KY-FOOTSTEPS-D Digest 22 June 2000 Volume 00 : Issue 217 ______________________________X-Message: #1 Date: Thu, 22 Jun 2000 14:17:55 -0700 (PDT) From: Jan Gillespie Subject: TAXLIST: KY-Official List of Incomes of the Sixth Internal Revenue District of Kentucky for 1865,Montgomery Co Maysville, Kentucky, the Maysville Eagle August 15, 1866 Official List of Incomes of the Sixth Internal Revenue District of Kentucky: Montgomery County Anderson, D. L. 745. Anderson, Josiah 868. Anderson, G. W. 651. Anderson, J. R. 166. Brock, C. 850. Barnes, R. M. 1,731. Bridges, Wm. 419. Breen, J. T. 870. Berkley, B. F. 927. Bean, Jas. H. 249. Bean, Wm. 278. Clay, J. W. 2,315. Congleton, J. N. 269. Carrington, Samuel 133. Cockrell, Jerry 103. Cockrell, W. A. 406. Cassidy, M. M. 487. Chenault, Anderson 1,595. Calk, Isaac F. 710. Calk, Thomas 710. Clarke, Thomas 415. Crave, Jerry 148. Cockrell, Benjamin F. 147. Clark, John Sr. 192. Clark, John Jr. 116. Dury, J. S. 1,000. Daniel, Vivian 150. Denton, Jno. W. 490. Fox, Thos. H. 318. Fizir, S. S. 108. Gaitskill, Henry 1,244. Jeffries, Harvey 1,137. Johnson, Joseph 88. Kidd, W. B. 100. Mitchell, Wm. 2,078. Marks, Wm. P. 1,042. Metcalfe, Thomas 83. Moberly, C. O. 1,521. Morton, Armstead 83. McCormick, J. M. 123. McGowan Asa 226. Miller, George E. 1,433. Maupin, W. R. 916. Maury, J.F. 336. McClure, John 187. Moore, James 175. Owings, Joshua 807. Owings, Samuel 2,880. Patton, Wm. M. 256. Peters, B. J. 3,020. Prewett, James 2,365. Prewett, Nelson 2,005. Parrish, J. S. 147. Roberts, Jas. H. 18. Riehart, Wm. M. 65. Reed, Henry P. 1,520. Reese, P. L. 423. Ricketts, Peter F. 1,668. Sydner, Wm. L. 130. Stofer, John 618. Scott, Wm. 461. Smith, Henry 652. Sydner, George W. 130. Turner, Thomas 1,390. Thompson, W. W. 707. Turley, James 423. Thompson, Van 1,867. Trimble, J. H. 550. Tomlinson, Jno. W. 549. Winn, Wm. H. 1,335. Wilson, J. D. 257. Wellman, A. 205. Wood, A. T. 297. Wilkerson, W. H. 132. Wilson, James R. 652. Wade, Dudley 857. Whitsell, C. S. 304. Yeates, Jessie 934. Typed as published. ______________________________X-Message: #2 Date: Thu, 22 Jun 2000 14:34:33 -0700 (PDT) From: Jan Gillespie Subject: TAX COLLECTOR: William Dowden, Enoch Seals (colored), Mason Co Maysville Eagle, Maysville, Ky. August, 21, 1867 From the Lexington Statesmen and typed as published in the Maysville Eagle: WM. DOWDEN, Sheriff, has appointed Enoch Seals, (colored) his agent to collect the State tax due from the negroes. This is a good appointment, as Seals in an energetic and intelligent man and will perform the duties of his office well. We are glad to see this dispaly of liberal views on the part of Mr. Dowden. ______________________________X-Message: #3 Date: Fri, 23 Jun 2000 14:11:24 +0200 From: "Mia Ria Maria" Subject: OBITS: Union Co., KY, Jan. 26, 2000 Copied with Permission of The Sturgis News, Sturgis, Union County, KY, Wed. Jan. 26, 2000, Number 4, Obits on page 4. MARY V. LYNCH - 100, of Sturgis, died Tues, Jan. 18 at Union County Methodist Hospital. She was a foster mother to more than 50 foster children. Married for 56 years to Claude Lynch, who died in 1973. Also preceded in death by two daughters, Dorothy in 1922 and Corbett in 1942. Survived by one daugther, Ann Applin Quirey of Sturgis, two sons, James Ishmael Lynch of Port Gibson, MS, & Charles Ray Lynch of Boxville; two sisters, Euretha McClain of Henderson and Effie Cowan of Sturgis; 6 grandchildren, 13 gr. grandchildren & 4 gr. gr grandchildren. Services were held Jan. 21 at Whitsell Funeral Home in Sturgis with burial in