Person:Margaret Holland (13)

Watchers
Margaret J. Holland
m. 19 Mar 1857
  1. Margaret J. Holland1858 - 1930
  2. Jeremiah Holland1858 - 1859
  3. Baby Boy Holland1861 - 1861
  4. Charles L. Holland1862 - 1924
m. 1875
  1. James Lee Henderson1876 - 1950
  2. Hattie Rosetta Henderson1880 - 1950
  3. Lucy Belle Henderson1881 - 1941
  4. George Henderson1881 - 1904
  5. Armilda Jane Henderson1885 - 1940
  6. Edna Henderson1888 - 1957
  7. Anna H. Henderson1891 - 1966
  8. Roy Edgar Henderson1895 - 1977
  9. Robert William Henderson1899 - 1960
Facts and Events
Name[1][2][3][4][5][6][7] Margaret J. Holland
Alt Name /Maggie/ _____
Gender Female
Birth[8][7] 10 Jan 1858 Lewis County, Kentucky
Alt Birth[8][7] 10 Jan 1863 According to Tombstone
Marriage 1875 Kentuckyto Robert Henderson
Death[8] 25 Apr 1930 Mount Sterling, Montgomery, Kentucky, United States
Burial? 28 Apr 1930 Gilead Cemetery, Bath County, Kentucky
Reference Number 154

Death Certificate and tombstone have different birthdates.

Kentucky death record:Place-Montgomery Volume-011 Cert-05136 Deathvol-31

MONTGOMERY COUNTY, KENTUCKY DEATH CERTIFICATE 1. Place of death:

 a. County: Montgomery
 b. Voter precinct: can't read
 c. Inc. town: nothing listed
 d. City: Mt. Sterling
 e. Registration district: 6755
 f. Primary registration district: nothing listed
 g. File number: 5136 369
 h. Registered number: 6755

2. Full name: Mrs. Margret Henderson

 a. residence: nothing listed

3.Sex: female 4. Color or race: white 5. Single, married, widowed or divorced: widowed 6. Date of birth: January 10, 1858 7. Age: 72 years 8. Trade, profession or particular kind of work done: housekeeper 9. Industry or business in which work was done: nothing listed 10. Date deceased last worked at this occupation: nothing listed 11. Total time spent in this occupation: nothing listed 12. Birthplace: Kentucky 13. Father's name: George Holland 14. Father's birthplace: Kentucky 15. Mother's maiden name: Harriett Lewis 16. Mother's birthplace: Kentucky 17. Informant: Roy Henderson of Mt. Sterling 18. Place of burial: Gillard Cemetery date: 4-28-1930 19. Undertaker: A. L. Mitchell of Mt. Sterling 20. Date filed: 2-20-1931 Registrar: can't read name 21. Date of death: April 25, 1930 22. I hereby certify, That I attended deceased from April 19, 1930 to April 24, 1930, I last saw her alive on April 24, 1930, death is said to have occurred on the date stated above, at 5:00 PM. The principal cause of death and related causes of importance in order of onset were as follows: chronic myocarditis & mitral insufficieus. Contributory causes of importance but not related to principal cause: chronic colitis. No autopsy was performed. 23. If death was due to external causes (violence) fill in also the following: nothing listed 24a. Was disease or injury in any way related to occupation of deceased: no 24b. Signed: J. M. Knox MD of Mt. Sterling

References
  1. Research done by and information looked up by Darrell Warner. Tombstone located in Gilead Cemetery, Bath County, Kentucky..
  2. Research done by and information looked up by Darrell Warner. Montgomery County, Kentucky death certificate..
  3. Research done by and information looked up by Darrell Warner. Bath County, Kentucky death certificate of son William Henderson..
  4. Research done by and information looked up by Darrell Warner. Bath County, Kentucky death certificate of son John Henderson..
  5. Research done by and information looked up by Darrell Warner. Bath County, Kentucky death certificate of daughter Anna (Henderson) Bailey..
  6. Research done by and information looked up by Darrell Warner. Bath County, Kentucky death certificate of daughter Armilda (Henderson) McKee..
  7. 7.0 7.1 7.2 1870 Lewis County, Kentucky Census Elk Fork Precinct Page 9 Dwelling 61.
  8. 8.0 8.1 8.2 Research done by and information looked up by Darrell Warner. Montgomery County, Kentucky death certificate of Margaret Holland..