Middle initial given as both T. and F.
See file of Hubert Allen Ethington for source.
See FGS compiled by Pat Beadle for Luther Wilson Ethington for Wood information.
Death date also given (Pat Beadle on reverse of Luther Wilson Ethington FGS) as 17 Mar 1909.
Name given as James T. Wood by Jeanette K. Rook in letter to HDE dated 3 Sep 2002 .
Information from Jeannette K. Rook to HDE in letter dated 3 Sep 2002:
Cause of Death: Arteriosclerosis
Interment: Pleasureville Shelby Co KY
KY death records: Vol 42 cert 20674 Date: 5 Aug 1915
Occupation: HousewifeObit from Jeannette Rook:
The Shelby News Aug 12, 1915, Death fo Mrs. Elizabeth Wood:
Mrs. Elizabeth Wood, widow of James T. Wood, died Thursday morning 5 O'clock at the home of her son, Frank Wood, near Cropper, from infirmities of age. She was in her seventy fourth year and is survived by four sons and two daughters. The funearl was conducted Friday morning at 10 O'clock.Jeannette K. Rook
220 Golden Pond Ave
Oak Grove KY 42262
(270) 439-9212
dollyjeannette@yahoo.com
Tombstone marker in Grove Hill Cem. Shelbyville KY:
Jessie M. Mickey Ethington
Oct 8, 1930
June 11, 1991Mother of Kay and Troy
Section R, Grove Hill Cemetery
Sent to HDE by John B. Clark in letter dated 20 Oct 1994.
Duplicate Ordinance Dates:
B: 21 Mar 1996 BOUNT
E: 27 Jan 1998 BOUNT