The Rofheart and Jones Families

Discovering our Family Histories & Ancestors

Carter SORRELL

Carter SORRELL

Male 1881 - 1943  (62 years)

Personal Information    |    Media    |    Sources    |    Event Map    |    All

  • Name Carter SORRELL  [1
    Residence 1880  Age: 2m; Marital Status: Single; Relation to Head of House: Son, Bergin, Mercer, Kentucky, United States Find all individuals with events at this location  [2
    Born 20 Apr 1881  Mercer, Kentucky Find all individuals with events at this location  [1
    Gender Male 
    Residence Mercer, Kentucky Find all individuals with events at this location  [3
    Residence 1900  Age: 20; Marital Status: Single; Relation to Head of House: Daughter, Shaker Mill, Mercer, Kentucky Find all individuals with events at this location  [1
    Residence 1910  Age: 30; Marital Status: Single; Relation to Head of House: Son, Mcafee, Mercer, Kentucky, USA Find all individuals with events at this location  [4
    Residence 1930  Age: 49; Marital Status: Married; Relation to Head of House: Head, Harrodsburg, Mercer, Kentucky Find all individuals with events at this location  [5
    Residence 1935  Harrodsburg, Mercer, Kentucky Find all individuals with events at this location  [6
    Residence 1 Apr 1940  Age: 58; Marital Status: Married; Relation to Head of House: Head, Harrodsburg, Mercer, Kentucky, United States Find all individuals with events at this location  [6
    Died 11 Jun 1943  Suicide, Mercer, Kentucky, USA Find all individuals with events at this location  [7, 8
    Person ID I456  Rofheart-Jones Ancestry.com Current Tree
    Last Modified 3 Oct 2019 

    Father Henry Coleman SORRELL,   b. 23 May 1851, Mercer, Kentucky Find all individuals with events at this location,   d. 22 Nov 1927, Age: 76, Mercer, Kentucky, USA Find all individuals with events at this location  (Age 76 years) 
    Relationship natural 
    Mother Margaret VERMILLION,   b. 28 Mar 1862, Danville, Boyle, Kentucky, United States of America Find all individuals with events at this location,   d. 13 Dec 1924, Braxton, Mercer County, Kentucky Find all individuals with events at this location  (Age 62 years) 
    Relationship natural 
    Married 1880  Mercer, Kentucky, USA Find all individuals with events at this location 
    Photos
    1900 United States Federal Census
    1900 United States Federal Census
    Year: 1900; Census Place: Shaker Mill, Mercer, Kentucky; Roll: 544; Page: 3B; Enumeration District: 0061; FHL microfilm: 1240544
    Family ID F116  Group Sheet  |  Family Chart

    Family Mary TRAYNER,   b. Abt 1890, Kentucky Find all individuals with events at this location 
    Children 
     1. Henry C SORRELL,   b. 28 Sep 1917, Mercer, Kentucky, USA Find all individuals with events at this location,   d. 27 Jul 1992, Danville, Boyle, Kentucky, USA Find all individuals with events at this location  (Age 74 years)  [natural]
    Last Modified 3 Oct 2019 
    Family ID F783  Group Sheet  |  Family Chart

  • Event Map
    Link to Google MapsDied - 11 Jun 1943 - Suicide, Mercer, Kentucky, USA Link to Google Earth
     = Link to Google Earth 

  • Photos
    1900 United States Federal Census
    1900 United States Federal Census
    Year: 1900; Census Place: Shaker Mill, Mercer, Kentucky; Roll: 544; Page: 3B; Enumeration District: 0061; FHL microfilm: 1240544
    Kentucky, Death Records, 1852-1953
    Kentucky, Death Records, 1852-1953
    U.S., World War I Draft Registration Cards, 1917-1918
    U.S., World War I Draft Registration Cards, 1917-1918
    Registration State: Kentucky; Registration County: Mercer; Roll: 1653658
    1930 United States Federal Census
    1930 United States Federal Census
    Year: 1930; Census Place: Harrodsburg, Mercer, Kentucky; Roll: 770; Page: 3A; Enumeration District: 16; Image: 809.0; FHL microfilm: 2340505
    1940 United States Federal Census
    1940 United States Federal Census
    Year: 1940; Census Place: Harrodsburg, Mercer, Kentucky; Roll: T627_1341; Page: 9B; Enumeration District: 84-12
    1910 United States Federal Census
    1910 United States Federal Census
    Year: 1910; Census Place: Mcafee, Mercer, Kentucky; Roll: T624_495; Page: 3A; Enumeration District: 0090; Image: 747; FHL microfilm: 1374508
    1880 United States Federal Census
    1880 United States Federal Census
    Year: 1880; Census Place: Bergin, Mercer, Kentucky; Roll: 434; Family History Film: 1254434; Page: 101B; Enumeration District: 136; Image: 0205

