Highland HomePage

Discovering the pioneer settlers of the Cumberland Highlands

Bell, Kentucky, United States



 


Notes:




[1867 - present]

Bell County
was created 28 February 1867 from Harlan and Knox counties. It was originally called Josh Bell County.

























































































































Township : Latitude: 36.7505611, Longitude: -83.6833306


Birth

Matches 1 to 225 of 225

   Last Name, Given Name(s)    Birth    Person ID 
1 Adkins, Sarah Elizabeth  4 Apr 1891Bell, Kentucky, United States I404572
2 Baker, Andrew  1790Bell, Kentucky, United States I412117
3 Baker, Charles Lee  24 Oct 1908Bell, Kentucky, United States I285009
4 Baker, Howard  7 May 1941Bell, Kentucky, United States I285008
5 Baker, John James  17 Oct 1872Bell, Kentucky, United States I308994
6 Bartlett, Everett L.  26 Apr 1911Bell, Kentucky, United States I355026
7 Begley, Sudie  Jan 1890Bell, Kentucky, United States I252592
8 Belcher, Martha  1848Bell, Kentucky, United States I410664
9 Bingham, Fannie  1909Bell, Kentucky, United States I110613
10 Bingham, Miley Jane  5 May 1841Bell, Kentucky, United States I396676
11 Bingham, Nancy  27 Jan 1889Bell, Kentucky, United States I315015
12 Bingham, William Morgan  15 Jul 1834Bell, Kentucky, United States I411872
13 Brock, Fannie  15 May 1880Bell, Kentucky, United States I396827
14 Brock, Martha Bell  12 Feb 1875Bell, Kentucky, United States I387222
15 Broughton, Lucille  Mar 1885Bell, Kentucky, United States I283332
16 Brown, Sidney  9 May 1866Bell, Kentucky, United States I410475
17 Burns, Sarah  Jun 1839Bell, Kentucky, United States I412197
18 Caldwell, Greenville  1 Jun 1873Bell, Kentucky, United States I310029
19 Calloway, Carrie Bell  9 Jul 1876Bell, Kentucky, United States I396693
20 Carter, Pearl  1 Mar 1916Bell, Kentucky, United States I346071
21 Catching, Elizabeth Ann  7 Apr 1850Bell, Kentucky, United States I412123
22 Caudill, Roxie Lee  19 Jul 1913Bell, Kentucky, United States I255965
23 Cheek, Mellie  13 Mar 1907Bell, Kentucky, United States I323109
24 Cheek, Olen B.  27 May 1926Bell, Kentucky, United States I252565
25 Clower, Evelyn Cleoda  25 Dec 1923Bell, Kentucky, United States I391492
26 Collett, Jackson  22 Jul 1862Bell, Kentucky, United States I411843
27 Collett, James I  15 Jun 1846Bell, Kentucky, United States I411720
28 Collett, Nancy J  Abt 1853Bell, Kentucky, United States I397679
29 Collett, Samuel  1845Bell, Kentucky, United States I411839
30 Colson, Catherine America  1826Bell, Kentucky, United States I411509
31 Cornett, Gillis  2 Feb 1907Bell, Kentucky, United States I372755
32 Cox, Jasper R  24 Dec 1900Bell, Kentucky, United States I398209
33 Davis, Clara Edith  4 Sep 1918Bell, Kentucky, United States I355867
34 Davis, Deborah "Debby"  1 Mar 1847Bell, Kentucky, United States I411810
35 Duncan, Anna May  26 Jun 1910Bell, Kentucky, United States I340768
36 Duncan, Carl  5 Jun 1909Bell, Kentucky, United States I340767
37 Duncan, John Monroe  17 Oct 1888Bell, Kentucky, United States I410379
38 Duncan, Lora Jane  7 Jul 1912Bell, Kentucky, United States I340769
39 Duncan, Myrtle E  26 Jan 1919Bell, Kentucky, United States I340772
40 Duncan, Oba  5 Sep 1916Bell, Kentucky, United States I340771
41 Duncan, Ruby Edna  2 Aug 1914Bell, Kentucky, United States I340770
42 Durham, Thenie  1901Bell, Kentucky, United States I252582
43 Elliott, James Robert  Abt Dec 1833Bell, Kentucky, United States I411675
44 Ellis, Rachel Jane  25 Apr 1882Bell, Kentucky, United States I411374
45 Ely, Louisa Olive  4 Jan 1828Bell, Kentucky, United States I397297
46 Evans, Arthur  1 Jun 1907Bell, Kentucky, United States I342726
47 Evans, Georgia  4 Sep 1896Bell, Kentucky, United States I286536
48 Evans, Gracie  15 Sep 1898Bell, Kentucky, United States I404296
49 Evans, Richard G.  26 May 1898Bell, Kentucky, United States I286532
50 Farmer, Sarah  2 Mar 1849Bell, Kentucky, United States I412290
51 Fee, Sarah  Mar 1875Bell, Kentucky, United States I299753
52 Fox, George  Abt 1879Bell, Kentucky, United States I252596
53 Freeman, Dorlan E.  25 Jul 1913Bell, Kentucky, United States I372526
54 Fugate, Mary Magdaline  25 May 1923Bell, Kentucky, United States I353976
55 Fuson, James Douglas  13 Jun 1925Bell, Kentucky, United States I252588
56 Fuson, John Lafayette  11 Apr 1896Bell, Kentucky, United States I252587
57 Gambrel, Emma  18 May 1919Bell, Kentucky, United States I284085
58 Gibbons, Callie  22 Jan 1912Bell, Kentucky, United States I270184
59 Gibson, Chester E.  3 Sep 1914Bell, Kentucky, United States I252577
60 Gibson, Dora H.  1895Bell, Kentucky, United States I252576
61 Gibson, Laura  Nov 1873Bell, Kentucky, United States I407022
62 Gibson, Partelia  5 Aug 1902Bell, Kentucky, United States I252573
63 Gibson, Sudie Marie  1903Bell, Kentucky, United States I252574
64 Gilbert, Jane  1795Bell, Kentucky, United States I412118
65 Graham, Mossie  10 Jun 1913Bell, Kentucky, United States I286552
66 Gray, George Marshall  6 Mar 1918Bell, Kentucky, United States I281881
67 Green, America J  Jun 1847Bell, Kentucky, United States I396653
68 Green, Cora Lee  22 Dec 1896Bell, Kentucky, United States I346266
69 Green, Esther  Jun 1851Bell, Kentucky, United States I397277
70 Green, Stephen Nathan  29 Aug 1837Bell, Kentucky, United States I411376
71 Green, Wilkerson  1841Bell, Kentucky, United States I397745
72 Grubb, Nancy J.  May 1882Bell, Kentucky, United States I347102
73 Hampton, Mary Rebecca  29 Jul 1843Bell, Kentucky, United States I411752
74 Hampton, Ransom G  30 Dec 1848Bell, Kentucky, United States I412181
75 Hampton, Xenia Ruth  5 Jan 1925Bell, Kentucky, United States I278068
76 Harkness, Bryan  3 Sep 1896Bell, Kentucky, United States I277273
77 Harris, Brenda Sue  13 May 1955Bell, Kentucky, United States I8506
78 Harris, Kenneth E.  1 Nov 1932Bell, Kentucky, United States I362771
79 Head, Alphenia  20 Aug 1912Bell, Kentucky, United States I252597
80 Head, Doshie Lou  6 Sep 1894Bell, Kentucky, United States I406021
81 Head, James O.  14 Jul 1929Bell, Kentucky, United States I252602
82 Head, John Raymond  26 Jun 1919Bell, Kentucky, United States I252599
83 Head, Rosella  15 Apr 1916Bell, Kentucky, United States I252598
84 Head, William Harvey  4 Jun 1881Bell, Kentucky, United States I252591
85 Helton, Elizabeth "Lizzie"  May 1875Bell, Kentucky, United States I396828
86 Helton, Sarah Jane  2 Mar 1796Bell, Kentucky, United States I412130
87 Hendrickson, Amanda Mae  23 Nov 1852Bell, Kentucky, United States I340425
88 Hendrickson, Elizabeth  9 Mar 1858Bell, Kentucky, United States I372753
89 Hendrickson, Margaret Milisa  17 Feb 1870Bell, Kentucky, United States I411769
90 Herndon, Helen  30 Sep 1915Bell, Kentucky, United States I289495
91 Higgins, Alice Pauline  16 Jul 1912Bell, Kentucky, United States I278106
92 Holcomb, Mable G  9 Jul 1903Bell, Kentucky, United States I393433
93 Hoskins, Albert Baughman  Abt 1876Bell, Kentucky, United States I396621
94 Hoskins, Alma Arie  27 Apr 1897Bell, Kentucky, United States I295246
95 Hoskins, Amanda  19 Jun 1877Bell, Kentucky, United States I396620
96 Hoskins, Andrew J  28 Sep 1873Bell, Kentucky, United States I396625
97 Hoskins, Dessie  8 May 1917Bell, Kentucky, United States I111771
98 Hoskins, Ellen  27 Feb 1882Bell, Kentucky, United States I308997
99 Hoskins, James B  11 Mar 1817Bell, Kentucky, United States I397184
100 Hoskins, Josiah Renfro  Jun 1885Bell, Kentucky, United States I101023
101 Hoskins, Sally  1839Bell, Kentucky, United States I412252
102 Hoskins, William A  27 Feb 1881Bell, Kentucky, United States I272559
103 Howard, Betty Rae  12 Jul 1933Bell, Kentucky, United States I252243
104 Howard, Joseph Ray  26 Dec 1896Bell, Kentucky, United States I404594
105 Howard, Joshua  1825Bell, Kentucky, United States I411240
106 Howard, Lucy  Feb 1892Bell, Kentucky, United States I409199
107 Hurst, Elisabeth  4 Apr 1833Bell, Kentucky, United States I397616
108 Hyatt, William  17 Sep 1883Bell, Kentucky, United States I261645
109 Ingram, Andrew  1836Bell, Kentucky, United States I269672
110 Ingram, Nancy Ellen  1 Jul 1888Bell, Kentucky, United States I372518
