Highland HomePage

Discovering the pioneer settlers of the Cumberland Highlands

Carter, Kentucky, United States



 


Notes:
[1838 - present]

Carter County
was formed on February 9, 1838, from portions of Greenup County and Lawrence County.









































































































































Township : Latitude: 38.3300000, Longitude: -83.0500000


Birth

Matches 401 to 800 of 800

   Last Name, Given Name(s)    Birth    Person ID 
401 Jordan, Elizabeth  21 Jan 1840Carter, Kentucky, United States I107280
402 Jordan, Etta Elizabeth  18 Aug 1885Carter, Kentucky, United States I391390
403 Jordan, Sarah Elizabeth  30 Jul 1867Carter, Kentucky, United States I267143
404 Justice, Chead J  15 Jul 1890Carter, Kentucky, United States I281116
405 Justice, David  1 Mar 1861Carter, Kentucky, United States I86296
406 Justice, Elizabeth  Abt 1878Carter, Kentucky, United States I131304
407 Justice, George Harvey  18 Apr 1863Carter, Kentucky, United States I234991
408 Justice, Henry Jackson "Jack" , Jr.  19 May 1872Carter, Kentucky, United States I234990
409 Justice, Martha  6 Mar 1865Carter, Kentucky, United States I86497
410 Justice, Sarah  Abt 1870Carter, Kentucky, United States I131303
411 Kazee, William A  May 1850Carter, Kentucky, United States I350132
412 Keefer, John William  24 Nov 1874Carter, Kentucky, United States I15491
413 Kegley, Catherine Virginia  Jul 1860Carter, Kentucky, United States I32851
414 Kennard, Lorenzo Dow  20 Apr 1860Carter, Kentucky, United States I265073
415 Keys, Bessie  11 Feb 1891Carter, Kentucky, United States I312100
416 Kinney, Myrtle  24 Nov 1898Carter, Kentucky, United States I244531
417 Kinney, Velva  5 Jan 1907Carter, Kentucky, United States I244530
418 Kiser, Elijah  17 Mar 1875Carter, Kentucky, United States I267127
419 Kiser, Malisa  20 Jun 1907Carter, Kentucky, United States I300973
420 Kiser, Paul  1917Carter, Kentucky, United States I262222
421 Kiser, Silva  1870Carter, Kentucky, United States I267133
422 Kiser, Thomas J.  28 Jun 1883Carter, Kentucky, United States I262223
423 Kitchen, James L  3 Jun 1861Carter, Kentucky, United States I323224
424 Kitchen, John Morgan  14 Jul 1850Carter, Kentucky, United States I292675
425 Knipp, Malinda  20 Dec 1853Carter, Kentucky, United States I377038
426 Kozee, Millard  4 Nov 1858Carter, Kentucky, United States I408198
427 Kozee, Nancy Jane  1862Carter, Kentucky, United States I127738
428 Lakin, Selma Midgen  21 Sep 1917Carter, Kentucky, United States I377858
429 Lambert, Elizabeth Phinetta  25 Jun 1844Carter, Kentucky, United States I269425
430 Lane, Edward Paul  Mar 1897Carter, Kentucky, United States I349745
431 Lane, Gertrude  Apr 1898Carter, Kentucky, United States I349746
432 Lawhorn, Loucella  18 Nov 1878Carter, Kentucky, United States I29007
433 Lawson, John Fraley  6 Mar 1876Carter, Kentucky, United States I270631
434 Lawson, Robert Curtis  Aug 1879Carter, Kentucky, United States I270634
435 Lawson, Robert T  Jan 1867Carter, Kentucky, United States I274100
436 Leadingham, Angeline  1 Apr 1866Carter, Kentucky, United States I13951
437 Leadingham, Ephraim  22 Feb 1852Carter, Kentucky, United States I17741
438 Leadingham, Hezekiah K.  13 Apr 1870Carter, Kentucky, United States I17755
439 Leadingham, Ida  1 Dec 1878Carter, Kentucky, United States I234973
440 Leadingham, James  25 Jul 1849Carter, Kentucky, United States I18148
441 Leadingham, James Madison  1 Sep 1883Carter, Kentucky, United States I234969
442 Leadingham, John  15 Dec 1853Carter, Kentucky, United States I18153
443 Leadingham, Louisa F.  1871Carter, Kentucky, United States I17756
444 Leadingham, Mary Elizabeth  9 Aug 1862Carter, Kentucky, United States I17751
445 Leadingham, Mary L.  18 Sep 1840Carter, Kentucky, United States I86299
446 Leadingham, Maud Jane  3 Oct 1887Carter, Kentucky, United States I129279
447 Leadingham, Rev. Meredith Franklin  5 Apr 1905Carter, Kentucky, United States I20100
448 Leadingham, Nancy  1834Carter, Kentucky, United States I18171
449 Leadingham, Nancy Rebecca  Jan 1859Carter, Kentucky, United States I234971
450 Leadingham, Nathan A.  7 May 1881Carter, Kentucky, United States I234972
451 Leadingham, Peter  1843Carter, Kentucky, United States I18151
452 Leadingham, Peter  6 Oct 1863Carter, Kentucky, United States I393203
453 Leadingham, Peter Melvin  11 Jan 1856Carter, Kentucky, United States I17748
454 Leadingham, Reece Dee  11 Apr 1854Carter, Kentucky, United States I17747
455 Leadingham, Robert Parsons  26 Jun 1880Carter, Kentucky, United States I17758
456 Leadingham, Sarah  Sep 1832Carter, Kentucky, United States I18172
457 Leadingham, Sarah  13 Mar 1846Carter, Kentucky, United States I30834
458 Leadingham, Thomas  26 Jul 1829Carter, Kentucky, United States I18167
459 Leadingham, Virgil M.  31 Mar 1904Carter, Kentucky, United States I324552
460 Leadingham, William  1845Carter, Kentucky, United States I18150
461 Leadingham, William Case  6 Apr 1855Carter, Kentucky, United States I234976
462 Leadingham, William Thomas  19 Aug 1825Carter, Kentucky, United States I17749
463 Lee, James  21 Sep 1873Carter, Kentucky, United States I389091
464 Lewis, Fay Nett  3 May 1929Carter, Kentucky, United States I273336
465 Lewis, Fostella Rebecca  13 Sep 1932Carter, Kentucky, United States I273337
466 Lewis, Maggie Madgeline  17 Aug 1925Carter, Kentucky, United States I273335
467 Lewis, Malissa Edith  4 Jun 1862Carter, Kentucky, United States I234998
468 Lewis, Mary Josephine  2 Mar 1924Carter, Kentucky, United States I273334
469 Lewis, Nancy Virgina  6 Jan 1858Carter, Kentucky, United States I100235
470 Lewis, Richard Preston  12 Dec 1856Carter, Kentucky, United States I276465
471 Lewis, William Eversole  23 Mar 1858Carter, Kentucky, United States I273734
472 Lewis, Wilma Jean  10 Oct 1936Carter, Kentucky, United States I273338
473 Litteral, Lindsey P  1858Carter, Kentucky, United States I369130
474 Litteral, Sarah Susan  29 Sep 1862Carter, Kentucky, United States I272939
475 Littleton, Franklin Ballard  25 Mar 1878Carter, Kentucky, United States I335274
476 Littleton, Lelia  2 Mar 1906Carter, Kentucky, United States I355487
477 Littleton, Levisa  5 Mar 1859Carter, Kentucky, United States I282127
478 Loving, Hallie Mae  31 Jan 1895Carter, Kentucky, United States I116604
479 Lucas, Perry Allan  7 Apr 1872Carter, Kentucky, United States I33088
480 Lumpkin, James Thomas  17 Nov 1861Carter, Kentucky, United States I129863
481 Lusk, Grover Cleveland  9 Sep 1884Carter, Kentucky, United States I269910
482 Lusk, Perlina  May 1843Carter, Kentucky, United States I336814
483 Lyons, Elizabeth  Feb 1868Carter, Kentucky, United States I33321
484 Lyons, George Washington  Mar 1864Carter, Kentucky, United States I33315
485 Maddix, Abraham  15 Jul 1848Carter, Kentucky, United States I336500
486 Maddix, Eliza Ann  1869Carter, Kentucky, United States I386779
487 Maddox, Rachel Ann  4 Aug 1824Carter, Kentucky, United States I311963
488 Maggard, Esther Jane  5 Apr 1873Carter, Kentucky, United States I235000
489 Mainus, Mary Elizabeth  May 1855Carter, Kentucky, United States I327728
490 Mannin, Sarah Ann  10 Dec 1856Carter, Kentucky, United States I235001
491 Mannin, Thomas Hillary  8 Mar 1827Carter, Kentucky, United States I329987
492 Martin, Arminta  Jun 1888Carter, Kentucky, United States I371984
493 Martin, Mabel Clara  11 Jan 1918Carter, Kentucky, United States I352933
494 Masters, Isaiah Jefferson  13 Aug 1878Carter, Kentucky, United States I304495
495 Mauk, Henry J.  2 Feb 1831Carter, Kentucky, United States I247790
496 Mayo, James Edward  26 Nov 1921Carter, Kentucky, United States I375020
497 McCleese, Matilda  4 May 1843Carter, Kentucky, United States I383014
498 McCleese, Vance Connell  28 May 1879Carter, Kentucky, United States I410504
499 McClure, Druzella  11 Jan 1885Carter, Kentucky, United States I403704
500 McDavid, Dora Belle  27 Mar 1875Carter, Kentucky, United States I97392
501 McDavid, Martha  Jun 1831Carter, Kentucky, United States I332488
502 McDavid, Samuel Wilson Jr.  8 Sep 1864Carter, Kentucky, United States I245257
503 McDowell, Grover Robert  9 Jun 1911Carter, Kentucky, United States I349955
504 McDowell, R. Alice  1900Carter, Kentucky, United States I280475
505 McFarland, Amanda  May 1863Carter, Kentucky, United States I262368
506 McGinnis, Alice Ginevra  24 Jan 1857Carter, Kentucky, United States I383045
507 McGinnis, George  1888Carter, Kentucky, United States I315769
508 McGinnis, Reuben  22 Dec 1881Carter, Kentucky, United States I383036
509 McGinnis, Sabra Ann  20 Dec 1861Carter, Kentucky, United States I383043
510 McGlone, William Silas Ralph  Abt 1874Carter, Kentucky, United States I74335
511 McGuire, Commodore Perry  Feb 1839Carter, Kentucky, United States I324098
512 McGuire, Francis Marion  7 Nov 1834Carter, Kentucky, United States I324095
513 McGuire, Sarah Ann  7 Jul 1868Carter, Kentucky, United States I375019
514 Meade, Bodecia  11 May 1877Carter, Kentucky, United States I268603
515 Messer, George Edward  6 Feb 1906Carter, Kentucky, United States I318590
516 Messer, William Allen  2 May 1863Carter, Kentucky, United States I318594
517 Middleton, Hannah  1867Carter, Kentucky, United States I128262
518 Miller, Mary Elizabeth  24 Dec 1853Carter, Kentucky, United States I371992
519 Miller, Stephen P  Abt 1842Carter, Kentucky, United States I348699
520 Miller, William M.  24 Oct 1865Carter, Kentucky, United States I392718
521 Miner, Elizabeth  1848Carter, Kentucky, United States I377198
522 Mitchell, Aris Permillia  25 Sep 1857Carter, Kentucky, United States I104922
523 Mocabee, Caroline J.  1843Carter, Kentucky, United States I134239
524 Mocabee, Elizabeth H.  Nov 1837Carter, Kentucky, United States I134235
525 Mocabee, Goval Douglas  22 Jul 1847Carter, Kentucky, United States I104156
526 Mocabee, Grant  18 Oct 1868Carter, Kentucky, United States I343510
527 Mocabee, Lucretia Bonnie  1844Carter, Kentucky, United States I134233
