Esther A Warren 1889 – 1926 – Genealogical Records
Birth Date: 7 JUL 1889
Birth Location: Flat Lick Knox Co. Ky.
Death Date: 21 JUL 1926
Death Location: Flat Lick Knox Co. Ky.
Father: Augustus Warren
Mother: Henrietta Berkley
Spouse(s): Cylas Stacy
Children(s): Lonnie Stacy, Lowell Stacy
In 1889, Esther A Warren entered the world in Flat Lick Knox Co. Ky., born to Augustus “Gus” Caesar Warren and Henrietta "Kitty" Lenora Berkley. Years later, Esther A Warren married Cylas "Silas" Stacy, and the couple became parents to Lonnie Stacy and Lowell Stacy. Esther A Warren died in 1926 in Flat Lick Knox Co. Ky.
Find more search results for Esther Warren
EW
Family tree
Parents
Augustus Warren
1861 – 1921
Birth Location: Knox, Kentucky, USA
AW
Henrietta Berkley
1867 – 1904
Birth Location: Kentucky, USA
HB
Spouses(s)
Cylas Stacy
1888 – 1914
Birth Location: Knox Co. Ky.
CS
Children(s)
Lonnie Stacy
1913 – 1981
Birth Location: –
LS
Lowell Stacy
1910 – 1984
Birth Location: –
LS
Sources
Genealogy Event 1
Event Type: Birth
Event Year: 7 JUL 1889
Event Place: Flat Lick Knox Co. Ky.
Record Source: 1900 United States Federal Census, 1910 United States Federal Census, Kentucky, U.S., Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky, Year: 1910; Census Place: West Flat Lick, Knox, Kentucky; Roll: T624_489; Page: 7b; Enumeration District: 0106; FHL microfilm: 1374502, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 12; Enumeration District: 0064
Genealogy Event 2
Event Type: Custom Event
Record Source: 1900 United States Federal Census, 1910 United States Federal Census, Kentucky, U.S., Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky, Year: 1910; Census Place: West Flat Lick, Knox, Kentucky; Roll: T624_489; Page: 7b; Enumeration District: 0106; FHL microfilm: 1374502, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 12; Enumeration District: 0064
Genealogy Event 3
Event Type: Residence
Event Year: 1910
Event Place: West Flat Lick, Knox, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: West Flat Lick, Knox, Kentucky; Roll: T624_489; Page: 7b; Enumeration District: 0106; FHL microfilm: 1374502
Genealogy Event 4
Event Type: Custom Event
Record Source: 1900 United States Federal Census, 1910 United States Federal Census, Year: 1910; Census Place: West Flat Lick, Knox, Kentucky; Roll: T624_489; Page: 7b; Enumeration District: 0106; FHL microfilm: 1374502, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 12; Enumeration District: 0064
Genealogy Event 5
Event Type: Death
Event Year: 21 JUL 1926
Event Place: Flat Lick Knox Co. Ky.
Record Source: Kentucky, U.S., Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Genealogy Event 6
Event Type: Residence
Event Year: 1900
Event Place: Upper Stinking Creek, Knox, Kentucky, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 12; Enumeration District: 0064
Event Type: Birth
Event Year: 7 JUL 1889
Event Place: Flat Lick Knox Co. Ky.
Record Source: 1900 United States Federal Census, 1910 United States Federal Census, Kentucky, U.S., Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky, Year: 1910; Census Place: West Flat Lick, Knox, Kentucky; Roll: T624_489; Page: 7b; Enumeration District: 0106; FHL microfilm: 1374502, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 12; Enumeration District: 0064
Genealogy Event 2
Event Type: Custom Event
Record Source: 1900 United States Federal Census, 1910 United States Federal Census, Kentucky, U.S., Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky, Year: 1910; Census Place: West Flat Lick, Knox, Kentucky; Roll: T624_489; Page: 7b; Enumeration District: 0106; FHL microfilm: 1374502, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 12; Enumeration District: 0064
Genealogy Event 3
Event Type: Residence
Event Year: 1910
Event Place: West Flat Lick, Knox, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: West Flat Lick, Knox, Kentucky; Roll: T624_489; Page: 7b; Enumeration District: 0106; FHL microfilm: 1374502
Genealogy Event 4
Event Type: Custom Event
Record Source: 1900 United States Federal Census, 1910 United States Federal Census, Year: 1910; Census Place: West Flat Lick, Knox, Kentucky; Roll: T624_489; Page: 7b; Enumeration District: 0106; FHL microfilm: 1374502, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 12; Enumeration District: 0064
Genealogy Event 5
Event Type: Death
Event Year: 21 JUL 1926
Event Place: Flat Lick Knox Co. Ky.
Record Source: Kentucky, U.S., Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Genealogy Event 6
Event Type: Residence
Event Year: 1900
Event Place: Upper Stinking Creek, Knox, Kentucky, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 12; Enumeration District: 0064