Sarah Elizabeth Barnes

Sarah Elizabeth Barnes

Female 1829 - 1878  (48 years)

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

Generation: 1

  1. 1.  Sarah Elizabeth BarnesSarah Elizabeth Barnes 13 Nov 1829 Danville, Vermilion County, Illinois; 28 Aug 1878Grant County, Kentucky; 1878Grant County, Kentucky.

    Other Events:

    • Guardianship: 12 Jun 1837, Grant County, Kentucky; Samuel Barnes appointed guardian to Elizabeth Barnes, infant heir of OLIVER BARNES, deceased, who thereupon executed and acknowledged bond in open court in the penalty of $60 with Jefferson Moore his security and took the oath as the law directs.

    Notes:

    Guardianship:
    Samuel Barnes appointed guardian to Elizabeth
    Barnes infant heir of Oliver Barnes decd. who
    thereupon executed & acknowledged bond in open court in the
    penalty of $60 with Jefferson Moore his security &
    took the oath as the law directs.

    The above was transcribed by David James Schimka, 23 March 2012 from a microfilm copy of the originals. I took the liberty of correcting a few misspellings but left the rest, word for word, line for line. I have attached a copy of the original document image. Above all else, this document connects the descendants of Elizabeth Barnes to her ancestors. Later, 08 March 1847, a marriage bond is made in Grant County, Kentucky and a marriage license was issued that day upon the sworn oath by the groom that he was of lawful age "and the consent of the Guardian of the within Lady [was] personally given".

    Perhaps there are additional documents where her parents died in Illinois but I have not seen any yet.

    Sarah Napoleon Bonaparte Thompson 15 Mar 1847Grant County, Kentucky. Napoleon (son of Thomas T Thompson and Frances Robinson) 20 Jun 1821 Kentucky; 26 Dec 1902Grant County, Kentucky; Dec 1902Skinner Family Cemetery, Stonewall, Scott, KY, United States. [Group Sheet] [Family Chart]

    Children:
    1. 2. Robert T. Thompson  Descendancy chart to this point 27 Nov 1847 Grant County, Kentucky; 26 Jan 1927Stonewall, Scott County, Kentucky; 28 Jan 1927Skinner Family Cemetery, Stonewall, Scott, KY, United States.
    2. 3. Mary Frances Thompson  Descendancy chart to this point 15 Aug 1850 Kentucky; 09 Jun 1929Elsmere, Kenton County, Kentucky; 10 Jun 192938.52721,-84.486537.
    3. 4. John Wesley Thompson  Descendancy chart to this point 25 Jul 1854 Grant County, Kentucky; 15 Jun 1923Elsmere, Kenton County, Kentucky; 17 Jun 1923Corinth, Grant County, Kentucky.
    4. 5. Ada Thompson  Descendancy chart to this point 15 May 1860 Kentucky; 28 Oct 1918Corinth, Grant County, Kentucky; 30 Oct 1918Family Cemetery.
    5. 6. Ollie Dance  Descendancy chart to this point about 1868 Kentucky.


Generation: 2

  1. 2.  Robert T. ThompsonRobert T. Thompson Descendancy chart to this point (1.Sarah1) 27 Nov 1847 Grant County, Kentucky; 26 Jan 1927Stonewall, Scott County, Kentucky; 28 Jan 1927Skinner Family Cemetery, Stonewall, Scott, KY, United States.

    Other Events:

    • Residence: 24 Sep 1850, Grant County, Kentucky; At home with parents
    • Residence: 17 Aug 1860, Grant County, Kentucky; At home with parents
    • Education: 07 Jun 1870, Cordova, Grant County, Kentucky; Student of Medicine
    • Residence: 07 Jun 1870, Cordova, Grant County, Kentucky; At home with parents
    • Occupation: Between 1880 and 1920; Farmer
    • Residence: 17 Jun 1880, Scott County, Kentucky; Big Eagle (Sadieville) District.
    • Residence: 11 Jun 1900, Scott County, Kentucky; Big Eagle (Sadieville) District.
    • Residence: 15 Apr 1910, Scott County, Kentucky; Stonewall Voting Precinct
    • Residence: 08 Jan 1920, Stonewall, Scott County, Kentucky

    Notes:

    Residence:
    According to information on the 1900 Census, Robert Thompson owned a farm which was free of any mortgage.