528 Mocabee, Mary A.  Abt 1871Carter, Kentucky, United States I343508
529 Mocabee, Nancy Mary  4 Sep 1839Carter, Kentucky, United States I134234
530 Mocabee, Sheridan Philip  16 Oct 1869Carter, Kentucky, United States I343509
531 Mocabee, Sherman Frederick  18 Aug 1872Carter, Kentucky, United States I343507
532 Mocabee, William Henderson  27 Aug 1857Carter, Kentucky, United States I134237
533 Mocabee, Winfield Taylor  Nov 1849Carter, Kentucky, United States I134232
534 Montgomery, Elizabeth Permelia  30 Mar 1843Carter, Kentucky, United States I271732
535 Morris, John Wesley  1848Carter, Kentucky, United States I400977
536 Mowery, Joseph Jr.  10 May 1913Carter, Kentucky, United States I262006
537 Mowery, Joseph Allen Sr.  7 Mar 1886Carter, Kentucky, United States I262002
538 Mowery, Stella Jane  10 May 1913Carter, Kentucky, United States I262005
539 Mowrey, Kessie Lee  6 Nov 1910Carter, Kentucky, United States I262007
540 Mullins, Booker  1854Carter, Kentucky, United States I131567
541 Mullins, Dicey  1816Carter, Kentucky, United States I335477
542 Mullins, Eliza Ellen  1873Carter, Kentucky, United States I32925
543 Mullins, James  Mar 1824Carter, Kentucky, United States I131561
544 Mullins, James Johnson  1827Carter, Kentucky, United States I408033
545 Mullins, Kenis F.  18 Dec 1865Carter, Kentucky, United States I35520
546 Mullins, Laura Dora Belle  Aug 1872Carter, Kentucky, United States I346477
547 Mullins, Linda Darnell  2 Aug 1945Carter, Kentucky, United States I344486
548 Mullins, Mary A  1848Carter, Kentucky, United States I405860
549 Mullins, William Riley  1852Carter, Kentucky, United States I131571
550 Neace, James W.  22 Mar 1840Carter, Kentucky, United States I290378
551 Newsome, Isabella  13 Sep 1893Carter, Kentucky, United States I108573
552 Offill, Grace B  26 Oct 1870Carter, Kentucky, United States I310610
553 Offill, Mahala Everman  13 Jan 1842Carter, Kentucky, United States I95760
554 Oney, Rowell  14 Aug 1905Carter, Kentucky, United States I267146
555 Oney, William  26 Nov 1876Carter, Kentucky, United States I262040
556 Oney, William W  15 Apr 1843Carter, Kentucky, United States I405859
557 Osborne, Mary  1848Carter, Kentucky, United States I7278
558 Owens, Hiram Finch  23 Dec 1851Carter, Kentucky, United States I15501
559 Owens, Letitia  1874Carter, Kentucky, United States I15500
560 Owens, Maggie  1900Carter, Kentucky, United States I335272
561 Owens, Rhoda Violet  27 May 1865Carter, Kentucky, United States I15499
562 Owens, William Jennings  Sep 1868Carter, Kentucky, United States I15497
563 P'simer, James Harvey  Sep 1858Carter, Kentucky, United States I264473
564 Parker, Ben Elliott  1911Carter, Kentucky, United States I403706
565 Parker, Callie Georgia  2 Apr 1911Carter, Kentucky, United States I383016
566 Parker, Carrie Ola  27 Jan 1901Carter, Kentucky, United States I383021
567 Parker, Ida Mae  26 Nov 1913Carter, Kentucky, United States I383017
568 Parker, John A.  7 Jul 1884Carter, Kentucky, United States I86402
569 Parker, Lula Marie  2 Apr 1909Carter, Kentucky, United States I383018
570 Parker, Mae  1907Carter, Kentucky, United States I383022
571 Parker, Margaret Ruth  1916Carter, Kentucky, United States I383019
572 Parker, Mary Ann  31 Mar 1839Carter, Kentucky, United States I33680
573 Parker, McKinley  3 Mar 1918Carter, Kentucky, United States I403708
574 Parker, Peachie Alice  13 May 1906Carter, Kentucky, United States I383020
575 Parker, Rachel  15 May 1882Carter, Kentucky, United States I315768
576 Parker, Sylvester  22 Mar 1891Carter, Kentucky, United States I315767
577 Parker, Sylvester Jr.  12 May 1912Carter, Kentucky, United States I403710
578 Parker, Waymon  1917Carter, Kentucky, United States I403707
579 Patton, Arminta Frances  21 Nov 1878Carter, Kentucky, United States I91577
580 Paynter, Harvey Winchester  16 Nov 1878Carter, Kentucky, United States I323478
581 Pelfrey, Nancy Martha  24 Dec 1866Carter, Kentucky, United States I407374
582 Pelfrey, Ruby Jewell  1909Carter, Kentucky, United States I282176
583 Pennington, America Virginia  11 Aug 1861Carter, Kentucky, United States I16381
584 Pennington, Angeline  26 Oct 1868Carter, Kentucky, United States I86131
585 Pennington, David L.  27 Jan 1856Carter, Kentucky, United States I13949
586 Pennington, Floyd  Abt 1856Carter, Kentucky, United States I132316
587 Pennington, Martha J.  24 Jan 1891Carter, Kentucky, United States I250543
588 Pennington, Nancy Virginia  3 Feb 1849Carter, Kentucky, United States I116996
589 Pennington, Rosa  1 Dec 1882Carter, Kentucky, United States I234975
590 Pennington, Samuel  22 Apr 1886Carter, Kentucky, United States I250545
591 Pennington, Samuel  22 Apr 1886Carter, Kentucky, United States I405845
592 Pennington, Ulysses Garfield  6 Jun 1864Carter, Kentucky, United States I82485
593 Pennington, Wesley Floyd  26 Feb 1859Carter, Kentucky, United States I86300
594 Pennington, William Sanford  8 Jan 1853Carter, Kentucky, United States I13947
595 Perry, Elmira Frances  9 May 1860Carter, Kentucky, United States I78178
596 Perry, Mary C  17 May 1837Carter, Kentucky, United States I292608
597 Picklesimer, Abraham  Jul 1864Carter, Kentucky, United States I264471
598 Picklesimer, Julia Ann  25 Jul 1861Carter, Kentucky, United States I264472
599 Picklesimer, Nancy E.  4 Feb 1868Carter, Kentucky, United States I32659
600 Picklesimer, Rufus A.  6 Aug 1871Carter, Kentucky, United States I264469
601 Picklesimer, Thomas William  1 Apr 1856Carter, Kentucky, United States I264470
602 Plummer, Lois May  15 Aug 1867Carter, Kentucky, United States I332456
603 Pope, Elizabeth Ann  16 Feb 1829Carter, Kentucky, United States I375057
604 Porter, Amanda  18 Feb 1873Carter, Kentucky, United States I84719
605 Porter, Charles W.  27 Jul 1861Carter, Kentucky, United States I375155
606 Porter, Martha J.  Dec 1855Carter, Kentucky, United States I372556
607 Porter, Rebecca Lee  22 Jan 1867Carter, Kentucky, United States I375260
608 Porter, Rebecca Lucille  1866Carter, Kentucky, United States I324521
609 Porter, William Andrew  19 Apr 1888Carter, Kentucky, United States I281392
610 Posey, Coney  12 Feb 1888Carter, Kentucky, United States I395326
611 Pratt, Charles Irving  14 Mar 1874Carter, Kentucky, United States I20744
612 Pridemore, Susannah  1852Carter, Kentucky, United States I301278
613 Proctor, Rose Etta  2 Mar 1885Carter, Kentucky, United States I28555
614 Proctor, Sarah  18 Apr 1830Carter, Kentucky, United States I354722
615 Pruitt, Amelia  1826Carter, Kentucky, United States I378701
616 Qualls, Aaron Earnest  11 Mar 1885Carter, Kentucky, United States I400915
617 Qualls, Audia Earmel  5 Sep 1911Carter, Kentucky, United States I400913
618 Qualls, Nancy E.  30 Jan 1876Carter, Kentucky, United States I74882
619 Qualls, Rebecca  1866Carter, Kentucky, United States I233804
620 Ratcliff, John W  31 Jan 1856Carter, Kentucky, United States I280214
621 Ray, Catherine  1870Carter, Kentucky, United States I128944
622 Reeder, Eliza E.  1848Carter, Kentucky, United States I97058
623 Reeves, Elizabeth America  31 Mar 1840Carter, Kentucky, United States I346738
624 Reynolds, Sarah Belle  9 Jun 1885Carter, Kentucky, United States I15514
625 Rice, Anthony L.  15 Nov 1834Carter, Kentucky, United States I86493
626 Rice, Charlotta May  21 May 1875Carter, Kentucky, United States I314760
627 Rice, Larkin Monroe  Apr 1867Carter, Kentucky, United States I239550
628 Rice, Susan Elvira  28 Nov 1853Carter, Kentucky, United States I332014
629 Riffe, Mary Ellen  28 Jan 1860Carter, Kentucky, United States I307354
630 Roark, Arias  Oct 1899Carter, Kentucky, United States I229549
631 Roark, George Archinelus  18 Jul 1889Carter, Kentucky, United States I229547
632 Roark, Gertrude  30 Jul 1897Carter, Kentucky, United States I229545
633 Roark, James Thomas  19 Dec 1884Carter, Kentucky, United States I229550
634 Roark, Jewell  21 Mar 1912Carter, Kentucky, United States I248196
635 Roark, Maggie B  23 Sep 1879Carter, Kentucky, United States I229548
636 Roark, Mary Elizabeth  25 Sep 1886Carter, Kentucky, United States I229552
637 Roark, Pearlie Jane  27 May 1882Carter, Kentucky, United States I229551
638 Roark, Robert Lee  27 Apr 1875Carter, Kentucky, United States I104920
639 Roberts, James Richard  12 May 1872Carter, Kentucky, United States I32801
640 Robertson, Earl  29 May 1891Carter, Kentucky, United States I230686
641 Robinson, Alfred H.  5 Nov 1840Carter, Kentucky, United States I93992
642 Robinson, Elihu  Feb 1842Carter, Kentucky, United States I131134
643 Robinson, Nancy Jane  16 Mar 1859Carter, Kentucky, United States I18144
644 Robinson, William Ezekiel  3 Jul 1855Carter, Kentucky, United States I17744
645 Rodgers, Eva Frances  23 Dec 1896Carter, Kentucky, United States I356950
646 Roe, Rachael  11 Feb 1847Carter, Kentucky, United States I328856
647 Roseberry, Esta F.  19 Apr 1923Carter, Kentucky, United States I383593
648 Rucker, John Warren  12 Feb 1921Carter, Kentucky, United States I12327
649 Russell, Arminta Catherine  Jul 1891Carter, Kentucky, United States I315587
650 Salmons, Julia  17 Oct 1874Carter, Kentucky, United States I264551
651 Salmons, Morgan  Sep 1864Carter, Kentucky, United States I264550
652 Salmons, Oma  Abt 1875Carter, Kentucky, United States I264555
653 Salmons, Thomas  Abt 1879Carter, Kentucky, United States I264557
654 Salyers, Joseph Van Buren  6 Oct 1874Carter, Kentucky, United States I279924
655 Samuel, Mary Lillian  1898Carter, Kentucky, United States I400805
656 Savage, Francis Marion II  12 Aug 1877Carter, Kentucky, United States I308594
657 Savage, Georgiana  11 Sep 1873Carter, Kentucky, United States I308598
658 Savage, Harry  26 May 1889Carter, Kentucky, United States I308603
659 Savage, James I  2 Feb 1867Carter, Kentucky, United States I308599
660 Savage, Troy Duvall  1905Carter, Kentucky, United States I105179
661 Scarberry, Mildred Minnie  13 Sep 1875Carter, Kentucky, United States I264203
662 Schmidt, Henry  11 Aug 1883Carter, Kentucky, United States I409880
663 Scott, John Milton  1 Mar 1880Carter, Kentucky, United States I262057
