Daughter of Elzie T. CORBIN and Nannie Price WARD. She was born the 31 may 1891 in Kentucky.
1900 US Census: Powder House precinct, Scott Co., KY, sht 6A
1900 US Census: Powder House precinct, Scott Co., KY, sht 6A
1900 US Census: Powder House precinct, Scott Co., KY, sht 6A
1900 US Census: Powder House precinct, Scott Co., KY, sht 6A
Son of unknown father and mother. He was born the wednesday 30 april 1862 in Kentucky. Elzie T. is deceased in Lexington, Fayette Co., KY the monday 24 february 1936 aged of 73 years old1. He was buried in Lexington Cemetery, Lexington, Fayette Co., KY the wednesday 26 february 1936.
a. Elzie T. is married aged of 25 years old the thursday 22 december 1887 in Georgetown, Scott Co., KY2 with Nannie Price WARD aged of 20 years old, daughter of Allen WARD and Sarah B. FRITTS. She was born the tuesday 5 march 1867 in Madison Co., KY3. Nannie Price is deceased in 920 E. 3rd, Lexington, Fayette Co., KY the friday 1 october 1937 aged of 70 years old4. She was buried in Lexington Cemetery, Lexington, Fayette Co., KY the monday 4 october 1937.
Eight children were born from this union (four boys and four girls).
a.vi.a. Stella May is married with William J. PAGE, son of unknown father and mother.
1880 US Census: Richmond, Madison Co., KY, p 11
1870 US Census: Elliston precinct, Madison Co., KY, p 32
Death Certificate: Nannie Price Corbin 1937
1900 US Census: Powder House precinct, Scott Co., KY, sht 6A
1920 US Census: Lexington, Fayette Co., KY, sht 3A
1930 US Census: Magisterial district 7, Kenwick, Lexington, Fayette Co., KY, sht 20A
Funeral services Nannie Price Corbin 1936
Funeral services Elzie T. Corbin 1936
Death certificate: Elzie T. Corbin 1936
Stella Page abandonment 1925
1900 US Census: Powder House precinct, Scott Co., KY, sht 6A
1920 US Census: Lexington, Fayette Co., KY, sht 3A
Funeral services Elzie T. Corbin 1936
1900 US Census: Powder House precinct, Scott Co., KY, sht 6A
1920 US Census: Lexington, Fayette Co., KY, sht 3A
Funeral services Elzie T. Corbin 1936
1900 US Census: Powder House precinct, Scott Co., KY, sht 6A
1920 US Census: Lexington, Fayette Co., KY, sht 3A
Funeral services Elzie T. Corbin 1936
1900 US Census: Powder House precinct, Scott Co., KY, sht 6A
1920 US Census: Lexington, Fayette Co., KY, sht 3A
Funeral services Elzie T. Corbin 1936
1 News articles: Lexington Leader, Lexington KY p 15 Newspapers.com
2 Kentucky, County Marriage Records, 1783-1965 p 16 and 17 of 1884-1916 Record Book Ancestry.com
3 Death Certificate: Corbin, Nannie Price - 1937 Kentucky Department for Libraries and Archives
4 Death Certificate: Corbin, Nannie Price - 1937 Kentucky Department for Libraries and Archives
5 WW I Draft Registration Cards 1917-1918 Form No. 593, No. 40 Ancestry.com
6 Kentucky, Death Records, 1852-1965 Fayette Co., File No. 28530 Ancestry.com
Son of Valentine Rufus WARD and Lockey H.? BURTON. He was born the wednesday 30 september 1840 in Donerail, Estill Co., KY1. Allen is deceased in 300 Sherman Ave., Lexington, Fayette Co., KY the monday 14 september 1931 aged of 90 years old2. He was buried in Lexington Cemetery, Lexington, Fayette Co., KY the tuesday 15 september 1931.
a. Allen is married aged of 25 years old the wednesday 17 january 1866 in Madison Co., KY3 with Sarah B. FRITTS aged of 19 years old, daughter of Emanuel/Amanuel FRITTS/FRITZ and Sarah Ann COMBS. She was born the thursday 14 january 1847 in Kentucky4. Sarah B. is deceased in 348 Lincoln Ave., Lexington, Fayette Co., KY the saturday 28 june 1930 aged of 83 years old5. She was buried in Lexington Cemetery, Lexington, Fayette Co., KY the monday 30 june 1930.