111 Jackson, Artie  1901Bell, Kentucky, United States I403943
112 Jackson, Rosannah Louisa  1849Bell, Kentucky, United States I397307
113 Johns, Kay Lucille  6 Jul 1946Bell, Kentucky, United States I108115
114 Johnson, Harry  1918Bell, Kentucky, United States I110645
115 Johnson, Mahala  5 Nov 1864Bell, Kentucky, United States I412338
116 Johnson, Mourning  From 1814 to 1820Bell, Kentucky, United States I412407
117 Johnson, Sidney Callie  1924Bell, Kentucky, United States I363810
118 Johnson, William  May 1872Bell, Kentucky, United States I389663
119 Kelluns, H. Kate  Abt 1872Bell, Kentucky, United States I393104
120 Kelly, Elizabeth  Apr 1879Bell, Kentucky, United States I338089
121 Kidd, William D.  14 Feb 1870Bell, Kentucky, United States I387221
122 Knuckles, George Matt  31 Dec 1869Bell, Kentucky, United States I399753
123 Knuckles, Jacob C.  1880Bell, Kentucky, United States I393103
124 Knuckles, John Riley  Jul 1871Bell, Kentucky, United States I346249
125 Knuckles, William Clinton  1898Bell, Kentucky, United States I349461
126 Lawson, Henry  1904Bell, Kentucky, United States I396829
127 Lawson, Henry Lincoln  6 Nov 1868Bell, Kentucky, United States I396822
128 Lee, Robert Boyd  Apr 1872Bell, Kentucky, United States I408690
129 Lidster, Betty Jean  27 Feb 1933Bell, Kentucky, United States I352346
130 Lipps, Eula F  7 Nov 1900Bell, Kentucky, United States I384329
131 Lock, William  10 Sep 1902Bell, Kentucky, United States I229426
132 Long, Carmon D  27 Jul 1917Bell, Kentucky, United States I352239
133 Luckadoo, Wiley Jr.  30 May 1914Bell, Kentucky, United States I372477
134 Madon, Elgin  20 May 1923Bell, Kentucky, United States I407027
135 Madon, Wesley  4 Jun 1923Bell, Kentucky, United States I252581
136 Madon, Zella Mae  20 Sep 1921Bell, Kentucky, United States I407026
137 Maiden, Elisabeth  19 Apr 1884Bell, Kentucky, United States I252603
138 Maiden, Mary  10 Mar 1874Bell, Kentucky, United States I308995
139 Marcum, James Lewis  28 Jun 1903Bell, Kentucky, United States I345064
140 Marlow, William  22 Jul 1920Bell, Kentucky, United States I352648
141 Marsee, Eula Mae  21 Jun 1904Bell, Kentucky, United States I312269
142 Mason, Leona Dank  4 Jul 1898Bell, Kentucky, United States I407020
143 McCoy, Kate  11 Mar 1913Bell, Kentucky, United States I386378
144 McGeorge, Nancy  Sep 1855Bell, Kentucky, United States I371747
145 McNutt, Roxanne  20 Nov 1924Bell, Kentucky, United States I388385
146 Messer, Robert  30 Apr 1902Bell, Kentucky, United States I407384
147 Miller, Cordia M  7 Apr 1882Bell, Kentucky, United States I303307
148 Miller, Leutissia Tabitha  18 Mar 1841Bell, Kentucky, United States I411610
149 Miracle, America  1865Bell, Kentucky, United States I405124
150 Miracle, Clara  15 Feb 1913Bell, Kentucky, United States I372476
151 Miracle, John Crow  4 Apr 1873Bell, Kentucky, United States I372478
152 Miracle, Leonard Daniel  25 Oct 1880Bell, Kentucky, United States I396627
153 Miracle, Mary Elizabeth  3 Aug 1858Bell, Kentucky, United States I399457
154 Miracle, Mary Jane  Oct 1865Bell, Kentucky, United States I396654
155 Miracle, Nancy Jane  25 Jun 1865Bell, Kentucky, United States I261080
156 Miracle, Peter W  Jul 1819Bell, Kentucky, United States I397381
157 Miracle, Preston  31 Jul 1872Bell, Kentucky, United States I357189
158 Miracle, Sarah Catherine  25 Nov 1876Bell, Kentucky, United States I357188
159 Moreland, Edward Joseph  31 Aug 1884Bell, Kentucky, United States I313056
160 Napier, Gilbert  21 Jan 1894Bell, Kentucky, United States I303328
161 Napier, Joseph  18 Mar 1875Bell, Kentucky, United States I405665
162 Napier, Robert Lee  9 Aug 1894Bell, Kentucky, United States I330817
163 Napier, Rose  4 Jan 1897Bell, Kentucky, United States I404595
164 Neal, Elizabeth  6 Aug 1872Bell, Kentucky, United States I411622
165 North, Jane  1834Bell, Kentucky, United States I411689
166 North, Laura Lear  10 Oct 1849Bell, Kentucky, United States I411694
167 North, Pleasant  Feb 1842Bell, Kentucky, United States I411691
168 Parsons, Cynthia Ann  28 Dec 1866Bell, Kentucky, United States I411302
169 Partin, Ellen Eve  24 Jun 1878Bell, Kentucky, United States I407025
170 Partin, Ethel  26 Mar 1910Bell, Kentucky, United States I285010
171 Partin, Lester  1916Bell, Kentucky, United States I79637
172 Partin, Mary Margaret  Jul 1890Bell, Kentucky, United States I316693
173 Partin, Matthew  16 Oct 1872Bell, Kentucky, United States I308996
174 Partin, Richard  30 Jan 1892Bell, Kentucky, United States I335267
175 Pittman, Cynthia  1874Bell, Kentucky, United States I349681
176 Powell, Eliza  25 Apr 1874Bell, Kentucky, United States I340404
177 Pursifull, Thomas Jefferson  19 Jan 1843Bell, Kentucky, United States I411817
178 Reynolds, James F.  25 Dec 1861Bell, Kentucky, United States I362489
179 Rhodes, George Washington Jones  5 May 1848Bell, Kentucky, United States I361604
180 Rhodes, Wiley  25 Dec 1872Bell, Kentucky, United States I357458
181 Rice, Abigail Isabelle  3 Dec 1870Bell, Kentucky, United States I350360
182 Rice, John Augustus  4 Jun 1863Bell, Kentucky, United States I411764
183 Rice, Mary Ann  23 Nov 1894Bell, Kentucky, United States I121120
184 Risner, Catharine  Nov 1839Bell, Kentucky, United States I405114
185 Rogers, Elisha  6 Apr 1917Bell, Kentucky, United States I278600
186 Sammons, John  1 Feb 1929Bell, Kentucky, United States I337334
187 Saylor, Charity  27 Oct 1875Bell, Kentucky, United States I294041
188 Saylor, Manerva  Sep 1879Bell, Kentucky, United States I294040
189 Sizemore, Louisa  18 Mar 1867Bell, Kentucky, United States I398085
190 Slusher, Effie  17 May 1892Bell, Kentucky, United States I110636
191 Slusher, Haywood Gilad  17 Mar 1859Bell, Kentucky, United States I371629
192 Slusher, Mary  1885Bell, Kentucky, United States I285721
193 Slusher, Silas S.  20 Apr 1871Bell, Kentucky, United States I280297
194 Smith, George Elmer  31 Aug 1897Bell, Kentucky, United States I404295
195 Smith, Stella Louise  23 Mar 1919Bell, Kentucky, United States I115306
196 Snow, Iris Viola  13 Jan 1917Bell, Kentucky, United States I114353
197 Stiltner, Fannie Jeanette  3 Jun 1920Bell, Kentucky, United States I301556
198 Taylor, Bestina Louise  5 Feb 1873Bell, Kentucky, United States I412041
199 Taylor, Elizabeth Jane  24 Dec 1835Bell, Kentucky, United States I409163
200 Taylor, Tilmon Hilton  17 Aug 1873Bell, Kentucky, United States I403041
201 Taylor, William A.  1884Bell, Kentucky, United States I350357
202 Triplett, Clara Drusilla  12 Feb 1912Bell, Kentucky, United States I402670
203 Turner, Sally  16 Feb 1933Bell, Kentucky, United States I81887
204 Ward, Charles Curtis  8 Jul 1876Bell, Kentucky, United States I120756
205 Ward, Clyde  8 Jul 1916Bell, Kentucky, United States I401902
206 Ward, Emma Evelyn  10 Jul 1913Bell, Kentucky, United States I401901
207 Ward, Lee  11 Aug 1878Bell, Kentucky, United States I404283
208 Ward, Margaret  3 Mar 1865Bell, Kentucky, United States I412370
209 Watson, Candus  10 Jul 1879Bell, Kentucky, United States I306220
210 White, Naomi  7 Nov 1869Bell, Kentucky, United States I401910
211 Wilder, Albert Absolum  21 Jan 1941Bell, Kentucky, United States I367153
212 Wilder, Alfred Milton  2 Jun 1849Bell, Kentucky, United States I397677
213 Wilder, John  1862Bell, Kentucky, United States I372474
214 Wilder, John P.  19 Apr 1872Bell, Kentucky, United States I349680
215 Wilder, Martha Jane  30 Mar 1857Bell, Kentucky, United States I397278
216 Wilder, Milburn  2 Jul 1891Bell, Kentucky, United States I349678
217 Wilder, Millard L.  3 Feb 1907Bell, Kentucky, United States I372473
218 Wilder, William  May 1868Bell, Kentucky, United States I345959
219 Wilder, William H  From Feb 1857 to 1858Bell, Kentucky, United States I408665
220 Williford, Elizabeth  May 1847Bell, Kentucky, United States I397476
221 Wilson, Edward Sanders  14 Jul 1879Bell, Kentucky, United States I101019
222 Wilson, Lurinda J  1837Bell, Kentucky, United States I397245
223 Wilson, Robert D.  18 Jan 1820Bell, Kentucky, United States I397672
224 Wilson, Rosanna  Abt 1841Bell, Kentucky, United States I397210
225 Woolum, Richard D  22 Aug 1874Bell, Kentucky, United States I412585

