Son of William Walter KAYLOR and Mattie Elizabeth NEWMAN. He was born the tuesday 16 december 1919 in Bybee, Madison Co., KY1. Jerry Clifton is deceased in Martinsville, Morgan Co., IN the wednesday 29 december 2004 aged of 85 years old2. He was buried in Mount Olive Fairview Cemetery, Martinsville, Morgan Co., IN the tuesday 4 january 2005.
1930 US Census: Washington Township, Morgan Co., IN, sht 8B
Obituary: Jerry Kaylor 2004
Jerry C. Kaylor WW II Memorabilia 2001
1930 US Census: Washington Township, Morgan Co., IN, sht 8B
Jerry C. Kaylor WW II Memorabilia 2001
1930 US Census: Washington Township, Morgan Co., IN, sht 8B
Jerry C. Kaylor WW II Memorabilia 2001
1930 US Census: Washington Township, Morgan Co., IN, sht 8B
Jerry C. Kaylor WW II Memorabilia 2001
1930 US Census: Washington Township, Morgan Co., IN, sht 8B
Jerry C. Kaylor WW II Memorabilia 2001
1 WW II Draft Registration Cards 1940-1947 Serial No. S-8 Order No. S-1967 National Archives
2 Indiana, Death Certificates, 1899-2017 Morgan Co., State No. 041398? Illinois State Archives - Reference Unit
Son of Jerry Mirah KAYLOR and Sarah Ellen ADAMS. He was born the monday 3 october 1887 in Madison Co., KY1. William Walter is deceased in Martinsville, Morgan Co., IN, USA the wednesday 30 september 1964 aged of 76 years old2. He was buried in Forest Lawn Memory Gardens, Greenwood, Johnson Co. IN the saturday 3 october 1964.
a. William Walter is married aged of 19 years old the thursday 14 march 1907 in Madison Co., KY3 with Mattie Elizabeth NEWMAN aged of 17 years old, daughter of Clifton NEWMAN and Sarah ROGERS. She was born the tuesday 16 april 1889 in Witt Springs, Estill Co., KY4. Mattie Elizabeth is deceased in Martinsville, Morgan Co., IN, USA the friday 3 november 1972 aged of 83 years old5. She was buried in Forest Lawn Memory Gardens, Greenwood, Johnson Co. IN the monday 6 november 1972.
Ten children were born from this union (four boys and six girls).
a.iii.a. Robert C. is married aged of 20 years old the saturday 24 october 1931 in Martinsville, Morgan Co., IN12 with Avis Alleyene GROUNDS aged of 19 years old, daughter of unknown father and mother. She was born the wednesday 3 january 1912 in Indianapolis, Marion Co., IN13. Avis Alleyene is deceased in Martinsville, Morgan Co., IN the friday 12 may 1933 aged of 21 years old14. She was buried in Hilldale Cemetery, Martinsville, Morgan Co., IN the 14 may 1933.
a.iii.b. Robert C. is married aged of 33 years old the 11 february 194515 with Mable WRIGHT aged of 18 years old, daughter of unknown father and mother. She was born the saturday 18 december 1926 in Kirksville, Monroe Co., IN16. Mable is deceased in Johnson Co., IN the tuesday 14 june 1977 aged of 50 years old17. She was buried in Forest Lawn Memory Gardens, Greenwood, Johnson Co. IN the saturday 18 june 1977.
a.iv.a. Naomi is married aged of 19 years old the saturday 29 october 1932 in Martinsville, Morgan Co., IN20 with Charles BRUMMETT, son of unknown father and mother. Charles is deceased the 19 february 1984.
a.v.a. Jasper is married aged of 22 years old the friday 8 december 1939 in Martinsville, Morgan Co., IN23 with Doris Mae LEWIS, daughter of unknown father and mother. Doris Mae is deceased the monday 8 june 1998.
a.ix.a. Lula S. is married with BRUMMETT, son of unknown father and mother.
