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 1 to 800 of 800

   Last Name, Given Name(s)    Birth    Person ID 
1 Zornes, Thomas Dudley  5 Nov 1842Carter, Kentucky, United States I383050
2 Zornes, Mary Jane  8 Apr 1862Carter, Kentucky, United States I411032
3 Young, Noah Kendrick  15 Feb 1903Carter, Kentucky, United States I17917
4 Yates, Frank  Abt 1850Carter, Kentucky, United States I133084
5 Yates, Cynthia  19 Jan 1881Carter, Kentucky, United States I352791
6 Wright, Sarah Elizabeth  26 Feb 1862Carter, Kentucky, United States I389934
7 Wright, George Washington  Apr 1866Carter, Kentucky, United States I243102
8 Wright, Cordelia  10 Mar 1855Carter, Kentucky, United States I243096
9 Wilson, Moses  Abt 1780Carter, Kentucky, United States I399327
10 Wilson, Mary Elizabeth  10 Jan 1840Carter, Kentucky, United States I408475
11 Wilson, Della  16 Apr 1899Carter, Kentucky, United States I280950
12 Williams, William Lafayette  19 Feb 1857Carter, Kentucky, United States I32842
13 Williams, William David  1825Carter, Kentucky, United States I385570
14 Williams, Thomas Jefferson  27 Sep 1878Carter, Kentucky, United States I86144
15 Williams, Telitha  16 Mar 1849Carter, Kentucky, United States I32919
16 Williams, Squire D.  2 Oct 1864Carter, Kentucky, United States I32924
17 Williams, Silas  1830Carter, Kentucky, United States I330771
18 Williams, Shadrack  Mar 1847Carter, Kentucky, United States I32917
19 Williams, Sarah Elizabeth  Abt 1863Carter, Kentucky, United States I32923
20 Williams, Sampson Carmack  1 Aug 1859Carter, Kentucky, United States I32922
21 Williams, Richard D.  1 Jul 1894Carter, Kentucky, United States I77195
22 Williams, Nathan  Aug 1850Carter, Kentucky, United States I32920
23 Williams, Nancy Jane  10 Mar 1842Carter, Kentucky, United States I378165
24 Williams, Matilda Jane  1838Carter, Kentucky, United States I362319
25 Williams, Mary Alice  2 Feb 1853Carter, Kentucky, United States I271825
26 Williams, Mary  Abt 1847Carter, Kentucky, United States I320758
27 Williams, Lizzie  Oct 1880Carter, Kentucky, United States I77168
28 Williams, Joseph  31 Oct 1886Carter, Kentucky, United States I77169
29 Williams, John  14 Aug 1852Carter, Kentucky, United States I128135
30 Williams, Emma Lake  13 Aug 1885Carter, Kentucky, United States I375170
31 Williams, Elizabeth Dicy  Jan 1886Carter, Kentucky, United States I269911
32 Williams, Eliza Jane  9 May 1844Carter, Kentucky, United States I327958
33 Williams, Elijah  1822Carter, Kentucky, United States I73979
34 Williams, Eli Thomas  20 Apr 1854Carter, Kentucky, United States I32921
35 Wilhoit, Francis A.  Apr 1844Carter, Kentucky, United States I274247
36 Wilcox, Caroline  1859Carter, Kentucky, United States I13950
37 Wilburn, Morton M  25 Feb 1912Carter, Kentucky, United States I374687
38 Wilburn, James P  Apr 1848Carter, Kentucky, United States I371316
39 Wilburn, Curtis Kirk  23 Apr 1877Carter, Kentucky, United States I349957
40 Wilburn, Charles  Nov 1879Carter, Kentucky, United States I371315
41 Whitt, Sabra  23 Mar 1850Carter, Kentucky, United States I394177
42 Whitt, Francis Marion  15 Aug 1858Carter, Kentucky, United States I348585
43 Whitt, Emma  14 Feb 1904Carter, Kentucky, United States I85976
44 Whisman, Richard  Oct 1849Carter, Kentucky, United States I232639
45 Whisman, Mary Ann  15 Oct 1861Carter, Kentucky, United States I32843
46 Whisman, John Lee  6 Jun 1848Carter, Kentucky, United States I35576
47 Wells, Delilah Jane  25 Jul 1868Carter, Kentucky, United States I20095
48 Wells, Anna V.  7 Mar 1898Carter, Kentucky, United States I241992
49 Webb, William  25 Jul 1877Carter, Kentucky, United States I15444
50 Webb, Victoria Ann  25 Jun 1879Carter, Kentucky, United States I15445
51 Webb, Toni Louvena  8 Oct 1886Carter, Kentucky, United States I15448
52 Webb, James Garfield  18 May 1884Carter, Kentucky, United States I15447
53 Webb, Herbert Jackson  11 Jun 1902Carter, Kentucky, United States I22196
54 Webb, Andrew Jackson  18 Nov 1882Carter, Kentucky, United States I15446
55 Watson, Virgie Lee  Feb 1900Carter, Kentucky, United States I254696
56 Watson, Sarah Catharine  May 1855Carter, Kentucky, United States I241883
57 Wallace, Hiram  1870Carter, Kentucky, United States I392231
58 Walk, John  27 Mar 1858Carter, Kentucky, United States I264564
59 Waggoner, Eliza Ann  9 Apr 1853Carter, Kentucky, United States I345419
60 Vanover, Marinda  May 1865Carter, Kentucky, United States I235068
61 Tolliver, Millard Fillmore  Aug 1878Carter, Kentucky, United States I275508
62 Toliver, Jarvis Toliferro  1 Mar 1875Carter, Kentucky, United States I348072
63 Thomson, Susan  1817Carter, Kentucky, United States I314781
64 Thompson, Mary H.  1848Carter, Kentucky, United States I85899
65 Thompson, John L.  8 Jan 1822Carter, Kentucky, United States I15478
66 Thompson, John Edmond  23 Dec 1845Carter, Kentucky, United States I285304
67 Thompson, Elizabeth  13 Apr 1876Carter, Kentucky, United States I16041
68 Thompson, Daniel Harvey  3 Jul 1853Carter, Kentucky, United States I334831
69 Thompson, Arthur Wadkins  14 Mar 1884Carter, Kentucky, United States I15479
70 Thomas, George  3 Nov 1899Carter, Kentucky, United States I122002
71 Thomas, Franklin Marion  4 Nov 1858Carter, Kentucky, United States I375055
72 Tackett, William Lee  31 Jul 1894Carter, Kentucky, United States I262271
73 Tackett, Violet  26 Jan 1917Carter, Kentucky, United States I262053
74 Tackett, Valentine  Oct 1856Carter, Kentucky, United States I113925
75 Tackett, Thomas Jefferson Wilson  17 Aug 1855Carter, Kentucky, United States I78076
76 Tackett, Ralph  3 Dec 1915Carter, Kentucky, United States I262282
77 Tackett, Nancy A.  Oct 1875Carter, Kentucky, United States I113924
78 Tackett, Matilda Catherine  Mar 1878Carter, Kentucky, United States I384502
79 Tackett, Lewis Thomas  4 Oct 1833Carter, Kentucky, United States I113927
80 Tackett, John L.  3 Dec 1915Carter, Kentucky, United States I262276
81 Tackett, John Gilbert B.  Feb 1860Carter, Kentucky, United States I391650
82 Tackett, Ina  13 Aug 1914Carter, Kentucky, United States I261985
83 Tackett, Gladice  1918Carter, Kentucky, United States I262280
84 Tackett, Elizabeth A  1844Carter, Kentucky, United States I355036
85 Tackett, Bertha  19 Feb 1891Carter, Kentucky, United States I106393
86 Tackett, Arthur  13 Oct 1895Carter, Kentucky, United States I106395
87 Tackett, Arlie  9 Oct 1898Carter, Kentucky, United States I106396
88 Tackett, Anna Marie  3 Mar 1917Carter, Kentucky, United States I308780
89 Tackett, America Catherine  22 Mar 1849Carter, Kentucky, United States I377200
90 Tackett, Alpha  6 Feb 1912Carter, Kentucky, United States I254105
91 Sturgill, _____  1855Carter, Kentucky, United States I18158
92 Sturgill, William Lafayette  23 Apr 1852Carter, Kentucky, United States I325646
93 Sturgill, William  Abt 1851Carter, Kentucky, United States I234988
94 Sturgill, Rutha  Abt 1842Carter, Kentucky, United States I234984
95 Sturgill, Matilda  26 Oct 1840Carter, Kentucky, United States I16380
96 Sturgill, James Harvey  7 May 1853Carter, Kentucky, United States I13952
97 Sturgill, Hamilton  1847Carter, Kentucky, United States I234986
98 Sturgill, Elizabeth  1845Carter, Kentucky, United States I234985
99 Sturgill, Elijah  1849Carter, Kentucky, United States I234987
100 Stout, Sarah J.  Abt 1835Carter, Kentucky, United States I127682
101 Stout, John P. R.  Sep 1820Carter, Kentucky, United States I127683
102 Stout, Elizabeth A.  Abt 1832Carter, Kentucky, United States I127681
103 Stidham, Hazel Mondane  2 Mar 1906Carter, Kentucky, United States I295096
104 Stidham, Charles Oscar  1882Carter, Kentucky, United States I134492
105 Stidham, Bea  Abt 1886Carter, Kentucky, United States I134496
106 Stewart, Effie May  29 Sep 1889Carter, Kentucky, United States I351730
107 Stevens, John Henry  21 Apr 1874Carter, Kentucky, United States I314609
108 Stevens, Carlotta  Feb 1892Carter, Kentucky, United States I269845
109 Stephens, Elizabeth  29 Mar 1852Carter, Kentucky, United States I264264
110 Stephens, Andrew  1835Carter, Kentucky, United States I385572
111 Stegall, Mary Jane  26 Aug 1860Carter, Kentucky, United States I7052
112 Stanley, Stacy V.  9 Aug 1865Carter, Kentucky, United States I295489
113 Stanley, Bert  27 Apr 1893Carter, Kentucky, United States I296595
114 Stamper, Nancy  17 Jan 1834Carter, Kentucky, United States I256108
115 Stallard, George  10 Jan 1904Carter, Kentucky, United States I134836
116 Sparks, Lou  15 Jun 1897Carter, Kentucky, United States I280988
117 Sparks, Jess A  29 Feb 1896Carter, Kentucky, United States I107074
118 Sparks, Jasper  1885Carter, Kentucky, United States I281078
119 Sparks, Henry Wadsworth  12 Aug 1861Carter, Kentucky, United States I402891
120 Sparks, Ashby Fairchild  19 Apr 1866Carter, Kentucky, United States I280982
121 Smith, Mary Jane  1 Jun 1853Carter, Kentucky, United States I270252
122 Smith, Louvina  27 May 1858Carter, Kentucky, United States I343499
123 Sloas, Matilda  28 May 1846Carter, Kentucky, United States I299898
124 Sloan, Margaret  1 Jan 1848Carter, Kentucky, United States I320756
125 Sloan, Christopher  1855–1857Carter, Kentucky, United States I375603
126 Skidmore, Andrew Nelson  1806Carter, Kentucky, United States I278134
127 Skaggs, Martha  27 Oct 1827Carter, Kentucky, United States I281065
128 Skaggs, Jeremiah M  21 Nov 1857Carter, Kentucky, United States I294099
129 Skaggs, Jeremiah E.  31 May 1861Carter, Kentucky, United States I85862
130 Skaggs, Amos John  13 Dec 1851Carter, Kentucky, United States I408480
131 Simmons, Winfield Scott Sr  30 May 1855Carter, Kentucky, United States I304815
132 Simmons, Henry O  Nov 1863Carter, Kentucky, United States I315745
133 Sexton, Winfield Scott  1872Carter, Kentucky, United States I404142
134 Sexton, William Floyd  1874Carter, Kentucky, United States I383015
135 Sexton, Lewis Cass  Sep 1855Carter, Kentucky, United States I22219
136 Sexton, Jesse H  Mar 1869Carter, Kentucky, United States I356529
137 Scott, Russell  22 Aug 1897Carter, Kentucky, United States I325317
138 Scott, John Milton  1 Mar 1880Carter, Kentucky, United States I262057
139 Schmidt, Henry  11 Aug 1883Carter, Kentucky, United States I409880
140 Scarberry, Mildred Minnie  13 Sep 1875Carter, Kentucky, United States I264203
141 Savage, Troy Duvall  1905Carter, Kentucky, United States I105179
142 Savage, James I  2 Feb 1867Carter, Kentucky, United States I308599
143 Savage, Harry  26 May 1889Carter, Kentucky, United States I308603
144 Savage, Georgiana  11 Sep 1873Carter, Kentucky, United States I308598
145 Savage, Francis Marion II  12 Aug 1877Carter, Kentucky, United States I308594
146 Samuel, Mary Lillian  1898Carter, Kentucky, United States I400805
147 Salyers, Joseph Van Buren  6 Oct 1874Carter, Kentucky, United States I279924
148 Salmons, Thomas  Abt 1879Carter, Kentucky, United States I264557
149 Salmons, Oma  Abt 1875Carter, Kentucky, United States I264555
150 Salmons, Morgan  Sep 1864Carter, Kentucky, United States I264550
151 Salmons, Julia  17 Oct 1874Carter, Kentucky, United States I264551
152 Russell, Arminta Catherine  Jul 1891Carter, Kentucky, United States I315587
153 Rucker, John Warren  12 Feb 1921Carter, Kentucky, United States I12327
154 Roseberry, Esta F.  19 Apr 1923Carter, Kentucky, United States I383593