    Robert Nancy Katherine Skinner 12 Feb 1874Scott County, Kentucky. Nancy (daughter of Hezekiah S. Skinner and Elizabeth Fields) 25 Sep 1854 Scott County, Kentucky; 12 May 1934239 Forest Ave, Ludlow, Kenton County, Kentucky; 15 May 1934Skinner Family Cemetery, Stonewall, Scott, KY, United States. [Group Sheet] [Family Chart]

    Children:
    1. 7. Emmett J Thompson  Descendancy chart to this point 17 Dec 1875 Sadieville, Scott County, Kentucky; 10 Apr 1904Scott County, Kentucky; Apr 1904Skinner Family Cemetery, Stonewall, Scott, KY, United States.
    2. 8. Cora L. Thompson  Descendancy chart to this point Sep 1876 Sadieville, Scott County, Kentucky.
    3. 9. John Thompson  Descendancy chart to this point 1878 Sadieville, Scott County, Kentucky.
    4. 10. Maude Belle Thompson  Descendancy chart to this point 21 Sep 1878 Scott County, Kentucky; 05 Oct 1933Hinton, Harrison County, Kentucky; 8 Oct 1933Raven Creek Cemetery, Harrison County, Kentucky.
    5. 11. Thomas Thompson  Descendancy chart to this point 26 May 1883 Scott County, Kentucky; 19 Jun 1933Cincinnati, Hamilton County, Ohio; 22 Jun 1933Highland Cemetery, Fort Mitchell, Kenton County, Kentucky.
    6. 12. Ira Raymond Thompson  Descendancy chart to this point 17 Jul 1886 Scott County, Kentucky; 30 Nov 1918Georgetown, Scott County, Kentucky; 1918Georgetown, Scott County, Kentucky.

  2. 3.  Mary Frances Thompson Descendancy chart to this point (1.Sarah1) 15 Aug 1850 Kentucky; 09 Jun 1929Elsmere, Kenton County, Kentucky; 10 Jun 192938.52721,-84.486537.

    Other Events:

    • Residence: 17 Aug 1860, Grant County, Kentucky
    • Residence: 7 Jun 1870, Grant County, Kentucky
    • Residence: 10 Jun 1880, Cordova, Grant County, Kentucky
    • Residence: 7 Jun 1900, Grant County, Kentucky
    • Residence: 25 Apr 1910, Corinth, Grant County, Kentucky
    • Residence: 3 Jan 1920, Corinth, Grant County, Kentucky

    Notes:

    Buried:
    Mary's death certificate states that her burial was in Stringtown. This would be the community of Stringtown near Corinth, Kentucky.

    Mary Benjamin H. Skinner 22 Feb 1872Grant County, Kentucky. Benjamin (son of William Skinner and Nancy Ann Cavender) Nov 1854 Kentucky; after 03 Jan 1920. [Group Sheet] [Family Chart]

    Children:
    1. 13. Walter S Skinner  Descendancy chart to this point about 1873 Kentucky.
    2. 14. Lucy Wesley Skinner  Descendancy chart to this point 12 Mar 1876 Kentucky; 16 Jan 1927Corinth, Grant County, Kentucky.
    3. 15. James S Skinner  Descendancy chart to this point Jan 1879 Kentucky.
    4. 16. Cecil M Skinner  Descendancy chart to this point Dec 1881 Kentucky.
    5. 17. Benjamin Taylor Skinner  Descendancy chart to this point Aug 1886 Corinth, Grant County, Kentucky; 4 Nov 1954Lexington, Fayette County, Kentucky.

  3. 4.  John Wesley Thompson Descendancy chart to this point (1.Sarah1) 25 Jul 1854 Grant County, Kentucky; 15 Jun 1923Elsmere, Kenton County, Kentucky; 17 Jun 1923Corinth, Grant County, Kentucky.

