Individual Notes

Note for:   Lillie M Tilton,   7 Mar 1879 - 2 May 1956         Index

Individual Note:
     1880; Census Place: Precinct 2, Mason, Kentucky; Roll: 432; Family History Film: 1254432; Page: 317C; Enumeration District: 112; Image: 0639.
1910; Census Place: Germantown, Clark, Kentucky; Roll: T624_468; Page: 7B; Enumeration District: 0018; Image: 232; FHL Number: 1374481.



Individual Notes

Note for:   Jessie Lee Tilton,   12 Feb 1882 - 16 Apr 1975         Index

Burial:   
     Place:   Lexington Cem, Lexington, Fayette, Kentucky

Individual Note:
     1910; Census Place: Hutchison, Bourbon, Kentucky; Roll: T624_465; Page: 10A; Enumeration District: 0009; Image: 396; FHL microfilm: 1374478.
1880; Census Place: Precinct 2, Mason, Kentucky; Roll: 432; Family History Film: 1254432; Page: 317C; Enumeration District: 112; Image: 0639.
Created by: James R. Columbia Record added: Nov 20, 2009 Find A Grave Memorial# 44602028



Individual Notes

Note for:   Minor Allen RUPARD,   10 Feb 1880 - 26 Mar 1932         Index

Individual Note:
     1910; Census Place: Germantown, Clark, Kentucky; Roll: T624_468; Page: 7B; Enumeration District: 0018; Image: 232; FHL Number: 1374481.
. Kentucky Death Records, 1852-1953 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
Original data:



Individual Notes

Note for:   Nancy Lee RUPARD,   ABT 1909 -          Index

Individual Note:
     1910; Census Place: Germantown, Clark, Kentucky; Roll: T624_468; Page: 7B; Enumeration District: 0018; Image: 232; FHL Number: 1374481.



Individual Notes

Note for:   Samuel RUPARD,   2 Feb 1837 - 27 Jan 1911         Index

Individual Note:
     1900; Census Place: Magisterial District 3, Clark, Kentucky; Roll: 515; Page: 1B; Enumeration District: 11; FHL microfilm: 1240515.
. Kentucky Death Records, 1852-1953 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
Original data:



Individual Notes

Note for:   Susan EDMONSON,   27 Mar 1842 - 8 Mar 1930         Index

Individual Note:
     1900; Census Place: Magisterial District 3, Clark, Kentucky; Roll: 515; Page: 1B; Enumeration District: 11; FHL microfilm: 1240515.. Kentucky Death Records, 1852-1953 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
Original data:



Individual Notes

Note for:   Harry LOWRY,   7 Sep 1883 - 12 Nov 1940         Index

Individual Note:
     1920;Census Place: Lexington Ward 5, Fayette, Kentucky; Roll: T625_568; Page: 4A; Enumeration District: 68; Image: 986.



Individual Notes

Note for:   James SCOTT,   1798 - 21 Jul 1878         Index

Burial:   
     Place:   Albion Cem, Albion, Edwards, Illinois

Individual Note:
     1850; Census Place: District 1, Mason, Kentucky; Roll: M432_212; Page: 12A; Image: 365.
Created by: James R. Columbia\ Record added: Oct 27, 2009 Find A Grave Memorial# 43592389



Individual Notes

Note for:   Catherine C KENDRICK,   1801 - 30 Mar 1877         Index

Individual Note:
     Created by: James R. Columbia Record added: Oct 27, 2009 Find A Grave Memorial# 43592475
1850; Census Place: District 1, Mason, Kentucky; Roll: M432_212; Page: 12A; Image: 365.