  • Sources 
    1. [S3] 1900 United States Federal Census, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2004.Original data - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623, 18;), Year: 1900; Census Place: Shaker Mill, Mercer, Kentucky; Roll: 544; Page: 3B; Enumeration District: 0061; FHL microfilm: 1240544.
      1900 United States Federal Census
      1900 United States Federal Census
      Year: 1900; Census Place: Shaker Mill, Mercer, Kentucky; Roll: 544; Page: 3B; Enumeration District: 0061; FHL microfilm: 1240544


    2. [S5] 1880 United States Federal Census, Ancestry.com and The Church of Jesus Christ of Latter-day Saints, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2010. 1880 U.S. Census Index provided by The Church of Jesus Christ of Latter-day Saints © Copyright 1999 Intellectual Reserve, Inc. All rights reserved. All use is subject to the limited ;), Year: 1880; Census Place: Bergin, Mercer, Kentucky; Roll: 434; Family History Film: 1254434; Page: 101B; Enumeration District: 136; Image: 0205.
      1880 United States Federal Census
      1880 United States Federal Census
      Year: 1880; Census Place: Bergin, Mercer, Kentucky; Roll: 434; Family History Film: 1254434; Page: 101B; Enumeration District: 136; Image: 0205


    3. [S26] U.S., World War I Draft Registration Cards, 1917-1918, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2005.Original data - United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Admini;), Registration State: Kentucky; Registration County: Mercer; Roll: 1653658.
      U.S., World War I Draft Registration Cards, 1917-1918
      U.S., World War I Draft Registration Cards, 1917-1918
      Registration State: Kentucky; Registration County: Mercer; Roll: 1653658


    4. [S10] 1910 United States Federal Census, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Was;), Year: 1910; Census Place: Mcafee, Mercer, Kentucky; Roll: T624_495; Page: 3A; Enumeration District: 0090; FHL microfilm: 1374508.
      1910 United States Federal Census
      1910 United States Federal Census
      Year: 1910; Census Place: Mcafee, Mercer, Kentucky; Roll: T624_495; Page: 3A; Enumeration District: 0090; Image: 747; FHL microfilm: 1374508


    5. [S33] 1930 United States Federal Census, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, ;), Year: 1930; Census Place: Harrodsburg, Mercer, Kentucky; Roll: 770; Page: 3A; Enumeration District: 16; Image: 809.0; FHL microfilm: 2340505.
      1930 United States Federal Census
      1930 United States Federal Census
      Year: 1930; Census Place: Harrodsburg, Mercer, Kentucky; Roll: 770; Page: 3A; Enumeration District: 16; Image: 809.0; FHL microfilm: 2340505


    6. [S31] 1940 United States Federal Census, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627;), Year: 1940; Census Place: Harrodsburg, Mercer, Kentucky; Roll: T627_1341; Page: 9B; Enumeration District: 84-12.
      1940 United States Federal Census
      1940 United States Federal Census
      Year: 1940; Census Place: Harrodsburg, Mercer, Kentucky; Roll: T627_1341; Page: 9B; Enumeration District: 84-12


    7. [S12] Kentucky Death Index, 1911-2000, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2000.Original data - Commonwealth of Kentucky, Health Data Branch, Divisision of Epidemiology and Health Planning. Kentucky Death Index, 1911-present. Frankfort, KY, USA: Kentucky Department;).

    8. [S8] Kentucky, Death Records, 1852-1953, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2007.Original data - Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, ;).
      Kentucky, Death Records, 1852-1953
      Kentucky, Death Records, 1852-1953