Milton A Horner

M, #643, b. 28 Apr 1893, d. 13 Oct 1951
FatherMilton A Horner b. Oct 1853, d. 23 Apr 1919
MotherGeorgiana A Clephane b. 18 Jul 1858, d. 7 Jul 1911
Birth*28 Apr 1893 Milton A Horner was born on 28 Apr 1893 at Cold Spring, Campbell, KY.1,2,3,4,5,6 
Marriage*circa 1919 He married Mildred V McHenry, daughter of Charles McHenry and Lillian (?), circa 1919.5 
Occupation*1 Jan 1920  As of 1 Jan 1920, his occupation was bookkeeper at a soap company.4 
Occupation1 Apr 1930  As of 1 Apr 1930, his occupation was ??? at a soap company.5 
Occupation13 Oct 1951  As of 13 Oct 1951, his occupation was assistant department manager at Procter and Gamble.7 
Address*13 Oct 1951  As of 13 Oct 1951, the address of Milton A Horner was 31 Linden Avenue, Fort Thomas, Campbell, KY.7 
Death*13 Oct 1951 He died on 13 Oct 1951 at 31 Linden Avenue, Fort Thomas, Campbell, KY, at age 58.1,7 
Death Caus Cause of death was coronary occlusion due to arteriosclerosis.7 
Burial*16 Oct 1951 He was buried at Evergreen Cemetery, Southgate, Campbell, KY.7 

Family

Mildred V McHenry b. 31 May 1896, d. 22 Feb 1977
Marriage*circa 1919 He married Mildred V McHenry, daughter of Charles McHenry and Lillian (?), circa 1919.5 
Children

Citations

  1. [S132] Unknown compiler, compiler, "Kentucky Vital Statistics -- January 1911 - December 1918"; Ancestral File unknown repository, unknown repository address.
  2. [S880] Ancestry.com or Heritage Quest or FamilySearch.org, 1900 United States Federal Census (n.p.: n.pub.), John's Hill Precinct, Campbell, KY. Hereinafter cited as 1900 United States Federal Census.
  3. [S881] Ancestry.com or Heritage Quest or FamilySearch.org, 1910 United States Federal Census (n.p.: n.pub.), Johns Hill Precinct, Campbell, KY. Hereinafter cited as 1910 United States Federal Census.
  4. [S882] Ancestry.com or Heritage Quest or FamilySearch.org, 1920 United States Federal Census (n.p.: n.pub.), Highland Precinct, Fort Thomas, Campbell , KY. Hereinafter cited as 1920 United States Federal Census.
  5. [S883] Ancestry.com or Heritage Quest or FamilySearch.org, 1930 United States Federal Census (n.p.: n.pub.), Fort Thomas, Campbell, KY. Hereinafter cited as 1930 United States Federal Census.
  6. [S1045] Find a Grave Web Site, online http://www.findagrave.com, infant Horner (stillborn), Evergreen Cemetery, Southgate, Campbell, KY; has image of death certificate. Hereinafter cited as Find a Grave Web Site.
  7. [S1045] Find a Grave Web Site, online http://www.findagrave.com. Hereinafter cited as Find a Grave Web Site.

Nannie C Horner

F, #644, b. 26 Oct 1889, d. 18 Jun 1942
FatherMilton A Horner b. Oct 1853, d. 23 Apr 1919
MotherGeorgiana A Clephane b. 18 Jul 1858, d. 7 Jul 1911
Name Variation Nannie C Horner was also known as Nancy C.1,2 
Married Name Her married name was Vogel. 
Birth*26 Oct 1889 She was born on 26 Oct 1889 at KY.3,4,5,6,2 
Birthcirca 1890 She was born circa 1890 at KY.7 
Occupation*1 Jun 1910  As of 1 Jun 1910, her occupation was school teacher.4 
Marriage*circa 1914 She married Dr. Carl Edward Vogel, son of Jacob Vogel and Mary Hohenberger, circa 1914.5 
Address*5 Jun 1917  As of 5 Jun 1917, the address of Nannie C Horner and Dr. Carl Edward Vogel was Prospect, Berea, Madison, KY.8 
Address23 Apr 1919  As of 23 Apr 1919, the address of Nannie C Horner and Dr. Carl Edward Vogel was Berea, Madison, KY.9 
Address1 Apr 1935  As of 1 Apr 1935, the address of Nannie C Horner and Dr. Carl Edward Vogel was 1811 Center Avenue, Ashland, Boyd, KY; I suspect Virginia was not here because this was before Carl and Virginia were married. However she may have been a servant there.6 
Address18 Jun 1942  As of 18 Jun 1942, the address of Nannie C Horner and Dr. Carl Edward Vogel was 2239 Boulevard Napoleon, Louisville, Jefferson, KY.2 
Death Caus18 Jun 1942 Cause of death was cardiac exhaustion due to a ruptured appendix and general peritonitis.2 
Death*18 Jun 1942 Nannie C Horner died on 18 Jun 1942 at Deaconess Hospital, Louisville, Jefferson, KY, at age 52.10,2,11 
Burial*20 Jun 1942 She was buried at Cave Hill Cemetery, 451-5630 SECTION 23 Lot Range C Grave: 4, Louisville, Jefferson, KY.1,10,2,11 
Obituary Obituary for Nannie C Horner:
MRS. C. E. VOGEL

Mrs. Nancy Vogel, wife of the Rev. C. E. Vogel, died at the Deaconess Hospital, Louisville, on June 18, 1942. She had been married to Brother Vogel better than thirty years, and was a true help-mate to him in his ministry. Those who knew her best testify to the richness of her religious experience and her devotion to the work of the Kingdom. Funeral services were conducted from Trinity-Temple Church with Drs. R. V. Bennett, H. W. Whitaker, and S. C. Rice in charge. Burial was in Cave Hill Cemetery, Louisville.11
 
Obituary* Obituary for Nannie C Horner:
Mrs. C.E. Vogel Dies Today

Wife Of Former Ashland Pastor Succumbs in Louisville

Ashland residents were shocked today to learn of the death of Mrs. Nannie C. Vogel, 52, wife of Rev. Carl E. Vogel, former pastor of the First Methodist church, Eighteenth and Carter avenue.