    Other Events:

    • Residence: 17 Aug 1860, Grant County, Kentucky
    • Residence: 7 Jun 1870, Grant County, Kentucky
    • Residence: 8 Jun 1880, Cordova, Grant County, Kentucky
    • Residence: 8 Jun 1900, Grant County, Kentucky
    • Residence: 6 May 1910, Elsmere, Kenton County, Kentucky
    • Residence: 2 Jan 1920, Grant County, Kentucky

    John Elsie J Dunaway 17 Jul 1877Grant County, Kentucky. Elsie (daughter of William Dunaway and Katherine Kennedy) 29 Aug 1849 Harrison County, Kentucky; 11 Sep 1925Elsmere, Kenton County, Kentucky; 13 Sep 1925Corinth, Grant County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 18. Lester E Thompson  Descendancy chart to this point about 1878 Kentucky.
    2. 19. Mary E Thompson  Descendancy chart to this point 17 Nov 1883 Grant County, Kentucky; 11 Mar 1962Kenton County, Kentucky.

  4. 5.  Ada Thompson Descendancy chart to this point (1.Sarah1) 15 May 1860 Kentucky; 28 Oct 1918Corinth, Grant County, Kentucky; 30 Oct 1918Family Cemetery.

    Ada Thomas K Crittenden 1884. Thomas Dec 1854 Kentucky. [Group Sheet] [Family Chart]


  5. 6.  Ollie Dance Descendancy chart to this point (1.Sarah1) about 1868 Kentucky.

    Notes:

    [Schimka.ged]

    Ollie first appears on the 1870 Census of Scott County, KY as a threemonth old baby. On the 1880 Census in the same locality, Ollie's relation to the head of household is "bastard." It is uncertain as yet whether this is a child of Napoleon's, one of his children, or even a foster child.



Generation: 3

  1. 7.  Emmett J Thompson Descendancy chart to this point (2.Robert2, 1.Sarah1) 17 Dec 1875 Sadieville, Scott County, Kentucky; 10 Apr 1904Scott County, Kentucky; Apr 1904Skinner Family Cemetery, Stonewall, Scott, KY, United States.

    Other Events:

    • Also Known As: 17 Jun 1880, Scott County, Kentucky; William (1880 Census)
    • Residence: 17 Jun 1880, Sadieville, Scott County, Kentucky; Big Eagle (Sadieville) District.
    • Residence: Jun 1900, Scott County, Kentucky; Big Eagle Precinct.

    Notes:

    Emmett Thompson was the census enumerator in his community in 1900. His signature on each page appears to have a trailing "e" to his first name and his cemetery marker also has an "e" so it would appear that his correct name, or the spelling he used, was Emmette.

    Name:
    In 1880 he was listed on the census as William. In 1900 he was going by Emmett or Emmette and his cemetery marker gives his name as Emmette J Thompson.

    Emmett Vina about 1897Kentucky. Vina Dec 1875 Kentucky. [Group Sheet] [Family Chart]


  2. 8.  Cora L. Thompson Descendancy chart to this point (2.Robert2, 1.Sarah1) 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. 20. Mabel D Bates  Descendancy chart to this point May 1898 Kentucky.
    2. 21. Harold D. Bates  Descendancy chart to this point about 1901 Kentucky; 23 Jul 1984Campbell County, Kentucky.
    3. 22. Ralph F. Bates  Descendancy chart to this point 24 Jun 1903 Kentucky; 30 Oct 1960Los Angeles, Los Angeles County, California.
    4. 23. Floyd C. Bates  Descendancy chart to this point 24 Nov 1906 Kentucky; 14 Nov 1967Los Angeles, Los Angeles County, California.
    5. 24. Pauline V. Bates  Descendancy chart to this point 1 Nov 1917 Scott County, Kentucky.

  3. 9.  John Thompson Descendancy chart to this point (2.Robert2, 1.Sarah1) 1878 Sadieville, Scott County, Kentucky.

    Other Events:

    • Residence: 17 Jun 1880, Sadieville, Scott County, Kentucky; Big Eagle (Sadieville) District.


  4. 10.  Maude Belle ThompsonMaude Belle Thompson Descendancy chart to this point (2.Robert2, 1.Sarah1) 21 Sep 1878 Scott County, Kentucky; 05 Oct 1933Hinton, Harrison County, Kentucky; 8 Oct 1933Raven Creek Cemetery, Harrison County, Kentucky.

