Monday, July 21, 2008

Pleasureville Cemetery Wood Family Plot










WOOD FAMILY PLOT

July 1, 2008

_____________________________________________________________


Source:
Henry County Kentucky Cemeteries by C. Price Meek
081: Pleasureville Cemetery
Ancestry.com
Family Search.com
Photo’s by Jeannette K. Rook
Kentucky Death Index 1911-2000
Kentucky Death Certificate
Davis in Red
Dark Teal all others.

081. Pleasureville—Low Dutch Cemetery—North Pleasureville Quadrangle W 85◦06’30” North 38◦ 20’40” Pleasureville on Henry-Shelby County Line.

______________________________________________________________

Davis Family Connection







Eva L. Wilborn
Alias: Eva, Evie Louisa, Evaline Wilburn
Born: May 29, 1882 Kentucky
Died: January 27, 1972 Frankfort Kentucky
Spouse: Frank T. Wood 1st, McNear 2nd
Parents:
Occupation:
Cause of Death:
Interment: Pleasureville Cemetery

081: 12943

Kentucky Death Index, 1911-2000 about Eva W McNear
Name: Eva W McNear Death Date: 29 Jan 1972 Death Place: Franklin Age: 091 Residence: Franklin Volume: 7 Certificate: 3114

Social Security Death Index about Eva McNear
Name: Eva McNear SSN: 403-30-2282 Last Residence: 40601 Frankfort, Franklin, Kentucky, United States of America Born: 29 May 1882 Died: Jan 1972 State (Year) SSN issued: Kentucky (Before 1951 )Source Citation: Number: 403-30-2282;Issue State: Kentucky; Issue Date: Before 1951.

Relation: Daughter In—Law to Elizabeth A. Davis
__________________________________________________________________


Frank T. Wood
Born: April 4, 1880 Pleasureville Shelby County Kentucky
Died: July 23, 1943 Lakeland Jefferson County Kentucky
Spouse: Evaline Wilborn
Parents: James T. Wood, Elizabeth A. Davis
Occupation: Farmer
Cause of Death: Heart Disease
Age at Death: YRS: 63 MOS: 3 DYS: 19
Date of Burial: July 24, 1943
Interment: Pleasureville Cemetery.

081: 12942

Kentucky Death Index, 1911-2000 about Frank T Wood
Name: Frank T Wood Death Date: 23 Jul 1943 Death Place: Jefferson Age: 063 RESIDENCE: Anderson Volume: 32 Certificate: 15913

Kentucky Death Records, 1852-1953 about Frank T Wood
Name: Frank T Wood Death Date: 23 Jul 1943 Death Location: Jefferson Residence Location: Jefferson Age: 63 Gender: Male Ethnicity: White Birth Date: 4 Apr 1880 Birth Location: Shelby, Kentucky Spouse's Name: Eva Wood Father's Name: Frank T Wood Father's Birth Location: Shelby, Kentucky Mother's Name: Eva Mother's Birth Location: Shelby

Correction: 081:12940, Father: James J.T. Wood
081:12941, Mother: Elizabeth A. Davis

Relation: Son to Elizabeth A. Davis
____________________________________________________________________









Elizabeth A. Davis
Born: January 5, 1844 Christiansburg Shelby County Kentucky
Died: August 5, 1915 Cropper Shelby County Kentucky
Spouse: James T. Wood
Born: August 6, 1839 Henry County Kentucky
Died: March 17, 1909 Henry County Kentucky
Parents: William Davis, Mary Polly Hall
Occupation: Housewife
Cause of Death: Arteriosclerosis
Date of Burial: August 6, 1915
Interment: Pleasureville Cemetery, Pleasureville Town, Henry County Kentucky

081: 12941

Kentucky Death Index 1911-2000
Name: Elizabeth Wood Death Date: 5 August , 1915 Death Place: Shelby Age: 071 Volume: 42 Certificate: 20674

Kentucky Death Records, 1852-1953 about Mrs Elizabeth Wood
Name: Mrs Elizabeth Wood Death Date: 5 Aug 1915 Death Location: Shelby Residence Location: Shelby Gender: Female Ethnicity: White Birth Location: Shelby, Kentucky

Married: February 11, 1871 Shelby County Kentucky
Marriage Record:
http://jeannettestakeonlife.blogspot.com/2007/08/elizabeth-davis-wedding-certificate.html

Relation: The Daughter of William Davis

____________________________________________________________________











James T. Wood
Alias: J.T.
Born: August 6, 1839 Henry County Kentucky
Died: March 13, 1909 Henry County Kentucky
Spouse: Elizabeth A. Davis
Parents: William Wood, Sarah Miller
Occupation: Farmer
Interment: Pleasureville Cemetery

081: 12940

Biography--Kentucky: A History of the State, Battle, Perrin, & Kniffin, 6th ed., 1887, Shelby Co.

