Bessie May Horner

F, #1322, b. 12 May 1902, d. 31 Dec 1994
FatherGeorge Washington Horner b. 19 Jan 1873, d. 17 Dec 1929
MotherEliza Miller b. Feb 1870, d. 29 Jul 1955
Name Variation Bessie May Horner was also known as Bessie Mae.1 
Married Name Her married name was McWilliams. 
Birth*12 May 1902 She was born on 12 May 1902 at KY.2,3,1,4,5,6 
Marriage*circa 1921 She married Duke Crockett McWilliams circa 1921.5 
Address*1 Apr 1935  As of 1 Apr 1935, the address of Bessie May Horner and Duke Crockett McWilliams was Covington, Kenton, KY.6 
Address*31 Dec 1994  As of 31 Dec 1994, the address of Bessie May Horner was Independence, Kenton, KY, 41015.2,3 
Death*31 Dec 1994 She died on 31 Dec 1994 at Fayette, KY, at age 92.2,3 

Family

Duke Crockett McWilliams b. 8 Sep 1901, d. 23 Jan 1988
Marriage*circa 1921 She married Duke Crockett McWilliams circa 1921.5 
Children

Citations

  1. [S881] Ancestry.com or Heritage Quest or FamilySearch.org, 1910 United States Federal Census (n.p.: n.pub.), Davidson Precinct, Kenton, KY. Hereinafter cited as 1910 United States Federal Census.
  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. [S833] Kentucky Death Index 1911-2000, online http://vitals.rootsweb.com/ky/death/search.cgi, Volume 72, Certificate 35526. Hereinafter cited as Kentucky Death Index 1911-2000.
  4. [S882] Ancestry.com or Heritage Quest or FamilySearch.org, 1920 United States Federal Census (n.p.: n.pub.), Davidson Precinct, Kenton, 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.), District 2, Kenton, 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.), Covington, Kenton County, KY, Enumeration District 59-40, sheet 6A. Hereinafter cited as 1940 United States Federal Census.

Emma Lee Horner

F, #1323, b. 28 Nov 1903, d. 30 Dec 2002
FatherGeorge Washington Horner b. 19 Jan 1873, d. 17 Dec 1929
MotherEliza Miller b. Feb 1870, d. 29 Jul 1955
Birth*28 Nov 1903 Emma Lee Horner was born on 28 Nov 1903 at KY.1,2,3,4,5 
Address1 Apr 1935  As of 1 Apr 1935, the address of Emma Lee Horner was Bard Hill, Hamilton, OH.5 
Occupation1 Apr 1940  As of 1 Apr 1940, her occupation was bookkeeper at a bakery but currently unemployed.5 
Occupation*Dec 2002  As of Dec 2002, her occupation was retired counting machine operator with Great American Finance, Cincinnati.6 
Death*30 Dec 2002 She died on 30 Dec 2002 at Villaspring Care Center, Erlanger, Kenton, KY, at age 99.6,1,2 
Address*30 Dec 2002  As of 30 Dec 2002, the address of Emma Lee Horner was 3820 Church Street, Latonia, Kenton, KY, 41015.6,1,2 
Burial*3 Jan 2003 She was buried at Independence Cemetery, Sec. 13, Lot 68, Gr. 3, Independence, Kenton, KY.6,2 

Citations

  1. [S347] Social Security Death Index (SSDI), 285-32-9671 (Baltimore, MD: United States Social Security Administration). Hereinafter cited as Social Security Death Index (SSDI).
  2. [S862] Becky, "Emma Lee Horner," e-mail message to Dick Horner, 28 Oct 2004. Hereinafter cited as "Emma Lee Horner."
  3. [S881] Ancestry.com or Heritage Quest or FamilySearch.org, 1910 United States Federal Census (n.p.: n.pub.), Davidson Precinct, Kenton, 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.), Davidson Precinct, Kenton, KY. Hereinafter cited as 1920 United States Federal Census.
  5. [S1307] FamilySearch.org, United States Census, 1940, index and images, FamilySearch (n.p.: n.pub.), Covington, Kenton County, KY, Enumeration District 59-40, sheet 8A. Hereinafter cited as 1940 United States Federal Census.
  6. [S861] Emma Lee Horner, Kentucky Post, Covington, KY, 1 Jan 2003. Hereinafter cited as Kentucky Post.

