ky-footsteps-digest Thursday, January 28 1999 Volume 01 : Number 501 ---------------------------------------------------------------------- Date: Tue, 26 Jan 1999 09:44:31 EST From: Franks104@aol.com Subject: KFY: VITALS: Franks, Death Cert, 1973 - Kenton Co Deceased: Lewis Lyggitt Franks Born: 26 May 1899 Place: Kentucky Died: 31 Aug 1973 Place: Kenton County, Ky. Buried: Erlanger, Ky. Race: White Status: Married Spouse: Carrie Raney Father: Richard Franks Mother: Pearl Webster Informant: Mrs. Carrie Franks Beulah Wiley Franks franks104@aol.com ------------------------------ Date: Tue, 26 Jan 1999 09:44:30 EST From: Franks104@aol.com Subject: KFY: VITALS: Goddard, Death Cert, 1921 - Breckinridge Co KY DEATH CERTIFICATE #244 Deceased: Louisa Lee Goddard Born: 17 Nov 1857 Place: Kentucky Died: 19 Jan 1921 Place: Breckinridge Buried: Rockdale, Owen County, Ky. Race: White Status: Widowed Father: William Franks Mother: Martha Hutchison Informant: Iva Shelton Beulah Wiley Franks franks104@aol.com ------------------------------ Date: Tue, 26 Jan 1999 09:44:27 EST From: Franks104@aol.com Subject: KFY: VITALS: Pettit, Death Cert, 1960 - Kenton Co KY DEATH CERTIFICATE #24947 Deceased: Lou Vella Pettitt Born: 12 Oct 1890 Place: Kentucky Died: 20 Nov 1960 Place: Kenton County, Ky. Buried: Hill Crest Cemetery, Dry Ridge, Ky. Race: White Status: Married Father: John H. Franks Mother: Mary Elizabeth Vest Informant: Johnson Pettit Beulah Wiley Franks franks104@aol.com ------------------------------ Date: Tue, 26 Jan 1999 11:36:58 EST From: Franks104@aol.com Subject: KFY: WILL: Burns, 1834 - Boone Co Boone County, Ky. Book C, Page 26, 1834. In the name of God Amen. I, James Burns, of the County of Boone and State of Kentucky, feeling very feeble and infirm, but in my right mind, will resign my body to the dust and my soul to God who gave it. I will to Thomas Burns my oldest son one dollar, Margaret A_____ my next oldest child one dollar, Elizabeth Burns my nest oldest child one dollar, Samuel Burns my next oldest child one dollar, David Burns my next oldest child one dollar, Polly Webster the wife of Biven Webster, my affectionate daughter. To her I will one sorrel horse four years old against the 15th day of April next with a blaze face his left hind foot white to his paster joint, one saddle and bridle and saddle bags, one bed and bedstead and clothing. The reason I, James Burns, will this to my daughter is because she has had a great deal of trouble with me and my companion her mother. To Nancy Points my daughter one bureau and one cow and five head of sheep and one eighteen gallon kettle and one dollar. George Burns my son one dollar. William Burns my son one dollar. Witnessed my hand and seal this the 14th day of January 1834. James (X) Burns. Attest: D.? W. Webster T.G.P. Cunningham Wm. Franks. Thomas Burns, my son, is indebted to me his father, one open account thirty-one dollars of loaned money, and it is my will that he should pay it and that it should be equally divided among my children. James Burns D.? W. Webster T.G.P. Cunningham Wm. Franks Boone County - July Court 1834. This writing purporting to be the last will and testament of James Burns was this day proven in open court by the subscribing witnesses thereto, and thereupon ordered to be recorded, whereupon the same is duly recorded. Att: Willis Graves, Clk. ------------------------------ Date: Tue, 26 Jan 1999 13:51:48 -0700 From: "Jean Dalrymple" Subject: KFY: DEED: Blake, Slave Bill of Sale, 1816 - Bath Co Slave name Selah Know all men by these presents that I Ann Cornwell of the County of Fauquier and the State of Virginia have bargained and sold & do by these presente bargain sell & make over unto my Grand son George Blake of Bath County and State of Kentucky, one Negro woman (Named Selah) now in the possession of William Richards of Bath County & State if Kentucky which s"d Negro woman selah I hereby warrant & will forever defend unto the said George Blake his heirs etc for and in consideration of the sum of four hundred dollars to me in hand paid. The receipt where of is hereby acknowledged, & further warrant and defend said Negro woman unto the said Blake from & against the Claim of all and every person or persons whatsoever that may here of attempt to claim through me my heirs etc As witness my hand and seal this 14th day of November 1816 Teste Joshua Lingleton Thomas Squirs Ann her X mark Cornwell seal Peyton B. Cornwell John his X mark Cornwell Fa;uquier County towit This day Thomas Squires