Eleven children were born from this union (two boys and nine girls).
a.ii.a. Valentine is married aged of 25 years old the wednesday 27 february 1895 in Scott Co., KY8 with Nannie J. CRAMPTON aged of 24 years old, daughter of Joseph CRAMPTON and Lottie WEBSTER. She was born the saturday 12 march 1870 in Carroll Co., KY9. Nannie J. is deceased in Great Crossings, Scott Co., KY the friday 23 march 1917 aged of 47 years old10. She was buried in Georgetown Cemetery, Georgetown, Scott Co., KY the 25 march 1917.
a.iv.a. Rosa Belle is married aged of 20 years old the thursday 21 december 1893 in Scott Co., KY11 with Wesley N. SIMPSON, son of unknown father and mother.
a.v.a. Myrtle D. is married aged of 19 years old the wednesday 25 december 1895 in Scott Co., KY12 with William SIMPSON, son of unknown father and mother.
a.v.b. Myrtle D. is married aged of 26 years old the wednesday 3 december 1902 in Georgetown, Scott Co., KY13 with William C. PRICE aged of 28 years old, son of unknown father and mother. He was born the tuesday 24 march 1874 in Scott Co., KY14. William C. is deceased in Turkey Foot, Scott Co., KY the saturday 29 june 1918 aged of 44 years old15. He was buried in Mount Gilead Cemetery, Georgetown, Scott Co., KY the saturday 29 june 1918.
a.vi.a. Muggie Neal is married aged of 32 years old the monday 9 may 1910 in Madison Co., KY18 with Davis DARNELL aged of 21 years old, son of unknown father and mother. He was born the friday 1 june 1888 in Scott Co., KY19. Davis is deceased in Cynthiana, Harrison Co., KY the monday 2 november 1964 aged of 76 years old20. He was buried in Battle Grove Cemetery, Cynthiana, Harrison Co., KY the wednesday 4 november 1964.
a.vii.a. Henry English is married aged of 34 years old the monday 29 june 1914 in Bybee, Madison Co., KY23 with Mollie Ann KAYLOR aged of 20 years old, daughter of Jerry Mirah KAYLOR and Sarah Ellen ADAMS. She was born the 22 april 1894 in Bybee, Madison Co., KY. Mollie Ann is deceased in Lebanon, Warren Co., OH the wednesday 5 january 1983 aged of 88 years old24. She was buried in Lebanon Cemetery, Lebanon, Warren Co., OH the saturday 8 january 1983.
a.viii.a. Hettie is married aged of 16 years old the friday 7 july 1899 in Scott Co., KY27 with Frank CAREW aged of 30 years old, son of unknown father and mother. He was born the monday 1 march 1869 in Harrison Co., KY28. Frank is deceased in Georgetown, Scott Co., KY the tuesday 5 october 1937 aged of 68 years old29. He was buried in Georgetown Cemetery, Georgetown, Scott Co., KY the wednesday 6 october 1937.
a.ix.a. Mary Elizabeth is married with Carlos Buil BAKER, son of Nathan BAKER and Fannie PRICE. He was born the friday 24 february 1888 in Lexington, Fayette Co., KY32. Carlos Buil is deceased in Lexington, Fayette Co., KY the tuesday 3 august 1943 aged of 55 years old33. He was buried in Lexington Cemetery, Lexington, Fayette Co., KY the monday 9 august 1943.
a.x.a. Sarah A. is married aged of 29 years old the wednesday 11 september 1918 in Jessamine Co., KY36 with James Alexander RENNIE aged of 33 years old, son of unknown father and mother. He was born the wednesday 26 august 1885 in Belfast, Antrim Co., NIR37. James Alexander is deceased in Hamilton, Butler Co., OH the monday 21 january 1963 aged of 77 years old38. He was buried in Greenwood Cemetery, Hamilton, Butler Co., OH the thursday 24 january 1963.
a.xi.a. Elizabeth S. is married aged of 20 years old the saturday 30 november 1912 in Kentucky with Jesse Allen BAKER aged of 24 years old, son of Nathan BAKER and Fannie PRICE. He was born the friday 2 march 1888 in Jessamine Co., KY41. Jesse Allen is deceased in Lexington, Fayette Co., KY the tuesday 24 april 1951 aged of 63 years old42. He was buried in Lexington Cemetery, Lexington, Fayette Co., KY the friday 27 april 1951.