Annabell S Horner1,2

F, #1324, b. 15 Oct 1906, d. 7 Aug 1980
FatherGeorge Washington Horner b. 19 Jan 1873, d. 17 Dec 1929
MotherEliza Miller b. Feb 1870, d. 29 Jul 1955
Married Name Her married name was Perry. 
Name Variation Annabell S Horner was also known as Inabell.3,4 
Married Name Her married name was Sullivan. 
Married Name Her married name was Sikorski. 
Birth*15 Oct 1906 She was born on 15 Oct 1906 at KY.2,1,3,4,5,6,7 
Marriage* She married Harry L Perry.5 
Marriage* Annabell S Horner married Alexander J Sikorski
Address*1 Apr 1935  As of 1 Apr 1935, the address of Annabell S Horner and Alexander J Sikorski was 1522 Caroline Avenue, Cincinnati, Hamilton, OH.7 
Address*7 Aug 1980  As of 7 Aug 1980, the address of Annabell S Horner was Wyoming, Hamilton, OH, 45215.1,2 
Death*7 Aug 1980 She died on 7 Aug 1980 at Good Samaritan Hospital, Cincinnati, Hamilton, OH, at age 73.2,1,6 
Burial* She was buried at Gate of Heaven Cemetery, SEC 3, LOT 977, GRAVE 2, Montgomery, Hamilton, OH.6 

Family 1

Harry L Perry b. circa 1901, d. 8 Apr 1961
Marriage* She married Harry L Perry.5 
Child

Family 2

Alexander J Sikorski b. 3 Mar 1898, d. 18 Jan 1965
Marriage* Annabell S Horner married Alexander J Sikorski

Citations

  1. [S347] Social Security Death Index (SSDI), 285-32-9671 (Baltimore, MD: United States Social Security Administration). Hereinafter cited as Social Security Death Index (SSDI).
  2. [S892] Unknown volume, Ohio Deaths, 1958-2002 Record: Volume 24140, Certificate 057613, unknown repository, unknown repository address. Hereinafter cited as Ohio Deaths, 1958-2002 Record.
  3. [S881] Ancestry.com or Heritage Quest or FamilySearch.org, 1910 United States Federal Census (n.p.: n.pub.), Davidson Precinct, Kenton, 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.), Davidson Precinct, Kenton, 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.), Ward 5, Covington, Kenton, KY. Hereinafter cited as 1930 United States Federal Census.
  6. [S1045] Find a Grave Web Site, online http://www.findagrave.com, Annabelle S Sullivan. Hereinafter cited as Find a Grave Web Site.
  7. [S1973] Alexander Sikorski, 24 Apr 1940 US Census, unknown repository address, ED 91-242, sheet 5A FamilySearch.org.

Alice Florence Horner1

F, #1325, b. 13 Aug 1908, d. 24 Aug 1980
FatherGeorge Washington Horner b. 19 Jan 1873, d. 17 Dec 1929
MotherEliza Miller b. Feb 1870, d. 29 Jul 1955
Married Name Her married name was Works. 
Birth*13 Aug 1908 Alice Florence Horner was born on 13 Aug 1908 at Boone, KY.2,3,4,5,6,7,1 
Marriage*circa 1926 She married Leonard J Works circa 1926.8 
Address*1 Apr 1935  As of 1 Apr 1935, the address of Alice Florence Horner and Leonard J Works was Covington, Kenton, KY.7 
Address25 Jun 1955  As of 25 Jun 1955, the address of Alice Florence Horner and Leonard J Works was Box 493, Route 1, South, Fort Mitchell, Kenton, KY.1 
Address*Aug 1980  As of Aug 1980, the address of Alice Florence Horner was Covington, Kenton, KY, 41017.2 
Death*24 Aug 1980 She died on 24 Aug 1980 at Kenton, KY, at age 72.3,4 
Burial* She was buried at Independence Cemetery, Independence, Kenton, KY.4 