Christening

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Christening    Person ID 
1 Hough, Charity Ann  Bell, Kentucky, United States I411577

Death

Matches 1 to 473 of 473

   Last Name, Given Name(s)    Death    Person ID 
1 Alford, Sarah  8 Dec 1906Bell, Kentucky, United States I336383
2 Amburgey, Cornelia  1 Aug 1974Bell, Kentucky, United States I357769
3 Amburgey, Cullen Wiley  24 Nov 1987Bell, Kentucky, United States I256560
4 Arnett, Elias  Abt 1820Bell, Kentucky, United States I397240
5 Arnett, Elias  14 Aug 1870Bell, Kentucky, United States I411481
6 Asher, Axie  10 Dec 1959Bell, Kentucky, United States I110442
7 Asher, Carlo Brittain  20 Feb 1962Bell, Kentucky, United States I285720
8 Asher, Gillus  2 Mar 1946Bell, Kentucky, United States I110427
9 Asher, Ora  5 Apr 1877Bell, Kentucky, United States I311998
10 Asher, Sarah  1866Bell, Kentucky, United States I300340
11 Asher, William  24 Aug 1959Bell, Kentucky, United States I110487
12 Bailey, Simeon Wilson  29 Jan 1943Bell, Kentucky, United States I341740
13 Baker, John James  23 Feb 1946Bell, Kentucky, United States I308994
14 Baker, Joseph  1912Bell, Kentucky, United States I411695
15 Baker, Lettie  20 Oct 1998Bell, Kentucky, United States I110529
16 Baker, Manerva  1870Bell, Kentucky, United States I411609
17 Baker, Nancy  22 Sep 1878Bell, Kentucky, United States I412161
18 Baker, Nancy Ann  Bef 1870Bell, Kentucky, United States I397472
19 Baker, William M Jr.  22 Apr 1923Bell, Kentucky, United States I110558
20 Ball, Mary Elizabeth  3 Mar 1916Bell, Kentucky, United States I396600
21 Ball, Matilda Josephine  16 Mar 1924Bell, Kentucky, United States I81082
22 Bargo, Della  12 Dec 1986Bell, Kentucky, United States I236682
23 Bargo, Finley  5 Apr 1956Bell, Kentucky, United States I111776
24 Barnett, James Martin  1898Bell, Kentucky, United States I397666
25 Bays, Andrew Jackson  29 May 1928Bell, Kentucky, United States I336378
26 Begley, James Dolfus  16 Oct 1893Bell, Kentucky, United States I252594
27 Begley, Sudie  1 Jul 1985Bell, Kentucky, United States I252592
28 Bentley, Elbertson Ezekiel  19 Feb 1944Bell, Kentucky, United States I32758
29 Bingham, Benjamin Duane  18 Feb 1895Bell, Kentucky, United States I409166
30 Bingham, Bertha  1 Apr 1969Bell, Kentucky, United States I302674
31 Bingham, Elizabeth  1900Bell, Kentucky, United States I396686
32 Bingham, Fannie  15 Sep 1970Bell, Kentucky, United States I110405
33 Bingham, Grover Cleveland  20 Oct 1972Bell, Kentucky, United States I110498
34 Bingham, James Samuel  29 May 1949Bell, Kentucky, United States I110433
35 Bingham, James W.  7 Aug 1910Bell, Kentucky, United States I411871
36 Bingham, Lucinda  10 Nov 1886Bell, Kentucky, United States I347866
37 Bingham, Lucinda  27 Feb 1889Bell, Kentucky, United States I272592
38 Bingham, McCreary  7 Apr 1962Bell, Kentucky, United States I110641
39 Bingham, Robert  Apr 1880Bell, Kentucky, United States I396695
40 Bingham, Ruth  1870Bell, Kentucky, United States I357185
41 Bingham, William Nelson  5 Aug 1977Bell, Kentucky, United States I110638
42 Bingham, Wolford  17 Nov 1959Bell, Kentucky, United States I110588
43 Blanton, Susan  8 Dec 1924Bell, Kentucky, United States I343838
44 Bolles, Melvina  29 Sep 1896Bell, Kentucky, United States I118312
45 Bowling, Nelson  21 Dec 1979Bell, Kentucky, United States I110657
46 Bradshaw, James Harrison  11 Jan 1923Bell, Kentucky, United States I411715
47 Brittain, Carolina  27 Aug 1914Bell, Kentucky, United States I103055
48 Brock, Hiram Clinton  10 Feb 1925Bell, Kentucky, United States I410694
49 Bull, Catherine  15 Aug 1914Bell, Kentucky, United States I329458
50 Bull, Jesse  7 Jan 1874Bell, Kentucky, United States I397378
51 Bull, Margaret "Pegga"  Jun 1880Bell, Kentucky, United States I412145
52 Bull, Nancy  5 Feb 1921Bell, Kentucky, United States I397207
53 Burkhart, Edward  3 Apr 1943Bell, Kentucky, United States I244681
54 Burns, John Jr  5 Jan 1924Bell, Kentucky, United States I412224
55 Burns, William  1 Dec 1878Bell, Kentucky, United States I412188
56 Byarley, Evaline Edia  23 Aug 1917Bell, Kentucky, United States I407077
57 Caldwell, Elige  12 Nov 1982Bell, Kentucky, United States I403982
58 Caldwell, Rosa L  27 Apr 1962Bell, Kentucky, United States I280352
59 Callaway, Ballanger  29 Dec 1914Bell, Kentucky, United States I396595
60 Calloway, Nancy C.  17 Jan 1940Bell, Kentucky, United States I396588
61 Campbell, Elizabeth  1876Bell, Kentucky, United States I397741
62 Campbell, Wilkerson  27 Jan 1899Bell, Kentucky, United States I397468
63 Carnes, Reed P  12 Dec 1975Bell, Kentucky, United States I112056
64 Carpenter, Wiley Buck  1 Feb 1960Bell, Kentucky, United States I349369
65 Carter, Pearl  1 Mar 1916Bell, Kentucky, United States I346071
66 Caudill, Mattie  17 Dec 1986Bell, Kentucky, United States I269858
67 Caudill, Princess Watson  27 Jul 1971Bell, Kentucky, United States I116689
68 Cheek, Andrew Joseph  1900Bell, Kentucky, United States I408657
69 Cheek, Catharine  17 Apr 1921Bell, Kentucky, United States I408660
70 Cheek, Grover Cleveland  6 Dec 1926Bell, Kentucky, United States I406020
71 Collett, Mary  Apr 1910Bell, Kentucky, United States I412256
72 Collett, Samuel  Abt 1900Bell, Kentucky, United States I411717
73 Collinsworth, Caroline  16 Nov 1940Bell, Kentucky, United States I308327
74 Colson, Margaret Amelia  20 Aug 1913Bell, Kentucky, United States I411301
75 Colson, Mary  1874Bell, Kentucky, United States I397454
76 Coniff, Mary  11 Feb 1950Bell, Kentucky, United States I277269
77 Coots, John William  1932Bell, Kentucky, United States I268890
78 Cornett, Atha Ritter  7 Nov 1958Bell, Kentucky, United States I82989
79 Cornett, Christopher Columbus  16 Aug 1978Bell, Kentucky, United States I128845
80 Couch, Frances M.  23 Nov 1963Bell, Kentucky, United States I110204
81 Cox, Elizabeth  10 Nov 1925Bell, Kentucky, United States I397383
82 Cox, James E  Jun 1915Bell, Kentucky, United States I397384
83 Cox, Joshua R.  Apr 1888Bell, Kentucky, United States I396685
84 Cox, Robert Sr  14 Apr 1919Bell, Kentucky, United States I396687
85 Crawford, John Frank  19 May 1914Bell, Kentucky, United States I397512
86 Crump, Nancy  4 Nov 1873Bell, Kentucky, United States I383558
87 Culton, John Wright  25 Jul 1899Bell, Kentucky, United States I411745
88 Cupp, Jacob Robert  13 Sep 1890Bell, Kentucky, United States I397335
89 Davis, China  22 Nov 1893Bell, Kentucky, United States I411831
90 Davis, John H.  1920Bell, Kentucky, United States I397474
91 Davis, Rachel  21 Apr 1927Bell, Kentucky, United States I397479
92 Dawson, Eliza Jane  17 Feb 1917Bell, Kentucky, United States I411547
93 Dean, Dudley Ewing  7 Sep 1944Bell, Kentucky, United States I242778
94 Denny, Joseph James  1857Bell, Kentucky, United States I397724
95 Denny, William  1880Bell, Kentucky, United States I397722
96 Depriest, Mary  22 Jun 1881Bell, Kentucky, United States I111431
97 Dixon, Annie  28 Feb 1977Bell, Kentucky, United States I407346
98 Dixon, Myrtle  22 Jul 1994Bell, Kentucky, United States I257779
99 Duncan, Lora Jane  23 Sep 1913Bell, Kentucky, United States I340769
100 Duncan, Oba  5 Sep 1916Bell, Kentucky, United States I340771
101 Duncan, Ruby Edna  20 Sep 1915Bell, Kentucky, United States I340770
102 Durham, Deborah  2 Apr 1955Bell, Kentucky, United States I280298
103 Durham, Thenie  Abt 1927Bell, Kentucky, United States I252582
104 Durham, Thomas Jefferson  1888Bell, Kentucky, United States I411523
105 Durham, William Nelson  Aft 1870Bell, Kentucky, United States I411527
106 Dykes, Elizabeth  1881Bell, Kentucky, United States I342370
107 Eager, Eliza Jane  16 Sep 1888Bell, Kentucky, United States I240317
108 Elder, Alfred  22 Dec 1980Bell, Kentucky, United States I110612
109 Elliott, James Robert  23 Apr 1917Bell, Kentucky, United States I411675
110 Elliott, Jasper Newton  2 Feb 1933Bell, Kentucky, United States I412105
111 Evans, Georgia  17 Mar 1951Bell, Kentucky, United States I286536
112 Evans, Richard G.  3 Jun 1951Bell, Kentucky, United States I286532
113 Evans, Victor F.  23 May 1928Bell, Kentucky, United States I286533
114 Farmer, Elizabeth Ann  1902Bell, Kentucky, United States I396810
115 Faulkner, Margaret  25 May 1916Bell, Kentucky, United States I299149
116 Fee, Martha  17 Nov 1946Bell, Kentucky, United States I377430
117 Fields, Charlie B  21 Oct 1983Bell, Kentucky, United States I352614
118 Fields, Cornelia  2 Feb 1915Bell, Kentucky, United States I88974
119 Fields, Joseph B.  19 Aug 1915Bell, Kentucky, United States I6367
120 Fields, Latitia  12 May 1931Bell, Kentucky, United States I247825
121 Flanary, James  10 Oct 1915Bell, Kentucky, United States I118495
122 Forrester, John Bell  12 Feb 1937Bell, Kentucky, United States I244631
123 Fugate, Floyd  25 Mar 1958Bell, Kentucky, United States I99028
124 Fugate, Mary Magdaline  Dec 1925Bell, Kentucky, United States I353976
125 Fultz, Charles Boyd  29 Oct 1949Bell, Kentucky, United States I312272
126 Fultz, Elizabeth  3 Aug 1891Bell, Kentucky, United States I397490
127 Fuson, John Lafayette  15 Jan 1933Bell, Kentucky, United States I252587
128 Gambrel, Anderson Yancy  23 Oct 1895Bell, Kentucky, United States I412040
129 Gambrel, Emma  27 Jul 1943Bell, Kentucky, United States I284085
130 Gambrel, Floyd  3 Apr 1986Bell, Kentucky, United States I342736
131 Gambrel, Frank  8 Aug 1950Bell, Kentucky, United States I347101
132 Gambrel, Marinda  1 Jun 1971Bell, Kentucky, United States I110519
133 Gibson, Gertrude  1949Bell, Kentucky, United States I252593
134 Gibson, Hannah Rebecca  23 Feb 1951Bell, Kentucky, United States I252586
135 Gibson, Hiram  Bef 1930Bell, Kentucky, United States I252563
136 Gibson, John Calvin  6 Apr 1944Bell, Kentucky, United States I408025
137 Gibson, Joseph  1896Bell, Kentucky, United States I316843
138 Gibson, Orpha X.  Bell, Kentucky, United States I282395
139 Gibson, Partelia  24 Mar 1927Bell, Kentucky, United States I252573
140 Gibson, Pearlie  30 Dec 1938Bell, Kentucky, United States I252554
141 Graham, Martha Ellen  18 Nov 1949Bell, Kentucky, United States I395853
142 Green, America J  1 Jan 1939Bell, Kentucky, United States I396653
143 Green, Anna  Aug 1939Bell, Kentucky, United States I397195
144 Green, Benjamin Duane  2 Mar 1916Bell, Kentucky, United States I396727
145 Green, Caroline  21 Dec 1916Bell, Kentucky, United States I396739
146 Green, Deborah  7 Jan 1895Bell, Kentucky, United States I411491
147 Green, Elizabeth  26 Jul 1888Bell, Kentucky, United States I396587
148 Green, Esther  1880Bell, Kentucky, United States I396670
149 Green, James E.  8 Jun 1922Bell, Kentucky, United States I397521
150 Green, James K  20 Jan 1937Bell, Kentucky, United States I397650
151 Green, John McGeorge  25 Apr 1915Bell, Kentucky, United States I396647
152 Green, Lewis H.  1880Bell, Kentucky, United States I397743
153 Green, Louisa Jane  May 1880Bell, Kentucky, United States I398069
154 Green, Mary Rutha  7 Dec 1876Bell, Kentucky, United States I397242
155 Green, Nancy Catherine  3 Aug 1903Bell, Kentucky, United States I397187
156 Green, Nancy Elizabeth  14 May 1872Bell, Kentucky, United States I98930
157 Green, Stephen Nathan  15 Dec 1923Bell, Kentucky, United States I411376