1880 US Census: Richmond, Madison Co., KY, p 11
1870 US Census: Elliston precinct, Madison Co., KY, p 32
Death Certificate: Allen Ward 1931
Death Certificate: Sarah B. Ward 1930
1900 US Census: Magisterial District No. 5, Clark Co., KY, sht 6A
1910 US Census: Precinct 11, Waco, Madison Co., KY, sht 5A
1920 US Census: Precinct 11, Waco, Madison Co., KY, sht 3A
1930 US Census: District 7, Kenwick, Fayette Co., KY, sht 12A
1900 US Census: Magisterial District No. 5, Scott Co., KY, sht 8A
Death Certificate: Valentine Ward 1944
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
WW I Draft Registration Card - Henry English Ward
Death Certificate: Maggie Neal Darnell 1921
Death Certificate: Mary Ward Baker 1914
Census: 1940 U.S. - Washington, Warren Co., OH; Roll: T627_3164; Page: 5A; Enumeration District: 83-32
Obituary: Henry English Ward - 1964
1880 US Census: Richmond, Madison Co., KY, p 12
1850 US Census: Estill Co., KY, p 89
1860 US Census: 1st Division, Madison Co., KY, p 56
1910 US Census: East Stamping Grounds Precinct, Scott Co., KY, p 4A
Marriage Bond, License and Certificate: Henry E. Ward and Molly Ann Taylor 1914
Obituary: Valentine Ward 1994
Obituary: Valentine Ward 1944
Obituary: Mrs. Volly Ward 1917
Married Davis Darnell and Muggie Ward 1910
Death certificate: Davis Darnell 1964
Obituary: Davis Darnell 1964
1930 US Census: Magisterial District #6, Fayette Co., KY, p 35A
Death certificate: Nannie Ward 1917
Marriage record: Vollie Ward and Nannie Crampton 1895
Marriage affidavit: Nannie Crampton 1895
Marriage record: W. C. Price and Myrtle D. Simpson 1902
Marriage record: W C Price and Myrtle D. Simpson 1902
1910 US Census: Magisterial District No. 4, Harrison Co., KY, sht 14B
1940 US Census: Magisterial District 1, Scott Co., KY, sht 8A
1950 US Census: Scott Co., KY, sht 6
1910 US Census: Lexington, Fayette Co., KY, sht 19A
Death certificate: Carlos B. Baker 1943
WW I draft card: Carlos Buil Baker 1917
WW II draft card: Carlos Buil Baker 1942
Obituary: Carlos Baker 1943
1930 US Census: Hamilton, Butler Co., OH, sht 9B
1920 US Census: Covington precinct, Sioux City, Dakota Co., NE, sht 6B
Manifest SS Lusitania Liverpool, UK to New York, NY 7 Sep 1907
SS Lusitania arrival at New York, NY, 7 Sep 1907
Obituary: Alex Rennie 1963
Obituary: Sarah A Rennie 1973
1940 US Census: Hamilton, Butler Co., OH, sht 5A
1940 US Census: Hamilton, Butler Co., OH, sht 5B
1950 US Census: Hamilton, Butler Co., OH, sht 5A
Declaration of Intention For Citizenship: James Alexander Rennie 1919
1850 US Census: Estill Co., KY, p 89
1860 US Census: 1st Division, Madison Co., KY, p 56
1870 US Census: Elliston precinct, Madison Co., KY, p 32
1880 US Census: Richmond, Madison Co., KY, p 12
1900 US Census: Magisterial District No. 5, Clark Co., KY, sht 6A
1910 US Census: Precinct 11, Waco, Madison Co., KY, sht 5A
1920 US Census: Precinct 11, Waco, Madison Co., KY, sht 3A
1930 US Census: District 7, Kenwick, Fayette Co., KY, sht 12A
1850 US Census: Estill Co., KY, p 89
1860 US Census: 1st Division, Madison Co., KY, p 56
1870 US Census: Elliston precinct, Madison Co., KY, p 32
