Muhlenberg County Kentucky


Old Muhlenberg Map

Cemetery Records

Leonard Smith Cemetery

Notes

  1. Hammers, Marian G. “Smith Cemetery.” Muhlenberg County Kentucky Cemeteries. Vol. 3. Madisonville, KY: Marian G. Hammers, 1978: 35. Print.
  2. “Ceaphus Booth Obituary.” The Times-Argus [Central City, KY], 6 Nov 1974.
  3. Hammers 3:34
  4. Marriage Record, Ambrose G. Mason to Mary Ann Lamb, 3 Mar 1844, Spencer Co., Indiana. Indiana, Marriage Index, 1802-1892. Ancestry.com. 2004. Web. 2 Aug 2016.
  5. Marriage Record, John J. Brinkley to Mary Joanna Mason, 6 Jan 1853, Spencer Co., Indiana. Indiana, Marriage Index, 1802-1892. Ancestry.com. 2004. Web. 2 Aug 2016.
  6. Information provided by Dorann O'Neal Lam.
  7. Hammers 3:34
  8. 1860 United States Census (Free Schedule), John J. Brinkley, District 2, Muhlenberg County, Kentucky; p.743a, family 380, dwelling 380, lines 24-30; Roll: M653-388.
  9. See 1870 United States Census (Free Schedule) for Wm. Smith, Paradise, Muhlenberg County, Kentucky. Emma J. Brinkley is living with her half-sister Isadora Mason Smith. Emma is also listed as a Smith. Laura could possibly be Eliza Brinkley in the 1860 United States Census (see Note 8).
  10. Hammers 3:34
  11. Hammers 3:34
  12. 1860 Census, Robt. Tiplin [sic], District 2, Muhlenberg County, Kentucky; p.747b, family 439, dwelling 405, lines 11-17; Roll: M653-388.
  13. Marriage Record, James Conley to Precilla Kipling, 30 Apr 1877, Muhlenberg Co., Kentucky. Muhlenberg County, Kentucky Marriage Book 11, p.117.
  14. Hammers 3:34.
  15. Hammers 3:35.
  16. Hammers 3:34.
  17. See Kentucky Vital Statistics, Muhlenberg County, 1852 Deaths: Mari Ann Dennis, 10 years old, female, daughter of T.J. & Ruth Dennis, died Feb 22 of Erysipelas.
  18. Information provided by Dorann O'Neal Lam.
  19. Marriage Record, Thomas J. Dennis to Ruth Yonts, 27 Dec 1838, Muhlenberg Co., Kentucky. Muhlenberg County, Kentucky Marriage Book 2, p.10, no.127.
  20. Hammers 3:34
  21. See Muhlenberg County, Kentucky Will Book 3, p.284: Abraham Dennis names his grandson Henry Harrison Dennis one of his heirs. Henry Harrison Dennis was the son of Thomas J. Dennis & Ruth Yonts. See Kentucky Death Certificate 1912-31827.
  22. Hammers 3:34
  23. Marriage Record, Robert Duncan & Mary McCutcheon, 1 June 1858, Muhlenberg Co., Kentucky. Muhlenberg County, Kentucky Marriage Book 3, p.125.
  24. Hammers 3:33. See entry for H.L. Wheeler, same page.
  25. Death Certificate for Harriet L. Grant, 18 Nov 1940, File no. 26970, Kentucky Office of Vital Statistics.
  26. Information provided by Dorann O'Neal Lam.
  27. Hammers 3:35.
  28. Death Certificate for Mary Elisabeth Humphrey, 2 Feb 1953, File no. 3904, Kentucky Office of Vital Statistics.
  29. Marriage Record, Rolly Eliston Humphrey to Mary E. Smith, 21 Dec 1881, Muhlenberg Co., Kentucky. Muhlenberg County, Kentucky Marriage Book 13, p.162.
  30. 1860 Census, Rolla Humphrey, McLean County, Kentucky; p.131, family 903, dwelling 876, lines 32-36; Roll: M653-384.
  31. Death Certificate for Deliah B. Humphrey, 13 Mar 1916, File no. 8806, Kentucky Office of Vital Statistics.
  32. Death Certificate for Nellie May Humphrey Jarvis, 21 Apr 1933, File No. 8725, Kentucky Office of Vital Statistics.
  33. Information provided by Dorann O'Neal Lam.
  34. Hammers 3:34.
  35. Hammers 3:34.
  36. Hammers 3:34. Individual stone.
  37. Marriage Record, Robert Kipling to Mrs. Rhoda Pearson, 17 May 1855, Liverpool, England. Liverpool, England, Marriages and Banns, 1813-1921. Ancestry.com. Web. 22 Jan 2015.
  38. 1851 England Census, Margaret Siddle, Township of Shildon, County Durham, England, p.31, household 60; Class: HO107; Piece: 2385; Folio: 589; GSU roll: 87063.