Mrs. Vogel succumbed this morning in the Deaconess hospital at Louisville, where she had been a patient since May 31, following an operation for a ruptured appendix. Her condition took a sudden turn for the worse last Saturday.

Rev. and Mrs. Vogel came to Ashland from Newport, Ky., in 1935 and the former was pastor of the First Methodist church until 1940 when he was tranfserred (sic) to the Trinity Temple Methodist church in Louisville.

In addition to her husband, Mrs. Vogel is survived by one son, Karl, now associated with the Kroger Grocery and Baking Company of Cincinnati. The latter is married to the former Virginia Hall, daughter of Dr. and Mrs. J. C. Hall of Ashland. Dr. Hall is coroner of Boyd county.

Funeral services will be held at the Trinity Temple Methodist church Saturday afternoon at 2:30 p.m. (CWT), and burial will be in the Cave Hill cemetery at Louisville.

Rev. Howard W. Whitaker, present pastor of the First Methodist church of Ashland will assist in the services.
Dr. and Mrs. Hall will leave early Saturday morning to attend the funeral.10
 

Family

Dr. Carl Edward Vogel b. 20 Feb 1891, d. 7 Aug 1957
Marriage*circa 1914 She married Dr. Carl Edward Vogel, son of Jacob Vogel and Mary Hohenberger, circa 1914.5 

Citations

  1. [S1316] Unknown name of person unknown record type, unknown repository, unknown repository address; unknown reader.
  2. [S1318] Unknown volume, Nancy Vogel Death Certificate, The Minnie Winder Genealogy & Local History Room - Boyd County Public Library, 1740 Central Avenue, Ashland, Boyd, KY. Hereinafter cited as Nancy Vogel Death Certificate.
  3. [S880] Ancestry.com or Heritage Quest or FamilySearch.org, 1900 United States Federal Census (n.p.: n.pub.), John's Hill Precinct, Campbell, KY. Hereinafter cited as 1900 United States Federal Census.
  4. [S881] Ancestry.com or Heritage Quest or FamilySearch.org, 1910 United States Federal Census (n.p.: n.pub.), Johns Hill Precinct, Campbell, KY. Hereinafter cited as 1910 United States Federal Census.
  5. [S883] Ancestry.com or Heritage Quest or FamilySearch.org, 1930 United States Federal Census (n.p.: n.pub.), Barbourville, Knox, KY. Hereinafter cited as 1930 United States Federal Census.
  6. [S1307] FamilySearch.org, United States Census, 1940, index and images, FamilySearch (n.p.: n.pub.), Enumeration District 10-17, sheet 10B. Hereinafter cited as 1940 United States Federal Census.
  7. [S882] Ancestry.com or Heritage Quest or FamilySearch.org, 1920 United States Federal Census (n.p.: n.pub.), Berea, Madison, KY. Hereinafter cited as 1920 United States Federal Census.
  8. [S1501] Carl Edward Vogel, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Berea, Madison County, KY : accessed 12 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  9. [S1213] Unknown volume, Kentucky Vital Records Project: Milton A Horner death certificate; File No. 14473; Registered No. 96, unknown repository, unknown repository address. Hereinafter cited as Kentucky Vital Records Project.
  10. [S1317] Unknown article title, Mrs. C.E. Vogel Dies Today - Nannie Vogel Obituary, unknown location, ca 18 Jun 1942. Hereinafter cited as Nannie Vogel Obituary.
  11. [S1565] Mrs. C. E. Vogel, Minutes of the Fourth Session of the Louisville Conference of the Methodist Church Held at Madisonville, Kentucky September 23 - 27, 1942, unknown location, p. 213-214. Hereinafter cited as Nancy Vogel Memoir.

Geneva R Horner

F, #645, b. 24 Aug 1887, d. 15 Sep 1957
FatherMilton A Horner b. Oct 1853, d. 23 Apr 1919
MotherGeorgiana A Clephane b. 18 Jul 1858, d. 7 Jul 1911
Birth*24 Aug 1887 Geneva R Horner was born on 24 Aug 1887 at Cold Spring, Campbell, KY.1,2,3 
Death*15 Sep 1957 She died on 15 Sep 1957 at Berea, Madison, KY, at age 70.1 
Burial* She was buried at Asbury United Methodist Cemetery, Highland Heights, Campbell, KY. 

Citations

  1. [S132] Unknown compiler, compiler, "Kentucky Vital Statistics -- January 1911 - December 1918"; Ancestral File unknown repository, unknown repository address.
  2. [S880] Ancestry.com or Heritage Quest or FamilySearch.org, 1900 United States Federal Census (n.p.: n.pub.), John's Hill Precinct, Campbell, KY. Hereinafter cited as 1900 United States Federal Census.
  3. [S881] Ancestry.com or Heritage Quest or FamilySearch.org, 1910 United States Federal Census (n.p.: n.pub.), Johns Hill Precinct, Campbell, KY. Hereinafter cited as 1910 United States Federal Census.

Howard C Horner

M, #646, d. before Jun 1900
FatherMilton A Horner b. Oct 1853, d. 23 Apr 1919
MotherGeorgiana A Clephane b. 18 Jul 1858, d. 7 Jul 1911
Birth* Howard C Horner was born.1 
Burial* He was buried at Asbury United Methodist Cemetery, Highland Heights, Campbell, KY. 
Death*before Jun 1900 He died before Jun 1900; The 1900 census shows that his mother Georgiana had 6 children but only 5 were living. Howard is the one not listed on the census.1 

Citations

  1. [S880] Ancestry.com or Heritage Quest or FamilySearch.org, 1900 United States Federal Census (n.p.: n.pub.), John's Hill Precinct, Campbell, KY. Hereinafter cited as 1900 United States Federal Census.