JAMES T. WOOD, farmer, was born in Shelby County August 6, 1839, a son of William and Sarah (Miller) Wood. The father was born in Virginia, and is the son of Richard. Subject's mother was born in Kentucky, a daughter of Barton Miller. James T. Wood received a common-school education, and has devoted all his time to farming, also raising mules and horses. He married February 14, 1871, Lizzie Davis, of Shelby County, daughter of William and Betsey Davis. Six children bless this union, five of whom are living: Ranson D., Mattie L., James H., Frank T. and Ethel L. Mr. Wood has 135 acres of land.

Relation: Son-In-Law to William Davis
____________________________________________________________________











James H. Wood
Born: July 6, 1878 Pleasureville Shelby-Henry County Kentucky
Died: October 2, 1930 East Bethelehem Henry County Kentucky
Spouse: Orpha Black
Parents: James T. Wood, Elizabeth A. Wood
Occupation: Farmer
Cause of Death: Brights Disease
Age at Death: YRS: 52 MOS: 6 DYS: 25
Date of Burial: October 4, 1930
Interment: Pleasureville Cemetery

081: 12938

Kentucky Death Index, 1911-2000 about James Wood Jr
Name: James Wood Jr Death Date: 2 Oct 1930 Death Place: Henry Age: 052 Volume: 50 Certificate: 24772

Kentucky Death Records, 1852-1953 about James Wood Jr Name: James Wood Jr Death Date: 2 Oct 1930 Death Location: Henry Residence Location: Henry Age: 55 Gender: Male Ethnicity: White Birth Date: 6 Jul 1875 Birth Location: Kentucky Father's Name: James Wood Sr. Father's Birth Location: Kentucky Mother's Name: Lizzie Davis Mother's Birth Location: Kentucky Note: His wife is buried in the Defoe Cemetery. Locatedin Shelby County Kentucky 1922 South of Henry-Shelby County line.

OSSW Orpha Black is located in 078: Defoe Cemetery located in Shelby County Kentucky 1922 South of Henry Shelby County line. Six miles from Pleasureville Cemetery Under the name Orpha Cockrell She is not listed in the Henry County Cemetery Book

Relation: The Son of Elizabeth A. Davis

Pleasureville Cemetery Kitson Bertha Mae Mitchell

PLEASUREVILLE CEMETERY
JULY 1, 2008


___________________________________________________________________
Source:
Henry County Kentucky Cemeteries by C. Price Meek
081: Pleasureville Cemetery
Ancestry.com
Family Search.com
Photo’s by Jeannette K. Rook
Kentucky Death Index 1911-2000
Kentucky Death Certificate
Davis in Red
Dark Teal all others.

081. Pleasureville—Low Dutch Cemetery—North Pleasureville Quadrangle W 85◦06’30” North 38◦ 20’40” Pleasureville on Henry-Shelby County Line.
------------------------------------------------------------------------------------------------


Davis Family Connection



Lenie Kitson
Alias: Lennie, Linnie
Born: December 27, 1885 Kentucky
Died: December 20, 1952 Pleasureville, Henry County Kentucky
Spouse: Bertha Mae Mitchell
Parents: Silas Kitson, Mary Fannie Ceston
Occupation: Farmer/Reporter
Cause of Death: Cerebral Hemorrhage
Age at Death: Yrs: 67
Date of Interment: December 21, 1952
Interment: Pleasureville Cemetery

081.12922 OSSW Bertha Mitchell Kitson

Kentucky Death Index 1911-2000
Name: Lenie Kitson Death Date: 20 Dec 1952 Death Place: Henry Age: 067
RESIDENCE: Henry Volume: 52 Certificate: 25727