1880 US Census: Richmond, Madison Co., KY, p 12
1900 US Census: Magisterial District No. 5, Clark Co., KY, sht 6A
1910 US Census: Precinct 11, Waco, Madison Co., KY, sht 5A
1920 US Census: Precinct 11, Waco, Madison Co., KY, sht 3A
1930 US Census: District 7, Kenwick, Fayette Co., KY, sht 12A
1850 US Census: Estill Co., KY, p 89
1860 US Census: 1st Division, Madison Co., KY, p 56
1870 US Census: Elliston precinct, Madison Co., KY, p 32
1880 US Census: Richmond, Madison Co., KY, p 12
1900 US Census: Magisterial District No. 5, Clark Co., KY, sht 6A
1910 US Census: Precinct 11, Waco, Madison Co., KY, sht 5A
1920 US Census: Precinct 11, Waco, Madison Co., KY, sht 3A
1930 US Census: District 7, Kenwick, Fayette Co., KY, sht 12A
1850 US Census: Estill Co., KY, p 89
1860 US Census: 1st Division, Madison Co., KY, p 56
1870 US Census: Elliston precinct, Madison Co., KY, p 32
1880 US Census: Richmond, Madison Co., KY, p 12
1900 US Census: Magisterial District No. 5, Clark Co., KY, sht 6A
1910 US Census: Precinct 11, Waco, Madison Co., KY, sht 5A
1920 US Census: Precinct 11, Waco, Madison Co., KY, sht 3A
1930 US Census: District 7, Kenwick, Fayette Co., KY, sht 12A
1850 US Census: Estill Co., KY, p 89
1860 US Census: 1st Division, Madison Co., KY, p 56
1870 US Census: Elliston precinct, Madison Co., KY, p 32
1880 US Census: Richmond, Madison Co., KY, p 12
1900 US Census: Magisterial District No. 5, Clark Co., KY, sht 6A
1910 US Census: Precinct 11, Waco, Madison Co., KY, sht 5A
1920 US Census: Precinct 11, Waco, Madison Co., KY, sht 3A
1930 US Census: District 7, Kenwick, Fayette Co., KY, sht 12A
1850 US Census: Estill Co., KY, p 89
1860 US Census: 1st Division, Madison Co., KY, p 56
1870 US Census: Elliston precinct, Madison Co., KY, p 32
1880 US Census: Richmond, Madison Co., KY, p 12
1900 US Census: Magisterial District No. 5, Clark Co., KY, sht 6A
1910 US Census: Precinct 11, Waco, Madison Co., KY, sht 5A
1920 US Census: Precinct 11, Waco, Madison Co., KY, sht 3A
1930 US Census: District 7, Kenwick, Fayette Co., KY, sht 12A
1850 US Census: Estill Co., KY, p 89
1860 US Census: 1st Division, Madison Co., KY, p 56
1870 US Census: Elliston precinct, Madison Co., KY, p 32
1880 US Census: Richmond, Madison Co., KY, p 12
1900 US Census: Magisterial District No. 5, Clark Co., KY, sht 6A
1910 US Census: Precinct 11, Waco, Madison Co., KY, sht 5A
1920 US Census: Precinct 11, Waco, Madison Co., KY, sht 3A
1930 US Census: District 7, Kenwick, Fayette Co., KY, sht 12A
1850 US Census: Estill Co., KY, p 89
1860 US Census: 1st Division, Madison Co., KY, p 56
1870 US Census: Elliston precinct, Madison Co., KY, p 32
1880 US Census: Richmond, Madison Co., KY, p 12
1900 US Census: Magisterial District No. 5, Clark Co., KY, sht 6A
1910 US Census: Precinct 11, Waco, Madison Co., KY, sht 5A
1920 US Census: Precinct 11, Waco, Madison Co., KY, sht 3A
1930 US Census: District 7, Kenwick, Fayette Co., KY, sht 12A
1850 US Census: Estill Co., KY, p 89
1860 US Census: 1st Division, Madison Co., KY, p 56
1870 US Census: Elliston precinct, Madison Co., KY, p 32
1880 US Census: Richmond, Madison Co., KY, p 12