Family

Leonard J Works b. 1908, d. 13 May 1989
Marriage*circa 1926 She married Leonard J Works circa 1926.8 
Child

Citations

  1. [S1216] Unknown volume, Indiana, Marriages, 1811-1959: William Ronald Wilson and Betty Leonard Works, 1955, FamilySearch.org, http://www.familysearch.org. Hereinafter cited as Indiana, Marriages, 1811-1959.
  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. [S132] Unknown compiler, compiler, "Kentucky Vital Statistics -- January 1911 - December 1918"; Ancestral File unknown repository, unknown repository address.
  4. [S2042] Florence and Leonard Works, Find A Grave website <http://www.findagrave.com>, Independence Cemetery, Kenton County, KY, accessed 9 Sep 2015.
  5. [S881] Ancestry.com or Heritage Quest or FamilySearch.org, 1910 United States Federal Census (n.p.: n.pub.), Davidson Precinct, Kenton, KY. Hereinafter cited as 1910 United States Federal Census.
  6. [S882] Ancestry.com or Heritage Quest or FamilySearch.org, 1920 United States Federal Census (n.p.: n.pub.), Davidson Precinct, Kenton, KY. Hereinafter cited as 1920 United States Federal Census.
  7. [S1307] FamilySearch.org, United States Census, 1940, index and images, FamilySearch (n.p.: n.pub.), Covington, Kenton County, KY, Enumeration District 59-39, sheet 21A. Hereinafter cited as 1940 United States Federal Census.
  8. [S883] Ancestry.com or Heritage Quest or FamilySearch.org, 1930 United States Federal Census (n.p.: n.pub.), Ward 6, Covington, Kenton, KY. Hereinafter cited as 1930 United States Federal Census.

Duke Crockett McWilliams

M, #1326, b. 8 Sep 1901, d. 23 Jan 1988
Birth*8 Sep 1901 Duke Crockett McWilliams was born on 8 Sep 1901 at KY.1,2,3 
Marriage*circa 1921 He married Bessie May Horner, daughter of George Washington Horner and Eliza Miller, circa 1921.2 
Occupation*1 Apr 1930  As of 1 Apr 1930, his occupation was grocer.2 
Address*1 Apr 1935  As of 1 Apr 1935, the address of Duke Crockett McWilliams and Bessie May Horner was Covington, Kenton, KY.3 
Occupation1 Apr 1940  As of 1 Apr 1940, his occupation was clerk at a food store.3 
Death*23 Jan 1988 Duke Crockett McWilliams died on 23 Jan 1988 at Kenton, KY, at age 86.1,4 
Address*23 Jan 1988  As of 23 Jan 1988, the address of Duke Crockett McWilliams was Independence, Kenton, KY, 41015.1 

Family

Bessie May Horner b. 12 May 1902, d. 31 Dec 1994
Marriage*circa 1921 He married Bessie May Horner, daughter of George Washington Horner and Eliza Miller, circa 1921.2 
Children

Citations

  1. [S347] Social Security Death Index (SSDI), 285-32-9671 (Baltimore, MD: United States Social Security Administration). Hereinafter cited as Social Security Death Index (SSDI).
  2. [S883] Ancestry.com or Heritage Quest or FamilySearch.org, 1930 United States Federal Census (n.p.: n.pub.), District 2, Kenton, KY. Hereinafter cited as 1930 United States Federal Census.
  3. [S1307] FamilySearch.org, United States Census, 1940, index and images, FamilySearch (n.p.: n.pub.), Covington, Kenton County, KY, Enumeration District 59-40, sheet 6A. Hereinafter cited as 1940 United States Federal Census.
  4. [S784] Kentucky Death Index 1987 - 1992, online http://ukcc.uky.edu/~vitalrec/. Hereinafter cited as Kentucky Death Index 1987 - 1992.

