The Cochrane & Allied Families

Cochranes from Scotland to Colonial Virginia (c 1760), to Kentucky (1811), to Kansas (1859) and beyond. Allied families to the United States from England, Scotland, Ireland and Switzerland.

RAE, Elizabeth

RAE, Elizabeth

Female 1894 - 1925  (30 years)   Has 54 ancestors and 9 descendants in this family tree.


Personal Information    |    Media    |    Notes    |    Sources    |    Event Map    |    All

  • Name RAE, Elizabeth  [1, 2
    Birth 6 Apr 1894  Lexington, Fayette, Kentucky, USA Find all individuals with events at this location  [2, 3, 4, 5, 6, 7, 8, 9
    • All of the sources that were created before her death, including her father's diary, give 1894 as the year of birth. Her Death Certificate and other sources created after her death give 1895 as the year of birth. I am assuming 1894 is correct. - WW COCHRANE IV
    Gender Female 
    Individual Event 7 Jul 1899  Lexington, Fayette, Kentucky, USA Find all individuals with events at this location  [10, 11
    participated in the Children's Carnival at the Kentucky Chautauqua Assembly's Chautauqua event 
    • Held from 27 Jun through 7 Jul in Woodland Park, the Chautauqua's closing ceremony included several children's performances. At 5 years of age, she was in the "Lullaby Drill" with 11 other children. Chautauqua, first organized by a Methodist minister in 1874 in Chautauqua, NY as a summer adult educational camp, became a popular movement held in tents throughout the country in the late 1800s and early 1900s during the summer.
    Individual Event 7 Jun 1901  Lexington, Fayette, Kentucky, USA Find all individuals with events at this location  [12
    was taking vocal music lessons at age 7, with a recital given 
    School 1900-1908  Lexington, Fayette, Kentucky, USA Find all individuals with events at this location  [13, 14, 15, 16, 17, 18
    Harrison grade school, making the Honor Roll every year, 
    Individual Event 1909  Lexington, Fayette, Kentucky, USA Find all individuals with events at this location  [19, 20
    participated in several musical events at age 15 

    • - She was a student of the Conservatory of Music, which on June 4th, performed a stately minuet as part of the Transylvania University graduation exercises. The Lexington Herald described it as "a delightful and somewhat unusual program at the Opera House last night before a large audience. The program was varied and interesting and showed in a remarkable way the great development of many talents in the different pupils. The numbers were executed with the pupils in 16th century costumes."
      - She was a soprano member in the Crescendo-Apollo Club's grand concert on June 15th in the city's auditorium performing selections by Tchaikovsky, Foote, Strauss, Puccini, Schubert, Jensen and other composers.
    Individual Event 14 Jun 1910  Lexington, Fayette, Kentucky, USA Find all individuals with events at this location  [21
    played a piano duet in the program for the graduating high school seniors 
    Occupation 13 Oct 1920  Versailles, Woodford, Kentucky, USA Find all individuals with events at this location  [5, 6, 22
    Music Teacher, Woodford County Public Schools 
    Election 1920-1921  Versailles, Woodford, Kentucky, USA Find all individuals with events at this location  [6
    President of the Versailles Schools Parent-Teachers Association 
    Individual Event 1921  Lexington, Fayette, Kentucky, USA Find all individuals with events at this location  [23, 24, 25, 26, 27, 28
    participated in several musical events 

    • - A member of the Singing Department of the College of Music which gave a recital on February 21 at the College.
      - She and her daughter, described as "Little Miss Elizabeth Rae CLAXTON" (age 5), participated individually in a program at the Calvary Baptist Church on March 15th.
      - An Alto member of the Choir of the First Methodist Episcopal church which sang the oratorio "Crucifixion" on Good Friday, March 25th, and sang again in the morning and evening services on Easter Sunday, March 27th.
      - She sang a vocal solo at the monthly Vesper service at the YWCA on June 5th.
      - She sang in the Commencement services for the Versailles (KY) High School on June 9th.
      - An Alto member of the Choir of the First Methodist Episcopal church singing "The Messiah" for the Christmas service on December 18th.
    Illness 12 Feb 1922  Woodford County, Kentucky, USA Find all individuals with events at this location  [29, 30
    double pneumonia 
    • Reported on 19 Feb to be recovering.
    Election 3 Dec 1923  Versailles, Woodford, Kentucky, USA Find all individuals with events at this location  [6, 31
    Director of Music, Versailles Presbyterian Church 
    Election 1924  Versailles, Woodford, Kentucky, USA Find all individuals with events at this location  [6, 32
    Chairman of the Education Department, Woodford County Women's Club 
    FindaGrave Memorial ID 57268360 
    Death 14 Feb 1925  Woodford Memorial Hospital, Versailles, Woodford, Kentucky, USA Find all individuals with events at this location  [5, 6, 33, 34, 35, 36
    Address:
    Woodford Memorial Hospital
    Versailles, Kentucky
    USA 
    • "Born Mary Elizabeth Rae. Only child of Mr. & Mrs. Rosa Rae, my mother. God did not see fit to let this lovely woman live long on the earth. She died Feb. 14, 1925." - Rosa Lee CLAXTON

