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.

CLAXTON, Luther Martin
-
Name CLAXTON, Luther Martin [1, 2, 3, 4] Birth 7 Dec 1883 Scott County, Tennessee, USA
[1, 2, 4, 5, 6] Gender Male Education 1891-1898 Buckeye, Campbell, Tennessee, USA
[7] Grammer school Military Service From 16 Oct 1905 to 15 Oct 1908 [7] US Army - Battery D, 5th Field Artillery. Promoted from Private to Corporal, 1st Class Gunner, in Jul 1907, while stationed in the Philippines (3 Mar 1906 to 5 Apr 1908). The United States took control of the Philippines during the Spanish-American War in 1898.
Military Service 10 Dec 1909 to 30 Jun 1936 [7, 8, 9, 10, 11, 12] US Army
- 10 Dec 1909 to 9 Dec 1912: General Service Infantry. Recruiting office in Somerset, KY. Promoted to Corporal 3 Feb 1911 and to Sergeant in Jul 1912.
- 10 Dec 1912 to 15 Sep 1918: General Service Infantry. Recruiting station at 139 E. Main St., Lexington, KY. Active in recruiting during World War I (Jun 1914 - Nov 1918). After the birth of his daughter, Elizabeth Rae on 27 Oct 1915, he went on furlough from Nov 1915 to Jan 1916. Sergeant, promoted to First Sergeant 1 Aug 1917.
- 16 Sep 1918 to 3 Mar 1919: Training at Camp Grant in Rockford, IL. Graduated 15 Jan 1919 as First Lieutenant of Infantry in the US Reserve Corps. Commission expired 10 Dec 1920 due to age limitation.
- 3 Mar 1919 to 9 Dec 1919: First Sergeant, General Service Infantry. Returned to recruiting at the 139 E. Main St. station, Lexington, KY.
- 10 Dec 1919 to 27 Mar 1921: First Sergeant, General Service Infantry. Recruiting station at 122 S. 4th St., Louisville, KY.
- 27 Mar 1921 to 1 Aug 1922: Ft. Knox, KY. First Sergeant. Commissioned First Lieutenant, Staff Specialist on 26 Jul 1922.
- 8 Aug 1922 to 10 Dec 1926: Ft. Benjamin Harrison, IN. First Lieutenant, Staff Specialist. Changed to Technical Sergeant 14 Jun 1924, and demoted to Sergeant 11 Sep 1924 (cause not specified).
- 10 Dec 1926 to 5 Jun 1936: Technical Sergeant. Recruiting station at 408 Federal Building, Indianapolis, IN.
- 5 Jun to 30 Jun 1936: Master Sergeant, ROTC, Indianapolis High Schools, Indianapolis, IN. Retired from the Army on 30 Jun 1936.
Residence 1910-1911 London, Laurel, Kentucky, USA
[9] Court Case 28 Apr 1931 Indianapolis, Marion, Indiana, USA
[7] Jeannette McARTHY, Plaintiff, vs Luther M. CLAXTON, Defendant, - In a trial, "We, the jury, find for the plaintiff and that plaintiff recover of and from the defendant the sum of One Hundred Sixty Dollars Damages." In a letter to the US Army on 29 Feb 1932, Ms. McARTHY claimed she "was run down by a car driven by Sergeant Luther M. Claxton, . . . and was removed to the City Hospital where I regained consciousness some four hours later." "All efforts to collect this amount from Sergeant Claxton have been fruitless." "I am appealing to you as a last resort."
In an internal US Army communication 15 Mar 1932, WT CONWAY, Lt. Col., details Sgt. CLAXTON's version of the accident on 15 Nov 1930, witnessed by a milkman, where Ms. McARTHY walked into the car as it was turning at an intersection. He also states that Sgt. CLAXTON immediately stopped his car, and took her to the hospital, and then reported the accident to the police. Sgt. CLAXTON did not appeal the jury verdict because he could not afford it.
In other communications the US Army declines to get involved, and on 29 Apr 1932 Lt. Col. CONWAY writes that "This judgement has been satisfied by Sergeant Claxton's payment of $80.00, which amount I had to raise for him."
FindaGrave Memorial ID 24870595 Death 8 Sep 1971 Veterans Administration Hospital, Kerrville, Kerr, Texas, USA
[6] Cause: Lung Cancer Address:
Veterans Administration Hospital
Kerrville, Texas
USAAge 87 years Burial Roselawn Memorial Park, McAllen, Hidalgo, Texas, USA
[6, 13] Address:
Roselawn Memorial Park
McAllen, Texas
USA- Grave location: Block 28, Veterans Section
Find A Grave website (http://www.findagrave.com/): Memorial #24870595.