James Ralph McWilliams

M, #1327, b. circa 1923
FatherDuke Crockett McWilliams b. 8 Sep 1901, d. 23 Jan 1988
MotherBessie May Horner b. 12 May 1902, d. 31 Dec 1994
Death* James Ralph McWilliams died at Kenton, KY.1 
Birth*circa 1923 He was born circa 1923 at KY.2,3 
(Resident) Address1 Apr 1935  As of 1 Apr 1935, the address of Duke Crockett McWilliams and Bessie May Horner was Covington, Kenton, KY.3 
Address*11 Jun 1991  As of 11 Jun 1991, the address of James Ralph McWilliams was Kenton, KY.1 

Citations

  1. [S833] Kentucky Death Index 1911-2000, online http://vitals.rootsweb.com/ky/death/search.cgi, Volume 32, Certificate 15504. Hereinafter cited as Kentucky Death Index 1911-2000.
  2. [S883] Ancestry.com or Heritage Quest or FamilySearch.org, 1930 United States Federal Census (n.p.: n.pub.), District 2, Kenton, KY. Hereinafter cited as 1930 United States Federal Census.
  3. [S1307] FamilySearch.org, United States Census, 1940, index and images, FamilySearch (n.p.: n.pub.), Covington, Kenton County, KY, Enumeration District 59-40, sheet 6A. Hereinafter cited as 1940 United States Federal Census.

Mary Lee McWilliams

F, #1329, b. 18 Oct 1931, d. 30 May 2010
FatherDuke Crockett McWilliams b. 8 Sep 1901, d. 23 Jan 1988
MotherBessie May Horner b. 12 May 1902, d. 31 Dec 1994
Married Name Her married name was Whelchel. 
Birth*18 Oct 1931 Mary Lee McWilliams was born on 18 Oct 1931 at Covington, Kenton, KY.1,2,3 
(Resident) Address1 Apr 1935  As of 1 Apr 1935, the address of Duke Crockett McWilliams and Bessie May Horner was Covington, Kenton, KY.2 
Death*30 May 2010 Mary Lee McWilliams died on 30 May 2010 at age 78.3,4 
Burial*3 Jun 2010 She was buried at Wilmore Cemetery, Wilmore, Jessamine, KY.3 

Citations

  1. [S804] Mary Lee McWilliams, "Albert Whelchel Family Data," e-mail message to Richard Lee Horner, 13 Aug 2003. Hereinafter cited as "Alber Whelchel Family Data."
  2. [S1307] FamilySearch.org, United States Census, 1940, index and images, FamilySearch (n.p.: n.pub.), Covington, Kenton County, KY, Enumeration District 59-40, sheet 6A. Hereinafter cited as 1940 United States Federal Census.
  3. [S1309] Unknown article title, Mary Lee Whelchel Obituary, unknown location, 1 Jun 2010. Hereinafter cited as Mary Lee Whelchel Obituary.
  4. [S1310] Letter from unknown author (unknown author address) to unknown recipient, 8 Dec 2012; unknown repository (unknown repository address).

Harry L Perry1

M, #1333, b. circa 1901, d. 8 Apr 1961
Birth*circa 1901 Harry L Perry was born circa 1901 at KY.2,1 
Marriage* He married Annabell S Horner, daughter of George Washington Horner and Eliza Miller.1 
Occupation*1 Apr 1930  As of 1 Apr 1930, his occupation was station caretaker at an oil refinery.1 
Death*8 Apr 1961 Harry L Perry died on 8 Apr 1961 at Boone, KY.2 

Family

Annabell S Horner b. 15 Oct 1906, d. 7 Aug 1980
Child

Citations

  1. [S883] Ancestry.com or Heritage Quest or FamilySearch.org, 1930 United States Federal Census (n.p.: n.pub.), Ward 5, Covington, Kenton, KY. Hereinafter cited as 1930 United States Federal Census.
  2. [S833] Kentucky Death Index 1911-2000, online http://vitals.rootsweb.com/ky/death/search.cgi, Vol 14, Certificate 6566. Hereinafter cited as Kentucky Death Index 1911-2000.