      After Elizabeth RAE's death, her two living children from her first marriage, Elizabeth Rae CLAXTON (age 9) and Rosa Lee CLAXTON (age 6), were raised by her parents, James and Rosa Lee RAE. - WW Cochrane IV
    Funeral 16 Feb 1925  Versailles, Woodford, Kentucky, USA Find all individuals with events at this location  [6, 36
    Versailles Presbyterian Church 
    • Conducted by the church pastor Rev. E. C. LYNCH, and assisted by Dr. T. C. ECTON of the Calvary Baptist Church in Lexington, KY.
    Age 30 years 
    Burial 16 Feb 1925  Lexington Cemetery, Lexington, Fayette, Kentucky, USA Find all individuals with events at this location  [6, 36, 37, 38
    Address:
    Lexington Cemetery
    833 W. Main St.
    Lexington, Kentucky
    USA
    859-255-5522
    https://lexcem.org/ 
    • Lexington Cemetery: Section 16, Lot 18, Part SW1/2. Funeral Director: D. R. DUELL
      Find A Grave website (http://www.findagrave.com/): Memorial #57268360.
    Person ID I43  Cochrane Genealogy
    Last Modified 15 Sep 2025 

    Father RAE, James Gourlay,   b. 3 Oct 1863, Whitecroft Lodge, Carrutherstown, Dumfries, Scotland, UK Find all individuals with events at this locationd. 14 Nov 1930, Mr. & Mrs. James G. Rae Residence (2), Lexington, Fayette, Kentucky, USA Find all individuals with events at this location (Age 67 years) 
    Mother DOUGHTY, Rosa Lee,   b. 9 Feb 1870, Laurel County, Kentucky, USA Find all individuals with events at this locationd. 9 Nov 1943, Rosa Lee Rae Residence, Lexington, Fayette, Kentucky, USA Find all individuals with events at this location (Age 73 years) 
    Family ID F26  Group Sheet  |  Family Chart

    Family 1 CLAXTON, Luther Martin,   b. 7 Dec 1883, Scott County, Tennessee, USA Find all individuals with events at this locationd. 8 Sep 1971, Veterans Administration Hospital, Kerrville, Kerr, Texas, USA Find all individuals with events at this location (Age 87 years) 
    Acquaintance Made 23 Jun 1911  London, Laurel, Kentucky, USA Find all individuals with events at this location  [39
    First met 
    Marriage 5 Nov 1912  Lexington, Fayette, Kentucky, USA Find all individuals with events at this location  [1, 42, 43
    • The marriage on 5 Nov 1912 was performed by the Rev. J. M. MEALER, and witnessed by the bride's mother, Mrs. James RAE, and by Dr. Julia WASHBURN (relationship unknown). Based on their son's birth on 13 Jan 1913, Elizabeth was 7 months pregnant when married. Two days after the marriage a newspaper article listed them as having received a marriage license. About 3 weeks later another article stated that they were married in May 1912, apparently an attempt to cover up the timing of the pregnancy. The article also stated that Luther was from Boston, MA, but I think this was a further attempt to glamorize the marriage because there is no information that he was ever near Boston. His US Army records state that he was born in Tennessee and stationed in Somerset, KY at the time of the marriage.
      According to the court divorce documents, Elizabeth and Luther had a prior separation from Jun 1914 until 9 Feb 1915 while he lived in Somerset, KY and she returned to live with her parents in Lexington, KY. While living in Lexington on 6 Apr 1919, they separated permanently after Luther slapped Elizabeth during an arguement. The court Depositions paint a picture of verbal abuse by Luther over several years.
      - WW COCHRANE IV [9, 39, 40, 41]
    Age at Marriage She : 18 years and 7 months - He : 28 years and 11 months. 
    Residence 1912-1913  Somerset, Pulaski, Kentucky, USA Find all individuals with events at this location  [4, 44
    Divorce 5 Jul 1919  Lexington, Fayette, Kentucky, USA Find all individuals with events at this location  [40, 45
    • Divorce Judgement
    Marriage Status 5 Jul 1919 
    Divorced 
    Residence Lexington, Fayette, Kentucky, USA Find all individuals with events at this location  [8, 40, 45, 46
    • - 1091 W. High St. in 1915.
      - 268 College View St. from Feb 1917 to 12 Sep 1918.
      - 311 E. Main St. (Mr. & Mrs. James RAE's home) from 12 Sep 1918 to Apr 1919.
    Children 
       1. Male CLAXTON, James Orville,   b. 13 Jan 1913, Somerset, Pulaski, Kentucky, USA Find all individuals with events at this locationd. 31 Jul 1920, Mr. & Mrs. James G. Rae Residence (1), Lexington, Fayette, Kentucky, USA Find all individuals with events at this location (Age 7 years)
    +  2. Female CLAXTON, Rev. Elizabeth Rae,   b. 27 Oct 1915, Luther & Elizabeth Claxton Residence, Lexington, Fayette, Kentucky, USA Find all individuals with events at this locationd. 6 Feb 1998, Mayfair Manor Nursing Home, Lexington, Fayette, Kentucky, USA Find all individuals with events at this location (Age 82 years)
       3. Female CLAXTON Miss,   b. 23 Dec 1916, Somerset, Pulaski, Kentucky, USA Find all individuals with events at this locationd. 23 Dec 1916, Somerset, Pulaski, Kentucky, USA Find all individuals with events at this location (Age 0 years)
    >  4. Female CLAXTON, Rosa Lee,   b. 13 Sep 1918, Lexington, Fayette, Kentucky, USA Find all individuals with events at this locationd. 27 Jun 1979, St. Joseph Hospital, Lexington, Fayette, Kentucky, USA Find all individuals with events at this location (Age 60 years)
    Family ID F18  Group Sheet  |  Family Chart
    Last Modified 24 Aug 2025 