664 Scott, Russell  22 Aug 1897Carter, Kentucky, United States I325317
665 Sexton, Jesse H  Mar 1869Carter, Kentucky, United States I356529
666 Sexton, Lewis Cass  Sep 1855Carter, Kentucky, United States I22219
667 Sexton, William Floyd  1874Carter, Kentucky, United States I383015
668 Sexton, Winfield Scott  1872Carter, Kentucky, United States I404142
669 Simmons, Henry O  Nov 1863Carter, Kentucky, United States I315745
670 Simmons, Winfield Scott Sr  30 May 1855Carter, Kentucky, United States I304815
671 Skaggs, Amos John  13 Dec 1851Carter, Kentucky, United States I408480
672 Skaggs, Jeremiah E.  31 May 1861Carter, Kentucky, United States I85862
673 Skaggs, Jeremiah M  21 Nov 1857Carter, Kentucky, United States I294099
674 Skaggs, Martha  27 Oct 1827Carter, Kentucky, United States I281065
675 Skidmore, Andrew Nelson  1806Carter, Kentucky, United States I278134
676 Sloan, Christopher  1855–1857Carter, Kentucky, United States I375603
677 Sloan, Margaret  1 Jan 1848Carter, Kentucky, United States I320756
678 Sloas, Matilda  28 May 1846Carter, Kentucky, United States I299898
679 Smith, Louvina  27 May 1858Carter, Kentucky, United States I343499
680 Smith, Mary Jane  1 Jun 1853Carter, Kentucky, United States I270252
681 Sparks, Ashby Fairchild  19 Apr 1866Carter, Kentucky, United States I280982
682 Sparks, Henry Wadsworth  12 Aug 1861Carter, Kentucky, United States I402891
683 Sparks, Jasper  1885Carter, Kentucky, United States I281078
684 Sparks, Jess A  29 Feb 1896Carter, Kentucky, United States I107074
685 Sparks, Lou  15 Jun 1897Carter, Kentucky, United States I280988
686 Stallard, George  10 Jan 1904Carter, Kentucky, United States I134836
687 Stamper, Nancy  17 Jan 1834Carter, Kentucky, United States I256108
688 Stanley, Bert  27 Apr 1893Carter, Kentucky, United States I296595
689 Stanley, Stacy V.  9 Aug 1865Carter, Kentucky, United States I295489
690 Stegall, Mary Jane  26 Aug 1860Carter, Kentucky, United States I7052
691 Stephens, Andrew  1835Carter, Kentucky, United States I385572
692 Stephens, Elizabeth  29 Mar 1852Carter, Kentucky, United States I264264
693 Stevens, Carlotta  Feb 1892Carter, Kentucky, United States I269845
694 Stevens, John Henry  21 Apr 1874Carter, Kentucky, United States I314609
695 Stewart, Effie May  29 Sep 1889Carter, Kentucky, United States I351730
696 Stidham, Bea  Abt 1886Carter, Kentucky, United States I134496
697 Stidham, Charles Oscar  1882Carter, Kentucky, United States I134492
698 Stidham, Hazel Mondane  2 Mar 1906Carter, Kentucky, United States I295096
699 Stout, Elizabeth A.  Abt 1832Carter, Kentucky, United States I127681
700 Stout, John P. R.  Sep 1820Carter, Kentucky, United States I127683
701 Stout, Sarah J.  Abt 1835Carter, Kentucky, United States I127682
702 Sturgill, Elijah  1849Carter, Kentucky, United States I234987
703 Sturgill, Elizabeth  1845Carter, Kentucky, United States I234985
704 Sturgill, Hamilton  1847Carter, Kentucky, United States I234986
705 Sturgill, James Harvey  7 May 1853Carter, Kentucky, United States I13952
706 Sturgill, Matilda  26 Oct 1840Carter, Kentucky, United States I16380
707 Sturgill, Rutha  Abt 1842Carter, Kentucky, United States I234984
708 Sturgill, William  Abt 1851Carter, Kentucky, United States I234988
709 Sturgill, William Lafayette  23 Apr 1852Carter, Kentucky, United States I325646
710 Sturgill, _____  1855Carter, Kentucky, United States I18158
711 Tackett, Alpha  6 Feb 1912Carter, Kentucky, United States I254105
712 Tackett, America Catherine  22 Mar 1849Carter, Kentucky, United States I377200
713 Tackett, Anna Marie  3 Mar 1917Carter, Kentucky, United States I308780
714 Tackett, Arlie  9 Oct 1898Carter, Kentucky, United States I106396
715 Tackett, Arthur  13 Oct 1895Carter, Kentucky, United States I106395
716 Tackett, Bertha  19 Feb 1891Carter, Kentucky, United States I106393
717 Tackett, Elizabeth A  1844Carter, Kentucky, United States I355036
718 Tackett, Gladice  1918Carter, Kentucky, United States I262280
719 Tackett, Ina  13 Aug 1914Carter, Kentucky, United States I261985
720 Tackett, John Gilbert B.  Feb 1860Carter, Kentucky, United States I391650
721 Tackett, John L.  3 Dec 1915Carter, Kentucky, United States I262276
722 Tackett, Lewis Thomas  4 Oct 1833Carter, Kentucky, United States I113927
723 Tackett, Matilda Catherine  Mar 1878Carter, Kentucky, United States I384502
724 Tackett, Nancy A.  Oct 1875Carter, Kentucky, United States I113924
725 Tackett, Ralph  3 Dec 1915Carter, Kentucky, United States I262282
726 Tackett, Thomas Jefferson Wilson  17 Aug 1855Carter, Kentucky, United States I78076
727 Tackett, Valentine  Oct 1856Carter, Kentucky, United States I113925
728 Tackett, Violet  26 Jan 1917Carter, Kentucky, United States I262053
729 Tackett, William Lee  31 Jul 1894Carter, Kentucky, United States I262271
730 Thomas, Franklin Marion  4 Nov 1858Carter, Kentucky, United States I375055
731 Thomas, George  3 Nov 1899Carter, Kentucky, United States I122002
732 Thompson, Arthur Wadkins  14 Mar 1884Carter, Kentucky, United States I15479
733 Thompson, Daniel Harvey  3 Jul 1853Carter, Kentucky, United States I334831
734 Thompson, Elizabeth  13 Apr 1876Carter, Kentucky, United States I16041
735 Thompson, John Edmond  23 Dec 1845Carter, Kentucky, United States I285304
736 Thompson, John L.  8 Jan 1822Carter, Kentucky, United States I15478
737 Thompson, Mary H.  1848Carter, Kentucky, United States I85899
738 Thomson, Susan  1817Carter, Kentucky, United States I314781
739 Toliver, Jarvis Toliferro  1 Mar 1875Carter, Kentucky, United States I348072
740 Tolliver, Millard Fillmore  Aug 1878Carter, Kentucky, United States I275508
741 Vanover, Marinda  May 1865Carter, Kentucky, United States I235068
742 Waggoner, Eliza Ann  9 Apr 1853Carter, Kentucky, United States I345419
743 Walk, John  27 Mar 1858Carter, Kentucky, United States I264564
744 Wallace, Hiram  1870Carter, Kentucky, United States I392231
745 Watson, Sarah Catharine  May 1855Carter, Kentucky, United States I241883
746 Watson, Virgie Lee  Feb 1900Carter, Kentucky, United States I254696
747 Webb, Andrew Jackson  18 Nov 1882Carter, Kentucky, United States I15446
748 Webb, Herbert Jackson  11 Jun 1902Carter, Kentucky, United States I22196
749 Webb, James Garfield  18 May 1884Carter, Kentucky, United States I15447
750 Webb, Toni Louvena  8 Oct 1886Carter, Kentucky, United States I15448
751 Webb, Victoria Ann  25 Jun 1879Carter, Kentucky, United States I15445
752 Webb, William  25 Jul 1877Carter, Kentucky, United States I15444
753 Wells, Anna V.  7 Mar 1898Carter, Kentucky, United States I241992
754 Wells, Delilah Jane  25 Jul 1868Carter, Kentucky, United States I20095
755 Whisman, John Lee  6 Jun 1848Carter, Kentucky, United States I35576
756 Whisman, Mary Ann  15 Oct 1861Carter, Kentucky, United States I32843
757 Whisman, Richard  Oct 1849Carter, Kentucky, United States I232639
758 Whitt, Emma  14 Feb 1904Carter, Kentucky, United States I85976
759 Whitt, Francis Marion  15 Aug 1858Carter, Kentucky, United States I348585
760 Whitt, Sabra  23 Mar 1850Carter, Kentucky, United States I394177
761 Wilburn, Charles  Nov 1879Carter, Kentucky, United States I371315
762 Wilburn, Curtis Kirk  23 Apr 1877Carter, Kentucky, United States I349957
763 Wilburn, James P  Apr 1848Carter, Kentucky, United States I371316
764 Wilburn, Morton M  25 Feb 1912Carter, Kentucky, United States I374687
765 Wilcox, Caroline  1859Carter, Kentucky, United States I13950
766 Wilhoit, Francis A.  Apr 1844Carter, Kentucky, United States I274247
767 Williams, Eli Thomas  20 Apr 1854Carter, Kentucky, United States I32921
768 Williams, Elijah  1822Carter, Kentucky, United States I73979
769 Williams, Eliza Jane  9 May 1844Carter, Kentucky, United States I327958
770 Williams, Elizabeth Dicy  Jan 1886Carter, Kentucky, United States I269911
771 Williams, Emma Lake  13 Aug 1885Carter, Kentucky, United States I375170
772 Williams, John  14 Aug 1852Carter, Kentucky, United States I128135
773 Williams, Joseph  31 Oct 1886Carter, Kentucky, United States I77169
774 Williams, Lizzie  Oct 1880Carter, Kentucky, United States I77168
775 Williams, Mary  Abt 1847Carter, Kentucky, United States I320758
776 Williams, Mary Alice  2 Feb 1853Carter, Kentucky, United States I271825
777 Williams, Matilda Jane  1838Carter, Kentucky, United States I362319
778 Williams, Nancy Jane  10 Mar 1842Carter, Kentucky, United States I378165
779 Williams, Nathan  Aug 1850Carter, Kentucky, United States I32920
780 Williams, Richard D.  1 Jul 1894Carter, Kentucky, United States I77195
781 Williams, Sampson Carmack  1 Aug 1859Carter, Kentucky, United States I32922
782 Williams, Sarah Elizabeth  Abt 1863Carter, Kentucky, United States I32923
783 Williams, Shadrack  Mar 1847Carter, Kentucky, United States I32917
784 Williams, Silas  1830Carter, Kentucky, United States I330771
785 Williams, Squire D.  2 Oct 1864Carter, Kentucky, United States I32924
786 Williams, Telitha  16 Mar 1849Carter, Kentucky, United States I32919
787 Williams, Thomas Jefferson  27 Sep 1878Carter, Kentucky, United States I86144
788 Williams, William David  1825Carter, Kentucky, United States I385570
789 Williams, William Lafayette  19 Feb 1857Carter, Kentucky, United States I32842
790 Wilson, Della  16 Apr 1899Carter, Kentucky, United States I280950
791 Wilson, Mary Elizabeth  10 Jan 1840Carter, Kentucky, United States I408475
792 Wilson, Moses  Abt 1780Carter, Kentucky, United States I399327
793 Wright, Cordelia  10 Mar 1855Carter, Kentucky, United States I243096
794 Wright, George Washington  Apr 1866Carter, Kentucky, United States I243102
795 Wright, Sarah Elizabeth  26 Feb 1862Carter, Kentucky, United States I389934
796 Yates, Cynthia  19 Jan 1881Carter, Kentucky, United States I352791
797 Yates, Frank  Abt 1850Carter, Kentucky, United States I133084
798 Young, Noah Kendrick  15 Feb 1903Carter, Kentucky, United States I17917
799 Zornes, Mary Jane  8 Apr 1862Carter, Kentucky, United States I411032
800 Zornes, Thomas Dudley  5 Nov 1842Carter, Kentucky, United States I383050

