Fisher Family Genealogy

WARD, Nannie Price

Female 1867 - 1937  (70 years)


Personal Information    |    Sources    |    Event Map    |    All    |    PDF

  • Name WARD, Nannie Price 
    Birth 5 Mar 1867  Madison Co., KY Find all individuals with events at this location  [1
    CENSUS 27 Jul 1870  Elliston, Madison, Co., KY Find all individuals with events at this location  [2
    1870 US Census: Elliston precinct, Madison Co., KY, p 32
    1870 US Census: Elliston precinct, Madison Co., KY, p 32
    CENSUS 4 Jun 1880  Richmond, Madison Co., KY Find all individuals with events at this location  [3
    • Attending school
    1880 US Census: Richmond, Madison Co., KY, p 11
    1880 US Census: Richmond, Madison Co., KY, p 11
    CENSUS 4 Jun 1900  Cardome, Scott Co., KY Find all individuals with events at this location  [4
    • Married 12 years, 6 children, 6 living
      Occupation: (blank)
      Can read and write
    1900 US Census: 5th Magisterial district, Cardome, Scott Co., KY, sht 2A
    1900 US Census: 5th Magisterial district, Cardome, Scott Co., KY, sht 2A
    CENSUS 6 Jun 1900  Powder House precinct, Scott Co., KY Find all individuals with events at this location  [5
    • Married 12 years, 6 children, 6 living
      Occupation: (blank)
      Can read and write
    • Weird that the family appears in two different locations, two days apart in this census and some entries not the same; e.g.:
      Birth date in this entry May 1867 vs Mar 1866 above
    1900 US Census: Powder House precinct, Scott Co., KY, sht 6A
    1900 US Census: Powder House precinct, Scott Co., KY, sht 6A
    CENSUS 21 Apr 1910  Lexington, Fayette Co., KY Find all individuals with events at this location  [6
    • Address: 548 South Spring St.
      Married 21 years, 8 children, 7 living
      Occupation: none
      Can read and write
    1910 US Census: Lexington, Fayette Co., KY, sht 11B
    1910 US Census: Lexington, Fayette Co., KY, sht 11B
    CENSUS 3 Jan 1920  Lexington, Fayette Co., KY Find all individuals with events at this location  [7
    • Address: 530 South Upper St.
      Can read and write
      Occupation: none
    1920 US Census: Lexington, Fayette Co., KY, sht 3A
    1920 US Census: Lexington, Fayette Co., KY, sht 3A
    CENSUS 15 Apr 1930  Kenwick, Lexington, Fayette Co., KY Find all individuals with events at this location  [8
    • Adult sons Noble and William, plus daughter Stella Page and her children living with Nannie
    • Address: 373 Sherman Ave,
      Owns home, value: $1500
      Listed as widow though was in fact divorced
      Cannot read or write
      Occupation: none
    1930 US Census: Magisterial district 7, Kenwick, Lexington, Fayette Co., KY, sht 20A
    1930 US Census: Magisterial district 7, Kenwick, Lexington, Fayette Co., KY, sht 20A
    Death 1 Oct 1937  920 E. 3rd, Lexington, Fayette Co., KY Find all individuals with events at this location  [1, 9
    Age: 70 
    Cause: Congestive heart failure, heart disease 
    • Listed as widow of E. T. Corbin.
      Occupation: housekeeper.
      Father: Allen Ward, born Donerail, KY.
      Mother: Sarah Fritz, born Madison Co., KY.
      Informant: Mrs. Bettie Barker, Lexington, KY.
    Death Certificate: Nannie Price Corbin 1937
    Death Certificate: Nannie Price Corbin 1937
    Burial 4 Oct 1937  Lexington Cemetery, Lexington, Fayette Co., KY Find all individuals with events at this location  [1, 9
    Headstone: Nannie and Nobel T. Corbin
    Headstone: Nannie and Nobel T. Corbin
    Nannie and eldest son Noble buried together, share headstone
    Plot: Sec D-1, Lot B, Grave 242 and 243
    Funeral services Nannie Price Corbin 1936
    Funeral services Nannie Price Corbin 1936
    "Funeral services for Mrs. Nannie Price Corbin, 70, who died Friday night at her residence, 920 East Third street, will will be held at 10 o'clock this morning at Kerr Brothers funeral home, 465 East Main street. Burial will be in the Lexington cemetery. Pallbearers will be Eadie, Harold, Kaufman and Bert Ward and Woodrow and Rudolph Baker."
    Person ID I1407  Main
    Last Modified 30 Dec 2023 

