Fisher Family Genealogy

WARD, Henry Coffman

WARD, Henry Coffman

Male 1901 - 1964  (62 years)

Personal Information    |    Media    |    Sources    |    Event Map    |    All    |    PDF

  • Name WARD, Henry Coffman 
    Birth 1 Oct 1901  Scott Co., KY Find all individuals with events at this location  [1, 2
    CENSUS 22 Apr 1910  East Stamping Ground Precinct, Scott Co., KY Find all individuals with events at this location  [3
    • Age 8
      Can read and write
      Attending school
    1910 US Census: East Stamping Grounds Precinct, Scott Co., KY, p 4A
    1910 US Census: East Stamping Grounds Precinct, Scott Co., KY, p 4A
    CENSUS 2 Apr 1930  Magisterial District 7, Lexington, Fayette Co., KY Find all individuals with events at this location  [4
    • Newlyweds, nephew Harold Ward and new wife Lula living with Henry Ward family
    • Address: 110 Marne Ave, Lexington, KY
      Owns home, value $1800
      Age 29, married at 19
      Can red and write
      Carpenter, building houses, wages
      At work previous day
      Not a veteran
    1930 US Census: Magisterial District #7, Fayette Co., KY, sht 2B
    1930 US Census: Magisterial District #7, Fayette Co., KY, sht 2B
    CENSUS 30 Apr 1940  Magisterial District 3, Lexington, Fayette Co., KY Find all individuals with events at this location  [5
    • Daughter Evelyn and husband Llonza Walton living with Henry and Matilda Ward
    • Address: 357 Bassett Ave.
      Renting, $18/month
      39, married
      Highest grade of eduction: 8
      Address 1 Apr 1935: same house
      Occupation: Carpenter, building construction, self employed
      Worked 40 hours in last week, 52 weeks in 1939
      Wages/salary in 1939: $1560; no other income
    1940 US Census: Magisterial District #3, Lexington, Fayette Co., KY, sht 25B
    1940 US Census: Magisterial District #3, Lexington, Fayette Co., KY, sht 25B
    MILI 16 Feb 1942  Lexington, Fayette Co., KY Find all individuals with events at this location  [2
    WW II draft card: Henry Coffman Ward 1942
    WW II draft card: Henry Coffman Ward 1942
    Address: 357 Basset Ave., Lexington, Fayette Co., KY (updated to 233 Preston Ave., Lexington, KY on 10/12/43 on margin of card)
    Age 40, b. 1 Oct 1901, Scott Co., KY
    Contact person: Matilda Ward, wife, same address
    Employer: Frank Messer & Sons Inc., Avon, Fayette Co., KY
    Description: 5-10 1/2, 205 lbs, blue eyes, brown hair, ruddy complexion
    No other distinguishing features
    CENSUS 18 Apr 1950  Lexington, Fayette Co., KY Find all individuals with events at this location  [6
    • Address: 233 (down) Preston Ave. (down meaning Henry's family was living in the down stairs portion of the 2 story house). Family of daughter Evelyn and husband Lloyd Walton listed as living at 233 (upstairs) Preston Ave immediately before Henry and Cleo Ward's family in the census.
    • Also living with Henry and Cleo Ward, Kenneth A. Cash, 18, lodger, attendant at gas filling station, wages
    • 49, married
      Contractor, own business
      Worked 40 hours in last week
    1950 US Census: Fayette Co., KY, sht 45
    1950 US Census: Fayette Co., KY, sht 45
    Town/district not listed on form but addresses shown on page are for Lexington, KY
    Death 29 May 1964  Nicholasville, Jessamine Co., KY Find all individuals with events at this location  [1, 7
    Obituary: Henry C. Ward 1964
    Obituary: Henry C. Ward 1964
    "Henry C. Ward Sr., 62, of 224 Preston Avenue, a general contractor, died at 7:50 p.m. yesterday at Camp Daniel Boone after suffering a heart attack. Mr. Ward, a native of Scott County, was a son of the late Vollie and Nannie C. Crampton Ward and was a member of Trinity Baptist Church. He is survived by his wife, Mrs. Cleo Mathilda Ward; four daughters, Mrs. Charles Allender, Mrs. Raymond Sellers, Mrs. Charles Cochran and Mrs. Homer White; a son, Henry C. Ward Jr.; two brothers, Edward Ward and Harold Ward, all of Lexington; a sister, Mrs. Willie Cooper, Nicholasville: 13 grandchildren and four great grand-children. The body was taken to Kerr Brothers Funeral Home."
    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