1900 US Census: Magisterial District No. 5, Clark Co., KY, sht 6A
1910 US Census: Precinct 11, Waco, Madison Co., KY, sht 5A
1920 US Census: Precinct 11, Waco, Madison Co., KY, sht 3A
1930 US Census: District 7, Kenwick, Fayette Co., KY, sht 12A
1850 US Census: Estill Co., KY, p 89
1860 US Census: 1st Division, Madison Co., KY, p 56
1870 US Census: Elliston precinct, Madison Co., KY, p 32
1880 US Census: Richmond, Madison Co., KY, p 12
1900 US Census: Magisterial District No. 5, Clark Co., KY, sht 6A
1910 US Census: Precinct 11, Waco, Madison Co., KY, sht 5A
1920 US Census: Precinct 11, Waco, Madison Co., KY, sht 3A
1930 US Census: District 7, Kenwick, Fayette Co., KY, sht 12A
1850 US Census: Estill Co., KY, p 89
1860 US Census: 1st Division, Madison Co., KY, p 56
1870 US Census: Elliston precinct, Madison Co., KY, p 32
1880 US Census: Richmond, Madison Co., KY, p 12
1900 US Census: Magisterial District No. 5, Clark Co., KY, sht 6A
1910 US Census: Precinct 11, Waco, Madison Co., KY, sht 5A
1920 US Census: Precinct 11, Waco, Madison Co., KY, sht 3A
1930 US Census: District 7, Kenwick, Fayette Co., KY, sht 12A
1850 US Census: Estill Co., KY, p 89
1860 US Census: 1st Division, Madison Co., KY, p 56
1870 US Census: Elliston precinct, Madison Co., KY, p 32
1880 US Census: Richmond, Madison Co., KY, p 12
1900 US Census: Magisterial District No. 5, Clark Co., KY, sht 6A
1910 US Census: Precinct 11, Waco, Madison Co., KY, sht 5A
1920 US Census: Precinct 11, Waco, Madison Co., KY, sht 3A
1930 US Census: District 7, Kenwick, Fayette Co., KY, sht 12A
1850 US Census: Estill Co., KY, p 89
1860 US Census: 1st Division, Madison Co., KY, p 56
1870 US Census: Elliston precinct, Madison Co., KY, p 32
1880 US Census: Richmond, Madison Co., KY, p 12
1900 US Census: Magisterial District No. 5, Clark Co., KY, sht 6A
1910 US Census: Precinct 11, Waco, Madison Co., KY, sht 5A
1920 US Census: Precinct 11, Waco, Madison Co., KY, sht 3A
1930 US Census: District 7, Kenwick, Fayette Co., KY, sht 12A
1850 US Census: Estill Co., KY, p 89
1860 US Census: 1st Division, Madison Co., KY, p 56
1870 US Census: Elliston precinct, Madison Co., KY, p 32
1880 US Census: Richmond, Madison Co., KY, p 12
1900 US Census: Magisterial District No. 5, Clark Co., KY, sht 6A
1910 US Census: Precinct 11, Waco, Madison Co., KY, sht 5A
1920 US Census: Precinct 11, Waco, Madison Co., KY, sht 3A
1930 US Census: District 7, Kenwick, Fayette Co., KY, sht 12A
1 Kentucky, Death Records, 1852-1965 File no. 21632 Ancestry.com
2 Kentucky, Death Records, 1852-1965 File no. 21632 Ancestry.com
3 Kentucky, County Marriage Records, 1783-1965 Madison Co., KY Clerk of the County Court, Marriages 1864-1954, p 235 Ancestry.com
4 Kentucky, Death Records, 1852-1965 Fayette Co., File No. 13865 Ancestry.com
5 Kentucky, Death Records, 1852-1965 Fayette Co., File No. 13865 Ancestry.com
6 Kentucky, Death Records, 1852-1965 Jessamine Co., File No. 16460 Ancestry.com
7 Kentucky, Death Records, 1852-1965 Jessamine Co., File No. 16460 Ancestry.com
8 Kentucky, County Marriage Records, 1783-1965 Scott Co. Marriages, 1884-1918, p 9 Ancestry.com