    Father WARD, Allen,   b. 30 Sep 1840, Donerail, Estill Co., KY Find all individuals with events at this locationd. 14 Sep 1931, 300 Sherman Ave., Lexington, Fayette Co., KY Find all individuals with events at this location (Age 90 years) 
    Relationship Birth 
    Mother FRITTS, Sarah B.,   b. 14 Jan 1847, Kentucky Find all individuals with events at this locationd. 28 Jun 1930, 348 Lincoln Ave., Lexington, Fayette Co., KY Find all individuals with events at this location (Age 83 years) 
    Relationship Birth 
    Marriage 17 Jan 1866  Madison Co., KY Find all individuals with events at this location  [10, 11, 12
    Marriage Record - Allen Ward and Sarah Fritts 1866
    Marriage Record - Allen Ward and Sarah Fritts 1866
    Wedding held at home of A. Fritts (likely Sarah's father)
    Witnessed by Thomas C Cobb and Allen Douglas
    H. B Johnson M. B. C officiating
    Marriage Bond - Allen Ward and Sarah Fritts 1866
    Marriage Bond - Allen Ward and Sarah Fritts 1866
    Samuel Griggs signed the marriage bond with Allen Ward
    Sarah's middle initial written as S. vs B. on her death cert and headstone
    Marriage Bond (back) - Allen Ward and Sarah Fritts 1866
    Marriage Bond (back) - Allen Ward and Sarah Fritts 1866
    Allen: 25 yo, first marriage
    Sarah: 17 yo, first marriage
    Sarah's middle initial written as S. vs B. on her death cert and headstone
    Sarah's father present and gave consent
    Family ID F256  Group Sheet  |  Family Chart

    Family CORBIN, Elzie T.,   b. May 1862, Kentucky Find all individuals with events at this locationd. 24 Feb 1936, Lexington, Fayette Co., KY Find all individuals with events at this location (Age 73 years) 
    Marriage 22 Dec 1887  Georgetown, Scott Co., KY Find all individuals with events at this location  [13
    • Consent given by Allen Ward (father)
      J. S. Fall officiating
      Witnesses: Col. Wilton Hamilton and George W. Burch
    Marriage Record: Elzy T. Corbin and Nannie Ward - 1887
    Marriage Record: Elzy T. Corbin and Nannie Ward - 1887
    Divorce 17 Jul 1920  Lexington, Fayette Co., KY Find all individuals with events at this location  [14
    E. T. Corbin jailed for failure to pay alimony 1920
    E. T. Corbin jailed for failure to pay alimony 1920
    "E. T. Corbin, of Lexington, was today in the county jail, where he was sent to ponder over the matter of obeying the order of the Fayette Circuit court to pay out $7.50 a week alimony. He is alleged to have failed to comply with judgment entered on July 17, 1920. directing him to pay that amount of alimony weekly and he was adjudged contempt of court. He will be held in the county jail until the alimony is paid or until further orders of the court."
    Children 
     1. CORBIN, Noble T.,   b. 28 Sept 1886, Scott Co., KY Find all individuals with events at this locationd. 17 Dec 1933, Lexington, Fayette Co., KY Find all individuals with events at this location (Age 47 years)  [Birth]
     2. CORBIN, Ada Belle,   b. Jun 1891, Kentucky Find all individuals with events at this location  [Birth]
     3. CORBIN, Charles,   b. Aug 1893, Kentucky Find all individuals with events at this location  [Birth]
     4. CORBIN, Effie,   b. Nov 1894, Kentucky Find all individuals with events at this location  [Birth]
     5. CORBIN, Arthur,   b. Jun 1897, Kentucky Find all individuals with events at this location  [Birth]
    +6. CORBIN, Stella May,   b. Feb 1900, Kentucky Find all individuals with events at this location  [Birth]
     7. CORBIN, Bertha,   b. 1904, Kentucky Find all individuals with events at this location  [Birth]
     8. CORBIN, William,   b. 1912, Kentucky Find all individuals with events at this location  [Birth]
    Family ID F440  Group Sheet  |  Family Chart
    Last Modified 30 Dec 2023 