Death

Matches 401 to 831 of 831

   Last Name, Given Name(s)    Death    Person ID 
401 Kiser, Bridget Elizabeth  Abt 1900Carter, Kentucky, United States I271078
402 Kiser, Rev Dale Carter  15 Dec 1932Carter, Kentucky, United States I328107
403 Kiser, David A  5 Feb 1945Carter, Kentucky, United States I328106
404 Kiser, Elijah  1918Carter, Kentucky, United States I267127
405 Kiser, Fletcher  18 Jul 1953Carter, Kentucky, United States I279827
406 Kiser, Francis Marion  17 Feb 1921Carter, Kentucky, United States I306232
407 Kiser, Hugh Tiffany  23 Mar 1919Carter, Kentucky, United States I328101
408 Kiser, James Edward  4 Feb 1925Carter, Kentucky, United States I328105
409 Kiser, Martha  15 Jun 1916Carter, Kentucky, United States I74433
410 Kiser, Noah  Aug 1884Carter, Kentucky, United States I244143
411 Kiser, Noah  27 Mar 1922Carter, Kentucky, United States I327125
412 Kiser, Senora  Carter, Kentucky, United States I267130
413 Kiser, Silva  Carter, Kentucky, United States I267133
414 Kiser, Thomas J.  29 Mar 1940Carter, Kentucky, United States I262223
415 Kitchen, James  23 Mar 1832Carter, Kentucky, United States I343152
416 Kitchen, Mary Alice  21 Sep 1869Carter, Kentucky, United States I255192
417 Kitchen, Murphy  19 Aug 1880Carter, Kentucky, United States I343157
418 Kitchen, Sarah Elizabeth  4 Feb 1852Carter, Kentucky, United States I96211
419 Knipp, Malinda  14 Nov 1919Carter, Kentucky, United States I377038
420 Kozee, Nancy Jane  Aft 1930Carter, Kentucky, United States I127738
421 Lambert, Elizabeth Phinetta  26 Apr 1910Carter, Kentucky, United States I269425
422 Lambert, Julian Dulaney  20 Aug 1933Carter, Kentucky, United States I253528
423 Landreth, Susan  11 May 1897Carter, Kentucky, United States I132507
424 Lansdown, Nancy  30 Jul 1878Carter, Kentucky, United States I343697
425 Lark, Nancy Catherine  Aft 1880Carter, Kentucky, United States I324084
426 Lawhorn, John Banfield  14 Feb 1892Carter, Kentucky, United States I96958
427 Lawhorn, Loucella  23 Nov 1936Carter, Kentucky, United States I29007
428 Leadingham, Easter  25 Feb 1884Carter, Kentucky, United States I17742
429 Leadingham, Ida  Carter, Kentucky, United States I234973
430 Leadingham, Jacob  2 Jul 1888Carter, Kentucky, United States I17739
431 Leadingham, James  1 Jun 1911Carter, Kentucky, United States I18148
432 Leadingham, Mary L.  1873Carter, Kentucky, United States I86299
433 Leadingham, Nathan A.  18 Sep 1952Carter, Kentucky, United States I234972
434 Leadingham, Peter  2 Mar 1856Carter, Kentucky, United States I17732
435 Leadingham, Peter  13 Feb 1913Carter, Kentucky, United States I393203
436 Leadingham, Peter  23 Nov 1919Carter, Kentucky, United States I18151
437 Leadingham, Sarah  1907Carter, Kentucky, United States I30834
438 Leadingham, Sarah Leah  Carter, Kentucky, United States I17753
439 Leadingham, Terman Smith  17 Nov 1924Carter, Kentucky, United States I17771
440 Leadingham, Thomas  21 Jan 1915Carter, Kentucky, United States I18167
441 Leadingham, William Case  28 Feb 1935Carter, Kentucky, United States I234976
442 Leadingham, William Thomas  22 Mar 1901Carter, Kentucky, United States I17749
443 Lee, Rosey Lizzie Della  16 Sep 1915Carter, Kentucky, United States I389090
444 Leedy, Eliza V.  19 May 1929Carter, Kentucky, United States I253529
445 Lester, Hannah  23 Aug 1856Carter, Kentucky, United States I117081
446 Lester, Rebecca Arthur  29 Jun 1854Carter, Kentucky, United States I372201
447 Lewis, Alexander  8 Aug 1919Carter, Kentucky, United States I405854
448 Lewis, Nancy Virgina  10 Dec 1922Carter, Kentucky, United States I100235
449 Lewis, Nathan  Carter, Kentucky, United States I22436
450 Lewis, Nathaniel  Jul 1859Carter, Kentucky, United States I408571
451 Lewis, Noah M.  25 Apr 1930Carter, Kentucky, United States I273339
452 Litteral, Cynthia Ann  Oct 1869Carter, Kentucky, United States I393295
453 Littleton, Andrew Jackson  20 Jan 1930Carter, Kentucky, United States I34479
454 Littleton, Ellender Atha  Bef 1860Carter, Kentucky, United States I29622
455 Littleton, Nola Jane  16 Sep 1953Carter, Kentucky, United States I304801
456 Logan, Susannah  26 Mar 1876Carter, Kentucky, United States I97452
457 Logan, Tobias  1870Carter, Kentucky, United States I97450
458 Loving, Winston Lee  10 Dec 1885Carter, Kentucky, United States I1083
459 Lowe, Elizabeth  12 Jun 1896Carter, Kentucky, United States I23542
460 Lucas, Henry Kane  2 Jun 1933Carter, Kentucky, United States I7908
461 Lusk, Elizabeth  Bef 1859Carter, Kentucky, United States I92731
462 Lusk, James  Aft 1850Carter, Kentucky, United States I312832
463 Lusk, Samuel Jr.  1845Carter, Kentucky, United States I312834
464 Lyons, George Washington  30 May 1942Carter, Kentucky, United States I33315
465 Lyons, Grace  16 Sep 1944Carter, Kentucky, United States I33320
466 Maddix, Abraham  11 Jun 1919Carter, Kentucky, United States I336500
467 Maggard, Henry  Aft 1920Carter, Kentucky, United States I20669
468 Maggard, Silas M.  1925Carter, Kentucky, United States I14417
469 Manes, Elizabeth  13 Nov 1859Carter, Kentucky, United States I244750
470 Mannin, John William  25 Apr 1888Carter, Kentucky, United States I329989
471 Mannin, Sophia  11 Dec 1932Carter, Kentucky, United States I275807
472 Martin, Arminta  Abt 1909Carter, Kentucky, United States I371984
473 Martin, David  16 Apr 1931Carter, Kentucky, United States I255304
474 Mauk, Amanda A.  23 Apr 1937Carter, Kentucky, United States I117075
475 May, Stella  10 Feb 1936Carter, Kentucky, United States I245455
476 Mayo, William M.  8 Nov 1923Carter, Kentucky, United States I375018
477 McAllister, Abigail  22 Feb 1936Carter, Kentucky, United States I97630
478 McBrayer, William Stratton  Mar 1852Carter, Kentucky, United States I113738
479 McCallister, Susan  15 Oct 1907Carter, Kentucky, United States I396319
480 McCann, Elizabeth  19 Jul 1859Carter, Kentucky, United States I134231
481 McClanahan, Jane  1902Carter, Kentucky, United States I243212
482 McCleese, Matilda  1 Jan 1919Carter, Kentucky, United States I383014
483 McCloud, Mary  1855Carter, Kentucky, United States I96937
484 McClure, Druzella  8 Aug 1925Carter, Kentucky, United States I403704
485 McClurg, Elsie Bell  20 Jan 1931Carter, Kentucky, United States I312567
486 McClurg, James  31 Aug 1859Carter, Kentucky, United States I314779
487 McConnell, Jesse Melvin  13 Jun 1926Carter, Kentucky, United States I370542
488 McCracken, Nancy  1827Carter, Kentucky, United States I236182
489 McDavid, George Washington  1862Carter, Kentucky, United States I280447
490 McDavid, James Lafayette  7 Sep 1935Carter, Kentucky, United States I265394
491 McDowell, Daniel Sr.  30 Apr 1913Carter, Kentucky, United States I293436
492 McDowell, Harry Milton  30 Mar 1949Carter, Kentucky, United States I349959
493 McGinnis, Bertha A.  31 May 1921Carter, Kentucky, United States I83770
494 McGinnis, Mariah Mari B  1915Carter, Kentucky, United States I339413
495 McGinnis, Reuben  20 May 1884Carter, Kentucky, United States I383036
496 McGinnis, William  20 May 1884Carter, Kentucky, United States I383035
497 McGlothlin, Della M.  23 Sep 1918Carter, Kentucky, United States I244696
498 McGlothlin, Dorothea  Aft 1850Carter, Kentucky, United States I301948
499 McGuire, Commodore Perry  3 Sep 1920Carter, Kentucky, United States I324098
500 McGuire, Francis Marion  29 Dec 1922Carter, Kentucky, United States I324095
501 McGuire, Sarah Ann  16 Feb 1937Carter, Kentucky, United States I375019
502 McKinney, Elihu  Apr 1879Carter, Kentucky, United States I328851
503 McKinney, Rachel J.  21 Sep 1924Carter, Kentucky, United States I327959
504 McKinney, Stephen  27 Apr 1910Carter, Kentucky, United States I328850
505 McKinster, Louisa J.  11 Dec 1929Carter, Kentucky, United States I402698
506 Mead, Jesse W.  From 1880 to 1890Carter, Kentucky, United States I392270