    Burial 3 Jun 1964  Blue Grass Memorial Gardens and Mausoleum, Nicholasville, Jessamine Co., KY Find all individuals with events at this location  [1, 8
    Headstone: Henry C Ward
    Headstone: Henry C Ward
    Plot: Mausoleum - Cremation Niche Area
    Services for Henry C. Ward 1964
    Services for Henry C. Ward 1964
    "Services for Henry C. Ward Sr., 62, of 224 Preston Avenue, will be conducted at 10 a.m. Tuesday at Kerr Brothers Funeral Home by the Rev. W. D. Hundley and the Rev. Bob Brown. Friends may call after 2 p.m. today at the funeral home."
    Person ID I1735  Main
    Last Modified 9 Mar 2024 

    Father WARD, Valentine,   b. 1 Aug 1869, Madison Co., KY Find all individuals with events at this locationd. 19 Jun 1944, Jessamine, Jessamine Co., KY Find all individuals with events at this location (Age 74 years) 
    Relationship Birth 
    Mother CRAMPTON, Nannie J.,   b. 12 Mar 1870, Carroll Co., KY Find all individuals with events at this locationd. 23 Mar 1917, Great Crossings, Scott Co., KY Find all individuals with events at this location (Age 47 years) 
    Relationship Birth 
    Marriage 27 Feb 1895  Scott Co., KY Find all individuals with events at this location  [9, 10, 11
    • Some confusion over exactly where the wedding took place, One document states at Charles Walker's, another at John Wheeler's.
    Marriage affidavit:  Nannie Crampton 1895
    Marriage affidavit: Nannie Crampton 1895
    "This is is to certify that I affirm that I do know that Miss Nannie Crampton is over age twenty one years of Age. Give under my hand this 27th day of Febry 1895. C. W. Walker"
    Marriage Record: Vollie Ward and Nannie Crampton 1895
    Marriage Record: Vollie Ward and Nannie Crampton 1895
    Married at "Charles Walker's" who apparently officiated
    Vollie age 25, farmer, b. Madison Co., KY; resident Great Crossings, KY
    Nannie age 23, b. Owen Co., KY; ; resident Great Crossings, KY
    1st marriage for both
    Vollie could not sign his name; made mark instead
    Marriage record: Vollie Ward and Nannie Crampton 1895
    Marriage record: Vollie Ward and Nannie Crampton 1895
    Vollie's name listed as Ollie in this record
    Married at John Wheeler's, Scott Co., KY
    Witnesses: James, Neale, John Walker, and John Walkerge
    Thomas J. Stevenson officiating
    Family ID F434  Group Sheet  |  Family Chart

    Family ATKERSON, Cleo Matilda,   b. 10 Nov 1902, Kentucky Find all individuals with events at this locationd. 11 Jun 2000, Lexington, Fayette Co., KY Find all individuals with events at this location (Age 97 years) 
    Marriage 20 Jan 1920  Lexington, Fayette Co., KY Find all individuals with events at this location 
    Children 
     1. WARD, Violet Aubry,   b. 13 Nov 1921, Lexington, Fayette Co., KY Find all individuals with events at this location  [Birth]
    +2. WARD, Eveline/Evelyne,   b. 1923, Kentucky Find all individuals with events at this location  [Birth]
     3. WARD, Cleo Jacqueline,   b. 7 Jul 1928, Fayette Co., KY Find all individuals with events at this location  [Birth]
     4. WARD, Henry C. Jr.,   b. 1933, Kentucky Find all individuals with events at this location  [Birth]
     5. WARD, Patricia J.,   b. 1941, Lexington, Fayette Co., KY Find all individuals with events at this location  [Birth]
    Family ID F710  Group Sheet  |  Family Chart
    Last Modified 7 Mar 2024 