    Family 2 RABE, William Alfred Sr.,   b. 25 Oct 1881, Kentucky, USA Find all individuals with events at this locationd. 30 Nov 1949, Woodford Memorial Hospital, Versailles, Woodford, Kentucky, USA Find all individuals with events at this location (Age 68 years) 
    Residence From Oct 1921 to Feb 1925  Hartland Farm, Woodford County, Kentucky, USA Find all individuals with events at this location  [36
    Hartland Farm 
    Address:
    "Hartland Farm"
    Grassy Spring Rd.
    Woodford County, Kentucky
    USA 
    Marriage 1 Oct 1921  Paris, Bourbon, Kentucky, USA Find all individuals with events at this location  [2, 6, 36, 47, 48
    • Marriage performed by H. E. ELLIS and witnessed by his wife, Mrs. H. E. ELLIS, and by Mildred V. RABE, the groom's daughter by his first wife. It is curious that they married in Paris (Bourbon County) while living in Woodford County. Her parents printed a wedding announcement, so there was not an attempt to keep it quiet.
      Also see Medical Notes for Elizabeth RAE regarding no children from this marriage.
      - WW COCHRANE IV [2]
    Age at Marriage She : 27 years and 6 months - He : 40 years. 
    Marriage Status Ended with Wife's death 
    Family ID F25  Group Sheet  |  Family Chart
    Last Modified 24 Aug 2025 

  • Notes 
    • She used her middle name, Elizabeth, and did not use her first name, Mary. - WW COCHRANE IV [1, 2]
    • (Medical):Her Death Certificate lists the cause of death as "Puerperal Septicemia", which is blood poisoning from a lesion received during childbirth. I cannot find a birth or death certificate for a child in the previous 6 weeks, nor a newspaper article about a child. Her obituaries do not mention cause of death, but say she was ill for 2 weeks, suffering a partial stroke of paralysis and pneumonia. I also spoke with a grandson of William RABE and RABE's first wife, and he and his sister had no knowledge of any children in her second marriage to William RABE. - WW COCHRANE IV [36, 49]