    Other Events:

    • Residence: 11 Jun 1900, Scott County, Kentucky; Big Eagle (Sadieville) District.
    • Residence: 26 Apr 1910, Harrison County, Kentucky
    • Miscellaneous: 22 Aug 1916, Hinton, Harrison County, Kentucky; Letter from the Central Branch National Home for Disabled Volunteer Soliers concerning her husband.
    • Miscellaneous: 23 Apr 1917, Hinton, Harrison County, Kentucky; Maude Belle Thompson-Boyle's second letter to the government pension board.
    • Residence: 24 May 1917, Hinton, Harrison County, Kentucky; Maude wrote to the Commissioner of Pensions inquiring after her husband, John Francis Boyle, who had left home again. Maude was trying to get ahead of John and redirect the portion of his pension that was due to her. John abandoned his family on multiple occassions and when he left, would take all their savings as well as change his address for receipt of his pension checks.
    • Residence: 20 Jan 1920, Harrison County, Kentucky
    • Residence: 24 Apr 1930, Harrison County, Kentucky

    Notes:

    My grandfather, Howard Francis Boyle, once told me this story:
    Maude had a large dark birthmark on her elbow. Maude's mother, Kate Skinner, was pregnant when she saw a drunken black women at a saloon. Kate, would tell Maude that she got the birthmark from the drunk woman.

    Miscellaneous:
    During another of her husband's absences, Maude wrote to the government pension board explaining that John had left her at home with their five children as he had done on many previous occasions and taken all the money with him. By this time Maude seemed to be quite desperate to provide a means of support for her children and was contemplating divorce. She asked the government about obtaining a portion of John's pension and whether she would still be entitled if they were no longer married.

    Maude John Francis Boyle 23 Nov 1904Williamstown, Grant County, Kentucky. John (son of John Boyle and Bridget Branigan) 11 Jan 1862 177 Eddy, Providence, Providence County, Rhode Island; 07 Oct 1945714 Main St., Covington, Kenton County, Kentucky; 10 Oct 1945Raven Creek Cemetery, Harrison County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 25. Eula Thompson Boyle  Descendancy chart to this point 23 Dec 1905 Hinton, Harrison County, Kentucky; 12 Aug 1987Cynthiana, Harrison County, Kentucky; 15 Aug 1987Evergreen Cemetery, Southgate, Campbell, Kentucky, United States of America.
    2. 26. Katherine Corrine Boyle  Descendancy chart to this point 31 Aug 1907 Hinton, Harrison County, Kentucky; 28 Nov 1988Cynthiana, Harrison County, Kentucky.
    3. 27. Robert Foreman Boyle  Descendancy chart to this point 25 Oct 1909 Hinton, Harrison County, Kentucky; 02 Aug 1923Hinton, Harrison County, Kentucky; 4 Aug 1923Raven Creek Cemetery, Harrison County, Kentucky.
    4. 28. Howard Francis Boyle  Descendancy chart to this point 6 Jul 1912 Hinton, Harrison County, Kentucky; 1 Feb 20013100 S. Rigsbee Drive, Plano, Collin County Texas; Union Cemetery, 9323 Union Cemetery Rd, Loveland, Hamilton County, Ohio.
    5. 29. James Arthur Boyle  Descendancy chart to this point 17 Aug 1914 Hinton, Harrison County, Kentucky; 12 Jun 1993Covington, Kenton County, Kentucky; 1993Raven Creek Cemetery, Harrison County, Kentucky.

  5. 11.  Thomas Thompson Descendancy chart to this point (2.Robert2, 1.Sarah1) 26 May 1883 Scott County, Kentucky; 19 Jun 1933Cincinnati, Hamilton County, Ohio; 22 Jun 1933Highland Cemetery, Fort Mitchell, Kenton County, Kentucky.

    Other Events:

    • Residence: 11 Jun 1900, Scott County, Kentucky; Big Eagle (Sadieville) District.
    • Residence: 3 May 1910, Grant County, Kentucky; Covington and Lexington Pike
    • Residence: 1 Dec 1915, Lockland, Hamilton County, Ohio
    • Residence: 4 Jan 1920, 523 Oak Ave, Wyoming, Hamilton County, Ohio
    • Residence: 12 Apr 1930, 523 Oak Ave, Wyoming, Hamilton County, Ohio
    • Residence: 19 Jun 1933, 523 Oak Ave, Wyoming, Hamilton County, Ohio

    Notes:

    Tom lived in Lockland, Ohio.

