Prescott, Julia A

Birth Name Prescott, Julia A 1a
Gramps ID I5525
Gender female
Age at Death 35 years, 6 months

Events

Event Date Place Description Notes Sources
Birth [E10388] 1883-09-01 Lyon Co., KY  
1b
Birth [E10389] 1883-09-00 KY  
 
Death [E10390] 1919-03-01 Lyon, Kentucky  

Cause: Pneumonia

2a
Death [E10391] before 1939    
 
Residence [E10392]   Kentucky  
1c
Burial [E10393] 1919-03-02 Kuttawa Cemetery, Lyon Co., KY  
2

Parents

Relation to main person Name Birth date Death date Relation within this family (if not by birth)
Father Prescott, S S [I5527]UNKNOWN
Mother Jones, Lenora Alice [I5134]1863-03-291934-10-10
         Prescott, Julia A [I5525] 1883-09-01 1919-03-01

Families

    Family of Murray, Nathan Anderson and Prescott, Julia A [F1175]
Married Husband Murray, Nathan Anderson [I2840] ( * 1871-10-04 + 1939-12-12 )
   
Event Date Place Description Notes Sources
Marriage [E13546] 1900-02-27 Lyon Co., KY  
3a
  Attributes
Type Value Notes Sources
REFN 68810
 

Attributes

Type Value Notes Sources
REFN 5525
 

Pedigree

  1. Prescott, S S [I5527]
    1. Jones, Lenora Alice [I5134]
      1. Prescott, Julia A
        1. Murray, Nathan Anderson [I2840]

Ancestors

Source References

  1. Ancestry.com: Kentucky Death Records, 1852-1953 >Lyon> 1939 [S2992]
      • Source text:

        Online publication - Ancestry.com. Kentucky Death Records, 1852-1953 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007.Original data - <li>Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.</li><li>Kentucky. Birth and Death Records: Covington, Lexington, Lousivlle, and Newport – Microfilm (before 1911). Microfilm rolls #7007125-7007131, 7011804-7011813, 7012974-7013570, 7015456-7015462. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.</li><li>Kentucky. Vital Statistics Original Death Certificates – Microfilm (1911-1955). Microfilm rolls #7016130-7041803. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.</li>.

      • Source text:

        Online publication - Ancestry.com. Kentucky Death Records, 1852-1953 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007.Original data - <li>Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.</li><li>Kentucky. Birth and Death Records: Covington, Lexington, Lousivlle, and Newport – Microfilm (before 1911). Microfilm rolls #7007125-7007131, 7011804-7011813, 7012974-7013570, 7015456-7015462. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.</li><li>Kentucky. Vital Statistics Original Death Certificates – Microfilm (1911-1955). Microfilm rolls #7016130-7041803. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.</li>.

      • Source text:

        Online publication - Ancestry.com. Kentucky Death Records, 1852-1953 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007.Original data - <li>Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.</li><li>Kentucky. Birth and Death Records: Covington, Lexington, Lousivlle, and Newport – Microfilm (before 1911). Microfilm rolls #7007125-7007131, 7011804-7011813, 7012974-7013570, 7015456-7015462. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.</li><li>Kentucky. Vital Statistics Original Death Certificates – Microfilm (1911-1955). Microfilm rolls #7016130-7041803. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.</li>.

  2. Ancestry.com: Kentucky Death Records, 1852-1953 [S2985]
      • Source text:

        Certificate # 11452

  3. Lyon Co.,Ky Marriages 1889-1917 [S3104]
      • Source text:

        Nathan A. Murray Julia A. Prescott February 27,1900