Fisher Family Genealogy

What's New (past 30 days)


Photos

 Thumb   Description   Linked to   Last Modified 
Harold Ward ca. 1975-1980
Harold Ward ca. 1975-1980
 
  29 Feb 2024
Harold Ward ca. 1930
Harold Ward ca. 1930
 
  29 Feb 2024
Nathan Sams broom maker
Nathan Sams broom maker
At time this photo was taken Nathan Sams was blind and a broom maker 
  24 Feb 2024

Documents

 Thumb   Description   Linked to   Last Modified 
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 
  16 Mar 2024
1940 US Census: Lexington, Magisterial District 3, Fayette Co., KY, p 11B
1940 US Census: Lexington, Magisterial District 3, Fayette Co., KY, p 11B
 
  16 Mar 2024
Marriage record: Vorcie H. Baker and Leda M. Williams 1918
Marriage record: Vorcie H. Baker and Leda M. Williams 1918
License issued 8 Sep 1918
Vorcie: b. 9 Feb 1896, KY; resident Camp Shelby, MS; soldier
Parents: Nathan Baker, b. KY, deceased, and Elizabeth Stancell, b. KY, deceased
Leda: b. 7 jan 1900, KY; resident Lou., KY; housewife
Parents: John W. Williams, b. KY, resident (strike thru) carpenter, and Rachel Sagerses, b. KY, resident KY, housewife
Wed 8 Sep 1918 by Albert Eich 
  16 Mar 2024
Marriage Record: Wesley N. Simpson and Rosa Belle Ward 1893
Marriage Record: Wesley N. Simpson and Rosa Belle Ward 1893
License No. 557, issued 18 Dec 1893
Notes Wesley of age, Rosa given "consent of A. Ward, father, present"
Wed at "house of bride," Scott Co., KY, 21 Dec 1893, T. J. Marksberg officiating
Witnesses: A. J. Millford and W. H. Simpson 
  16 Mar 2024
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 
  11 Mar 2024
Obituary: Grover Reed 1926
Obituary: Grover Reed 1926
"Grover Reed, 33. died at 12:45 o'clock this morning at his residence, 182 Monroe street. He was a son of the late Isabell Cornish Reed and John T. Reed and was born in Ridgefield, Ill. He had been an employe of the Lexington Ice Company before and after the World War, in which he served as a member of Battery F, 50th Field Artillery. He is survived by his wife, Mrs. Mary Reed; three children, Elsie May, Edgar and Myrtle Louise Reed, and three sisters, Mrs. John Burton, Mrs. Sarah Mink and Mrs. Lilly Troxel, all of Lexington. Funeral services will be held at the West End Baptist church Friday afternoon at 4 o'clock, conducted by Rev. Clarence Walker. Burial will be in the National section of the Lexington Cemetery." 
  11 Mar 2024
Obituary: Lida Mae Ward 1978
Obituary: Lida Mae Ward 1978
"Mrs. Lida Mae Ward, 77, 924 Darley Drive, died Sunday. Born in Flemingsburg, the daughter of the late John Wesley and Rachel Sageser Williams, she was a member of Epworth Methodist Church. Survived by a daughter, Mrs. Richard E. Thompson, Lexington; two grandchildren, Mrs. James. L. Lockhart, Chamblee, Ga., Richard Douglas Thompson, Lexington. Services 3 p.m. Wednesday at Kerr Brothers Funeral Home with Rev. Robert E. Schaeffer officiating. Burial in Lexington Cemetery." 
  11 Mar 2024
Services for Allen B. Ward 1958
Services for Allen B. Ward 1958
"Services for Allen Bertrand Ward, 62, of 924 Darley Drive, will be conducted at 1:30 p.m. today at Kerr Brothers Funeral Home by the Rev. W. D. Hundley and the Rev. R. R. Patton. Burial will be in the Lexington Cemetery." 
  11 Mar 2024
Obituary: Allen B Ward 1958
Obituary: Allen B Ward 1958
"Allen Bertrand Ward, 62, of 924 Darley Drive, died at 5:45 p. m. Tuesday at Central Baptist Hospital after a short illness. Mr. Ward had been an attendant at the United States Public Health Service Hospital for 17 years. A native of Stamping Ground, he was a son of the late Rufus Valentine and Nannie Crampton Ward. He was a Navy veteran of World War I and a Baptist. Survivors are his wife, Mrs. Lida Williams Ward; a daughter, Mrs. Richard E. Thompson; a sister, Mrs. Douglas Cooper, Nicholasville, and three brothers, Coffman Ward, Harold Ward and Edward Ward, Lexington, and a granddaughter, DeAnn Thompson, Lexington." 
  11 Mar 2024
1930 US Census: Magisterial District 7, Fayette Co., KY, p 14B
1930 US Census: Magisterial District 7, Fayette Co., KY, p 14B
 
