Muhlenberg County Kentucky


Old Muhlenberg Map

Family Group Records

Houston Berry Sullivan & Jeanette Abner

Husband: Houston1 Berry2 Sullivan3
Born: 10 Mar 18724
Married: 9 Dec 1897, Gallatin Co., Illinois5
Died: 24 Oct 1935, Muhlenberg Co., Kentucky6
Buried: Jagoe Cemetery, Muhlenberg Co., Kentucky7
Father: Frank Sullivant8
Mother: Molly Quartermous9

Houston's name appears as Hugh in the 1910 U.S. census for Perry County, Tennessee10.

Some researchers have stated that Houston was the son of John Sullivan and Elizabeth Patrim, connecting Houston to the 1880 U.S. census for Green County, Kentucky11. A 10-year-old boy named Huston is living with his father John Sullivan who is 56 and Huston's two brothers Luther, age 26, and Porterfield, age 17. However, this Huston has a death certificate in Green County: Samuel Houston Sullivan12, son of John Sullivan and Elizabeth Patrim, died in Green County 22 Nov 1938.

According to his death certificate, H.B. Sullivan was the son of Frank Sullivan and Molly Quartermouse13. The informant was Mrs. H.B. Sullivan. However, in the 1880 U.S. census for Livingston Co., Kentucky14, D. Huston Sullivant was listed as the son of W. Wm. & Louise Sullivant. Living with the family is a James Quartermous. The census clearly states that D. Huston was W. Wm. Sullivant's son.

The inconsistencies in the paper trail have lead one researcher to do a DNA test, connecting a descendant of H.B. Sullivan to the Alfred Riley Quartermous family14.

Wife: Jeanette15 “Jennie”16 Abner17
Born: 3 July 187818
Died: 19 Aug 1939, Muhlenberg Co., Kentucky19
Buried: Jagoe Cemetery, Muhlenberg Co., Kentucky20
Father: James21 Abner22
Mother: Mary E.23 Farley24

Children of Houston B. Sullivan & Jeanette Abner:

  1. Cora L. Sullivan25, born 189826; died 198527; married William28 Lawrence Riley29.
  2. Mary E. Sullivan30, born 6 Nov 1901, Crittenden Co., Kentucky.
  3. Bessie Sullivan31, born 190432; married James E. Lee33.
  4. Jessie Sullivan34, born 190435; died 22 July 1950 Atlanta, Georgia36; married (1) Mable Brown 13 Sept 1924 in Muhlenberg County37; married (2) Floy Reynolds 24 Oct 1927 in Montgomery Co., Tennessee38.
  5. Grace M. Sullivan39, born 4 Oct 1914, Webster Co., Kentucky; died 8 Apr 1978, Evansville, Indiana40; married Henry Rolley in 1932 in Muhlenberg County41.
  6. Houston42 Clyde Sullivan43, born 15 Dec 1918, Muhlenberg Co., Kentucky; 11 Sept 1967, Evansville, Indiana44; married a Bernice45.