J W Mcginniss

M, #647, b. circa 1859, d. before Jun 1900
Birth*circa 1859 J W Mcginniss was born circa 1859 at Newport, Campbell, KY.1 
Marriage*10 Nov 1887 He married Hattie B Horner, daughter of Charles H Horner and Nancy Cones, on 10 Nov 1887 at Campbell, KY.2,1 
Death*before Jun 1900 J W Mcginniss died before Jun 1900; His wife Hattie Horner is living with her father in the 1900 census and is shown as a widow.3 

Family

Hattie B Horner b. Jul 1867

Citations

  1. [S1329] Unknown name of person, "Kentucky, Marriages, 1785-1979", index unknown file number, FamilySearch.org, http://www.familysearch.org. Hereinafter cited as "Kentucky, Marriages, 1785-1979", index.
  2. [S883] Ancestry.com or Heritage Quest or FamilySearch.org, 1930 United States Federal Census (n.p.: n.pub.), Precinct E, Fort Thomas City, Campbell, KY. Hereinafter cited as 1930 United States Federal Census.
  3. [S621] Census Bureau, 1900 US Census, Campbell Co., KY (Washington, DC: United States Department of the Interior), Highland voting precinct Mag. Dist No. 4, ED 35, sheet 1, nos. 12/12, National Archives Microfilm T623, roll ????

Leonard Jacob Crawford

M, #648, b. 29 Apr 1860, d. 25 Jul 1925
FatherJacob H Crawford
MotherMary Elizabeth Eckert b. circa 1834
Note Leonard Jacob Crawford Graduated Hughes High School, Cincinnati, OH 1880. Read Law with Ben Butterworth. Graduated Cincinnati Law School 1882. He was the lawyer of Scott Jackson in the Pearl Bryan murder case.
 
Name Variation He was also known as Lenard J.1 
Birthcirca 1852 He was born circa 1852 at KY.2 
Birth*29 Apr 1860 He was born on 29 Apr 1860 at Newport, Campbell, KY.3,4,5,6,7,8 
Birthcirca 1862 He was born circa 1862 at KY.9 
Occupation1 Jun 1880  As of 1 Jun 1880, his occupation was law student.7 
Marriage16 Jan 1883 He married Ella J Horner, daughter of Charles H Horner and Nancy Cones, on 16 Jan 1883; Two possible marriage dates, I do not know which is right.10,3,2 
Marriage*17 Jan 1883 Leonard Jacob Crawford married Ella J Horner, daughter of Charles H Horner and Nancy Cones, on 17 Jan 1883 at Campbell, KY.4 
Occupation*13 Jun 1900  As of 13 Jun 1900, his occupation was lawyer.11 
Occupation15 Apr 1910  As of 15 Apr 1910, his occupation was general practice lawyer.2 
Occupation1 Jan 1920  As of 1 Jan 1920, his occupation was lawyer.9 
Death*25 Jul 1925 Leonard Jacob Crawford died on 25 Jul 1925 at Campbell, KY, at age 65.5 

Family

Ella J Horner b. Aug 1863, d. 7 Aug 1927
Marriage16 Jan 1883 He married Ella J Horner, daughter of Charles H Horner and Nancy Cones, on 16 Jan 1883; Two possible marriage dates, I do not know which is right.10,3,2 
Marriage*17 Jan 1883 Leonard Jacob Crawford married Ella J Horner, daughter of Charles H Horner and Nancy Cones, on 17 Jan 1883 at Campbell, KY.4 
Children

Citations

  1. [S836] 1910 KY Miracode Index, online unknown url. Hereinafter cited as Census 1910, Miracode, KY.
  2. [S881] Ancestry.com or Heritage Quest or FamilySearch.org, 1910 United States Federal Census (n.p.: n.pub.), District of Highlands, Campbell, KY. Hereinafter cited as 1910 United States Federal Census.
  3. [S760] A. N. Marquis Co., Who Was Who in America, Volume 1, 1897 - 1942 (n.p.: n.pub., 1943). Hereinafter cited as Who Was Who Am 1897-1942.
  4. [S1329] Unknown name of person, "Kentucky, Marriages, 1785-1979", index unknown file number, FamilySearch.org, http://www.familysearch.org. Hereinafter cited as "Kentucky, Marriages, 1785-1979", index.
  5. [S132] Unknown compiler, compiler, "Kentucky Vital Statistics -- January 1911 - December 1918"; Ancestral File unknown repository, unknown repository address.
  6. [S877] Ancestry.com or Heritage Quest or FamilySearch.org, 1860 United States Federal Census (n.p.: n.pub.), Newport, Campbell, KY. Hereinafter cited as 1860 United States Federal Census.
  7. [S879] Ancestry.com or Heritage Quest or FamilySearch.org, 1880 United States Federal Census (n.p.: n.pub.), Newport, Campbell, KY. Hereinafter cited as 1880 United States Federal Census.
  8. [S880] Ancestry.com or Heritage Quest or FamilySearch.org, 1900 United States Federal Census (n.p.: n.pub.), Highland Voting Precinct, Campbell, KY. Hereinafter cited as 1900 United States Federal Census.
  9. [S882] Ancestry.com or Heritage Quest or FamilySearch.org, 1920 United States Federal Census (n.p.: n.pub.), Fort Thomas Town, Campbell, KY. Hereinafter cited as 1920 United States Federal Census.
  10. [S1554] E. Polk Johnson A History of Kentucky and Kentuckians: The Leaders and Representative Men in Commerce, Industry and Modern Activities, Volume 2 (Chicago - New York: The Lewis Publishing Company, 1912), Biographical sketch of Leonard Jacob Crawford on pages 792-793. Hereinafter cited as A History of Kentucky and Kentuckians.
  11. [S621] Census Bureau, 1900 US Census, Campbell Co., KY (Washington, DC: United States Department of the Interior), Highland voting precinct Mag. Dist No. 4, ED 35, sheet 1, nos. 12/12, National Archives Microfilm T623, roll ????