Kentucky Death Records, 1852-1953 about Lenie Kitson
Name:Lenie Kitson Death Date: 20 Dec 1952 Death Location: Henry Residence Location: Henry Age: 67 Gender: Male Ethnicity: White Birth Date: 27 Jul 1885 Birth Location: Kentucky Father's Name: Silas Kitson Mother's Name: Mary F Ceston

Notes: Born: July 27, 1885 Henry County Kentucky, Died: December 20, 1952 Henry County Kentucky: Father: Silas Kitson Mother: Mary Fannie Ceston. Spouse: Bertha Mitchell [See 79] Brother Lindon Kitson [See 80] The Davis Connection is Bertha is the Daughter of Anna Lou Scobee and her mother was Mary Jane Davis.

Relation: Husband of the Grand-daughter to Mary Jane Davis

Photo: 7-1-2008
#065


Bertha Mae Mitchell
Born: December 1892 Christiansburg Shelby County Kentucky
Died: September 13, 1965 Jefferson County kentucky
Spouse: Lenie Kitson
Parents: James Thomas Mitchell, Annie Lou Scobee
Occupation: Housewife
Cause of Death: Fell From A Car
Date of Burial: Death Record Pending
Age At Death:
Interment: Pleasureville Cemetery

081. OSSW Linnie Kitson [Lenie]

Kentucky Death Index, 1911-2000 Record
Name: Bertha Kitson Death Date: 13 September,1965 Death Place: Jefferson Age: 074 Residence: Henry Volume: 42 Certificate: 20527
Social Security Death Index about Bertha Kitson
Name: Bertha Kitson SSN: 401-34-3511 Last Residence: Kentucky Born: 28 Mar 1891 Died: Sep 1965 State (Year) SSN issued: Source Citation: Number: 401-34-3511; Issue State: Kentucky; Issue Date: Before 1951.

Relation: Granddaughter to Mary Jane Davis
Information on Death: Obituary


Photo: 7-1-2008
#066

Pleasureville Cemetery James Thomas Mitchell and Annie Lou Scobee





PLEASUREVILLE CEMETERY
JULY 1, 2008

-------------------------------------------------------------------------------------------------

Source:
Henry County Kentucky Cemeteries by C. Price Meek
081: Pleasureville Cemetery
Ancestry.com
Family Search.com
Photo’s by Jeannette K. Rook
Kentucky Death Index 1911-2000
Kentucky Death Certificate
Davis in Red
Dark Teal all others.

081. Pleasureville—Low Dutch Cemetery—North Pleasureville Quadrangle W 85◦06’30” North 38◦ 20’40” Pleasureville on Henry-Shelby County Line.
-------------------------------------------------------------------------------------------------

Davis Family Connection

1. James Thomas Mitchell
Born: September 13, 1859 Kentucky
Died: February 20, 1935 Shelby County Kentucky
Spouse: Annie Lou Scobee
Parents: Jack Mitchell, Bettie Shaw
Occupation: Merchant
Religion: Methodist
Cause of Death: Labor Pneumonia
Date of Burial: February 22, 1935
Age at Death: YRS: 75 MOS: 5 DYS: 7
Interment: Pleasureville Cemetery

081. 12925 OSSW—Annie Lou Scobee Mitchell

Kentucky Death Index 1911-2000
Name: James T. Mitchell, Volume 011 Certificate: 05391 Age: 75 Year death Registration: 1935 Shelby County Kentucky

Kentucky Death Records, 1852-1953 about James T Mitchell
Name: James T Mitchell Death Date: 20 Feb 1935 Death Location: Shelby Residence Location: Shelby Age: 75 Gender: Male Ethnicity: White Birth Date: 13 Sep 1859 Father's Name: Jack Mitchell Father's Birth Location: Kentucky Mother's Name: Bettie Shaw Mother's Birth Location:

Relation: Son-In Law to Mary Jane Davis Scobee.