158 Green, Sgt. Thomas B.  Abt 1928Bell, Kentucky, United States I396734
159 Green, William D  1862Bell, Kentucky, United States I396645
160 Green, William Moses  11 Jan 1927Bell, Kentucky, United States I396733
161 Green, William P.  Bef Jun 1900Bell, Kentucky, United States I397334
162 Greene, James Love  28 Feb 1923Bell, Kentucky, United States I396735
163 Halcomb, Robert  1 Oct 1972Bell, Kentucky, United States I76355
164 Hale, Maude  12 Apr 1992Bell, Kentucky, United States I110518
165 Hall, Arlena  10 Oct 1970Bell, Kentucky, United States I75341
166 Hall, James Richmond  7 Dec 1947Bell, Kentucky, United States I105539
167 Hampton, Adaline  16 Sep 1904Bell, Kentucky, United States I412154
168 Hampton, Clarissa  27 Mar 1943Bell, Kentucky, United States I238073
169 Hampton, Elmore  15 Jun 1922Bell, Kentucky, United States I118311
170 Hampton, Ransom G  19 Aug 1914Bell, Kentucky, United States I412181
171 Hampton, William Dowe  24 Apr 1925Bell, Kentucky, United States I118307
172 Harkness, Frank D.  28 Feb 1922Bell, Kentucky, United States I277268
173 Harrison, Sarah Jane  18 Sep 1913Bell, Kentucky, United States I286534
174 Head, Alphenia  11 Dec 2009Bell, Kentucky, United States I252597
175 Helton, Elizabeth "Lizzie"  15 Jan 1918Bell, Kentucky, United States I396828
176 Helton, Robert H  29 Nov 1934Bell, Kentucky, United States I282802
177 Hendrickson, Anna  6 Apr 1955Bell, Kentucky, United States I372751
178 Hendrickson, Eliza Frances  3 Feb 1940Bell, Kentucky, United States I411788
179 Hendrickson, Ezekiel  27 Mar 1915Bell, Kentucky, United States I412135
180 Hendrickson, Malinda  21 Sep 1904Bell, Kentucky, United States I412133
181 Hendrickson, Marinda Mae  16 Feb 1929Bell, Kentucky, United States I411779
182 Hendrickson, Rachel  Bef 1 Jun 1900Bell, Kentucky, United States I401260
183 Hendrickson, Sarah  1870Bell, Kentucky, United States I396674
184 Hensley, Nancy Adaline  28 Feb 1961Bell, Kentucky, United States I296296
185 Hobbs, Alice  3 Dec 1928Bell, Kentucky, United States I285725
186 Hobbs, Bentley  24 Apr 1975Bell, Kentucky, United States I309612
187 Hobbs, Carlo  10 Aug 1927Bell, Kentucky, United States I338084
188 Hobbs, Emory Cainer  1 May 1968Bell, Kentucky, United States I338050
189 Hobbs, John B  12 Jan 1908Bell, Kentucky, United States I338087
190 Hoskins, Alma Arie  24 Jul 1962Bell, Kentucky, United States I295246
191 Hoskins, Amanda  23 Dec 1952Bell, Kentucky, United States I396620
192 Hoskins, Bratcher  1 Apr 1896Bell, Kentucky, United States I397330
193 Hoskins, Caroline  5 Apr 1930Bell, Kentucky, United States I411526
194 Hoskins, Elizabeth  Abt 1926Bell, Kentucky, United States I396623
195 Hoskins, Ellen  2 May 1967Bell, Kentucky, United States I308997
196 Hoskins, James Knox Polk  20 Oct 1932Bell, Kentucky, United States I397758
197 Hoskins, James Millard  5 Aug 1927Bell, Kentucky, United States I397191
198 Hoskins, Levi  1840Bell, Kentucky, United States I397333
199 Hoskins, Levi  21 Feb 1920Bell, Kentucky, United States I397190
200 Hoskins, Mary Gelana  12 Mar 1939Bell, Kentucky, United States I397194
201 Hoskins, Nancy  8 Nov 1894Bell, Kentucky, United States I412232
202 Hoskins, Nancy  18 Apr 1937Bell, Kentucky, United States I411734
203 Hoskins, Nancy Jane  24 Feb 1924Bell, Kentucky, United States I411709
204 Hoskins, Reuben  9 Mar 1846Bell, Kentucky, United States I397448
205 Hoskins, Rhoda Miracle  5 Sep 1946Bell, Kentucky, United States I308293
206 Hoskins, Sarah Jane  20 Aug 1875Bell, Kentucky, United States I397495
207 Hoskins, Thomas Jefferson  14 Oct 1919Bell, Kentucky, United States I411542
208 Hoskins, William G.  1 Oct 1914Bell, Kentucky, United States I397189
209 Howard, America  25 Jul 1942Bell, Kentucky, United States I342233
210 Howard, Daniel G.  4 Aug 1900Bell, Kentucky, United States I362279
211 Howard, Elizabeth  7 Mar 1907Bell, Kentucky, United States I98926
212 Howard, Emily J  15 Sep 1886Bell, Kentucky, United States I401234
213 Howard, Green Adam  28 Jun 1908Bell, Kentucky, United States I411236
214 Howard, Hester “Hettie”  1 Nov 1922Bell, Kentucky, United States I409241
215 Howard, Jane M  Aft 1930Bell, Kentucky, United States I397152
216 Howard, Joseph Ray  23 Aug 1943Bell, Kentucky, United States I404594
217 Howard, Julia Ann  1901Bell, Kentucky, United States I404629
218 Howard, Nancy  1916Bell, Kentucky, United States I411381
219 Howard, Phoebe Camille  Aft 1930Bell, Kentucky, United States I396603
220 Howard, Phoebe D  6 Jun 1902Bell, Kentucky, United States I272582
221 Howard, Robert T  2 Sep 1901Bell, Kentucky, United States I347865
222 Howard, Sally  1903Bell, Kentucky, United States I244677
223 Howard, Sarah  1880Bell, Kentucky, United States I291672
224 Howard, William McAllister  24 Dec 1891Bell, Kentucky, United States I411296
225 Howard, William R  1899Bell, Kentucky, United States I404628
226 Howard, William Slusher  1872Bell, Kentucky, United States I98929
227 Hubbard, Calvin  31 Mar 1922Bell, Kentucky, United States I383073
228 Hurst, Galana Lulene  1908Bell, Kentucky, United States I397731
229 Hurst, Orpha  25 Jul 1898Bell, Kentucky, United States I407623
230 Hurst, Solomon Sanders  22 Nov 1877Bell, Kentucky, United States I397618
231 Jackson, James S L  Bell, Kentucky, United States I397298
232 Jackson, Nancy  24 Oct 1924Bell, Kentucky, United States I397306
233 Jackson, Obie  11 Nov 1979Bell, Kentucky, United States I110634
234 Jenkins, Ruth  29 Aug 1977Bell, Kentucky, United States I295137
235 Jennings, Sally  Abt 1890Bell, Kentucky, United States I371749
236 Johnson, George  1889Bell, Kentucky, United States I116491
237 Johnson, George W.  8 Mar 1919Bell, Kentucky, United States I341471
238 Johnson, William  12 Feb 1927Bell, Kentucky, United States I389663
239 Jones, Henry William  21 Aug 1940Bell, Kentucky, United States I411567
240 Jones, Mary  16 Dec 1917Bell, Kentucky, United States I407184
241 Justice, Mary Elizabeth  21 Mar 1945Bell, Kentucky, United States I289847
242 Justice, Robert Patterson  7 May 1942Bell, Kentucky, United States I289846
243 Kellems, John Gilbert  13 Oct 1902Bell, Kentucky, United States I397575
244 Kelly, Allie  17 Jun 1972Bell, Kentucky, United States I299770
245 Ketron, Thomas Henry  20 Jan 1974Bell, Kentucky, United States I403018
246 Kilgore, Lafayette Francis  1 Aug 1944Bell, Kentucky, United States I357675
247 Kinder, Rosa  2 Nov 1930Bell, Kentucky, United States I316316
248 King, Lucy Ann  30 Nov 1948Bell, Kentucky, United States I332617
249 Knuckles, Elizabeth  8 Sep 1980Bell, Kentucky, United States I110733
250 Knuckles, Nancy Jane  1 Jan 1926Bell, Kentucky, United States I412264
251 Lake, Moses  23 Mar 1928Bell, Kentucky, United States I407189
252 Lane, Samuel Begley  1870Bell, Kentucky, United States I15325
253 Lawson, Daniel Jr  28 Apr 1951Bell, Kentucky, United States I396817
254 Lawson, Dora Patsy  27 Nov 1981Bell, Kentucky, United States I345063
255 Lawson, Henry Lincoln  28 Apr 1951Bell, Kentucky, United States I396822
256 Ledford, Phoebe S  Bef 1910Bell, Kentucky, United States I397649
257 Lee, Brittain P.  29 Oct 1901Bell, Kentucky, United States I411350
258 Lee, Mary  10 Nov 1918Bell, Kentucky, United States I397271
259 Lee, Mary Ann  31 Jan 1921Bell, Kentucky, United States I405112
260 Lee, Nancy  9 Dec 1912Bell, Kentucky, United States I408689
261 Lee, Nancy Ann  29 Sep 1913Bell, Kentucky, United States I397343
262 Lee, Robert Boyd  28 Oct 1925Bell, Kentucky, United States I408690
263 Lefevers, Lucy  18 Dec 1968Bell, Kentucky, United States I111643
264 Lefevers, Tipton  15 Jan 1945Bell, Kentucky, United States I112132
265 Leforce, Nancy  3 Mar 1920Bell, Kentucky, United States I396728
266 Lewis, Nancy Ann  1930Bell, Kentucky, United States I286658
267 Lipps, William A  18 Nov 1933Bell, Kentucky, United States I384331
268 Littrell, Daniel  5 Jul 1913Bell, Kentucky, United States I353845
269 Littrell, Rachael  1870Bell, Kentucky, United States I397252
270 Lock, William  8 Feb 1966Bell, Kentucky, United States I229426
271 Logan, Austin Burgess  8 Sep 1966Bell, Kentucky, United States I337396
272 Love, Ada Florence  22 Feb 1973Bell, Kentucky, United States I255261
273 Love, John Thomas  18 Jan 1911Bell, Kentucky, United States I255253
274 Madon, Elgin  20 May 1932Bell, Kentucky, United States I407027
275 Madon, Robert  23 Apr 1949Bell, Kentucky, United States I252580
276 Madon, Wesley  Abt 2004Bell, Kentucky, United States I252581
277 Maggard, Charlotte  29 Jun 1964Bell, Kentucky, United States I232571
278 Maiden, Mary  21 Jan 1921Bell, Kentucky, United States I308995
279 Manis, Preston  22 Feb 1925Bell, Kentucky, United States I303220
280 Marlow, Reuben  Aft 10 Jun 1880Bell, Kentucky, United States I397720
281 Marsee, Eula Mae  21 Dec 2001Bell, Kentucky, United States I312269
282 Mason, Bratcher M  16 Jun 1905Bell, Kentucky, United States I405119
283 Mason, John Anderson  3 Jun 1907Bell, Kentucky, United States I394389
284 Mason, Rev. John Peter  16 Mar 1911Bell, Kentucky, United States I397354
285 Mason, Larkin Bratcher  2 Sep 1914Bell, Kentucky, United States I407024
286 Mason, Leona Dank  29 May 1966Bell, Kentucky, United States I407020
287 Mason, Nancy Jane  12 Mar 1889Bell, Kentucky, United States I405115
288 McConkie, Sarah  1870Bell, Kentucky, United States I405657
289 McCrarey, Fred Gordan  31 May 1967Bell, Kentucky, United States I295245
290 McGeorge, Agnes  18 May 1895Bell, Kentucky, United States I397154
291 McGeorge, James  1891Bell, Kentucky, United States I371748
292 McKnight, Celia  25 Mar 1925Bell, Kentucky, United States I251692
293 McKnight, William M.  17 Aug 1945Bell, Kentucky, United States I236790
294 Messer, Nannie  25 Oct 1996Bell, Kentucky, United States I350341
295 Messer, Olive  27 Jan 1945Bell, Kentucky, United States I398349
296 Messer, Rebecca  27 Nov 1948Bell, Kentucky, United States I111808
297 Messer, Sarah  31 Dec 1947Bell, Kentucky, United States I110553
298 Miller, Elizabeth  Aft 1880Bell, Kentucky, United States I411858
299 Miller, Hogan  8 Apr 1914Bell, Kentucky, United States I411799
300 Miller, Lillie Belle  16 Jun 1959Bell, Kentucky, United States I333112
301 Mills, Judge Bradley  3 Mar 1953Bell, Kentucky, United States I110570
302 Mills, Finley  13 Feb 1974Bell, Kentucky, United States I110534
303 Mills, Maggie  7 Jun 1967Bell, Kentucky, United States I110521
304 Mills, Nasby Benjamin  2 Jul 1990Bell, Kentucky, United States I398347
305 Mills, Sarah  18 Mar 1952Bell, Kentucky, United States I110567
306 Mills, Tobitha "Bithy"  18 Dec 1938Bell, Kentucky, United States I412058
307 Miracle, Abraham  Jun 1900Bell, Kentucky, United States I397283
308 Miracle, Alfred B.  1 Nov 1917Bell, Kentucky, United States I397281
309 Miracle, Elisha  21 Oct 1922Bell, Kentucky, United States I397264
310 Miracle, Elizabeth A.  Bef 1910Bell, Kentucky, United States I397386
311 Miracle, Henry Franklin  17 Jun 1922Bell, Kentucky, United States I397380
312 Miracle, James Henry  6 Sep 1922Bell, Kentucky, United States I397260
313 Miracle, Jeremiah Preston  5 Jan 1929Bell, Kentucky, United States I397480
314 Miracle, John  Bef 1866Bell, Kentucky, United States I397279
315 Miracle, Julia Ellen  20 Oct 1921Bell, Kentucky, United States I397263