Notes

  1. Hammers, Marian G. “Jagoe Cemetery.” Muhlenberg County Kentucky Cemeteries. Vol. 3. Madisonville, KY: Marian G. Hammers, 1978. 6 [Hammers 3:6]. Name typically appears as Huston or H.B.
  2. “Huston Clyde Sullivan death certificate.” Indiana State Board of Health. Filed 19 Sept 1967. Certificate No. 34175. Informant: Bernice Sullivan [wife of deceased], Evansville, Indiana. Father's name: Huston Berry Sullivan.
  3. Hammers 3:6.
  4. Hammers 3:6. See also Kentucky Death Certificate 1935-28107: H.B. Sullivan. Date of birth: Mar. 10, 1870. See also 1880 U.S. census, Livingston Co., KY, pop. sch., Carrsville, ED: 84, p. 381d [stamped, 36 written], dwell. 314, fam. 314, W. Wm. Sullivant. D. Huston Sullivant is 7 years old.
  5. Illinois, Marriage Index, 1860-1920. Houston Sullivan to Jenie Abner, 9 Dec 1897, Gallatin Co., Illinois. Ancestry. 2015. Web. Accessed 6 Apr 2017.
  6. Kentucky Death Certificate 1935-28107: H.B. Sullivan. Place of death: Mercer Vot. Pct., near Central City, Muhlenberg County.
  7. Hammers 3:6.
  8. Kentucky Death Certificate 1935-28107: H.B. Sullivan. Name of father: Frank Sullivan. Informant: Mrs. H.B. Sullivan [Jennie Abner Sullivan, wife of decendent].
  9. Kentucky Death Certificate 1935-28107: H.B. Sullivan. Maiden name of mother: Molly Quartermouse. Informant: Mrs. H.B. Sullivan [Jennie Abner Sullivan, wife of decedent].
  10. 1910 U.S. census, Perry Co., TN, pop. sch., Civil District 1, ED: 185, p. 8a [stamped], dwell. 42, fam. 42, Hugh Sullivan.
  11. 1880 U.S. census, Green Co., KY, pop. sch., Groves, ED: 55, p. 630c [stamped], dwell. 6, fam. 6, John Sulivan.
  12. Kentucky Death Certificate 1938-27068: Samuel Huston Sullivan. Place of death: Exie Vot. Pct., Green County. Name of father: John Sullivan. Maiden name of mother: Elizabeth Patrim. Place of burial: Witson Cemetery.
  13. Kentucky Death Certificate 1935-28107: H.B. Sullivan. Name of father: Frank Sullivan. Maiden name of mother: Molly Quartermouse. Informant: Mrs. H.B. Sullivan [Jennie Abner Sullivan, wife of decedent].
  14. Filippelli, Guy. “Quartermous/Wilson.” Received by J.P. Johnson, 6 Apr 2017. The descendant is the great-grandchild of Jesse Sullivan & Floy Reynolds.
  15. State Department of Health of Kentucky [Cabinet of Health and Family Services]. Sulivan, Clyde, born 15 Dec 1918, vol. 121, no. 60038, mother's name: Jennett Webster. Directory of Births and Deaths Registered in Kentucky, 1916-1920, Ryburn-Umphrey. Vol. 8, p. 763. Unclear why mother's name recorded as Webster. See also “Huston Clyde Sullivan death certificate.” Indiana State Board of Health. Filed 19 Sept 1967. Certificate No. 34175. Informant: Bernice Sullivan [wife of deceased], Evansville, Indiana. Date of Birth: 12-15-18. Father's name: Huston Berry Sullivan. Mother's maiden name: Jennie Abner.
  16. Hammers 3:6. Most documents list given name as Jennie.
  17. Hammers 3:6.
  18. Hammers 3:6.
  19. Kentucky Death Certificate 1939-20237: Jennie Sullivan.
  20. Hammers 3:6.
  21. 1900 U.S. census, Crittenden Co., KY, pop. sch., Marion, ED: 28, p. 29a [stamped], dwell. 122, fam. 131, James Abner.
  22. Kentucky Death Certificate 1939-20237: Jennie Sullivan. Name of father: John Abner. Informant: Lawrence Riley.
  23. Kentucky Death Certificate 1939-20237: Jennie Sullivan. Maiden name of mother: Mary E. Abner. Informant: Lawrence Riley.
  24. Kentucky Death Certificate 1924-15546: Mary E. Abner. Filed 10 June 1924. Died: Crittenden County. Father's name: Gulesfield Farley. Informant: Gus Farley.