1900 US Census: Waco precinct, Madison Co., KY, sht 6B
1930 US Census: Washington Township, Morgan Co., IN, sht 8B
1940 US Census: Clay Township, Morgan Co., IN, sht 7B
1940 US Census: Clay Township, Morgan Co., IN, sht 8A
1950 US Census: Clay Township, Morgan Co., IN, sht 22
Large hornet nest 1936
Voletta Kaylor ill with measles 1938
Brummett - Kaylor Wedding 1932
Obituary: Mattie Elizabeth Kaylor 1972
Voletta Kaylor death 1942
Obituary: Robert C. Kaylor 1982
Mr Kaylor buried at Forest Lawn 1982
Probate notice: Mattie E. Kaylor 1973
Woman dies in collision 1977
Obituary: Mabel L. Kaylor 1977
Services for Mabel Kaylor 1977
Mr. and Mrs. Jack Kaylor Anniversary 1974
Sighting of John Dillinger 1934
Damage action filed 1946
Car accident suit continued 1948
Damage suits against William Kaylor dismissed 1948
Marriage record: Robert Kaylor and Avis Grounds 1931
Obituary: Avis A. Kaylor 1993
Death certificate: Avis A. Kaylor 1933
1900 US Census: Waco precinct, Madison Co., KY, sht 6B
1930 US Census: Washington Township, Morgan Co., IN, sht 8B
1940 US Census: Clay Township, Morgan Co., IN, sht 7B
1950 US Census: Clay Township, Morgan Co., IN, sht 22
Car accident suit continued 1948
Damage action filed 1946
Damage suits against William Kaylor dismissed 1948
Large hornet nest 1936
Voletta Kaylor ill with measles 1938
1900 US Census: Waco precinct, Madison Co., KY, sht 6B
1930 US Census: Washington Township, Morgan Co., IN, sht 8B
1940 US Census: Clay Township, Morgan Co., IN, sht 7B
1950 US Census: Clay Township, Morgan Co., IN, sht 22
Car accident suit continued 1948
Damage action filed 1946
Damage suits against William Kaylor dismissed 1948
Large hornet nest 1936
Voletta Kaylor ill with measles 1938
1900 US Census: Waco precinct, Madison Co., KY, sht 6B
1930 US Census: Washington Township, Morgan Co., IN, sht 8B
1940 US Census: Clay Township, Morgan Co., IN, sht 7B
1950 US Census: Clay Township, Morgan Co., IN, sht 22
Car accident suit continued 1948
Damage action filed 1946
Damage suits against William Kaylor dismissed 1948
Large hornet nest 1936
Voletta Kaylor ill with measles 1938
1900 US Census: Waco precinct, Madison Co., KY, sht 6B
1930 US Census: Washington Township, Morgan Co., IN, sht 8B
1940 US Census: Clay Township, Morgan Co., IN, sht 7B
1950 US Census: Clay Township, Morgan Co., IN, sht 22
Car accident suit continued 1948
Damage action filed 1946
Damage suits against William Kaylor dismissed 1948
Large hornet nest 1936
Voletta Kaylor ill with measles 1938
1900 US Census: Waco precinct, Madison Co., KY, sht 6B
1930 US Census: Washington Township, Morgan Co., IN, sht 8B
1940 US Census: Clay Township, Morgan Co., IN, sht 7B
1950 US Census: Clay Township, Morgan Co., IN, sht 22
Car accident suit continued 1948
Damage action filed 1946
Damage suits against William Kaylor dismissed 1948
Large hornet nest 1936
Voletta Kaylor ill with measles 1938
1900 US Census: Waco precinct, Madison Co., KY, sht 6B
1930 US Census: Washington Township, Morgan Co., IN, sht 8B
1940 US Census: Clay Township, Morgan Co., IN, sht 7B
1950 US Census: Clay Township, Morgan Co., IN, sht 22
Car accident suit continued 1948
Damage action filed 1946
Damage suits against William Kaylor dismissed 1948
Large hornet nest 1936