Leonard Jacob Crawford Jr.1,2

M, #649, b. 7 Nov 1886, d. 11 Mar 1944
World War I Draft Registration for Leonard Jacob Crawford, Jr.
FatherLeonard Jacob Crawford b. 29 Apr 1860, d. 25 Jul 1925
MotherElla J Horner b. Aug 1863, d. 7 Aug 1927
Name Variation Leonard Jacob Crawford Jr. was also known as Lenard J.3 
Birth*7 Nov 1886 He was born on 7 Nov 1886 at Newport, Campbell, KY.4,5,6,1,7,8,2 
Occupation*1 Jun 1900  As of 1 Jun 1900, his occupation was lawyer.6 
Graduation*1908 He was graduated in 1908 at Yale, New Haven, New Haven, CT.4 
Graduation1910 He was graduated in 1910 at Cincinnati Law School, Cincinnati, Hamilton, OH.4 
Occupation15 Apr 1910  As of 15 Apr 1910, his occupation was general practice lawyer.5 
Milit-Beg*before 5 Jun 1917 He began military service before 5 Jun 1917. He served as a server 3 years as a private in the Ohio National Guard.2 
Address*5 Jun 1917  As of 5 Jun 1917, the address of Leonard Jacob Crawford Jr. was 126 Fort Thomas Avenue, Fort Thomas, Campbell, KY.2 
Occupation5 Jun 1917  As of 5 Jun 1917, his occupation was lawyer.2 
Occupation1 Jan 1920  As of 1 Jan 1920, his occupation was lawyer.1 
Occupation1 Apr 1930  As of 1 Apr 1930, his occupation was attorney.7 
Address*1 Apr 1935  As of 1 Apr 1935, the address of Leonard Jacob Crawford Jr. and Clay Crawford was 66 Bluegrass Avenue, Fort Thomas, Campbell, KY.8 
Note*1936 Leonard Jacob Crawford Jr. was a delegate representing the Kentucky 5th District to the 1936 Republican National Convention. 
Occupation1 Apr 1940  As of 1 Apr 1940, his occupation was lawyer.8 
Death*11 Mar 1944 He died on 11 Mar 1944 at Campbell, KY, at age 57. 

Citations

  1. [S882] Ancestry.com or Heritage Quest or FamilySearch.org, 1920 United States Federal Census (n.p.: n.pub.), Fort Thomas Town, Campbell, KY. Hereinafter cited as 1920 United States Federal Census.
  2. [S1342] United States, World War I Draft Registration Cards, 1917-1918, online unknown url, Leonard Jacob Crawford, 1917-1918. Hereinafter cited as United States, World War I Draft Registration Cards, 1917-1918.
  3. [S836] 1910 KY Miracode Index, online unknown url. Hereinafter cited as Census 1910, Miracode, KY.
  4. [S1554] E. Polk Johnson A History of Kentucky and Kentuckians: The Leaders and Representative Men in Commerce, Industry and Modern Activities, Volume 2 (Chicago - New York: The Lewis Publishing Company, 1912), Biographical sketch of Leonard Jacob Crawford on pages 792-793. Hereinafter cited as A History of Kentucky and Kentuckians.
  5. [S881] Ancestry.com or Heritage Quest or FamilySearch.org, 1910 United States Federal Census (n.p.: n.pub.), District of Highlands, Campbell, KY. Hereinafter cited as 1910 United States Federal Census.
  6. [S880] Ancestry.com or Heritage Quest or FamilySearch.org, 1900 United States Federal Census (n.p.: n.pub.), Highland Voting Precinct, Campbell, KY. Hereinafter cited as 1900 United States Federal Census.
  7. [S883] Ancestry.com or Heritage Quest or FamilySearch.org, 1930 United States Federal Census (n.p.: n.pub.), Precinct E, Fort Thomas City, Campbell, KY. Hereinafter cited as 1930 United States Federal Census.
  8. [S1307] FamilySearch.org, United States Census, 1940, index and images, FamilySearch (n.p.: n.pub.), Fort Thomas, Campbell County, KY, Enumeration District 19-67, sheet 5B. Hereinafter cited as 1940 United States Federal Census.

Clay Crawford

M, #650, b. 15 Sep 1888, d. 4 Oct 1973
FatherLeonard Jacob Crawford b. 29 Apr 1860, d. 25 Jul 1925
MotherElla J Horner b. Aug 1863, d. 7 Aug 1927
Birth*15 Sep 1888 Clay Crawford was born on 15 Sep 1888 at Newport, Campbell, KY.1,2,3,4,5,6,7 
Birth18 Sep 1888 He was born on 18 Sep 1888 at KY
Graduation*1909 He was graduated in 1909 at Yale, New Haven, New Haven, CT.1 
Marriage* He married Ruth (?)
Address5 Jun 1917  As of 5 Jun 1917, the address of Clay Crawford was 325 Broadway, Cincinnati, Hamilton, OH.7 
Occupation5 Jun 1917  As of 5 Jun 1917, his occupation was physician.7 
Occupation1 Jan 1920  As of 1 Jan 1920, his occupation was physician.4 
Occupation*1 Apr 1930  As of 1 Apr 1930, his occupation was physician.5 
Address*1 Apr 1935  As of 1 Apr 1935, the address of Clay Crawford and Leonard Jacob Crawford Jr. was 66 Bluegrass Avenue, Fort Thomas, Campbell, KY.6 
Occupation1 Apr 1940  As of 1 Apr 1940, his occupation was medical doctor.6 
Address*Oct 1973  As of Oct 1973, the address of Clay Crawford was Newport, Campbell, KY, 41075.2 
Death*4 Oct 1973 He died on 4 Oct 1973 at Campbell, KY, at age 85.8 

Family

Ruth (?)
Marriage* He married Ruth (?)