Annie Lou Scobee
Alias: Anna, Mitchel
Born: October 27, 1867 Shelby County Kentucky
Died: October 5, 1940 Shelby County Kentucky
Spouse: James Thomas Mitchell
Parents: Stephen Scobee, Mary Jane Davis
Occupation: Housewife
Religion: Methodist
Cause of Death: Urinary Bladder Cancer
Age at Death: YRS: 72 MOS: 11 DYS: 12
Date of Burial: October 7, 1940
Interment: Pleasureville Cemetery

081. 12924 OSSW & Wife of James Thomas Mitchell –M.N.—Scobee
Her Parents are in the Christiansburg Cemetery Shelby County Kentucky

Kentucky Death Index 1911-2000 1911-2000
Anna S. Mitchel County of Death Shelby, Volume 050 Certificate# 24791 DOD 10-05-1940 Age 72 Year registered 40

Kentucky Death Records, 1852-1953 about Anna Son Scobby Mitchel Name: Anna Son Scobby Mitchel[Anna Son Scobby Scobby] Death Date: 5 Oct 1940 Death Location: Shelby Residence Location: Shelby Age: 52 Gender: Female Ethnicity: White Birth Date: 22 Oct 1887 Birth Location: Kentucky Father's Name: Steven Scobby Father's Birth Location: Kentucky Mother's Name: Mary Jane Davis Mother's Birth Location: Kentucky

Relation: Daughter to Mary Jane Davis

Thursday, July 17, 2008

Simple Pasta

SIMPLE PASTA
with flavor
12 oz Egg Noodles
1 Cup 100% Parmesan Cheese
1/2 Cup Butter
1/2 Milk or 3/4 Cup of Half & Half
1 TBPS OF MRS. DASH GARLIC & HERB
OR WATKINS CUCUMBER & DILL FLAVORED SEASONING.
-------------------------------------------------------------------------------------------------
Watkins 1-800-243-9423 to purchase the Cucumber & Dill Seasoning.
-------------------------------------------------------------------------------------------------
COOK NOODLES ACCORDING TO PACKAGE; Drain in the noodles and set a side; in the same pot, melt butter, add milk, cheese and seasoning of choice. stir and bring to a boil. Stir in the noodles and serve
-------------------------------------------------------------------------------------------------
optional may add crab meat, chicken or bite size shrimp.

Sunday, July 13, 2008

Bacon Chedder Cheese Scallop Potatoes


Bacon Chedder Cheese Scallop Potatoes
Made The simplfied way
With a Dill Garlic Cracker topping
==================================================================
I have introduced to some of Watkings product. I have been cooking since I was seven years old. I decided to take the Bacon Chedder Cheese blend of spices and herbs from Watkins and applied it to old classic with a new twist.
-------------------------------------------------------------------------------------------------
4 Medium Baking potatoes with skin on
2 TBSP BUTTER
1/4 DICED ONION
3 TBSP WATKINS BACON CHEDDAR SEASONING
1 TBSP FLOUR
1/4 TSP BLACK PEPPER
1 CUP MILK
1/2 CUP SOUR CREAM
-------------------------------------------------------------------------------------------------PRE HEAT OVEN 350
Slice Potatoes thin.
Place in 12X9 baking dish
----------------------------------------------------------------------------------------------
In a medium cooking pot melt butter [over medium heat]and add onion and cook until onion is translusent
Add Watkins Bacon Cheddar Seasoning, pepper, flour. Mix it all up.
add cup of milk and sour cream stir until it bubbles up to a boil
Remove from stove. Stir into the potatoes
=================================================================
Toppinh
1/2 package of Ritz crackers crushed
1 tsp of Dill and Garlic seasoning from Watkins
1 TBSP of Melt Butter
-----------------------------------------------------------------------------------------------
Mix and top the potatoes
The first 1/2 hour cover and Bake.
The Second 1/2 hour remove cover and bake.
Remove from Oven.
Serve with your favorite protien such as a nice Sirloin Steak.
=============================================================
Call Watkins for your catalogs for flavor
Watkins 1-800-243-9423,

Carmel Pecan Cinnamon Rolls




Carmel Pecan Cinnamon Rolls
Without the
Fuss

Made Simply


2 Can of Pillsbury Cinnamon Rolls with Icing
1 TBSP OF CARMEL WATKINS EXTRACT
1/2 TSP of Carmel Watkins Extract
1/2 CUP CHOPPED PECANS


In a Small place the pecans and 1/2 Tsp of Carmel Watkins extract let sit while the rolls are cooking.

PRE HEAT OVEN 400 DEGREES
Place the rolls in a 9 inch round pan sprayed with cooking oil




Bake the rolls 18 minutes.