Margaret Lorraine Perry

F, #1334, b. 11 Nov 1926, d. 3 Oct 1990
FatherHarry L Perry b. circa 1901, d. 8 Apr 1961
MotherAnnabell S Horner b. 15 Oct 1906, d. 7 Aug 1980
Name Variation Margaret Lorraine Perry was also known as Sikorski.1 
Birth*11 Nov 1926 She was born on 11 Nov 1926 at KY.2,1,3,4 
(Witness) Address1 Apr 1935  As of 1 Apr 1935, Margaret Lorraine Sikorski was living at 1522 Caroline Avenue, Cincinnati, Hamilton, OH.1 
Address*3 Oct 1990  As of 3 Oct 1990, the address of Margaret Lorraine Perry was Hamilton, OH.3 
Occupation*3 Oct 1990  As of 3 Oct 1990, her occupation was printing machine operator.3 
Death*3 Oct 1990 She died on 3 Oct 1990 at Cincinnati, Hamilton, OH, at age 63.3,4 
Burial* She was buried at Gate of Heaven Cemetery, SEC 3, LOT 952, GRAVE 2, Montgomery, Hamilton, OH.4 

Citations

  1. [S1973] Alexander Sikorski, 24 Apr 1940 US Census, unknown repository address, ED 91-242, sheet 5A FamilySearch.org.
  2. [S883] Ancestry.com or Heritage Quest or FamilySearch.org, 1930 United States Federal Census (n.p.: n.pub.), Ward 5, Covington, Kenton, KY. Hereinafter cited as 1930 United States Federal Census.
  3. [S1974] "Ohio, Death Index, 1908-1932, 1938-1944, and 1958-2007," FamilySearch (https://familysearch.org accessed 1 Sep 2015), Margaret Lorraine Sikorski, 3 Oct 1990, Hamilton County, OH.
  4. [S1975] Margaret Sikorski, Find A Grave website <http://www.findagrave.com>, Gate of Heaven Cemetery, Hamilton County, OH, accessed 1 Sep 2015.

Alexander J Sikorski1

M, #1335, b. 3 Mar 1898, d. 18 Jan 1965
Birth*3 Mar 1898 Alexander J Sikorski was born on 3 Mar 1898 at IL.1,2 
Marriage* He married Annabell S Horner, daughter of George Washington Horner and Eliza Miller
Address*1 Apr 1935  As of 1 Apr 1935, the address of Alexander J Sikorski and Annabell S Horner was 1522 Caroline Avenue, Cincinnati, Hamilton, OH.2 
Occupation*1 Apr 1940  As of 1 Apr 1940, his occupation was owner of a luggage company.2 
Death*18 Jan 1965 Alexander J Sikorski died on 18 Jan 1965 at age 66.1 
Burial* He was buried at Gate of Heaven Cemetery, SEC 3, LOT 977, GRAVE 1, Montgomery, Hamilton, OH.1 

Family

Annabell S Horner b. 15 Oct 1906, d. 7 Aug 1980

Citations

  1. [S1308] Unknown name of person unknown record type, unknown repository, unknown repository address; unknown reader.
  2. [S1973] Alexander Sikorski, 24 Apr 1940 US Census, unknown repository address, ED 91-242, sheet 5A FamilySearch.org.

Leonard J Works

M, #1341, b. 1908, d. 13 May 1989
Name Variation Leonard J Works was also known as John Leonard.1 
Birth*1908 He was born in 1908 at Boone, KY.1,2,3 
Marriage*circa 1926 He married Alice Florence Horner, daughter of George Washington Horner and Eliza Miller, circa 1926.4 
Occupation*1 Apr 1930  As of 1 Apr 1930, his occupation was clerk at a factory.4 
Address*1 Apr 1935  As of 1 Apr 1935, the address of Leonard J Works and Alice Florence Horner was Covington, Kenton, KY.5 
Occupation1 Apr 1940  As of 1 Apr 1940, his occupation was stockkeeper (wholesale crowns?).5 
Occupation25 Jun 1955  As of 25 Jun 1955, his occupation was salesman.1 
Address25 Jun 1955  As of 25 Jun 1955, the address of Leonard J Works and Alice Florence Horner was Box 493, Route 1, South, Fort Mitchell, Kenton, KY.1 
Address*Mar 1966  As of Mar 1966, the address of Leonard J Works was Latonia, Kenton, KY.6 
Death*13 May 1989 He died on 13 May 1989 at Kenton, KY.2,3 
Burial* He was buried at Independence Cemetery, Independence, Kenton, KY.2 