316 Miracle, Leonard Daniel  13 Dec 1958Bell, Kentucky, United States I396627
317 Miracle, Levi Thomas  22 Jun 1925Bell, Kentucky, United States I397266
318 Miracle, Margaret  7 Feb 1905Bell, Kentucky, United States I397261
319 Miracle, Mary  1896Bell, Kentucky, United States I397756
320 Miracle, Mary Jane  13 May 1922Bell, Kentucky, United States I397272
321 Miracle, Mary Jane  Jul 1945Bell, Kentucky, United States I397208
322 Miracle, Newton  1883Bell, Kentucky, United States I405110
323 Miracle, Peter W  Abt 1903Bell, Kentucky, United States I397381
324 Miracle, Preston  24 Jan 1948Bell, Kentucky, United States I397267
325 Miracle, Robert A  Bef 1880Bell, Kentucky, United States I397211
326 Miracle, Ruth Jane  17 Nov 1890Bell, Kentucky, United States I405109
327 Miracle, Sarah  28 Oct 1916Bell, Kentucky, United States I397259
328 Miracle, Sarah C  31 Mar 1885Bell, Kentucky, United States I411525
329 Miracle, Sarah Catherine  26 Feb 1952Bell, Kentucky, United States I357188
330 Miracle, Solomon  27 Dec 1932Bell, Kentucky, United States I397162
331 Miracle, Thomas Nathaniel  28 Nov 1926Bell, Kentucky, United States I397276
332 Moore, Armelda Jane  26 Dec 1919Bell, Kentucky, United States I401900
333 Napier, Franklin McConkie  26 Dec 1896Bell, Kentucky, United States I412014
334 Napier, James Thomas  14 Mar 1957Bell, Kentucky, United States I336318
335 Napier, Joseph  1870Bell, Kentucky, United States I405656
336 Napier, Rose  4 Feb 1969Bell, Kentucky, United States I404595
337 Napier, Zelpha Virginia  17 May 1985Bell, Kentucky, United States I312583
338 Neal, William  1912Bell, Kentucky, United States I412287
339 Noe, Mary Jane  23 Jun 1918Bell, Kentucky, United States I401385
340 Noe, Samuel C  Aft 1880Bell, Kentucky, United States I296370
341 Osborne, Norma  30 Jun 1983Bell, Kentucky, United States I110761
342 Owens, Esau Vandaver  22 Sep 1941Bell, Kentucky, United States I335268
343 Parsons, Cynthia Ann  3 Jul 1935Bell, Kentucky, United States I411302
344 Parsons, John Jackson  21 Dec 1872Bell, Kentucky, United States I341805
345 Partin, Grover Cleveland  23 Feb 1959Bell, Kentucky, United States I33200
346 Partin, Jonathan  18 May 1911Bell, Kentucky, United States I312262
347 Partin, Mary Jane  7 Mar 1926Bell, Kentucky, United States I383072
348 Partin, Zelma G.  29 Dec 1990Bell, Kentucky, United States I387039
349 Pass, William P.  Feb 1984Bell, Kentucky, United States I390436
350 Patrick, Nancy  24 May 1896Bell, Kentucky, United States I397289
351 Poff, Thomas Bueford  16 Jun 1881Bell, Kentucky, United States I407261
352 Polly, Martha Bell  11 Nov 1942Bell, Kentucky, United States I386830
353 Pursiful, George M D  1 Nov 1923Bell, Kentucky, United States I397737
354 Pursiful, Henry H  15 Oct 1893Bell, Kentucky, United States I397463
355 Pursifull, Elizabeth B  1 Mar 1920Bell, Kentucky, United States I397626
356 Pursifull, Esau  15 Feb 1885Bell, Kentucky, United States I397621
357 Pursifull, Henry Jacob  8 Aug 1885Bell, Kentucky, United States I397628
358 Pursifull, Levisa  Bef 29 Oct 1876Bell, Kentucky, United States I397707
359 Pursifull, Mount  1890Bell, Kentucky, United States I397453
360 Pursifull, Mount J  15 Feb 1898Bell, Kentucky, United States I407622
361 Pursifull, Telitha  1904Bell, Kentucky, United States I397671
362 Quillen, Jane  30 Nov 1942Bell, Kentucky, United States I397524
363 Rhymer, James Robert  6 Sep 1986Bell, Kentucky, United States I329454
364 Rice, Josiah Silas  1 Apr 1936Bell, Kentucky, United States I251695
365 Rice, Odell  17 Jan 1976Bell, Kentucky, United States I403020
366 Risner, Barbara  13 Apr 1864Bell, Kentucky, United States I396689
367 Risner, Michael Sr.  1805Bell, Kentucky, United States I372936
368 Risner, Nancy Jane  CA 1900Bell, Kentucky, United States I412328
369 Roark, Rebecca Elizabeth  12 Apr 1912Bell, Kentucky, United States I338088
370 Robbins, James Madison Sr.  1876Bell, Kentucky, United States I397701
371 Robbins, John Alexander  Jan 1918Bell, Kentucky, United States I397638
372 Robbins, Kiziah  1892Bell, Kentucky, United States I397633
373 Robbins, William Alexander  Bef 1910Bell, Kentucky, United States I397706
374 Rose, Amanda Sarah  28 Jun 1937Bell, Kentucky, United States I312263
375 Saylor, Helton  5 Mar 1947Bell, Kentucky, United States I381590
376 Saylor, Martha May  12 Aug 1969Bell, Kentucky, United States I410675
377 Saylor, Nancy  20 Jan 1929Bell, Kentucky, United States I410698
378 Saylor, Samuel  14 Aug 1918Bell, Kentucky, United States I294033
379 Saylor, Silas L.  5 Jul 1929Bell, Kentucky, United States I87213
380 Saylor, Susan  27 Jan 1925Bell, Kentucky, United States I294038
381 Saylor, Susan  31 Oct 1951Bell, Kentucky, United States I396825
382 Scalf, Charity  1895Bell, Kentucky, United States I272580
383 Sechs, Catarina Barbara  11 Jan 1836Bell, Kentucky, United States I372937
384 Shackelford, Elizabeth  1871Bell, Kentucky, United States I405005
385 Short, Sarah Elizabeth  1900Bell, Kentucky, United States I408658
386 Shorter, Edward  4 Apr 1968Bell, Kentucky, United States I410431
387 Slusher, Abraham Sr.  Aft 1910Bell, Kentucky, United States I412326
388 Slusher, Rev Caleb  Bell, Kentucky, United States I411241
389 Slusher, Charity  28 Sep 1916Bell, Kentucky, United States I412013
390 Slusher, Hayward Gilbert  Abt 1900Bell, Kentucky, United States I412323
391 Slusher, Isaac D K  1 Jun 1930Bell, Kentucky, United States I412324
392 Slusher, Lucretia Charity  10 Apr 1913Bell, Kentucky, United States I409369
393 Slusher, Wilkerson  16 May 1911Bell, Kentucky, United States I412033
394 Slusher, William Preston  14 Nov 1946Bell, Kentucky, United States I110448
395 Smith, David  Bell, Kentucky, United States I397644
396 Smith, George Elmer  3 Jan 1973Bell, Kentucky, United States I404295
397 Smith, Isaac Gilbert  20 Dec 1967Bell, Kentucky, United States I342740
398 Smith, Joel  Bell, Kentucky, United States I412015
399 Smith, Joel  Bell, Kentucky, United States I412039
400 Smith, Merida  1880Bell, Kentucky, United States I397710
401 Smith, Noah  Bef 1924Bell, Kentucky, United States I397709
402 Smith, Stella Louise  20 Jan 1994Bell, Kentucky, United States I115306
403 Soesong, Margaret Jane  2 Dec 1898Bell, Kentucky, United States I397596
404 Sparks, Margaret  Aft 3 Jun 1880Bell, Kentucky, United States I397215
405 Sprinkle, Sarah Ann  1930Bell, Kentucky, United States I402647
406 Spurlock, Bertha  3 Nov 1956Bell, Kentucky, United States I110494
407 Stewart, James Lincoln  2 Mar 1911Bell, Kentucky, United States I397535
408 Stout, Emily Jane  1933Bell, Kentucky, United States I397336
409 Sumpter, James Arthur L.  24 Nov 1931Bell, Kentucky, United States I289356
410 Susong, Elizabeth  1880Bell, Kentucky, United States I397723
411 Swain, William Riley  26 Feb 1923Bell, Kentucky, United States I317481
412 Taylor, Laura Belle  17 Jun 1976Bell, Kentucky, United States I110575
413 Taylor, William  22 Aug 1904Bell, Kentucky, United States I397160
414 Thompson, Elizabeth  1900Bell, Kentucky, United States I397284
415 Thompson, George Patrick  9 Nov 1912Bell, Kentucky, United States I398068
416 Thompson, Lurinda  Feb 1935Bell, Kentucky, United States I397275
417 Thompson, Nancy  1880Bell, Kentucky, United States I397482
418 Thompson, Nathan MacDonald  Bef 1895Bell, Kentucky, United States I397541
419 Thompson, Wilkerson  2 Jul 1921Bell, Kentucky, United States I397253
420 Tinsley, Margaret A.  29 Dec 1955Bell, Kentucky, United States I130165
421 Tinsley, Mary Elizabeth  19 Mar 1905Bell, Kentucky, United States I397581
422 Tinsley, Nancy  Apr 1870Bell, Kentucky, United States I397725
423 Triplett, Clara Drusilla  3 Aug 1913Bell, Kentucky, United States I402670
424 Tyree, Samuel C.  15 Dec 1932Bell, Kentucky, United States I75115
425 Tyree, Willard Holt  3 Nov 1945Bell, Kentucky, United States I101020
426 Unthank, John Milton  3 Feb 1899Bell, Kentucky, United States I412522
427 Unthank, Permetia  1884Bell, Kentucky, United States I412528
428 Waldrup, Amy Ann  Aft Sep 1870Bell, Kentucky, United States I92897
429 Walker, Martha  Bell, Kentucky, United States I119040
430 Wallace, Foster S  4 Feb 1967Bell, Kentucky, United States I252192
431 Ward, Elizabeth Jane  Abt 1910Bell, Kentucky, United States I362282
432 Ward, Emaline Mary "Emily"  23 Oct 1873Bell, Kentucky, United States I411700
433 Ward, John Murphy  1889Bell, Kentucky, United States I411660
434 Ward, Richard Crabtree  1870Bell, Kentucky, United States I411661
435 Ward, Robert C  1870Bell, Kentucky, United States I412004
436 Webb, Larkin  2 Jan 1887Bell, Kentucky, United States I394385
437 Webb, Leonard Michael  26 Mar 1970Bell, Kentucky, United States I116914
438 Webb, Polly Ann  9 Jul 1947Bell, Kentucky, United States I252564
439 Webb, William  Bef 24 Jul 1908Bell, Kentucky, United States I394414
440 Whitehead, Luvisa Martishia  26 May 1920Bell, Kentucky, United States I275776
441 Wilder, James Martin  Aft Oct 1916Bell, Kentucky, United States I396711
442 Wilder, John  25 Apr 1943Bell, Kentucky, United States I372474
443 Wilder, Martha Jane  23 Mar 1926Bell, Kentucky, United States I397278
444 Wilder, Martin P.  Bef Sep 1870Bell, Kentucky, United States I397212
445 Wilder, Mary Elizabeth  18 Jun 1884Bell, Kentucky, United States I397196
446 Wilder, Rhoda  1870Bell, Kentucky, United States I357187
447 Wilder, Sarah Elizabeth  Aft 1900Bell, Kentucky, United States I397382
448 Wilder, Sarah Elizabeth  26 Mar 1916Bell, Kentucky, United States I397203
449 Wilder, William H.  10 Mar 1919Bell, Kentucky, United States I397676
450 Williams, Nancy E  27 Jan 1944Bell, Kentucky, United States I373495
451 Williamson, Ellen  23 Dec 1973Bell, Kentucky, United States I110633
452 Willis, Nancy Jane  25 Mar 1846Bell, Kentucky, United States I397449
453 Wilson, Amanda Love  4 Jul 1974Bell, Kentucky, United States I312270
454 Wilson, Angeletta  1915Bell, Kentucky, United States I412366
455 Wilson, Daniel  1863Bell, Kentucky, United States I396618
456 Wilson, Elisha Green Sr  12 Jul 1912Bell, Kentucky, United States I397624
457 Wilson, Elizabeth  10 Nov 1925Bell, Kentucky, United States I397374
458 Wilson, Henry Sr.  1942Bell, Kentucky, United States I397375
459 Wilson, Isaac Bull  1891Bell, Kentucky, United States I397377
460 Wilson, James  Apr 1880Bell, Kentucky, United States I397372
461 Wilson, John J.  18 Aug 1903Bell, Kentucky, United States I412363
462 Wilson, Joseph  2 May 1930Bell, Kentucky, United States I412365
463 Wilson, Margaret L  21 Aug 1922Bell, Kentucky, United States I397250
464 Wilson, Richard D  7 Apr 1900Bell, Kentucky, United States I397246
465 Wilson, Rose Anna  1910Bell, Kentucky, United States I397209
466 Wilson, Thomas Marshall Calloway  20 Jul 1935Bell, Kentucky, United States I408096
467 Wilson, William James  8 Aug 1910Bell, Kentucky, United States I397376
468 Woollum, Jacob  1880Bell, Kentucky, United States I411915
469 Woollum, Mary  1905Bell, Kentucky, United States I411985
470 Woolum, China  13 Apr 1923Bell, Kentucky, United States I412150
471 Woolum, Emily  29 Jan 1889Bell, Kentucky, United States I412010
472 Wyrick, Sarah Cate  23 Dec 1915Bell, Kentucky, United States I290062
473 York, Mary  Jan 1876Bell, Kentucky, United States I411910