Gravestone - Martin Luther Claxton, Sr.
Roselawn Cemetery, Block 28, Veterans Section, McAllen, TX http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=claxton&GSiman=1&GScid=6474&GRid=24870595&Person ID I42 Cochrane Genealogy Last Modified 24 Aug 2025
Father CLAXTON, William Henry Sr., b. 1855, Scott County, Tennessee, USA
d. 2 Jun 1897, Braden Mountain, Scott County, Tennessee, USA
(Age 42 years) Mother MOORE, Mary Ann, b. Jul 1864, Whitley County, Kentucky, USA
d. 12 Nov 1938, Eagan, Claiborne, Tennessee, USA
(Age 74 years) Family ID F29 Group Sheet | Family Chart
Family 1 RAE, Elizabeth, b. 6 Apr 1894, Lexington, Fayette, Kentucky, USA
d. 14 Feb 1925, Woodford Memorial Hospital, Versailles, Woodford, Kentucky, USA
(Age 30 years) Acquaintance Made 23 Jun 1911 London, Laurel, Kentucky, USA
[14] First met Marriage 5 Nov 1912 Lexington, Fayette, Kentucky, USA
[18, 19, 20] - 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 [14, 15, 16, 17]
Age at Marriage He : 28 years and 11 months - She : 18 years and 7 months. Residence 1912-1913 Somerset, Pulaski, Kentucky, USA
[1, 21] Divorce 5 Jul 1919 Lexington, Fayette, Kentucky, USA
[7, 16] - Divorce Judgement
Marriage Status 5 Jul 1919 Divorced Residence Lexington, Fayette, Kentucky, USA
[4, 7, 16, 22] - - 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.
CLAXTON, James Orville, b. 13 Jan 1913, Somerset, Pulaski, Kentucky, USA
d. 31 Jul 1920, Mr. & Mrs. James G. Rae Residence (1), Lexington, Fayette, Kentucky, USA
(Age 7 years)+ 2.
CLAXTON, Rev. Elizabeth Rae, b. 27 Oct 1915, Luther & Elizabeth Claxton Residence, Lexington, Fayette, Kentucky, USA
d. 6 Feb 1998, Mayfair Manor Nursing Home, Lexington, Fayette, Kentucky, USA
(Age 82 years)3.
CLAXTON Miss, b. 23 Dec 1916, Somerset, Pulaski, Kentucky, USA
d. 23 Dec 1916, Somerset, Pulaski, Kentucky, USA
(Age 0 years)> 4.
CLAXTON, Rosa Lee, b. 13 Sep 1918, Lexington, Fayette, Kentucky, USA
d. 27 Jun 1979, St. Joseph Hospital, Lexington, Fayette, Kentucky, USA
(Age 60 years)Family ID F18 Group Sheet | Family Chart Last Modified 24 Aug 2025
Family 2 MOYNAHAN, Gladys, b. 1900 or 1901, Lexington, Fayette, Kentucky, USA
d. Yes, date unknown Marriage 24 Dec 1919 Lexington, Fayette, Kentucky, USA
[6, 7, 23, 24, 25, 26] - The marriage was performed by the Rev. A. W. FORTUNE at the Christian Church in Lexington, KY, and witnessed by the bride's parents.
Age at Marriage He : 36 years - She : ~ 19 years. Residence - - 1028 S. 2nd St., Louisville, KY on 15 Mar 1920
- 947 S. Brook, Louisville, KY 10 Dec 1920 through 9 Feb 1921
- 1417 W. 33rd St., Indianapolis, IN on 10 Dec 1929
- San Diego, CA on 30 Jun 1936
- 4032 35th Ave. SW, Seattle, WA before 11 Feb 1937, and 306 Admiral Apts., 2203 California Ave., Seattle WA after that date
- Atlanta, GA 1945 to 1947
- Seattle, WA in 1947
- 806 South Ave., Springfield, OH on 29 Nov 1949
- 2210 Oliver, Denver, CO before 3 Dec 1954, and 5115 W. 29th St., Denver, CO after that date
- 601 E. Main, Lexington, KY on 7 Sep 1955
- Texas, 1965-1968
- 1104 Gardenia, McAllen, TX in 1971
Children > 1.
CLAXTON, Martin Luther Jr., b. 9 Feb 1921, Jewish Hospital, Louisville, Jefferson, Kentucky, USA
d. 25 Dec 1996, Oregon, USA
(Age 75 years)Family ID F65 Group Sheet | Family Chart Last Modified 28 Jun 2020
-
Notes - Begining in 1921 with his second son's (Martin Luther CLAXTON, Jr.) birth certificate, Luther Martin CLAXTON switches his first and middle names around, and apparently continues to use Martin Luther CLAXTON, Sr. until his death, including on his tombstone. This does not appear to be a legal action, as his military records continue after 1921 with his name recorded as Luther Martin CLAXTON. - WW COCHRANE IV [6, 13, 26]
- (Medical):10 Dec 1916 (Age 33) Military Physical: Weight - 151 lbs.; Height - 5'9"; Eyes - 20/20; Hearing - Normal. Previously treated for Tonsillitis, Typhoid fever, Malaria (while stationed in the Philippines), Measles and Mumps. [7]
-
Event Map
= Link to Google Earth
-
Photos 
Luther Martin CLAXTON
-
Sources - [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 - [S242] Tennessee, Campbell County, Census - US - 1900 - TN - Campbell County (Ancestry), (http://search.ancestry.com/search/db.aspx?htx=List&dbid=7602&offerid=0%3a7858%3a0: National Archives and Records Administration, 2004), 30 Sep 2011, T623, roll 1559, 13th District, enumeration district (ED) 89, sheet 9 A & B, p. 318 (stamped), dwelling 149, family 150, Claxton, Pollyann, accessed 30 Sep 2011.