Pythian Ridge Cemetery in Sturgis. BARBARA J. MILLIGAN - 65 of Sturgis, died Thurs. Jan 20 at Methodist Hospital Union County due to Myocardial Infarction. She was a member of Peace Rebecca Lodge and Eastern Star and White Shirne. Survived by Eugene Milligan; three daughters, Jeanon Bivins & Michelle Clark both of Sturgis, & Susan Miller of Branson, MO; one son, Tory Austin of Sturgis; two brothers, Jimmy Bivins of Dixon and Dwight Bivins of Clay; 8 grandchildren & 5 gr. grandchildren. Services were held Jan. 22 at Whitsell Funeral Home in Sturgis with burial in Grangertown Cemtery. WILLIAM 'TED' STOLTZ - 95 of Madisonville, died Wed. Jan. 19, at Regional Medical Center in Madisonville. He was the owner of Quality Cleaners, a KY Colonel and was of the Baptist Faith. Preceded in death by his of 74 years, Tennie Catherine Stoltz, who died Oct. 13, 1999. Survived by two daughters, Mary Louise Pride of Morganfield and Gloria Ethridge of Newburgh, IN; one son, James Stoltz of Madisonville; 10 grandchildren, 16 gr. grandchildren, 8 gr. gr. grandchildren, nieces & nephews. Services were held Jan. 22 at Barnett - Strother Funeral Home in Madisonville, with burial in Odd Fellows Cemetery, Madisonville. HILL PRYOR - 65 of Robards, died Jan. 20 at St. Mary's Medical Center in Evansville. He was of the Protestant faith. Survived by his wife of 33 years, Dorothty; three daughters, Laura Marie McDaniel & Mary Mayes, both of Robards, and Sandra Kay Abney of Reed; three sons, William D. Wilson of Corydon, Daniel R. Wilson of Evansville, and David Wilson of Waverly; one sister, Hazel Stafford of Portland, TN; one half sister, Madeline Mayberry of Cookeville, TN; one half brother, Gordeon Haney of Gallatin, TN; 11 grandchildren, 8 gr. grandchildren; Services were held Jan. 22 at Benton-Glunt Funeral home in Henderson with burial in Roselawn Memorial Gardens, Henderson. JEAN SINGER - 70 of Evansville, formerly of Morganfield, died Fri. Jan. 21 at St. Mary's Medical Center in Evansville due to renal failure. Preceded in death by four sisters, Lois Sheridan, Pat Brasher, Judy Hinton, and Wanda Teek. Survived by two daughters, Donna Calloway of Evanville, and Vicki Bickett of Morganfield; one son, Larry Terrell of Morganfield; one sister, Roberta Lofton of Morganfield; one brother, Tommy Williams of Evansville; several nieces, nephews, 7 grandchildren, & 8 gr. grandchildren. Services were Jan. 24 at Whitsell Funeral Home in Morganfield with burial on Odd Fellow Cemetery in Morganfield. REV. GEORGE CARTWRIGHT - 95 of Morganfield, died Mon. Jan. 24 at Lourdes Hospital in Paducah. Survived by two daughters, Jane Goatley of Melbourne, FL and Beverly Hairston of Paducah; four grandsons, Steve Goatly of Valrico, FL, Bob Goatley of Cocoa, FL, Jeff Hairston of Springdale, AZ, and Tom Goatley of Virginia Beach, VA; two granddaughters, Lou Ann Hairston of Williamsburg, KY, and Mary Jane Tyler of Belleville, IL; 11 gr. grandchildren, and 1 gr. gr. grandchild. Services were Jan . 29 at Whitsell Funeral Home in Morganfield with burial Odd Fellow Cemetery in Morganfield. ______________________________X-Message: #4 Date: Fri, 23 Jun 2000 12:28:01 -0400 From: Sue Kirves Subject: DEATH CERT: Higgs - 1927 & 1931 - Daviess Co. Commonwealth of Kentucky Certificate of Death File No. 00578 1. Place of Death: Daviess County Voting Pct: Owensboro 2. Full Name: SAMUEL HIGGS 3. Male 4. White 5. Date of Birth: June 8, 1892 6. Age: 34 years 7. Occupation: Laborer 8. Birthplace: Kentucky 9. Name of Father: Samuel Higgs 10. Birthplace of Father: Kentucky 