Burial

Matches 1 to 30 of 30

   Last Name, Given Name(s)    Burial    Person ID 
1 Ball, Mary Elizabeth  5 Mar 1916Bell, Kentucky, United States I396600
2 Barnett, James Martin  Bell, Kentucky, United States I397666
3 Bell, Tivis Burdine  1938Bell, Kentucky, United States I111571
4 Bingham, Sarah Jane  Bell, Kentucky, United States I411446
5 Brock, Hiram Clinton  Bell, Kentucky, United States I410694
6 Callaway, Ballanger  Bell, Kentucky, United States I396595
7 Cheek, James Irvine  1926Bell, Kentucky, United States I405492
8 Clark, Nervesta  13 Jan 1929Bell, Kentucky, United States I251703
9 Cox, Joshua R.  Bell, Kentucky, United States I396685
10 Crawford, John Frank  Aft 19 May 1914Bell, Kentucky, United States I397512
11 Durham, Hannah  Bell, Kentucky, United States I411813
12 Elliott, Daniel Garrett  Bell, Kentucky, United States I412094
13 Flanary, James  Oct 1915Bell, Kentucky, United States I118495
14 Hensley, Alabama  Bell, Kentucky, United States I257501
15 Hoskins, George Washington  Bell, Kentucky, United States I397755
16 Hurst, Elisabeth  1916Bell, Kentucky, United States I397616
17 Lee, Sarah Hettie  1950Bell, Kentucky, United States I389086
18 Lee, Sarah Jane  Bell, Kentucky, United States I397385
19 Mason, Larkin Bratcher  Bell, Kentucky, United States I407024
20 McConkie, Sarah  Bell, Kentucky, United States I405657
21 Miracle, Anna  Bell, Kentucky, United States I397760
22 Miracle, Frederick Jr.  Bell, Kentucky, United States I397317
23 Napier, Franklin McConkie  Bell, Kentucky, United States I412014
24 Odell, Mary Elizabeth  Bell, Kentucky, United States I302259
25 Osborne, Lucy Ann  Bell, Kentucky, United States I127727
26 Saylor, Benjamin F  1957Bell, Kentucky, United States I294037
27 Sears, Henry Thomas  1921Bell, Kentucky, United States I345430
28 Slusher, Charity  1916Bell, Kentucky, United States I412013
29 Slusher, Jacob  Bell, Kentucky, United States I412009
30 Soesong, Margaret Jane  Bell, Kentucky, United States I397596

Alternate Birth

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Alternate Birth    Person ID 
1 Bingham, William Boyd Jr.  1 Mar 1924Bell, Kentucky, United States I110653

Census

Matches 1 to 224 of 224

   Last Name, Given Name(s)    Census    Person ID 
1 Arnett, Barnett S.  1870Bell, Kentucky, United States I411485
2 Arnett, Calvin  1870Bell, Kentucky, United States I397257
3 Asher, Peter Powell  1870Bell, Kentucky, United States I110421
4 Asher, Thomas Jefferson  1930Bell, Kentucky, United States I411298
5 Baker, Charles Lee  1930Bell, Kentucky, United States I285009
6 Baker, Didamia  1870Bell, Kentucky, United States I412131
7 Baker, Lucinda  1900Bell, Kentucky, United States I412162
8 Baker, Solomon  1870Bell, Kentucky, United States I412164
9 Barnett, Hiram Patton  1870Bell, Kentucky, United States I377459
10 Begley, Sudie  1930Bell, Kentucky, United States I252592
11 Bingham, Calvina  1900Bell, Kentucky, United States I332615
12 Bingham, Elijah  10 Sep 1870Bell, Kentucky, United States I396669
13 Bingham, William Morgan  1870Bell, Kentucky, United States I411872
14 Blanton, John Robert  1930Bell, Kentucky, United States I409187
15 Brock, Hiram Clinton  1900Bell, Kentucky, United States I410694
16 Brock, Hiram Clinton  1920Bell, Kentucky, United States I410694
17 Brock, Lucy  1940Bell, Kentucky, United States I330816
18 Brummett, Abraham  1930Bell, Kentucky, United States I257490
19 Burns, Calvina  1870Bell, Kentucky, United States I412200
20 Burns, Malinda  1870Bell, Kentucky, United States I412193
21 Burns, Manerva  1870Bell, Kentucky, United States I412215
22 Burns, Margaret  1870Bell, Kentucky, United States I412199
23 Burns, Nancy Jane  1870Bell, Kentucky, United States I412198
24 Burns, Sarah  1870Bell, Kentucky, United States I411707
25 Burns, Sarah  1870Bell, Kentucky, United States I412147
26 Cheek, Olen B.  1930Bell, Kentucky, United States I252565
27 Cheek, Olen B.  12 Apr 1950Bell, Kentucky, United States I252565
28 Collins, James F.  1940Bell, Kentucky, United States I232387
29 Collins, Melissa  1940Bell, Kentucky, United States I124833
30 Cornett, Abner P  1910Bell, Kentucky, United States I372750
31 Cornett, Daisy  1910Bell, Kentucky, United States I372754
32 Cornett, Gillis  1930Bell, Kentucky, United States I372755
33 Cox, Sarah  1900Bell, Kentucky, United States I397315
34 Culton, John Wright  1870Bell, Kentucky, United States I411745
35 Davis, Charles Blaine  1920Bell, Kentucky, United States I355649
36 Davis, Edna Alice  1920Bell, Kentucky, United States I355647
37 Davis, Jesse  1870Bell, Kentucky, United States I397471
38 Dawson, Margarett  1870Bell, Kentucky, United States I411530
39 Depriest, Mary  1870Bell, Kentucky, United States I111431
40 Dexter, Grace  1930Bell, Kentucky, United States I340951
41 Dishman, Hallie Elizabeth  1940Bell, Kentucky, United States I339623
42 Dorton, Mary Ann  1870Bell, Kentucky, United States I374660
43 Durham, George W  1880Bell, Kentucky, United States I411535
44 Durham, James M  1870Bell, Kentucky, United States I411536
45 Durham, William Nelson  1870Bell, Kentucky, United States I411527
46 Elliott, Daniel Garrett  1900Bell, Kentucky, United States I412094
47 Elliott, Jasper Newton  1930Bell, Kentucky, United States I412105
48 Ely, Catherine  1870Bell, Kentucky, United States I111477
49 Farmer, Elizabeth Ann  1900Bell, Kentucky, United States I396810
50 Farmer, James Franklin  1870Bell, Kentucky, United States I244673
51 Farmer, James Franklin  1880Bell, Kentucky, United States I244673
52 France, Allen  1870Bell, Kentucky, United States I374659
53 France, Calvin  1870Bell, Kentucky, United States I374666
54 France, Elizabeth  1870Bell, Kentucky, United States I374664
55 Fultz, Mary  1870Bell, Kentucky, United States I241951
56 Fultz, Mary  1880Bell, Kentucky, United States I241951
57 Gambrel, Franklin  1870Bell, Kentucky, United States I412048
58 Gambrel, Thomas Jefferson  1870Bell, Kentucky, United States I412053
59 Gibson, Andrew Lee  1930Bell, Kentucky, United States I252575
60 Gibson, Chester E.  1930Bell, Kentucky, United States I252577
61 Gibson, Pearlie  1930Bell, Kentucky, United States I252554
62 Gibson, Thomas Spencer  1870Bell, Kentucky, United States I124050
63 Gibson, Tillford  1930Bell, Kentucky, United States I252572
64 Gray, George Marshall  1930Bell, Kentucky, United States I281881
65 Green, Esther  1870Bell, Kentucky, United States I397277
66 Green, Malinda Jane  1900Bell, Kentucky, United States I397274
67 Green, Nancy  1870Bell, Kentucky, United States I342483
68 Green, Nancy  1880Bell, Kentucky, United States I342483
69 Green, Vienna Louisa  1870Bell, Kentucky, United States I397717
70 Green, William P.  1870Bell, Kentucky, United States I397334
71 Hall, James Richmond  1940Bell, Kentucky, United States I105539
72 Harkness, Mary  1930Bell, Kentucky, United States I277274
73 Harkness, Mary  1940Bell, Kentucky, United States I277274
74 Head, William Harvey  1900Bell, Kentucky, United States I252591
75 Head, William Harvey  1930Bell, Kentucky, United States I252591
76 Helton, Wilburn P.  1880Bell, Kentucky, United States I409299
77 Hendrickson, Mahala Catherine  1870Bell, Kentucky, United States I412134
78 Hendrickson, Malinda  1870Bell, Kentucky, United States I412133
79 Hendrickson, Margaret  1870Bell, Kentucky, United States I412261
80 Hendrickson, Margaret  1880Bell, Kentucky, United States I412261
81 Hendrickson, Solomon  1870Bell, Kentucky, United States I411551
82 Hendrickson, Solomon  1900Bell, Kentucky, United States I411551
83 Hendrickson, Solomon  1920Bell, Kentucky, United States I411551
84 Hendrickson, William Messer  1870Bell, Kentucky, United States I411250
85 Hensley, Finley  1940Bell, Kentucky, United States I339627
86 Hoskins, Hiram  1870Bell, Kentucky, United States I412234
87 Hoskins, James B  1880Bell, Kentucky, United States I397184
88 Hoskins, James G  1870Bell, Kentucky, United States I412254
89 Hoskins, Josiah S.  1870Bell, Kentucky, United States I396619
90 Hoskins, Josiah S.  1900Bell, Kentucky, United States I396619
91 Hoskins, Levi Hiram Sr  1870Bell, Kentucky, United States I411706
92 Hoskins, Madison  1870Bell, Kentucky, United States I412251
93 Hoskins, Sarah A  1870Bell, Kentucky, United States I397188
94 Howard, Benjamin  9 Jun 1900Bell, Kentucky, United States I411391
95 Howard, Betty Rae  1940Bell, Kentucky, United States I252243
96 Howard, Electa  1940Bell, Kentucky, United States I398268
97 Howard, Elizabeth Ann  1900Bell, Kentucky, United States I411264
98 Howard, Emily J  1920Bell, Kentucky, United States I411287
99 Howard, Hester “Hettie”  1920Bell, Kentucky, United States I409241
100 Howard, James Love  9 Jun 1900Bell, Kentucky, United States I298940
101 Howard, James T.  1900Bell, Kentucky, United States I390052
102 Howard, Jane M  1900Bell, Kentucky, United States I397152
103 Howard, Martha Varilla  1930Bell, Kentucky, United States I411297
104 Howard, Phebe  1880Bell, Kentucky, United States I411266
105 Hurst, Elisabeth  1910Bell, Kentucky, United States I397616
106 Hurst, Solomon Sanders  1870Bell, Kentucky, United States I397618
107 Hylton, Mary Elizabeth  1940Bell, Kentucky, United States I106008
108 Hylton, Mary Elizabeth  1940Bell, Kentucky, United States I106008
109 Jackson, Matilda  1870Bell, Kentucky, United States I397300
110 Jackson, Sarah  1870Bell, Kentucky, United States I397302
111 Johnson, George  1870Bell, Kentucky, United States I116491
112 Johnson, George  1880Bell, Kentucky, United States I116491
113 King, Sally  1930Bell, Kentucky, United States I356107
114 King, Sally  1940Bell, Kentucky, United States I356107
115 Knuckles, Robert  1880Bell, Kentucky, United States I412260
116 LaForce, Emeline  1870Bell, Kentucky, United States I396652
117 Lawson, Elijah  1880Bell, Kentucky, United States I396811
118 Lawson, Elijah  1930Bell, Kentucky, United States I396811
119 Lawson, Elijah  1940Bell, Kentucky, United States I396811
120 Lawson, Fannie  10 Apr 1950Bell, Kentucky, United States I396813
121 Lawson, Henry Lincoln  1880Bell, Kentucky, United States I396822
122 Lawson, Samuel J  1940Bell, Kentucky, United States I396816
123 Lee, Mary Ann  1910Bell, Kentucky, United States I405112
124 Lee, Nancy  1870Bell, Kentucky, United States I408689
125 Lefevers, Elizabeth  1900Bell, Kentucky, United States I412230
126 Lefevers, Rosanna  1870Bell, Kentucky, United States I412222
127 Locke, Alexander  1870Bell, Kentucky, United States I412180
128 Locke, Keziah Catherine  1870Bell, Kentucky, United States I412283
129 Longmire, Edgar  1940Bell, Kentucky, United States I282493
130 Longmire, Wallace P.  1940Bell, Kentucky, United States I97254
131 Lowe, Audrey Mae  1920Bell, Kentucky, United States I345944
132 Madon, Wesley  1940Bell, Kentucky, United States I252581
133 Manis, Buis  1910Bell, Kentucky, United States I290060
134 Messer, Fred Leroy  1940Bell, Kentucky, United States I282372
135 Messer, Olive  1940Bell, Kentucky, United States I398349
136 Miller, Elizabeth  1870Bell, Kentucky, United States I411858
137 Mills, Lonas  1940Bell, Kentucky, United States I110536
138 Mills, Wilford  1940Bell, Kentucky, United States I398351
139 Miracle, Abraham James  1880Bell, Kentucky, United States I397332
140 Miracle, Abraham James  1900Bell, Kentucky, United States I397332
141 Miracle, Henry Calvin  1870Bell, Kentucky, United States I397192
142 Miracle, Jeremiah Preston  1870Bell, Kentucky, United States I397480
143 Miracle, Nancy J  1870Bell, Kentucky, United States I397314
144 Miracle, Newton  1870Bell, Kentucky, United States I405110
145 Napier, Rose  1940Bell, Kentucky, United States I404595
146 Napier, Rose  18 Apr 1950Bell, Kentucky, United States I404595
147 Neal, Abraham L  1870Bell, Kentucky, United States I412286
148 North, Calvina  1870Bell, Kentucky, United States I411690
149 Oaks, Georgia Bell  1930Bell, Kentucky, United States I282494
150 Oaks, Georgia Bell  1940Bell, Kentucky, United States I282494
151 Parsons, Susannah Love  1870Bell, Kentucky, United States I396614
152 Partin, Viola  1940Bell, Kentucky, United States I33204
153 Pike, Arnold Monroe  1930Bell, Kentucky, United States I406956
154 Pike, Elizabeth Opal  1930Bell, Kentucky, United States I280125
155 Pike, James Wesley  1930Bell, Kentucky, United States I406958
156 Pittman, Ruth  1870Bell, Kentucky, United States I397460
157 Pursifull, Elizabeth B  1920Bell, Kentucky, United States I397626
158 Pursifull, Emily  1870Bell, Kentucky, United States I411499
159 Pursifull, Henry Jacob  1870Bell, Kentucky, United States I397628
160 Pursifull, Leander Johnson  1940Bell, Kentucky, United States I398271
161 Pursifull, Mary Margaret  1870Bell, Kentucky, United States I397749
162 Pursifull, Mary Margaret  1920Bell, Kentucky, United States I397749
163 Pursifull, Telitha  1900Bell, Kentucky, United States I397671
164 Rice, Elvirena  1880Bell, Kentucky, United States I411756
165 Rice, Josiah Silas  1910Bell, Kentucky, United States I251695
166 Rice, Rosanna  1870Bell, Kentucky, United States I411757
167 Rogers, Beecher  1930Bell, Kentucky, United States I340952
168 Rogers, William  1930Bell, Kentucky, United States I340943
169 Sargent, Martha Eva  1940Bell, Kentucky, United States I257629
170 Saylor, Cyrena  1870Bell, Kentucky, United States I411477
171 Saylor, Sarah  1870Bell, Kentucky, United States I261128
172 Saylor, Sarah Hester  1900Bell, Kentucky, United States I408708
173 Saylor, Wilson B.  1880Bell, Kentucky, United States I411222
174 Saylor, Wilson B.  1900Bell, Kentucky, United States I411222
175 Scalf, Margaret  1900Bell, Kentucky, United States I398265
176 Skidmore, Susannah  1880Bell, Kentucky, United States I244674
177 Slusher, Jacob  1870Bell, Kentucky, United States I412009
178 Slusher, John Burdine  1870Bell, Kentucky, United States I412376
179 Slusher, Lucinda  1930Bell, Kentucky, United States I412012
180 Slusher, Lucretia  1870Bell, Kentucky, United States I412038
181 Slusher, Margaret  1870Bell, Kentucky, United States I411244
182 Slusher, Margaret  1880Bell, Kentucky, United States I411244
183 Slusher, Mary Ann  1920Bell, Kentucky, United States I411247
184 Slusher, Robert  1930Bell, Kentucky, United States I412035
185 Slusher, Sylvania Bessie  1870Bell, Kentucky, United States I412201
186 Slusher, Wilkerson  1870Bell, Kentucky, United States I412033
187 Smith, Micha Malena  1910Bell, Kentucky, United States I380441
188 Smith, Micha Malena  1930Bell, Kentucky, United States I380441
189 Stewart, James Lincoln  1910Bell, Kentucky, United States I397535
190 Taylor, Leander  1880Bell, Kentucky, United States I411364
191 Ward, James W  1870Bell, Kentucky, United States I411677
192 Ward, James W  1900Bell, Kentucky, United States I411677
193 Ward, Nancy K.  1870Bell, Kentucky, United States I347104
194 Ward, Sarah  1870Bell, Kentucky, United States I411667
195 Webb, Polly Ann  1930Bell, Kentucky, United States I252564
196 Webb, Polly Ann  1940Bell, Kentucky, United States I252564
197 Wilder, Moses  1900Bell, Kentucky, United States I396712
198 Wilson, Henry Sr.  1930Bell, Kentucky, United States I397375
199 Wilson, Lurinda J  1900Bell, Kentucky, United States I397245
200 Wilson, Nancy  1880Bell, Kentucky, United States I397243
201 Witt, Brady  1940Bell, Kentucky, United States I252559
202 Witt, Cecil  1930Bell, Kentucky, United States I252556
203 Witt, Cecil  1940Bell, Kentucky, United States I252556
204 Witt, Georgia  1940Bell, Kentucky, United States I252558
205 Witt, Gladys  1930Bell, Kentucky, United States I252555
206 Witt, Gladys  1940Bell, Kentucky, United States I252555
207 Witt, Russell B  1930Bell, Kentucky, United States I252546
208 Witt, Russell B  1940Bell, Kentucky, United States I252546
209 Woolum, China  1870Bell, Kentucky, United States I412150
210 Woolum, Emily  1870Bell, Kentucky, United States I412010
211 Woolum, Emily  1870Bell, Kentucky, United States I412151
212 Woolum, Frances  1870Bell, Kentucky, United States I412149
213 Woolum, George W.  1870Bell, Kentucky, United States I411923
214 Woolum, Julia Ann  1870Bell, Kentucky, United States I411924
215 Woolum, Louisa  1870Bell, Kentucky, United States I411917
216 Woolum, Maria  1870Bell, Kentucky, United States I411922
217 Woolum, Mary  1870Bell, Kentucky, United States I411933
218 Woolum, Nancy Jane  1870Bell, Kentucky, United States I411248
219 Woolum, Samuel  1870Bell, Kentucky, United States I412146
220 Woolum, Sarah A.  1900Bell, Kentucky, United States I412095
221 York, James  1870Bell, Kentucky, United States I411902
222 York, James  1870Bell, Kentucky, United States I411912
223 York, Mary  1870Bell, Kentucky, United States I411910
224 Young, Fred  1930Bell, Kentucky, United States I356130