155 Roe, Rachael  11 Feb 1847Carter, Kentucky, United States I328856
156 Rodgers, Eva Frances  23 Dec 1896Carter, Kentucky, United States I356950
157 Robinson, William Ezekiel  3 Jul 1855Carter, Kentucky, United States I17744
158 Robinson, Nancy Jane  16 Mar 1859Carter, Kentucky, United States I18144
159 Robinson, Elihu  Feb 1842Carter, Kentucky, United States I131134
160 Robinson, Alfred H.  5 Nov 1840Carter, Kentucky, United States I93992
161 Robertson, Earl  29 May 1891Carter, Kentucky, United States I230686
162 Roberts, James Richard  12 May 1872Carter, Kentucky, United States I32801
163 Roark, Robert Lee  27 Apr 1875Carter, Kentucky, United States I104920
164 Roark, Pearlie Jane  27 May 1882Carter, Kentucky, United States I229551
165 Roark, Mary Elizabeth  25 Sep 1886Carter, Kentucky, United States I229552
166 Roark, Maggie B  23 Sep 1879Carter, Kentucky, United States I229548
167 Roark, Jewell  21 Mar 1912Carter, Kentucky, United States I248196
168 Roark, James Thomas  19 Dec 1884Carter, Kentucky, United States I229550
169 Roark, Gertrude  30 Jul 1897Carter, Kentucky, United States I229545
170 Roark, George Archinelus  18 Jul 1889Carter, Kentucky, United States I229547
171 Roark, Arias  Oct 1899Carter, Kentucky, United States I229549
172 Riffe, Mary Ellen  28 Jan 1860Carter, Kentucky, United States I307354
173 Rice, Susan Elvira  28 Nov 1853Carter, Kentucky, United States I332014
174 Rice, Larkin Monroe  Apr 1867Carter, Kentucky, United States I239550
175 Rice, Charlotta May  21 May 1875Carter, Kentucky, United States I314760
176 Rice, Anthony L.  15 Nov 1834Carter, Kentucky, United States I86493
177 Reynolds, Sarah Belle  9 Jun 1885Carter, Kentucky, United States I15514
178 Reeves, Elizabeth America  31 Mar 1840Carter, Kentucky, United States I346738
179 Reeder, Eliza E.  1848Carter, Kentucky, United States I97058
180 Ray, Catherine  1870Carter, Kentucky, United States I128944
181 Ratcliff, John W  31 Jan 1856Carter, Kentucky, United States I280214
182 Qualls, Rebecca  1866Carter, Kentucky, United States I233804
183 Qualls, Nancy E.  30 Jan 1876Carter, Kentucky, United States I74882
184 Qualls, Audia Earmel  5 Sep 1911Carter, Kentucky, United States I400913
185 Qualls, Aaron Earnest  11 Mar 1885Carter, Kentucky, United States I400915
186 Pruitt, Amelia  1826Carter, Kentucky, United States I378701
187 Proctor, Sarah  18 Apr 1830Carter, Kentucky, United States I354722
188 Proctor, Rose Etta  2 Mar 1885Carter, Kentucky, United States I28555
189 Pridemore, Susannah  1852Carter, Kentucky, United States I301278
190 Pratt, Charles Irving  14 Mar 1874Carter, Kentucky, United States I20744
191 Posey, Coney  12 Feb 1888Carter, Kentucky, United States I395326
192 Porter, William Andrew  19 Apr 1888Carter, Kentucky, United States I281392
193 Porter, Rebecca Lucille  1866Carter, Kentucky, United States I324521
194 Porter, Rebecca Lee  22 Jan 1867Carter, Kentucky, United States I375260
195 Porter, Martha J.  Dec 1855Carter, Kentucky, United States I372556
196 Porter, Charles W.  27 Jul 1861Carter, Kentucky, United States I375155
197 Porter, Amanda  18 Feb 1873Carter, Kentucky, United States I84719
198 Pope, Elizabeth Ann  16 Feb 1829Carter, Kentucky, United States I375057
199 Plummer, Lois May  15 Aug 1867Carter, Kentucky, United States I332456
200 Picklesimer, Thomas William  1 Apr 1856Carter, Kentucky, United States I264470
201 Picklesimer, Rufus A.  6 Aug 1871Carter, Kentucky, United States I264469
202 Picklesimer, Nancy E.  4 Feb 1868Carter, Kentucky, United States I32659
203 Picklesimer, Julia Ann  25 Jul 1861Carter, Kentucky, United States I264472
204 Picklesimer, Abraham  Jul 1864Carter, Kentucky, United States I264471
205 Perry, Mary C  17 May 1837Carter, Kentucky, United States I292608
206 Perry, Elmira Frances  9 May 1860Carter, Kentucky, United States I78178
207 Pennington, William Sanford  8 Jan 1853Carter, Kentucky, United States I13947
208 Pennington, Wesley Floyd  26 Feb 1859Carter, Kentucky, United States I86300
209 Pennington, Ulysses Garfield  6 Jun 1864Carter, Kentucky, United States I82485
210 Pennington, Samuel  22 Apr 1886Carter, Kentucky, United States I250545
211 Pennington, Samuel  22 Apr 1886Carter, Kentucky, United States I405845
212 Pennington, Rosa  1 Dec 1882Carter, Kentucky, United States I234975
213 Pennington, Nancy Virginia  3 Feb 1849Carter, Kentucky, United States I116996
214 Pennington, Martha J.  24 Jan 1891Carter, Kentucky, United States I250543
215 Pennington, Floyd  Abt 1856Carter, Kentucky, United States I132316
216 Pennington, David L.  27 Jan 1856Carter, Kentucky, United States I13949
217 Pennington, Angeline  26 Oct 1868Carter, Kentucky, United States I86131
218 Pennington, America Virginia  11 Aug 1861Carter, Kentucky, United States I16381
219 Pelfrey, Ruby Jewell  1909Carter, Kentucky, United States I282176
220 Pelfrey, Nancy Martha  24 Dec 1866Carter, Kentucky, United States I407374
221 Paynter, Harvey Winchester  16 Nov 1878Carter, Kentucky, United States I323478
222 Patton, Arminta Frances  21 Nov 1878Carter, Kentucky, United States I91577
223 Parker, Waymon  1917Carter, Kentucky, United States I403707
224 Parker, Sylvester Jr.  12 May 1912Carter, Kentucky, United States I403710
225 Parker, Sylvester  22 Mar 1891Carter, Kentucky, United States I315767
226 Parker, Rachel  15 May 1882Carter, Kentucky, United States I315768
227 Parker, Peachie Alice  13 May 1906Carter, Kentucky, United States I383020
228 Parker, McKinley  3 Mar 1918Carter, Kentucky, United States I403708
229 Parker, Mary Ann  31 Mar 1839Carter, Kentucky, United States I33680
230 Parker, Margaret Ruth  1916Carter, Kentucky, United States I383019
231 Parker, Mae  1907Carter, Kentucky, United States I383022
232 Parker, Lula Marie  2 Apr 1909Carter, Kentucky, United States I383018
233 Parker, John A.  7 Jul 1884Carter, Kentucky, United States I86402
234 Parker, Ida Mae  26 Nov 1913Carter, Kentucky, United States I383017
235 Parker, Carrie Ola  27 Jan 1901Carter, Kentucky, United States I383021
236 Parker, Callie Georgia  2 Apr 1911Carter, Kentucky, United States I383016
237 Parker, Ben Elliott  1911Carter, Kentucky, United States I403706
238 P'simer, James Harvey  Sep 1858Carter, Kentucky, United States I264473
239 Owens, William Jennings  Sep 1868Carter, Kentucky, United States I15497
240 Owens, Rhoda Violet  27 May 1865Carter, Kentucky, United States I15499
241 Owens, Maggie  1900Carter, Kentucky, United States I335272
242 Owens, Letitia  1874Carter, Kentucky, United States I15500
243 Owens, Hiram Finch  23 Dec 1851Carter, Kentucky, United States I15501
244 Osborne, Mary  1848Carter, Kentucky, United States I7278
245 Oney, William W  15 Apr 1843Carter, Kentucky, United States I405859
246 Oney, William  26 Nov 1876Carter, Kentucky, United States I262040
247 Oney, Rowell  14 Aug 1905Carter, Kentucky, United States I267146
248 Offill, Mahala Everman  13 Jan 1842Carter, Kentucky, United States I95760
249 Offill, Grace B  26 Oct 1870Carter, Kentucky, United States I310610
250 Newsome, Isabella  13 Sep 1893Carter, Kentucky, United States I108573
251 Neace, James W.  22 Mar 1840Carter, Kentucky, United States I290378
252 Mullins, William Riley  1852Carter, Kentucky, United States I131571
253 Mullins, Mary A  1848Carter, Kentucky, United States I405860
254 Mullins, Linda Darnell  2 Aug 1945Carter, Kentucky, United States I344486
255 Mullins, Laura Dora Belle  Aug 1872Carter, Kentucky, United States I346477
256 Mullins, Kenis F.  18 Dec 1865Carter, Kentucky, United States I35520
257 Mullins, James Johnson  1827Carter, Kentucky, United States I408033
258 Mullins, James  Mar 1824Carter, Kentucky, United States I131561
259 Mullins, Eliza Ellen  1873Carter, Kentucky, United States I32925
260 Mullins, Dicey  1816Carter, Kentucky, United States I335477
261 Mullins, Booker  1854Carter, Kentucky, United States I131567
262 Mowrey, Kessie Lee  6 Nov 1910Carter, Kentucky, United States I262007
263 Mowery, Stella Jane  10 May 1913Carter, Kentucky, United States I262005
264 Mowery, Joseph Allen Sr.  7 Mar 1886Carter, Kentucky, United States I262002
265 Mowery, Joseph Jr.  10 May 1913Carter, Kentucky, United States I262006
266 Morris, John Wesley  1848Carter, Kentucky, United States I400977
267 Montgomery, Elizabeth Permelia  30 Mar 1843Carter, Kentucky, United States I271732
268 Mocabee, Winfield Taylor  Nov 1849Carter, Kentucky, United States I134232
269 Mocabee, William Henderson  27 Aug 1857Carter, Kentucky, United States I134237
270 Mocabee, Sherman Frederick  18 Aug 1872Carter, Kentucky, United States I343507
271 Mocabee, Sheridan Philip  16 Oct 1869Carter, Kentucky, United States I343509
272 Mocabee, Nancy Mary  4 Sep 1839Carter, Kentucky, United States I134234
273 Mocabee, Mary A.  Abt 1871Carter, Kentucky, United States I343508
274 Mocabee, Lucretia Bonnie  1844Carter, Kentucky, United States I134233
275 Mocabee, Grant  18 Oct 1868Carter, Kentucky, United States I343510
276 Mocabee, Goval Douglas  22 Jul 1847Carter, Kentucky, United States I104156
277 Mocabee, Elizabeth H.  Nov 1837Carter, Kentucky, United States I134235
278 Mocabee, Caroline J.  1843Carter, Kentucky, United States I134239
279 Mitchell, Aris Permillia  25 Sep 1857Carter, Kentucky, United States I104922
280 Miner, Elizabeth  1848Carter, Kentucky, United States I377198
281 Miller, William M.  24 Oct 1865Carter, Kentucky, United States I392718
282 Miller, Stephen P  Abt 1842Carter, Kentucky, United States I348699
283 Miller, Mary Elizabeth  24 Dec 1853Carter, Kentucky, United States I371992
284 Middleton, Hannah  1867Carter, Kentucky, United States I128262
285 Messer, William Allen  2 May 1863Carter, Kentucky, United States I318594
286 Messer, George Edward  6 Feb 1906Carter, Kentucky, United States I318590
287 Meade, Bodecia  11 May 1877Carter, Kentucky, United States I268603
288 McGuire, Sarah Ann  7 Jul 1868Carter, Kentucky, United States I375019
289 McGuire, Francis Marion  7 Nov 1834Carter, Kentucky, United States I324095
290 McGuire, Commodore Perry  Feb 1839Carter, Kentucky, United States I324098
291 McGlone, William Silas Ralph  Abt 1874Carter, Kentucky, United States I74335
292 McGinnis, Sabra Ann  20 Dec 1861Carter, Kentucky, United States I383043
293 McGinnis, Reuben  22 Dec 1881Carter, Kentucky, United States I383036
294 McGinnis, George  1888Carter, Kentucky, United States I315769
295 McGinnis, Alice Ginevra  24 Jan 1857Carter, Kentucky, United States I383045
296 McFarland, Amanda  May 1863Carter, Kentucky, United States I262368
297 McDowell, R. Alice  1900Carter, Kentucky, United States I280475
298 McDowell, Grover Robert  9 Jun 1911Carter, Kentucky, United States I349955
299 McDavid, Samuel Wilson Jr.  8 Sep 1864Carter, Kentucky, United States I245257
300 McDavid, Martha  Jun 1831Carter, Kentucky, United States I332488
301 McDavid, Dora Belle  27 Mar 1875Carter, Kentucky, United States I97392
302 McClure, Druzella  11 Jan 1885Carter, Kentucky, United States I403704
303 McCleese, Vance Connell  28 May 1879Carter, Kentucky, United States I410504
304 McCleese, Matilda  4 May 1843Carter, Kentucky, United States I383014
305 Mayo, James Edward  26 Nov 1921Carter, Kentucky, United States I375020
306 Mauk, Henry J.  2 Feb 1831Carter, Kentucky, United States I247790