one of the Witnesses to the within Bill of Sale personally appeared in the Clerks office of the said County Court before me John A W Smith a deputy Clerk of said Court duly qualified and made Oath that the within named Ann Cornwell acknowledged the same. His presence to be her act and for the purposes herein mentioned and thereupon the same was admitted to Record. Seal In Testimony whereof I have hereunto act my hand and affixed the seal of the said County this 18th day of November 1816 in the 41st year of the Commonwealth Jno AW Smith A deputy Clk of the County I Edward Digges S__ presiding justice of the County Court of Fauquier in the Commonwelth of Virginia do hereby Certify that the foregoing Certificate of John AW Smith a deputy Clerk of said Countycourt is in dure form. Given under my hand this 18th day of November 1816 in the 41st year of the Commonwealth Edward Digges Sr ------------------------------ Date: Wed, 27 Jan 1999 05:05:18, -0500 From: DBXP64A@prodigy.com ( C L CRAWFORD) Subject: KFY: Mt Vernon Signal Newspapers, 1900, Rockcastle Co ROCKCASTLE COUNTY, KENTUCKY JUNE 29, 1900 (CONT) GENERAL NEWS DEATH: Mrs Sallie Shackelford died at Elizabethtown aged 101 years eight months and one day Gov Beckham has commissioned Dr Malcolm K. Yeaman of Henderson as Second Assistant Physician at the Lakeland Asylum DEATH: James Russell the oldest man in Lincoln county died Tuesday, morning aged ninety four. He was a stanch Democrat and a fine old gentleman Col R.D. Williams of Lexington arrived home after a three month trip aborad. During his sojourn in Europe he visited all the principal points of interest and the paris Exposition was one of the attractions Judge W.H. Holt called on the Prisident at Washington and taled with him concerning the duties to be performed by the judge in Porto Rico. Judge Holt is now enroute home John Poweres wanted for participation in the Goebel murder was arrested at Harlan Ky but he immediately instituted habeas corpus proceedings before a reptublican Judge and this will probably secure him another respite from jail Caleb Powers, Henry Youtsey, John W. Davis, Harlan Whitaker and Dick Combs the five prisoners in the Georgetown jail charged with complicity in the Goebel murder are all in perfect health and show o confinement. They seem cheerful and in good spirits. The prisoners spend most of thier time reading. They have many visitors Dr C.H. Todd made an assignment at Owensboro. His liabilities are $74,000 of which $20,000 is due Louisville banks. Assets $52,000 Mrs mary Ann Edward an aged woman who lives a short distance west of Pryorsburg was bitten by a large copperhead snake. The reptile inserted its fangs in her right hand. Mrs Edward was in her garden pulling up some weeds and in gathering a bunch of the growth she picked the writhing reptile up in her arms. She succeeded in killing the reptile after it had bitten her ORLANDO There was a storm passed over here Tuesday but done very little damage Jas Townsend has got home again after a long stay abroad Chenault and Stone was here Tuesday and went to Mt Vernon to make some investigations of titles to realestate then investigations shows that at least half the land owners have deficient ttles this should warn the people to be more careful abot recording deeds promptly and thus protect them selves and heirs W.M. McNew is getting his threshing machine ready to go to Garrard county to thresh wheat There have been some very strange noises heard on the ridge road near William's farm of late that has backed down more than one brave fellow if you go that way arm your self with a gun or some good shisky BIRTH: Borned to the wife of Alex Helton a boy geo T. Johnson has a nice rig and of late he is taking many drummers to Mt Vernon Miss Ida Childress continues very sick We expect Dr Childres home otday and we tender him a hearty welcome J.W. Andersons baby is very sick at this writing Mrs Drew has been sick for several days but is much improved D.B. Langford will open a store at his old satnd below the rail road at corssing in the near future Geo t. Johnson has increased his stock of goods and continues to make very close prices Geo will make many prices that will be hard to equal all this season especially in groceries and shoes Mr and Mrs J.A. Gilpin have been called to the bed side of thier sister Mrs J.W. Jilpin who is not expected to live PERSONAL W.C. Mullins is in Frankfort T.S. Miller of Lancaster is here visiting his parents C.C. and R.G. Williams are in Lexington on