Fisher Family Genealogy

WARD, Elizabeth S.

Female 1892 - 1962  (69 years)


Personal Information    |    Sources    |    Event Map    |    All    |    PDF

  • Name WARD, Elizabeth S. 
    Nickname Bettie 
    Birth 6 Oct 1892  Kentucky Find all individuals with events at this location  [1
    CENSUS 6 Jun 1900  Magisterial District No. 5, Clark Co., KY Find all individuals with events at this location  [2
    • Notes born Oct 1891.
    1900 US Census: Magisterial District No. 5, Clark Co., KY, sht 6A
    1900 US Census: Magisterial District No. 5, Clark Co., KY, sht 6A
    CENSUS 24 Apr 1910  Waco, Madison Co., KY Find all individuals with events at this location  [3
    • 18, single
      Can read and write
      Attending school
    1910 US Census: Precinct 11, Waco, Madison Co., KY, sht 5A
    1910 US Census: Precinct 11, Waco, Madison Co., KY, sht 5A
    CENSUS 10 Jan 1920  Lexington, Fayette Co., KY Find all individuals with events at this location  [4
    • Address: 297 E. Sixth St., Lexington, KY
      27, married
      Can read and write
      Occupation: none
    1920 US Census: Lexington, Fayette Co., KY, sht 14A
    1920 US Census: Lexington, Fayette Co., KY, sht 14A
    CENSUS 15 Apr 1930  Magisterial District 7, Kenwick, Fayette Co., KY Find all individuals with events at this location  [5
    • Address: 300 Sherman Ave, Lexington, Fayette Co., KY
      37, married at age 21
      Can read and write
      Occupation: none
    1930 US Census: Magisterial District 7, Kenwick, Fayette Co., KY, sht 21A
    1930 US Census: Magisterial District 7, Kenwick, Fayette Co., KY, sht 21A
    CENSUS 6 May 1940  Magisterial District 3, Lexington, Fayette Co., KY Find all individuals with events at this location  [6
    • Address: 300 Sherman Ave, Lexington, Fayette Co., KY
      48, married
      Highest agreed of education: 7
      Where living 1 Apr 1935: same house
      Keeping house
      No other income
    1940 US Census: Magisterial District 3, Lexington, Fayette Co., KY, sht 32B
    1940 US Census: Magisterial District 3, Lexington, Fayette Co., KY, sht 32B
    CENSUS 10 Apr 1950  Lexington, Fayette Co., KY Find all individuals with events at this location  [7
    • Address: 300 Sherman Ave., Lexington, Fayette Co., KY
      58, married
      Keeping house
    1950 US Census: Lexington, Fayette Co., KY, sht 3
    1950 US Census: Lexington, Fayette Co., KY, sht 3
    Death 6 Apr 1962  Lexington, Fayette Co., KY Find all individuals with events at this location  [1, 8
    Death certificate: Bettie Baker 1962
    Death certificate: Bettie Baker 1962
    Died at Good Samaritan Hospital, Lexington, Fayette Co., KY
    Cause: arteriosclerotic heart disease (several years), bronchi pneumonia (few days)
    Residence: 228 Sherman Ave, Lexington, Fayette Co., KY
    69, widowed, b. 6 Oct 1892, KY
    Parents: Allen Ward and Sarah Fritz
    Occupation: Housewife
    Informant: Mrs. George Kinnard
    Obituary: Betty W. Baker 1962
    Obituary: Betty W. Baker 1962
    "Mrs. Betty Ward Baker, 69, of 228 Sherman Avenue, widow.of Jesse Allen Baker, died at 5:20 a.m. yesterday at the Good Samaritan Hospital after a short illness. A native of Madison County, she was a daughter of the late Allen and Sarah Fritz Ward, and had lived in Lexington most of her life. Survivors are a son, Allen Warren Baker, Lexington; five daughters, Mrs. Frank Price, Louisville, and Mrs. George Kin-nard, Mrs. Walter Darnell, Mrs. Edward Lee Taylor and Mrs. Geraldine King, all of Lexington; a brother, Henry Ward, Lebanon, Ohio; a sister, Mrs. Alex Rennie, Hamilton, Ohio; 13 grandchildren, and a great-grandchild."
    Burial 9 Apr 1962  Lexington Cemetery, Lexington, Fayette Co., KY Find all individuals with events at this location  [1, 9
    Headstone: Jesse A. and Bettie S. Baker
    Headstone: Jesse A. and Bettie S. Baker
    Plot: Section: 1 Lot: 68
    Services for Betty Ward Baker 1962
    Services for Betty Ward Baker 1962
    "Services for Mrs. Betty Ward Baker, 69, of 228 Sherman Ave nue, the widow of Jesse Allen Baker, will be conducted at 10 a.m. Monday at Whitehall Funeral Chapel by the Rev. John Lambotte. Burial will be in the Lexington Cemetery. Bearers will be Tom Baker, H. C. Ward, Harold Ward, Vollie W. Price, Charles Price and Henry Carew."
    Person ID I1415  Main
    Last Modified 28 Mar 2024 