507 Mead, Moses Mars  30 Aug 1871Carter, Kentucky, United States I373630
508 Meade, Elizabeth  Abt 1873Carter, Kentucky, United States I321253
509 Meade, Elizabeth Maude  20 May 1918Carter, Kentucky, United States I306233
510 Meade, Margaret  3 Aug 1913Carter, Kentucky, United States I309289
511 Meade, Viving Powell  26 May 1898Carter, Kentucky, United States I72737
512 Medley, Kate  1941Carter, Kentucky, United States I332015
513 Merrill, Elizabeth  14 May 1915Carter, Kentucky, United States I75994
514 Messer, Thomas Jefferson  1911Carter, Kentucky, United States I346473
515 Miller, Anderson J.  31 May 1914Carter, Kentucky, United States I120366
516 Miller, Mary Elizabeth  21 Mar 1931Carter, Kentucky, United States I371992
517 Miller, William  30 May 1865Carter, Kentucky, United States I408995
518 Miller, William M.  31 Aug 1946Carter, Kentucky, United States I392718
519 Mitchell, Aris Permillia  3 Aug 1936Carter, Kentucky, United States I104922
520 Mitchell, Thomas Jackson  15 Apr 1873Carter, Kentucky, United States I407302
521 Mocabee, Amanda F.  2 Feb 1915Carter, Kentucky, United States I108754
522 Mocabee, Grant  19 Nov 1869Carter, Kentucky, United States I343510
523 Mocabee, Nancy Mary  4 Jul 1913Carter, Kentucky, United States I134234
524 Montgomery, Elizabeth Permelia  5 Apr 1928Carter, Kentucky, United States I271732
525 Moore, Chloe  27 Apr 1945Carter, Kentucky, United States I15509
526 Morris, Benjamin  Bef 5 Jun 1854Carter, Kentucky, United States I321268
527 Morris, Margaret  1861Carter, Kentucky, United States I314778
528 Moshier, Levi  10 Aug 1913Carter, Kentucky, United States I327891
529 Mosier, Ira Ellis  16 Jan 1909Carter, Kentucky, United States I345591
530 Mosley, Kelsey  16 Dec 1911Carter, Kentucky, United States I229615
531 Mullins, David  1954Carter, Kentucky, United States I131566
532 Mullins, Elias Pleasant  24 Dec 1907Carter, Kentucky, United States I131560
533 Mullins, Esquire  14 Nov 1903Carter, Kentucky, United States I131559
534 Mullins, James  1907Carter, Kentucky, United States I131561
535 Mullins, John  Between 1860 and 1870Carter, Kentucky, United States I17981
536 Mullins, Laura Dora Belle  22 Feb 1940Carter, Kentucky, United States I346477
537 Mullins, Mary A  1883Carter, Kentucky, United States I405860
538 Mullins, Mary E.  Carter, Kentucky, United States I96287
539 Mullins, Sarah  1905Carter, Kentucky, United States I281928
540 Nesbitt, Florence  23 Jan 1940Carter, Kentucky, United States I15519
541 Nesbitt, Tandem Monroe  23 Oct 1926Carter, Kentucky, United States I15482
542 Newman, Andrew Jackson Jr  6 May 1919Carter, Kentucky, United States I353391
543 Newman, Melissa  14 Jan 1914Carter, Kentucky, United States I327790
544 Newman, Nathan Blevins  Carter, Kentucky, United States I327789
545 Newsom, John Henry  8 Feb 1937Carter, Kentucky, United States I277838
546 Newsom, Virginia  15 Feb 1921Carter, Kentucky, United States I330838
547 Nickell, Mary Elizabeth  2 Nov 1935Carter, Kentucky, United States I113863
548 Noland, Nathaniel  1880Carter, Kentucky, United States I344176
549 Nolen, Sarah  1860Carter, Kentucky, United States I241323
550 O'Brien, Sarah F.  1900Carter, Kentucky, United States I242773
551 Offill, Elzaphan  From 1860 to 1864Carter, Kentucky, United States I313764
552 Offill, Margaret Ann  28 Feb 1890Carter, Kentucky, United States I86087
553 Oney, Esquire  1838Carter, Kentucky, United States I235433
554 Oney, Jessie Arvil  13 May 2000Carter, Kentucky, United States I254106
555 Oney, Richard H.  Carter, Kentucky, United States I32930
556 Osborne, Rodisa Louisa  Dec 1875Carter, Kentucky, United States I1114
557 Osbourn, Lucretia  5 Apr 1858Carter, Kentucky, United States I387414
558 Owens, Harmon  2 Nov 1881Carter, Kentucky, United States I335304
559 Owens, Hiram Finch  24 Mar 1940Carter, Kentucky, United States I15501
560 Owens, John Henry  1927Carter, Kentucky, United States I15498
561 Owens, William Jennings  Carter, Kentucky, United States I15497
562 P'Simer, George  23 Jan 1920Carter, Kentucky, United States I110023
563 P'simer, James Harvey  15 Jun 1940Carter, Kentucky, United States I264473
564 Parker, Ben Elliott  29 May 1974Carter, Kentucky, United States I403706
565 Parker, McKinley  19 Dec 1994Carter, Kentucky, United States I403708
566 Parker, Rachel  21 Oct 1942Carter, Kentucky, United States I315768
567 Parker, Waymon  Jun 1962Carter, Kentucky, United States I403707
568 Parsons, George B  9 Sep 1912Carter, Kentucky, United States I377192
569 Parsons, Hezekiah  1 Jul 1869Carter, Kentucky, United States I234967
570 Parsons, John  Aft 1890Carter, Kentucky, United States I117078
571 Parsons, John F.  3 Jan 1897Carter, Kentucky, United States I377190
572 Parsons, John Henry  27 Jan 1936Carter, Kentucky, United States I314776
573 Parsons, Naomi  6 Jul 1897Carter, Kentucky, United States I17750
574 Parsons, Robert H.  18 Dec 1928Carter, Kentucky, United States I117074
575 Parsons, Sarah E  3 Jan 1918Carter, Kentucky, United States I331381
576 Patterson, Jane  20 Nov 1849Carter, Kentucky, United States I343153
577 Patton, Abagail M.  1881Carter, Kentucky, United States I106515
578 Patton, David  Carter, Kentucky, United States I312024
579 Patton, Mary Ellen  21 Jul 1914Carter, Kentucky, United States I343160
580 Patton, Sarah M  11 Jun 1905Carter, Kentucky, United States I371318
581 Penland, George  Jun 1877Carter, Kentucky, United States I99910
582 Pennington, David L.  8 Apr 1897Carter, Kentucky, United States I13949
583 Pennington, James  17 Feb 1913Carter, Kentucky, United States I82487
584 Pennington, Levi  25 Jan 1915Carter, Kentucky, United States I5060
585 Pennington, Nancy Virginia  16 Jan 1938Carter, Kentucky, United States I116996
586 Pennington, Sarah Jane  1 Nov 1885Carter, Kentucky, United States I74238
587 Pennington, Serena  31 May 1889Carter, Kentucky, United States I132315
588 Perry, Elmira Frances  19 Oct 1935Carter, Kentucky, United States I78178
589 Perry, Mary C  26 Oct 1913Carter, Kentucky, United States I292608
590 Petrey, Nora  16 May 1955Carter, Kentucky, United States I356934
591 Phillips, Joseph W  6 Feb 1922Carter, Kentucky, United States I408354
592 Phillips, Miriam  Aft 1880Carter, Kentucky, United States I324082
593 Phillips, Stanford Theodore  15 Oct 1925Carter, Kentucky, United States I346482
594 Picklesimer, Abraham J.  9 Oct 1909Carter, Kentucky, United States I97356
595 Picklesimer, Gracie F.  24 Apr 1931Carter, Kentucky, United States I106272
596 Picklesimer, Nancy Jane  19 May 1905Carter, Kentucky, United States I264419
597 Picklesimer, Rufus A.  23 Dec 1934Carter, Kentucky, United States I264469
598 Picklesimer, William  16 Feb 1922Carter, Kentucky, United States I103571
599 Pierce, Perlanie  1880Carter, Kentucky, United States I383027
600 Pitts, Alfred  9 Apr 1914Carter, Kentucky, United States I234627
601 Pitts, Amanda Jane  25 Jun 1938Carter, Kentucky, United States I315759
602 Pitts, Elizabeth  30 Jul 1941Carter, Kentucky, United States I246068
603 Plummer, Col. John  26 Aug 1867Carter, Kentucky, United States I331450
604 Pope, Elizabeth Ann  1 Jul 1894Carter, Kentucky, United States I375057
605 Porter, Camelia Mahala  5 Feb 1876Carter, Kentucky, United States I320600
606 Porter, Cynthia  21 Feb 1919Carter, Kentucky, United States I328853
607 Porter, Rebecca Lucille  Jan 1906Carter, Kentucky, United States I324521
608 Porter, Sarah Ellen  11 Dec 1935Carter, Kentucky, United States I332482
609 Powers, Christine  21 Sep 1872Carter, Kentucky, United States I98780
610 Powers, Lucy E  1894Carter, Kentucky, United States I391921
611 Pratt, James  8 Oct 1854Carter, Kentucky, United States I5053
612 Pratt, Rena Elizabeth  20 Nov 1857Carter, Kentucky, United States I5059
613 Qualls, Elisha Jackson  7 Nov 1901Carter, Kentucky, United States I374361
614 Qualls, George W  11 Sep 1853Carter, Kentucky, United States I374364