legal business Miss Cleo Mullins was up from Livingston shopping Monday James Reynold and daughter Miss Mollie of Pittsburg visitied relatives here Sunday Dr E.J. Brown passsed through on Tuesday train on his way home from Livingston Miss Delora Brown of Commerce Texas is the guest of Mrs Dr George Lawrence L.W. Bethurum spent Monday and Tuesday in Livingston looking after some legal matters T.A. Stewart was here Monday on his return from Richmond where he spent Sunday Flora and Forence Pennington twins entertained quiet a party of little folks Thursday last Joshua Boreing Sr left Monday for Nashville Tenn to spend a month or so with his borther Misses Sallie Purcell, Mary Durman and Master Fredie Purcell visited relatives here this week ------------------------------ Date: Wed, 27 Jan 1999 18:37:21 +0100 From: "MDT" Subject: KFY: VITALS: Troutman, Death Cert, 1930 - Jefferson/Bullitt Cos An amazing distant cousin sent me many death certificates, including these that I am going to start posting for TROUTMAN. Hopefully in time, another cousin who isn't near a library (like me) will run across these and it will help them out too. County - Jefferson City - Louisville, KY Primary Registration District - Louisville Neuropathis Sanatarium NAME - Ada *Bates* Troutman Residence - 2101 Louisville Ave Ward - Shepherdsville, KY Female - White - Widow Name of Husband - C. F. Troutman Date of Birth - Sept. 16, 1872 Age - 57 yrs 4 mos. Occupation - at home Birthplace - Bullitt Co., KY Name of Father - Woodford Bates b. KY Name of Mother - Mary McDowel b. Bullitt Co., KY Informant - C. F. Troutman, Shepherdsville, KY. Date of DEATH - Jan. 16, 1930 Ill from Sept. 13, 1929 - Jan. 16, 1930. Cause of death - Toxis Exhaustive Psychosis duration - 4 months 2 days Contributary - Exhaustion Disease Contracted - Shepherdsville, KY No Operation, No autopsy Clinical Diagnosis Signed by A. C. Kolb MD Place of Burial - Cave Hill - Jan. 18, 1930 Death Certificate # 1435 ------------------------------ Date: Wed, 27 Jan 1999 19:05:41 +0100 From: "MDT" Subject: KFY: VITALS: Troutman, Death Cert, 1938 - McLean/Bullitt Cos County - McLean Vot. Pct. - #19 Name - JAMES WILLIAM TROUTMAN Male - White - Married Name of wife - Ada Troutman Date of Birth - Apr. 22, 1860 Age - 77 years 11 months 27 days Occupation - farmer Birthplace - Bullitt Co., KY Name of Father - William Troutman, b. Bullitt Co., KY Name of Mother - Ada Smith b. Cromwell, KY *****see bottom Informant - Dan Troutman, Livermore, KY Date of DEATH - Apr. 19, 1938 Duration - Jan 1938 - Apr. 19, 1938 Cause of Death - *** Nephritis (first part unreadable) (onset 1937) Contributary - Senility Burial - Pleasant Hope, April 20, 1938 Undertaker J. P. Hughart, Livermore, Ky **** Ada Smith was his WIFE's maiden name. His mother should have been listed as Malissa Jain Ratliff, b. Bullitt Co., KY ------------------------------ Date: Wed, 27 Jan 1999 19:06:03 +0100 From: "MDT" Subject: KFY: VITALS: Troutman, Death Cert, 1938 - McLean Co County - McLean Vot. Pct. # 19 City - Livermore Name - ADA EVELYN TROUTMAN Residence - Livermore Female - White - Widowed Date of Birth - Aug. 30, 1860 Age - 78 years, 26 days occupation - housekeeper Birthplace - McLean Co., KY Name of Father - Benjamin F. Smith b. KY Name of Mother - Amanda Steward b. KY Informant - Dan Troutman, Livermore, KY Date of DEATH - Sept. 25, 1938 Attended from June 1938 - Sept. 25, 1938. Cause of Death - Cerebral Hemmorage (date of onset Sept. 20, 1938) Contributary to - Senility (date of onset 1936) Burial at - Pleasant Hope, Sept. 26, 1938 Undertaker - J. P. Hughart, Livermore. Filed Oct. 12, 1938 (has DELAY stamped across the top) Ada Evelyn Troutman was married to James William Troutman. ------------------------------ Date: Wed, 27 Jan 1999 19:10:41 +0100 From: "MDT" Subject: KFY: VITALS: Troutman, Death Cert, 1922 - McLean Co County - McLean Vot. Pct. # 15 Name- MRS. ALICE TROUTMAN Female - White - Married Date of Birth May 11, 1856 Age - 65 years, 10 months Birthplace - KY Name of Father - A. P. Taylor * b. KY Name of Mother - S. A. Lee, b. KY Date of DEATH - Mar. 11, 1922 Cause of Death - Heart weakness causing bad circulation Contributary - Influenza Informant - Geo. Troutman, Calhoun, KY Burial - Pleasant Hope, Mar. 12, 1922 Undertaker - J. P. HuXXXXXXX(unreadable) Her father is Andrew P. Taylor Her mother is Sarah "Sallie" Ann Lee ------------------------------ Date: Wed, 27 Jan 1999 19:21:58 +0100 From: "MDT" Subject: KFY: VITALS: Troutman, Death Cert, 1935 - McLean Co