Draft Registration

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Draft Registration    Person ID 
1 Gaines, Joseph Russell  1917–1918Bell, Kentucky, United States I300164

Military

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Military    Person ID 
1 Maiden, Anderson J.  12 Sep 1918Bell, Kentucky, United States I252561

Military Draft Registration

Matches 1 to 10 of 10

   Last Name, Given Name(s)    Military Draft Registration    Person ID 
1 Davis, John  1917–1918Bell, Kentucky, United States I88564
2 Hensley, Daniel  1917–1918Bell, Kentucky, United States I350366
3 Ketron, James Allen  1917–1918Bell, Kentucky, United States I281370
4 Love, Perry Hudson  1917–1918Bell, Kentucky, United States I255258
5 Love, Robert E.  1917–1918Bell, Kentucky, United States I255260
6 Lunsford, Richard  1917–1918Bell, Kentucky, United States I290036
7 Maiden, Anderson J.  1917–1918Bell, Kentucky, United States I252561
8 Moreland, Edward Joseph  1917–1918Bell, Kentucky, United States I313056
9 Partin, Grover Cleveland  27 Apr 1942Bell, Kentucky, United States I33200
10 Weller, Curtis Burnam  1917–1918Bell, Kentucky, United States I118217

Misc

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Misc    Person ID 
1 Reynolds, Noah Milburn  1902Bell, Kentucky, United States I29728
2 Yonts, McCreary  1 Oct 1901Bell, Kentucky, United States I9822

Residence

Matches 1 to 61 of 61

   Last Name, Given Name(s)    Residence    Person ID 
1 *Unknown, Esther  1870Bell, Kentucky, United States I397715
2 *Unknown, Isabelle  1940Bell, Kentucky, United States I329456
3 Barnett, Elizabeth Ann  1870Bell, Kentucky, United States I397665
4 Barnett, Emily Elizabeth  1930Bell, Kentucky, United States I397695
5 Berry, Martha  15 Apr 1930Bell, Kentucky, United States I377155
6 Black, Jane  1920Bell, Kentucky, United States I400497
7 Brock, Lucy  1930Bell, Kentucky, United States I330816
8 Burch, Susan Lydia  1870Bell, Kentucky, United States I405197
9 Burns, Isaac III  1870Bell, Kentucky, United States I411711
10 Burns, John Sr  1870Bell, Kentucky, United States I412220
11 Collett, William  1870Bell, Kentucky, United States I411722
12 Cornett, Minnie  1910Bell, Kentucky, United States I117597
13 Cox, John B.  1870Bell, Kentucky, United States I397313
14 Elliott, Mila Jane  1870Bell, Kentucky, United States I412100
15 Fultz, Elizabeth  1870Bell, Kentucky, United States I397490
16 Green, Latitia  1870Bell, Kentucky, United States I397150
17 Green, Lewis  1870Bell, Kentucky, United States I396708
18 Greene, Daniel Reed  1870Bell, Kentucky, United States I357190
19 Helton, Nancy  1870Bell, Kentucky, United States I412191
20 Hendrickson, Anna  1910Bell, Kentucky, United States I372751
21 Hendrickson, Anna  1930Bell, Kentucky, United States I372751
22 Henson, James Thomas  1940Bell, Kentucky, United States I79583
23 Hoskins, Nancy  1870Bell, Kentucky, United States I412232
24 Hoskins, Nancy Jane  1920Bell, Kentucky, United States I411709
25 Howard, Green Adam  1890Bell, Kentucky, United States I411236
26 Hughes, Sarah  1870Bell, Kentucky, United States I411916
27 Hurst, Sarah F  1910Bell, Kentucky, United States I33201
28 Jackson, Orpha Jane  1870Bell, Kentucky, United States I397303
29 Johnson, Vestina  1930Bell, Kentucky, United States I356131
30 Lawson, Nancy  1920Bell, Kentucky, United States I396824
31 Lawson, Wilkerson  1900Bell, Kentucky, United States I396812
32 Lawson, Wilkerson  1930Bell, Kentucky, United States I396812
33 Lefevers, Jane  1870Bell, Kentucky, United States I412229
34 Loop, Hallie  1930Bell, Kentucky, United States I286535
35 Loop, Hallie  1940Bell, Kentucky, United States I286535
36 Lowe, Annie Elizabeth  1920Bell, Kentucky, United States I380473
37 Madon, Robert  1920Bell, Kentucky, United States I252580
38 Madon, Zella Mae  1920Bell, Kentucky, United States I407026
39 Martin, Effie  1940Bell, Kentucky, United States I102132
40 McCrarey, Fred Vincent  1940Bell, Kentucky, United States I295244
41 Messer, Matt  1940Bell, Kentucky, United States I282373
42 Miracle, John Potter  1900Bell, Kentucky, United States I397262
43 Miracle, Levi Thomas  1870Bell, Kentucky, United States I397266
44 Noe, Crittenden C  1870Bell, Kentucky, United States I296366
45 Partin, Edna  1930Bell, Kentucky, United States I356105
46 Partin, Edna  1940Bell, Kentucky, United States I356105
47 Partin, Elizabeth  1930Bell, Kentucky, United States I3481
48 Partin, Grover Cleveland  1930Bell, Kentucky, United States I33200
49 Partin, Grover Cleveland  1940Bell, Kentucky, United States I33200
50 Partin, Viola  1930Bell, Kentucky, United States I33204
51 Pittman, Rosanna  1910Bell, Kentucky, United States I397776
52 Polly, Clarence  1940Bell, Kentucky, United States I345902
53 Saylor, Mary Angeline  1870Bell, Kentucky, United States I236469
54 Simpson, Miley Ann Letie  1920Bell, Kentucky, United States I409183
55 Sparks, Margaret  1870Bell, Kentucky, United States I397215
56 Wilson, Mary  1870Bell, Kentucky, United States I411678
57 Witt, Brady  1935Bell, Kentucky, United States I252559
58 Witt, Cecil  1935Bell, Kentucky, United States I252556
59 Witt, Georgia  1935Bell, Kentucky, United States I252558
60 Witt, Gladys  1935Bell, Kentucky, United States I252555
61 Witt, Russell B  1935Bell, Kentucky, United States I252546