  • Event Map
    Link to Google MapsBirth - 6 Apr 1894 - Lexington, Fayette, Kentucky, USA Link to Google Earth
    Link to Google MapsIndividual Event - participated in the Children's Carnival at the Kentucky Chautauqua Assembly's Chautauqua event - 7 Jul 1899 - Lexington, Fayette, Kentucky, USA Link to Google Earth
    Link to Google MapsIndividual Event - was taking vocal music lessons at age 7, with a recital given - 7 Jun 1901 - Lexington, Fayette, Kentucky, USA Link to Google Earth
    Link to Google MapsSchool - Harrison grade school, making the Honor Roll every year, - 1900-1908 - Lexington, Fayette, Kentucky, USA Link to Google Earth
    Link to Google MapsIndividual Event - participated in several musical events at age 15 - 1909 - Lexington, Fayette, Kentucky, USA Link to Google Earth
    Link to Google MapsIndividual Event - played a piano duet in the program for the graduating high school seniors - 14 Jun 1910 - Lexington, Fayette, Kentucky, USA Link to Google Earth
    Link to Google MapsAcquaintance Made - First met - 23 Jun 1911 - London, Laurel, Kentucky, USA Link to Google Earth
    Link to Google MapsMarriage - 5 Nov 1912 - Lexington, Fayette, Kentucky, USA Link to Google Earth
    Link to Google MapsResidence - 1912-1913 - Somerset, Pulaski, Kentucky, USA Link to Google Earth
    Link to Google MapsDivorce - 5 Jul 1919 - Lexington, Fayette, Kentucky, USA Link to Google Earth
    Link to Google MapsOccupation - Music Teacher, Woodford County Public Schools - 13 Oct 1920 - Versailles, Woodford, Kentucky, USA Link to Google Earth
    Link to Google MapsElection - President of the Versailles Schools Parent-Teachers Association - 1920-1921 - Versailles, Woodford, Kentucky, USA Link to Google Earth
    Link to Google MapsIndividual Event - participated in several musical events - 1921 - Lexington, Fayette, Kentucky, USA Link to Google Earth
    Link to Google MapsResidence - Hartland Farm,Address:
    "Hartland Farm"
    Grassy Spring Rd.
    Woodford County, Kentucky
    USA - From Oct 1921 to Feb 1925 - Hartland Farm, Woodford County, Kentucky, USA
    Link to Google Earth
    Link to Google MapsMarriage - 1 Oct 1921 - Paris, Bourbon, Kentucky, USA Link to Google Earth
    Link to Google MapsIllness - double pneumonia - 12 Feb 1922 - Woodford County, Kentucky, USA Link to Google Earth
    Link to Google MapsElection - Director of Music, Versailles Presbyterian Church - 3 Dec 1923 - Versailles, Woodford, Kentucky, USA Link to Google Earth
    Link to Google MapsElection - Chairman of the Education Department, Woodford County Women's Club - 1924 - Versailles, Woodford, Kentucky, USA Link to Google Earth
    Link to Google MapsDeath - Address:
    Woodford Memorial Hospital
    Versailles, Kentucky
    USA - 14 Feb 1925 - Woodford Memorial Hospital, Versailles, Woodford, Kentucky, USA
    Link to Google Earth
    Link to Google MapsFuneral - Versailles Presbyterian Church - 16 Feb 1925 - Versailles, Woodford, Kentucky, USA Link to Google Earth
    Link to Google MapsBurial - Address:
    Lexington Cemetery
    833 W. Main St.
    Lexington, Kentucky
    USA
    859-255-5522
    https://lexcem.org/ - 16 Feb 1925 - Lexington Cemetery, Lexington, Fayette, Kentucky, USA
    Link to Google Earth
    Link to Google MapsResidence - - Lexington, Fayette, Kentucky, USA Link to Google Earth
     = Link to Google Earth 

  • Photos
    Elizabeth RAE CLAXTON RABE
    Elizabeth RAE CLAXTON RABE
    Rabe, Mary Elizabeth Rae Claxton 2.jpg
    Rabe, Mary Elizabeth Rae Claxton 2.jpg
    Rae, Mary Elizabeth.jpg
    Rae, Mary Elizabeth.jpg

  • Sources 
    1. [S899] Kentucky. Fayette County., Marriage Records - KY - Fayette County, Book 11: p 30E & 31E, Claxton-Rae, 1912.
      Marriage Register - Claxton, LM & Rae, ME - 1 of 2
      Marriage Register - Claxton, LM & Rae, ME - 1 of 2
      Marraige Register - Claxton, LM & Rae, ME - 2 of 2
      Marraige Register - Claxton, LM & Rae, ME - 2 of 2


    2. [S125] Kentucky. Bourbon County., Marriage Records - KY - Bourbon County, 26 Jan 2010, Marriage License No. 17, Rabe-Claxton, 1921.
      Marriage Register Book 4, Page 327.
      Marriage License - Rabe, WA & Claxton, ER
      Marriage License - Rabe, WA & Claxton, ER
      Marriage Register - Rabe, WA & Claxton, ER
      Marriage Register - Rabe, WA & Claxton, ER


    3. [S111] James G. Rae, Diary - Rae, James G. - 1886-1899, 26 Jan 2010, p. 120.
      James G. Rae Diary, Pg. 120
      Diary - James G. Rae, pg. 119-120


    4. [S61] Commonwealth of Kentucky Department of Health, Birth Certificate - KY, 24 Jan 2010, birth certificate 4785 (1913), James Orville Claxton.
      Certified Copy #2503392. Certified by the State Registrar on 9 July 2009.
      Birth Certificate - James Orville Claxton
      Birth Certificate - James Orville Claxton