Citations

  1. [S1554] E. Polk Johnson A History of Kentucky and Kentuckians: The Leaders and Representative Men in Commerce, Industry and Modern Activities, Volume 2 (Chicago - New York: The Lewis Publishing Company, 1912), Biographical sketch of Leonard Jacob Crawford on pages 792-793. Hereinafter cited as A History of Kentucky and Kentuckians.
  2. [S347] Social Security Death Index (SSDI), 285-32-9671 (Baltimore, MD: United States Social Security Administration). Hereinafter cited as Social Security Death Index (SSDI).
  3. [S881] Ancestry.com or Heritage Quest or FamilySearch.org, 1910 United States Federal Census (n.p.: n.pub.), District of Highlands, Campbell, KY. Hereinafter cited as 1910 United States Federal Census.
  4. [S882] Ancestry.com or Heritage Quest or FamilySearch.org, 1920 United States Federal Census (n.p.: n.pub.), Fort Thomas Town, Campbell, KY. Hereinafter cited as 1920 United States Federal Census.
  5. [S883] Ancestry.com or Heritage Quest or FamilySearch.org, 1930 United States Federal Census (n.p.: n.pub.), Precinct E, Fort Thomas City, Campbell, KY. Hereinafter cited as 1930 United States Federal Census.
  6. [S1307] FamilySearch.org, United States Census, 1940, index and images, FamilySearch (n.p.: n.pub.), Fort Thomas, Campbell County, KY, Enumeration District 19-67, sheet 5B. Hereinafter cited as 1940 United States Federal Census.
  7. [S1508] Clay Crawford, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Cincinnati, Hamilton County, OH : accessed 13 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  8. [S132] Unknown compiler, compiler, "Kentucky Vital Statistics -- January 1911 - December 1918"; Ancestral File unknown repository, unknown repository address.

Henry E Youtsey

M, #651, b. 14 Sep 1873, d. 2 May 1942
FatherAndrew J Youtsey b. Nov 1836, d. 8 Sep 1910
MotherMary Elizabeth (?)1 b. circa 1837, d. 11 Aug 1899
Note* Henry E Youtsey Was accused, convicted and went to jail for the assassination of William Goebel, a newly elected governor of Kentucky.
 
Note He BIOGRAPHICAL:

Birth:      Sep. 14, 1873
Death:      May 2, 1942

Alleged Political Conspirator. A key figure in the 1900 assassination of Kentucky Governor William Goebel, for which he served 18 years in prison. Henry Eckert Youtsey was born in Cold Spring, Kentucky. He studied law in Cincinnati and around 1898 became a clerk in the State Auditor's Office in Frankfort. A staunch Republican, Youtsey was reportedly incensed when Democratic State Senator Goebel contested his loss to William S. Taylor in the 1899 Governor's race, as it was believed that the Democrat-controlled legislature would rule against Taylor. Witnesses would later testify hearing Youtsey express his desire to eliminate Goebel. On January 30, 1900, Goebel was shot by a sniper in front of the State Capitol in Frankfort; he died on February 3, four days after unseating Taylor as Governor. Youtsey emerged as a suspect early in the investigation and on March 27 he was arrested while trying to leave Frankfort disguised as a woman. He initially told police he had acted as a liason between Governor Taylor and those who plotted Goebel's death. Republican Party officials suggested that Youtsey acted alone and invented the conspiracy theory to avoid the death penalty, but by June 1900 sixteen men had been indicted for murder and complicity, including Taylor (who escaped arrest by fleeing to Indiana). Three would stand trial, including Kentucky Secretary of State Caleb Powers, accused of masterminding the plot, and alleged gunman Jim Howard. Both were convicted, with Howard sentenced to death (subsequently commuted to life imprisonment). At his own trial in October Youtsey faked insanity (as he later admitted) and had to be brought into the courtroom strapped to a cot. The prosecution maintained he had access to Powers' office next to the State House, from where the fatal shots were supposedly fired; he had used his key to let Howard enter, and had supplied the ammunition. A number of witnesses placed him at the scene, some claiming they saw him holding a rifle. He was found guilty of conspiracy and sentenced to life. Youtsey never appealed the verdict, though he later turned state's evidence and was a prosecution witness at Powers' 1903 retrial, which resulted in another conviction. It was ultimately concluded that due process in the original trials was corrupted by partisan tactics. In 1908 and 1909 Governor Augustus E. Willson pardoned everyone convicted of or indicted for Goebel's murder - everyone but Youtsey, who Willson personally believed was the shooter. He remained in prison another decade, serving as a volunteer chaplain. Youtsey was paroled in December 1918 and pardoned by Governor James D. Black the following year. The rest of his life was spent quietly in his native Cold Spring. While it appears certain that Youtsey had a role in the assassination, precisely what it was - messenger, gunman's accomplice, or the gunman himself - will probably never be known. (bio by: Robert Edwards)


Search Amazon for Henry Youtsey

Burial:
Evergreen Cemetery
Southgate
Campbell County
Kentucky, USA

Maintained by: Find A Grave
Originally Created by: Robert Edwards
Record added: Jun 07, 2010
Find A Grave Memorial# 53360709.2 
Birthcirca 1872 He was born circa 1872 at KY.3 
Birth*14 Sep 1873 He was born on 14 Sep 1873 at KY.4,5,6,2 
Marriage*1897 He married Julia French in 1897. 
Occupation*1 Jun 1900  As of 1 Jun 1900, his occupation was stenographer.6 
Divorce*circa 1910 Henry E Youtsey and Julia French were divorced circa 1910; Y. 
Occupation15 Apr 1910  As of 15 Apr 1910, his occupation was book keeper (note that he is a prisoner).3 
Marriage* Henry E Youtsey married Lillian R Horner, daughter of Charles H Horner and Nancy Cones
Death*2 May 1942 Henry E Youtsey died on 2 May 1942 at Campbell, KY, at age 68.4,2 
Burial* He was buried at Evergreen Cemetery, Southgate, Campbell, KY.2 

Family 1

Julia French
Marriage*1897 He married Julia French in 1897. 
Divorce*circa 1910 Henry E Youtsey and Julia French were divorced circa 1910; Y. 