  10 Mar 2024

Headstones

 Thumb   Description   Cemetery   Status   Linked to   Last Modified 
Headstone: Grover Reed
Headstone: Grover Reed
 
Lexington Cemetery
0, 0, 1213 
Located    16 Mar 2024
Headstone: Allen B. and Mae Williams Ward
Headstone: Allen B. and Mae Williams Ward
 
Lexington Cemetery
Section 45, Lot 247, Grave 1 
Located    11 Mar 2024
Headstone: Cleo Matilda Ward
Headstone: Cleo Matilda Ward
 
Lexington Cemetery
Section O, lot 187 
Located    9 Mar 2024
Headstone: C. Dudley and Sallie C. Cooper
Headstone: C. Dudley and Sallie C. Cooper
 
Maple Grove Cemetery Located    2 Mar 2024
Headstone: William C. Aldridge
Headstone: William C. Aldridge
 
Maple Grove Cemetery Located    2 Mar 2024
Headstone: Murvin Purcell
Headstone: Murvin Purcell
 
Carlisle Cemetery Located    1 Mar 2024
Headstone: Willie Cooper
Headstone: Willie Cooper
 
Hillcrest Memorial Park
Section 6 
Located    1 Mar 2024
Headstone: Rose Mary Ward
Headstone: Rose Mary Ward
 
Hillcrest Memorial Park
Section 11 
Located    1 Mar 2024
Headstone Harold W. and Lula V. Ward
Headstone Harold W. and Lula V. Ward
 
Blue Grass Memorial Gardens and Mausoleum
Garden of Everlasting Life 
Located    28 Feb 2024
Headstone: Edward S. and Lula F. Ward
Headstone: Edward S. and Lula F. Ward
 
Blue Grass Memorial Gardens and Mausoleum
Garden of Everlasting Life 
Located    28 Feb 2024

Individuals

 ID   Last Name, Given Name(s)   Born/Christened   Location   Last Modified 
I2266 
BAKER, Rachael R. 
b. 1921  Kentucky  16 Mar 2024
I2250 
WILLIAMS, Lida Mae 
b. 7 Jan 1900  Flemingsburg, Fleming Co., KY  16 Mar 2024
I1421 
WARD, Allen Bertrand 
b. 11 May 1896  Stamping Ground, Scott Co., KY  16 Mar 2024
I2244 
REED, Grover 
b. 10 Sep 1892  Ridgefield, McHenry Co., IL  16 Mar 2024
I1410 
WARD, Rosa Belle 
b. Feb 1873  Kentucky  16 Mar 2024
I1417 
SIMPSON, Wesley N. 
   16 Mar 2024
I2243 
FARRIS, Albert 
b. 2 Jan 1900  Fayette Co., KY  11 Mar 2024
I2251 
BAKER, Vorcie H. 
b. 9 Feb 1896  Kentucky  11 Mar 2024
I2237 
ATKERSON, Cleo Matilda 
b. 10 Nov 1902  Kentucky  9 Mar 2024
I2260 
WARD, Henry C. Jr. 
b. 1933  Kentucky  9 Mar 2024

Families
          
 ID   Father ID   Father's Name   Mother ID   Mother's Name   Married   Last Modified 
 F432 
 I1417  SIMPSON, Wesley N.  I1410  WARD, Rosa Belle  21 Dec 1893  16 Mar 2024
 F715 
 I2251  BAKER, Vorcie H.  I2250  WILLIAMS, Lida Mae  8 Sep 1918  11 Mar 2024
 F714 
 I1421  WARD, Allen Bertrand  I2250  WILLIAMS, Lida Mae  29 Jul 1926  10 Mar 2024
 F719 
 I2261  WALTON, Lloyd A.  I2239  WARD, Eveline/Evelyne  1939  9 Mar 2024
 F710 
 I1735  WARD, Henry Coffman  I2237  ATKERSON, Cleo Matilda  20 Jan 1920  7 Mar 2024
 F717 
 I2254  ALDRIDGE, William Chester  I1738  WARD, Willie Ann  22 Dec 1938  1 Mar 2024
 F718 
 I2255  COOPER, Cornelius Dudley  I1738  WARD, Willie Ann  20 Apr 1956  1 Mar 2024
 F716 
 I2253  PURCELL, Murvin Thompson  I1738  WARD, Willie Ann  13 Sep 1924  1 Mar 2024
 F712 
 I2243  FARRIS, Albert  I1422  WARD, Mary V.  Abt 1927  29 Feb 2024
 F713 
 I2244  REED, Grover  I1422  WARD, Mary V.  1919  29 Feb 2024