Fisher Family Genealogy

Kentucky, Death Records, 1852-1965



Source Information    |    Media    |    Notes    |    All

  • Title Kentucky, Death Records, 1852-1965 
    Short Title Kentucky, Death Records, 1852-1965 
    Publisher Ancestry.com 
    Repository Ancestry.com 
    Source ID S467 
    Linked to (43) BAKER, Carlos Buil
    CAREW, Frank
    CLIFT, Ida Belle
    CLIFT, James Milton
    CLIFT, Mary Alice
    CONNER, Mary Francis
    COOPER, Cornelius Dudley
    CORBIN, Noble T.
    CRAMPTON, Nannie J.
    DARNELL, Davis
    FARRIS, Albert
    FRITTS, Sarah B.
    FRITTS/FRITZ, David Daniel
    FRITTS/FRITZ, John Henry
    HUNT, Mary Willie
    JENKINS, Melvina
    KAYLOR, George A.
    KAYLOR, Herbert N.
    KAYLOR, James Mason
    KAYLOR, Jerry Mirah
    KAYLOR, John
    KAYLOR, Margaret F.
    KAYLOR, Mary Rilla
    KAYLOR, Nagel
    KAYLOR, Pauline/Perlina
    KAYLOR, Richard J.
    KAYLOR, Robert Christopher
    KAYLOR, Samuel
    KAYLOR, Samuel
    KAYLOR, William
    KEATON, Sarah
    PURCELL, Murvin Thompson
    REED, Grover
    WARD, Allen
    WARD, Allen Bertrand
    WARD, Henry Coffman
    WARD, John
    WARD, Mary Elizabeth
    WARD, Mary V.
    WARD, Muggie Neal
    WARD, Rosemary
    WARD, Valentine
    WARD, William Harvey 

  • Documents
    Death Record: William Harvey Ward 1852
    Death Record: William Harvey Ward 1852
    16, Farmer
    Parents: Valentine and Lucy Ward
    Cause of death: Flu
    Death Certificate: Allen Bertrand Ward 1958
    Death Certificate: Allen Bertrand Ward 1958
    Died at Central Baptist Hospital, Lexington, Fayette Co., KY
    Pancreatic Cancer (3 months)
    Residence at time of death: 924 Darley Drive, Lexington, KY
    62, b. Stamping Ground, KY
    Occupation: Attendent USPHS Hospital
    Father: Rufus Valentine Ward
    Mother: Nannie Crampton
    Veteran WW I Navy
    Informant: Mrs Lida Ward
    Death Certificate: Allen Ward 1931
    Death Certificate: Allen Ward 1931
    Place of death: 300 Sherman Ave., Lexington, KY
    Cause of death: Arterio sclerosis
    Allen's occupation listed as farmer although at age 91 he was long retired and invalid
    Father: Valentine Ward, born in VA.
    Mother: Lockey Burton, also born in VA.
    Informant: Mrs. J. A. Baker, 300 Sherman Ave, Lexington, KY.
    Because this is same address given for the place of death, Allen must have been living with Mrs. Baker at the time of his death. Interesting that the undertaker's surname is also Baker.
    Death Certificate: Sarah B. Ward 1930
    Death Certificate: Sarah B. Ward 1930
    Place of death: 348 Lincoln Ave, Lexington, KY
    Cause: Colitis
    Residence: Same address as above
    Occupation: housewife.
    Father: Manuel Fritz, born in KY (note correct spelling of surname is believed to be Fritts)
    Mother: Ellen Combs, also born in KY.
    Informant: Valey Ward, Lexington, KY, presumably short for son Valentine.
    Obituary: Sarah B. Ward 1930
    Obituary: Sarah B. Ward 1930
    "Sarah B. Ward, 83 years old, of 348 Lincoln avenue, died at her home Saturday afternoon at 4:15 o'clock following a short illness. She is survived by her husband, Allen Ward; four daughters, Mrs. E. T. Corbin, Mrs. Jessie Baker, of Lexington; Mrs. Frank Carew, of Georgetown, and Mrs. Alex Rennie, of Hamilton, Ohio; two sons, Voley Ward, of Lexington, and Henry Ward of Morrow, Ohio."