Voletta Kaylor ill with measles 1938
1900 US Census: Waco precinct, Madison Co., KY, sht 6B
1930 US Census: Washington Township, Morgan Co., IN, sht 8B
1940 US Census: Clay Township, Morgan Co., IN, sht 7B
1950 US Census: Clay Township, Morgan Co., IN, sht 22
Car accident suit continued 1948
Damage action filed 1946
Damage suits against William Kaylor dismissed 1948
Large hornet nest 1936
Voletta Kaylor ill with measles 1938
1900 US Census: Waco precinct, Madison Co., KY, sht 6B
1930 US Census: Washington Township, Morgan Co., IN, sht 8B
1940 US Census: Clay Township, Morgan Co., IN, sht 7B
1950 US Census: Clay Township, Morgan Co., IN, sht 22
Car accident suit continued 1948
Damage action filed 1946
Damage suits against William Kaylor dismissed 1948
Large hornet nest 1936
Voletta Kaylor ill with measles 1938
1900 US Census: Waco precinct, Madison Co., KY, sht 6B
1930 US Census: Washington Township, Morgan Co., IN, sht 8B
1940 US Census: Clay Township, Morgan Co., IN, sht 7B
1950 US Census: Clay Township, Morgan Co., IN, sht 22
Car accident suit continued 1948
Damage action filed 1946
Damage suits against William Kaylor dismissed 1948
Large hornet nest 1936
Voletta Kaylor ill with measles 1938
1900 US Census: Waco precinct, Madison Co., KY, sht 6B
1930 US Census: Washington Township, Morgan Co., IN, sht 8B
1940 US Census: Clay Township, Morgan Co., IN, sht 7B
1950 US Census: Clay Township, Morgan Co., IN, sht 22
Car accident suit continued 1948
Damage action filed 1946
Damage suits against William Kaylor dismissed 1948
Large hornet nest 1936
Voletta Kaylor ill with measles 1938
1900 US Census: Waco precinct, Madison Co., KY, sht 6B
1930 US Census: Washington Township, Morgan Co., IN, sht 8B
1940 US Census: Clay Township, Morgan Co., IN, sht 7B
1950 US Census: Clay Township, Morgan Co., IN, sht 22
Car accident suit continued 1948
Damage action filed 1946
Damage suits against William Kaylor dismissed 1948
Large hornet nest 1936
Voletta Kaylor ill with measles 1938
1900 US Census: Waco precinct, Madison Co., KY, sht 6B
1930 US Census: Washington Township, Morgan Co., IN, sht 8B
1940 US Census: Clay Township, Morgan Co., IN, sht 7B
1950 US Census: Clay Township, Morgan Co., IN, sht 22
Car accident suit continued 1948
Damage action filed 1946
Damage suits against William Kaylor dismissed 1948
Large hornet nest 1936
Voletta Kaylor ill with measles 1938
1900 US Census: Waco precinct, Madison Co., KY, sht 6B
1930 US Census: Washington Township, Morgan Co., IN, sht 8B
1940 US Census: Clay Township, Morgan Co., IN, sht 7B
1950 US Census: Clay Township, Morgan Co., IN, sht 22
Car accident suit continued 1948
Damage action filed 1946
Damage suits against William Kaylor dismissed 1948
Large hornet nest 1936
Voletta Kaylor ill with measles 1938
1900 US Census: Waco precinct, Madison Co., KY, sht 6B
1930 US Census: Washington Township, Morgan Co., IN, sht 8B
1940 US Census: Clay Township, Morgan Co., IN, sht 7B
1950 US Census: Clay Township, Morgan Co., IN, sht 22
Car accident suit continued 1948
Damage action filed 1946
Damage suits against William Kaylor dismissed 1948
Large hornet nest 1936
Voletta Kaylor ill with measles 1938
William Walter and Mattie Newman Kaylor
William Walter and Mattie Newman Kaylor.
