Person:William McClintock (1)

Watchers
William Thomas McClintock
m. 4 Mar 1896
Facts and Events
Name William Thomas McClintock
Gender Male
Birth[1][2] 27 Apr 1867 Harrison County, Kentucky
Marriage 4 Mar 1896 Scott County, Kentuckyto Annie Tarlton Nichols
Census[6][11] 18 Apr 1910 Shady Nook & Cynthiana Pike, District No. 3, Harrison County, Kentucky
Census[7] 3 Jan 1920 a farm on the Millersburg Road, Elmarch Precinct, Harrison County, Kentucky
Occupation[8] 1930 a salesman who owned a $3,000 home without a radio
Census[9] 8 Apr 1930 207 Penn Street, Cynthiana, Harrison County, Kentucky
Death[3][10] 14 Jun 1956 405 Maple St., Georgetown, Scott County, Kentucky
Burial[4][5] 16 Jun 1956 Georgetown Cemetery, Georgetown, Scott County, Kentucky
References
  1. 1900 U.S. census, Record Type: U.S. census, population schedule. (1900)
    Nannie McClintock household, Harrison County (Elmarch Precinct), Kentucky, ED 55, sheet 4B, dwelling 73, family 74; National Archives micropublication T623, roll 525 [Apr 1867, Kentucky].
  2. Certificate of Death of William T. McClintock, Record Type: certificate of death, Name Of Person: William T. McClintock, Record Group: Vit. (1956)
    informant Mrs. Elizabeth Nickell [his daughter].
  3. Certificate of Death of William T. McClintock, Record Type: certificate of death, Name Of Person: William T. McClintock, Record Group: Vit. (1956).
  4. Cemetery - City Services - City of Georgetown, Url: 31 Oct 2005 ((http:/www.georgetown-kentucky.com/cscemetery.asp))
    Mr. William Thomas McClintock, 4/27/1867-6/14/1956, buried 6/16/1959 [sic], Tucker, Yocum & Wilson Funeral Home, Section P, lot# 900A, Block# 1, Grave# 10, old location: Section P Lot #7 Grave #1.
  5. Certificate of Death of William T. McClintock, Record Type: certificate of death, Name Of Person: William T. McClintock, Record Group: Vit. (1956)
    funeral director Jack B. Tucker of Tucker Funeral Home.
  6. 1910 U.S. census, Record Type: U.S. census, population schedule. (1910)
    William T. McClintock household, Harrison County (Magisterial District No. 3, Sylvandell Precinct), Kentucky, ED 81, sheet 2A, dwelling/family 18; National Archives micropublication T624, roll 479.
  7. 1920 U.S. census, Record Type: U.S. census, population schedule. (1920)
    W. T. McClintock household, Harrison County (Elmarch Precinct), Kentucky, ED 114, sheet 2A, dwelling 30, family 30; National Archives micropublication T625, roll 571.
  8. 1930 U.S. census, Record Type: U.S. census, population schedule. (1930)
    William T. McClintock household, Harrison County (Magisterial District 2, Cynthiana Town, Ward 6), Kentucky, ED 49-6, sheet 3A, dwelling 70, family 70; National Archives micropublication T626, roll 750.
  9. 1930 U.S. census, Record Type: U.S. census, population schedule. (1930)
    William T. McClintock household, Harrison County (Magisterial District 2, Cynthiana Town, Ward 6), Kentucky, ED 49-6, sheet 3A, dwelling 70, family 70; National Archives micropublication T626, roll 750.
  10. cause edema of the lungs with generalized advanced arteriosclerosis and cardio renal disease of seven to eight years duration
  11. a farmer on rented property in which he was partners with his brother Samuel. The household included his wife of fourteen years and their three children, his mother, his brother and a farm hand