    Death certificate: Noble Corbin 1933
    Death certificate: Noble Corbin 1933
    Died at St. Joseph Hospital, Lexington, KY
    Home address: 950 Delaware Ave, Lexington, KY
    Cause: pneumonia, acute appendicitis, possible intestinal blockage on 10th day post-appendectomy
    Informant: Charles Page, Wilmore, KY

    Death Certificate: Nannie Price Corbin 1937
    Death Certificate: Nannie Price Corbin 1937
    Death certificate: Elzie T. Corbin 1936
    Death certificate: Elzie T. Corbin 1936
    Died at home, 135 American Ave, Lexington, KY
    Cause: undiagnosed
    Occupation: farmer
    Shows married to second wife Edna
    Informant: Arthur Corbin (son), Lexington, KY
    Death Certificate: Valentine Ward 1944
    Death Certificate: Valentine Ward 1944
    Name on certificate is Valentine's nickname Vollie.
    Lists place of death as Davis Road, Jessamine. Suspect this is now Davis Drive as there is no Davis Road near Jessamine today.
    Cause: Hypertensive heart disease and congestive failure
    Wife Nannie Crampton must have died before Valentine. He is listed as a widow on death certificate.
    Occupation: Farmer.
    Father: Allen Ward, born Fayette Co., KY;
    Mother: Sarah Fritz, Madison Co., KY.
    Informant: son A. (Allen) B. Ward, Lexington, KY.
    Death Certificate: Maggie Neal Darnell 1921
    Death Certificate: Maggie Neal Darnell 1921
    Occupation Housekeeper
    Cause: breast cancer
    Father: Allen Ward, born in KY.
    Mother: Sarah Fritz, also born in KY.
    Informant: Maggie's husband Davis Darnell, Versailles, Woodford Co., IL
    Death certificate: Mellie Kaylor 1959
    Death certificate: Mellie Kaylor 1959
    Died Bybee, Madison Co., KY
    Cause: Congestive heart failure
    Residence: Rural, Bybee, Madison Co., KY
    Widowed, housewife
    Father: Morgan Jenkins; Mother: unknown
    Informant: Mrs. George Pri?

    Death Certificate: Jerry Kaylor  1950
    Death Certificate: Jerry Kaylor 1950
    Died at home, Bybee, Madison Co., KY
    Cause: Apoplexy (stroke)
    Age at death listed as 87 but Jerry would have been 85
    Married, survived by his wife
    Occupation: Farmer
    Father: John Kaylor
    Mother's name not listed
    Death certificate: Henry C. Ward 1964
    Death certificate: Henry C. Ward 1964
    Died at Camp Daniel Boone, Nicholasville, Jessamine Co., KY
    Cause: Coronary occlusion
    Residence: 224 Preston Ave., Lexington, Fayette Co., KY
    Occupation: General contractor
    Father: Vollie Ward
    Mother: Nannie C. Crampton
    Informant: Mrs Cleo Mathilda Ward

    Death certificate: Davis Darnell 1964
    Death certificate: Davis Darnell 1964
    Died at Harrison Memorial Hospital, Cynthiana, Harrison Co., KY
    Cause: acute myocardial infarction (12 hrs), cardio vascular disease (10 days)
    Residence: Route #4, Cynthiana, Harrison Co., KY
    Occupation: Farmer
    Father: James Darnell
    Mother: Amanda Griggs
    Informant: Mrs. Ruth Thornberry Darnell (2md wife)
    Death certificate: James M. Clift 1933
    Death certificate: James M. Clift 1933
    Died at 103 Park Ave, Winchester, KY (home)
    Cause: Mitral regurgitation (heart valve problem), 3 months
    Occupation: Mechanic
    Parents: John Clift and Isa Kaylor, Madison, KY
    Informant: Rufus Dunn, Winchester, KY
    Death certificate: Mary Alice Clift Atkerson 1959
    Death certificate: Mary Alice Clift Atkerson 1959
    Died 860 Bennett Ave, Lexington, Fayette Co., KY