615 Qualls, Nancy E.  23 Oct 1921Carter, Kentucky, United States I74882
616 Qualls, Rebecca  1904Carter, Kentucky, United States I233804
617 Ramey, Martha A  13 Aug 1901Carter, Kentucky, United States I132991
618 Ratliff, Marjorie Elizabeth  7 Dec 1883Carter, Kentucky, United States I338972
619 Ratliff, Winnie  25 Aug 1915Carter, Kentucky, United States I326321
620 Reeder, Eliza E.  26 Mar 1900Carter, Kentucky, United States I97058
621 Reeves, Elizabeth America  31 Oct 1881Carter, Kentucky, United States I346738
622 Reid, John James  13 Jul 1925Carter, Kentucky, United States I310593
623 Renfro, Cassandra Virginia  1931Carter, Kentucky, United States I321208
624 Reynolds, Sarah Samantha  11 Jun 1923Carter, Kentucky, United States I352400
625 Rice, Benjamin Jasper  21 Jul 1901Carter, Kentucky, United States I284727
626 Rice, Elijah  May 1860Carter, Kentucky, United States I86495
627 Rice, Ezekiel L.  Abt 1862Carter, Kentucky, United States I326324
628 Rice, Ezekiel L.  6 May 1862Carter, Kentucky, United States I82235
629 Rice, James Orlan  30 Jan 1938Carter, Kentucky, United States I407248
630 Rice, Sherod  1870Carter, Kentucky, United States I314777
631 Rice, Thomas Ferrel  9 Nov 1960Carter, Kentucky, United States I15520
632 Rice, William M.  1851Carter, Kentucky, United States I337161
633 Richardson, Rachel  22 Sep 1920Carter, Kentucky, United States I329988
634 Roark, Arias  Oct 1901Carter, Kentucky, United States I229549
635 Roark, Charles Lewis  27 Jul 1925Carter, Kentucky, United States I104921
636 Roark, George Archinelus  23 Dec 1961Carter, Kentucky, United States I229547
637 Roark, Gertrude  27 Jan 1967Carter, Kentucky, United States I229545
638 Roark, Jewell  9 Dec 1922Carter, Kentucky, United States I248196
639 Roark, John William  5 Sep 1963Carter, Kentucky, United States I229546
640 Roark, Maggie B  30 Nov 1961Carter, Kentucky, United States I229548
641 Roark, Pearlie Jane  3 Apr 1917Carter, Kentucky, United States I229551
642 Roark, Robert Lee  27 Jun 1960Carter, Kentucky, United States I104920
643 Robinson, Alfred H.  1 Aug 1902Carter, Kentucky, United States I93992
644 Robinson, Elizabeth  Carter, Kentucky, United States I371328
645 Robinson, Ezekiel  12 Mar 1850Carter, Kentucky, United States I399431
646 Robinson, Mary Jane  1883Carter, Kentucky, United States I131128
647 Robinson, Nancy  23 Jul 1888Carter, Kentucky, United States I86130
648 Robinson, Nancy Eliza  1968Carter, Kentucky, United States I277740
649 Roe, Nancy  17 Jun 1882Carter, Kentucky, United States I244945
650 Rowe, Malinda  20 Nov 1917Carter, Kentucky, United States I280677
651 Ruggles, Sarah  12 Jan 1884Carter, Kentucky, United States I314785
652 Ruley, Nancy S.  19 May 1910Carter, Kentucky, United States I332008
653 Ruley, Thomas J.  Aft 13 Mar 1880Carter, Kentucky, United States I332006
654 Russell, Matthias  3 Nov 1906Carter, Kentucky, United States I373763
655 Salmons, Arminta  29 Jan 1940Carter, Kentucky, United States I264553
656 Salmons, Cynthia  1883Carter, Kentucky, United States I96950
657 Salmons, Melvina J.  15 Jun 1936Carter, Kentucky, United States I233868
658 Salmons, William Lewis  1843Carter, Kentucky, United States I94229
659 Salsberry, Mary Ann  4 Oct 1912Carter, Kentucky, United States I282604
660 Salyers, James  1880Carter, Kentucky, United States I332685
661 Sammons, Teresa  18 Feb 1857Carter, Kentucky, United States I94228
662 Sammons, William James  7 Dec 1862Carter, Kentucky, United States I237701
663 Sanders, Anna  4 Jun 1889Carter, Kentucky, United States I31217
664 Saulsbery, Nancy  Bef 1880Carter, Kentucky, United States I375702
665 Savage, Georgiana  19 Sep 1918Carter, Kentucky, United States I308598
666 Savage, Nancy Addie  9 Jul 1940Carter, Kentucky, United States I308595
667 Scott, Jemina  8 Jul 1866Carter, Kentucky, United States I323522
668 Seagraves, Mary Jane  25 Oct 1918Carter, Kentucky, United States I293437
669 Sellards, David T.  Abt 1879Carter, Kentucky, United States I97142
670 Sexton, Bartlett  1860Carter, Kentucky, United States I83776
671 Sexton, Harvey John  1910Carter, Kentucky, United States I321207
672 Sexton, Jesse H  11 Nov 1937Carter, Kentucky, United States I356529
673 Sexton, Lucinda  5 Jan 1931Carter, Kentucky, United States I28091
674 Sexton, Pascal Bartley  20 Oct 1911Carter, Kentucky, United States I28093
675 Sexton, Therena  1 Mar 1859Carter, Kentucky, United States I83784
676 Shearer, Eliza Campbell  3 Apr 1912Carter, Kentucky, United States I97462
677 Simmons, Henry O  1930Carter, Kentucky, United States I315745
678 Simmons, Winfield Scott Sr  1889Carter, Kentucky, United States I304815
679 Skaggs, Hannah  Aft 1870Carter, Kentucky, United States I231922
680 Skaggs, Jeremiah  7 Dec 1864Carter, Kentucky, United States I13481
681 Skaggs, Mahala  1898Carter, Kentucky, United States I231986
682 Skaggs, Malinda  10 Jul 1867Carter, Kentucky, United States I235415
683 Skeen, Margaret Elizabeth  16 Aug 1906Carter, Kentucky, United States I328110
684 Slagle, Elizabeth  1860Carter, Kentucky, United States I320742
685 Sloane, William  8 Sep 1877Carter, Kentucky, United States I375599
686 Smith, Eleanor  Carter, Kentucky, United States I327952
687 Smith, Elisabeth  Aft 1900Carter, Kentucky, United States I314759
688 Sparkman, Everett  15 Dec 1971Carter, Kentucky, United States I256608
689 Sparks, Ashby Fairchild  1947Carter, Kentucky, United States I280982
690 Sparks, Lucy  13 Feb 1914Carter, Kentucky, United States I408477
691 Sparks, Martha E  1885Carter, Kentucky, United States I352338
692 Spencer, Nancy  1880Carter, Kentucky, United States I392271
693 Spillman, Minnie Estelle  13 Oct 1947Carter, Kentucky, United States I314747
694 Stallard, Dennis  21 Feb 1944Carter, Kentucky, United States I15524
695 Stallard, Green C.  27 Jul 1907Carter, Kentucky, United States I91907
696 Stallard, Martin V  Jan 1923Carter, Kentucky, United States I371011
697 Stallard, Virgie  1 Sep 1975Carter, Kentucky, United States I134834
698 Stamper, Andrew Jackson  22 Jul 1940Carter, Kentucky, United States I357096
699 Stamper, Dennis  15 Apr 1967Carter, Kentucky, United States I15527
700 Stamper, Elizabeth  1910Carter, Kentucky, United States I91109
701 Stamper, John Reeves  7 Jun 1882Carter, Kentucky, United States I304282
702 Stamper, Martha  1906Carter, Kentucky, United States I267152
703 Stamper, Martha Jane  1 Feb 1950Carter, Kentucky, United States I15507
704 Stamper, Sylvania  19 Oct 1903Carter, Kentucky, United States I299308
705 Stanley, James Sheridan  1 Nov 1917Carter, Kentucky, United States I337582
706 Steagall, William Rufus  Dec 1945Carter, Kentucky, United States I384571
707 Stevens, Amelia  20 Jun 1885Carter, Kentucky, United States I110028
708 Stewart, Malinda  1878Carter, Kentucky, United States I348074
709 Stewart, Tabitha  1 Apr 1884Carter, Kentucky, United States I326325
710 Stidham, Adam David  29 Oct 1924Carter, Kentucky, United States I394633
711 Stidham, Albert David  1 Sep 1931Carter, Kentucky, United States I134493
712 Stidham, Judith  1863Carter, Kentucky, United States I22451
713 Stone, Florence  12 Jan 1915Carter, Kentucky, United States I356853
714 Stout, Elizabeth A.  Aft 1880Carter, Kentucky, United States I127681
715 Stout, John P. R.  Abt 1894Carter, Kentucky, United States I127683
716 Stratton, Mary  Aft 1850Carter, Kentucky, United States I72960
717 Strother, Alice  1947Carter, Kentucky, United States I324096
718 Strother, Rev. Phillip Eastham  5 Jun 1865Carter, Kentucky, United States I242405
719 Strother, Sarah Emily Henrietta  Carter, Kentucky, United States I72738
720 Sturdivant, Mary Malissa  3 Apr 1868Carter, Kentucky, United States I377197
721 Sturgill, Benjamin Franklin  1852Carter, Kentucky, United States I280451
722 Sturgill, Elijah  1931Carter, Kentucky, United States I234987