Remove from oven: Add the Tablespoon of Carmel Extract to the already made icing and mix. Spread over the rolls they are still warm. Last add the Pecans on top.




Serve with a nice cup of Hot Coffee.

Friday, July 11, 2008

Whipped Cream

Celebrating Christopher Smith Jr. 6th Birthday and my Nephew ate the whole can of whip topping. June 27, 2006 Happy Birthday.

Monday, July 7, 2008

Union Baptist Church Pleasureville Henry County Kentucky






Union Baptist Church

Union Baptist Church Cemetery.

A Faded Cemetery. All that is buried in the Cemetery is by Church records.
Located:2749 Hillspring Rd Pleasureville, KY 40057
Recent Photo's of the Cemetery
July 1, 2008
_______________________________________________________________________

The Front of the Baptist Church

The Front Door of the Church
Side of the Churh where the Cemetery is.

The Cemetery, has no stones and ones that are in the field are
Faded non readable and busted.

Another shot of the Faded Cemetery of the Union Baptist Church.

_____________________________________________________________________

The Resting Place of William Wood the father of James T. Stephen, William H. and John Wesley is buried in this cemetery. All Four Men have connections to the Davis Family. Recorded in Church records and The Henry County Cemetery Book.

Photo's by jeannette k. rook july 1, 2008

Pleasureville Cemetery Pleasureville Henry-Shelby County kentucky


Pleasureville Cemetery
Pleasureville, Henry County Kentucky
July 1, 2008
Photo’s of Tombstones
____________________________________________________
Name: Maiden Name: Date:
1. Aldridge, Corinne Wood
11-7-1902/6-30-1985
2. Aldridge, John J N/A 12-15-1895/5-2-1976