9 Kentucky, Death Records, 1852-1965 Scott Co., Vol. 19, File No 9447 Ancestry.com
10 Kentucky, Death Records, 1852-1965 Scott Co., Vol. 19, File No 9447 Ancestry.com
11 Kentucky, County Marriage Records, 1783-1965 Scott Co. Marriage Register, p 124, License No. 557 Ancestry.com
12 Kentucky, County Marriage Records, 1783-1965 Scot Co. Marriage Register, p 168-169, No. 756 Ancestry.com
13 Kentucky, County Marriages, 1797-1954 Scott Co., Register 1886-1905 Vol. 2A-3, p 332-333, No. 1483 Kentucky Department for Libraries and Archives
14 Kentucky Death Certificates Scott Co., File No. 19059 (Delayed) Kentucky Office of Vital Statistics
15 Kentucky Death Certificates Scott Co., File No. 19059 (Delayed) Kentucky Office of Vital Statistics
16 Kentucky, Death Records, 1852-1965 Woodford Co., File No. 20686 Ancestry.com
17 Kentucky, Death Records, 1852-1965 Woodford Co., File No. 20686 Ancestry.com
18 News articles: The Richmond Climax, Richmond KY p 5 Newspapers.com
19 Kentucky, Death Records, 1852-1965 Harrison Co., File No. 116 64 25177 Ancestry.com
20 Kentucky, Death Records, 1852-1965 Harrison Co., File No. 116 64 25177 Ancestry.com
21 WW I Draft Registration Cards 1917-1918 Registration Card A1737 Ancestry.com
22 Obituary: Henry English Ward - 1964 p 41, col 6 Newspapers.com
23 Kentucky, County Marriages, 1797-1954 Film # 007734984, Image # 971 Kentucky Department for Libraries and Archives
24 Ohio Death Records, 1908-2018 Registar's Cert No. 006538 Ohio Dept of Health, Div of Vital Statistics
25 1900 US Census, Kentucky Magisterial District No. 5, Clark Co., sht 6A National Archives
26 News articles: Lexington Leader, Lexington KY p 8 Newspapers.com
27 Kentucky, County Marriage Records, 1783-1965 Scott County Marriage Register, p 248, License No. 1113 Ancestry.com
28 1900 US Census, Kentucky Magisterial District No. 5, Clark Co., sht 6A National Archives
29 Kentucky, Death Records, 1852-1965 Scott Co., File No. 27026 Ancestry.com
30 Kentucky, Death Records, 1852-1965 Madison Co., Death Certificates 1914, File No. 16326 Ancestry.com
31 Kentucky, Death Records, 1852-1965 Madison Co., Death Certificates 1914, File No. 16326 Ancestry.com
32 WW I Draft Registration Cards 1917-1918 Form # 94, No. 204264 Ancestry.com
33 Kentucky, Death Records, 1852-1965 Fayette Co., File No. 17553 Ancestry.com
34 News articles: The Journal News, Hamilton OH p 12 Newspapers.com
35 News articles: The Journal News, Hamilton OH p 12 Newspapers.com
36 Kentucky, County Marriages, 1797-1954 Jessamine Co., Marriage Records 1900–1922, p 404-405 Kentucky Department for Libraries and Archives
37 WW II Draft Registration Cards 1940-1947 Selective Service System; Order No. U401, Serial no. (blank) National Archives
38 Ohio Death Records, 1908-2018 Vol No. 17141; Cert No. 00515 Ohio Dept of Health, Div of Vital Statistics
39 Kentucky Death Records, 1911-1967 Fayette Co., File No. 116 62 7707 Kentucky Office of Vital Statistics
40 News articles: The Lexington Herald, Lexington KY p 8 Newspapers.com
41 News articles: The Lexington Herald, Lexington KY p 2 Newspapers.com
42 News articles: The Lexington Herald, Lexington KY p 2 Newspapers.com