Family 2

Lillian R Horner b. 4 Oct 1872, d. 30 May 1969
Marriage* Henry E Youtsey married Lillian R Horner, daughter of Charles H Horner and Nancy Cones

Citations

  1. [S779] 1880 Census Database, online http://www.familysearch.org, Church of Jesus Christ of Latter-Day Saints (unknown location), 1999-2002.
  2. [S1045] Find a Grave Web Site, online http://www.findagrave.com. Hereinafter cited as Find a Grave Web Site.
  3. [S1014] Unknown compiler, 1910 Census at Heritage Quest Online (n.p.: n.pub.), Kentucky Penitentiary, Frankfort, Franklin, KY. Hereinafter cited as 1910 Census at Heritage Quest Online.
  4. [S132] Unknown compiler, compiler, "Kentucky Vital Statistics -- January 1911 - December 1918"; Ancestral File unknown repository, unknown repository address.
  5. [S879] Ancestry.com or Heritage Quest or FamilySearch.org, 1880 United States Federal Census (n.p.: n.pub.), Cold Spring, Campbell, KY. Hereinafter cited as 1880 United States Federal Census.
  6. [S880] Ancestry.com or Heritage Quest or FamilySearch.org, 1900 United States Federal Census (n.p.: n.pub.), Georgetown Jail, Georgetown, Scott, KY. Hereinafter cited as 1900 United States Federal Census.

Mary Ann Ford

F, #652, b. Aug 1825, d. 26 Jan 1908
Married Name Her married name was Horner. 
Birth*Aug 1825 Mary Ann Ford was born in Aug 1825 at Campbell, KY.1,2,3,4,5,6 
Marriage*3 Jan 1848 She married Joseph H Horner, son of John Horner and Elizabeth Christie, on 3 Jan 1848 at Campbell, KY.5 
Death Caus26 Jan 1908 Cause of death was pneumonia.7 
Death*26 Jan 1908 Mary Ann Ford died on 26 Jan 1908 at home on Lexington Pike, Campbell, KY, at age 82.7 
Burial*28 Jan 1908 She was buried at Highland Cemetery, no marker?, Fort Mitchell, Kenton, KY; funeral was at her home.7 

Family

Joseph H Horner b. 11 Aug 1826, d. 29 Oct 1912
Children

Citations

  1. [S876] Ancestry.com or Heritage Quest or FamilySearch.org, 1850 United States Federal Census (n.p.: n.pub.), City of Newport, Campbell County, KY. Hereinafter cited as 1850 United States Federal Census.
  2. [S877] Ancestry.com or Heritage Quest or FamilySearch.org, 1860 United States Federal Census (n.p.: n.pub.), Jamestown District, Campbell County, KY. Hereinafter cited as 1860 United States Federal Census.
  3. [S878] Ancestry.com or Heritage Quest or FamilySearch.org, 1870 United States Federal Census (n.p.: n.pub.), Cold Springs Precinct, Campbell, KY. Hereinafter cited as 1870 United States Federal Census.
  4. [S879] Ancestry.com or Heritage Quest or FamilySearch.org, 1880 United States Federal Census (n.p.: n.pub.), Ward 1, Covington, Kenton, KY. Hereinafter cited as 1880 United States Federal Census.
  5. [S880] Ancestry.com or Heritage Quest or FamilySearch.org, 1900 United States Federal Census (n.p.: n.pub.), Kenton, KY. Hereinafter cited as 1900 United States Federal Census.
  6. [S1941] Certificate of Death: Mary Catherine Horner, by FamilySearch; unknown series; FamilySearch.org, unknown repository address. Online https://familysearch.org; unknown file name; Printout dated 29 Aug 2015.
  7. [S1088] Unknown article title, Deaths: Mrs. Anna Ford Horner, unknown location, 28 Jan 1908, 2. Hereinafter cited as Deaths: Mrs. Anna Ford Horner.

John T Horner

M, #653, b. 19 Oct 1848, d. 2 Jan 1916
FatherJoseph H Horner b. 11 Aug 1826, d. 29 Oct 1912
MotherMary Ann Ford b. Aug 1825, d. 26 Jan 1908
Birth*19 Oct 1848 John T Horner was born on 19 Oct 1848 at Campbell, KY.1,2,3,4,5,6,7 
Occupation*1 Jun 1870  As of 1 Jun 1870, his occupation was retired grocer.5 
Marriage*16 Apr 1874 He married Elizabeth Rusk, daughter of William Johnson Rusk and Martha Ashbrook, on 16 Apr 1874 at Kenton, KY.6 
Marriage*between 1886 and 1887 John T Horner married Leonora Bracht between 1886 and 1887.8,7 
Occupation15 Apr 1910  As of 15 Apr 1910, his occupation was grocery salesman.9 
Address*2 Jan 1916  As of 2 Jan 1916, the address of John T Horner was Orlando, Orange, FL.1 
Occupation2 Jan 1916  As of 2 Jan 1916, his occupation was traveling salesman.1 
Death*2 Jan 1916 He died on 2 Jan 1916 at Orlando, Orange, FL, at age 67.1 
Burial*4 Jan 1916 He was buried at Greenwood Cemetery, Section L 91, Orlando, Orange, FL.1,8 

Family 1

Elizabeth Rusk b. 23 Apr 1851, d. 24 Jan 1880
Marriage*16 Apr 1874 He married Elizabeth Rusk, daughter of William Johnson Rusk and Martha Ashbrook, on 16 Apr 1874 at Kenton, KY.6 
Children

Family 2

Leonora Bracht b. Oct 1854, d. 2 Sep 1916
Marriage*between 1886 and 1887 John T Horner married Leonora Bracht between 1886 and 1887.8,7 
Children

