KY-FOOTSTEPS-D Digest 12 May 2000 Volume 00 : Issue 188 ______________________________X-Message: #1 Date: Thu, 11 May 2000 11:12:36 -0500 From: Nancy Trice Subject: OBITS: Hopkins Co Ky, 9 May 2000 THE MESSENGER, Madisonville, Ky Tuesday, 9 May 2000 MADISONVILLE,KY -- Michael O Foster, 56, of Madisonville died Sunday 7 May 2000 at RMC. Born Christian county 9 Jun 1943, s/o Avis Foster Boze of Madisonville and the late Bradley Owen Foster. Survived by mother; 2 sisters, Joyce Foster Bush and Shirley Jones Appleby both of Madisonville; 1 brother, Daniel Rogers of Madisonville; 1 niece; 2 nephews; 1 g-niece; 1 g-nephew. Services Wednesday at Barnett-Strother Funeral Home, Dr Jim Childs officiating. Burial New Salem Cemetery in Nortonville. Pallbearers: Jerry Johnson, Ricky ford, Al Appleby, Todd Howard, Terry Rogers, Chuck Clark, Jason Bush and Russell Foster. MADISONVILLE, KY -- Hewlett Marlin Curry, 61, of Madisonville, died Saturday, 6 May 2000 in Marion Ill. Born Dalton 28 Mar 1939, s/o late John Curry and Blanche Curry Wyatt. Member US Army during the Cuban Crisis. Member New Hope Baptist Church in Dalton. Survived by dau, Angelia Starks Hillman of Madisonville; bro, Sammie Wyatt of Madisonville; 4 grch; 2 nieces. Services Wed, Harris Funeral Home, Rev. Donald R Faulk officiating. Burial Pleasant Valley Cemetery in Providence. Pallbearers: Jim Kennedy, Carl Clayton, David Crenshaw, Alex Curry, Billy Peyton and Kenneth Woods. MADISONVILLE, KY -- Bobby Ray Goodman, 62, of Madisonville, died Sunday 7 May 2000 in Evansville Ind. Member of the Happy Goodman Family, life-time member of the Gospel Music Assn, lifelong member of the Pentecostal faith; Veteran of US Army. Preceded in death by parents, Sam and Gussie Goodman; 3 brothers; 4 sisters. Survived by wife, Freda Goodman of Madisonville; 1 step-dau, Bridgett Cline and husband, Ron of Ky; 1 bro, Howard Goodman and wife Vestal of Nashville Tn; 1 aunt; 2 grch; several nieces, nephews and cousins. Services Wed at Burnwell bible Church of god in Walker Co, Ala, Joel Hemphill, John Minnick and Gene Smith officiating. Burial in adjoining cemetery. Kilgore-Green Funeral Home Inc, Jasper, Ala in charge. EVANSVILLE, IND -- Harold C Alderson, 63 of Evansville, formerly of Madisonville, died Sunday 7 may 2000 in Evansville. Born 13 Jan 1937. Member Oak Hill Church of Christ. Survived by wife of 18 years, Ann (Wilkerson) Alderson of Evansville; sister, Dorothy Rogers of Owensboro; several aunts and uncles; sever nieces and nephews. Services today at Alexander East Chapel in Evansville, Dan Wade officiating. Burial Fairmont Cemetery in Henderson. BARDSTOWN, KY -- Donald E 'Donnie' Mayes Jr, 50, of Bardstown, died Sat, 6 May 2000 in Louisville. Born Owensboro 20 Jul 1949. US Army veteran of Vietnam. Survived by bro, Joseph W Mayes of Benicia Calif. Services Wed at Muster Funeral Homes, Calhoun Chapel, Rev. Richard Sams officiating. Burial Calhoun Cemetery. DAWSON SPRINGS, KY -- Thomas H Dockery, 79, of Dawson Springs, died Mon 8 May 2000 at Dawson Springs. Arrangements pending at Beshear Funeral Home. MADISONVILLE, KY -- Dr. Faull S Trover Sr, 82, of Madisonville died Mon, 8 May 2000 at Vanderbilt (Nashville Tn). [Also front page story.] ______________________________X-Message: #2 Date: Fri, 12 May 2000 13:05:50 -0400 From: Sue Kirves Subject: DEATH CERT: Davis, 1937 - Christian Co. Commonwealth of Kentucky Certificate of Death File No. 3528 1. Place of Death: Chistian County Town: Casky 2. Full Name: BENJAMIN FRANKLIN DAVIS Residence: Casky, Kentucky 3. Male 4. White 5. Married 6. Spouse: William Della Davis 7. Date of Birth: January 7, 1859 8. Age: 79 years, 1 month, 8 days 9. Occupation: Farmer 10. Birthplace: Jackson County, Tennessee 11. Father's Name: Jeff Davis 12. Birthplace: DK 13. Maiden Name of Mother: DK 14. Birthplace: DK 15. Informant: Mrs. B. F. Davis 16. Date of Death: February 15, 1937 17. Place/Date of Burial: Pembroke, KY; February 16, 1937 ______________________________X-Message: #3 Date: Fri, 12 May 2000 13:08:17 -0400 From: Sue Kirves Subject: DEATH CERT: Early, 1921 - Breckenridge