1 WW II Draft Registration Cards 1940-1947 Serial No. U1656 National Archives
2 Indiana, Death Certificates, 1899-2017 Morgan Co., State File No. 636914 Illinois State Archives - Reference Unit
3 Kentucky, County Marriages, 1797-1954 Madison Co., 1907 Kentucky Department for Libraries and Archives
4 Indiana, Death Certificates, 1899-2017 Morgan Co., Death No. 72- 043056 Illinois State Archives - Reference Unit
5 Indiana, Death Certificates, 1899-2017 Morgan Co., Death No. 72- 043056 Illinois State Archives - Reference Unit
6 News articles: The Reporter Times, Martinsville IN p 15 Newspapers.com
7 News articles: The Reporter Times, Martinsville IN p 15 Newspapers.com
8 Indiana, Death Certificates, 1899-2017 Morgan Co., State No. 74-026632 Illinois State Archives - Reference Unit
9 Indiana, Death Certificates, 1899-2017 Morgan Co., State No. 74-026632 Illinois State Archives - Reference Unit
10 News articles: The Reporter Times, Martinsville IN p 5 Newspapers.com
11 News articles: The Reporter Times, Martinsville IN p 5 Newspapers.com
12 Indiana Marriages, 1811-2019 Morgan Co., 1930-1932 Volume 18, p 406 Indiana State Library
13 Indiana, Death Certificates, 1899-2017 Morgan Co., State File No. 93-019881 Illinois State Archives - Reference Unit
14 Indiana, Death Certificates, 1899-2017 Morgan Co., State File No. 93-019881 Illinois State Archives - Reference Unit
15 News articles: The Reporter Times, Martinsville IN p 5 Newspapers.com
16 News articles: The Reporter Times, Martinsville IN p 2 Newspapers.com
17 News articles: The Reporter Times, Martinsville IN p 2 Newspapers.com
18 Indiana, Death Certificates, 1899-2017 Morgan Co., State No. 039641 Illinois State Archives - Reference Unit
19 Indiana, Death Certificates, 1899-2017 Morgan Co., State No. 039641 Illinois State Archives - Reference Unit
20 News articles: The Reporter Times, Martinsville IN p 2 Newspapers.com
21 Indiana, Death Certificates, 1899-2017 Hendricks Co., State No. 016935 Illinois State Archives - Reference Unit
22 Indiana, Death Certificates, 1899-2017 Hendricks Co., State No. 016935 Illinois State Archives - Reference Unit
23 News articles: The Reporter Times, Martinsville IN p 3 Newspapers.com
24 Indiana, Birth Certificates, 1907-1944 Morgan Co., Registered No. 12609 Indiana State Library and Historical Bureau
25 News articles: The Reporter Times, Martinsville IN p 9 Newspapers.com
Son of John M. KAYLOR and Pollie ABRAMS. He was born the saturday 25 november 1865 in Kentucky. Jerry Mirah is deceased in Bybee, Madison Co., KY the thursday 14 december 1950 aged of 85 years old1. He was buried in Rhodus/Moores Cemetery, Waco, Madison Co., KY the saturday 16 december 1950.
a. Jerry Mirah is married aged of 19 years old the thursday 12 november 1885 in Richmond, Madison Co., KY2 with Sarah Ellen ADAMS aged of 14 years old, daughter of Elizabeth . She was born the tuesday 11 april 1871. Sarah Ellen is deceased in Bybee, Madison Co., KY the thursday 9 june 1898 aged of 27 years old. She was buried in College Hill Cemetery, College Hill, Madison Co., KY.
Four children were born from this union (three boys and one girl).
a.ii.a. Mathew Hugh is married aged of 27 years old the 10 november 1918 in College Hill, Madison Co., KY5 with Zelma WEBB aged of 20 years old, daughter of unknown father and mother. She was born the saturday 28 may 1898 in Bybee, Madison Co., KY6. Zelma is deceased in Waco, Madison Co., KY the thursday 1 april 1976 aged of 77 years old7. She was buried in Flatwoods Cemetery, Waco, Madison Co., KY the saturday 3 april 1976.
a.iii.a. Mollie Ann is married aged of 20 years old the monday 29 june 1914 in Bybee, Madison Co., KY9 with Henry English WARD aged of 34 years old, son of Allen WARD and Sarah B. FRITTS. He was born the 11 january 1880 in Bybee, Madison Co., KY10. Henry English is deceased in 112 Cherry St, Lebanon, Warren Co., OH the thursday 10 december 1964 aged of 84 years old11. He was buried in Lebanon Cemetery, Lebanon, Warren Co., OH the saturday 12 december 1964.
b. Jerry Mirah is married aged of 37 years old the thursday 18 december 1902 in Estill Co., KY12 with Melvina JENKINS aged of 28 years old, daughter of unknown father and mother. She was born the saturday 18 july 1874 in Jinks, Estill Co., Kentucky. Melvina is deceased in Bybee, Madison Co., KY the monday 11 may 1959 aged of 84 years old13. She was buried in Rhodus/Moores Cemetery, Waco, Madison Co., KY the wednesday 13 may 1959.