    Father WARD, Allen,   b. 30 Sep 1840, Donerail, Estill Co., KY Find all individuals with events at this locationd. 14 Sep 1931, 300 Sherman Ave., Lexington, Fayette Co., KY Find all individuals with events at this location (Age 90 years) 
    Relationship Birth 
    Mother FRITTS, Sarah B.,   b. 14 Jan 1847, Kentucky Find all individuals with events at this locationd. 28 Jun 1930, 348 Lincoln Ave., Lexington, Fayette Co., KY Find all individuals with events at this location (Age 83 years) 
    Relationship Birth 
    Marriage 17 Jan 1866  Madison Co., KY Find all individuals with events at this location  [10, 11, 12
    Marriage Record - Allen Ward and Sarah Fritts 1866
    Marriage Record - Allen Ward and Sarah Fritts 1866
    Wedding held at home of A. Fritts (likely Sarah's father)
    Witnessed by Thomas C Cobb and Allen Douglas
    H. B Johnson M. B. C officiating
    Marriage Bond - Allen Ward and Sarah Fritts 1866
    Marriage Bond - Allen Ward and Sarah Fritts 1866
    Samuel Griggs signed the marriage bond with Allen Ward
    Sarah's middle initial written as S. vs B. on her death cert and headstone
    Marriage Bond (back) - Allen Ward and Sarah Fritts 1866
    Marriage Bond (back) - Allen Ward and Sarah Fritts 1866
    Allen: 25 yo, first marriage
    Sarah: 17 yo, first marriage
    Sarah's middle initial written as S. vs B. on her death cert and headstone
    Sarah's father present and gave consent
    Family ID F256  Group Sheet  |  Family Chart

    Family BAKER, Jesse Allen,   b. 2 Mar 1888, Jessamine Co., KY Find all individuals with events at this locationd. 24 Apr 1951, Lexington, Fayette Co., KY Find all individuals with events at this location (Age 63 years) 
    Marriage 1913  Kentucky Find all individuals with events at this location 
    Children 
     1. BAKER, Jesse B.,   b. 1 Mar 1914, Kentucky Find all individuals with events at this location  [Birth]
     2. BAKER, Geneva Lane,   b. 9 Jul 1919, Kentucky Find all individuals with events at this location  [Birth]
     3. BAKER, Anna Margaret,   b. 1923, Kentucky Find all individuals with events at this location  [Birth]
     4. BAKER, Allen Warren,   b. 1927, Kentucky Find all individuals with events at this location  [Birth]
     5. BAKER, Alta Thomas,   b. 17 Sep 1931, Kentucky Find all individuals with events at this location  [Birth]
     6. BAKER, Geraldine,   b. 1934, Kentucky Find all individuals with events at this location  [Birth]
    Family ID F641  Group Sheet  |  Family Chart
    Last Modified 27 Mar 2024 

  • Event Map
    Link to Google MapsBirth - 6 Oct 1892 - Kentucky Link to Google Earth
    Link to Google MapsCENSUS - 6 Jun 1900 - Magisterial District No. 5, Clark Co., KY Link to Google Earth
    Link to Google MapsCENSUS - 24 Apr 1910 - Waco, Madison Co., KY Link to Google Earth
    Link to Google MapsMarriage - 1913 - Kentucky Link to Google Earth
    Link to Google MapsCENSUS - 10 Jan 1920 - Lexington, Fayette Co., KY Link to Google Earth
    Link to Google MapsCENSUS - 15 Apr 1930 - Magisterial District 7, Kenwick, Fayette Co., KY Link to Google Earth
    Link to Google MapsCENSUS - 6 May 1940 - Magisterial District 3, Lexington, Fayette Co., KY Link to Google Earth
    Link to Google MapsCENSUS - 10 Apr 1950 - Lexington, Fayette Co., KY Link to Google Earth
    Link to Google MapsDeath - 6 Apr 1962 - Lexington, Fayette Co., KY Link to Google Earth
    Link to Google MapsBurial - 9 Apr 1962 - Lexington Cemetery, Lexington, Fayette Co., KY Link to Google Earth
     = Link to Google Earth 
    Pin Legend  : Address       : Location       : City/Town       : County/Shire       : State/Province       : Country       : Not Set

  • Sources 
    1. [S861] Kentucky Death Records, 1911-1967, (familysearch.org), 4 May 1962, Fayette Co., File No. 116 62 7707 (Reliability: 3).

    2. [S786] 1900 US Census, Kentucky , (Ancestry.com), 6 Jun 1900, Magisterial District No. 5, Clark Co., sht 6A (Reliability: 3).

    3. [S546] 1910 US Census, Kentucky, (Ancestry.com), 24 Apr 1910, Precinct 11, Waco, Madison Co., sht 5A (Reliability: 3).

    4. [S787] 1920 US Census, Kentucky , (Ancestry.com), 10 Jan 1920, Lexington, Fayette Co., sht 14A (Reliability: 2).

    5. [S788] 1930 US Census, Kentucky , (Ancestry.com), 15 Apr 1930, Magisterial District 7, Kenwick, Fayette Co., sht 21A (Reliability: 2).

    6. [S792] 1940 US Census, Kentucky, (Ancestry.com), 6 May 1940, Magisterial District 3, Lexington, Fayette Co., sht 32B (Reliability: 2).

    7. [S824] 1950 US Census, Kentucky , (Ancestry.com), 10 Apr 1950, Lexington, Fayette Co., sht 3 (Reliability: 2).

    8. [S785] News articles: The Lexington Herald, Lexington KY, (The Lexington Herald, Lexington KY), 7 Apr 1962, p 8 (Reliability: 2).

    9. [S785] News articles: The Lexington Herald, Lexington KY, (The Lexington Herald, Lexington KY), 8 Apr 1962, p 12 (Reliability: 2).

    10. [S468] Kentucky, County Marriage Records, 1783-1965, (Ancestry.com), 18 Jan 1866, Madison Co., KY Clerk of the County Court, Marriages 1864-1954, p 235 (Reliability: 3).

    11. [S468] Kentucky, County Marriage Records, 1783-1965, (Ancestry.com), 18 Jan 1866, Madison Co., KY Clerk of the County Court, Marriages 1864-1954, p 305 (Reliability: 3).

    12. [S468] Kentucky, County Marriage Records, 1783-1965, (Ancestry.com), 18 Jan 1866, Madison Co., KY Clerk of the County Court, Marriages 1864-1954, p 306 (Reliability: 2).