Family

Alice Florence Horner b. 13 Aug 1908, d. 24 Aug 1980
Marriage*circa 1926 He married Alice Florence Horner, daughter of George Washington Horner and Eliza Miller, circa 1926.4 
Child

Citations

  1. [S1216] Unknown volume, Indiana, Marriages, 1811-1959: William Ronald Wilson and Betty Leonard Works, 1955, FamilySearch.org, http://www.familysearch.org. Hereinafter cited as Indiana, Marriages, 1811-1959.
  2. [S2042] Florence and Leonard Works, Find A Grave website <http://www.findagrave.com>, Independence Cemetery, Kenton County, KY, accessed 9 Sep 2015.
  3. [S2045] Death Index: Leonard Works, by FamilySearch; unknown series; FamilySearch.org, unknown repository address. Online https://familysearch.org; unknown file name; Printout dated 9 Sep 2015.
  4. [S883] Ancestry.com or Heritage Quest or FamilySearch.org, 1930 United States Federal Census (n.p.: n.pub.), Ward 6, Covington, Kenton, KY. Hereinafter cited as 1930 United States Federal Census.
  5. [S1307] FamilySearch.org, United States Census, 1940, index and images, FamilySearch (n.p.: n.pub.), Covington, Kenton County, KY, Enumeration District 59-39, sheet 21A. Hereinafter cited as 1940 United States Federal Census.
  6. [S347] Social Security Death Index (SSDI), 285-32-9671 (Baltimore, MD: United States Social Security Administration). Hereinafter cited as Social Security Death Index (SSDI).

Betty Leonard Works

F, #1345, b. 4 Jul 1936, d. 11 Apr 1987
FatherLeonard J Works b. 1908, d. 13 May 1989
MotherAlice Florence Horner b. 13 Aug 1908, d. 24 Aug 1980
Married Name Her married name was Wilson. 
Married Name Her married name was Struewing. 
Birth*4 Jul 1936 Betty Leonard Works was born on 4 Jul 1936 at Covington, Kenton, KY.1,2,3 
Occupation*25 Jun 1955  As of 25 Jun 1955, her occupation was clerkical (sic).3 
(Witness) Address25 Jun 1955  As of 25 Jun 1955, Betty Leonard Works was living at Box 493, Route 1, South, Fort Mitchell, Kenton, KY.3 
Death*11 Apr 1987 She died on 11 Apr 1987 at Kenton, KY, at age 50.4 

Citations

  1. [S884] Unknown compiler, compiler, "Kentucky Birth Index, 1911-1999"; Volume 64, Certificate 31792, Ancestral File unknown repository, unknown repository address. Hereinafter cited as "Kentucky Birth Index, 1911-1999."
  2. [S1307] FamilySearch.org, United States Census, 1940, index and images, FamilySearch (n.p.: n.pub.), Covington, Kenton County, KY, Enumeration District 59-39, sheet 21A. Hereinafter cited as 1940 United States Federal Census.
  3. [S1216] Unknown volume, Indiana, Marriages, 1811-1959: William Ronald Wilson and Betty Leonard Works, 1955, FamilySearch.org, http://www.familysearch.org. Hereinafter cited as Indiana, Marriages, 1811-1959.
  4. [S833] Kentucky Death Index 1911-2000, online http://vitals.rootsweb.com/ky/death/search.cgi, Volume 20, Certificate 9649. Hereinafter cited as Kentucky Death Index 1911-2000.