    Cause: Acute circulation failure, Arterioscleratic heart disease, arteriosclerosis, 1 yr
    Residence: 237 Devonia Ave, Lexington, Fayette Co., KY
    Occupation: at home
    Parents: John Clift and Ica Kaylor
    Informant: James S. Atkerson
    Death certificate: Ida Bell Stripp 1962
    Death certificate: Ida Bell Stripp 1962
    Died Central Baptist Hospital, Lexington, Fayette Co., KY
    Cause: probable coronary artery infarction, 1-2 hrs
    Residence: Newton Pk, Georgetown, Scott Co., KY
    Occupation: housewife
    Parents: John Clift and Icey Kaylor
    Informant: Joseph E. Stepp
    Death Certificate: John Kaylor 1916
    Death Certificate: John Kaylor 1916
    Cause: Bronchitis, 10 days
    Widower. Spouses name not given
    Occupation: Farmer
    Father: John Kaylor, born Madison Co., KY (actually born in VA)
    Mother: Polly Adams, born Madison Co., KY
    Informant: Matt Kaylor, Bybee, KY (brother)
    Death Certificate: Plina Kaylor 1945
    Death Certificate: Plina Kaylor 1945
    Died at home of Matt Kaylor, rural Waco, KY
    Cause: coronary Thrombosis, hyoertensive heart disease
    No birthdate listed
    Single, (Plina apparently never married)
    Father: John Kaylor, born KY (should be VA)
    Mother: Paula Adams, also born KY
    Informant: Matt Kaylor, Waco, KY.
    Death Certificate: Robert C. Kaylor 1924
    Death Certificate: Robert C. Kaylor 1924
    Cause: pulmonary tuberculosis
    Widower
    Occupation: merchant, postmaster
    Father: John Kaylor, born in VA.
    Mother: Polly Adams, born in PA (should be KY)
    Informant: Jerry Kaylor (brother), Bybee, KY.
    Death Certificate: Samuel Kaylor 1917
    Death Certificate: Samuel Kaylor 1917
    Cause: Coma, brights disease, 8 months
    Married, spouse's name not given
    Occupation: farmer
    Father: John Kaylor, born "don't know"
    Mother: Polly Adams, born "don't know"
    Informant: John Kaylor (brother), College Hill, KY
    Death certificate: Richard J. Kaylor 1940
    Death certificate: Richard J. Kaylor 1940
    Died at 19 Clay St, Winchester, Clark Co., KY
    Cause: Pulmonary T. B. (thrombosis, blockage of artery)
    Residence: 16 Clay St., Winchester, Clark Co., KY (should read 19 Clay St as per obit Richard died "at his home, 19 Clay street")
    Married, Sarah Kaylor
    Occupation: Madison Co., KY (worked for the county?)
    Father: John Kaylor, b. Jackson Co., KY
    Mother: Matilda Leahbattie (should read Ledbetter), Winchester, KY
    Informant: Sarah Kaylor (wife), Winchester, KY
    Death certificate: Margaret F Ballard 1954
    Death certificate: Margaret F Ballard 1954
    Died Eastern State Hospital, Lexington, Fayette Co., KY
    Cause: cerebral hemorrhage, 10 days
    Residence: 19 Clay St, Winchester, Clark Co., KY
    Widowed
    Occupation: house work
    Father: Richard J. Kaylor; Mother: Sarah Keaton
    Informant: hospital records
    Obituary: Margaret Ballard 1954
    Obituary: Margaret Ballard 1954
    "Mrs. Margaret Ballard, 54, of Winchester, died at 9:15 p.m. Friday at a Lexington hospital. Mrs. Ballard was born in Madison county and was a daughter of the late R. J. and Sarah Keeting Kaylor. She was a member of the Main Street Church of Christ. Survivors include a brother, George Kaylor, Winchester, and a foster daughter, Mrs. Ruth Taulbee, Lexington. Funeral services will be conducted at 10 a.m. Monday at the Scobee Funeral Home by the Rev. B. D. Rake, pastor of the Main Street Church of Christ. Burial will be in the Winchester cemetery."
