Cora L. Thompson

Female 1876 -


Generations:      Standard    |    Compact    |    Vertical    |    Text    |    Register    |    PDF

Generation: 1

  1. 1.  Cora L. Thompson Sep 1876 Sadieville, Scott County, Kentucky.

    Other Events:

    • Residence: 17 Jun 1880, Sadieville, Scott County, Kentucky; Big Eagle (Sadieville) District.
    • Residence: 11 Jun 1900, Sadieville, Scott County, Kentucky; Formerly Big Eagle.
    • Residence: 15 Apr 1910, Scott County, Kentucky; Stonewall Voting Precinct.
    • Residence: 3 Jan 1920, Scott County, Kentucky; Stonewall Voting Precinct, Hinton-Rutland Pike.
    • Residence: 21 Apr 1930, 239 Forest Ave, Ludlow, Kenton County, Kentucky
    • Residence: 9 Apr 1940, 239 Forest Ave, Ludlow, Kenton County, Kentucky

    Notes:

    [Schimka.ged]

    2 SOUR S7371
    3 DATA
    4 TEXT Date of Import: 12 Mar 2002

    [Schimka.ged]

    There is a Social Security number that was issued to Cora M Bates whodied in Daviess County, Kentucky on 12 October 1959 at the age of 83. Subtract the age from the death date and you get 1876. Could this be the correct date of death for Cora Thompson-Bates? At some time in the 1950s or so, Cora lived in Tampa, FL and was visted by her nephew, Howard Francis Boyle and his children.

    Cora George William Bates about 1897Almost certainly in Kentucky. George (son of Charles Bates and Sadie Zeysing) 7 Aug 1876 Kentucky; 31 Oct 1931Cincinnati, Hamilton County, Ohio; 3 Nov 1931Highland Cemetery, Fort Mitchell, Kenton County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 2. Mabel D Bates  Descendancy chart to this point May 1898 Kentucky.
    2. 3. Harold D. Bates  Descendancy chart to this point about 1901 Kentucky; 23 Jul 1984Campbell County, Kentucky.
    3. 4. Ralph F. Bates  Descendancy chart to this point 24 Jun 1903 Kentucky; 30 Oct 1960Los Angeles, Los Angeles County, California.
    4. 5. Floyd C. Bates  Descendancy chart to this point 24 Nov 1906 Kentucky; 14 Nov 1967Los Angeles, Los Angeles County, California.
    5. 6. Pauline V. Bates  Descendancy chart to this point 1 Nov 1917 Scott County, Kentucky.


Generation: 2

  1. 2.  Mabel D Bates Descendancy chart to this point (1.Cora1) May 1898 Kentucky.

    Other Events:

    • Residence: 11 Jun 1900, Sadieville, Scott County, Kentucky; Formerly Big Eagle.
    • Residence: 15 Apr 1910, Scott County, Kentucky; Stonewall Voting Precinct.
    • Residence: 30 Jan 1920, Kenton County, Kentucky; Stephenson Precinct - Lexington Pike

    Mabel Roy A. Gardner 20 Sep 1917Harrison County, Kentucky. Roy 1898; 10 Oct 1975Fayette County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 7. Roy Gardner, Jr.  Descendancy chart to this point 3 Jan 1921 Grant County, Kentucky; 5 Jan 1921Grant County, Kentucky; 6 Jan 1921Raven Creek Cemetery, Harrison County, Kentucky.

  2. 3.  Harold D. Bates Descendancy chart to this point (1.Cora1) about 1901 Kentucky; 23 Jul 1984Campbell County, Kentucky.

    Other Events:

    • Residence: 15 Apr 1910, Scott County, Kentucky; Stonewall Voting Precinct.
    • Residence: 3 Jan 1920, Scott County, Kentucky; Stonewall Voting Precinct, Hinton-Rutland Pike.
    • Residence: 19 Apr 1930, 728 Philadelphia St, Covington, Kenton County, Kentucky

    Family/Spouse: Henrietta. Henrietta about 1909 Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 8. Helen M. Bates  Descendancy chart to this point about 1924 Kentucky.

  3. 4.  Ralph F. Bates Descendancy chart to this point (1.Cora1) 24 Jun 1903 Kentucky; 30 Oct 1960Los Angeles, Los Angeles County, California.

    Other Events:

    • Residence: 15 Apr 1910, Scott County, Kentucky; Stonewall Voting Precinct.
    • Residence: 3 Jan 1920, Scott County, Kentucky; Stonewall Voting Precinct, Hinton-Rutland Pike.

    Family/Spouse: Irene Murphy. Irene about 1905 Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 9. Norma Lucille Bates  Descendancy chart to this point 23 Dec 1923 Kentucky; 1 Jun 1985Orange County, California.

  4. 5.  Floyd C. Bates Descendancy chart to this point (1.Cora1) 24 Nov 1906 Kentucky; 14 Nov 1967Los Angeles, Los Angeles County, California.

    Other Events:

    • Residence: 15 Apr 1910, Scott County, Kentucky; Stonewall Voting Precinct.
    • Residence: 3 Jan 1920, Scott County, Kentucky; Stonewall Voting Precinct, Hinton-Rutland Pike.
    • Residence: 21 Apr 1930, 239 Forest Ave, Ludlow, Kenton County, Kentucky


  5. 6.  Pauline V. Bates Descendancy chart to this point (1.Cora1) 1 Nov 1917 Scott County, Kentucky.

    Other Events:

    • Residence: 3 Jan 1920, Scott County, Kentucky; Stonewall Voting Precinct, Hinton-Rutland Pike.
    • Residence: 21 Apr 1930, 239 Forest Ave, Ludlow, Kenton County, Kentucky
    • Residence: 9 Apr 1940, 239 Forest Ave, Ludlow, Kenton County, Kentucky

    Family/Spouse: Charles H Knipfer. Charles 6 Apr 1911 Covington, Kenton County, Kentucky; 29 Sep 1943Erlanger, Kenton County, Kentucky; 2 Oct 1943Highland Cemetery, Fort Mitchell, Kenton County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 10. William Donald Knipfer  Descendancy chart to this point 25 Nov 1936 Kenton County, Kentucky.


Generation: 3

  1. 7.  Roy Gardner, Jr. Descendancy chart to this point (2.Mabel2, 1.Cora1) 3 Jan 1921 Grant County, Kentucky; 5 Jan 1921Grant County, Kentucky; 6 Jan 1921Raven Creek Cemetery, Harrison County, Kentucky.

  2. 8.  Helen M. Bates Descendancy chart to this point (3.Harold2, 1.Cora1) about 1924 Kentucky.

    Other Events:

    • Residence: 19 Apr 1930, 728 Philadelphia St, Covington, Kenton County, Kentucky


  3. 9.  Norma Lucille Bates Descendancy chart to this point (4.Ralph2, 1.Cora1) 23 Dec 1923 Kentucky; 1 Jun 1985Orange County, California.

    Other Events:

    • Residence: 9 Apr 1940, 239 Forest Ave, Ludlow, Kenton County, Kentucky


  4. 10.  William Donald Knipfer Descendancy chart to this point (6.Pauline2, 1.Cora1) 25 Nov 1936 Kenton County, Kentucky.

    Other Events:

    • Residence: 9 Apr 1940, 239 Forest Ave, Ludlow, Kenton County, Kentucky