    5. [S87] Commonwealth of Kentucky Cabinet for Health Services, Death Certificate - KY, 25 Jan 2010, death certificate 5255 (1925), Mrs. Elizabeth Rae Rabe.
      Death Certificate - Elizabeth Rae Claxton Rabe
      Death Certificate - Elizabeth Rae Claxton Rabe


    6. [S120] Kentucky. Versailles., Newspaper Article - Woodford Sun [KY] (Microfilm) (Woodford Co. Historical Society), 13 Nov 2010, "The Death Roll - Mrs. William Rabe," 19 Feb 1925, p. 5, col. 3.
      Obit (1) - Mary Elizabeth Rae Claxton Rabe
      Obit (1) - Mary Elizabeth Rae Claxton Rabe


    7. [S241] Kentucky, Fayette County, Census - US - 1900 - KY - Fayette County (Ancestry), (http://search.ancestry.com/search/db.aspx?htx=List&dbid=7602&offerid=0%3a7858%3a0: National Archives and Records Administration, 2004), 29 Sep 2011, T623, roll 519, Lexington, enumeration district (ED) 13, sheet 5B, dwelling 98, family 118, Rae, James; Rosa L. and Elizabeth, accessed 29 Sep 2011.
      Census - US - 1900 -  Lexington, KY
      Census - US - 1900 - Lexington, KY


    8. [S61] Commonwealth of Kentucky Department of Health, Birth Certificate - KY, 19 Jul 2009, birth certificate File No. 51554 (1915), Elizabeth Rae Claxton.
      No. 48808, Certified Photostatic Copy of Record of Birth, certified by the State Registrar on 17 June 1974.
      Cert. Copy - Birth Certificate - E. R. Claxton
      Cert. Copy - Birth Certificate - E. R. Claxton


    9. [S822] Commonwealth of Kentucky State Board Of Health, Birth Certificate - Delayed - KY, 27 Dec 2015, delayed birth certificate 80476 (1942), Rosa Lee Claxton. Certified Copy #2503387 by the State Registrar on 9 July 2009.
      Supporting evidence supplied: (1) Drivers License #377318 dated 27 July 1942; (2) Affidavit of Father dated 30 November 1942; (3) Affidavit of Mildred R. Maloney, Non-Relative, age 37, dated 30 November 1942.
      Delayed Birth Certificate - Rosa Lee Claxton
      Delayed Birth Certificate - Rosa Lee Claxton


    10. [S264] Kentucky. Lexington., Newspaper Article - Morning Herald [Lexington, KY] (Genealogy Bank), 11 Nov 2011, "Children's Carnival," 11 Jun 1899, p. 2, col. 4; digital images, GenealogyBank.com (http://www.genealogybank.com : accessed 19 Apr 2010), Historical Newspapers.
      The  Morning Herald, pg. 2
      The Morning Herald, pg. 2


    11. [S264] Kentucky. Lexington., Newspaper Article - Morning Herald [Lexington, KY] (Genealogy Bank), 11 Nov 2011, "Chautauqua A Memory," 8 Jul 1899, p. 1 and 4, col. 6 and 1 respectively; digital images, GenealogyBank.com (http://www.genealogybank.com : accessed 11 Nov 2011), Historical Newspapers.
      The Morning Hearld, pg. 1 and 4
      The Morning Hearld, pg. 1 and 4


    12. [S264] Kentucky. Lexington., Newspaper Article - Morning Herald [Lexington, KY] (Genealogy Bank), 11 Nov 2011, "Social News," 9 Jun 1901, p. 6, col. 3; digital images, GenealogyBank.com (http://www.genealogybank.com : accessed 19 Apr 2010), Historical Newspapers.
      The Morning Herald, pg. 6
      The Morning Herald, pg. 6


    13. [S264] Kentucky. Lexington., Newspaper Article - Morning Herald [Lexington, KY] (Genealogy Bank), 11 Aug 2012, "Harrison School Honor Roll," 14 Nov 1901, p. 6, col. 4; digital images, GenealogyBank.com (http://www.genealogybank.com : accessed 19 Apr 2010), Historical Newspapers.
      The Morning Herald,Lexington, KY
      The Morning Herald,Lexington, KY


    14. [S264] Kentucky. Lexington., Newspaper Article - Morning Herald [Lexington, KY] (Genealogy Bank), 11 Aug 2012, "Honor Roll - Harrison School," 22 Feb 1903, p. 3, col. 3; digital images, GenealogyBank.com (http://www.genealogybank.com : accessed 19 Apr 2010), Historical Newspapers.
      The Morning Herald, Lexington, KY
      The Morning Herald, Lexington, KY


    15. [S264] Kentucky. Lexington., Newspaper Article - Morning Herald [Lexington, KY] (Genealogy Bank), 11 Aug 2012, "Honor Roll - Harrison School," 23 Apr 1904, p. 2, col. 3; digital images, GenealogyBank.com (http://www.genealogybank.com : accessed 19 Apr 2010), Historical Newspapers.