    Death certificate: Sarah Kaylor 1953
    Death certificate: Sarah Kaylor 1953
    Died Eastern State Hospital, Lexington, Fayette Co., KY
    Cause: Arteriosclerotic heart disease
    Residence: 19 Clay St, Winchester, Clark Co., KY
    Widowed
    Occupation: housework
    Father: William Keaton,; Mother: Mary ----
    Informant: hospital records
    Death certificate: George Allen Kaylor 1957
    Death certificate: George Allen Kaylor 1957
    Died at home 19 Clay St, Winchester, KY
    Cause: Coronary thrombosis
    Married
    Occupation: Asst. fire chief
    Father:R. J. Kaylor; Mother: Sarah Keaton
    Informant: Mrs. George Kaylor
    Death certificate: Willie Kaylor 1922
    Death certificate: Willie Kaylor 1922
    Died Winchester, Ky (accident at Kentucky Flooring Company, Cook Ave, per obit)
    Cause: fracture at base of skull, fall from table
    Occupation: workman
    Father: R. J. Kaylor, b. Madison Co., KY
    Mother: Sarah Keaton, b. Virginia
    Informant: R. J. Kaylor, Winchester, KY
    Death certificate: Mary F Kaylor 1911
    Death certificate: Mary F Kaylor 1911
    Died Waco, Madison Co., KY
    Cause: Tuberculosis, 2 yrs
    b. 9 Jul 1883; age 27
    Occupation: house
    Father: Jack Conner, b. "don't know"
    Mother: Pucket, b. Estill, KY
    Informant: R. C. Kaylor (husband)
    Death certificate: James Kaylor 1953
    Death certificate: James Kaylor 1953
    Died Gibson Hospital, Richmond, Madison Co., KY
    Residence: College Hill, Madison Cp., KY
    Cause: Coronary thrombosis
    Married, age 69, b. 15 Jan 1884, Madison Co., KY
    Occupation: farmer
    Not a veteran
    Father: Sam Kaylor
    Mother: Sallie Lodgston (should be Logsden)
    Informant: Jerry Kaylor (son)
    Death certificate: Herbert Kaylor 1961
    Death certificate: Herbert Kaylor 1961
    Died at home rural farm Waco, Madison Co., KY
    Cause: Coronary heart rupture
    Married, age 71, b. 15 Jul 1890, Madison Co., KY
    Occupation: farmer
    Not a veteran
    Father: Sam Kaylor
    Mother: Sallie Logsdon (should be Logsden)
    Informant: Limuel Childers
    Death certificate: Mary Rilla Kaylor Sewell 1964
    Death certificate: Mary Rilla Kaylor Sewell 1964
    Died at home on farm RR #5, Richmond, Madison Co., KY
    Cause: cardio vascular disease
    Widowed, housewife
    Age 83 (believe this should be 78)
    Father: Sam Kaylor; Mother: Sallie Lodgson (Logsden)
    Informant: Belle Kaylor (sister)
    Death certificate: Mary Willie Kaylor 1919
    Death certificate: Mary Willie Kaylor 1919
    Died at College Hill, Madison Co. KY
    Cause: cancer womb (7 months)
    Married, housewife
    Age 28, b. 1891 (no location provided)
    Parents: James and Anne Hunt, both b. Kentucky
    Informant: Jas Kaylor (husband), College Hill, KY
    Death certificate: Sam Kaylor 1941
    Death certificate: Sam Kaylor 1941
    Died at Hazard Hospital, Hazard, Perry Co., KY
    Cause: Homicide 6 Mar 1941, cerebral hemorrhage, massive displaced fracture of skull, 4 days
    Residence: Hazard, Perry Co., KY
    Divorced, age 27, b. 24 Nov 1914, Madison Co., KY