307 Masters, Isaiah Jefferson  13 Aug 1878Carter, Kentucky, United States I304495
308 Martin, Mabel Clara  11 Jan 1918Carter, Kentucky, United States I352933
309 Martin, Arminta  Jun 1888Carter, Kentucky, United States I371984
310 Mannin, Thomas Hillary  8 Mar 1827Carter, Kentucky, United States I329987
311 Mannin, Sarah Ann  10 Dec 1856Carter, Kentucky, United States I235001
312 Mainus, Mary Elizabeth  May 1855Carter, Kentucky, United States I327728
313 Maggard, Esther Jane  5 Apr 1873Carter, Kentucky, United States I235000
314 Maddox, Rachel Ann  4 Aug 1824Carter, Kentucky, United States I311963
315 Maddix, Eliza Ann  1869Carter, Kentucky, United States I386779
316 Maddix, Abraham  15 Jul 1848Carter, Kentucky, United States I336500
317 Lyons, George Washington  Mar 1864Carter, Kentucky, United States I33315
318 Lyons, Elizabeth  Feb 1868Carter, Kentucky, United States I33321
319 Lusk, Perlina  May 1843Carter, Kentucky, United States I336814
320 Lusk, Grover Cleveland  9 Sep 1884Carter, Kentucky, United States I269910
321 Lumpkin, James Thomas  17 Nov 1861Carter, Kentucky, United States I129863
322 Lucas, Perry Allan  7 Apr 1872Carter, Kentucky, United States I33088
323 Loving, Hallie Mae  31 Jan 1895Carter, Kentucky, United States I116604
324 Littleton, Levisa  5 Mar 1859Carter, Kentucky, United States I282127
325 Littleton, Lelia  2 Mar 1906Carter, Kentucky, United States I355487
326 Littleton, Franklin Ballard  25 Mar 1878Carter, Kentucky, United States I335274
327 Litteral, Sarah Susan  29 Sep 1862Carter, Kentucky, United States I272939
328 Litteral, Lindsey P  1858Carter, Kentucky, United States I369130
329 Lewis, Wilma Jean  10 Oct 1936Carter, Kentucky, United States I273338
330 Lewis, William Eversole  23 Mar 1858Carter, Kentucky, United States I273734
331 Lewis, Richard Preston  12 Dec 1856Carter, Kentucky, United States I276465
332 Lewis, Nancy Virgina  6 Jan 1858Carter, Kentucky, United States I100235
333 Lewis, Mary Josephine  2 Mar 1924Carter, Kentucky, United States I273334
334 Lewis, Malissa Edith  4 Jun 1862Carter, Kentucky, United States I234998
335 Lewis, Maggie Madgeline  17 Aug 1925Carter, Kentucky, United States I273335
336 Lewis, Fostella Rebecca  13 Sep 1932Carter, Kentucky, United States I273337
337 Lewis, Fay Nett  3 May 1929Carter, Kentucky, United States I273336
338 Lee, James  21 Sep 1873Carter, Kentucky, United States I389091
339 Leadingham, William Thomas  19 Aug 1825Carter, Kentucky, United States I17749
340 Leadingham, William Case  6 Apr 1855Carter, Kentucky, United States I234976
341 Leadingham, William  1845Carter, Kentucky, United States I18150
342 Leadingham, Virgil M.  31 Mar 1904Carter, Kentucky, United States I324552
343 Leadingham, Thomas  26 Jul 1829Carter, Kentucky, United States I18167
344 Leadingham, Sarah  13 Mar 1846Carter, Kentucky, United States I30834
345 Leadingham, Sarah  Sep 1832Carter, Kentucky, United States I18172
346 Leadingham, Robert Parsons  26 Jun 1880Carter, Kentucky, United States I17758
347 Leadingham, Reece Dee  11 Apr 1854Carter, Kentucky, United States I17747
348 Leadingham, Peter Melvin  11 Jan 1856Carter, Kentucky, United States I17748
349 Leadingham, Peter  6 Oct 1863Carter, Kentucky, United States I393203
350 Leadingham, Peter  1843Carter, Kentucky, United States I18151
351 Leadingham, Nathan A.  7 May 1881Carter, Kentucky, United States I234972
352 Leadingham, Nancy Rebecca  Jan 1859Carter, Kentucky, United States I234971
353 Leadingham, Nancy  1834Carter, Kentucky, United States I18171
354 Leadingham, Rev. Meredith Franklin  5 Apr 1905Carter, Kentucky, United States I20100
355 Leadingham, Maud Jane  3 Oct 1887Carter, Kentucky, United States I129279
356 Leadingham, Mary L.  18 Sep 1840Carter, Kentucky, United States I86299
357 Leadingham, Mary Elizabeth  9 Aug 1862Carter, Kentucky, United States I17751
358 Leadingham, Louisa F.  1871Carter, Kentucky, United States I17756
359 Leadingham, John  15 Dec 1853Carter, Kentucky, United States I18153
360 Leadingham, James Madison  1 Sep 1883Carter, Kentucky, United States I234969
361 Leadingham, James  25 Jul 1849Carter, Kentucky, United States I18148
362 Leadingham, Ida  1 Dec 1878Carter, Kentucky, United States I234973
363 Leadingham, Hezekiah K.  13 Apr 1870Carter, Kentucky, United States I17755
364 Leadingham, Ephraim  22 Feb 1852Carter, Kentucky, United States I17741
365 Leadingham, Angeline  1 Apr 1866Carter, Kentucky, United States I13951
366 Lawson, Robert T  Jan 1867Carter, Kentucky, United States I274100
367 Lawson, Robert Curtis  Aug 1879Carter, Kentucky, United States I270634
368 Lawson, John Fraley  6 Mar 1876Carter, Kentucky, United States I270631
369 Lawhorn, Loucella  18 Nov 1878Carter, Kentucky, United States I29007
370 Lane, Gertrude  Apr 1898Carter, Kentucky, United States I349746
371 Lane, Edward Paul  Mar 1897Carter, Kentucky, United States I349745
372 Lambert, Elizabeth Phinetta  25 Jun 1844Carter, Kentucky, United States I269425
373 Lakin, Selma Midgen  21 Sep 1917Carter, Kentucky, United States I377858
374 Kozee, Nancy Jane  1862Carter, Kentucky, United States I127738
375 Kozee, Millard  4 Nov 1858Carter, Kentucky, United States I408198
376 Knipp, Malinda  20 Dec 1853Carter, Kentucky, United States I377038
377 Kitchen, John Morgan  14 Jul 1850Carter, Kentucky, United States I292675
378 Kitchen, James L  3 Jun 1861Carter, Kentucky, United States I323224
379 Kiser, Thomas J.  28 Jun 1883Carter, Kentucky, United States I262223
380 Kiser, Silva  1870Carter, Kentucky, United States I267133
381 Kiser, Paul  1917Carter, Kentucky, United States I262222
382 Kiser, Malisa  20 Jun 1907Carter, Kentucky, United States I300973
383 Kiser, Elijah  17 Mar 1875Carter, Kentucky, United States I267127
384 Kinney, Velva  5 Jan 1907Carter, Kentucky, United States I244530
385 Kinney, Myrtle  24 Nov 1898Carter, Kentucky, United States I244531
386 Keys, Bessie  11 Feb 1891Carter, Kentucky, United States I312100
387 Kennard, Lorenzo Dow  20 Apr 1860Carter, Kentucky, United States I265073
388 Kegley, Catherine Virginia  Jul 1860Carter, Kentucky, United States I32851
389 Keefer, John William  24 Nov 1874Carter, Kentucky, United States I15491
390 Kazee, William A  May 1850Carter, Kentucky, United States I350132
391 Justice, Sarah  Abt 1870Carter, Kentucky, United States I131303
392 Justice, Martha  6 Mar 1865Carter, Kentucky, United States I86497
393 Justice, Henry Jackson "Jack" , Jr.  19 May 1872Carter, Kentucky, United States I234990
394 Justice, George Harvey  18 Apr 1863Carter, Kentucky, United States I234991
395 Justice, Elizabeth  Abt 1878Carter, Kentucky, United States I131304
396 Justice, David  1 Mar 1861Carter, Kentucky, United States I86296
397 Justice, Chead J  15 Jul 1890Carter, Kentucky, United States I281116
398 Jordan, Sarah Elizabeth  30 Jul 1867Carter, Kentucky, United States I267143
399 Jordan, Etta Elizabeth  18 Aug 1885Carter, Kentucky, United States I391390
400 Jordan, Elizabeth  21 Jan 1840Carter, Kentucky, United States I107280
401 Jordan, Charity O'Leary  14 Dec 1870Carter, Kentucky, United States I393270
402 Jones, William Martin  24 Mar 1873Carter, Kentucky, United States I281399
403 Jones, Warney Lytton  Jun 1898Carter, Kentucky, United States I262052
404 Jones, Robert H.  1847Carter, Kentucky, United States I238066
405 Jones, Mary Francis  1846Carter, Kentucky, United States I131031
406 Jones, Levi W.  Sep 1873Carter, Kentucky, United States I110143
407 Jones, Ida  1890Carter, Kentucky, United States I262365
408 Jones, Ezekial  1 Jan 1871Carter, Kentucky, United States I238047
409 Jones, Emaline  13 Jul 1876Carter, Kentucky, United States I353392
410 Jones, Cora Lee  18 Oct 1894Carter, Kentucky, United States I262363
411 Jones, Bunyan Dempsey  19 Dec 1896Carter, Kentucky, United States I262364
412 Jones, Albert Harrison  18 Jul 1861Carter, Kentucky, United States I262239
413 Johnson, Willis Washington  22 Jan 1845Carter, Kentucky, United States I242266
414 Johnson, William  Jun 1842Carter, Kentucky, United States I231118
415 Johnson, Otto  1901Carter, Kentucky, United States I325686
416 Johnson, Nancy Jane  1850Carter, Kentucky, United States I231121
417 Johnson, Mason Lafayette  7 Oct 1858Carter, Kentucky, United States I35283
418 Johnson, Mary Polly  17 Mar 1865Carter, Kentucky, United States I408481
419 Johnson, Marion  Abt 1863Carter, Kentucky, United States I231127
420 Johnson, Margaret  Mar 1871Carter, Kentucky, United States I229453
421 Johnson, Joseph Green  23 May 1852Carter, Kentucky, United States I231122
422 Johnson, John M.  14 Sep 1848Carter, Kentucky, United States I33316
423 Johnson, Jesse  1842 (age 8-1850)Carter, Kentucky, United States I231117
424 Johnson, James Sippi  10 Oct 1833Carter, Kentucky, United States I332489
425 Johnson, James Franklin  25 Jul 1844Carter, Kentucky, United States I231119
426 Johnson, Hugh Oliver  31 Mar 1840Carter, Kentucky, United States I375138
427 Johnson, Henry  24 May 1846Carter, Kentucky, United States I231116
428 Johnson, George Washington  20 Nov 1856Carter, Kentucky, United States I231123
429 Johnson, Evaline  22 Dec 1838Carter, Kentucky, United States I332397
430 Johnson, Elizabeth E.  1860Carter, Kentucky, United States I85377
431 Johnson, Cynthia Ann  Abt 1848Carter, Kentucky, United States I371020
432 Johnson, Alfred  2 Dec 1836Carter, Kentucky, United States I239764
433 Jessee, Mary Jane  27 Jun 1861Carter, Kentucky, United States I329358
434 Jessee, Martha Ellen  10 Jun 1853Carter, Kentucky, United States I85203
435 Jefferson, Fred  Jul 1861Carter, Kentucky, United States I128617
436 Jarvis, Ted Wylie  11 Mar 1880Carter, Kentucky, United States I245078
437 James, Emily  14 Aug 1833Carter, Kentucky, United States I330772
438 James, Celia Eliza  1828Carter, Kentucky, United States I374689
439 Jacobs, Stephen Jackson  25 Feb 1859Carter, Kentucky, United States I271033
440 Jacobs, Mary Frances  1851Carter, Kentucky, United States I247800
441 Jackson, Jasper  20 Aug 1842Carter, Kentucky, United States I409333
442 Jackson, Ada M  7 Jan 1900Carter, Kentucky, United States I261635
443 Ison, William  Oct 1839Carter, Kentucky, United States I91804
444 Ison, Temperance Ann  22 Jul 1854Carter, Kentucky, United States I33327
445 Ison, Sarah Alice  3 Mar 1891Carter, Kentucky, United States I270270
446 Ison, Retta Marie  31 Jan 1910Carter, Kentucky, United States I33313
447 Ison, Nancy  23 Apr 1851Carter, Kentucky, United States I33317
448 Ison, Maude  25 Mar 1893Carter, Kentucky, United States I270278
449 Ison, Lucinda Ellen  26 Jun 1856Carter, Kentucky, United States I33323
450 Ison, Lucinda  1841Carter, Kentucky, United States I91805
451 Ison, Joshua  15 Mar 1857Carter, Kentucky, United States I356988
452 Ison, Joshua  20 May 1838Carter, Kentucky, United States I270279
453 Isaacs, Dora  Abt 1908Carter, Kentucky, United States I117085
454 Huntsman, James A.  1871Carter, Kentucky, United States I389899
455 Hunter, Richard  Abt 1856Carter, Kentucky, United States I33324
456 Horton, Reece Davis  19 Jan 1862Carter, Kentucky, United States I306243
457 Horn, William Riley  Jul 1844Carter, Kentucky, United States I33616
458 Hord, Mildred Lewis  3 Jun 1830Carter, Kentucky, United States I292838
