Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free
Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up freeWilliam Haggard Horn 1879 – 1970 – Genealogical Records
Birth Date: 14 Dec 1879
Birth Location: Beattyville, Lee, Kentucky, USA
Death Date: 22 Jul 1970
Death Location: Kenton County, Kentucky, USA
Father: William Horn
Mother: Mary Pigg
Spouse(s): Laura Highfield
Children(s): Charles Horn, Anna Horn, Edna Horn, Thelma Horn, Edward Horn, Raymond Horn, Howard Horn, Melvin Horn
In 1879, William Haggard Horn entered the world in Beattyville, Lee, Kentucky, USA, born to William W Horn and Mary Jane Pigg. In 1880, William Haggard Horn resided in District 5, Lee, Kentucky, USA. In 1910, William Haggard Horn resided in Dayton Ward 2, Campbell, Kentucky, USA. William Haggard Horn married Laura Catherine Highfield, and had children including Charles F Horn, Anna S Horn, Edna L Horn, Thelma M Horn, Edward W Horn, Raymond Thomas Horn, Howard Russell Horn, Melvin L Horn. William Haggard Horn passed away in 1970 in Kenton County, Kentucky, USA.
Find more search results for William HornReliability Score
This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.
- A 3 criteria (Strong)
- B 2 criteria (Medium)
- C 1 criteria (Basic)
- N/A 0 criteria (Insufficient)
This tree's reliability score:
- Record available
- Descendant's record available
- Star tree owner
Biography
- In 1879, William Haggard Horn entered the world in Beattyville, Lee, Kentucky, USA, born to William W Horn and Mary Jane Pigg.
- In 1880, William Haggard Horn resided in District 5, Lee, Kentucky, USA.
- In 1910, William Haggard Horn resided in Dayton Ward 2, Campbell, Kentucky, USA.
- William Haggard Horn married Laura Catherine Highfield, and had children including Charles F Horn, Anna S Horn, Edna L Horn, Thelma M Horn, Edward W Horn, Raymond Thomas Horn, Howard Russell Horn, Melvin L Horn.
- William Haggard Horn passed away in 1970 in Kenton County, Kentucky, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
William Horn's Ancestors
William Horn's Descendants
-
1. Charles (F) Horn (1 Dec 1905 – 4 May 1968) m. Mamie (Row) Derrick (27 Feb 1909 – 6 Mar 1983)
-
2. Anna (S) Horn (abt 1908 – ) m. Hughes
-
3. Edna (L) Horn (abt 1911 – ) m. Whitan
-
4. Thelma (M) Horn (abt 1914 – ) m. Frazier
-
5. Edward (W) Horn (15 Aug 1916 – 5 Jan 1965)
-
6. Raymond (Thomas) Horn (28 Feb 1919 – 3 Mar 1998)
-
7. Howard (Russell) Horn (17 Oct 1921 – 1 Oct 1984)
-
8. Melvin (L) Horn (abt 1928 – )
William Horn's Timeline
10 Records
Sources
Event Type: Birth
Event Date: 14 Dec 1879
Event Place: Beattyville, Lee, Kentucky, USA
Record Source:
[1] U.S. World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Kentucky; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number: 110
[2] 1940 United States Federal Census, Year: 1940; Census Place: Campbell, Kentucky; Roll: m-t0627-01290; Page: 1A; Enumeration District: 19-58
[3] Kentucky Death Index, 1911-2000
[4] Social Security Death Index, Number: 286-12-0027; Issue State: Ohio; Issue Date: Before 1951
[5] 1920 United States Federal Census, Year: 1920; Census Place: Cote Brilliant, Campbell, Kentucky; Roll: T625_564; Page: 14A; Enumeration District: 38
[6] 1930 United States Federal Census, Year: 1930; Census Place: District 3, Campbell, Kentucky; Page: 2B; Enumeration District: 0029; FHL microfilm: 2340473
[7] World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Campbell; Roll: 1644035
[8] 1880 United States Federal Census, Year: 1880; Census Place: District 5, Lee, Kentucky; Roll: 428; Page: 498A; Enumeration District: 060
[9] MISSING for Stephen Jones: 1910 United States Federal Census, Year: 1910; Census Place: Dayton Ward 2, Campbell, Kentucky; Roll: T624_467; Page: 4B; Enumeration District: 0044; FHL microfilm: 1374480
[10] U.S., Find A Grave Index, 1600s-Current
Genealogy Event 2
Event Type: Residence
Event Date: 1880
Event Place: District 5, Lee, Kentucky, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: District 5, Lee, Kentucky; Roll: 428; Page: 498A; Enumeration District: 060
Genealogy Event 3
Event Type: Residence
Event Date: 1910
Event Place: Dayton Ward 2, Campbell, Kentucky, USA
Record Source: MISSING for Stephen Jones: 1910 United States Federal Census, Year: 1910; Census Place: Dayton Ward 2, Campbell, Kentucky; Roll: T624_467; Page: 4B; Enumeration District: 0044; FHL microfilm: 1374480
Genealogy Event 4
Event Type: Residence
Event Date: 1920
Event Place: Cote Brilliant, Campbell, Kentucky, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Cote Brilliant, Campbell, Kentucky; Roll: T625_564; Page: 14A; Enumeration District: 38
Genealogy Event 5
Event Type: Residence
Event Date: 1930
Event Place: District 3, Campbell, Kentucky, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: District 3, Campbell, Kentucky; Page: 2B; Enumeration District: 0029; FHL microfilm: 2340473
Genealogy Event 6
Event Type: Residence
Event Date: 1935
Event Place: Sh, Campbell, Kentucky
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Campbell, Kentucky; Roll: m-t0627-01290; Page: 1A; Enumeration District: 19-58
Genealogy Event 7
Event Type: Residence
Event Date: 1940
Event Place: Magisterial District 3 Outlying, Campbell, Kentucky, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Campbell, Kentucky; Roll: m-t0627-01290; Page: 1A; Enumeration District: 19-58
Genealogy Event 8
Event Type: Residence
Event Date: 1942
Event Place: Dayton, Campbell, Kentucky, USA
Record Source: U.S. World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Kentucky; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number: 110
Genealogy Event 9
Event Type: Residence
Event Date: 1944
Event Place: Newport, Kentucky, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 10
Event Type: Residence
Event Place: Campbell County, Kentucky, USA
Record Source: World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Campbell; Roll: 1644035
Genealogy Event 11
Event Type: Death
Event Date: 22 Jul 1970
Event Place: Kenton County, Kentucky, USA
Record Source:
[1] Kentucky Death Index, 1911-2000
[2] Social Security Death Index, Number: 286-12-0027; Issue State: Ohio; Issue Date: Before 1951
[3] U.S., Find A Grave Index, 1600s-Current
Genealogy Event 12
Event Type: Burial
Event Place: Southgate, Campbell County, Kentucky, United States of America
Record Source: U.S., Find A Grave Index, 1600s-Current