Seven children were born from this union (three boys and four girls).
b.i.a. Price is married aged of 22 years old the saturday 17 september 1927 in Richmond, Madison Co., KY14 with George Brown HENDRIX aged of 22 years old, son of unknown father and mother. He was born the wednesday 23 november 1904. George Brown is deceased the saturday 13 june 1987 aged of 82 years old. He was buried in Flatwoods Cemetery, Waco, Madison Co., KY.
b.ii.a. Elizabeth is married with Ira HAMILTON, son of unknown father and mother.
b.iii.a. Nancy B. is married aged of 24 years old the wednesday 6 july 1932 in Kentucky with Clayton TOLER, son of unknown father and mother.
b.vi.a. Thomas Ledger is married with Never Married, daughter of unknown father and mother.
a. had another relationship, he is married with Jerry Samuel KAYLOR, son of Jerry Mirah KAYLOR and Melvina JENKINS. He was born the friday 1 january 1915 in Kentucky17. Jerry Samuel is deceased in Kentucky the saturday 30 april 1983 aged of 68 years old. He was buried in Flatwoods Cemetery, Waco, Madison Co., KY.
No children were born from this union.
b.vii.a. Jerry Samuel is married with Never Married, daughter of unknown father and mother.
a. had another relationship, he is married with Thomas Ledger KAYLOR, son of Jerry Mirah KAYLOR and Melvina JENKINS. He was born the monday 8 july 1912 in Kentucky. Thomas Ledger is deceased in Kentucky the tuesday 22 may 1984 aged of 71 years old. He was buried in Flatwoods Cemetery, Waco, Madison Co., KY.
No children were born from this union.
1880 US Census: Richmond, Madison Co., KY, p 11
1910 US Census: Precinct 11, Waco, Madison Co., KY, sht 5A
1920 US Census: Precinct 11, Waco, Madison Co., KY, sht 3A
1900 US Census: Magisterial District No. 5, Scott Co., KY, sht 8A
1930 U.S Census: Salem Township, Warren Co., OH, sht 2B
1900 US Census: Waco precinct, Madison Co., KY, sht 6B
1910 US Census: Waco precinct, Madison Co., KY, sht 6B
Death Certificate: Jerry Kaylor 1950
1920 US Census: Waco precinct, Madison Co., KY, sht 1A
1930 US Census: Magisterial district 5, Waco, Madison Co., KY, sht 8A
1880 US Census:. Elliston, Madison Co., KY, p 33
1870 US Census: Yates Precinct, Madison Co., KY, p 7
WW I Draft Registration Card - Henry English Ward
Death Certificate: Kaylor, Edward Parker - 1911
Census: 1930 U.S. - Magisterial District No. 4, Madison Co., KY, Roll: 769; Page: 7B; Enumeration District: 9; Image: 210.0
Census: 1940 U.S. - Washington, Warren Co., OH; Roll: T627_3164; Page: 5A; Enumeration District: 83-32
1940 US Census: Magisterial district 5, Waco, Madison Co., KY, sht 9A
1940 US Census: Magisterial district 5, Madison Co., KY, sht 9B
Obituary: Henry English Ward - 1964
Marriage Record - Matthew Kaylor and Zelma Webb 1918
WW II Draft Card Thomas Ledger Kaylor
Marriage Bond, License and Certificate: Henry E. Ward and Molly Ann Taylor 1914
Marr record George Hendrix and Price Kaylor 1927
Madison Co. strawberries 1926
WW I draft card: Matthew Kaylor 1917
1930 US Census: Yates Magisterial District No. 5, Madison Co., KY, sht 7B
1950 US Census: Magisterial District No. 5, Madison Co., KY, sht 10
1940 US Census: Magisterial District No. 5, Madison Co., KY, sht 7B
Obituary: Mathew Kaylor 1979
Obituary: Zelma Webb Kaylor 1976
WW I, Report for duty Mathew Kaylor 1918