459 Holbrook, Troy Edward  19 Nov 1907Carter, Kentucky, United States I108334
460 Holbrook, Minnie  May 1823Carter, Kentucky, United States I236717
461 Holbrook, Julia Belle  27 Mar 1903Carter, Kentucky, United States I108331
462 Holbrook, Israel  1835Carter, Kentucky, United States I337471
463 Holbrook, Frances  26 Apr 1827Carter, Kentucky, United States I314764
464 Hogan, Mercy Ann  23 Feb 1860Carter, Kentucky, United States I236589
465 Hicks, Sarah Elizabeth  15 Jan 1865Carter, Kentucky, United States I391651
466 Hicks, Mary Ann  22 Jul 1858Carter, Kentucky, United States I78077
467 Hicks, Joseph Marion  17 May 1875Carter, Kentucky, United States I269822
468 Hicks, Henry Clay  14 Jan 1854Carter, Kentucky, United States I403736
469 Hern, Ollie Lee  19 Oct 1887Carter, Kentucky, United States I300987
470 Henderson, Sarah Susan  26 Feb 1862Carter, Kentucky, United States I323479
471 Henderson, Sarah Ellen  13 Apr 1844Carter, Kentucky, United States I374367
472 Henderson, Mary May  13 Mar 1843Carter, Kentucky, United States I378158
473 Henderson, Mary Jane  31 Mar 1849Carter, Kentucky, United States I248215
474 Henderson, James Marion  12 Jul 1838Carter, Kentucky, United States I374368
475 Henderson, Della Lena  26 Feb 1903Carter, Kentucky, United States I106269
476 Henderson, Anna  Abt 1899Carter, Kentucky, United States I15529
477 Hayes, Louisa  1856Carter, Kentucky, United States I234974
478 Hamm, Wesley  27 May 1844Carter, Kentucky, United States I399085
479 Hamm, Clara McCleese  20 Oct 1871Carter, Kentucky, United States I285358
480 Hamilton, Temperance Jane  9 Jan 1848Carter, Kentucky, United States I277829
481 Hamilton, Mary Ann  28 Apr 1854Carter, Kentucky, United States I73651
482 Hamilton, James M.  1836Carter, Kentucky, United States I277830
483 Ham, Dolly Ann  1848Carter, Kentucky, United States I99082
484 Hall, William Riley  8 Jul 1865Carter, Kentucky, United States I16647
485 Hall, William M.  Abt 1879Carter, Kentucky, United States I15451
486 Hall, William E.  3 Oct 1909Carter, Kentucky, United States I108271
487 Hall, Virgil Lee  2 Apr 1906Carter, Kentucky, United States I106268
488 Hall, Thomas Means  4 Sep 1890Carter, Kentucky, United States I78179
489 Hall, Rebecca Ellen  12 Jun 1899Carter, Kentucky, United States I108267
490 Hall, Pearl A.  Oct 1896Carter, Kentucky, United States I108266
491 Hall, Olley Lee  Abt 1879Carter, Kentucky, United States I105116
492 Hall, Melvin  17 Jan 1871Carter, Kentucky, United States I15523
493 Hall, Mary V.  Abt 1907Carter, Kentucky, United States I108270
494 Hall, Mahala  29 Mar 1887Carter, Kentucky, United States I239771
495 Hall, Jennie B.  Abt 1903Carter, Kentucky, United States I108269
496 Hall, James  Mar 1842Carter, Kentucky, United States I403313
497 Hall, George Washington  29 Oct 1877Carter, Kentucky, United States I29006
498 Hall, Ephraim P.  25 Dec 1845Carter, Kentucky, United States I400607
499 Hall, Elizabeth  Abt 1825Carter, Kentucky, United States I312833
500 Hall, Amanda Susan  8 Oct 1846Carter, Kentucky, United States I403314
501 Hall, Allen  1910Carter, Kentucky, United States I105869
502 Hale, Isabelle  13 Jul 1869Carter, Kentucky, United States I313589
503 Hale, Daniel Mattison  10 Nov 1858Carter, Kentucky, United States I393269
504 Gully, Mary Margaret  1836Carter, Kentucky, United States I262362
505 Grubb, Ethel  1889Carter, Kentucky, United States I259232
506 Grizzell, Alice M.  18 Jun 1861Carter, Kentucky, United States I241962
507 Griffith, Irene  20 Nov 1914Carter, Kentucky, United States I269545
508 Greenhill, Francis Marion  19 Nov 1866Carter, Kentucky, United States I282171
509 Graham, Mary Elizabeth  3 Sep 1871Carter, Kentucky, United States I234033
510 Gilliam, Josephine  29 Apr 1892Carter, Kentucky, United States I15525
511 Gilliam, James G.  3 Dec 1892Carter, Kentucky, United States I15532
512 Gilliam, Clara  26 Jan 1890Carter, Kentucky, United States I237706
513 Gilliam, Anderson  Abt 1860Carter, Kentucky, United States I306235
514 Gee Thomas, Amanda  17 Jul 1867Carter, Kentucky, United States I355892
515 Gee, Mary Jayne  13 May 1873Carter, Kentucky, United States I318595
516 Gee, Brentha  1898Carter, Kentucky, United States I381964
517 Garvin, St. Clair  Apr 1839Carter, Kentucky, United States I85898
518 Garvin, Maggie  16 Jun 1889Carter, Kentucky, United States I596
519 Garvin, Louisa  29 Jul 1848Carter, Kentucky, United States I328232
520 Garvin, Lillie Morton  9 Apr 1881Carter, Kentucky, United States I257799
521 Fyffe, David  Abt 1894Carter, Kentucky, United States I359536
522 Fultz, Priscilla Ann  1829Carter, Kentucky, United States I393474
523 Fultz, Eli  27 Dec 1855Carter, Kentucky, United States I280995
524 Fultz, Barbara  3 Apr 1822Carter, Kentucky, United States I330760
525 Frizell, Margaret  1847Carter, Kentucky, United States I7553
526 Friend, Silas  1849Carter, Kentucky, United States I128915
527 Friend, Sarah Ann  Jan 1855Carter, Kentucky, United States I128922
528 Friend, Mary E.  Dec 1869Carter, Kentucky, United States I128918
529 Friend, Lucretia  4 Apr 1856Carter, Kentucky, United States I128920
530 Friend, Jonas James  Apr 1818Carter, Kentucky, United States I128902
531 Friend, James Preston  Abt 1853Carter, Kentucky, United States I128919
532 Friend, Houston B.  1860Carter, Kentucky, United States I128923
533 Friend, Fannie Susan  Jan 1868Carter, Kentucky, United States I128924
534 Friend, Charles Wesley  Mar 1849Carter, Kentucky, United States I128895
535 Friend, Andrew John  28 Aug 1851Carter, Kentucky, United States I128917
536 Friend, Amanda Jane  3 Mar 1858Carter, Kentucky, United States I128925
537 Frasure, James Robert Jr.  24 Sep 1912Carter, Kentucky, United States I245811
538 France, Levisa  25 Jan 1866Carter, Kentucky, United States I339399
539 Fraley, William Alfred  5 Oct 1854Carter, Kentucky, United States I328842
540 Fraley, Sophia Jane  28 May 1851Carter, Kentucky, United States I270627
541 Fraley, Sidney Jane  15 Jun 1844Carter, Kentucky, United States I344544
542 Fraley, Richard Stephen  1 Mar 1842Carter, Kentucky, United States I366872
543 Fraley, Martha  1834Carter, Kentucky, United States I280711
544 Fraley, Amanda J.  15 Feb 1858Carter, Kentucky, United States I364234
545 Forrest, Dora B  1888Carter, Kentucky, United States I280479
546 Fletcher, Nancy  16 Nov 1861Carter, Kentucky, United States I128270
547 Fletcher, Jeremiah William Richard  Abt 1860Carter, Kentucky, United States I280756
548 Fields, William Jason  Aug 1869Carter, Kentucky, United States I247801
549 Fields, William Jason  Abt 1840Carter, Kentucky, United States I244947
550 Fields, William Earl  Abt 1902Carter, Kentucky, United States I245496
551 Fields, Wayne  10 Mar 1892Carter, Kentucky, United States I247704
552 Fields, Walter Enos  23 Mar 1892Carter, Kentucky, United States I245189
553 Fields, Walter Allen  26 May 1851Carter, Kentucky, United States I244942
554 Fields, Stephen  5 Mar 1845Carter, Kentucky, United States I243796
555 Fields, Robert Ford  Abt 1896Carter, Kentucky, United States I245493
556 Fields, Rebecca Ellen  1870Carter, Kentucky, United States I244936
557 Fields, Rebecca  1889Carter, Kentucky, United States I247791
558 Fields, Matilda F.  1844Carter, Kentucky, United States I244946
559 Fields, Mary C.  1880Carter, Kentucky, United States I247794
560 Fields, Mary  1868Carter, Kentucky, United States I244939
561 Fields, Lige  20 Jun 1915Carter, Kentucky, United States I280483
562 Fields, Leander Calloway  20 Jun 1860Carter, Kentucky, United States I244949
563 Fields, Kenneth Everett  3 Sep 1930Carter, Kentucky, United States I247717
564 Fields, Joseph  1879Carter, Kentucky, United States I247797
565 Fields, Joseph  6 Sep 1869Carter, Kentucky, United States I356549
566 Fields, Jeremiah K.  1859Carter, Kentucky, United States I247812
567 Fields, Jasper  Abt 1885Carter, Kentucky, United States I247808
568 Fields, Jason B.  1877Carter, Kentucky, United States I247795
569 Fields, Capt. James Anderson  Nov 1849Carter, Kentucky, United States I244941
570 Fields, James  1854Carter, Kentucky, United States I243791
571 Fields, Jacob  1858Carter, Kentucky, United States I243788
572 Fields, Hiram C.  1860Carter, Kentucky, United States I244950
573 Fields, Herbert Lee  22 Jun 1889Carter, Kentucky, United States I245190
574 Fields, Georgia  19 Aug 1889Carter, Kentucky, United States I247703
575 Fields, Frank Clifford  Abt 1900Carter, Kentucky, United States I245495
576 Fields, Forrest Gerrard  Abt 1894Carter, Kentucky, United States I245492
577 Fields, Florence  24 Jan 1880Carter, Kentucky, United States I247700
578 Fields, Everett Edison  28 Jun 1898Carter, Kentucky, United States I245494
579 Fields, Etta  Mar 1886Carter, Kentucky, United States I244938
580 Fields, Ethel Pope  23 Aug 1882Carter, Kentucky, United States I114946
581 Fields, Emma  Abt 1879Carter, Kentucky, United States I247811
582 Fields, Elizabeth Jane  25 May 1847Carter, Kentucky, United States I243794
583 Fields, Elijah  1856Carter, Kentucky, United States I243789
584 Fields, Elihu Milton  15 Dec 1857Carter, Kentucky, United States I244943
585 Fields, Charlotte  20 Sep 1885Carter, Kentucky, United States I247701
586 Fields, Charles Allen  21 Jan 1875Carter, Kentucky, United States I247810
587 Fields, Carrie  6 Oct 1894Carter, Kentucky, United States I247705
588 Fields, Alice Elizabeth  10 Jan 1913Carter, Kentucky, United States I245497
589 Field, Nancy  1882Carter, Kentucky, United States I244940
590 Ferguson, Wilford  1 Sep 1917Carter, Kentucky, United States I35161
591 Fannin, William Lewis  1843Carter, Kentucky, United States I133939
592 Fannin, Susannah  Sep 1862Carter, Kentucky, United States I131351
593 Fannin, Nancy Emmaline  Abt 1866Carter, Kentucky, United States I131352
594 Fannin, Leah D.  1855Carter, Kentucky, United States I131347
595 Fannin, Julie  7 Apr 1859Carter, Kentucky, United States I131349
596 Fannin, John A.  18 Feb 1857Carter, Kentucky, United States I131348
597 Fannin, James F.  1865Carter, Kentucky, United States I131353
598 Fannin, Henry  1861Carter, Kentucky, United States I131350
599 Fannin, Elmira R.  4 Apr 1837Carter, Kentucky, United States I74395
600 Fannin, Delphia A.  13 Nov 1872Carter, Kentucky, United States I133940
601 Falin, Martin S.  1843Carter, Kentucky, United States I377609
602 Eversole, Hannah  26 Aug 1857Carter, Kentucky, United States I294085
603 Everman, Mona  Sep 1893Carter, Kentucky, United States I352935
604 Evans, Usley  4 Feb 1864Carter, Kentucky, United States I280745
605 Estep, Kelse  1878Carter, Kentucky, United States I268576
606 Estep, George  29 Mar 1875Carter, Kentucky, United States I268577
607 Estep, Cora  23 Feb 1879Carter, Kentucky, United States I33089
608 Erwin, William Jefferson  30 Jan 1851Carter, Kentucky, United States I85667
609 Erwin, Willard  8 Feb 1876Carter, Kentucky, United States I267149
610 Erwin, Sarah Elizabeth  8 Jan 1850Carter, Kentucky, United States I321765
611 Erwin, Pearl  25 Feb 1886Carter, Kentucky, United States I262041
612 Erwin, Oscar Robert  5 Aug 1865Carter, Kentucky, United States I262054
613 Erwin, Opal Inez  27 Jan 1923Carter, Kentucky, United States I309711
614 Erwin, Margaret J  26 Jul 1869Carter, Kentucky, United States I392338
615 Erwin, John Wesley  5 Jul 1865Carter, Kentucky, United States I267142
