Generation 1

1. Ada Belle CORBIN

Daughter of Elzie T. CORBIN and Nannie Price WARD. She was born the 31 may 1891 in Kentucky.

Documents


1900 US Census: Powder House precinct, Scott Co., KY, sht 6A

Other documents/events

[CENSUS] 21 Apr 1910 Lexington, Fayette Co., KY - 1910 US Census, Kentucky Lexington, Fayette Co., sht 11B


1900 US Census: Powder House precinct, Scott Co., KY, sht 6A

[CENSUS] 6 Jun 1900 Powder House precinct, Scott Co., KY - 1900 US Census, Kentucky Powerhouse precinct, Scott Co., sht 6A


1900 US Census: Powder House precinct, Scott Co., KY, sht 6A

[CENSUS] 4 Jun 1900 Cardome, Scott Co., KY - 1900 US Census, Kentucky 5th Magisterial district, Cardome, sht 2A


1900 US Census: Powder House precinct, Scott Co., KY, sht 6A

Generation 2

2. Elzie T. CORBIN

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.

Documents


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

Other documents/events

[CENSUS] 21 Apr 1910 Lexington, Fayette Co., KY - 1910 US Census, Kentucky Lexington, Fayette Co., sht 11B


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

[CENSUS] 6 Jun 1900 Powder House precinct, Scott Co., KY - 1900 US Census, Kentucky Powerhouse precinct, Scott Co., sht 6A


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

[CENSUS] 4 Jun 1900 Cardome, Scott Co., KY - 1900 US Census, Kentucky 5th Magisterial district, Cardome, sht 2A


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

[CENSUS] 3 Jan 1920 Lexington, Fayette Co., KY - 1920 US Census, Kentucky Lexington, Fayette Co., sht 3A


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

Sources

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

Generation 3

6. Allen WARD

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.

Documents


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

Other documents/events

[CENSUS] 9 Apr 1930 348 Lincoln Ave., Lexington, Fayette Co., KY - Census: 1930 U.S. - District 7, Fayette Co., KY Roll: 744; Page: 12A; Enumeration District: 34; Image: 237.0


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

[CENSUS] 25 Sep 1850 Estill Co., KY - Census: 1850 U.S. - Estill Co., KY Roll: 198; Page: 89a


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

[EVENT] 1871 Madison Co., KY - Madison County, KY, Tax Assessor Ledgers 1871, p 81


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

[EVENT] 1870 Madison Co., KY - Madison County, KY, Tax Assessor Ledgers 1870, p 78


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

[EVENT] 1869 Madison Co., KY - Madison County, KY, Tax Assessor Ledgers 1869, p 77


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

[MILI] 6th Calvary Kentucky, Civil War1861 to 1865 - Civil War Service Records (CMSR) - Union - Kentucky Compiled Civil War Service Record: Allen Ward


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

[CENSUS] after Sep 1840 Estill Co., KY - 1840 US Census: Kentucky Estill Co., p 89


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

[MILI] 6th Calvary Kentucky, Civil War1861 to 1865 - Records of the Department of Veterans Affairs, 1773 - 2007 National Archives Identifier 116747762; Local Identifier: SC-754201


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

[CENSUS] 24 Apr 1910 Waco, Madison Co., KY - 1910 US Census, Kentucky Precinct 11, Waco, Madison Co., sht 5A


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

[CENSUS] 6 Jun 1900 Magisterial District No. 5, Clark Co., KY - 1900 US Census, Kentucky Magisterial District No. 5, Clark Co., sht 6A


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

[CENSUS] 9 Jan 1920 Waco, Madison Co., KY - 1920 US Census, Kentucky Precinct 11, Waco, Madison Co., KY, sht 3A


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

[CENSUS] 4 Jun 1880 Richmond, Madison Co., KY - 1880 US Census, Kentucky Richmond, Madison Co., p 12


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

[CENSUS] 27 Jul 1870 Elliston, Madison, Co., KY - 1870 US Census, Kentucky Elliston, Madison Co., p 32


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

[CENSUS] 4 Jun 1860 Division 1, Madison Co., KY - 1860 US Census, Kentucky 1st Division, Madison Co., p 56


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

Sources

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

Distribution of births

Distribution of weddings

Distribution of deaths