  25. 1910 U.S. census, Perry Co., TN, pop. sch., Civil District 1, ED: 185, p. 8a [stamped], dwell. 42, fam. 42, Hugh Sullivan.
  26. Linda Y. “Cora L Riley.” Forest Lawn Memorial Gardens, Madisonville, Hopkins County, Kentucky. Find A Grave. 28 May 2014. Web. Accessed 12 Apr 2017.
  27. Linda Y. “Cora L Riley.” Forest Lawn Memorial Gardens, Madisonville, Hopkins County, Kentucky. Find A Grave. 28 May 2014. Web. Accessed 12 Apr 2017.
  28. 1920 U.S. census, Crittenden Co., KY, pop. sch., Union, ED: 58, p. 234b [stamped], dwell. 174, fam. 175, Wm. L. Riley.
  29. Linda Y. “Lawrence Riley.” Forest Lawn Memorial Gardens, Madisonville, Hopkins County, Kentucky. Find A Grave. 28 May 2014. Web. Accessed 12 Apr 2017. Lawrence Riley is also the informant on the death certificate for Jennie Abner Sullivan.
  30. Kentucky Vital Statistics, Crittenden Co., KY, 1901 Births: Mary E. Sullivan, born 6 Nov 1901, father: H.B. Sullivan, mother: J.N. Sullivan.
  31. 1910 U.S. census, Perry Co., TN, pop. sch., Civil District 1, ED: 185, p. 8a [stamped], dwell. 42, fam. 42, Hugh Sullivan.
  32. 1910 U.S. census, Perry Co., TN, pop. sch., Civil District 1, ED: 185, p. 8a [stamped], dwell. 42, fam. 42, Hugh Sullivan.
  33. Filippelli, Guy. “Quartermous/Wilson.” Received by J.P. Johnson, 7 Apr 2017.
  34. 1910 U.S. census, Perry Co., TN, pop. sch., Civil District 1, ED: 185, p. 8a [stamped], dwell. 42, fam. 42, Hugh Sullivan.
  35. 1910 U.S. census, Perry Co., TN, pop. sch., Civil District 1, ED: 185, p. 8a [stamped], dwell. 42, fam. 42, Hugh Sullivan.
  36. Georgia, Death Index, 1919-1998. “Jesse Sullivan.” Ancestry.com. 2001. Web. Accessed 9 Apr 2017. Cert. No.: 20014. Birth date: 1903. Death date: 22 Jul 1950. County of Death: Fulton. Age: 47.
  37. Muhlenberg County Kentucky Marriage Book 57, p. 95: Jessie Sullivan to Mable Brown.
  38. Montgomery County Tennessee Marriages: Jesse Sullivan to Floye Reynolds. Tennessee, County Marriages, 1790-1950. Familysearch. 22 Dec 2016. Web. Accessed 8 Apr 2017.
  39. Kentucky, Birth Index, 1911-1999. “Grace M. Sullivan.” Place of birth: Webster. Ancestry.com. 2006. Web. Accessed 12 Apr 2017. Directory of All Births and Deaths Registered in Kentucky, 1911-1915, vol. 8, p. 6478, records the birth under the name Sallie Sullivan.
  40. “Grace M. Rolley death certificate.” Indiana State Board of Health. Filed 11 Apr 1978. Certificate No. 15428. Informant: Henry Rolley. Father's name: Houston Wullivan. Mother's maiden name: Jennie Abney.
  41. Muhlenberg County Kentucky White Marriages Index, 1799-1967, Grooms: Ro.
  42. “Huston Clyde Sullivan death certificate.” Indiana State Board of Health. Filed 19 Sept 1967. Certificate No. 34175. Informant: Bernice Sullivan [wife of deceased], Evansville, Indiana.
  43. State Department of Health of Kentucky [Cabinet of Health and Family Services]. Sulivan, Clyde, born 15 Dec 1918, vol. 121, no. 60038, place of birth: Muhlenberg, mother's name: Jennett Webster. Directory of Births and Deaths Registered in Kentucky, 1916-1920, Ryburn-Umphrey. Vol. 8, p. 763. Unclear why mother's name recorded as Webster.
  44. “Huston Clyde Sullivan death certificate.” Indiana State Board of Health. Filed 19 Sept 1967. Certificate No. 34175. Informant: Bernice Sullivan [wife of deceased], Evansville, Indiana.
  45. “Huston Clyde Sullivan death certificate.” Indiana State Board of Health. Filed 19 Sept 1967. Certificate No. 34175. Informant: Bernice Sullivan [wife of deceased], Evansville, Indiana.

Thank you to Guy Filippelli for his aid in compiling this Family Group Record!

Updated August 9, 2017