Breckinridge County,
Kentucky Genealogy


Cemetery Transcriptions

 

Hall Cemetery #2
(aka Hall-Woods Cemetery)

 

The cemetery listed below has been researched out and listed with as much
information as possible, from as much available information as possible.

 


Updated: 11/15/2020 Hall Cemetery #2 Closed to burials Est. appr. 1881  
  (aka Hall-Woods Cemetery)      
         
SURNAME GIVEN NAME BIRTH DEATH REMARKS
         
HALL JOHN P. 4/28/1884 5/18/1884 s/o Richard F. and Mary Margaret Wood Hall
  MARY MARGARET WOOD 12/2/1849 1/7/1894 w/o Richard F. Hall; d/o Jubel and Mary Jane Claycomb Wood
  RICHARD F. 1/15/1834 12/24/1916 h/o Mary Margaret Wood Hall; s/o William Perrin and Rebecca Board Hall
JACOBS MAGGIE MEADOR 3/8/1907 12/25/1992 w/o Joseph Hennessey, George Hubbard, and Virgil Jacob; d/o Finis Ewing and Sarah Jane Hall Meador
MEADOR ARA 6/11/1903 6/11/1903 Infant twins of Finis Ewing and Sarah Jane Hall Meador
  ERNIE 6/11/1903 6/11/1903 Infant twins of Finis Ewing and Sarah Jane Hall Meador
  FINIS EWING 12/6/1881 12/18/1958 h/o Sarah Jane Hall Meador; s/o William and Nancy LeGrand Meador
  OHLEY W. 12/13/1903 11/7/1906 s/o Ofallow Edward and Lydia A. Hall Meador
  SARAH JANE HALL 12/18/1881 8/13/1970 w/o Finis Ewing Meador; d/o Richard F. and Mary Margaret Wood Hall
TOTTEN JOHN C. 4/24/1870 1/24/1905 h/o Annie ?? Totten and Sarah E. Hall Vititoe
  RUTH 3/7/1900 4/14/1905 d/o John C. and Annie Bell Clemens Totten
WOOD/WOODS JOHN A. 10/31/1851 5/28/1925 s/o Jubel and Mary Jane Claycomb Wood
  JUBEL 2/2/1817 6/24/1881 h/o Mary Jane Claycomb Wood; s/o Anderson and Margaret Meador Wood
  MARY JANE CLAYCOMB 5/13/1817 11/28/1908 w/o Jubel Wood