    16. [S138] Kentucky. Lexington., Newspaper Article - Lexington Herald (Genealogy Bank), 11 Aug 2012, "Honor Roll - Harrison School," 23 Apr 1904, p. 2, col. 3; digital images, GenealogyBank.com (http://www.genealogybank.com : accessed 19 Apr 2010), Historical Newspapers.
      The Lexington Herald, Lexington, KY
      The Lexington Herald, Lexington, KY


    17. [S138] Kentucky. Lexington., Newspaper Article - Lexington Herald (Genealogy Bank), 11 Aug 2012, "Honor Roll - Harrison School," 28 Apr 1905, p. 5, col. 4; digital images, GenealogyBank.com (http://www.genealogybank.com : accessed 19 Apr 2010), Historical Newspapers.
      The Lexington Herald, Lexington, KY
      The Lexington Herald, Lexington, KY


    18. [S138] Kentucky. Lexington., Newspaper Article - Lexington Herald (Genealogy Bank), 11 Aug 2012, "Honor Roll - Harrison School," 28 Apr 1906, p. 5, col. 6; digital images, GenealogyBank.com (http://www.genealogybank.com : accessed 19 Apr 2010), Historical Newspapers.
      The Lexington Herald, Lexington, KY
      The Lexington Herald, Lexington, KY


    19. [S138] Kentucky. Lexington., Newspaper Article - Lexington Herald (Genealogy Bank), 11 Aug 2012, "All Ready For Concert Tonight," 15 Jun 1909, p. 4, col. 4; digital images, GenealogyBank.com (http://www.genealogybank.com : accessed 19 Apr 2010), Historical Newspapers.
      The Lexington Herald, Lexington, KY
      The Lexington Herald, Lexington, KY


    20. [S138] Kentucky. Lexington., Newspaper Article - Lexington Herald (Genealogy Bank), 11 Aug 2012, "Stately Minuet Is Given At The Opera House," 5 Jun 1909, p. 10, col. 3; digital images, GenealogyBank.com (http://www.genealogybank.com : accessed 19 Apr 2010), Historical Newspapers.
      The Lexington Herald, Lexington, KY
      The Lexington Herald, Lexington, KY


    21. [S138] Kentucky. Lexington., Newspaper Article - Lexington Herald (Genealogy Bank), 11 Aug 2012, "City Schools To Come To A Close On 15th Of June," 2 Jun 1910, p. 1, col. 7; digital images, GenealogyBank.com (http://www.genealogybank.com : accessed 19 Apr 2010), Historical Newspapers.
      The Lexington Herald, Lexington, KY
      The Lexington Herald, Lexington, KY


    22. [S172] Woodford County Schools., School Records - KY - Woodford County, 13 Nov 2010, p. 463; Microfilm Box 3, 13 Apr 1894 to 7 Dec 1934.
      Woodford County School Records, p. 463
      Woodford County School Records, p. 463


    23. [S138] Kentucky. Lexington., Newspaper Article - Lexington Herald (Genealogy Bank), 22 Nov 2010, ""The Messiah" To Be Presented By First Methodist Choir," 11 Dec 1921, p. 2, col. 4; digital images, GenealogyBank.com (htpp://www.genealogybank.com : accessed 31 Mar 2010), Historic Newspapers.
      Lexington Herald, pg 1
      Lexington Herald, pg. 2


    24. [S138] Kentucky. Lexington., Newspaper Article - Lexington Herald (Genealogy Bank), 27 Nov 2011, "Mr. Russell's Pupils Give Recital," 22 Feb 1921, p. 10, col. 7; digital images, GenealogyBank.com (htpp://www.genealogybank.com : accessed 31 Mar 2010), Historical Newspapers.
      Lexington Herald
      Lexington Herald


    25. [S138] Kentucky. Lexington., Newspaper Article - Lexington Herald (Genealogy Bank), 27 Nov 2011, "Advertisement: Calvary Baptist Church," 12 Mar 1921, p. 8, col. 3 and 4; digital images, GenealogyBank.com (htpp://www.genealogybank.com : accessed 31 Mar 2010), Historical Newspapers.
      Lexington Herald
      Lexington Herald


    26. [S138] Kentucky. Lexington., Newspaper Article - Lexington Herald (Genealogy Bank), 27 Nov 2011, ""The Crucifixion" Is Rendered Well," 28 Mar 1921, p. 3, col. 1; digital images, GenealogyBank.com (htpp://www.genealogybank.com : accessed 31 Mar 2010), Historical Newspapers.
      Lexington Herald
      Lexington Herald