1900 Census - Campbell Co., TN, Pg. 9A 
1900 Census, Campbell Co., TN, Pg. 9B - [S344] Claxton, Tommy, Internet - Claxton Genealogy, (http://maryann.dragonzlair.homeip.net:81/Claxton/ConstantineAnderson/DavidClaxtonAndersonCo.htm : 4 Nov 2011), 20 Jun 2012, accessed 20 Jun 2012), Luther Claxton.
- [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 - [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. - [S829] Texas Department Of State Health Services, Death Certificate - TX, 30 Dec 2015, death certificate 66145 (1971), Martin Luther Claxton [Luther Martin Claxton].

Death Cert - Luther Martin Claxton - [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. - [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.
- [S138] Kentucky. Lexington., Newspaper Article - Lexington Herald (Genealogy Bank), 5 Mar 2010, "Eleven Men Enlist in Army at London," 4 Feb 1911, p. 2, col. 3; digital images, GenealogyBank.com (http://www.genealogybank.com : accessed 21 Jan 2010), Historical Newspapers.

The Lexington Herald, pg 2 - [S138] Kentucky. Lexington., Newspaper Article - Lexington Herald (Genealogy Bank), 5 Apr 2011, "Recruiting Rally At Frankfort Is Today," 22 Jun 1917, p. 3, col. 3; digital images, GenealogyBank.com (htpp://www.genealogybank.com : accessed 21 Jan 2010), Historical Newspapers.