723 Sturgill, Elizabeth  7 Dec 1922Carter, Kentucky, United States I13976
724 Sturgill, Emaline  15 Aug 1934Carter, Kentucky, United States I125232
725 Sturgill, Hamilton  1910Carter, Kentucky, United States I234986
726 Sturgill, James Harvey  11 Jul 1918Carter, Kentucky, United States I13952
727 Sturgill, Mary Lucinda  29 Aug 1922Carter, Kentucky, United States I73980
728 Sturgill, Solomon D  13 Oct 1856Carter, Kentucky, United States I29672
729 Sturgill, William Lafayette  1 May 1929Carter, Kentucky, United States I325646
730 Sublet, Jane  23 Mar 1895Carter, Kentucky, United States I331451
731 Sullivan, Josephine  7 May 1917Carter, Kentucky, United States I337648
732 Taber, Ira F  1880Carter, Kentucky, United States I292607
733 Tabor, James  6 Nov 1853Carter, Kentucky, United States I394170
734 Tabor, Mary  1871Carter, Kentucky, United States I99908
735 Tackett, Bertha  14 Apr 1922Carter, Kentucky, United States I106393
736 Tackett, Candace  14 May 1909Carter, Kentucky, United States I1309
737 Tackett, Charlie  20 Jul 1943Carter, Kentucky, United States I106394
738 Tackett, Elijah Martin  2 Oct 1927Carter, Kentucky, United States I3140
739 Tackett, Elijah T.  1900Carter, Kentucky, United States I262213
740 Tackett, Elisha T.  8 Jun 1868Carter, Kentucky, United States I106385
741 Tackett, Gladice  1918Carter, Kentucky, United States I262280
742 Tackett, Jones B. James  22 Jul 1947Carter, Kentucky, United States I237165
743 Tackett, Leannah  1 Dec 1878Carter, Kentucky, United States I86068
744 Tackett, Moses  1861Carter, Kentucky, United States I1127
745 Tackett, Tandy T.  13 Feb 1951Carter, Kentucky, United States I32654
746 Tackett, Thomas Jefferson Wilson  18 May 1921Carter, Kentucky, United States I78076
747 Terry, Martha Patsey  1887Carter, Kentucky, United States I408579
748 Terry, Thomas Miles  11–1852Carter, Kentucky, United States I21369
749 Thomas, James Henry  1900Carter, Kentucky, United States I363921
750 Thompson, Boadicea  1886Carter, Kentucky, United States I267113
751 Thompson, Frank  9 Jul 1953Carter, Kentucky, United States I15488
752 Thompson, John Edmond  1 Jan 1913Carter, Kentucky, United States I285304
753 Thompson, John L.  20 May 1896Carter, Kentucky, United States I15478
754 Thompson, Mary H.  Abt 1893Carter, Kentucky, United States I85899
755 Thompson, Rhoda  1883Carter, Kentucky, United States I377199
756 Thompson, Russell R Sr  22 Aug 1887Carter, Kentucky, United States I353030
757 Tipton, James Mattison  1883Carter, Kentucky, United States I15432
758 Tipton, John Canada  23 Mar 1883Carter, Kentucky, United States I15670
759 Tipton, John Canada  28 Sep 1897Carter, Kentucky, United States I15428
760 Tipton, Rosa E.  19 Mar 1914Carter, Kentucky, United States I88547
761 Tomlin, Jameson P  7 Feb 1906Carter, Kentucky, United States I276438
762 Tomlin, Letitia C.  6 Apr 1955Carter, Kentucky, United States I273340
763 Travillion, Martha  1880Carter, Kentucky, United States I265343
764 Underwood, Elverton Walker  May 1879Carter, Kentucky, United States I364232
765 Vicars, David H.  9 Apr 1936Carter, Kentucky, United States I309508
766 Vicars, Sarah E.  1895Carter, Kentucky, United States I335365
767 Vicars, William C  Between 1895 and 1898Carter, Kentucky, United States I332396
768 Virgin, Lamack  25 Jan 1879Carter, Kentucky, United States I343688
769 Virgin, Martha  21 Dec 1935Carter, Kentucky, United States I292836
770 Waddell, Meredith Franklin  14 Jun 1937Carter, Kentucky, United States I394410
771 Waggoner, Jacob  31 May 1885Carter, Kentucky, United States I348610
772 Wagoner, Eliza  1 Oct 1868Carter, Kentucky, United States I17746
773 Walk, John  29 Jan 1940Carter, Kentucky, United States I264564
774 Walker, Jeremiah  1 Mar 1875Carter, Kentucky, United States I94227
775 Walker, Sarah Jane  24 Oct 1922Carter, Kentucky, United States I377196
776 Walters, Catherine  1912Carter, Kentucky, United States I301972
777 Watson, Frances  1880Carter, Kentucky, United States I17740
778 Watson, William  20 Oct 1860Carter, Kentucky, United States I255191
779 Waugh, Cordelia Ann  19 Apr 1935Carter, Kentucky, United States I332698
780 Webb, Andrew Jackson  11 Mar 1902Carter, Kentucky, United States I15446
781 Webb, Andrew Taylor  20 Feb 1951Carter, Kentucky, United States I15441
782 Webb, Dacie  10 Jan 1979Carter, Kentucky, United States I15461
783 Webb, Doctor Franklin  18 Jan 1919Carter, Kentucky, United States I16908
784 Webb, Elihue  12 Nov 1904Carter, Kentucky, United States I233830
785 Webb, Freelin M.  13 Sep 1941Carter, Kentucky, United States I241876
786 Webb, Genoa E.  12 Apr 1943Carter, Kentucky, United States I233632
787 Webb, George  27 Apr 1947Carter, Kentucky, United States I15458
788 Webb, James Garfield  29 Jul 1929Carter, Kentucky, United States I15447
789 Webb, Lula Ella  1945Carter, Kentucky, United States I15459
790 Webb, Martha  Dec 1891Carter, Kentucky, United States I233899
791 Webb, Mary Jane  23 Jul 1939Carter, Kentucky, United States I233833
792 Webb, Nancy  10 Aug 1919Carter, Kentucky, United States I15457
793 Webb, Rhoda Melvina  May 1969Carter, Kentucky, United States I15443
794 Webb, Vincent  31 Jul 1943Carter, Kentucky, United States I15440
795 Webb, Wanda  6 Feb 1928Carter, Kentucky, United States I15460
796 Webb, William  8 Mar 1937Carter, Kentucky, United States I15444
797 Webb, Zachary Taylor  1936Carter, Kentucky, United States I15456
798 Whitaker, Sarah  Aft 1870Carter, Kentucky, United States I320587
799 Whitt, Almeda  4 Jan 1937Carter, Kentucky, United States I323089
800 Whitt, Edmund  1840Carter, Kentucky, United States I117080
801 Whitt, John S  20 Apr 1865Carter, Kentucky, United States I394169
802 Whitt, Levisa  18 Mar 1907Carter, Kentucky, United States I13025
803 Whitt, Sabra  1927Carter, Kentucky, United States I394177
804 Wicker, Marcus  18 Nov 1911Carter, Kentucky, United States I356649
805 Wilbourn, Reuben  Apr 1860Carter, Kentucky, United States I374688
806 Wilburn, James P  16 Feb 1916Carter, Kentucky, United States I371316
807 Wilcox, Caroline  1890Carter, Kentucky, United States I13950
808 Wilcox, Catherine  1899Carter, Kentucky, United States I384592
809 Wilcox, Louisa  13 May 1924Carter, Kentucky, United States I281932
810 Williams, Eli Thomas  2 Apr 1930Carter, Kentucky, United States I32921
811 Williams, Elizabeth  1 Dec 1903Carter, Kentucky, United States I85322
812 Williams, Jefferson Davis  1 Jan 1944Carter, Kentucky, United States I408546
813 Williams, John  6 May 1853Carter, Kentucky, United States I128135
814 Williams, Juliana  8 Aug 1904Carter, Kentucky, United States I263101
815 Williams, Lamack  20 Oct 1858Carter, Kentucky, United States I335490
816 Williams, Mary Alice  16 Jan 1898Carter, Kentucky, United States I271825
817 Williams, Matilda Jane  1906Carter, Kentucky, United States I362319
818 Williams, Nancy Jane  27 Apr 1914Carter, Kentucky, United States I378165
819 Wilson, Owen John  1910Carter, Kentucky, United States I397410
820 Winstead Fisher, Priscilla  Aft 1860Carter, Kentucky, United States I372304
821 Wolfe, Margaret A.  1 May 1926Carter, Kentucky, United States I83971
822 Wooten, Charles Jesse  Abt 1840Carter, Kentucky, United States I323734
823 Wooton, Charles Jesse Sr.  1840Carter, Kentucky, United States I277736
824 Wooton, Elizabeth  1860Carter, Kentucky, United States I95225
825 Workman, Nathaniel  14 Apr 1913Carter, Kentucky, United States I328096
826 Wright, Samantha  1886Carter, Kentucky, United States I243099
827 Yates, John James  11 Jul 1906Carter, Kentucky, United States I393304
828 Young, Sarah Ann  22 Sep 1919Carter, Kentucky, United States I323465
829 Zornes, Andrew Jr  1 May 1857Carter, Kentucky, United States I383054
830 Zornes, Johanna Andreas Sr  4 Mar 1844Carter, Kentucky, United States I383057
831 Zornes, Philip  1863Carter, Kentucky, United States I301628