1870 US Census: Yates Precinct, Madison Co., KY, p 7
1880 US Census:. Elliston, Madison Co., KY, p 33
1900 US Census: Waco precinct, Madison Co., KY, sht 6B
1910 US Census: Waco precinct, Madison Co., KY, sht 6B
1920 US Census: Waco precinct, Madison Co., KY, sht 1A
1930 US Census: Magisterial district 5, Waco, Madison Co., KY, sht 8A
1940 US Census: Magisterial district 5, Waco, Madison Co., KY, sht 9A
Madison Co. strawberries 1926
1870 US Census: Yates Precinct, Madison Co., KY, p 7
1880 US Census:. Elliston, Madison Co., KY, p 33
1900 US Census: Waco precinct, Madison Co., KY, sht 6B
1910 US Census: Waco precinct, Madison Co., KY, sht 6B
1920 US Census: Waco precinct, Madison Co., KY, sht 1A
1930 US Census: Magisterial district 5, Waco, Madison Co., KY, sht 8A
1940 US Census: Magisterial district 5, Waco, Madison Co., KY, sht 9A
Madison Co. strawberries 1926
1870 US Census: Yates Precinct, Madison Co., KY, p 7
1880 US Census:. Elliston, Madison Co., KY, p 33
1900 US Census: Waco precinct, Madison Co., KY, sht 6B
1910 US Census: Waco precinct, Madison Co., KY, sht 6B
1920 US Census: Waco precinct, Madison Co., KY, sht 1A
1930 US Census: Magisterial district 5, Waco, Madison Co., KY, sht 8A
1940 US Census: Magisterial district 5, Waco, Madison Co., KY, sht 9A
Madison Co. strawberries 1926
1870 US Census: Yates Precinct, Madison Co., KY, p 7
1880 US Census:. Elliston, Madison Co., KY, p 33
1900 US Census: Waco precinct, Madison Co., KY, sht 6B
1910 US Census: Waco precinct, Madison Co., KY, sht 6B
1920 US Census: Waco precinct, Madison Co., KY, sht 1A
1930 US Census: Magisterial district 5, Waco, Madison Co., KY, sht 8A
1940 US Census: Magisterial district 5, Waco, Madison Co., KY, sht 9A
Madison Co. strawberries 1926
1870 US Census: Yates Precinct, Madison Co., KY, p 7
1880 US Census:. Elliston, Madison Co., KY, p 33
1900 US Census: Waco precinct, Madison Co., KY, sht 6B
1910 US Census: Waco precinct, Madison Co., KY, sht 6B
1920 US Census: Waco precinct, Madison Co., KY, sht 1A
1930 US Census: Magisterial district 5, Waco, Madison Co., KY, sht 8A
1940 US Census: Magisterial district 5, Waco, Madison Co., KY, sht 9A
Madison Co. strawberries 1926
1870 US Census: Yates Precinct, Madison Co., KY, p 7
1880 US Census:. Elliston, Madison Co., KY, p 33
1900 US Census: Waco precinct, Madison Co., KY, sht 6B
1910 US Census: Waco precinct, Madison Co., KY, sht 6B
1920 US Census: Waco precinct, Madison Co., KY, sht 1A
1930 US Census: Magisterial district 5, Waco, Madison Co., KY, sht 8A
1940 US Census: Magisterial district 5, Waco, Madison Co., KY, sht 9A
Madison Co. strawberries 1926
1870 US Census: Yates Precinct, Madison Co., KY, p 7
1880 US Census:. Elliston, Madison Co., KY, p 33
1900 US Census: Waco precinct, Madison Co., KY, sht 6B
1910 US Census: Waco precinct, Madison Co., KY, sht 6B
1920 US Census: Waco precinct, Madison Co., KY, sht 1A
1930 US Census: Magisterial district 5, Waco, Madison Co., KY, sht 8A
1940 US Census: Magisterial district 5, Waco, Madison Co., KY, sht 9A
Madison Co. strawberries 1926
1870 US Census: Yates Precinct, Madison Co., KY, p 7
1880 US Census:. Elliston, Madison Co., KY, p 33
1900 US Census: Waco precinct, Madison Co., KY, sht 6B
1910 US Census: Waco precinct, Madison Co., KY, sht 6B
1920 US Census: Waco precinct, Madison Co., KY, sht 1A