Citations

  1. [S1958] Florida Deaths, 1877-1939, online https://familysearch.org, (accessed 31 Aug 2015), John T Horner, 02 Jan 1916. Hereinafter cited as Florida Deaths, 1877-1939.
  2. [S836] 1910 KY Miracode Index, online unknown url, The census gives his birth place as Germany. However, I suspect that is either an error by the census taker or by the person who transcribed the census.. Hereinafter cited as Census 1910, Miracode, KY.
  3. [S877] Ancestry.com or Heritage Quest or FamilySearch.org, 1860 United States Federal Census (n.p.: n.pub.), Jamestown District, Campbell County, KY. Hereinafter cited as 1860 United States Federal Census.
  4. [S876] Ancestry.com or Heritage Quest or FamilySearch.org, 1850 United States Federal Census (n.p.: n.pub.), 2nd District, Campbell County, KY. Hereinafter cited as 1850 United States Federal Census.
  5. [S878] Ancestry.com or Heritage Quest or FamilySearch.org, 1870 United States Federal Census (n.p.: n.pub.), Cold Springs Precinct, Campbell, KY. Hereinafter cited as 1870 United States Federal Census.
  6. [S1349] Unknown volume, "Kentucky, Marriages, 1785-1979," index, FamilySearch.org, http://www.familysearch.org. Hereinafter cited as "Kentucky, Marriages, 1785-1979," index.
  7. [S1962] John T Horner, 13 Jun 1900 US Census, unknown repository address, ED 113, sheet 12A FamilySearch.org.
  8. [S1959] John T Horner, Find A Grave website <http://www.findagrave.com>, Greenwood Cemetery, Orange County, FL, accessed 31 Aug 2015.
  9. [S1963] John T Horner, 18 Apr 1910 US Census, unknown repository address, ED 109, sheet 2A Heritage Quest Online.
  10. [S879] Ancestry.com or Heritage Quest or FamilySearch.org, 1880 United States Federal Census (n.p.: n.pub.), Ward 1, Covington, Kenton, KY. Hereinafter cited as 1880 United States Federal Census.

James F Horner

M, #654, b. Jul 1852, d. 20 Sep 1923
FatherJoseph H Horner b. 11 Aug 1826, d. 29 Oct 1912
MotherMary Ann Ford b. Aug 1825, d. 26 Jan 1908
Birth*Jul 1852 James F Horner was born in Jul 1852 at KY.1,2,3,4 
Marriage*10 Nov 1875 He married Anna C McClure, daughter of James W McClure and Sarah (?), on 10 Nov 1875 at Newport, Campbell, KY.5 
Occupation*1 Jun 1880  As of 1 Jun 1880, his occupation was clerk in store.3 
Marriage*circa 1884 James F Horner married Carrie Newton, daughter of F M Newton and Sarah C (?), circa 1884.4 
Occupation1 Jun 1900  As of 1 Jun 1900, his occupation was salesman.4 
Address*29 Oct 1912  As of 29 Oct 1912, the address of James F Horner was Jacksonville, Duval, FL.6 
Note*3 Jul 1915 He A JM Rusk was buried on his burial lot on 3 Jul 1915 at Covington, Kenton, KY.7 
Occupation1 Jan 1920  As of 1 Jan 1920, his occupation was wholesale merchant, dry goods.8 
Death*20 Sep 1923 He died on 20 Sep 1923 at Clinton Springs, Ontario, NY, at age 71. 
Burial*22 Sep 1923 He was buried Fort Mitchell, Kenton, KY. 

Family 1

Anna C McClure b. 28 Aug 1853, d. 30 Dec 1882
Marriage*10 Nov 1875 He married Anna C McClure, daughter of James W McClure and Sarah (?), on 10 Nov 1875 at Newport, Campbell, KY.5 
Children

Family 2

Carrie Newton b. May 1859
Marriage*circa 1884 James F Horner married Carrie Newton, daughter of F M Newton and Sarah C (?), circa 1884.4 

Citations

  1. [S877] Ancestry.com or Heritage Quest or FamilySearch.org, 1860 United States Federal Census (n.p.: n.pub.), Jamestown District, Campbell County, KY. Hereinafter cited as 1860 United States Federal Census.
  2. [S878] Ancestry.com or Heritage Quest or FamilySearch.org, 1870 United States Federal Census (n.p.: n.pub.), Cold Springs Precinct, Campbell, KY. Hereinafter cited as 1870 United States Federal Census.
  3. [S879] Ancestry.com or Heritage Quest or FamilySearch.org, 1880 United States Federal Census (n.p.: n.pub.), Ward 1, Covington, Kenton, KY. Hereinafter cited as 1880 United States Federal Census.
  4. [S880] Ancestry.com or Heritage Quest or FamilySearch.org, 1900 United States Federal Census (n.p.: n.pub.), Ward 1, Covington, Kenton, KY. Hereinafter cited as 1900 United States Federal Census.
  5. [S1329] Unknown name of person, "Kentucky, Marriages, 1785-1979", index unknown file number, FamilySearch.org, http://www.familysearch.org. Hereinafter cited as "Kentucky, Marriages, 1785-1979", index.
  6. [S1213] Unknown volume, Kentucky Vital Records Project: Joseph H Horner death certificate; File 582, unknown repository, unknown repository address. Hereinafter cited as Kentucky Vital Records Project.
  7. [S797] Linden Grove Cemetery Records (Covington, KY), online http://kenton.lib.ky.us/. Hereinafter cited as Linden Grove Cemetery Records.
  8. [S1015] Unknown compiler, 1920 Census at Heritage Quest Online (n.p.: n.pub.). Hereinafter cited as 1920 Census at Heritage Quest Online.

Joseph Horner

M, #655, b. 10 Oct 1856, d. 16 Jun 1919
FatherJoseph H Horner b. 11 Aug 1826, d. 29 Oct 1912
MotherMary Ann Ford b. Aug 1825, d. 26 Jan 1908
Birth*10 Oct 1856 Joseph Horner was born on 10 Oct 1856 at Ohio River, KY.1,2,3 
BirthNov 1856 He was born in Nov 1856 at KY.4 
Marriage*circa 1883 He married Elizabeth Simmons, daughter of Winston Thomas Simmons and Eugenia Price, circa 1883.4 
Occupation*1 Jun 1900  As of 1 Jun 1900, his occupation was landlord (although it also show he is unemployed the last 12 months).4 
Death*16 Jun 1919 Joseph Horner died on 16 Jun 1919 at Grant, KY, at age 62.5,6 
Burial* He was buried at Williamstown Cemetery, Williamstown, Grant, KY.7 
Note* He and Elizabeth Simmons the 1900 and 1910 censuses show that they had no children.4 