    Birth:
    Thomas' death certificate gives Hinton which is in Harrison County, Kentucky as his birth place but Scott County, where his parents were long time residents, is more likely.

    Thomas Mattie Lee Courtney 1 Dec 1915Lockland, Hamilton County, Ohio. Mattie 4 May 1884 Harrison County, Kentucky; 10 Mar 1953Cincinnati, Hamilton County, Ohio. [Group Sheet] [Family Chart]


  6. 12.  Ira Raymond Thompson Descendancy chart to this point (2.Robert2, 1.Sarah1) 17 Jul 1886 Scott County, Kentucky; 30 Nov 1918Georgetown, Scott County, Kentucky; 1918Georgetown, Scott County, Kentucky.

    Other Events:

    • Residence: 11 Jun 1900, Scott County, Kentucky; Big Eagle (Sadieville) District.
    • Residence: 15 Apr 1910, Scott County, Kentucky; Big Eagle (Sadieville) District.
    • Military Service: 1 Jun 1917, 405 Clayton Ave, Georgetown, Scott County, Kentucky; World War I Draft Registration

    Notes:

    Raymond Thompson received an eighth grade education at Thaker School near Hinton, Kentucky. This was considered a good education for the time. Ray worked for the Railroad in Georgetown, Kentucky. He was a Morse Code Operator and Sold tickets at the station.


  7. 13.  Walter S Skinner Descendancy chart to this point (3.Mary2, 1.Sarah1) about 1873 Kentucky.

    Other Events:

    • Residence: 10 Jun 1880, Cordova, Grant County, Kentucky


  8. 14.  Lucy Wesley Skinner Descendancy chart to this point (3.Mary2, 1.Sarah1) 12 Mar 1876 Kentucky; 16 Jan 1927Corinth, Grant County, Kentucky.

    Other Events:

    • Residence: 10 Jun 1880, Cordova, Grant County, Kentucky


  9. 15.  James S Skinner Descendancy chart to this point (3.Mary2, 1.Sarah1) Jan 1879 Kentucky.

    Other Events:

    • Residence: 10 Jun 1880, Cordova, Grant County, Kentucky
    • Residence: 7 Jun 1900, Grant County, Kentucky


  10. 16.  Cecil M Skinner Descendancy chart to this point (3.Mary2, 1.Sarah1) Dec 1881 Kentucky.

    Other Events:

    • Residence: 7 Jun 1900, Grant County, Kentucky


  11. 17.  Benjamin Taylor Skinner Descendancy chart to this point (3.Mary2, 1.Sarah1) Aug 1886 Corinth, Grant County, Kentucky; 4 Nov 1954Lexington, Fayette County, Kentucky.

    Other Events:

    • Residence: 7 Jun 1900, Grant County, Kentucky
    • Residence: 25 Apr 1910, Corinth, Grant County, Kentucky

    Notes:

    Name:
    Middle name from FamilySearch.Org

    Kentucky, Death Records, 1911-1955 for Ben H. Skinner
    Name: Benjamin Taylor Skinner
    Titles & Terms:
    Event: Death
    Event Date: 04 Nov 1954
    Event Place: Lexington, Fayette, Kentucky, United States
    Residence:
    Street Address:
    Gender: Male
    Age: 68
    Marital Status:
    Race:
    Occupation:
    Estimated Birth Year: 1886
    Burial Date:
    Burial Place:
    Cemetery:
    Father: Ben H. Skinner
    Father's Titles & Terms:
    Father's Birthplace:
    Mother: Mary Frances Thompson
    Mother's Titles & Terms:
    Mother's Birthplace:
    Additional Relatives:
    Spouse:
    Spouse's Titles & Terms:
    Volume/Page/Certificate Number: cn 54-21397
    Film Number: 2251621

