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 601 to 800 of 800

   Last Name, Given Name(s)    Birth    Person ID 
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 601 to 831 of 831

   Last Name, Given Name(s)    Death    Person ID 
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