  39. Marriage Record, Jonathan Emerson Pearson to Rhoda Siddle, 26 Dec 1843, Gateshead, County Durham, England. England, Select Marriages, 1538-1973. Ancestry.com. 2014. Web. 2 Aug 2016.
  40. Hammers 3:34.
  41. Information provided by Dorann O'Neal Lam.
  42. Hammers 3:34.
  43. Information provided by Dorann O'Neal Lam.
  44. Hammers 3:34.
  45. Information provided by Dorann O'Neal Lam.
  46. Hammers 3:34.
  47. Information provided by Dorann O'Neal Lam.
  48. Hammers 3:34.
  49. Death Certificate for Mitchell Mason, 31 Jan 1935, File no. 2423, Kentucky Office of Vital Statistics.
  50. Information provided by Dorann O'Neal Lam.
  51. Hammers 3:34.
  52. Death Certificate for Ruth Elizabeth Mason, 30 Sept 1923, File No. 26598, Kentucky Office of Vital Statistics.
  53. Hammers 3:34.
  54. Information provided by Dorann O'Neal Lam.
  55. Hammers 3:34.
  56. 1860 Census, John J. Brinkley, District 2, Muhlenberg County, Kentucky.
  57. Marriage Record, Wm. McDougall to Emma Brinkley, 16 Jan 1871, Robertson Co., Tennessee. Tennessee State Marriages, 1780-2002. Ancestry.com. 2008. Web. 3 Aug 2016.
  58. “William Mason ‘Bill’ Prine.” Smith-Yonts-Nourse Cemetery. Findagrave. 6 July 2009. Web. 3 Aug 2016.
  59. “Empson Prine Obituary.” Messenger-Inquirer [Owensboro, KY], 19 July 1953.
  60. “Idell Smith Prine Obituary.” Messenger-Inquirer [Owensboro, KY], 26 June 1964.
  61. Marriage Record, William Prince to Verna Ham, 1936, Muhlenberg Co., Kentucky. Muhlenberg County, Kentucky Marriage Book 85, p.42.
  62. Hammers 3:34.
  63. Information provided by Dorann O'Neal Lam.
  64. Hammers 3:34.
  65. Death Certificate for Brucie Morton Smith, 9 Sept 1913, file no. 57, death vol. 1914, Kentucky Office of Vital Statistics.
  66. Lam, Dorann. “Gravestone of Carlos R. Smith, 1882-1973.” Photograph. Findagrave. Carlos Rudolph Smith, 20 Aug 2010. Web. 4 Aug 2016.
  67. Information provided by Dorann O'Neal Lam.
  68. Hammers 3:35.
  69. Information provided by Dorann O'Neal Lam.
  70. “Donald Ray Smith.” Smith-Yonts-Nourse Cemetery. Findagrave. 6 July 2009. Web. 4 Aug 2016.
  71. Information provided by Dorann O'Neal Lam.
  72. Hammers 3:35. Hammers erroneously gives surname as “Loyd.”
  73. Death Certificate for Earnest Loyd Smith, 7 Feb 1946, file No. 7369, Kentucky Office of Vital Statistics.
  74. Hammers 3:34. Individual stone.
  75. Information provided by Dorann O'Neal Lam.
  76. Marriage Record, Leonard Smith to Elizabeth Yonts, 24 May 1838, Muhlenberg Co., Kentucky. Muhlenberg County, Kentucky Marriage Book 2, p.9, no. 122.
  77. Hammers 3:34.
  78. “Glenda Joyce Smith.” Smith-Yonts-Nourse Cemetery. Findagrave. 6 July 2009. Web. 4 Aug 2016.
  79. Information provided by Dorann O'Neal Lam.
  80. “Iona Jane ‘Annie’ Widick Smith.” Smith-Yonts-Nourse Cemetery. Findagrave. 28 June 2009. Web. 4 Aug 2016.
  81. Death Certificate for Iona Jane Smith, 11 Sept 1949, file no. 19423, Kentucky Office of Vital Statistics.
  82. Marriage Record, Leonard M. Smith to Iona Jane Widick, 24 Nov 1892, Muhlenberg Co., Kentucky. Muhlenberg County, Kentucky Marriage Book 19, p.133.
  83. Hammers 3:34. Individual stone.
  84. Full name from 1850 Census (see note 85) and death certificate (see note 86).
  85. 1850 United States Census (Free Schedule), Ambrose G. Mason, Rockport, Spencer County, Indiana; p.138, family 958, dwelling 959, lines 31-34; Roll: M432-172.
  86. Death Certificate for Isadore C. Smith, 25 Sept 1916, file No. 24736, Kentucky Office of Vital Statistics. Father's name given as William H. Mason. Isadore married William H. Smith.
  87. Marriage Record, William H. Smith to Isadora Mason, 12 Feb 1865, Muhlenberg Co., Kentucky. Muhlenberg County, Kentucky Marriage Book 2, p.207, no. 1820.
  88. Hammers 3:34.