1930 US Census: Magisterial district 5, Waco, Madison Co., KY, sht 8A
1940 US Census: Magisterial district 5, Waco, Madison Co., KY, sht 9A
Madison Co. strawberries 1926
1870 US Census: Yates Precinct, Madison Co., KY, p 7
1880 US Census:. Elliston, Madison Co., KY, p 33
1900 US Census: Waco precinct, Madison Co., KY, sht 6B
1910 US Census: Waco precinct, Madison Co., KY, sht 6B
1920 US Census: Waco precinct, Madison Co., KY, sht 1A
1930 US Census: Magisterial district 5, Waco, Madison Co., KY, sht 8A
1940 US Census: Magisterial district 5, Waco, Madison Co., KY, sht 9A
Madison Co. strawberries 1926
1870 US Census: Yates Precinct, Madison Co., KY, p 7
1880 US Census:. Elliston, Madison Co., KY, p 33
1900 US Census: Waco precinct, Madison Co., KY, sht 6B
1910 US Census: Waco precinct, Madison Co., KY, sht 6B
1920 US Census: Waco precinct, Madison Co., KY, sht 1A
1930 US Census: Magisterial district 5, Waco, Madison Co., KY, sht 8A
1940 US Census: Magisterial district 5, Waco, Madison Co., KY, sht 9A
Madison Co. strawberries 1926
1 Kentucky, Death Records, 1852-1965 State File No. 50-25973 Ancestry.com
2 Kentucky, County Marriage Records, 1783-1965 Film # 007735182, Image # 172 Ancestry.com
3 WW II Draft Registration Cards 1940-1947 Serial No. U537, Order No. (blank) National Archives
4 News articles: Lexington Leader, Lexington KY p 26 Newspapers.com
5 Kentucky, County Marriages, 1797-1954 Film 001943377 Image 187 Kentucky Department for Libraries and Archives
6 Kentucky, County Marriage Records, 1783-1965 Film 001943377 Image 187 Ancestry.com
7 News articles: The Lexington Herald, Lexington KY p 14 Newspapers.com
8 Ohio Death Records, 1908-2018 Registar's Cert No. 006538 Ohio Dept of Health, Div of Vital Statistics
9 Kentucky, County Marriages, 1797-1954 Film # 007734984, Image # 971 Kentucky Department for Libraries and Archives
10 WW I Draft Registration Cards 1917-1918 Registration Card A1737 Ancestry.com
11 Obituary: Henry English Ward - 1964 p 41, col 6 Newspapers.com
12 Kentucky, County Marriage Records, 1783-1965 Estill Co. Marriage Register 1899-1954, p 104-105 Ancestry.com
13 Kentucky, Death Records, 1852-1965 Madison Co., File No. 116-59-13091 Ancestry.com
14 Kentucky, County Marriages, 1797-1954 Madison Co., Bond No. 50 Kentucky Department for Libraries and Archives
15 Death Certificate: Kaylor, Edward Parker - 1911 Kentucky Department for Libraries and Archives
16 Death Certificate: Kaylor, Edward Parker - 1911 Kentucky Department for Libraries and Archives
17 Selective Service Registration Cards, World War II: Multiple Registrations Film 44012_05_00068 Serial No 361 Order No 1513 FOLD3.com
18 Selective Service Registration Cards, World War II: Multiple Registrations Film 44012_05_00068 Serial No 361 Order No 1513 FOLD3.com
Son of unknown father and mother.
a. Clifton is married with Sarah ROGERS, daughter of unknown father and mother. She was born the saturday 31 august 1867 in Estill Co., KY. Sarah is deceased in Franklin, Johnson Co., IN the monday 14 august 1944 aged of 76 years old1. She was buried in Newman Cemetery, Winston, Estill Co., KY the wednesday 16 august 1944.
Four children were born from this union (zero boy and four girls).
1 News articles: The Lexington Herald, Lexington KY p 7 Newspapers.com