County - McLean City - Glenville, KY Name - DELBERT H. TROUTMAN, Calhoun Ky Male - white - single Date of Birth - June 11, (no other date listed) Age 14 years (would make birthdate 1921) Birthplace - KY Name of Father - John Troutman, b. KY Name of Mother - ---- Date of DEATH - Nov. 22, 1935 Cause of death - Anterior Pol___gebitis (unreadable) (date of onset 11/12/35) Contributary - Saw this pt in consultation of Dr. F. L. Johnson of Livermore. Signed - Leslie C. Dodson MD, Owensboro, Ky Informant - John Troutman, Calhoun, Ky Burial - Pleasant Hope, Nov. 24, 1935 Undertaker - Jas. H. Davis, Owensboro, Ky *The father John must have been very upset to not have listed the mother. The mother was Cora Bell Love (her last name is not certain). ------------------------------ Date: Wed, 27 Jan 1999 20:35:40 +0100 From: "MDT" Subject: KFY: VITALS: Troutman, Death Cert, 1916 - McLean Co County - McLean Vot. Prt. - No. 7 Name - ELIZABETH TROUTMAN Female - White - Married Date of Birth - Mar. 6, 1850 Age - 66 years, 1month, 21 days Occupation - at home Birthplace - KY Name of Father - Martin Riley, b. KY Name of Mother - Elizabeth Smith, b. KY Date of DEATH - Apr. 27, 1916 Attended - Jan. 1916 - Apr. 27, 1916 Cause of Death - Arthritis Deformans (sloppily written) (duration 40 years) Contributary - Per_cordetes (very hard to read) Signed F. L. Johnson MD, Livia, KY Informant - Jno, Troutman, Livia, KY Burial Pleasant Hope, Apr. 29, 1916 Undertaker C. J. Lloyd ------------------------------ Date: Wed, 27 Jan 1999 21:17:50 +0100 From: "MDT" Subject: KFY: VITALS: Troutman, Death Cert, 1923 - McLean Co County - McLean Vot. Pct. # 15 Name - GEORGE WASHINGTON TROUTMAN Male - White - Widowed (wife was Alice Elizabeth Taylor Troutman) Date of Birth - Feb. 1, 1854 Age - 69 years, 5 months, 8 days Occupation - Farmer Birthplace - KY Name of Father - Hiram Troutman, b. KY Name of Mother - Rachel Jenkins, b. KY Date of Death - July 9, 1923 Duration - Jun 1, 1923 - July 8, 1923, last seen alive on July 8, death occurred at 11am. Cause of Death - Heart Failure due to formation of clot, instantly Contributary - Angina Pictoris (spelled as I see it) Signed - _ L. Hay___ (hard to read) Informant - J. E. Johnson, Calhoun, KY Burial - Pleasant Hope, July 10, 1923 ------------------------------ Date: Wed, 27 Jan 1999 21:24:05 +0100 From: "MDT" Subject: KFY: VITALS: Troutman, Death Cert, 1932 - McLean/Bullitt Co County - McLean Vct. Pct. # 15 Name - HIRAM L. TROUTMAN, Livia, Ky Male - White - Widowed Date of Birth - Nov. 30, 1850 Age - 82 years, 5 months, 14 days Occupation - Farmer Birthplace - Bullitt County, KY Name of Father - Hiram Troutman Name of Mother - Fronie Jenkins * Informant - Leo Troutman (son of Hiram Jr.), Livia, Ky Date of Death - Apr. 14, 1932 Duration - Feb. 1, 1932 - Apr. 14, 1932 Cause of Death - Chronic Intestinal Nephritis Burial - Pleasant Hope, Apr. 15, 1932 Undertaker - J. W. Muster & Son, Calhoun, KY (his wife was Anti Ellen Quirk) His mother was Rachel Jenkins, never seen her referred to as Fronie until now. ------------------------------ Date: Wed, 27 Jan 1999 20:58:23 +0100 From: "MDT" Subject: KFY: VITALS: Troutman, Death Cert, 1934 - McLean Co County - McLean Co. Vct. Pct. # 7 Name - GEO. H. TROUTMAN, Livia, Ky Male - White - Married Date of Birth - June 6, 1872 Age 61 years, 11 months, 6 days Occupation - Farmer Birthplace - McLean Co., Ky Name of Father - Wm. Troutman, Jefferson Co., KY Name of Mother - Malissa Ratcliff, Bullitt Co., KY Informant - Miss Flossie Troutman (daughter), Livia, Ky Date of Death - May 24, 1934 Duration - Jan 1, 1934 - May 24, 1934 Cause of Death - Cancer of Stomach Burial - Pleasant Hope, May 25, 1934 Undertaker - J. Muster & Son, Calhoun, Ky * wife is not listed, but she was Ida Pearl Lee ------------------------------ Date: Wed, 27 Jan 1999 22:10:16 +0100 From: "MDT" Subject: KFY: VITALS: Troutman, Death Cert, 1913 - McLean/Bullitt Cos County - Mclean Vct. Pct. No. 15 Name - JOE TROUTMAN Male - White - Married Birth Date - Oct. 24, 1845 Age - 68 years, 2 months Occupation - (Trade or Profession) Farmer " (General Nature of Industry) - Merchant Birthplace - Bullitt Co., KY Name of Father - Hiram Troutman, b. Bullitt Co, KY Name of Mother - Rachel Jenkins b, Bullit Co., KY Date of Death - Dec. 24, 1913 Duration - Sept 29, 1913 - Dec .24 ,1913 Cause of Death - Softening of the Brain Informant - Michael Troutman, Livia, KY Burial - Glenville Baptist Ch, Owensboro, KY , Dec. 26, 1913 ** Named Ferdinand Abraham but announced