    Died:
    Death Information from FamilySearch.Org

    Kentucky, Death Records, 1911-1955 for Ben H. Skinner
    Name: Benjamin Taylor Skinner
    Titles & Terms:
    Event: Death
    Event Date: 04 Nov 1954
    Event Place: Lexington, Fayette, Kentucky, United States
    Residence:
    Street Address:
    Gender: Male
    Age: 68
    Marital Status:
    Race:
    Occupation:
    Estimated Birth Year: 1886
    Burial Date:
    Burial Place:
    Cemetery:
    Father: Ben H. Skinner
    Father's Titles & Terms:
    Father's Birthplace:
    Mother: Mary Frances Thompson
    Mother's Titles & Terms:
    Mother's Birthplace:
    Additional Relatives:
    Spouse:
    Spouse's Titles & Terms:
    Volume/Page/Certificate Number: cn 54-21397
    Film Number: 2251621

    Benjamin Lula B Green 10 Jun 1909Hamilton County, Ohio. Lula (daughter of Morton Green and Lula Butler) about 1887 Kentucky. [Group Sheet] [Family Chart]


  12. 18.  Lester E Thompson Descendancy chart to this point (4.John2, 1.Sarah1) about 1878 Kentucky.

    Other Events:

    • Residence: 8 Jun 1880, Cordova, Grant County, Kentucky


  13. 19.  Mary E Thompson Descendancy chart to this point (4.John2, 1.Sarah1) 17 Nov 1883 Grant County, Kentucky; 11 Mar 1962Kenton County, Kentucky.

    Other Events:

    • Residence: 8 Jun 1900, Grant County, Kentucky
    • Residence: 6 May 1910, Grant County, Kentucky
    • Residence: 2 Jan 1920, Grant County, Kentucky

    Mary Edward Dunaway 10 Apr 1909Kenton County, Kentucky. Edward (son of J. W. Dunaway and Susan Elliot) 23 May 1877 Harrison County, Kentucky; 2 Jul 1919Cordova, Grant County, Kentucky; 3 Jul 1919. [Group Sheet] [Family Chart]

    Children:
    1. 30. Robert Bernice Dunaway  Descendancy chart to this point 05 Oct 1919 Grant County, Kentucky; 22 Jul 1976Kenton County, Kentucky.


Generation: 4

  1. 20.  Mabel D Bates Descendancy chart to this point (8.Cora3, 2.Robert2, 1.Sarah1) 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. 31. 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. 21.  Harold D. Bates Descendancy chart to this point (8.Cora3, 2.Robert2, 1.Sarah1) 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. 32. Helen M. Bates  Descendancy chart to this point about 1924 Kentucky.

  3. 22.  Ralph F. Bates Descendancy chart to this point (8.Cora3, 2.Robert2, 1.Sarah1) 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. 33. Norma Lucille Bates  Descendancy chart to this point 23 Dec 1923 Kentucky; 1 Jun 1985Orange County, California.

  4. 23.  Floyd C. Bates Descendancy chart to this point (8.Cora3, 2.Robert2, 1.Sarah1) 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. 24.  Pauline V. Bates Descendancy chart to this point (8.Cora3, 2.Robert2, 1.Sarah1) 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. 34. William Donald Knipfer  Descendancy chart to this point 25 Nov 1936 Kenton County, Kentucky.

  6. 25.  Eula Thompson BoyleEula Thompson Boyle Descendancy chart to this point (10.Maude3, 2.Robert2, 1.Sarah1) 23 Dec 1905 Hinton, Harrison County, Kentucky; 12 Aug 1987Cynthiana, Harrison County, Kentucky; 15 Aug 1987Evergreen Cemetery, Southgate, Campbell, Kentucky, United States of America.

    Other Events:

    • Residence: 26 Apr 1910, Harrison County, Kentucky
    • Residence: 20 Jan 1920, Harrison County, Kentucky
    • Residence: 23 Apr 1930, 348 Carneal Street, Ludlow, Kenton County, Kentucky
    • Residence: 1935, 36 Euclid Street, Ludlow, Kenton County, Kentucky
    • Residence: 11 Apr 1940, 36 Euclid Street, Ludlow, Kenton County, Kentucky

    Family/Spouse: Richard Cooke. Richard 10 Jun 1904; 02 Jan 1969Kenton County, Kentucky. [Group Sheet] [Family Chart]


  7. 26.  Katherine Corrine Boyle Descendancy chart to this point (10.Maude3, 2.Robert2, 1.Sarah1) 31 Aug 1907 Hinton, Harrison County, Kentucky; 28 Nov 1988Cynthiana, Harrison County, Kentucky.