    27. [S138] Kentucky. Lexington., Newspaper Article - Lexington Herald (Genealogy Bank), 27 Nov 2011, "Society and Personal," 5 Jun 1921, p. 2, col. 2; digital images, GenealogyBank.com (htpp://www.genealogybank.com : accessed 31 Mar 2010), Historical Newspapers.
      Lexington Herald
      Lexington Herald


    28. [S138] Kentucky. Lexington., Newspaper Article - Lexington Herald (Genealogy Bank), 27 Nov 2011, "Four Graduate In Versallies," 11 Jun 1921, p. 2, col. 5; digital images, GenealogyBank.com (htpp://www.genealogybank.com : accessed 31 Mar 2010), Historical Newspapers.
      Lexington Herald
      Lexington Herald


    29. [S138] Kentucky. Lexington., Newspaper Article - Lexington Herald (Genealogy Bank), 5 Mar 2010, "Woodward Youth May Win Carnegie Medal," 17 Feb 1922, p. 2, col. 6-7; digital images, GenealogyBank.com (htpp://www.genealogybank.com : accessed 21 Jan 2010), Historical Newspapers.
      The Lexington Herald, pg 2
      The Lexington Herald, pg 2


    30. [S138] Kentucky. Lexington., Newspaper Article - Lexington Herald (Genealogy Bank), 5 Mar 2010, "Versailles," 19 Feb 1922, p. 2, col. 5; digital images, GenealogyBank.com (htpp://www.genealogybank.com : accessed 21 Jan 2010), Historical Newspapers.
      The Lexington Herald, pg 2
      The Lexington Herald, pg 2


    31. [S171] Versailles Presbyterian Church (Versailles, Kentucky, USA), Church Records - US - KY - Versailles Presbyterian, Versailles, 13 Nov 2010, "Versailles Presbyterian Church Records," p. 123, Minutes of Session, 3 Dec 1923;.
      Versailles Presbyterian Church Records, pg. 123
      Versailles Presbyterian Church Records, pg. 123


    32. [S120] Kentucky. Versailles., Newspaper Article - Woodford Sun [KY] (Microfilm) (Woodford Co. Historical Society), 13 Nov 2010, "Our School System, Subject of Address by Mrs. Cromwell, Secretary of State," 22 Jan 1925, p. 3, col. 2.
      Woodford Sun
      Woodford Sun


    33. [S960] Claxton, Rosa Lee, Artifact - Scrapbook - Claxton, Rosa Lee, 27 Jan 2010, Baby picture of Mary Elizabeth Rae; p 3.
      Scrapbook - Rosa Lee Claxton, pg 3
      Scrapbook - Rosa Lee Claxton, pg 3


    34. [S113] Duell-Clark Funeral Home (Versailles, Kentucky), Funeral Home Record - Duell-Clark, Versailles, KY, 26 Jan 2010, Record for Mary Elizabeth Rae Claxton Rabe.
      Funeral Home Record - Elizabeth Rae Claxton Rabe
      Funeral Home Record - Elizabeth Rae Claxton Rabe


    35. [S169] Kentucky. Lexington., Newspaper Article - Lexington Herald [KY] (Microfilm) (Lexington Library), 13 Nov 2010, "Kentucky Deaths - Mrs. William Rabe," 15 Feb 1925, p. 4, col. 3.
      The Lexington Herald, p. 4
      The Lexington Herald, p. 4


    36. [S170] Kentucky. Lexington., Newspaper Article - Lexington Leader (Microfilm) (Lexington Library), 13 Nov 2010, "Mrs. Rabe Dies," 15 Feb 1925, p. 4, Second Section, col. 4.
      The Lexington Leader, Second Section p. 4
      The Lexington Leader, Second Section p. 4


    37. [S77] The Lexington Cemetery Co., Lexington, KY, Cemetery Records - Lexington, KY Cemetery, (htpp://www.lexcem.org, Copyright 2000-2009), 26 Jan 2010, 30 Nov 2003, database entry #24004 for Mary Elizabeth Rae Claxton Rabe.
      Cemetery Record - Mary Elizabeth Rae Claxton Rabe
      Cemetery Record - Mary Elizabeth Rae Claxton Rabe


    38. [S141] Cemetery Records - Find A Grave, (http://www.findagrave.com: n.d.), 11 Mar 2013, accessed 11 Mar 2013<, Memorial #57268360, Elizabeth Rae Claxton Rabe.