Elizabeth Lock

F, #1354, b. 17 Oct 1847, d. 16 Oct 1917
Dede Lock
aka Lida Lock or Elizabeth Lock
wife of Will Horner
FatherJohn Brown Lock1 b. circa 1806, d. 9 Jan 1882
MotherNancy Richards1 b. 1805, d. 5 Jan 1870
Name Variation Elizabeth Lock was also known as Dede. 
Name Variation She was also known as Lida.2 
Married Name Her married name was Horner. 
Birth*17 Oct 1847 She was born on 17 Oct 1847 at London, England.3,1 
Birthcirca 1849 She was born circa 1849 at England.4 
Birthcirca 1850 She was born circa 1850 at England.5 
BirthOct 1851 She was born in Oct 1851 at KY.6 
(daughter) Census1 Jun 1880 She appears as the daughter of John Brown Lock in the an unknown person in 3rd Ward, Newport, Campbell, KY.5 
Occupation*1 Jun 1880  As of 1 Jun 1880, her occupation was housekeeper.5 
Marriage*18 Oct 1882 Elizabeth Lock married William Henry Horner, son of Charles H Horner and Nancy Cones, on 18 Oct 1882 at Campbell, KY.2,6,4 
Death*16 Oct 1917 Elizabeth Lock died on 16 Oct 1917 at 825 Maple Ave, Newport, Campbell, KY, at age 69.3,1 
Death Caus Cause of death was chronic myocarditis.1 
Burial*18 Oct 1917 She was buried at Evergreen Cemetery, Southgate, Campbell, KY.1 

Family

William Henry Horner b. Aug 1850, d. 12 Jan 1934
Marriage*18 Oct 1882 She married William Henry Horner, son of Charles H Horner and Nancy Cones, on 18 Oct 1882 at Campbell, KY.2,6,4 
Children

Citations

  1. [S1610] Elizabeth Lock Horner, death certificate 26924 (1917), Kentucky Vital Recirds Project, http://kyvitals.com. Hereinafter cited as Kentucky Death Certificates.
  2. [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.
  3. [S132] Unknown compiler, compiler, "Kentucky Vital Statistics -- January 1911 - December 1918"; Ancestral File unknown repository, unknown repository address.
  4. [S881] Ancestry.com or Heritage Quest or FamilySearch.org, 1910 United States Federal Census (n.p.: n.pub.), Ward 1, Newport, Campbell, KY. Hereinafter cited as 1910 United States Federal Census.
  5. [S879] Ancestry.com or Heritage Quest or FamilySearch.org, 1880 United States Federal Census (n.p.: n.pub.), 2nd Ward, Newport, 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.), Ward 3, Newport, Campbell, KY. Hereinafter cited as 1900 United States Federal Census.

George Watson Horner

M, #1355, b. 21 Sep 1883, d. 19 Sep 1957
FatherWilliam Henry Horner b. Aug 1850, d. 12 Jan 1934
MotherElizabeth Lock b. 17 Oct 1847, d. 16 Oct 1917
Name Variation George Watson Horner was also known as Watson G.1 
Birthbetween 1880 and 1881 He was born between 1880 and 1881.2 
Birth*21 Sep 1883 He was born on 21 Sep 1883 at Campbell, KY.3,4,5 
Occupation*15 Apr 1910  As of 15 Apr 1910, his occupation was wholesale grocer.4 
Address*11 Oct 1922  As of 11 Oct 1922, the address of George Watson Horner was Clarksburg, Harrison, WV.5 
Marriage*12 Oct 1922 He married Ethel Belle Ward, daughter of Charles W Ward and Elen (?), on 12 Oct 1922 at Clarksburg, Harrison, WV.5
Death*19 Sep 1957 George Watson Horner died on 19 Sep 1957 at Kenton, KY, at age 73.2 
Burial*24 Sep 1957 He was buried Southgate, Campbell, KY. 

Family

Ethel Belle Ward b. 29 May 1895
Marriage*12 Oct 1922 He married Ethel Belle Ward, daughter of Charles W Ward and Elen (?), on 12 Oct 1922 at Clarksburg, Harrison, WV.5

Citations

  1. [S836] 1910 KY Miracode Index, online unknown url. Hereinafter cited as Census 1910, Miracode, KY.
  2. [S132] Unknown compiler, compiler, "Kentucky Vital Statistics -- January 1911 - December 1918"; Ancestral File unknown repository, unknown repository address.
  3. [S880] Ancestry.com or Heritage Quest or FamilySearch.org, 1900 United States Federal Census (n.p.: n.pub.), Ward 3, Newport, 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.), Ward 1, Newport, Campbell, KY. Hereinafter cited as 1910 United States Federal Census.
  5. [S1361] "West Virginia, Marriages, 1853-1970," index
    : George Watson Hornor and Ethel Belle Greathouse, 12 Oct 1922, FamilySearch.org, http://www.familysearch.org. Hereinafter cited as "West Virginia, Marriages, 1853-1970," index.