  • Event Map
    Link to Google MapsBirth - 1 Oct 1901 - Scott Co., KY Link to Google Earth
    Link to Google MapsCENSUS - 22 Apr 1910 - East Stamping Ground Precinct, Scott Co., KY Link to Google Earth
    Link to Google MapsMarriage - 20 Jan 1920 - Lexington, Fayette Co., KY Link to Google Earth
    Link to Google MapsCENSUS - 2 Apr 1930 - Magisterial District 7, Lexington, Fayette Co., KY Link to Google Earth
    Link to Google MapsCENSUS - 30 Apr 1940 - Magisterial District 3, Lexington, Fayette Co., KY Link to Google Earth
    Link to Google MapsMILI - 16 Feb 1942 - Lexington, Fayette Co., KY Link to Google Earth
    Link to Google MapsCENSUS - 18 Apr 1950 - Lexington, Fayette Co., KY Link to Google Earth
    Link to Google MapsDeath - 29 May 1964 - Nicholasville, Jessamine Co., KY Link to Google Earth
    Link to Google MapsBurial - 3 Jun 1964 - Blue Grass Memorial Gardens and Mausoleum, Nicholasville, Jessamine Co., KY Link to Google Earth
     = Link to Google Earth 
    Pin Legend  : Address       : Location       : City/Town       : County/Shire       : State/Province       : Country       : Not Set

  • Photos
    Henry C. Ward
    Henry C. Ward

  • Sources 
    1. [S467] Kentucky, Death Records, 1852-1965, (Ancestry.com), 1 Jun 1964, Jessamine Co., File No. 116 64 13469 (Reliability: 3).

    2. [S450] WW II Draft Registration Cards 1940-1947, (Ancestry.com), 16 Feb 1942, Serial No. 17, Order No. 10753 (Reliability: 3).

    3. [S546] 1910 US Census, Kentucky, (Ancestry.com), 22 Apr 1910, E. D. No. 95, p 4A (Reliability: 3).

    4. [S788] 1930 US Census, Kentucky , (Ancestry.com), 2 Apr 1930, East Stamping Grounds Precinct, Scott Co., p 4A (Reliability: 2).

    5. [S792] 1940 US Census, Kentucky, (Ancestry.com), 30 Apr 1940, Magisterial District 3, Lexington, Fayette Co., sht 25B (Reliability: 2).

    6. [S824] 1950 US Census, Kentucky , (Ancestry.com), 18 Apr 1950, Fayette Co., sht 45 (Reliability: 2).

    7. [S785] News articles: The Lexington Herald, Lexington KY, (The Lexington Herald, Lexington KY), 30 May 1964, p 10 (Reliability: 2).

    8. [S785] News articles: The Lexington Herald, Lexington KY, (The Lexington Herald, Lexington KY), 31 May 1964, p 14 (Reliability: 2).

    9. [S468] Kentucky, County Marriage Records, 1783-1965, (Ancestry.com), 27 Feb 1895, Scott Co. Marriages, 1884-1918, p 8 (Reliability: 3).

    10. [S468] Kentucky, County Marriage Records, 1783-1965, (Ancestry.com), 27 Jul 1895, Scott Co. Marriages, 1884-1918, p 9 (Reliability: 3).

    11. [S468] Kentucky, County Marriage Records, 1783-1965, (Ancestry.com), 27 Feb 1895, Scott Co. Marriages, 1884-1918, p 152-153, No. 679 (Reliability: 3).