around age 18 that he wanted to be called Joe, and that was what he went by after that. Married Sudie Mary Cox. ------------------------------ Date: Wed, 27 Jan 1999 22:22:23 +0100 From: "MDT" Subject: KFY: VITALS: Troutman, Death Cert, 1939 - McLean Co County - McLean Vot. Pct. 19 Name - MARTHA NELL TROUTMAN, near Livia, KY Female - white- single Date of Birth - June 25, 1939 Birthplace - McLean County, KY Name of Father - Wm. Gobel Troutman, b. McLean Co., KY Name of Mother - Nellie Pearl Richardson, b. McLean Co., KY Date of Death - Aug. 29, 1939 ( I can not make out any of the cause of death) Informant - Gobel Troutman, Livia, KY Burial - Union Hill Cemetery, Aug 30, 1939 Undertaker - J. P. Hughart, Livermore, Ky ------------------------------ Date: Wed, 27 Jan 1999 22:26:51 +0100 From: "MDT" Subject: KFY: VITALS: Troutman, Death Cert, 1932 - McLean Co County - McLean Vot.Pct Livermore #3 Name - MARY JO TROUTMAN Female - White - Infant Date of Birth - Jan. 22, 1932 Birthplace - McLean Co., KY Name of Father - Joe F. Troutman, b. McLean Co., KY Name of Mother - Pearly King , b. McLean Co., Ky Date of Death - Jan. 22, 1932 Cause of death - Heart Valve did not close after birth Informant Joe F. Troutman, Livia Route Burial Pleasant Hill, Jan. 23, 1932 Undertaker - J. P. Hughard ------------------------------ Date: Wed, 27 Jan 1999 22:17:23 +0100 From: "MDT" Subject: KFY: VITALS: Troutman, Death Cert, 1931 - McLean Co County - McLean Vot. Pct. Calhoun #20 Name - LEOTA TROUTMAN Date of Birth - April 10, 1923 Age 7 years, 11 months, 21 days Birthplace McLean County, KY Name of Father - Leo Troutman, b.McLean Co., KY Name of Mother - Mary Eaton, b. McLean Co., KY Date of Death - Apr. 1, 1931 Cause of Death - Diptheria Informant - Leo Troutman, Calhoun, KY Burial - Richland Cem, (no date for burial) Certificate filed same day, Apr. 1, 1931. ------------------------------ Date: Wed, 27 Jan 1999 22:48:59 +0100 From: "MDT" Subject: KFY: VITALS: Troutman, Death Cert, 1928 - McLean Co County - McLean Vct.Pct. # 23 Name - MILDRED LEE TROUTMAN Female - white - single Date of Birth - Feb. 3, 1928 Age 8 months, 12 days Birthplace McLean County, KY Name of Father - W. G. Troutman (Wm. Gobel) Name of Mother - Nellie Pearl Richardson Date of Death - Oct. 15, 1928 Cause of Death - Faded, can't make it out Informant - W. Troutman, Livia Route Burial - Glenville Cem., Oct. 16, 1928 ------------------------------ Date: Wed, 27 Jan 1999 22:58:41 +0100 From: "MDT" Subject: KFY: VITALS: Troutman, Death Cert, 1914 - McLean Co County - Mclean Name - OLLIE TROUTMAN Female - White - Married Date of Birth - July 10k 1878 Age 35 years, 7 months, 9 days Occupation - Housewife Birthplace - KY Name of Father - Andrew Greenwalt, b. Ky Name of Mother - Josephine Moseley b, KY Date of Death - Feb. 19, 1914 Duration - Jan. 31, 1914 - Feb. 19, 1914 Cause of Death - Tubercular Pneumonia Informant - S. Troutman, Livia, Ky Burial - Pleasant Hope Cem., Feb. 20, 1914 Undertaker - A. P. Hughart Her husband was Sebastian "Bas" Troutman. They were the parents of William Gobel Troutman (previous death certificates) Her full name is Ollie Bell Greenwalt ------------------------------ Date: Wed, 27 Jan 1999 23:09:33 +0100 From: "MDT" Subject: KFY: VITALS: Troutman, Death Cert, 1916 - McLean Co County - McLean Vct.Pct. Calhoun 15 Name - WILLIAM FRANKLIN TROUTMAN Male - white - widowed Date of Birth - July 25, 1838 Age 77 years, 7 months, 17 days Occupation - Farmer Birthplace - Ky Name of Father - Charles H. Troutman Name of Mother - Rachel Jenkins Date of Death - Mar. 12, 1916 Attended by Doctor from Nov. 1, 1914 to Mar .11, 1916. Cause of Death - Cancer of Bowel Informant - John Troutman, Owensboro, Ky Burial - Glenville Baptist Burying Ground, Mar. 13, 1916 I've always known his father as Hiram Levi, not as Charles H. Hiram and Rachel do have a son named Charles H though.... ------------------------------ Date: Wed, 27 Jan 1999 23:03:50 +0100 From: "MDT" Subject: KFY: VITALS: Troutman, Death Cert, 1939 - McLean Co County - McLean City - Livia Name - ROBERT TROUTMAN, Livia, KY Male - white - widowed Date of Birth - Oct. 12, 1851 Age 87 years, 9 months, 4 days Occupation - farmer Birthplace - KY Name of Father - Hiram Troutman Name of Mother - Rachel Jenkins Date of Death - Sept. 16, 1939 Cause of Death - Artiroscleorsis date of onset 1930 Informant - J. R. Peak (Joseph Roscoe), Owensboro, KY Burial - Pleasant Hope, Sept. 17, 1939 Undertaker - Allen W. Haley, Owensboro, KY His wife was Mary Elizabeth Riley ------------------------------ Date: Wed, 27 Jan 1999 22:44:33 +0100 From: "MDT" Subject: KFY: VITALS: Troutman, Death Cert, 1926 - McLean Co County - McLean Vct. Pct. - Calhoun Name - MIKE TAYLOR TROUTMAN Male - white - widowed Date of Birth - Sept. 18, 1847 Age - 78 years, 9 months, 7 days Occupation - Farmer Birthplace - Ky Name of Father - Hiram Troutman, b. KY Name of Mother - Rachel Troutman , b. KY Date of Death - June 25, 1926 Duration - June 20, 1926 - June 25, 1926 Cause of Death - H_o_lexy (hard to read) Informant - R. S. Tippi__, Livia, Ky Burial - Glenville Cem, June 27, 1926 Undertaker - Jas. H. Davis, Owensboro, Ky ------------------------------ Date: Thu, 28 Jan 1999 13:17:40 +0100 From: "MDT" Subject: KFY: VITALS: Duncan, Death Cert, 1921 - Webster Co County - Webster Vot. Pct. - Tilder Name - CLEO DUNCAN Male - White - Single Date of Birth - May 13, 1913 Age - 8 years, 2 months, 2 days Occupation - at home Birthplace - KY Name of Father - Henry F. Duncan b. KY Name of Mother - Mollie Leslie b. KY Date of Death - Aug. 4, 1921 Cause of Death - Inflamatory Rheumaliz?? Contributary - Eudocarditis Informant - Henry F. Duncan, Dixon, KY Burial - Cedar Grove, Aug. 5, 1921 Undertaker - F. M. Tapp, Dixon, KY Cert.# 28483 ------------------------------ Date: Thu, 28 Jan 1999 12:56:11 +0100 From: "MDT" Subject: KFY: VITALS: Duncan, Death Cert, 1911 - Webster/Henderson Cos County - Webster Name - ADELINE DUNCAN Female - white - single Date of Birth - June X, 1910 (date very faded) Age - 9 months, 25, days Occupation - Home Duties, Lived with Father & Mother Birthplace - Henderson Co., KY Name of Father - George Duncan, b. Henderson Co., KY Name of Mother - Halie Gibson, b. Henderson Co., KY Date of Death - March 29, 1911 Cause of Death - Bronchial Pneumonia following measles Informant - M. J. Harbrooks? (very faded writing, hard to read), Dixon, KY Burial - Duncan Cemetery, Mar. 30, 1911 Undertaker - F. M. Tapp, Dixon, KY Certificate # 8345 ------------------------------ Date: Thu, 28 Jan 1999 13:02:56 +0100 From: "MDT" Subject: KFY: VITALS: Duncan, Death Cert, 1936 - Webster Co County - Webster Vot. Pct. - Tilder Name - ANNE CAVANAUGH DUNCAN Female - White - Widow Name of Husband - W. H. Duncan Date of Birth - Jan. 10, 1847 Age - 89 years, 6 months, 11 days Trade - housewife Birthplace - Indiana Name of Father - William Cavanaugh b. NY Name of Mother - Lucy Hays b. IN Date of Death - July 21, 1936 Cause of Death - Nephreitis Informant - Darl Duncan, Dixon, KY Burial - Duncan Cemetery, July 23, 1936 Undertaker - F. M. Tapp, Dixon, KY Certificate # 20643 ------------------------------ Date: Thu, 28 Jan 1999 13:21:07 +0100 From: "MDT" Subject: KFY: VITALS: Duncan, Death Cert, 1938 - Webster Co County - Webster Vot. Pct. Tilder Name - D. V. DUNCAN, Dixon, KY Lenght in city, 25 years Male - White - Married Name of Wife - Eliza Duncan Date of Birth - Dec. 25, 1860 Age - 67 years, 6 months, 1 day Occupation - Farmer Birthplace - Webster Name of Father - William Duncan b. KY Name of Mother - ______ Keller b.KY Date of Death - June 26, 1938 Cause of Death - Mitral Regurgitation of heart Informant - Lee Duncan, Dixon, Ky Burial - Cedar Grove, June 28, 1938 Undertaker - F. M. Tapp, Dixon, KY Certi. # 15805 ------------------------------ Date: Thu, 28 Jan 1999 13:02:33 +0100 From: "MDT" Subject: KFY: VITALS: Duncan, Death Cert, 1926 - Webster Co County - Webster Vot. Pct. - Dixon Name - BENJAMIN FRANKLIN DUNCAN Male - White - Widowed Date of Birth - July 16, 1863 Age - 62 years, 10 months, 28 days Occupation - Farmer Birthplace - Webster Co., KY Name of Father - Bedford Duncan, b. NC Name of Mother - Elizabeth Rusell b. NC Date of Death - June 14, 1926 Cause of Death - Unemic Poison? Contributary - Nehritis Informant - Brent Duncan, Dixon, KY Burial - Caton Family Cemetery, June 15, 1926 Undertaker - F. M. Tapp, Dixon, Ky Certificate # 16486 ------------------------------ Date: Thu, 28 Jan 1999 13:07:19 +0100 From: "MDT" Subject: KFY: VITALS: Duncan, Death Cert, 1917 - Webster Co County - Webster City - Providence Name - BILL DUNCAN (negro) Male - Col. - Married Date of Birth - Blank Age - 68 years Occupation - Coal Miner Birthplace - Clarkville, TN Name of Father - John Duncan, Clarkville, TN Name of Mother - Unknown Date of Death - Feb. 18, 1917 Cause of Death - pneumonia Informant - Lottie Duncan, Providence Burial - Baptist Cemetery, ______1917 Undertaker - Holland ________ (undreadable) Notes next to his name are included on death certificate Certificate # 8245 ------------------------------ Date: Thu, 28 Jan 1999 13:10:30 +0100 From: "MDT" Subject: KFY: VITALS: Duncan, Death Cert, 1913 - Webster Co (girl) Duncan County - Webster Vot. Pct. - Tilder Name - DUNCAN (no first name listed) Female - White - Single Date of Birth - Aug. 25, 1912 Age - 5 months, 21 days Birthplace - Webster Co., KY Name of Father - Bob Duncan, b. KY Name of Mother - _____ Woodward, b. Ky (left blank) Date of Death - Jan. 16, 1913 Cause of death - Pertussis complicated with pneumonia Informant - Bob Duncan, Dixon, KY Burial - Cedar Grove, Jan. 17, 1913 Undertaker - F. M. Tapp, Dixon, KY Certi. # 3012 ------------------------------ Date: Thu, 28 Jan 1999 13:14:01 +0100 From: "MDT" Subject: KFY: VITALS: Duncan, Death Cert, 1922 - Webster Co County - Webster Vot. Pct. Dixon Name - CARRIE LOVAL DUNCAN Female - White - Single Date of Birth - Oct. 27, 1917 Age - 4 years, 4 months, 12 days Occupation - at home Birthplace - KY Name of Father - R. C. Duncan, b. KY Name of Mother - Matilda Woodward, b. KY Date of Death - Mar. 11, 1922 Cause of Death - Bronchial Asthma Informant - R. C. Duncan, Dixon, KY Burial - Cedar Grove, Mar, 12, 1922 Undertaker - F. M. Tapp, Dixon, KY Cert# 25723 ------------------------------ Date: Thu, 28 Jan 1999 14:54:39 +0100 From: "MDT" Subject: KFY: WILL: Gilkey, 1820 - Union Co This will was transcribed by Kenneth E. Gilkey "kengilke@evansville.net" and retyped by Maria Troutman. Please direct all inquiries to Mr. Gilkey. Union Co., KY Will Book 1820 pg. 73-74 Betsey Gilkey Will Signed Oct. 30, 1815 Will Recorded Dec. 16, 1820 In the name of God Amen I BETSEY GILKEY of Union County state of Kentucky being in bad indifferent health but of perfect mind true as any calling to mind the mortality of my body knowing that its appointed for all mankind once to die do ordain and cause this my last will and testament. First of all I commend my soul into the hand of God that gave it to me and my body to the dust from whence it came to be interned in a decent and chirstian manner Secondly I will (faded) and desire my debts be paid by my excutant of the perishable property that can best be spared Thirdly I will my land including all its appurtances to my two dauthters jointly JANIE R. GILKEY and SALLY GILKEY to sell and dispose of at their own disgression. Fourthly I will and ordain to my two said daughters Janie R. Gilkey and Sally Gilkey together with granddaughter ELIZE C. (QUIGHLEY?) all the livestock of horses cattle sheep slaves together with all the household and kitchen furniture which may at right be legally issussied off Fifthly and lastly I appoint my daughter Janie R. Gilkey excurtrix and Elijah Wilson exuctor to this my last will and testament. In witness whereof I have hereunto set my hand and affixed my seal this the 30 day of Oct. 1815 Betsey Gilkey X her mark (wit) (can't read) Hugh McElroy S. Hiram McElroy At a county court began and held for Union County on Monday the 16th day of Dec. 1820 the last will and testament of Betsey Gilkey deceased was proven by the oath of Hugh McElroy and S. Hiram McElroy subscribing witnesses thereto and ordered to be recorded. ATTEST Sam Casey CUCO (clerk Union Co) Transribed by Kenneth Gilkey 409 Hillcrest Dr. Newburgh, IN 47630 Jan. 15, 1999 Union County, Kentucky Will Book 1820 pg. 75 Inventory Appraisal (can't read)__________ GEORGE CATLETT, CHARLES RAMSEY, JOHN STEPHENSON, (cant' read) and appraised in the town of Sturgis (can't read) furnish of an order of the December county court of 1820 have appraised in current money all the slaves belonging to the estate of BETSEY GILKEY deceased that have been produced to (2 lines could not read) hand and affixed our seals this 15th day of January 1821. Geo Catlett Charles Ramsey John Stephenson Abraham - - - - - - - - - a negro man - - - - - - - - - - - - - - - - - - - - - $350. Polly - - - - - - - - - - - - -a negro woman - - - - - - - - - - - - - - - - - - -$500 Charles - - - - - - - - - -a boy of seven years old - - - - - - - - - - - - $300 Rubin - - - - - - - - - - -a boy of five year old - - - - - - - - - - - - - - - -$200 total - - - - - - -1350 (signed) Geo. Catlett I do hereby certify that George Catlett Charles Ramsey and John Stephenson were this day duly sworn to perform what is required of them in the within audit this 15th day of January 1821. Jno Berry J.P. At a county court began and Held for Union County on Monday 15th day of January 1821 the inventory and appresaiement (sic) of the estate of Betsey Gilkey