11. Name of Mother: Alice Bartley 12. Birthplace of Mother: Kentucky 13. Informant: S. E. Shepard 14. Date of Death: January 22, 1927 15. Place/Date of Burial: January 24, 1927 Commonwealth of Kentucky Certificate of Death File No. 651 1. Place of Death: Daviess County Voting Pct: Owensboro 2. Full Name: SAMUEL HIGGS 3. Male 4. White 5. Married 6. Date of Birth: February 7, 1862 7. Occupation: Owensboro Wagon Factory 8. Birthplace: Kentucky 9. Name of Father: Don’t know 10. Birthplace of Father: n/a 11. Name of Mother: Don’t know 12. Birthplace of Mother: n/a 13. Informant: Steve Shepherd 14. Date of Death: January 3, 1931 15. Place/Date of Burial: Catholic Cemetery; January 6, 1931 ______________________________X-Message: #5 Date: Fri, 23 Jun 2000 12:29:47 -0400 From: Sue Kirves Subject: DEATH CERT: Marks, 1911 - Henderson Co. Commonwealth of Kentucky Certificate of Death File No. 12317 1. Place of Death: Henderson County Voting Pct: Dixie 2. Full Name: JOHN JACKSON MARKS 3. Male 4. White 5. Married 6. Date of Birth: May 10, 1858 7. Age: 53 years 1 day 8. Occupation: Farmer 9. Birthplace: Kentucky 10. Name of Father: James Marks 11. Birthplace of Father: Kentucky 12. Name of Mother: Elizabeth Click 13. Birthplace of Mother: Kentucky 14. Informant: David Marks 15. Date of Death: May 11, 1911 16. Place/Date of Burial: Shady Grove Cemetery, May 12, 1911 ______________________________X-Message: #6 Date: Fri, 23 Jun 2000 12:33:43 -0400 From: Sue Kirves Subject: DEATH CERT: Childers, 1920; Moore, 1923 - Webster Co Commonwealth of Kentucky Certificate of Death File No. 19442 1. Place of Death: Webster County Voting Pct: North Sebree 2. Full Name: JOHN HENRY CHILDERS 3. Male 4. White 5. Married 6. Date of Birth: January 1, 1855 7. Age: 65 years 6 months 8. Occupation: Farmer 9. Birthplace: Kentucky 10. Name of Father: John Childers 11. Birthplace of Father: Virginia 12. Name of Mother: Loucresa Etta 13. Birthplace of Mother: Kentucky 14. Informant: Tom Fraser 15. Date of Death: July 1, 1920 16. Place/Date of Burial: Ashley; July 2, 1920 Commonwealth of Kentucky Certificate of Death File No. 06528 1. Place of Death: Webster County Voting Pct: Providence 2. Full Name: MARTHA LAVENA MOORE 3. Female 4. White 5. Married 6. Date of Birth: April 19, 1855 7. Age: 67 years 9 months 29 days 8. Occupation: Housewife 9. Birthplace: Webster County, Kentucky 10. Name of Father: Not known 11. Birthplace of Father: n/a 12. Name of Mother: Not known 13. Birthplace of Mother: n/a 14. Informant: J. T. White, M.D. 15. Date of Death: February 18, 1923 16. Place/Date of Burial: Oak Grove near Blackford, Kentucky; February 19, 1923 ______________________________X-Message: #7 Date: Fri, 23 Jun 2000 12:36:04 -0400 From: Sue Kirves Subject: DEATH CERT: Hall, 1911 - Jefferson Co. & Nelson Co. Commonwealth of Kentucky Certificate of Death File No. 01525 1. Place of Death: Jefferson County Voting Pct: Louisville 2. Full Name: CHARLES F. HALL 3. Male 4. White 5. Married 6. Date of Birth: May 10, 1840 7. Age: 70 years 8 months 18 days 8. Occupation: Carpenter 9. Birthplace: Bardstown (Nelson County) Kentucky 10. Name of Father: Not known 11. Birthplace of Father: n/a 12. Name of Mother: Not known 13. Birthplace of Mother: n/a 14. Informant: David Smith 15. Date of Death: January 28, 1911 16. Place/Date of Burial: Brooks Station (Bullitt County) Kentucky, January 30, 1911 End of ky-footsteps-digest V00 #217 ********************************************************************** 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.