3. Beckley, Ella Overstreet 1850-1924
4. Beckley Ethel M[ay] Bohannon 1892-1974
5. Beckley Harry R. N/A 1886-1975
6. Beckley, Silas T. N/A 1846-1925
7. Black, Lena Banta 5-30-1869/6-27-1960
8. Black, Minnie Beckley 5-27-1879/11-22-1972
9. Black, Thomas M. N/A 6-14-1879/8-14-1957
10. Bohannon, A.B. 1907-1907
11. Bohannon, Bertha Mae Bohannon 1898-1914
12. Bohannon, Bessie 1913
13. Bohannon, Callie Moss 1864-1932
14. Bohannon, David Shelby N/A 1912-1913
15. Bohannon, E.V. 1909-1910
16. Bohannon, I.L. 1893-1895
17. Bohannon, I.S. [Isaac Shelby[ N/A 1860-19481
18. Bohannon, Jennie Wylie 1887-1964
19. Bohannon, J.M. N/A 1886-1936
20. Bohannon, John H. N/A 1859-1931
21. Bohannon, L.E. 1898-1920
22. Bohannon, N.M. 1886-1917
23. Bohannon, Orbin Ray N/A 1918-1920
24. Bohannon, Venice Belle Wood 1866-1937
25. Bohannon, Viola M. 11-25-1909/9-16-1991
26. Bohannon,W.J. 1885-1895
27. Clark, Annie M. Hall 1863-1936
28. Clark, Ella P.W. Hall 2-27-1899/8-9-1973
29. Clark, W.R. N/A 1849-1929
30. Clark, Walter V.C. N/A 3-1-1893/9-13-1979
31. Davis, Birtie Hall 1878-1943
32. Davis, Corine [Mother] 1902-1972
33. Davis, J. Slater N/A 1876-1956
34. Doyle, Cora E. Wood 1877-1943
35. Doyle M. Dudley N/A 1860-1933
36. Eastes, Elmar Boyce N/A 1878-1940
37. Eastes, Emma Belle Davis 1857-1933
38. Eastes Geo T. N/A 1855-1924
39. Eastes, Pearl Nichols 1886-1968
40. Ellis, Alma W. 1898-1969
41. Ellis, Floyd H. N/A 1895-1968
42. Ellis,Lillie B. 9-18-1884/12-5-1975
43. Ellis, Pryor N/A 3-14-1882/3-13-1931
44. Ethington, Beatrice N/A 1907-2005
45. Ethington, Garnett N/A 1905-1985
46. Ethington, Kittie 5-13-1858/12-14-1919
47. Ethington, J. Louis N/A 9-6-1847/1-14-1915
48. Ethington, L.R. N/A 1894-1942
49. Ethington, Luther W N/A 1886-1953
50. Ethington, Ethel Wood 1884-1956
51. Ethington, Tommie N/A 4-22-1877/4-28-1898
52. Ethington, Victor N/A 1879-1948
53. Ethington, Zilpha 1881-1963
54. Glenn, Lena H. Hall 1886-1973
55. Graves, Charles N/A 5-20-1908/3-21-1966
56. Graves, James T. N/A 1870-1947
57. Graves, Mary E. 1866-1911
58. Graves, Mary. 1906-1918
59. Hall, Alonzo N/A 1880-1938
60. Hall, Alpha Davis 10-29-1900/11-22-1985
61. Hall,Annie J. 1863-1937
62. Hall, Clarence N/A 9-2-1874/4-2-1952
63. Hall, Clarence Nolan N/A 8-31-1874/2-19-1928
64. Hall, Della Mitchell 1900-1991
65. Hall, Dora B. 1879-1937
66. Hall, Goldie Moscoes 8-12-1906/5-23-1994
67. Hall, Helen T. 1894-1975
68. Hall,Ira N/A 1865-1930
69. Hall, John G. N/A 1854-1914
70. Hall, John W. N/A 1889-1964
71. Hall, Johnnie N/A 1887-1950
72. Hall, Kesler R. N/A 11-28-1900/1-16-1970
73. Hall, Kittie N/A 4-8-1879/2-18-1947
74. Hall, Laura Rees 1869-1953
75. Hall, Mattie [Lu] Wood 12-12-1873/12-28-1927
76. Hall, Morris N/A 6-10-1963/12-6-1986
77. Hall, Omega M. N/A 1925-1995
78. Hall Vivian Kesler 4-6-1881/1-15-1968
79. Kitson, Bertha Mitchell 1892-1965
80. Kitson, Lenie N/A 1885-1952
81. Kitson, Lindon N/A July 8, 1943
82. Marksbury,Elizabeth Thomas 1880-1953
83. Marksbury, Isaac Garrard A 1875-1937
84. Mitchell, Amelia B. Died: 4-3-1964
85. Mitchell, Anna Lou Scobee 1867-1940
86. Mitchell, Bertha Black 11-23-1901/12-21-1980
87. Mitchell, Clarence A. N/A Died: July 3, 1957
88. Mitchell, Claude Everett N/A 9-21-1897/3-31-1981
89. Mitchell Lena F. Bohannon 1895-1945
90. Mitchell James E. N/A 1894-1976
91. Mitchell, James Thomas N/A 1860-1935
92. Mitchell John B. N/A 12-14-1835/11-13-1904
93. Mitchell Katherine Smith 1-17-1842/9-24-1917
94. Neal, S.J. N/A 1925-
95. Neal, Antia Wood 1925-1964
96. Neal,Clara 9-5-1850/12-13-1940
97. Parks, Minnie 1890-1961
98. Parks, Montry N/A 1888-1971
99. Perry, Alvin N/A 1-31-1909/9-20-1966
100. Perry, Elmo Dean N/A 5-27-1918/2-2-1945
101. Perry, James William M[ill] N/A 4-11-1883/2-18-1964
102. Perry, Mae Mitchell 1-9-1889/3-18-1974
103. Perry, Marvin T. N/A 11-30-1912/12-21-1983
104. Riner, Mrytle Wood 1881-1939
105. Sam’s Steven M. N/A 11-25-1964/11-10-1984
106. Smith,Douglas J N/A 11-19-1956/11-20-1956
107. Smith, Harmon J. N/A 7-12-1926/7-12-2004
108. Smith, Lena Wood 11-6-1897/5-21-1993
109. Smith, Mary K. 3-14-1929/2-23-1993
110. Smith, Richard Dale N/A 12-12-1953/12-12-1953
111. Smithers Alpha 1885-1942
112. Smithers, Edwin Ray A 6-9-1937/6-11-1953
113. Smithers Jake N/A 1877-1943
114. Smithers, Johnie H. N/A 1-24-1909/6-11-1953
115. Smithers, Katherine Stivers 8-2-1910/2-5-1994
116. Smithers, Kate Ethington 3-11-1856/11-13-1917
117. Smithers Levi N/A 1875-1930
118. Smithers Lula F. 7-29-1902
119. Smithers Rena Ethington 1874-1964
120. Smithers Tomie H. N/A 7-8-1898/4-23-1983
121. Sparks, Ralph Stephen N/A 2-12-1915/10-4-2005
122. Thomas, James Hiner N/A 6-28-1889/8-28-1930
123. Thomas, John C. N/A 1853-1931
124. Thomas, Margaret Carter 7-3-1888/1-21-1972
125. Thomas Martha Beverly 1860-1943
126. Thomas, Mattie Corley 1857-1940
127. Thomas, Robert S. N/A 1860-1937
128. Wood, Albert N/A 1901-1982
129. Wood, Avelena B. Blackaby 1911-1989
130. Wood, Billy E. A 1946 [Alive]
131. Wood, Clara Neal 1876-1963
132. Wood, Delcia E. 1-24-1912/8-11-1980
133. Wood, Delbert R. N/A 1914-1975
134. Wood, Dillard N/A 6-28-1908-7-23-1950
135. Wood, Dorothy L. Willhite 3-25-1921
136. Wood,Earl D. N/A 4-27-1926/4-18-1945
137. Wood, Earl Richard N/A 1936-
138. Wood, Edith Stark 1911-2000
139. Wood, Effie Mitchell 1887-1957