Census

Matches 401 to 536 of 536

   Last Name, Given Name(s)    Census    Person ID 
401 Porter, Rebecca  1870Carter, Kentucky, United States I324110
402 Porter, Rebecca  1880Carter, Kentucky, United States I324110
403 Porter, Rebecca Jane  1860Carter, Kentucky, United States I332481
404 Porter, Sarah Ellen  1910Carter, Kentucky, United States I332482
405 Porter, William H.  1860Carter, Kentucky, United States I332484
406 Prater, Genoa  1880Carter, Kentucky, United States I22085
407 Qualls, Elisha Jackson  1860Carter, Kentucky, United States I374361
408 Qualls, Rebecca  1880Carter, Kentucky, United States I233804
409 Qualls, William  1870Carter, Kentucky, United States I374360
410 Ratcliff, William Reuben  1860Carter, Kentucky, United States I327680
411 Ratliff, Winnie  1860Carter, Kentucky, United States I326321
412 Ray, Larkin  1870Carter, Kentucky, United States I336847
413 Redwine, Nancy J.  1860Carter, Kentucky, United States I311971
414 Reeley, Frances  1860Carter, Kentucky, United States I323455
415 Rice, Elijah  13 Aug 1850Carter, Kentucky, United States I86495
416 Rice, Thomas Ferrel  1900Carter, Kentucky, United States I15520
417 Riggs, Rev. John  1880Carter, Kentucky, United States I93927
418 Ring, Nancy  1860Carter, Kentucky, United States I332091
419 Roark, Robert Lee  1880Carter, Kentucky, United States I104920
420 Roberts, Hiram B.  1850Carter, Kentucky, United States I373658
421 Roberts, Rebecca  1880Carter, Kentucky, United States I307507
422 Robinson, Catherine Margaret  1850Carter, Kentucky, United States I86255
423 Robinson, Catherine Margaret  1860Carter, Kentucky, United States I86255
424 Robinson, Elihu  1850Carter, Kentucky, United States I131134
425 Robinson, Elihu  1860Carter, Kentucky, United States I131134
426 Robinson, John Milton  1850Carter, Kentucky, United States I131127
427 Robinson, John Milton  1860Carter, Kentucky, United States I131127
428 Robinson, Sarah Ann  1860Carter, Kentucky, United States I93995
429 Rose, Jemima  1850Carter, Kentucky, United States I237137
430 Rucker, Elizabeth  1850Carter, Kentucky, United States I98306
431 Ruley, Thomas J.  1880Carter, Kentucky, United States I332006
432 Salmons, Arminta  1880Carter, Kentucky, United States I264553
433 Salmons, Elias  1880Carter, Kentucky, United States I264556
434 Salmons, George  1880Carter, Kentucky, United States I264549
435 Salmons, John  1880Carter, Kentucky, United States I264558
436 Salmons, Julia  1880Carter, Kentucky, United States I264551
437 Salmons, Morgan  1880Carter, Kentucky, United States I264550
438 Salmons, Oma  1880Carter, Kentucky, United States I264555
439 Salmons, Rowland  1880Carter, Kentucky, United States I245860
440 Salmons, Thomas  1880Carter, Kentucky, United States I264557
441 Salsberry, Mary Ann  1850Carter, Kentucky, United States I282604
442 Salsberry, Mary Ann  1860Carter, Kentucky, United States I282604
443 Salsberry, Mary Ann  1880Carter, Kentucky, United States I282604
444 Salyers, Christena Ann  1870Carter, Kentucky, United States I332695
445 Sammons, Artie Frances  1880Carter, Kentucky, United States I264559
446 Savage, Georgiana  1880Carter, Kentucky, United States I308598
447 Savage, Harry  1940Carter, Kentucky, United States I308603
448 Savage, Nancy Addie  1870Carter, Kentucky, United States I308595
449 Savage, Nancy Addie  1880Carter, Kentucky, United States I308595
450 Savage, Sarah E.  1860Carter, Kentucky, United States I308596
451 Savage, Sarah E.  1870Carter, Kentucky, United States I308596
452 Savage, Sarah E.  1880Carter, Kentucky, United States I308596
453 Scott, Jemina  1860Carter, Kentucky, United States I323522
454 Sellards, Caroline Leannah  1860Carter, Kentucky, United States I112543
455 Selvage, James  1850Carter, Kentucky, United States I237136
456 Selvage, Sinclair  1850Carter, Kentucky, United States I312554
457 Sexton, James Enoch  1850Carter, Kentucky, United States I118875
458 Sexton, James Enoch  1860Carter, Kentucky, United States I118875
459 Short, Lucinda  1880Carter, Kentucky, United States I392494
460 Short, Lucinda  1900Carter, Kentucky, United States I392494
461 Skaggs, Jeremiah M  1860Carter, Kentucky, United States I294099
462 Skaggs, John Lewis  1850Carter, Kentucky, United States I231928
463 Skaggs, Martha  1850Carter, Kentucky, United States I281065
464 Skaggs, Martha  1860Carter, Kentucky, United States I281065
465 Skaggs, Matilda  1850Carter, Kentucky, United States I235416
466 Skaggs, Matilda  1860Carter, Kentucky, United States I235416
467 Skaggs, Walter O  1850Carter, Kentucky, United States I281057
468 Skaggs, Walter O  1860Carter, Kentucky, United States I281057
469 Skeen, Daniel A  1860Carter, Kentucky, United States I335889
470 Skeen, James Melvin Jr.  1860Carter, Kentucky, United States I335888
471 Skeen, James Melvin  1860Carter, Kentucky, United States I335884
472 Skeen, Margaret Elizabeth  1860Carter, Kentucky, United States I328110
473 Skeen, Virginia Ellen  1860Carter, Kentucky, United States I335887
474 Skeens, Thomas Henry  1860Carter, Kentucky, United States I335886
475 Sloan, Christopher  1860Carter, Kentucky, United States I375603
476 Sloan, Christopher  1870Carter, Kentucky, United States I375603
477 Sloan, Julia Ann  1860Carter, Kentucky, United States I375602
478 Sloane, Philip  1860Carter, Kentucky, United States I375601
479 Sloas, Anna  1860Carter, Kentucky, United States I370442
480 Smith, Elisabeth  1850Carter, Kentucky, United States I314759
481 Smith, Elisabeth  1900Carter, Kentucky, United States I314759
482 Smith, Permilla  1850Carter, Kentucky, United States I118876
483 Smyth, Mary "Polly"  1850Carter, Kentucky, United States I96285
484 Sparks, John Floyd  1900Carter, Kentucky, United States I30409
485 Sparks, Levi Hansford  1860Carter, Kentucky, United States I83552
486 Sparks, Nancy  1860Carter, Kentucky, United States I270282
487 Stallard, Elizabeth  1870Carter, Kentucky, United States I323565
488 Stamper, Elizabeth  1900Carter, Kentucky, United States I91109
489 Stanley, James Sheridan  1900Carter, Kentucky, United States I337582
490 Stanley, Mary Annie  1880Carter, Kentucky, United States I275511
491 Stapleton, Madge Augusta  1940Carter, Kentucky, United States I246058
492 Stephens, Andrew J  1900Carter, Kentucky, United States I375239
493 Sturgill, Benjamin Franklin  1850Carter, Kentucky, United States I280451
494 Sturgill, James Harvey  1870Carter, Kentucky, United States I13952
495 Sturgill, Mary Lucinda  1870Carter, Kentucky, United States I73980
496 Sturgill, Mary Lucinda  1880Carter, Kentucky, United States I73980
497 Sturgill, Solomon D  1850Carter, Kentucky, United States I29672
498 Tackett, Arthur  1 Apr 1940Carter, Kentucky, United States I106395
499 Tackett, Elijah T.  1850Carter, Kentucky, United States I262213
500 Tackett, Elijah T.  1880Carter, Kentucky, United States I262213
501 Tackett, Elisha T.  1850Carter, Kentucky, United States I106385
502 Tackett, Hayward B.  1940Carter, Kentucky, United States I324435
503 Tackett, James B.  1860Carter, Kentucky, United States I125665
504 Tackett, James J.  1850Carter, Kentucky, United States I30869
505 Tackett, Lucy  1860Carter, Kentucky, United States I262212
506 Tackett, Lucy  1880Carter, Kentucky, United States I262212
507 Tackett, William James  1850Carter, Kentucky, United States I30870
508 Thomas, Joseph  1860Carter, Kentucky, United States I332995
509 Thomas, Joseph  1870Carter, Kentucky, United States I332995
510 Thompson, Boadicea  1870Carter, Kentucky, United States I267113
511 Thompson, Boadicea  1880Carter, Kentucky, United States I267113
512 Thompson, Maynard Hazel  1940Carter, Kentucky, United States I334829
513 Tipton, Hannah Phoeba  1880Carter, Kentucky, United States I75273
514 Triplett, Nancy Jane  1880Carter, Kentucky, United States I127754
515 Walters, Catherine  1860Carter, Kentucky, United States I301972
516 Walters, Catherine  1870Carter, Kentucky, United States I301972
517 Wampler, Leannah  1900Carter, Kentucky, United States I230239
518 Watson, Frances  1850Carter, Kentucky, United States I17740
519 Watson, Frances  1860Carter, Kentucky, United States I17740
520 Wells, Benjamin Franklin  1850Carter, Kentucky, United States I86129
521 Wells, Benjamin Franklin  1880Carter, Kentucky, United States I86129
522 Whitt, Lavisa Lee  1850Carter, Kentucky, United States I236099
523 Wicker, Benjamin Timothy  1860Carter, Kentucky, United States I356648
524 Wilburn, Charles  1880Carter, Kentucky, United States I371315
525 Wilburn, James P  1850Carter, Kentucky, United States I371316
526 Wilburn, James P  1860Carter, Kentucky, United States I371316
527 Wilcox, Hiram H  1870Carter, Kentucky, United States I270250
528 Wilcox, Louisa  1870Carter, Kentucky, United States I281932
529 Williams, Elizabeth Dicy  1900Carter, Kentucky, United States I269911
530 Williams, James M  1880Carter, Kentucky, United States I333279
531 Williams, Telitha  1860Carter, Kentucky, United States I32919
532 Wilson, George  1870Carter, Kentucky, United States I408686
533 Wilson, Owen John  1880Carter, Kentucky, United States I397410
534 Wilson, Zerelda Jane  1880Carter, Kentucky, United States I408687
535 Wright, Cordelia  1860Carter, Kentucky, United States I243096
536 Zornes, Philip  1850Carter, Kentucky, United States I301628

Marriage

Matches 401 to 450 of 450

   Family    Marriage    Family ID 
401 Tackett / Blevins  31 Oct 1852Carter, Kentucky, United States F47192
402 Tackett / Blevins  7 Jan 1857Carter, Kentucky, United States F98861
403 Tackett / Blevins  2 Feb 1859Carter, Kentucky, United States F129146
404 Tackett / Hall  5 Jun 1857Carter, Kentucky, United States F43786
405 Tackett / Hicks  10 Jul 1876Carter, Kentucky, United States F32338
406 Tackett / Jones  8 Dec 1887Carter, Kentucky, United States F43788
407 Tackett / Kinney  25 Mar 1915Carter, Kentucky, United States F98883
408 Tackett / Shaver  26 Dec 1885Carter, Kentucky, United States F98901
409 Thomas / Mocabee  12 Dec 1865Carter, Kentucky, United States F120206
410 Thompson / Emmons  14 Mar 1865Carter, Kentucky, United States F6345
411 Thompson / Hall  1882Carter, Kentucky, United States F6341
412 Thompson / Hall  1891Carter, Kentucky, United States F6344
413 Thompson / Hamilton  3 Sep 1905Carter, Kentucky, United States F133045
414 Thornbury / Christian  7 Jan 1915Carter, Kentucky, United States F10659
415 Triplett / Spears  17 Jul 1868Carter, Kentucky, United States F100094
416 Underwood / Davis  1 Aug 1860Carter, Kentucky, United States F147899
417 Underwood / Thompson  26 Aug 1896Carter, Kentucky, United States F43364
418 Vicars / Fraley  14 Jul 1915Carter, Kentucky, United States F150631
419 Vicars / Johnson  25 Oct 1877Carter, Kentucky, United States F131891
420 Walk / Salmons  18 Sep 1885Carter, Kentucky, United States F99732
421 Webb / Ash  1900Carter, Kentucky, United States F6357
422 Webb / Burchett  Jul 1840Carter, Kentucky, United States F9259
423 Webb / Compton  11 Aug 1901Carter, Kentucky, United States F6359
424 Webb / Hall  29 Dec 1887Carter, Kentucky, United States F6354
425 Webb / Meanch  24 Sep 1885Carter, Kentucky, United States F8938
426 Webb / Moore  1890Carter, Kentucky, United States F6355
427 Webb / Prater  12 Sep 1888Carter, Kentucky, United States F8939
428 Webb / Reeves  10 Mar 1872Carter, Kentucky, United States F91735
429 Webb / Reynolds  1902Carter, Kentucky, United States F6360
430 Wells / Burchett  30 May 1905Carter, Kentucky, United States F101939
431 Wells / Pennington  4 Sep 1890Carter, Kentucky, United States F36127
432 Wells / Robinson  28 Jul 1843Carter, Kentucky, United States F36126
433 Whisman / Skaggs  17 Sep 1866Carter, Kentucky, United States F13507
434 Whitt / Tabor  19 Nov 1857Carter, Kentucky, United States F162758
435 Wicker / Forrest  28 Dec 1869Carter, Kentucky, United States F144202
436 Williams / Davidson  29 Nov 1877Carter, Kentucky, United States F13541
437 Williams / James  28 Jul 1851Carter, Kentucky, United States F131133
438 Williams / Long  5 Nov 1874Carter, Kentucky, United States F102134
439 Williams / McClure  10 Jul 1863Carter, Kentucky, United States F154453
440 Williams / Mead  15 Dec 1859Carter, Kentucky, United States F152661
441 Williams / Mullins  9 Nov 1843Carter, Kentucky, United States F13502
442 Williams / Sturgill  10 Sep 1847Carter, Kentucky, United States F30598
443 Wilson / Cales  24 Nov 1910Carter, Kentucky, United States F163103
444 Withrow / Newsome  30 Aug 1907Carter, Kentucky, United States F44617
445 Wright / Hill  5 Oct 1912Carter, Kentucky, United States F144234
446 York / Banfield  3 May 1907Carter, Kentucky, United States F137563
447 Young / Leadingham  23 Dec 1891Carter, Kentucky, United States F95142
448 Young / Pennington  12 Jul 1901Carter, Kentucky, United States F106165
449 Zornes / Horsley  28 Nov 1839Carter, Kentucky, United States F157144
450 Zornes / McGinnis  14 Jun 1866Carter, Kentucky, United States F157143