YourRoots Logo JOIN

William Randall Cook 1862 – 1926 – Genealogical Records

Birth Date: 19 Jan 1862

Birth Location: Kentucky

Death Date: 30 November 1926

Death Location: United States of America

Father: Rev. Cook

Mother: Elizabeth Smotherman

Spouse(s): Theresa Godbey

Children(s): James Cook, John Cook, Toy Cook, Samuel Cook, Iva Cook, Addie Cook, Clarence Cook, Theresa Cook

It was in 1862 that William Randall Cook was born in Kentucky, a child of Rev. James M. Cook and Elizabeth Smotherman. William Randall Cook went on to marry Theresa Francis Godbey and had children such as James William Cook, John Washington Cook, Toy M Cook, Samuel K Cook, Iva Irene Cook, Addie Alice Cook, Clarence Tate Cook and Theresa M Cook. William Randall Cook was deceased by 1926 in United States of America.

Find more search results for William Cook
WC

Family tree

Parents

Rev. Cook
1834 – 1909
Birth Location: Pulaski County, Kentucky, USA
RC
Elizabeth Smotherman
1844 – 1919
Birth Location: Pulaski
ES

Spouses(s)

Theresa Godbey
1862 – 1933
Birth Location: Pulaski County, Kentucky, United States of America
TG

Children(s)

James Cook
1881 – 1950
Birth Location: Lincoln, Kentucky, USA
JC
John Cook
1883 – 1972
Birth Location: Waynesberg, Kentucky, USA
JC
Toy Cook
1886 – 1977
Birth Location: Kentucky, United States of America
TC
Samuel Cook
1889 –
Birth Location: KY.
SC
Iva Cook
1889 – 1967
Birth Location: Kentucky, USA
IC
Addie Cook
1892 – 1909
Birth Location: Kentucky, USA
AC
Clarence Cook
1897 – 1962
Birth Location: Somerset, Pulaski County, Kentucky, United States of America
CC
Theresa Cook
1899 – 1984
Birth Location: Kentucky, USA
TC

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Year: 19 Jan 1862
    Event Place: Kentucky
    Record Source: 1870 United States Federal Census, 1900 United States Federal Census, Indiana, U.S., Death Certificates, 1899-2011, Year: 1900; Census Place: Waynesburg, Lincoln, Kentucky; Roll: 539; Page: 10; Enumeration District: 0036; FHL microfilm: 1240539, Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1926 - 1927; Roll: 13

    Genealogy Event 2
    Event Type: Residence
    Event Year: 1870
    Event Place: Grundy, Somerset, Pulaski, Kentucky, USA
    Record Source: 1870 United States Federal Census

    Genealogy Event 3
    Event Type: Residence
    Event Year: 1880
    Event Place: Highland, Lincoln, Kentucky, USA
    Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Highland, Lincoln, Kentucky; Roll: 428; Page: 230D; Enumeration District: 069

    Genealogy Event 4
    Event Type: Residence
    Event Year: 1 Jul 1899
    Event Place: Louisville, Kentucky, USA
    Record Source: U.S., Register of Civil, Military, and Naval Service, 1863-1959

    Genealogy Event 5
    Event Type: Residence
    Event Year: 1900
    Event Place: Waynesburg, Lincoln, Kentucky, USA
    Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Waynesburg, Lincoln, Kentucky; Roll: 539; Page: 10; Enumeration District: 0036; FHL microfilm: 1240539

    Genealogy Event 6
    Event Type: Residence
    Event Year: 1910
    Event Place: Somerset Ward 1, Pulaski, Kentucky, USA
    Record Source: 1910 United States Federal Census

    Genealogy Event 7
    Event Type: Residence
    Event Year: 1920
    Event Place: Louisville Ward 12, Jefferson, Kentucky, USA
    Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T625_582; Page: 9B; Enumeration District: 225

    Genealogy Event 8
    Event Type: Residence
    Event Year: 1935
    Event Place: Kocton, Lake, California
    Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Ross, Lake, Indiana; Roll: m-t0627-01068; Page: 6A; Enumeration District: 45-130

    Genealogy Event 9
    Event Type: Residence
    Event Year: 1940
    Event Place: Ross Township, Ross, Lake, Indiana, USA
    Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Ross, Lake, Indiana; Roll: m-t0627-01068; Page: 6A; Enumeration District: 45-130

    Genealogy Event 10
    Event Type: Death
    Event Year: 30 November 1926
    Event Place: United States of America
    Record Source: Indiana, U.S., Death Certificates, 1899-2011, U.S., Find a Grave Index, 1600s-Current, Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1926 - 1927; Roll: 13

    Genealogy Event 11
    Event Type: Burial
    Event Place: New Albany, Floyd County, Indiana, United States of America
    Record Source: U.S., Find a Grave Index, 1600s-Current