deceased was returned and ordered to be recorded which was done accordingly. Attest Samuel Casey CUCO (clerk Union Co.) Transcribed by Kenneth Edward Gilkey kengilke@evansville.net ------------------------------ Date: Thu, 28 Jan 1999 15:11:19 +0100 From: "MDT" Subject: KFY: VITALS: Duncan, Death Cert, 1938 - Webster/Logan Cos County - Webster Name - FRELAND DUNCAN, Dixon, Ky Male - Colored - Married Name of wife - Blanche Duncan Date of Birth - Jan. 5, 1896 Age - 42 years, 6 months, 1 day Birthplace - Logan Co., Ky Name of Father - Unknown Name of Mother - Unknown Informant - Blanch Duncan, Dixon, Ky Burial - Mt. Myrah, July 7, 1938 Undertaker - F. M. Tapp & Co., Dixon, Ky Date of Death - July 6, 1938 Cause of Death - Brochial Pneumonia Cert. # 18703 ------------------------------ Date: Thu, 28 Jan 1999 15:14:32 +0100 From: "MDT" Subject: KFY: VITALS: Duncan, Death Cert, 1926 - Webster Co County - Webster Name - GOBEL DUNCAN Male - White - Married Date of Birth - Oct. 3, 1899 Age - 26 years, 11 months, 18 days Occupation - Farmer Birthplace - Webster Co., Ky Name of Father - J. N. Duncan, b. Webster Co., KY Name of Mother - ____ Nickles, b. Webster Co., KY Informant - W. P. Winstead, Slaughters, Ky Date of Death - Sept. 21, 1926 Cause of Death - Gallstones Burial - Winstead Burial Ground, Sept. 22, 1926 Undertaker - Slaughterville Misc Co., Slaughters, KY Cert# 24241 ------------------------------ Date: Thu, 28 Jan 1999 15:17:42 +0100 From: "MDT" Subject: KFY: VITALS: Duncan, Death Cert, 1912 - Webster Co County - Webster Name - GOEBEL DUNCAN Male - White - Single Date of Birth - Jan. 14, 1899? (faded out) Age - 13 years, 7 months, 21 days Occupation - Farming Birthplace - Webster Co., KY Name of Father - Noah Duncan, b. Ky Name of Mother - Eliza Darr b. KY Informant - Noah Duncan, Dixon, Ky Date of Death - Sept. 4, 1912 Cause of Death - Menningitis Contributary - Malarai Fever Burial - Cedar Grove, Sept. 5, 1912 Undertaker - F. M. Tapp & Co., Dixon, Ky Cert. # 23683 ------------------------------ Date: Thu, 28 Jan 1999 15:08:42 +0100 From: "MDT" Subject: KFY: VITALS: Duncan, Death Cert, 1939 - Webster Co County - Webster City - Dixon, Ky Usual Residence- Ky, Webster County, Dixon, KY Name - ELIZABETH FRNACIS DUNCAN Female - White - Married Name of Husband - James R. Duncan Age of husband - 23 Birth date of deceased - Oct. 7, 1921 Age - 18 years, 1 month, 11 days Birthplace - Webster County, KY Occupation - Housewife Name of Father - Ray Lynn, b. Webster Co., KY Name of Mother - Grady Edwards, b. Webster Co., Ky Informant - Mrs. Ray Lynn, Dixon, Ky Burial - Little Zion, Nov. 19, 1939 Funeral Director - F. M. Tapp, Dixon, KY Date of Death - Nov. 18, 1939 Cause of Death - Tuberculosis Polmonary (spelled as it appears) Cert # 28734 ------------------------------ Date: Thu, 28 Jan 1999 15:04:27 +0100 From: "MDT" Subject: KFY: VITALS: Duncan, Death Cert, 1926 - Webster Co County- Webster Name - ELDON DUNCAN Male - white - single Date of Birth - July 28, 1912 Age 14 years 2 months 9 days occupation - at home Birthplace - KY Name of Father - J. D. Duncan b. Ky Name of Mother - Ida Jenkins b. Ky Date of Death - Oct. 7, 1926 Cause of Death - Typhoid Informant - Ida Duncan, Dixon, Ky Burial - Stone Cemetery, Oct. 8, 1926 Undertaker - F. M. Tapp, Dixon, KY Cert #26899 ------------------------------ Date: Thu, 28 Jan 1999 15:23:25 +0100 From: "MDT" Subject: KFY: VITALS: Duncan, Death Cert, 1913 - Webster Co County - Webster Name - HADLEY WILEY DUNCAN Male - White - Single Date of Birth - Apr. __ 1911 Age - 2 year, 4 months Birthplace - KY Name of Father - Ernest Duncan, b. KY Name of Mother - Mollie Giley, b.Ky Informant - Earnest Duncan, Dixon, Ky Date of Death - Aug. 6, 1913 Cause of Death - Colitis Burial - Shade Grove, Aug. 7, 1913 Undertaker- F. M. Tapp, Dixon, KY Cert# 23048 ------------------------------ End of ky-footsteps-digest V1 #501 ********************************** USGENWEB NOTICE: In keeping with our policy of providing free genealogical information on the Internet, data may be freely used for personal research and by non-commercial entities as long as this message remains on all copied material. These electronic pages may not be reproduced in any format or presentation by other organizations or persons.Persons or organizations desiring to use this material for profit or any form of presentation, must obtain the written consent of the file submitter, or his legal representative and then contact the listed USGENWEB archivist with proof of this consent.