    Other Events:

    • Residence: 26 Apr 1910, Harrison County, Kentucky
    • Residence: 20 Jan 1920, Harrison County, Kentucky
    • Residence: 23 Apr 1930, 348 Carneal Street, Ludlow, Kenton County, Kentucky
    • Residence: 1938, 548 Church Street, Ludlow, Kenton County, Kentucky
    • Residence: 1959, 121 West 33rd Street, Covington, Kentucky

    Notes:

    [Schimka.ged]

    1 _FA1
    2 PLAC Social Security #406-50-0756

    Family/Spouse: Reverend Leland Ingram. Leland 21 Jun 1908 Kentucky, [Connersville check Spelling]; 27 Feb 2001Cynthiana, Harrison County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 35. Harold Lemons Ingram  Descendancy chart to this point
    2. 36. Robert Gene Ingram  Descendancy chart to this point

  8. 27.  Robert Foreman Boyle Descendancy chart to this point (10.Maude3, 2.Robert2, 1.Sarah1) 25 Oct 1909 Hinton, Harrison County, Kentucky; 02 Aug 1923Hinton, Harrison County, Kentucky; 4 Aug 1923Raven Creek Cemetery, Harrison County, Kentucky.

    Other Events:

    • Residence: 26 Apr 1910, Harrison County, Kentucky
    • Residence: 20 Jan 1920, Harrison County, Kentucky


  9. 28.  Howard Francis BoyleHoward Francis Boyle Descendancy chart to this point (10.Maude3, 2.Robert2, 1.Sarah1) 6 Jul 1912 Hinton, Harrison County, Kentucky; 1 Feb 20013100 S. Rigsbee Drive, Plano, Collin County Texas; Union Cemetery, 9323 Union Cemetery Rd, Loveland, Hamilton County, Ohio.

    Other Events:

    • Address: Address through the c1999; Address:
      1470 Heather Ridge Blvd.
      Dunedin, FL
    • SSN issued: Ohio
    • Phone: 813-734-0507
    • Military Service (Specific): World War II United States Navy
    • Residence: 20 Jan 1920, Harrison County, Kentucky; Hinton, Kentucky area.
    • Residence: 24 Apr 1930, Kinman, Harrison County, Kentucky; Hinton, Kentucky area.
    • Education: 1932, Renaker High School, Harrison County, Kentucky; High School Graduate
    • Residence: 1 May 1940, 714 Main St., Covington, Kenton County, Kentucky

    Notes:

    Below are some brief stories my grandfather told me of growing up around Hinton, Kentucky.

    When Howard was growing up, there were no theaters in the area, no radiosand the television had not yet been invented. For entertainment, people would walk to the homes of friends and relatives to play Rook, Checkers, and Dominoes. On Saturdays everyone would go to Hinton, KY to socialize. Some of the boys would connect one end of a wire to the coils of the Ford Automobiles and the other end to any metal part on another car. When someone got into the second car, they would get a shock. His Parents bought thier first car in 1929, a 1925 Model T Ford. They also bought a radio around the same time, an Atwater Kent, in Williamstown, Kentucky. Howard remembers listening to Jack Dempsy fights over the radio. After World War II, some saloons bought TV's and people would come in and watch while they had a drink. Howard graduated from Renaker High School which was located outside of Cynthiana, KY. His High School Prom was held in the Masonic Lodge in Corinth, KY.

    Howard and Della where married and divorced twice. The first marriage took place in 1936 and the second in 1949. Some time after the 1949 divorce, Howard and Della's four daughters, who were being cared for in a private home by a third party, were turned over and became Wards of the Court. The private home was in Park Hills which is in Kenton County, Kentucky. The girls were then sent to an orphanage called The Covington Protestant Children's Home for six years. The orphanage was founded in 1882 and still exists today under the name, Children's Home of Northern Kentucky. Howard married Ruby Jean Barkeloo in 1953 and eventually they were able to gain custody of the girls at which time they were adopted by Jean, as everyone called her.

