ViewsWatchersBrowse |
Family tree▼ (edit)
m. Jul 1833
(edit)
m. 19 Mar 1857
Facts and Events
Questionable information identified by WeRelate automation
1860 U. S. Federal Census Lewis County, Kentucky Pg 196; ll. 4-6; 1426/1426 16 Aug 1860 HOLLAND, George L. 25 M Farmer $200 / $175 KY Harriet 35 F KY Margaret J. 2 F KY 1870 Lewis County, Kentucky Census Elk Fork Precinct Page 9 Dwelling 61 Hollan, George L. 34 Farmer b. Kentucky Hollan, Harriet 42 Keeping House b. Kentucky Hollan, Margaret 12 Housework b. Kentucky Hollan, Charles L. 6 b. Kentucky Last name was spelled wrong and should have been Holland. 1880 U. S. Federal Census Muses, Fleming, Kentucky HOLLAND, George Head 42 M Farmer Laborer KY KY KY Harriet Wife 45 M Keeping House KY KY KY Charles Other 19 S Farm Laborer KY KY KY
Kentucky death record: Age-79 Place-BATH Volume-042 Cert-16771 Deathvol-11 BATH COUNTY, KENTUCKY DEATH CERTIFICATE OF GEORGE L. HOLLAND 1. Place of death a. County: Bath b. Voter precinct: Owingsville c. Inc. town: nothing listed d. City: nothing listed e. Registration district: 53 f. Primary registration district: 5110 g. File number: 16771 h. Registered number: nothing listed 2. Full name: George L. Holland 3. Sex: male 4. Color or race: white 5. Single, married, widowed or divorced: widowed 6. Date of birth: March 12, 1832 7. Age 79 years 4 months 4 days 8. Occupation: farmer 9. Birthplace: Lewis County, Kentucky 10. Name of father: Wright Holland 11. Birthplace of father: Mason County, Kentucky 12. Maiden name of mother: Margaret Strode 13. Birthplace of mother: Mason County, Kentucky 14. Informant: Robert Henderson of Bath County, Kentucky 15. date filed: July 11, 1911 Registrar: Mrs. Alex Comer 16. Date of death: June 26, 1911 17a. I hereby certify, That I attended deceased from June 10, 1911 to June 24, 1911, that I last saw him alive on June 26, 1911 and that death occurred on the date stated above at (time not listed) AM/PM. The cause of death was as follows: apoplexy of brain 17b. Signed: J. K. Wells MD of Owingsville, Kentucky Date: June 29, 1911 18. Length of residence: nothing listed 19. Place of burial: Gilead Cemetery date: June 29, 1911 20. Undertaker: T. S. Shrout of Owingsville, Kentucky References
|