Co. Commonwealth of Kentucky Certificate of Death File No. 16669 1. Place of Death: Breckenridge County Voting Pct: (can't read) 2. Full Name: DILLIS EARLY 3. Male 4. White 5. Married 6. Date of Birth: July 10, 1840 7. Age: 81 years 23 days 8. Occupation: Farmer 9. Birthplace: Kentucky 10. Name of Father: Enoch Early 11. Birthplace of Father: Kentucky 12. Maiden Name of Mother: Hulda Dunn 13. Birthplace of Mother: Kentucky 14. Informant: Walter Early 15. Date of Death: August 2, 1921 ______________________________X-Message: #4 Date: Fri, 12 May 2000 13:10:34 -0400 From: Sue Kirves Subject: DEATH CERT: Spencer, 1915- Henderson Co. Commonwealth of Kentucky Certificate of Death File No. 30151 1. Place of Death: Henderson County Voting Pct: Cherry Hill 2. Full Name: GEORGE WASHINGTON SPENCER 3. Male 4. White 5. Widowed 6. Date of Birth: July 17, 1824 7. Age: 91 years 5 months 8 days 8. Occupation: Farming 9. Birthplace: Henderson County KY 10. Name of Father: Richard Spencer 11. Birthplace of Father: North Carolina 12. Maiden Name of Mother: Miss Berry 13. Birthplace of Mother: Don’t Know 14. Informant: Harry (can’t read last name) 15. Date of Death: December 15, 1915 16. Place/Date of Burial: D(can’t read) B(can’t read) Graveyard December 16, 1915 17. Undertaker: Clark; Robards, KY ______________________________X-Message: #5 Date: Fri, 12 May 2000 13:12:55 -0400 From: Sue Kirves Subject: DEATH CERT: Duke, 1932 - Daviess County Commonwealth of Kentucky Certificate of Death File No. 8356 1. Place of Death: Daviess County City: Owensboro 2. Full Name: THOMAS D. DUKE 3. Male 4. White 5. Married 6. Wife: Adeline Duke 7. Date of Birth: May 7, 1855 8. Age: 76 years 11 months 9. Occupation: Retired farmer 10. Birthplace: Hartford, KY 11. Name of Father: William H. Duke 12. Birthplace of Father: Virginia 13. Maiden Name of Mother: Julia Ann Neely 14. Birthplace of Mother: N. Y. 15. Informant: Mrs. Adeline Duke 16. Date of Death: April 6, 1932 17. Place/Date of Burial: Elmwood; April 7, 1932 ______________________________X-Message: #6 Date: Fri, 12 May 2000 13:14:25 -0400 From: Sue Kirves Subject: DEATH CERT: Stinnett, 1924 - Daviess Co. Commonwealth of Kentucky Certificate of Death File No. 24476 1. Place of Death: Daviess County Voting Pct.: Whitesville 2. Full Name: J. L. STINNETT 3. Male 4. White 5. Married 6. Date of Birth: October 25, 1867 7. Age: 57 years 1 month 8. Occupation: Retired 9. Birthplace: Daviess County 10. Name of Father: James L. Stinnett 11. Birthplace of Father: Green County 12. Maiden Name of Mother: Martha J. Earley 13. Birthplace of Mother: Ohio County 14. Informant: M. A. Stinnett 15. Date of Death: November 25, 1924 16. Place/Date of Burial: Owensboro; November 27, 1924 ______________________________X-Message: #7 Date: Fri, 12 May 2000 13:16:09 -0400 From: Sue Kirves Subject: DEATH CERT: Nixon, 1924 - Hopkins Co. Commonwealth of Kentucky Certificate of Death File No. 27485 1. Place of Death: Hopkins County Voting Pct: St. Charles 2. Full Name: WILLIAM RILEY NIXON 3. Male 4. White 5. Married 6. Date of Birth: October 20, 1856 7. Age: 68 years 3 months 3 days 8. Occupation: Coal miner 9. Birthplace: Missouri 10. Name of Father: John Nixon 11. Birthplace of Father: n/a 12. Name of Mother: Millie Beshears 13. Birthplace of Mother: Caldwell County, KY 14. Informant: Shack Nixon 15. Date of Death: December 23, 1924 16. Place/Date of Burial: St. Charles, KY; December 25, 1924 ______________________________X-Message: #8 Date: Fri, 12 May 2000 13:18:03 -0400 From: Sue Kirves Subject: DEATH CERT: Hall, 1920 - Oldham Co. Commonwealth of Kentucky Certificate of Death File No. 5958 1. Place of Death: Oldham County Voting Pct: Brownsboro 2. Full Name: JOHN WESLEY HALL 3. Male 4. White 5. Widowed 6. Date of Birth: December 25, 1827 7. Age: 92 years 1 month 22 days 8. Occupation: Farmer 9. Birthplace: Kentucky 10. Name of Father: Joseph Hall 11. Birthplace of Father: North Carolina 12. Maiden Name of Mother: Polly Smith 13. Birthplace of Mother: North Carolina 14. Informant: Webb Hall 15. Date of Death: February 17, 1920 16. Place/Date of Burial: Brownsboro, KY; February 18, 1920 ______________________________X-Message: #9 Date: Fri, 12 May 2000 13:19:55 -0400 From: Sue Kirves Subject: DEATH CERT: Duke, 1919 - Barren Co. Commonwealth of Kentucky Certificate of Death File No. 20069 1. Place of Death: Barren County Voting Pct. Cave City 2. Full Name: BENJAMIN B. DUKE, SR. 3. Male 4. White 5. Married 6. Date of Birth: September 4, 1837 7. Age: 81 years 8. Occupation: Farmer 9. Birthplace: (can’t read) 10. Name of Father: Tou Duke 11. Birthplace of Father: Kentucky 12. Maiden Name of Mother: Sarah Curd 13. Birthplace of Mother: Kentucky 14. Informant: B. B. Duke, Jr. 15. Date of Death: June 25, 1919 16. Place of Burial: Family (can’t read) 17. Date of Burial: June 20, 1919 ______________________________X-Message: #10 Date: Fri, 12 May 2000 13:22:45 -0400 From: Sue Kirves Subject: DEATH CERT: Spencer, 1928 - Christian Co. Commonwealth of Kentucky Certificate of Death File No. 11860 1. Place of Death: Christian County Voting Pct: Palmyra 2. Full Name: JAMES C. SPENCER Residence: Henderson County, KY 3. Male 4. White 5. Married 6. Date of Birth: 1866 7. Age: 62 8. Occupation: Farmer 9. Birthplace: Kentucky 10. Name of Father: Unknown 11. Birthplace of Father: Unknown 12. Maiden Name of Mother: Unknown 13. Birthplace of Mother: Unknown 14. Date of Death: May 27, 1928 15. Place/Date of Burial: Basket Station, KY; May 1928 ______________________________X-Message: #11 Date: Fri, 12 May 2000 13:25:33 -0400 From: Sue Kirves Subject: DEATH CERT: Hall, 1914 - Henderson Co. Commonwealth of Kentucky Certificate of Death File No. 28654 1. Place of Death: Henderson County Voting Precinct: Baskett 2. Full Name: ISAC HALL 3. Male 4. White 5. Married 6. Date of Death: November 20, 1872 7. Age: 41 years 11 months 4 days 8. Occupation: Miner 9. Birthplace: Kentucky 10. Name of Father: Harry Hall 11. Birthplace of Father: England 12. Maiden Name of Mother: Marry Roll 13. Birthplace of Mother: Kentucky 14. Informant: Harry Mells 15. Date of Death: November 16, 1914 18. Place/Date of Burial: Baskett Cemetery; November 17, 1914 ______________________________X-Message: #12 Date: Fri, 12 May 2000 13:27:08 -0400 From: Sue Kirves Subject: DEATH CERT: Hall, 1929 - Henderson Co. Commonwealth of Kentucky Certificate of Death File No. 31658 1. Place of Death: Henderson County Voting Precinct: Baskett 2. Full Name: JOHN W. HALL 3. Male 4. White 5. Widowed 6. Date of Birth: November 17, 1852 7. Age: 77 years 1 month 10 days 8. Occupation: Farmer 9. Birthplace: Edmonson County, KY 10. Name of Father: Jim Hall 11. Birthplace of Father: Edmonson County, KY 12. Maiden Name of Mother: Don’t Know 13. Birthplace of Mother: Don’t Know 14. Informant: W. W. Hall 15. Date of Death: December 27, 1929 16. Place/Date of Burial: Baskett Graveyard; December 28, 1929 ______________________________X-Message: #13 Date: Fri, 12 May 2000 11:15:27 -0500 From: Sue Kirves Subject: DEATH CERT: Davis, 1917 - Daviess Co. Commonwealth of Kentucky Certificate of Death File No. 30753 1. Place of Death: Jefferson County City: Louisville, Kings Daughters Home 2. Full Name: CELIA DAVIS 3. Female 4. White 5. Married 6. Date of Birth: April 10, 1846 7. Age: 71 years 7 months 8 days 8. Occupation: none 9. Birthplace: Loretta, Kentucky 10. Name of Father: James Gardner 11. Birthplace of Father: Kentucky 12. Maiden Name of Mother: Elizabeth Goodrum 13. Birthplace of Mother: Kentucky 14. Date of Death: November 18, 1917 15. Place of Burial: St. Stephen’s Cemetery Date of Burial: November 19, 1917 End of ky-footsteps-digest V00 #188 ********************************************************************** USGENWEB ARCHIVES NOTICE: These electronic pages may NOT be reproduced in any format for profit or presentation by any other organization or persons. Persons or organizations desiring to use this material, must obtain the written consent of the contributor, or the legal representative of the submitter, and contact the listed USGenWeb archivist with proof of this consent. The submitter has given permission to the USGenWeb Archives to store the file permanently for free access.