    Cleaner, dry cleaners
    Father: James Kaylor, Madison Co., KY
    Mother: Mary W. Hunt, Madison Co., KY
    Informant: C. J. Todd, Hazard, KY


    Death certificate: Harriet Kaylor 1915
    Death certificate: Harriet Kaylor 1915
    Died at home in Clark Co., KY after only 3 days from birth
    Cause: spina bifida, congenital malformation
    b. 30 May 1915, Clark Co., KY
    Father: R. J. Kaylor, b. Madison Co., KY
    Mother: Sarah Katon (Keaton), b. Madison Co., KY
    Informant: R. J. Kaylor, Winchester, KY
    Death certificate: Nagel Kaylor 1932
    Death certificate: Nagel Kaylor 1932
    Died at home, Bybee, Madison Co., KY
    Residence: Bybee, Madison Co., KY
    Cause: suicide, self-inflicted gun shot wound in breast
    Single, age 23, b. 6 Jun 1909, KY
    Father: Kit (Robert C.) Kaylor, KY
    Mother: Mary Connor, KY
    Informant: Jerry Kaylor (uncle), Waco, KY
    Death certificate: David Daniel Fritz 1947
    Death certificate: David Daniel Fritz 1947
    Died: Richmond, Madison Co., KY
    Residence: Race St. Richmond, Madison Cp., KY
    Cause: infirmities of age
    age 89, b. 17 June 1858, Madison Co., KY
    Married; spouse Frances Azbill, age 77
    Occupation: farmer
    Father: Manuel Fritts; Mother: Sally Combs
    Informant: Lucille O'Donnell
    Death certificate: John Fritz 1938
    Death certificate: John Fritz 1938
    Died Waco, Madison Co., KY
    Residence: (blank)
    Cause: infirmities of age, arteriosclerosis, myocarditis
    Age 77, b. 20 Jan 1861, KY
    Marital staus not given
    Occupation: carpenter
    Father: Amanuel Fritz, b. KY; Mother: Mary Combs, b. KY
    Informant: no name listed, College Hill, KY
    Death Certificate: Mary Ward Baker 1914
    Death Certificate: Mary Ward Baker 1914
    Died Waco, Madison Co., KY
    Cause: pulmonary tuberculosis, 1 yr
    Married (husband's name not given)
    Age 27; b. 4 Feb 1887, Scott Co., KY
    Occupation: housewife
    Father: Allen Ward, b. Estell Co., KY
    Mother: Sarah V. Fritts, b. Madison Co., KY
    Informant: Sarah, B. ?, Waco, KY
    Death record: John Ward 1852
    Death record: John Ward 1852
    Age 7 months
    Parents: Valentine and Lucy Ward
    Cause of death: Cold
    Death certificate: Rosemary Ward 1942
    Death certificate: Rosemary Ward 1942
    Died Good Samaritan Hospital, Lexington, Fayette Co., KY
    Cause: internalized peritonitis (rupture or hole in abdomen)
    Residence: RR #1, Nicholasville, Jessamine Co., KY
    Age 2, b. 21 Jun 1942, Jessamine Co., IL
    Father: Harold Ward, Scott Co., KY
    Mother: Lula Johnson, Lincoln Co., KY
    Informant: Harold Ward (father), Nicholasville, KY
    Death certificate: Nannie Ward 1917
    Death certificate: Nannie Ward 1917
    Died Georgetown, Scott Co., KY
    Cause: Tuberculosis (2 months)
    Age 47, married, b. 12 Mar 1870, Carroll Co., KY
    Father: Joseph Crampton, b. England
    Mother: Lottie Webster, b. Carroll Cop., KY
    Informant: Lewis Henderson, Georgetown, KY
    Death certificate: Mary V. Farris 1930.
    Death certificate: Mary V. Farris 1930.