Family

Elizabeth Simmons b. Feb 1858, d. 1 Aug 1948
Marriage*circa 1883 Joseph Horner married Elizabeth Simmons, daughter of Winston Thomas Simmons and Eugenia Price, circa 1883.4 

Citations

  1. [S877] Ancestry.com or Heritage Quest or FamilySearch.org, 1860 United States Federal Census (n.p.: n.pub.), Jamestown District, Campbell County, KY. Hereinafter cited as 1860 United States Federal Census.
  2. [S878] Ancestry.com or Heritage Quest or FamilySearch.org, 1870 United States Federal Census (n.p.: n.pub.), Cold Springs Precinct, Campbell, KY. Hereinafter cited as 1870 United States Federal Census.
  3. [S1331] Unknown volume, Kentucky, Births and Christenings, 1839-1960: Joseph Horner, 10 Oct 1856, FamilySearch.org, http://www.familysearch.org. Hereinafter cited as Kentucky, Births and Christenings, 1839-1960.
  4. [S1936] Joseph Horner, 8 Jun 1900 US Census, unknown repository address, ED 54, Sheet 4B FamilySearch.org.
  5. [S1360] Unknown name of person, unknown record type unknown number, FamilySearch.org, http://www.familysearch.org, Joseph Horner, 1919. Hereinafter cited as "Kentucky, Death Records, 1911-1955," index.
  6. [S833] Kentucky Death Index 1911-2000, online http://vitals.rootsweb.com/ky/death/search.cgi, Joseph Worner, 16 Jun 1919. Hereinafter cited as Kentucky Death Index 1911-2000.
  7. [S1937] Joe Horner, Find A Grave website <http://www.findagrave.com>, Williamstown Cemetery, Grant County, KY, accessed 29 Aug 2015.

Mary Catherine Horner1,2

F, #656, b. 7 Jan 1855, d. 17 Feb 1940
FatherJoseph H Horner3 b. 11 Aug 1826, d. 29 Oct 1912
MotherMary Ann Ford3 b. Aug 1825, d. 26 Jan 1908
Name Variation Mary Catherine Horner was also known as Katurah.4 
Birth*7 Jan 1855 She was born on 7 Jan 1855 at Newport, Campbell, KY.3,4,5,1,2 
Birthcirca 1859 She was born circa 1859 at KY.6 
Address*17 Feb 1940  As of 17 Feb 1940, the address of Mary Catherine Horner was 5343 Hamilton Avenue, Cincinnati, Hamilton, OH.3 
Death*17 Feb 1940 She died on 17 Feb 1940 at Methodist Home for the Aged, Cincinnati, Hamilton, OH, at age 85.3 
Death Caus Cause of death was chronic myocarditis and chronic interstitial nephritis.3 
Burial*18 Feb 1940 She was buried at Highland Cemetery, Fort Mitchell, Kenton, KY.3 

Citations

  1. [S879] Ancestry.com or Heritage Quest or FamilySearch.org, 1880 United States Federal Census (n.p.: n.pub.), Ward 1, Covington, Kenton, KY. Hereinafter cited as 1880 United States Federal Census.
  2. [S880] Ancestry.com or Heritage Quest or FamilySearch.org, 1900 United States Federal Census (n.p.: n.pub.), Kenton, KY. Hereinafter cited as 1900 United States Federal Census.
  3. [S1941] Certificate of Death: Mary Catherine Horner, by FamilySearch; unknown series; FamilySearch.org, unknown repository address. Online https://familysearch.org; unknown file name; Printout dated 29 Aug 2015.
  4. [S877] Ancestry.com or Heritage Quest or FamilySearch.org, 1860 United States Federal Census (n.p.: n.pub.), Jamestown District, Campbell County, KY. Hereinafter cited as 1860 United States Federal Census.
  5. [S878] Ancestry.com or Heritage Quest or FamilySearch.org, 1870 United States Federal Census (n.p.: n.pub.), Cold Springs Precinct, Campbell, KY. Hereinafter cited as 1870 United States Federal Census.
  6. [S881] Ancestry.com or Heritage Quest or FamilySearch.org, 1910 United States Federal Census (n.p.: n.pub.), Erlanger Town, Kenton, KY. Hereinafter cited as 1910 United States Federal Census.

Ann Elizabeth Horner1,2

F, #657, b. circa 1851, d. 16 Jun 1895
FatherJoseph H Horner b. 11 Aug 1826, d. 29 Oct 1912
MotherMary Ann Ford b. Aug 1825, d. 26 Jan 1908
Name Variation Ann Elizabeth Horner was also known as Jennie E I am presuming that Ann E and Jennie E are the same person. 
Birthcirca 1850 She was born circa 1850 at KY.2 
Birth*circa 1851 She was born circa 1851 at KY.1 
Address*16 Jun 1895  As of 16 Jun 1895, the address of Ann Elizabeth Horner was Erlanger, Kenton, KY.3,4 
Death*16 Jun 1895 She died on 16 Jun 1895.4 
Death17 Jun 1895 She died on 17 Jun 1895 at Christ Hospital, Cincinnati, Hamilton, OH.3 
Burial*18 Jun 1895 She was buried Highland Heights, Campbell, KY; funeral at her home; Rev. Clarke of Covington and Rev. O. M. Huey of Erlanger officiated.3 

Citations

  1. [S877] Ancestry.com or Heritage Quest or FamilySearch.org, 1860 United States Federal Census (n.p.: n.pub.), Jamestown District, Campbell County, KY. Hereinafter cited as 1860 United States Federal Census.
  2. [S878] Ancestry.com or Heritage Quest or FamilySearch.org, 1870 United States Federal Census (n.p.: n.pub.), Cold Springs Precinct, Campbell, KY. Hereinafter cited as 1870 United States Federal Census.
  3. [S1086] Unknown article title, Covington Inklings: Jennie Horner Death, unknown location, 18 Jun 1895, 8. Hereinafter cited as Jennie Horner Death.
  4. [S1087] Unknown article title, Erlanger: Miss Jennie Horner Died, unknown location, 19 Jun 1895, 8. Hereinafter cited as Miss Jennie Horner Died.