Marriage

Matches 1 to 139 of 139

   Family    Marriage    Family ID 
1 Asher / Arnett  18 Jan 1930Bell, Kentucky, United States F110120
2 Asher / Slusher  1901Bell, Kentucky, United States F110117
3 Bailey / Ward  8 Oct 1874Bell, Kentucky, United States F165404
4 Baker / Bowling  30 Nov 1922Bell, Kentucky, United States F103202
5 Baker / Scalf  23 Jun 1910Bell, Kentucky, United States F121533
6 Baker / Woolum  14 Jan 1869Bell, Kentucky, United States F172305
7 Baughman / Campbell  23 Oct 1867Bell, Kentucky, United States F164482
8 Belcher / Asher  1886Bell, Kentucky, United States F91050
9 Bingham / Arnett  10 Nov 1870Bell, Kentucky, United States F164072
10 Bingham / Green  1819Bell, Kentucky, United States F164056
11 Bingham / Liford  12 Jul 1916Bell, Kentucky, United States F45740
12 Bingham / Slusher  7 Dec 1911Bell, Kentucky, United States F45689
13 Black / Bingham  1947Bell, Kentucky, United States F45697
14 Brock / Baker  4 Jul 1914Bell, Kentucky, United States F164095
15 Brown / Pursifull  27 Apr 1865Bell, Kentucky, United States F172146
16 Brummett / Kidd  28 Oct 1909Bell, Kentucky, United States F156071
17 Combs / Broughton  11 Aug 1904Bell, Kentucky, United States F109034
18 Combs / Osborne  8 Aug 1918Bell, Kentucky, United States F109035
19 Cornett / Arnett  22 Mar 1908Bell, Kentucky, United States F167008
20 Cornett / Hendrickson  4 Oct 1900Bell, Kentucky, United States F152222
21 Cox / Green  22 Feb 1873Bell, Kentucky, United States F164038
22 Cox / Green  9 Sep 1880Bell, Kentucky, United States F164068
23 Cox / Miracle  20 Dec 1908Bell, Kentucky, United States F164070
24 Creech / Howard  11 Jan 1887Bell, Kentucky, United States F136411
25 Cupp / Miracle  16 Dec 1868Bell, Kentucky, United States F164406
26 Davis / Stogner  15 Oct 1883Bell, Kentucky, United States F172160
27 Denny / Green  Dec 1872Bell, Kentucky, United States F164591
28 Denny / Hurst  23 May 1869Bell, Kentucky, United States F164588
29 Durham / Miracle  25 Dec 1870Bell, Kentucky, United States F172005
30 Elliott / Durham  1869Bell, Kentucky, United States F172012
31 Fee / Brice  14 Feb 1876Bell, Kentucky, United States F93993
32 France / North  1 Jan 1868Bell, Kentucky, United States F172080
33 Fugate / Robbins  18 May 1920Bell, Kentucky, United States F41538
34 Fults / McPherson  4 Aug 1870Bell, Kentucky, United States F172089
35 Garrett / Knuckles  13 Oct 1872Bell, Kentucky, United States F172351
36 Gibson / Durham  6 May 1922Bell, Kentucky, United States F95646
37 Gibson / Webb  7 Feb 1893Bell, Kentucky, United States F95640
38 Gray / Smith  26 Oct 1908Bell, Kentucky, United States F138635
39 Green / Bull  3 Dec 1874Bell, Kentucky, United States F171892
40 Green / Green  Mar 1870Bell, Kentucky, United States F164090
41 Green / Howard  10 Apr 1872Bell, Kentucky, United States F164490
42 Green / Miracle  18 Apr 1900Bell, Kentucky, United States F164047
43 Green / Quillen  15 Apr 1906Bell, Kentucky, United States F164491
44 Green / Robbins  12 Aug 1872Bell, Kentucky, United States F164549
45 Greene / Hoskins  12 Sep 1867Bell, Kentucky, United States F144487
46 Hall / Black  16 May 1912Bell, Kentucky, United States F166079
47 Hammons / Burnett  13 Jan 1930Bell, Kentucky, United States F138590
48 Harkleroad / Baughman  8 Nov 1868Bell, Kentucky, United States F164484
49 Haynes / Angel  1941Bell, Kentucky, United States F1864
50 Head / Begley  13 Oct 1911Bell, Kentucky, United States F95651
51 Head / Maiden  11 Sep 1903Bell, Kentucky, United States F95654
52 Helton / Powell  23 Aug 1896Bell, Kentucky, United States F135621
53 Hendrickson / Slusher  5 Dec 1867Bell, Kentucky, United States F171878
54 Hobbs / Kelly  22 Nov 1916Bell, Kentucky, United States F134623
55 Hoskins / Durham  7 Jan 1869Bell, Kentucky, United States F172011
56 Hoskins / Hembree  10 Jun 1905Bell, Kentucky, United States F159797
57 Hoskins / Thompson  6 Feb 1868Bell, Kentucky, United States F164327
58 Hoskins / Williston  23 Nov 1916Bell, Kentucky, United States F103626
59 Hoskins / Wilson  16 Jan 1871Bell, Kentucky, United States F172347
60 Howard / Bingham  29 Mar 1877Bell, Kentucky, United States F171872
61 Howard / Howard  3 Apr 1884Bell, Kentucky, United States F170787
62 Howard / Napier  16 Jan 1918Bell, Kentucky, United States F168341
63 Howard / Parsons  1885Bell, Kentucky, United States F171901
64 Howard / Smith  10 Apr 1884Bell, Kentucky, United States F131991
65 Hubbard / Partin  14 Oct 1892Bell, Kentucky, United States F157157
66 Johnson / Bingham  1954Bell, Kentucky, United States F45698
67 Johnson / Burns  29 Jan 1888Bell, Kentucky, United States F172321
68 Johnson / Gambel  24 Apr 1909Bell, Kentucky, United States F123752
69 Kibler / Johnson  11 Oct 1911Bell, Kentucky, United States F120684
70 Lawson / Asher  1887Bell, Kentucky, United States F164129
71 Lawson / Farmer  7 Oct 1874Bell, Kentucky, United States F164125
72 Lefevers / Elliott  27 Aug 1888Bell, Kentucky, United States F46483
73 Lewis / Collett  4 Jul 1888Bell, Kentucky, United States F166533
74 Lock / Cornett  6 Oct 1931Bell, Kentucky, United States F89341
75 Madon / Gibson  24 Jun 1911Bell, Kentucky, United States F95645
76 Madon / Mason  9 Jul 1915Bell, Kentucky, United States F169539
77 Mason / Webb  3 Oct 1889Bell, Kentucky, United States F162901
78 McKnight / Hampton  23 Nov 1896Bell, Kentucky, United States F91564
79 Messer / Gray  10 Feb 1915Bell, Kentucky, United States F169739
80 Messer / Green  1 Jan 1928Bell, Kentucky, United States F138522
81 Mills / Baker  10 Apr 1916Bell, Kentucky, United States F109415
82 Mills / Brown  3 Aug 1910Bell, Kentucky, United States F131342
83 Miracle / Green  27 Dec 1868Bell, Kentucky, United States F164089
84 Miracle / Green  10 Feb 1873Bell, Kentucky, United States F164375
85 Miracle / Hoskins  3 Mar 1910Bell, Kentucky, United States F164034
86 Miracle / McGeorge  10 Feb 1870Bell, Kentucky, United States F164322
87 Miracle / Miracle  6 Sep 1893Bell, Kentucky, United States F152091
88 Miracle / Wilder  20 Apr 1872Bell, Kentucky, United States F164376
89 Miracle / Wilder  29 Dec 1873Bell, Kentucky, United States F168595
90 Moneymaker / North  1 Oct 1861Bell, Kentucky, United States F172084
91 Napier / Slusher  14 Aug 1867Bell, Kentucky, United States F172224
92 Nunn / Lefevers  1871Bell, Kentucky, United States F172337
93 Osborne / Madon  3 Jul 1937Bell, Kentucky, United States F169542
94 Partin / Hurst  20 Sep 1909Bell, Kentucky, United States F143901
95 Partin / Partin  7 Apr 1880Bell, Kentucky, United States F157156
96 Pruitt / Corder  1929Bell, Kentucky, United States F45957
97 Pursifull / Bradshaw  14 Apr 1862Bell, Kentucky, United States F172145
98 Pursifull / Pittman  27 Nov 1871Bell, Kentucky, United States F164462
99 Rice / Corum  1885Bell, Kentucky, United States F172051
100 Robbins / Cox  13 Jun 1897Bell, Kentucky, United States F165480
101 Robbins / Dixon  28 Oct 1876Bell, Kentucky, United States F164575
102 Robbins / Green  Dec 1872Bell, Kentucky, United States F164547
103 Sams / Smith  13 Jul 1908Bell, Kentucky, United States F157721
104 Saylor / Hobbs  24 Jun 1909Bell, Kentucky, United States F134621
105 Saylor / Johnson  3 May 1883Bell, Kentucky, United States F172387
106 Saylor / May  14 Mar 1942Bell, Kentucky, United States F148394
107 Saylor / Upton  28 May 1878Bell, Kentucky, United States F171616
108 Simpson / Mills  1 Feb 1869Bell, Kentucky, United States F171540
109 Sizemore / Broughton  16 Oct 1911Bell, Kentucky, United States F102067
110 Sizemore / Howard  21 Jun 1869Bell, Kentucky, United States F171602
111 Slusher / Hendrickson  27 Apr 1869Bell, Kentucky, United States F172409
112 Slusher / Noe  6 Dec 1888Bell, Kentucky, United States F172380
113 Slusher / Parsons  27 Feb 1873Bell, Kentucky, United States F172383
114 Slusher / Woolum  28 Jan 1869Bell, Kentucky, United States F171876
115 Smith / Bingham  26 Sep 1903Bell, Kentucky, United States F158959
116 Smith / Messer  26 Nov 1884Bell, Kentucky, United States F169736
117 Smith / Smith  10 Apr 1884Bell, Kentucky, United States F141209
118 Smith / Taylor  29 Jan 1913Bell, Kentucky, United States F45654
119 Stewart / Hubbard  20 May 1911Bell, Kentucky, United States F142889
120 Stone / Catron  30 May 1911Bell, Kentucky, United States F139008
121 Trosper / Carroll  23 Jun 1908Bell, Kentucky, United States F148883
122 Unthank / Renfro  25 Dec 1873Bell, Kentucky, United States F172472
123 Ward / Creech  7 Jun 1927Bell, Kentucky, United States F42295
124 Ward / Hampton  2 Dec 1868Bell, Kentucky, United States F172075
125 Ward / Partin  23 Feb 1912Bell, Kentucky, United States F166884
126 Webb / Gibson  27 Sep 1920Bell, Kentucky, United States F95647
127 Wilder / Bull  1854Bell, Kentucky, United States F164341
128 Wilder / Cheek  10 May 1877Bell, Kentucky, United States F170487
129 Wilder / Green  15 Sep 1873Bell, Kentucky, United States F164050
130 Wilder / Miracle  1865Bell, Kentucky, United States F164078
131 Wilder / Wilson  1850Bell, Kentucky, United States F164346
132 Wilder / Wilson  Abt 1860Bell, Kentucky, United States F164344
133 Wilson / Farmer  21 Mar 1871Bell, Kentucky, United States F172402
134 Wilson / Hensley  11 Nov 1894Bell, Kentucky, United States F172045
135 Wilson / Ward  8 May 1886Bell, Kentucky, United States F172403
136 Witt / Gibson  28 Dec 1921Bell, Kentucky, United States F95638
137 Woolum / Hampton  Sep 1869Bell, Kentucky, United States F172295
138 Woolum / Woolum  18 Aug 1876Bell, Kentucky, United States F172188
139 Young / Rice  25 Apr 1910Bell, Kentucky, United States F49923

Divorce

Matches 1 to 2 of 2

   Family    Divorce    Family ID 
1 Green / Beckelhymer  5 Jan 1900Bell, Kentucky, United States F164048
2 Saylor / Farmer  3 Oct 1903Bell, Kentucky, United States F93499

Married

Matches 1 to 1 of 1

   Family    Married    Family ID 
1 Ketron / Mink  1 Nov 1898Bell, Kentucky, United States F108020