616 Erwin, James Melvin  19 Aug 1848Carter, Kentucky, United States I267147
617 Erwin, Edward  28 Oct 1891Carter, Kentucky, United States I267153
618 Erwin, Catherine  31 Jul 1889Carter, Kentucky, United States I134833
619 Erwin, Carrie  22 May 1888Carter, Kentucky, United States I262224
620 Erwin, Alice Bell  12 Mar 1858Carter, Kentucky, United States I370545
621 Eldridge, Martha Mae  4 May 1885Carter, Kentucky, United States I242214
622 Eastham, Elizabeth  Abt 1835Carter, Kentucky, United States I280456
623 Easterling, William B.  12 Oct 1912Carter, Kentucky, United States I349772
624 Early, Geneva  17 Jan 1918Carter, Kentucky, United States I255446
625 Ealey, David A.  May 1890Carter, Kentucky, United States I237844
626 Duncan, Sarah Elizabeth  27 Dec 1879Carter, Kentucky, United States I335275
627 Duley, Rogenia R  13 Jul 1858Carter, Kentucky, United States I391839
628 Duff, Osilla T.  1818Carter, Kentucky, United States I29630
629 Donahue, Laura Eliza  1829Carter, Kentucky, United States I408034
630 Dickison, Angelina  2 Oct 1871Carter, Kentucky, United States I325316
631 Dehart, Susannah  9 Aug 1845Carter, Kentucky, United States I129100
632 DeHart, George Elmer  7 Apr 1888Carter, Kentucky, United States I394362
633 Debord, Mainie  5 Jul 1870Carter, Kentucky, United States I230782
634 Debord, Lourana  7 Sep 1866Carter, Kentucky, United States I234992
635 Debord, Capt. Jephthah  10 Nov 1850Carter, Kentucky, United States I119171
636 Debord, Isaac  Abt 1837Carter, Kentucky, United States I230749
637 Debord, Elizabeth  Abt 1863Carter, Kentucky, United States I230779
638 Debord, Edna  15 Nov 1885Carter, Kentucky, United States I281409
639 Debord, Amos  Abt 1845Carter, Kentucky, United States I230752
640 Dean, Martha A  1828Carter, Kentucky, United States I336407
641 Day, Florine  22 Sep 1915Carter, Kentucky, United States I279402
642 Day, Amanda S.  4 Feb 1853Carter, Kentucky, United States I134728
643 Dawson, Henry  1825Carter, Kentucky, United States I285960
644 Dawson, Emily G  1838Carter, Kentucky, United States I346474
645 Davis, Paulina Francis  28 Mar 1854Carter, Kentucky, United States I371314
646 Davis, Glenna Ruth  19 Feb 1918Carter, Kentucky, United States I8879
647 Davis, Ada  19 Nov 1892Carter, Kentucky, United States I318211
648 Davidson, Tennessee  24 Nov 1885Carter, Kentucky, United States I306246
649 Davidson, Sally  1841Carter, Kentucky, United States I236680
650 Davidson, Olivia J.  22 Feb 1849Carter, Kentucky, United States I32929
651 Damron, Herbert Ray  26 Jun 1915Carter, Kentucky, United States I245946
652 Creech, John Sherman  14 Jun 1861Carter, Kentucky, United States I356683
653 Crawford, Rebecca Elizabeth  22 Jan 1855Carter, Kentucky, United States I403737
654 Crawford, Mary Ethel  8 Feb 1886Carter, Kentucky, United States I272667
655 Crank, Robert Milton  25 Dec 1850Carter, Kentucky, United States I371313
656 Crank, Manerva  7 May 1882Carter, Kentucky, United States I97350
657 Craig, Martha  1897Carter, Kentucky, United States I111703
658 Craig, Catherine Mary Elizabeth  16 Jan 1870Carter, Kentucky, United States I255190
659 Cox, Henry Grider  14 May 1862Carter, Kentucky, United States I128303
660 Cox, Ellen  Abt 1855Carter, Kentucky, United States I336612
661 Counts, William H.  1855Carter, Kentucky, United States I310572
662 Counts, Virginia G.  14 Nov 1877Carter, Kentucky, United States I310581
663 Counts, Thomas  6 Jun 1861Carter, Kentucky, United States I310563
664 Counts, Robert Émmet  6 Jun 1861Carter, Kentucky, United States I310580
665 Counts, Nancy Jane  11 Dec 1851Carter, Kentucky, United States I310571
666 Counts, John S.  7 Jun 1859Carter, Kentucky, United States I310579
667 Counts, J Phillip  24 Dec 1877Carter, Kentucky, United States I310564
668 Counts, George Christopher  16 May 1866Carter, Kentucky, United States I310565
669 Counts, Ellen  16 Feb 1864Carter, Kentucky, United States I310578
670 Counts, Daniel  1870Carter, Kentucky, United States I310583
671 Counts, Charles C.  5 Apr 1863Carter, Kentucky, United States I310575
672 Counts, Alice  5 Apr 1857Carter, Kentucky, United States I310569
673 Cornette, Ethel Mondane  15 Sep 1888Carter, Kentucky, United States I27753
674 Cornett, Stella Mae  30 May 1886Carter, Kentucky, United States I27752
675 Cornett, Myrtle M.  2 Aug 1899Carter, Kentucky, United States I27757
676 Cornett, Leslie Ward  6 Jun 1894Carter, Kentucky, United States I27755
677 Cornett, Forrest Pollard  26 Oct 1891Carter, Kentucky, United States I27754
678 Cornett, Earl Cranston  14 Sep 1897Carter, Kentucky, United States I27756
679 Cornett, Bert Willis  2 May 1882Carter, Kentucky, United States I27751
680 Cook, Fielding B.  1820Carter, Kentucky, United States I411159
681 Conley, Nellie  27 Jan 1912Carter, Kentucky, United States I271936
682 Compton, Laura Jane  19 Jul 1885Carter, Kentucky, United States I15513
683 Collins, Sena E  5 Jul 1877Carter, Kentucky, United States I106266
684 Collins, Sam A.  14 Feb 1881Carter, Kentucky, United States I104537
685 Collins, Melvin  Jan 1894Carter, Kentucky, United States I107076
686 Collins, George  6 Mar 1900Carter, Kentucky, United States I107077
687 Collins, Emma Arizona  25 Jul 1897Carter, Kentucky, United States I107060
688 Collins, Bessie  1902Carter, Kentucky, United States I107078
689 Collier, Fannie  13 Apr 1886Carter, Kentucky, United States I77239
690 Coleman, Frances Lorraine  10 Oct 1912Carter, Kentucky, United States I15533
691 Cline, Mary Frances  1 Oct 1850Carter, Kentucky, United States I317343
692 Cline, John Buchanan  1 Jan 1857Carter, Kentucky, United States I265590
693 Childers, John C. Breckenridge  11 Aug 1874Carter, Kentucky, United States I251209
694 Childers, Goolsby  14 Jun 1879Carter, Kentucky, United States I251210
695 Chambers, Sarah F.  Abt 1877Carter, Kentucky, United States I581
696 Caudill, Sarah  Jun 1890Carter, Kentucky, United States I129133
697 Caudill, Pearl  Jun 1894Carter, Kentucky, United States I129135
698 Caudill, Orville Lee  19 Nov 1942Carter, Kentucky, United States I350559
699 Caudill, Mintie  Mar 1897Carter, Kentucky, United States I129137
700 Caudill, Lora W.  1869Carter, Kentucky, United States I81193
701 Caudill, Jesse Edward  16 Jul 1927Carter, Kentucky, United States I350556
702 Caudill, Everett Melvin  1941Carter, Kentucky, United States I350562
703 Caudill, Darrell  28 May 1931Carter, Kentucky, United States I350563
704 Carroll, Rebecca  1848Carter, Kentucky, United States I327126
705 Carroll, Linda Lillian  22 Oct 1918Carter, Kentucky, United States I300700
706 Carroll, Jefferson  Aft 1860Carter, Kentucky, United States I281406
707 Carrol, Rosa  1883Carter, Kentucky, United States I389883
708 Carpenter, Annie  4 Mar 1887Carter, Kentucky, United States I277755
709 Carnafix, Virginia Alice  11 Nov 1857Carter, Kentucky, United States I324128
710 Campbell, Maggie Belle  9 Mar 1881Carter, Kentucky, United States I267135
711 Cain, Effie Gertrude  24 Mar 1885Carter, Kentucky, United States I388395
712 Bush, Minnie Lee  16 Feb 1875Carter, Kentucky, United States I323480
713 Burton, Mary Elizabeth  25 Jan 1856Carter, Kentucky, United States I371012
714 Burton, Amanda Elizabeth  7 May 1852Carter, Kentucky, United States I354020
715 Burriss, Rachael  Apr 1850Carter, Kentucky, United States I390545
716 Burchett, Serena  5 Jan 1873Carter, Kentucky, United States I15528
717 Burchett, Mildred  Abt 1841Carter, Kentucky, United States I130235
718 Burchett, Drury  11 Mar 1863Carter, Kentucky, United States I15504
719 Buckner, Nancy A  1850Carter, Kentucky, United States I374669
720 Buck, Stella Elizabeth  20 May 1900Carter, Kentucky, United States I247714
721 Bryant, William M.  2 May 1854Carter, Kentucky, United States I255189
722 Bruce, George Washington  10 Mar 1862Carter, Kentucky, United States I17850
723 Brown, Mary Ann  30 Jun 1868Carter, Kentucky, United States I10997
724 Brown, Ellen Angeline  28 Oct 1859Carter, Kentucky, United States I310597
725 Brinegar, William  1828Carter, Kentucky, United States I134242
726 Brinegar, Jacob  Abt 1787Carter, Kentucky, United States I134230
727 Branham, Juda  24 Feb 1833Carter, Kentucky, United States I276469
728 Boyd, Inis  8 Apr 1919Carter, Kentucky, United States I107762
729 Bowling, Naomi  Oct 1862Carter, Kentucky, United States I332996
730 Bond, Lola Bell  6 Jan 1897Carter, Kentucky, United States I264573
731 Bond, James Marion  12 Apr 1838Carter, Kentucky, United States I371991
732 Bond, Basil Jackson  24 Feb 1860Carter, Kentucky, United States I314746
733 Boggs, Whitt  5 Feb 1846Carter, Kentucky, United States I85202
734 Boggs, Rettie Elizabeth  27 May 1861Carter, Kentucky, United States I17072
735 Boggs, Mary  Apr 1887Carter, Kentucky, United States I15535
736 Boggs, Elmer  Abt 1892Carter, Kentucky, United States I84282
737 Blevins, William  7 Sep 1880Carter, Kentucky, United States I372292
738 Blevins, Rebecca Susan  1876Carter, Kentucky, United States I235516
739 Blevins, Rebecca Jane  Jul 1865Carter, Kentucky, United States I234281
740 Blevins, Mary Caroline  1872Carter, Kentucky, United States I235514
741 Blevins, Malinda Susan  1 Jun 1879Carter, Kentucky, United States I408501
742 Blevins, Joannah Lauraney  1837Carter, Kentucky, United States I241856
743 Blevins, James C.  Feb 1860Carter, Kentucky, United States I262367
744 Blevins, James Buchanan  11 Sep 1874Carter, Kentucky, United States I86029
745 Blevins, Henry Bailey  Jul 1849Carter, Kentucky, United States I86033
746 Blevins, George W.  May 1868Carter, Kentucky, United States I234282
747 Blevins, Belden William  1 Mar 1891Carter, Kentucky, United States I262366
748 Blevins, Andrew Jackson  May 1871Carter, Kentucky, United States I234283
749 Blevens, Rachel Evelyn  30 Dec 1870Carter, Kentucky, United States I235513
750 Blankenship, Miriam A  22 May 1873Carter, Kentucky, United States I307537
751 Blankenship, Cassander Lambert  17 Sep 1838Carter, Kentucky, United States I130234
752 Bishop, Louisa  29 Oct 1881Carter, Kentucky, United States I349958
753 Birchfield, Martha E.  1 Jun 1856Carter, Kentucky, United States I247389
754 Binion, Sarah Jane  Jan 1853Carter, Kentucky, United States I113926
755 Binion, Annis  28 Feb 1850Carter, Kentucky, United States I314612
756 Bentley, William  Aug 1894Carter, Kentucky, United States I130174
757 Bentley, Robert Haskell  12 Sep 1891Carter, Kentucky, United States I130175
758 Bentley, Moses  Aug 1896Carter, Kentucky, United States I130171
759 Bentley, Joseph  May 1889Carter, Kentucky, United States I130173
760 Bentley, Eliza Jane  12 Sep 1891Carter, Kentucky, United States I130172
761 Bentley, Cassie  28 May 1914Carter, Kentucky, United States I400969
762 Bayes, Mary Ann  Aug 1847Carter, Kentucky, United States I128956
763 Barker, William  1840Carter, Kentucky, United States I314048
764 Barker, Susan Ann  11 Jan 1860Carter, Kentucky, United States I390381
765 Barker, Sarah Alice  3 Mar 1843Carter, Kentucky, United States I230775
766 Barker, Safrona  2 Apr 1893Carter, Kentucky, United States I124535
767 Barker, Nancy  1841Carter, Kentucky, United States I281381
768 Barker, Hardin Nelson  10 Feb 1866Carter, Kentucky, United States I324520
769 Barker, Elizabeth  1881Carter, Kentucky, United States I280487