  • Event Map
    Link to Google MapsBirth - 5 Mar 1867 - Madison Co., KY Link to Google Earth
    Link to Google MapsCENSUS - 27 Jul 1870 - Elliston, Madison, Co., KY Link to Google Earth
    Link to Google MapsCENSUS - 4 Jun 1880 - Richmond, Madison Co., KY Link to Google Earth
    Link to Google MapsMarriage - 22 Dec 1887 - Georgetown, Scott Co., KY Link to Google Earth
    Link to Google MapsCENSUS - 4 Jun 1900 - Cardome, Scott Co., KY Link to Google Earth
    Link to Google MapsCENSUS - 6 Jun 1900 - Powder House precinct, Scott Co., KY Link to Google Earth
    Link to Google MapsCENSUS - 21 Apr 1910 - Lexington, Fayette Co., KY Link to Google Earth
    Link to Google MapsCENSUS - 3 Jan 1920 - Lexington, Fayette Co., KY Link to Google Earth
    Link to Google MapsDivorce - 17 Jul 1920 - Lexington, Fayette Co., KY Link to Google Earth
    Link to Google MapsCENSUS - 15 Apr 1930 - Kenwick, Lexington, Fayette Co., KY Link to Google Earth
    Link to Google MapsDeath - Age: 70,Cause: Congestive heart failure, heart disease - 1 Oct 1937 - 920 E. 3rd, Lexington, Fayette Co., KY Link to Google Earth
    Link to Google MapsBurial - 4 Oct 1937 - Lexington Cemetery, Lexington, Fayette Co., KY Link to Google Earth
     = Link to Google Earth 
    Pin Legend  : Address       : Location       : City/Town       : County/Shire       : State/Province       : Country       : Not Set

  • Sources 
    1. [S289] Death Certificate: Corbin, Nannie Price - 1937, (Kentucky Vital Statistics), 11 Oct 1937, File No. 25597. (Reliability: 3).

    2. [S790] 1870 US Census, Kentucky , (Ancestry.com), 27 Jul 1870, Elliston, Madison Co., p 32 (Reliability: 3).

    3. [S789] 1880 US Census, Kentucky, (Ancestry.com), 4 Jun 1880, Richmond, Fayette Co., p 11 (Reliability: 3).

    4. [S786] 1900 US Census, Kentucky , (Ancestry.com), 4 Jun 1900, 5th Magisterial district, Cardome, sht 2A (Reliability: 2).

    5. [S786] 1900 US Census, Kentucky , (Ancestry.com), 6 Jun 1900, Powerhouse precinct, Scott Co., sht 6A (Reliability: 2).

    6. [S546] 1910 US Census, Kentucky, (Ancestry.com), 21 Apr 1910, Lexington, Fayette Co., sht 11B (Reliability: 2).

    7. [S787] 1920 US Census, Kentucky , (Ancestry.com), 3 Jan 1920, Lexington, Fayette Co., sht 3A (Reliability: 2).

    8. [S788] 1930 US Census, Kentucky , (Ancestry.com), 15 Apr 1930, Magisterial district 7, Kenwick, Fayette Co., sht 20A (Reliability: 2).

    9. [S785] News articles: The Lexington Herald, Lexington KY, (The Lexington Herald, Lexington KY), 4 Oct 1937, p 3 (Reliability: 2).

    10. [S468] Kentucky, County Marriage Records, 1783-1965, (Ancestry.com), 18 Jan 1866, Madison Co., KY Clerk of the County Court, Marriages 1864-1954, p 235 (Reliability: 3).

    11. [S468] Kentucky, County Marriage Records, 1783-1965, (Ancestry.com), 18 Jan 1866, Madison Co., KY Clerk of the County Court, Marriages 1864-1954, p 305 (Reliability: 3).

    12. [S468] Kentucky, County Marriage Records, 1783-1965, (Ancestry.com), 18 Jan 1866, Madison Co., KY Clerk of the County Court, Marriages 1864-1954, p 306 (Reliability: 2).

    13. [S468] Kentucky, County Marriage Records, 1783-1965, (Ancestry.com), 22 Dec 1887, p 16 and 17 of 1884-1916 Record Book (Reliability: 3).

    14. [S784] News articles: Lexington Leader, Lexington KY, (Lexington Leader, Lexington KY), 9 Dec 1920, p 2 (Reliability: 2).