The Lexington Herald, pg 3 - [S138] Kentucky. Lexington., Newspaper Article - Lexington Herald (Genealogy Bank), 5 Apr 2011, "Recruiting Headquarters Of Army For State Will Be Opened In Lexington," 27 Feb 1919, p. 14, col. 4 & 5; digital images, GenealogyBank.com (htpp://genealogybank.com : accessed 21 Jan 2010), Historical Newspapers.

The Lexington Herald, pg 14 - [S138] Kentucky. Lexington., Newspaper Article - Lexington Herald (Genealogy Bank), 5 Apr 2011, "Can't Stay Away From French Girls - Re-enlist," 10 Sep 1919, p. 20, col. 3; digital images, GenealogyBank.com (htpp://genealogybank.com : accessed 21 Jan 2010), Historical Newspapers.

The Lexington Herals, pg 20 - [S141] Cemetery Records - Find A Grave, (http://www.findagrave.com: n.d.), 17 Feb 2010, accessed 28 Jan 2010<, Memorial # 24870595, gravestone of Martin L. Claxton, Sr., Roselawn Cemetery, Block 28, Veterans Section, McAllen, TX.

Gravestone - Martin Luther Claxton, Sr.
Roselawn Cemetery, Block 28, Veterans Section, McAllen, TX http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=claxton&GSiman=1&GScid=6474&GRid=24870595& - [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 - [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 - [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. 2 - [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 2 
Claxton Divorce Records - Depositions pg 3 - [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
Lexington Herald, 30 Nov 1912, Pg 7.pdf - [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 - [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 
Marraige Register - Claxton, LM & Rae, ME - 2 of 2 - [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.

Lexington Herald, 7 Nov 1912, Pg 12.pdf 
Lexington Herald, Lexington, KY - [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 - [S899] Kentucky. Fayette County., Marriage Records - KY - Fayette County, 19 Mar 2010, Book 17: No. 167, Claxton-Moynahan, 1919.

Marriage Bond - Claxton, LM & Moynahan, G - [S140] Kentucky, Jefferson County, Census - US - 1920 - KY - Jefferson County (Ancestry), (http://search.ancestry.com/search/db.aspx?htx=List&dbid=6061&offerid=0%3a7858%3a0: National Archives and Records Administration, 2010), 16 Feb 2010, T625, Louisville, enumeration district (ED) 124, sheet 5A, p. 3, dwelling 71, family 145, Claxton, L.M. & Gladys, accessed 29 Jan 2010.

Census - Louisville, Jefferson Co., KY - [S138] Kentucky. Lexington., Newspaper Article - Lexington Herald (Genealogy Bank), 20 Dec 2014, "Deaths and Funerals," 4 Nov 1937, p. 14, col. 1; digital images, GenealogyBank.com (http://www.genealogybank.com : accessed 20 December 2014), Historical Newspapers.

Lexington Herald, Lexington, KY - P 14 - [S61] Commonwealth of Kentucky Department of Health, Birth Certificate - KY, 16 Feb 2010, birth certificate 7465 (1921), Martin Luther Claxton, Jr.
Certified Copy #2656482. Certified by the State Registrar on 11 February 2010.Birth Cert - Martin Luther Claxton, Jr. - [S137] Louisana. New Orleans., Newspaper Article - Times-Picayune New Orleans States [LA] (Genealogy Bank), 15 Feb 2010, "Weddings and Engagements," 15 Jul 1945, p. 4, section 3, col. 2 & 3; digital images, GenealogyBank.com (http://www.genealogybank.com : accessed 28 Jan 2010), Historical Newspapers.

Wedding Announcement - Claxton, ML Jr. & Fell, RM
The Times-Picayune New Orleans States - [S145] TX. Dallas., Newspaper Article - Dallas Morning News [TX] (Genealogy Bank), 9 Mar 2010, "Mr. Arvie Jones," 16 Dec 1965, p. 3D, col. 5; digital images, GenealogyBank.com (http://www.genealogybank.com : accessed 21 Jan 2010), Historical Newspapers.

The Dallas Morning News, pg 3D
- [S61] Commonwealth of Kentucky Department of Health, Birth Certificate - KY, 24 Jan 2010, birth certificate 4785 (1913), James Orville Claxton.