770 Barker, Charles  1 Jan 1897Carter, Kentucky, United States I367306
771 Barker, Catherine  1848Carter, Kentucky, United States I394809
772 Bare, Rebecca  1835Carter, Kentucky, United States I398472
773 Bare, Ambrose J.  Abt 1820Carter, Kentucky, United States I235423
774 Banfield, Olivia  15 Jun 1862Carter, Kentucky, United States I312102
775 Banfield, James Thomas  26 Nov 1846Carter, Kentucky, United States I344530
776 Banfield, James R.  4 Feb 1834Carter, Kentucky, United States I324097
777 Banfield, Amanda Elizabeth  Feb 1856Carter, Kentucky, United States I356997
778 Baker, Shirley Jackson  9 Jan 1916Carter, Kentucky, United States I309613
779 Baker, James Ora  25 Jun 1911Carter, Kentucky, United States I29083
780 Baker, George  22 Mar 1893Carter, Kentucky, United States I29082
781 Baker, Daniel  31 May 1919Carter, Kentucky, United States I309614
782 Baire, Reuben Buchanan  1852Carter, Kentucky, United States I264566
783 Bailey, James Riley  21 Aug 1859Carter, Kentucky, United States I234570
784 Bailey, James H  2 Oct 1871Carter, Kentucky, United States I325315
785 Bailey, George D.  1865Carter, Kentucky, United States I281396
786 Back, Leanah  1853Carter, Kentucky, United States I132994
787 Back, Jacob  1855Carter, Kentucky, United States I132993
788 Ash, Mina Marian  23 Jun 1885Carter, Kentucky, United States I15511
789 Amburgy, Robert  12 Dec 1875Carter, Kentucky, United States I239811
790 Alley, David A  Jan 1846Carter, Kentucky, United States I363262
791 Allen, Susan  Abt 1849Carter, Kentucky, United States I229452
792 Allen, Evelyn  17 Nov 1902Carter, Kentucky, United States I231538
793 Alexander, Mary Ann  1840Carter, Kentucky, United States I314770
794 Alexander, Easter Jean  9 Jun 1836Carter, Kentucky, United States I373644
795 Adkins, Wiser C.  10 Mar 1840Carter, Kentucky, United States I92728
796 Adkins, George Washington  Jul 1838Carter, Kentucky, United States I327667
797 Adkins, Frank Newberry  15 Apr 1884Carter, Kentucky, United States I92725
798 Adkins, Belva  5 Dec 1907Carter, Kentucky, United States I20433
799 Adams, Greenville  12 Sep 1856Carter, Kentucky, United States I33322
800 Adams, Daniel  12 Dec 1859Carter, Kentucky, United States I279365

Death

Matches 1 to 831 of 831

   Last Name, Given Name(s)    Death    Person ID 
1 Zornes, Philip  1863Carter, Kentucky, United States I301628
2 Zornes, Johanna Andreas Sr  4 Mar 1844Carter, Kentucky, United States I383057
3 Zornes, Andrew Jr  1 May 1857Carter, Kentucky, United States I383054
4 Young, Sarah Ann  22 Sep 1919Carter, Kentucky, United States I323465
5 Yates, John James  11 Jul 1906Carter, Kentucky, United States I393304
6 Wright, Samantha  1886Carter, Kentucky, United States I243099
7 Workman, Nathaniel  14 Apr 1913Carter, Kentucky, United States I328096
8 Wooton, Elizabeth  1860Carter, Kentucky, United States I95225
9 Wooton, Charles Jesse Sr.  1840Carter, Kentucky, United States I277736
10 Wooten, Charles Jesse  Abt 1840Carter, Kentucky, United States I323734
11 Wolfe, Margaret A.  1 May 1926Carter, Kentucky, United States I83971
12 Winstead Fisher, Priscilla  Aft 1860Carter, Kentucky, United States I372304
13 Wilson, Owen John  1910Carter, Kentucky, United States I397410
14 Williams, Nancy Jane  27 Apr 1914Carter, Kentucky, United States I378165
15 Williams, Matilda Jane  1906Carter, Kentucky, United States I362319
16 Williams, Mary Alice  16 Jan 1898Carter, Kentucky, United States I271825
17 Williams, Lamack  20 Oct 1858Carter, Kentucky, United States I335490
18 Williams, Juliana  8 Aug 1904Carter, Kentucky, United States I263101
19 Williams, John  6 May 1853Carter, Kentucky, United States I128135
20 Williams, Jefferson Davis  1 Jan 1944Carter, Kentucky, United States I408546
21 Williams, Elizabeth  1 Dec 1903Carter, Kentucky, United States I85322
22 Williams, Eli Thomas  2 Apr 1930Carter, Kentucky, United States I32921
23 Wilcox, Louisa  13 May 1924Carter, Kentucky, United States I281932
24 Wilcox, Catherine  1899Carter, Kentucky, United States I384592
25 Wilcox, Caroline  1890Carter, Kentucky, United States I13950
26 Wilburn, James P  16 Feb 1916Carter, Kentucky, United States I371316
27 Wilbourn, Reuben  Apr 1860Carter, Kentucky, United States I374688
28 Wicker, Marcus  18 Nov 1911Carter, Kentucky, United States I356649
29 Whitt, Sabra  1927Carter, Kentucky, United States I394177
30 Whitt, Levisa  18 Mar 1907Carter, Kentucky, United States I13025
31 Whitt, John S  20 Apr 1865Carter, Kentucky, United States I394169
32 Whitt, Edmund  1840Carter, Kentucky, United States I117080
33 Whitt, Almeda  4 Jan 1937Carter, Kentucky, United States I323089
34 Whitaker, Sarah  Aft 1870Carter, Kentucky, United States I320587
35 Webb, Zachary Taylor  1936Carter, Kentucky, United States I15456
36 Webb, William  8 Mar 1937Carter, Kentucky, United States I15444
37 Webb, Wanda  6 Feb 1928Carter, Kentucky, United States I15460
38 Webb, Vincent  31 Jul 1943Carter, Kentucky, United States I15440
39 Webb, Rhoda Melvina  May 1969Carter, Kentucky, United States I15443
40 Webb, Nancy  10 Aug 1919Carter, Kentucky, United States I15457
41 Webb, Mary Jane  23 Jul 1939Carter, Kentucky, United States I233833
42 Webb, Martha  Dec 1891Carter, Kentucky, United States I233899
43 Webb, Lula Ella  1945Carter, Kentucky, United States I15459
44 Webb, James Garfield  29 Jul 1929Carter, Kentucky, United States I15447
45 Webb, George  27 Apr 1947Carter, Kentucky, United States I15458
46 Webb, Genoa E.  12 Apr 1943Carter, Kentucky, United States I233632
47 Webb, Freelin M.  13 Sep 1941Carter, Kentucky, United States I241876
48 Webb, Elihue  12 Nov 1904Carter, Kentucky, United States I233830
49 Webb, Doctor Franklin  18 Jan 1919Carter, Kentucky, United States I16908
50 Webb, Dacie  10 Jan 1979Carter, Kentucky, United States I15461
51 Webb, Andrew Taylor  20 Feb 1951Carter, Kentucky, United States I15441
52 Webb, Andrew Jackson  11 Mar 1902Carter, Kentucky, United States I15446
53 Waugh, Cordelia Ann  19 Apr 1935Carter, Kentucky, United States I332698
54 Watson, William  20 Oct 1860Carter, Kentucky, United States I255191
55 Watson, Frances  1880Carter, Kentucky, United States I17740
56 Walters, Catherine  1912Carter, Kentucky, United States I301972
57 Walker, Sarah Jane  24 Oct 1922Carter, Kentucky, United States I377196
58 Walker, Jeremiah  1 Mar 1875Carter, Kentucky, United States I94227
59 Walk, John  29 Jan 1940Carter, Kentucky, United States I264564
60 Wagoner, Eliza  1 Oct 1868Carter, Kentucky, United States I17746
61 Waggoner, Jacob  31 May 1885Carter, Kentucky, United States I348610
62 Waddell, Meredith Franklin  14 Jun 1937Carter, Kentucky, United States I394410
63 Virgin, Martha  21 Dec 1935Carter, Kentucky, United States I292836
64 Virgin, Lamack  25 Jan 1879Carter, Kentucky, United States I343688
65 Vicars, William C  Between 1895 and 1898Carter, Kentucky, United States I332396
66 Vicars, Sarah E.  1895Carter, Kentucky, United States I335365
67 Vicars, David H.  9 Apr 1936Carter, Kentucky, United States I309508
68 Underwood, Elverton Walker  May 1879Carter, Kentucky, United States I364232
69 Travillion, Martha  1880Carter, Kentucky, United States I265343
70 Tomlin, Letitia C.  6 Apr 1955Carter, Kentucky, United States I273340
71 Tomlin, Jameson P  7 Feb 1906Carter, Kentucky, United States I276438
72 Tipton, Rosa E.  19 Mar 1914Carter, Kentucky, United States I88547
73 Tipton, John Canada  28 Sep 1897Carter, Kentucky, United States I15428
74 Tipton, John Canada  23 Mar 1883Carter, Kentucky, United States I15670
75 Tipton, James Mattison  1883Carter, Kentucky, United States I15432
76 Thompson, Russell R Sr  22 Aug 1887Carter, Kentucky, United States I353030
77 Thompson, Rhoda  1883Carter, Kentucky, United States I377199
78 Thompson, Mary H.  Abt 1893Carter, Kentucky, United States I85899
79 Thompson, John L.  20 May 1896Carter, Kentucky, United States I15478
80 Thompson, John Edmond  1 Jan 1913Carter, Kentucky, United States I285304
81 Thompson, Frank  9 Jul 1953Carter, Kentucky, United States I15488
82 Thompson, Boadicea  1886Carter, Kentucky, United States I267113
83 Thomas, James Henry  1900Carter, Kentucky, United States I363921
84 Terry, Thomas Miles  11–1852Carter, Kentucky, United States I21369
85 Terry, Martha Patsey  1887Carter, Kentucky, United States I408579
86 Tackett, Thomas Jefferson Wilson  18 May 1921Carter, Kentucky, United States I78076
87 Tackett, Tandy T.  13 Feb 1951Carter, Kentucky, United States I32654
88 Tackett, Moses  1861Carter, Kentucky, United States I1127
89 Tackett, Leannah  1 Dec 1878Carter, Kentucky, United States I86068
90 Tackett, Jones B. James  22 Jul 1947Carter, Kentucky, United States I237165
91 Tackett, Gladice  1918Carter, Kentucky, United States I262280
92 Tackett, Elisha T.  8 Jun 1868Carter, Kentucky, United States I106385
93 Tackett, Elijah T.  1900Carter, Kentucky, United States I262213
94 Tackett, Elijah Martin  2 Oct 1927Carter, Kentucky, United States I3140
95 Tackett, Charlie  20 Jul 1943Carter, Kentucky, United States I106394
96 Tackett, Candace  14 May 1909Carter, Kentucky, United States I1309
97 Tackett, Bertha  14 Apr 1922Carter, Kentucky, United States I106393
98 Tabor, Mary  1871Carter, Kentucky, United States I99908
99 Tabor, James  6 Nov 1853Carter, Kentucky, United States I394170
100 Taber, Ira F  1880Carter, Kentucky, United States I292607
101 Sullivan, Josephine  7 May 1917Carter, Kentucky, United States I337648
102 Sublet, Jane  23 Mar 1895Carter, Kentucky, United States I331451
103 Sturgill, William Lafayette  1 May 1929Carter, Kentucky, United States I325646
104 Sturgill, Solomon D  13 Oct 1856Carter, Kentucky, United States I29672
105 Sturgill, Mary Lucinda  29 Aug 1922Carter, Kentucky, United States I73980
106 Sturgill, James Harvey  11 Jul 1918Carter, Kentucky, United States I13952
107 Sturgill, Hamilton  1910Carter, Kentucky, United States I234986
108 Sturgill, Emaline  15 Aug 1934Carter, Kentucky, United States I125232
109 Sturgill, Elizabeth  7 Dec 1922Carter, Kentucky, United States I13976
110 Sturgill, Elijah  1931Carter, Kentucky, United States I234987
111 Sturgill, Benjamin Franklin  1852Carter, Kentucky, United States I280451
112 Sturdivant, Mary Malissa  3 Apr 1868Carter, Kentucky, United States I377197
113 Strother, Sarah Emily Henrietta  Carter, Kentucky, United States I72738
114 Strother, Rev. Phillip Eastham  5 Jun 1865Carter, Kentucky, United States I242405
115 Strother, Alice  1947Carter, Kentucky, United States I324096
116 Stratton, Mary  Aft 1850Carter, Kentucky, United States I72960
117 Stout, John P. R.  Abt 1894Carter, Kentucky, United States I127683
118 Stout, Elizabeth A.  Aft 1880Carter, Kentucky, United States I127681
119 Stone, Florence  12 Jan 1915Carter, Kentucky, United States I356853
120 Stidham, Judith  1863Carter, Kentucky, United States I22451
121 Stidham, Albert David  1 Sep 1931Carter, Kentucky, United States I134493
122 Stidham, Adam David  29 Oct 1924Carter, Kentucky, United States I394633
123 Stewart, Tabitha  1 Apr 1884Carter, Kentucky, United States I326325
124 Stewart, Malinda  1878Carter, Kentucky, United States I348074
125 Stevens, Amelia  20 Jun 1885Carter, Kentucky, United States I110028
126 Steagall, William Rufus  Dec 1945Carter, Kentucky, United States I384571