    Military Service (Specific):
    Name: Howard Boyle
    Gender: Male
    Birth Date: 16 Jul 1912
    Death Date: 1 Feb 2001
    Cause of Death: Natural
    Branch 1: N
    Enlistment Date 1: 25 Mar 1944
    Release Date 1: 21 Feb 1945

    Howard Della Virginia Smith 22 Oct 1936Covington, Kenton County, Kentucky, and 5 Jun 1951 Kenton County, Kentucky. Della (daughter of James Franklin Smith and Mollie Beatrice Pitcher) 23 Aug 1918 High Bridge, Jessamine County, Kentucky; 10 Mar 1994Greenfield, Hancock County, Indiana; 14 Mar 1994Highland Cemetery, Fort Mitchell, Kenton County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 37. Infant Boyle  Descendancy chart to this point 02 Jun 1937 307 Elm St, Ludlow, Kenton County, Kentucky; 02 Jun 1937307 Elm St, Ludlow, Kenton County, Kentucky; 03 Jun 1937Highland Cemetery, Fort Mitchell, Kenton County, Kentucky.
    2. 38. Virginia Frances Boyle  Descendancy chart to this point
    3. 39. Sandra James Boyle  Descendancy chart to this point 10 Dec 1942 Covington, Kenton County, Kentucky; 29 Jul 2010Dunedin, Pinellas County, Florida.
    4. 40. Donna Lynne Boyle  Descendancy chart to this point
    5. 41. Carole Ann Boyle  Descendancy chart to this point

    Howard Ruby Jean Barkeloo 30 Jan 1953Hamilton County, Ohio. Ruby (daughter of Thomas Charles Barkeloo and Bertha Bee Lunsford) 3 Sep 1923 Montgomery County, Ohio; 17 Oct 2008Dallas, Dallas County, Texas; Union Cemetery, 9323 Union Cemetery Rd, Loveland, Hamilton County, Ohio. [Group Sheet] [Family Chart]

    Children:
    1. 42. Sheila Katherine Boyle  Descendancy chart to this point
    2. 43. Cindy Louise Boyle  Descendancy chart to this point

  10. 29.  James Arthur Boyle Descendancy chart to this point (10.Maude3, 2.Robert2, 1.Sarah1) 17 Aug 1914 Hinton, Harrison County, Kentucky; 12 Jun 1993Covington, Kenton County, Kentucky; 1993Raven Creek Cemetery, Harrison County, Kentucky.

    Other Events:

    • Military Service (Specific): World War II Staff Sergeant United States Army Purple Heart
    • Residence: 20 Jan 1920, Harrison County, Kentucky
    • Residence: 24 Apr 1930, Harrison County, Kentucky
    • Education: 1933, Renaker High School, Harrison County, Kentucky; High School Graduate
    • Residence: 1935, 36 Euclid Street, Ludlow, Kenton County, Kentucky
    • Residence: 11 Apr 1940, 36 Euclid Street, Ludlow, Kenton County, Kentucky

    Notes:

    [Schimka.ged]

    1 _FA1
    2 PLAC Buried in Ravencreek Cemetery, Harrison Co., Kentucky.
    1 _FA2
    2 PLAC Social Security Number: 269-05-8024

    Reportedly injured at Normandy during the D-Day invasion of World War II. (Source: Donna Lynne Boyle).

    Birth:
    The attending physician listed on James' birth certificate was W.B. Robinson (William Butler Robinson) who was the 3rd cousin, twice removed of James on his mother's side of the family.

    James Mildred E Whitley 13 Apr 1946. Mildred 23 Oct 1924; 06 Jan 1979; Jan 1979Raven Creek Cemetery, Harrison County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 44. John Boyle  Descendancy chart to this point
    2. 45. Janice Boyle  Descendancy chart to this point
    3. 46. Joseph Boyle  Descendancy chart to this point

  11. 30.  Robert Bernice Dunaway Descendancy chart to this point (19.Mary3, 4.John2, 1.Sarah1) 05 Oct 1919 Grant County, Kentucky; 22 Jul 1976Kenton County, Kentucky.

    Robert Violet Emma Kimmich [Group Sheet] [Family Chart]

    Children:
    1. 47. Roberta Dunaway  Descendancy chart to this point