140. Wood, Elizabeth Davis 1-5-1844/8-5-1915
141. Wood, Essie Lee 5-7-1918/11-16-2003
142. Wood, Ethel B. Allison 1904-1980
143. Wood, Eva L. Wilborn 1882-1972
144. Wood, Frank T. N/A 1880-1943
145.Wood, George T. N/A 1872-1903
146. Wood, Gilbert N/A 1896-1966
147. Wood, Harry B. N/A 1887-1959
148. Wood, Helburn H. N/A 1897-1947
149. Wood, James H. N/A 1878-1930
150. Wood, J.T [James] N/A 8-6-1830/3-17-1909
151. Wood, James Talton Sr. /A 7-9-1916/6-29-1975
152. Wood, James [Samuel] N/A 12-29-1872/7-9-1918
153. Wood, Judy H. 1946 [Alive]
154. Wood, Leonard C N/A 9-8-1896/2-13-1978
155. Wood, Lucille E. Ethington 10-4-1911/9-20-2001
156. Wood, Luther Noel N/A 1884-1958
157. Wood, Luther Samuel N/A 6-2-1930/10-3-1931
158. Wood, Katie Price 1906-1964
159. Wood, Malissie 8-12-1908/4-20-1985
160. Wood, Marie Clubb 1911-197
161. Wood, Mary E[llen] Scobee 9-20-1849/5-25-1912
162. Wood, Mattie E. 1-16-1869/9-21-1960
163. Wood, Martha Jean 9-23-1932/3-13-2005
164. Wood, Montra N/A 1883-1960
165. Wood, Nellie B. October 19, 1949
166. Wood, Nannie W. 1876-1964
167. Wood, William Homer N/A 1904-1981
168. Wood, Raymond Lee N/A 1911-1992
169. Wood, Raymond O N/A 11-15-1899/9-18-1994
170. Wood, Ressie 2-16-1904/4-17-1988
171. Wood, R.S. “Sammy” N/A 8-10-1910/7-13-1994
172. Wood, Ruth E. Sparks 8-12-1891/7-9-1986
173. Wood, Stephen N/A 3-28-1848/6-22-1929
174. Woods, John E. N/A 1864-1925
175. Woods, Mary Thomas Wood 1868-1924
______________________________________________________________________________________
All the names in Red are direct relation of William Davis of Shelby County Elizabeth daughter and Emma Belle daughter and Ella Step daughter. I have pictures of all the tombstones and all the vital information regarding the above family members with connections to the Davis family.
____________________________________________________________________
Sincerely
Jeannette K. Rook

Wednesday, July 2, 2008

Teaching a Baby To Say Mamma


My Granddaughter is Only 16 Months old and I was trying to get her to Say Mamma. However, she would only say Daddad.
Here is Alexis during Bath Time: Engaging her in playful words.

Awesome