  89. “James Richard Smith.” Smith-Yonts&45;Nourse Cemetery. Findagrave. 6 July 2009. Web. 4 Aug 2016.
  90. Information provided by Dorann O'Neal Lam.
  91. Hammers 3:35.
  92. Death Certificate for John Joseph Smith, 1 Apr 1952, file no. 8327, Kentucky Office of Vital Statistics.
  93. Marriage Record, John J. Smith to Mable C. Ham, 26 Dec 1903, Muhlenberg Co., Kentucky. Muhlenberg County, Kentucky Marriage Book 25, p.243.
  94. Hammers 3:35. J.R. Kimmel funeral home marker, Drakesboro, Ky.
  95. Death Certificate for Martha Warneda Smith, 20 June 1936, file no. 17044, Kentucky Office of Vital Statistics.
  96. Hammers 3:35.
  97. Marriage Record, W.E. Smith to Katie Roark, 2 July 1921, Muhlenberg Co., Kentucky. Muhlenberg County, Kentucky Marriage Book 50, p.47.
  98. Hammers 3:34. Individual stone.
  99. Information provided by Dorann O'Neal Lam.
  100. “Leonard E. Smith.” Smith-Yonts-Nourse Cemetery. Findagrave. 6 July 2009. Web. 5 Aug 2016.
  101. Information provided by Dorann O'Neal Lam.
  102. “Lenord Mason Smith.” Smith-Yonts-Nourse Cemetery. Findagrave. 28 June 2009. Web. 5 Aug 2016.
  103. Death Certificate for Leonard Mason Smith, 17 May 1954, file no. 10047, Kentucky Office of Vital Statistics.
  104. Hammers 3:34.
  105. Information provided by Dorann O'Neal Lam.
  106. Hammers 3:34. Hammers presents these three burials as appearing on one gravestone, but the image of P.W. Smith's gravestone that appears on findagrave shows his information on an individual stone. Possibly the information for M.A. & M.F. Smith is on the opposite, unshown side of the stone.
  107. Death Certificate for Mary Ann Smith, 5 Sept 1913, file no. 56, death vol. 1914, Kentucky Office of Vital Statistics.
  108. Marriage Record, Presley Smith to Mary A. Morton, 6 June 1867, Ohio Co., Kentucky. Ohio County, Kentucky Marriage Vol. J, p.341.
  109. Information provided by Dorann O'Neal Lam.
  110. Kentucky Death Index, 1911-2000. Mable K. Smith, Muhlenberg, 30 Nov 1984, file no. 31135.
  111. Hammers 3:34.
  112. Death Certificate for Rethal Don Smith, 24 May 1937, file no. 14594, Kentucky Office of Vital Statistics.
  113. “Richard Wayne Smith.” Smith-Yonts-Nourse Cemetery. Findagrave. 29 June 2009. Web. 5 Aug 2016.
  114. Marriage Record, Richard W. Smith to Ruby Mae Lear, 20 Nov 1956, Muhlenberg Co., Kentucky. Muhlenberg County, Kentucky Marriage Book 99, p.256.
  115. Hammers 3:34.
  116. Information provided by Dorann O'Neal Lam.
  117. Hammers 3:34.
  118. Marriage Record, E.M. Smith to Susan Ann Creager, 8 Mar 1893, Muhlenberg Co., Kentucky. Muhlenberg County, Kentucky Marriage Book 19, p.249.
  119. Death Certificate for William H. Smith, 6 July 1925, file no. 17681, Kentucky Office of Vital Statistics.
  120. Hammers 3:35.
  121. Information provided by Dorann O'Neal Lam.
  122. Hammers 3:34.
  123. “John R. Thurman.” Smith-Yonts-Nourse Cemetery. Findagrave. 30 June 2009. Web. 5 Aug 2016.
  124. Death Certificate for John R. Thurman, 23 Feb 1937, file no. 5728, Kentucky Office of Vital Statistics.
  125. “Nellie May Humphrey Thurman.” Rose Hill Cemetery [Muhlenberg Co., Kentucky]. Findagrave. 6 July 2009. Web. 5 Aug 2016.
  126. Hammers 3:34.
  127. See marriage record for Robert Kipling & Mrs. Rhoda Pearson. There is an Ann Toll who signs as witness.
  128. Hammers 3:33. For H.L. Wheeler, see entry for Harriet L. Grant.
  129. Death Certificate for Elizabeth Francis Gordon Wheeler, 1 Mar 1911, file no. 7795, Kentucky Office of Vital Statistics.
  130. Hammers 3:34.
  131. Kentucky Vital Statistics, Muhlenberg County, 1876 Deaths.
  132. Information provided by Dorann O'Neal Lam.
  133. For evidence of given name variation, see gravestone entries for Abbington Yonts & Ety Yonts. Mother's initial given as “C.”
  134. Updated March 21, 2017