127 Stanley, James Sheridan  1 Nov 1917Carter, Kentucky, United States I337582
128 Stamper, Sylvania  19 Oct 1903Carter, Kentucky, United States I299308
129 Stamper, Martha Jane  1 Feb 1950Carter, Kentucky, United States I15507
130 Stamper, Martha  1906Carter, Kentucky, United States I267152
131 Stamper, John Reeves  7 Jun 1882Carter, Kentucky, United States I304282
132 Stamper, Elizabeth  1910Carter, Kentucky, United States I91109
133 Stamper, Dennis  15 Apr 1967Carter, Kentucky, United States I15527
134 Stamper, Andrew Jackson  22 Jul 1940Carter, Kentucky, United States I357096
135 Stallard, Virgie  1 Sep 1975Carter, Kentucky, United States I134834
136 Stallard, Martin V  Jan 1923Carter, Kentucky, United States I371011
137 Stallard, Green C.  27 Jul 1907Carter, Kentucky, United States I91907
138 Stallard, Dennis  21 Feb 1944Carter, Kentucky, United States I15524
139 Spillman, Minnie Estelle  13 Oct 1947Carter, Kentucky, United States I314747
140 Spencer, Nancy  1880Carter, Kentucky, United States I392271
141 Sparks, Martha E  1885Carter, Kentucky, United States I352338
142 Sparks, Lucy  13 Feb 1914Carter, Kentucky, United States I408477
143 Sparks, Ashby Fairchild  1947Carter, Kentucky, United States I280982
144 Sparkman, Everett  15 Dec 1971Carter, Kentucky, United States I256608
145 Smith, Elisabeth  Aft 1900Carter, Kentucky, United States I314759
146 Smith, Eleanor  Carter, Kentucky, United States I327952
147 Sloane, William  8 Sep 1877Carter, Kentucky, United States I375599
148 Slagle, Elizabeth  1860Carter, Kentucky, United States I320742
149 Skeen, Margaret Elizabeth  16 Aug 1906Carter, Kentucky, United States I328110
150 Skaggs, Malinda  10 Jul 1867Carter, Kentucky, United States I235415
151 Skaggs, Mahala  1898Carter, Kentucky, United States I231986
152 Skaggs, Jeremiah  7 Dec 1864Carter, Kentucky, United States I13481
153 Skaggs, Hannah  Aft 1870Carter, Kentucky, United States I231922
154 Simmons, Winfield Scott Sr  1889Carter, Kentucky, United States I304815
155 Simmons, Henry O  1930Carter, Kentucky, United States I315745
156 Shearer, Eliza Campbell  3 Apr 1912Carter, Kentucky, United States I97462
157 Sexton, Therena  1 Mar 1859Carter, Kentucky, United States I83784
158 Sexton, Pascal Bartley  20 Oct 1911Carter, Kentucky, United States I28093
159 Sexton, Lucinda  5 Jan 1931Carter, Kentucky, United States I28091
160 Sexton, Jesse H  11 Nov 1937Carter, Kentucky, United States I356529
161 Sexton, Harvey John  1910Carter, Kentucky, United States I321207
162 Sexton, Bartlett  1860Carter, Kentucky, United States I83776
163 Sellards, David T.  Abt 1879Carter, Kentucky, United States I97142
164 Seagraves, Mary Jane  25 Oct 1918Carter, Kentucky, United States I293437
165 Scott, Jemina  8 Jul 1866Carter, Kentucky, United States I323522
166 Savage, Nancy Addie  9 Jul 1940Carter, Kentucky, United States I308595
167 Savage, Georgiana  19 Sep 1918Carter, Kentucky, United States I308598
168 Saulsbery, Nancy  Bef 1880Carter, Kentucky, United States I375702
169 Sanders, Anna  4 Jun 1889Carter, Kentucky, United States I31217
170 Sammons, William James  7 Dec 1862Carter, Kentucky, United States I237701
171 Sammons, Teresa  18 Feb 1857Carter, Kentucky, United States I94228
172 Salyers, James  1880Carter, Kentucky, United States I332685
173 Salsberry, Mary Ann  4 Oct 1912Carter, Kentucky, United States I282604
174 Salmons, William Lewis  1843Carter, Kentucky, United States I94229
175 Salmons, Melvina J.  15 Jun 1936Carter, Kentucky, United States I233868
176 Salmons, Cynthia  1883Carter, Kentucky, United States I96950
177 Salmons, Arminta  29 Jan 1940Carter, Kentucky, United States I264553
178 Russell, Matthias  3 Nov 1906Carter, Kentucky, United States I373763
179 Ruley, Thomas J.  Aft 13 Mar 1880Carter, Kentucky, United States I332006
180 Ruley, Nancy S.  19 May 1910Carter, Kentucky, United States I332008
181 Ruggles, Sarah  12 Jan 1884Carter, Kentucky, United States I314785
182 Rowe, Malinda  20 Nov 1917Carter, Kentucky, United States I280677
183 Roe, Nancy  17 Jun 1882Carter, Kentucky, United States I244945
184 Robinson, Nancy Eliza  1968Carter, Kentucky, United States I277740
185 Robinson, Nancy  23 Jul 1888Carter, Kentucky, United States I86130
186 Robinson, Mary Jane  1883Carter, Kentucky, United States I131128
187 Robinson, Ezekiel  12 Mar 1850Carter, Kentucky, United States I399431
188 Robinson, Elizabeth  Carter, Kentucky, United States I371328
189 Robinson, Alfred H.  1 Aug 1902Carter, Kentucky, United States I93992
190 Roark, Robert Lee  27 Jun 1960Carter, Kentucky, United States I104920
191 Roark, Pearlie Jane  3 Apr 1917Carter, Kentucky, United States I229551
192 Roark, Maggie B  30 Nov 1961Carter, Kentucky, United States I229548
193 Roark, John William  5 Sep 1963Carter, Kentucky, United States I229546
194 Roark, Jewell  9 Dec 1922Carter, Kentucky, United States I248196
195 Roark, Gertrude  27 Jan 1967Carter, Kentucky, United States I229545
196 Roark, George Archinelus  23 Dec 1961Carter, Kentucky, United States I229547
197 Roark, Charles Lewis  27 Jul 1925Carter, Kentucky, United States I104921
198 Roark, Arias  Oct 1901Carter, Kentucky, United States I229549
199 Richardson, Rachel  22 Sep 1920Carter, Kentucky, United States I329988
200 Rice, William M.  1851Carter, Kentucky, United States I337161
201 Rice, Thomas Ferrel  9 Nov 1960Carter, Kentucky, United States I15520
202 Rice, Sherod  1870Carter, Kentucky, United States I314777
203 Rice, James Orlan  30 Jan 1938Carter, Kentucky, United States I407248
204 Rice, Ezekiel L.  6 May 1862Carter, Kentucky, United States I82235
205 Rice, Ezekiel L.  Abt 1862Carter, Kentucky, United States I326324
206 Rice, Elijah  May 1860Carter, Kentucky, United States I86495
207 Rice, Benjamin Jasper  21 Jul 1901Carter, Kentucky, United States I284727
208 Reynolds, Sarah Samantha  11 Jun 1923Carter, Kentucky, United States I352400
209 Renfro, Cassandra Virginia  1931Carter, Kentucky, United States I321208
210 Reid, John James  13 Jul 1925Carter, Kentucky, United States I310593
211 Reeves, Elizabeth America  31 Oct 1881Carter, Kentucky, United States I346738
212 Reeder, Eliza E.  26 Mar 1900Carter, Kentucky, United States I97058
213 Ratliff, Winnie  25 Aug 1915Carter, Kentucky, United States I326321
214 Ratliff, Marjorie Elizabeth  7 Dec 1883Carter, Kentucky, United States I338972
215 Ramey, Martha A  13 Aug 1901Carter, Kentucky, United States I132991
216 Qualls, Rebecca  1904Carter, Kentucky, United States I233804
217 Qualls, Nancy E.  23 Oct 1921Carter, Kentucky, United States I74882
218 Qualls, George W  11 Sep 1853Carter, Kentucky, United States I374364
219 Qualls, Elisha Jackson  7 Nov 1901Carter, Kentucky, United States I374361
220 Pratt, Rena Elizabeth  20 Nov 1857Carter, Kentucky, United States I5059
221 Pratt, James  8 Oct 1854Carter, Kentucky, United States I5053
222 Powers, Lucy E  1894Carter, Kentucky, United States I391921
223 Powers, Christine  21 Sep 1872Carter, Kentucky, United States I98780
224 Porter, Sarah Ellen  11 Dec 1935Carter, Kentucky, United States I332482
225 Porter, Rebecca Lucille  Jan 1906Carter, Kentucky, United States I324521
226 Porter, Cynthia  21 Feb 1919Carter, Kentucky, United States I328853
227 Porter, Camelia Mahala  5 Feb 1876Carter, Kentucky, United States I320600
228 Pope, Elizabeth Ann  1 Jul 1894Carter, Kentucky, United States I375057
229 Plummer, Col. John  26 Aug 1867Carter, Kentucky, United States I331450
230 Pitts, Elizabeth  30 Jul 1941Carter, Kentucky, United States I246068
231 Pitts, Amanda Jane  25 Jun 1938Carter, Kentucky, United States I315759
232 Pitts, Alfred  9 Apr 1914Carter, Kentucky, United States I234627
233 Pierce, Perlanie  1880Carter, Kentucky, United States I383027
234 Picklesimer, William  16 Feb 1922Carter, Kentucky, United States I103571
235 Picklesimer, Rufus A.  23 Dec 1934Carter, Kentucky, United States I264469
236 Picklesimer, Nancy Jane  19 May 1905Carter, Kentucky, United States I264419
237 Picklesimer, Gracie F.  24 Apr 1931Carter, Kentucky, United States I106272
238 Picklesimer, Abraham J.  9 Oct 1909Carter, Kentucky, United States I97356
239 Phillips, Stanford Theodore  15 Oct 1925Carter, Kentucky, United States I346482
240 Phillips, Miriam  Aft 1880Carter, Kentucky, United States I324082
241 Phillips, Joseph W  6 Feb 1922Carter, Kentucky, United States I408354
242 Petrey, Nora  16 May 1955Carter, Kentucky, United States I356934
243 Perry, Mary C  26 Oct 1913Carter, Kentucky, United States I292608
244 Perry, Elmira Frances  19 Oct 1935Carter, Kentucky, United States I78178
245 Pennington, Serena  31 May 1889Carter, Kentucky, United States I132315
246 Pennington, Sarah Jane  1 Nov 1885Carter, Kentucky, United States I74238
247 Pennington, Nancy Virginia  16 Jan 1938Carter, Kentucky, United States I116996
248 Pennington, Levi  25 Jan 1915Carter, Kentucky, United States I5060
249 Pennington, James  17 Feb 1913Carter, Kentucky, United States I82487
250 Pennington, David L.  8 Apr 1897Carter, Kentucky, United States I13949
251 Penland, George  Jun 1877Carter, Kentucky, United States I99910
252 Patton, Sarah M  11 Jun 1905Carter, Kentucky, United States I371318
253 Patton, Mary Ellen  21 Jul 1914Carter, Kentucky, United States I343160
254 Patton, David  Carter, Kentucky, United States I312024
255 Patton, Abagail M.  1881Carter, Kentucky, United States I106515
256 Patterson, Jane  20 Nov 1849Carter, Kentucky, United States I343153
257 Parsons, Sarah E  3 Jan 1918Carter, Kentucky, United States I331381
258 Parsons, Robert H.  18 Dec 1928Carter, Kentucky, United States I117074
259 Parsons, Naomi  6 Jul 1897Carter, Kentucky, United States I17750
260 Parsons, John Henry  27 Jan 1936Carter, Kentucky, United States I314776
261 Parsons, John F.  3 Jan 1897Carter, Kentucky, United States I377190
262 Parsons, John  Aft 1890Carter, Kentucky, United States I117078
263 Parsons, Hezekiah  1 Jul 1869Carter, Kentucky, United States I234967
264 Parsons, George B  9 Sep 1912Carter, Kentucky, United States I377192
265 Parker, Waymon  Jun 1962Carter, Kentucky, United States I403707
266 Parker, Rachel  21 Oct 1942Carter, Kentucky, United States I315768
267 Parker, McKinley  19 Dec 1994Carter, Kentucky, United States I403708
268 Parker, Ben Elliott  29 May 1974Carter, Kentucky, United States I403706
269 P'simer, James Harvey  15 Jun 1940Carter, Kentucky, United States I264473
270 P'Simer, George  23 Jan 1920Carter, Kentucky, United States I110023
271 Owens, William Jennings  Carter, Kentucky, United States I15497
272 Owens, John Henry  1927Carter, Kentucky, United States I15498
273 Owens, Hiram Finch  24 Mar 1940Carter, Kentucky, United States I15501
274 Owens, Harmon  2 Nov 1881Carter, Kentucky, United States I335304
275 Osbourn, Lucretia  5 Apr 1858Carter, Kentucky, United States I387414
276 Osborne, Rodisa Louisa  Dec 1875Carter, Kentucky, United States I1114
277 Oney, Richard H.  Carter, Kentucky, United States I32930
278 Oney, Jessie Arvil  13 May 2000Carter, Kentucky, United States I254106
279 Oney, Esquire  1838Carter, Kentucky, United States I235433
280 Offill, Margaret Ann  28 Feb 1890Carter, Kentucky, United States I86087
281 Offill, Elzaphan  From 1860 to 1864Carter, Kentucky, United States I313764