    Died at St Joseph Hospital, Lexington, Fayette Co., KY
    Cause: puerperal septicemia (onset 11/10), incomplete abortion (onset 11/8)
    Blood transfusion on 11/20
    Residence: Preston Ave., Lexington, KY
    Age 31, married to Albert Farris
    Occupation: homemaker
    Father: Riley (Vollie) Ward, b. Madison Co., KY
    Mother: Nannie Cramption; b. Scott Co., KY
    Informant: Albert Farris (husband)
    Death certificate: Murvin Purcell 1936
    Death certificate: Murvin Purcell 1936
    Died at Massie Hospital, Paris, Bourbon Co., KY
    Cause: syphilitic meningitis (onset 26 Nov 1936)
    Age 30, auto mechanic, b. 5 Dec 1906, Nicholas Co., KY; residence Bourbon Co., KY
    Married Willie Ward Purcell
    Father: Riley Purcell, b. Nicholas Co., KY
    Mother: Eliza Martin, b. Nicholas Co., KY
    Informant: Willie W. Purcell (wife) RFD, Paris, KY
    Death certificate: Cornelius Dudley Cooper 1959
    Death certificate: Cornelius Dudley Cooper 1959
    Died at St. Joseph Hospital, Lexington, Fayette Co., KY
    Cause: cholangitis and hepatitis (22 days)
    Address: South Main St., Nicholasville, Jessamine Co., KY
    Age 60, married, b. 8 Sep 1898, Jessamine Co., KY
    Occupation: auto service station
    Parents: J. W. Cooper and Kate O'Connell
    Informant: James D. Cooper (son)
    Death certificate: Grover Reed 1926
    Death certificate: Grover Reed 1926
    Died at home 182 Monroe St., Lexington, Fayette Co., KY
    Cause: pulmonary hemorrhage, appendicitis, pneumonia
    33, married, b 10 Sep 1892, Ridgefield, IL
    Parents: Jno T. Reed (no record), Isabell Cornish, Washington Co., KY
    Occupation: Lexington Ice Co.
    Informant: Mary Reed (wife), Lexington, KY
    Death certificate: Albert Farris 1937
    Death certificate: Albert Farris 1937
    Died at Virginia and South Broadway, Lexington, Fayette Co., KY
    Cause: hit by automobile crossing street
    37, married, b. 21 Jan 1900, Fayette Co., KY
    Parents: Jesse Farris, Rockcastle Co., KY and Ida Dykes, Woodford Co., KY
    Occupation: plumbers helper, B. J. Jones
    Informant: Jesse Farris (father), Lexington, KY
    Death certificate: Frank Carew 1937
    Death certificate: Frank Carew 1937
    Died Lemons Mill precinct, Georgetown, Scott Co., KY
    Cause: cerebral hemorrhage
    68, married, b. 1 Mar 1869, Harrison Co., KY
    Residence: Route #1, Georgetown, KY
    Occupation: Farmer; 35 years, last worked 1 Jan 1935
    Spouse: Mrs. Hettie Carew
    Father: Harry Carew, b. KY
    Mother: "don't know"
    Informant: Allen Carew, R #1, Georgetown, KY
    Death certificate: Carlos B. Baker 1943
    Death certificate: Carlos B. Baker 1943
    Died St. Joseph Hospital, Lexington, Fayette Co., KY
    Cause: acute left ventricular failure, 1 hour
    Married: Rebecca Williams
    Age 59; b. 24 Feb 1884, Lexington, KY
    Occupation: Salesman, Scott Produce Co.
    Father: Nathan Baker, b. KY
    Mother: Fannie, b. KY
    Informant: Mrs. Rebecca Baker (wife), Lexington, KY

  •  Notes 
    • Original data:Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.Kentucky. Birth and Death Records: Covington, Lexington, Louisville, and Newport – Microfilm (before 1911). Microfilm rolls #7007125-7007131, 7011804-7011813, 7012974-7013570, 7015456-7015462. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.Kentucky. Vital Statistics Original Death Certificates – Microfilm (1911-1964). Microfilm rolls #7016130-7041803. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.