    39. [S173] Kentucky. Fayette., Court Records - KY - Fayette Co. Circuit Court, 14 Nov 2010, Case #19-CI-2423, Elizabeth Rae Claxton, Plaintiff vs. Luther Claxton, Defendant; Depositions, p 12, 28 May 1919.
      Claxton Divorce Documents - Depositions, pg. 12
      Claxton Divorce Documents - Depositions, pg. 12


    40. [S173] Kentucky. Fayette., Court Records - KY - Fayette Co. Circuit Court, 14 Nov 2010, Case #19-CI-2423, Elizabeth Rae Claxton, Plaintiff vs. Luther Claxton, Defendant; Judgement, 5 Jul 1919.
      Claxton Divorce Documents - Judgement pg. 1
      Claxton Divorce Documents - Judgement pg. 1
      Claxton Divorce Documents - Judgement pg. 2
      Claxton Divorce Documents - Judgement pg. 2


    41. [S173] Kentucky. Fayette., Court Records - KY - Fayette Co. Circuit Court, 14 Nov 2010, Case #19-CI-2423, Elizabeth Rae Claxton, Plaintiff vs. Luther Claxton, Defendant; Depositions, p 1-3, 28 May 1919.
      Claxton Divorce Records - Depositions pg 1
      Claxton Divorce Records - Depositions pg 1
      Claxton Divorce Records - Depositions pg 2
      Claxton Divorce Records - Depositions pg 2
      Claxton Divorce Records - Depositions pg 3
      Claxton Divorce Records - Depositions pg 3


    42. [S138] Kentucky. Lexington., Newspaper Article - Lexington Herald (Genealogy Bank), 15 Feb 2010, "Society," 30 Nov 1912, p. 7, col. 2; digital images, GenealogyBank.com (http://www.genealogybank.com : accessed 21 Jan 2010), Historical Newspapers.
      Marriage Announcement - LM Claxton & ME Rae
      Marriage Announcement - LM Claxton & ME Rae
      Lexington Herald, 30 Nov 1912, Pg 7.pdf


    43. [S138] Kentucky. Lexington., Newspaper Article - Lexington Herald (Genealogy Bank), 5 Mar 2010, "Marriage Licenses," 7 Nov 1912, p. 12, col. 3; digital images, GenealogyBank.com (htpp://www.genealogybank.com : accessed 21 Jan 2010), Historical Newspapers.
      The Lexington Herald, pg 12
      The Lexington Herald, pg 12


    44. [S138] Kentucky. Lexington., Newspaper Article - Lexington Herald (Genealogy Bank), 5 Mar 2010, "Seven-Year Term Cuts Down Recruits," 17 Dec 1912, p. 8, col. 5; digital images, GenealogyBank.com (htpp://www.genealogybank.com : accessed 21 Jan 2010), Historical Newspapers.
      The Lexington Herald, pg 12
      Lexington Herald, 7 Nov 1912, Pg 12.pdf
      Lexington Herald, Lexington, KY
      Lexington Herald, Lexington, KY


    45. [S144] Military Records - US - Compiled Servie Records - NPRC, St. Louis, MO, 2 Mar 2010, Claxton, Luther Martin; S/N R-975609; Military Service Records, 1905-1936, 240 pages in 3-ring binder.
      Copies mailed to Winston Cochrane, Maineville, Ohio, 15 February 2010.

    46. [S173] Kentucky. Fayette., Court Records - KY - Fayette Co. Circuit Court, 14 Nov 2010, Case #19-CI-2423, Elizabeth Rae Claxton, Plaintiff vs. Luther Claxton, Defendant; Depositions, p 20, 28 May 1919.
      Claxton Divorce Documents - Depositions, pg. 20
      Claxton Divorce Documents - Depositions, pg. 20


    47. [S968] Artifact - Wedding Announcement, 24 Aug 2010, Elizabeth Rae Claxton & William Alfred Rabe, 1 October 1921.
      Wedding Announcement - E. R. Claxton & W. A. Rabe
      Wedding Announcement - E. R. Claxton & W. A. Rabe


    48. [S138] Kentucky. Lexington., Newspaper Article - Lexington Herald (Genealogy Bank), 25 Nov 2011, 25 Sep 1921, p. 2, col. 5; digital images, GenealogyBank (http://www.genealogybank.com/gbnk/ : accessed 19 Apr 2010), Historical Newspapers.
      Lexington Herald
      Lexington Herald


    49. [S174] William Winston Cochrane IV (Maineville, Ohio), Letter - Cochrane, WW IV to Moloney, 15 Nov 2010.


This site powered by The Next Generation of Genealogy Sitebuilding v. 15.0.3, written by Darrin Lythgoe © 2001-2026.

Maintained by William Winston Cochrane IV. | Data Protection Policy.

This website is dedicated to Miriam Margaret (nee Cochrane) Hunter (1903-1989), the Cochrane family genealogist.