Edith Underwood Horner1,2

F, #1356, b. 12 Feb 1886, d. 8 Jan 1974
FatherWilliam Henry Horner b. Aug 1850, d. 12 Jan 1934
MotherElizabeth Lock3 b. 17 Oct 1847, d. 16 Oct 1917
Married Name Her married name was Zeltner.4 
Birth*12 Feb 1886 Edith Underwood Horner was born on 12 Feb 1886 at Newport, Campbell, KY.5,6,7,1,4,8,9 
Address16 Oct 1917  As of 16 Oct 1917, the address of Edith Underwood Horner was 825 Maple Ave, Newport, Campbell, KY.3 
Marriage*30 Aug 1919 She married Harry Michel Zeltner, son of Michael Zeltner and Margaret Frank, on 30 Aug 1919 at Newport, Campbell, KY.4,10,9 
Address1 Apr 1935  As of 1 Apr 1935, the address of Edith Underwood Horner was North Fort Thomas Avenue, Fort Thomas, Campbell, KY.8 
Occupation*1 Apr 1940  As of 1 Apr 1940, her occupation was saleslady in a department store.8 
Address*Jan 1974  As of Jan 1974, the address of Edith Underwood Horner was Newport, Campbell, KY, 41076.5,6 
Death*8 Jan 1974 She died on 8 Jan 1974 at Campbell, KY, at age 87.5,6 

Family

Harry Michel Zeltner b. circa 1874, d. 5 Sep 1934
Marriage*30 Aug 1919 She married Harry Michel Zeltner, son of Michael Zeltner and Margaret Frank, on 30 Aug 1919 at Newport, Campbell, KY.4,10,9 

Citations

  1. [S881] Ancestry.com or Heritage Quest or FamilySearch.org, 1910 United States Federal Census (n.p.: n.pub.), Ward 1, Newport, Campbell, KY. Hereinafter cited as 1910 United States Federal Census.
  2. [S1360] Unknown name of person, unknown record type unknown number, FamilySearch.org, http://www.familysearch.org, Harry Michel Zeltner, 1934. Hereinafter cited as "Kentucky, Death Records, 1911-1955," index.
  3. [S1610] Elizabeth Lock Horner, death certificate 26924 (1917), Kentucky Vital Recirds Project, http://kyvitals.com. Hereinafter cited as Kentucky Death Certificates.
  4. [S882] Ancestry.com or Heritage Quest or FamilySearch.org, 1920 United States Federal Census (n.p.: n.pub.), Ward 3, Newport, Campbell, KY. Hereinafter cited as 1920 United States Federal Census.
  5. [S833] Kentucky Death Index 1911-2000, online http://vitals.rootsweb.com/ky/death/search.cgi, Volume 1, Certificate 231, Campbell County. Hereinafter cited as Kentucky Death Index 1911-2000.
  6. [S347] Social Security Death Index (SSDI), 285-32-9671 (Baltimore, MD: United States Social Security Administration). Hereinafter cited as Social Security Death Index (SSDI).
  7. [S880] Ancestry.com or Heritage Quest or FamilySearch.org, 1900 United States Federal Census (n.p.: n.pub.), Ward 3, Newport, Campbell, KY. Hereinafter cited as 1900 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 19-65, sheet 61A. Hereinafter cited as 1940 United States Federal Census.
  9. [S1349] Unknown volume, "Kentucky, Marriages, 1785-1979," index: Harry M. Zeltner and Edith Underwood Homer, 30 Aug 1919, FamilySearch.org, http://www.familysearch.org. Hereinafter cited as "Kentucky, Marriages, 1785-1979," index.
  10. [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.