Person:Robert Henderson (18)

Watchers
Robert William Henderson
b.22 Jun 1899 Bath County, Kentucky
d.17 Sep 1960 Bath County, Kentucky
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
m. 2 Jan 1924
Facts and Events
Name[1] Robert William Henderson
Alt Name /Willie/ _____
Gender Male
Birth? 22 Jun 1899 Bath County, Kentucky
Marriage 2 Jan 1924 Owingsville, Bath, Kentucky, United StatesR.L. Bailey of the Christian Church, witnesses were Bert Henderson and J.H. Horseman.
to Ella S. Stewart
Other Son-in-law: Oppie Gulley (1)
with Ella S. Stewart
Death? 17 Sep 1960 Bath County, KentuckyCause: pulmonary embolism
Burial? 19 Sep 1960 Crown Hill Cemetery, Sharpsburg, Bath County, Kentucky
Reference Number 134

Kentucky death record: Place- BATH Volume-038 Cert-18716 Deathvol-60

BATH COUNTY DEATH CERTIFICATE File number: 60 18716 Registrar's number: 57 Registration district: 50 Primary registration district number: 4081 1. Place of death

 a. County: Bath
 b. City or town; rural
 c. Length of stay: residence
 d. Street address: Sharpsburg, Kentucky RR #1

2. Usual residence

 a. State: Kentucky
 b. County: Bath
 c. City or town: rural
 d. Street address: Sharpsburg, Kentucky RR #1

3. Name of deceased: Robert William Henderson 4. date of death: September 17, 1960 5. Sex: male 6. Color or race: white 7. married, never married, widowed or divorced: married 8. Date of birth: June 22, 1899 9. Age: 61 10a. Usual occupation: farmer 10b. Kind of business or industry: farming 11. Birthplace: Bath County 12. Citizen of what country: U.S.A. 13. Father's name: Robert Henderson 14. Mother's maiden name: Margaret Holland 15. Was deceased ever in U.S. Armed Forces: no 16. Social security number: 400-52-2998 17. Informant: Mrs. Ella Stewart Henderson 18a. Immediate cause of death: pulmonary embolism 18b. Interval between onset and death: 10 weeks 18c. Vascular occlusion in left leg for 3 weeks 19. Was autopsy performed: no 20. Accident, suicide or homicide: nothing listed 21. Describe how injury occurred: nothing listed 22. I hereby certify, that I attended the deceased from September 1, 1960 to September 17, 1960, that I last saw him alive on September 12, 1960, and that death occurred at 6:45 PM, from the causes and on the date stated above. 23a. Date signed: September 27, 1960 23b. Address: Mt. Sterling, Kentucky 23c. Signature: M. Bush MD 24a. Burial, cremation or removal: burial 24b. Date of burial: September 19, 1960 24c. Name of Cemetery: Crown Hill 24d. Location of cemetery: Sharpsburg 25a. Date received by local Registrar: September 19, 1960 25b. Registrar's signature: Lena P. Brooks 26. Funeral director: Eastin & Richey of Mt. Sterling, Kentucky

References
  1. Research done by and information looked up by Darrell Warner. Bath County, Kentucky death certificate..