282 O'Brien, Sarah F.  1900Carter, Kentucky, United States I242773
283 Nolen, Sarah  1860Carter, Kentucky, United States I241323
284 Noland, Nathaniel  1880Carter, Kentucky, United States I344176
285 Nickell, Mary Elizabeth  2 Nov 1935Carter, Kentucky, United States I113863
286 Newsom, Virginia  15 Feb 1921Carter, Kentucky, United States I330838
287 Newsom, John Henry  8 Feb 1937Carter, Kentucky, United States I277838
288 Newman, Nathan Blevins  Carter, Kentucky, United States I327789
289 Newman, Melissa  14 Jan 1914Carter, Kentucky, United States I327790
290 Newman, Andrew Jackson Jr  6 May 1919Carter, Kentucky, United States I353391
291 Nesbitt, Tandem Monroe  23 Oct 1926Carter, Kentucky, United States I15482
292 Nesbitt, Florence  23 Jan 1940Carter, Kentucky, United States I15519
293 Mullins, Sarah  1905Carter, Kentucky, United States I281928
294 Mullins, Mary E.  Carter, Kentucky, United States I96287
295 Mullins, Mary A  1883Carter, Kentucky, United States I405860
296 Mullins, Laura Dora Belle  22 Feb 1940Carter, Kentucky, United States I346477
297 Mullins, John  Between 1860 and 1870Carter, Kentucky, United States I17981
298 Mullins, James  1907Carter, Kentucky, United States I131561
299 Mullins, Esquire  14 Nov 1903Carter, Kentucky, United States I131559
300 Mullins, Elias Pleasant  24 Dec 1907Carter, Kentucky, United States I131560
301 Mullins, David  1954Carter, Kentucky, United States I131566
302 Mosley, Kelsey  16 Dec 1911Carter, Kentucky, United States I229615
303 Mosier, Ira Ellis  16 Jan 1909Carter, Kentucky, United States I345591
304 Moshier, Levi  10 Aug 1913Carter, Kentucky, United States I327891
305 Morris, Margaret  1861Carter, Kentucky, United States I314778
306 Morris, Benjamin  Bef 5 Jun 1854Carter, Kentucky, United States I321268
307 Moore, Chloe  27 Apr 1945Carter, Kentucky, United States I15509
308 Montgomery, Elizabeth Permelia  5 Apr 1928Carter, Kentucky, United States I271732
309 Mocabee, Nancy Mary  4 Jul 1913Carter, Kentucky, United States I134234
310 Mocabee, Grant  19 Nov 1869Carter, Kentucky, United States I343510
311 Mocabee, Amanda F.  2 Feb 1915Carter, Kentucky, United States I108754
312 Mitchell, Thomas Jackson  15 Apr 1873Carter, Kentucky, United States I407302
313 Mitchell, Aris Permillia  3 Aug 1936Carter, Kentucky, United States I104922
314 Miller, William M.  31 Aug 1946Carter, Kentucky, United States I392718
315 Miller, William  30 May 1865Carter, Kentucky, United States I408995
316 Miller, Mary Elizabeth  21 Mar 1931Carter, Kentucky, United States I371992
317 Miller, Anderson J.  31 May 1914Carter, Kentucky, United States I120366
318 Messer, Thomas Jefferson  1911Carter, Kentucky, United States I346473
319 Merrill, Elizabeth  14 May 1915Carter, Kentucky, United States I75994
320 Medley, Kate  1941Carter, Kentucky, United States I332015
321 Meade, Viving Powell  26 May 1898Carter, Kentucky, United States I72737
322 Meade, Margaret  3 Aug 1913Carter, Kentucky, United States I309289
323 Meade, Elizabeth Maude  20 May 1918Carter, Kentucky, United States I306233
324 Meade, Elizabeth  Abt 1873Carter, Kentucky, United States I321253
325 Mead, Moses Mars  30 Aug 1871Carter, Kentucky, United States I373630
326 Mead, Jesse W.  From 1880 to 1890Carter, Kentucky, United States I392270
327 McKinster, Louisa J.  11 Dec 1929Carter, Kentucky, United States I402698
328 McKinney, Stephen  27 Apr 1910Carter, Kentucky, United States I328850
329 McKinney, Rachel J.  21 Sep 1924Carter, Kentucky, United States I327959
330 McKinney, Elihu  Apr 1879Carter, Kentucky, United States I328851
331 McGuire, Sarah Ann  16 Feb 1937Carter, Kentucky, United States I375019
332 McGuire, Francis Marion  29 Dec 1922Carter, Kentucky, United States I324095
333 McGuire, Commodore Perry  3 Sep 1920Carter, Kentucky, United States I324098
334 McGlothlin, Dorothea  Aft 1850Carter, Kentucky, United States I301948
335 McGlothlin, Della M.  23 Sep 1918Carter, Kentucky, United States I244696
336 McGinnis, William  20 May 1884Carter, Kentucky, United States I383035
337 McGinnis, Reuben  20 May 1884Carter, Kentucky, United States I383036
338 McGinnis, Mariah Mari B  1915Carter, Kentucky, United States I339413
339 McGinnis, Bertha A.  31 May 1921Carter, Kentucky, United States I83770
340 McDowell, Harry Milton  30 Mar 1949Carter, Kentucky, United States I349959
341 McDowell, Daniel Sr.  30 Apr 1913Carter, Kentucky, United States I293436
342 McDavid, James Lafayette  7 Sep 1935Carter, Kentucky, United States I265394
343 McDavid, George Washington  1862Carter, Kentucky, United States I280447
344 McCracken, Nancy  1827Carter, Kentucky, United States I236182
345 McConnell, Jesse Melvin  13 Jun 1926Carter, Kentucky, United States I370542
346 McClurg, James  31 Aug 1859Carter, Kentucky, United States I314779
347 McClurg, Elsie Bell  20 Jan 1931Carter, Kentucky, United States I312567
348 McClure, Druzella  8 Aug 1925Carter, Kentucky, United States I403704
349 McCloud, Mary  1855Carter, Kentucky, United States I96937
350 McCleese, Matilda  1 Jan 1919Carter, Kentucky, United States I383014
351 McClanahan, Jane  1902Carter, Kentucky, United States I243212
352 McCann, Elizabeth  19 Jul 1859Carter, Kentucky, United States I134231
353 McCallister, Susan  15 Oct 1907Carter, Kentucky, United States I396319
354 McBrayer, William Stratton  Mar 1852Carter, Kentucky, United States I113738
355 McAllister, Abigail  22 Feb 1936Carter, Kentucky, United States I97630
356 Mayo, William M.  8 Nov 1923Carter, Kentucky, United States I375018
357 May, Stella  10 Feb 1936Carter, Kentucky, United States I245455
358 Mauk, Amanda A.  23 Apr 1937Carter, Kentucky, United States I117075
359 Martin, David  16 Apr 1931Carter, Kentucky, United States I255304
360 Martin, Arminta  Abt 1909Carter, Kentucky, United States I371984
361 Mannin, Sophia  11 Dec 1932Carter, Kentucky, United States I275807
362 Mannin, John William  25 Apr 1888Carter, Kentucky, United States I329989
363 Manes, Elizabeth  13 Nov 1859Carter, Kentucky, United States I244750
364 Maggard, Silas M.  1925Carter, Kentucky, United States I14417
365 Maggard, Henry  Aft 1920Carter, Kentucky, United States I20669
366 Maddix, Abraham  11 Jun 1919Carter, Kentucky, United States I336500
367 Lyons, Grace  16 Sep 1944Carter, Kentucky, United States I33320
368 Lyons, George Washington  30 May 1942Carter, Kentucky, United States I33315
369 Lusk, Samuel Jr.  1845Carter, Kentucky, United States I312834
370 Lusk, James  Aft 1850Carter, Kentucky, United States I312832
371 Lusk, Elizabeth  Bef 1859Carter, Kentucky, United States I92731
372 Lucas, Henry Kane  2 Jun 1933Carter, Kentucky, United States I7908
373 Lowe, Elizabeth  12 Jun 1896Carter, Kentucky, United States I23542
374 Loving, Winston Lee  10 Dec 1885Carter, Kentucky, United States I1083
375 Logan, Tobias  1870Carter, Kentucky, United States I97450
376 Logan, Susannah  26 Mar 1876Carter, Kentucky, United States I97452
377 Littleton, Nola Jane  16 Sep 1953Carter, Kentucky, United States I304801
378 Littleton, Ellender Atha  Bef 1860Carter, Kentucky, United States I29622
379 Littleton, Andrew Jackson  20 Jan 1930Carter, Kentucky, United States I34479
380 Litteral, Cynthia Ann  Oct 1869Carter, Kentucky, United States I393295
381 Lewis, Noah M.  25 Apr 1930Carter, Kentucky, United States I273339
382 Lewis, Nathaniel  Jul 1859Carter, Kentucky, United States I408571
383 Lewis, Nathan  Carter, Kentucky, United States I22436
384 Lewis, Nancy Virgina  10 Dec 1922Carter, Kentucky, United States I100235
385 Lewis, Alexander  8 Aug 1919Carter, Kentucky, United States I405854
386 Lester, Rebecca Arthur  29 Jun 1854Carter, Kentucky, United States I372201
387 Lester, Hannah  23 Aug 1856Carter, Kentucky, United States I117081
388 Leedy, Eliza V.  19 May 1929Carter, Kentucky, United States I253529
389 Lee, Rosey Lizzie Della  16 Sep 1915Carter, Kentucky, United States I389090
390 Leadingham, William Thomas  22 Mar 1901Carter, Kentucky, United States I17749
391 Leadingham, William Case  28 Feb 1935Carter, Kentucky, United States I234976
392 Leadingham, Thomas  21 Jan 1915Carter, Kentucky, United States I18167
393 Leadingham, Terman Smith  17 Nov 1924Carter, Kentucky, United States I17771
394 Leadingham, Sarah Leah  Carter, Kentucky, United States I17753
395 Leadingham, Sarah  1907Carter, Kentucky, United States I30834
396 Leadingham, Peter  23 Nov 1919Carter, Kentucky, United States I18151
397 Leadingham, Peter  13 Feb 1913Carter, Kentucky, United States I393203
398 Leadingham, Peter  2 Mar 1856Carter, Kentucky, United States I17732
399 Leadingham, Nathan A.  18 Sep 1952Carter, Kentucky, United States I234972
400 Leadingham, Mary L.  1873Carter, Kentucky, United States I86299
401 Leadingham, James  1 Jun 1911Carter, Kentucky, United States I18148
402 Leadingham, Jacob  2 Jul 1888Carter, Kentucky, United States I17739
403 Leadingham, Ida  Carter, Kentucky, United States I234973
404 Leadingham, Easter  25 Feb 1884Carter, Kentucky, United States I17742
405 Lawhorn, Loucella  23 Nov 1936Carter, Kentucky, United States I29007
406 Lawhorn, John Banfield  14 Feb 1892Carter, Kentucky, United States I96958
407 Lark, Nancy Catherine  Aft 1880Carter, Kentucky, United States I324084
408 Lansdown, Nancy  30 Jul 1878Carter, Kentucky, United States I343697
409 Landreth, Susan  11 May 1897Carter, Kentucky, United States I132507
410 Lambert, Julian Dulaney  20 Aug 1933Carter, Kentucky, United States I253528
411 Lambert, Elizabeth Phinetta  26 Apr 1910Carter, Kentucky, United States I269425
412 Kozee, Nancy Jane  Aft 1930Carter, Kentucky, United States I127738
413 Knipp, Malinda  14 Nov 1919Carter, Kentucky, United States I377038
414 Kitchen, Sarah Elizabeth  4 Feb 1852Carter, Kentucky, United States I96211
415 Kitchen, Murphy  19 Aug 1880Carter, Kentucky, United States I343157
416 Kitchen, Mary Alice  21 Sep 1869Carter, Kentucky, United States I255192
417 Kitchen, James  23 Mar 1832Carter, Kentucky, United States I343152
418 Kiser, Thomas J.  29 Mar 1940Carter, Kentucky, United States I262223
419 Kiser, Silva  Carter, Kentucky, United States I267133
420 Kiser, Senora  Carter, Kentucky, United States I267130
421 Kiser, Noah  27 Mar 1922Carter, Kentucky, United States I327125
422 Kiser, Noah  Aug 1884Carter, Kentucky, United States I244143
423 Kiser, Martha  15 Jun 1916Carter, Kentucky, United States I74433
424 Kiser, James Edward  4 Feb 1925Carter, Kentucky, United States I328105
425 Kiser, Hugh Tiffany  23 Mar 1919Carter, Kentucky, United States I328101
426 Kiser, Francis Marion  17 Feb 1921Carter, Kentucky, United States I306232
427 Kiser, Fletcher  18 Jul 1953Carter, Kentucky, United States I279827
428 Kiser, Elijah  1918Carter, Kentucky, United States I267127
429 Kiser, David A  5 Feb 1945Carter, Kentucky, United States I328106
430 Kiser, Rev Dale Carter  15 Dec 1932Carter, Kentucky, United States I328107
431 Kiser, Bridget Elizabeth  Abt 1900Carter, Kentucky, United States I271078
432 Kiser, Bertha  Jan 1983Carter, Kentucky, United States I267139
433 Kiser, Andrew Fullen  20 Sep 1919Carter, Kentucky, United States I328104
434 Kiser, Absolom Abednego  23 Jul 1912Carter, Kentucky, United States I328100
435 Kinney, Stella  3 May 1915Carter, Kentucky, United States I244529
436 Kinney, Basil Hatfield  7 Feb 1955Carter, Kentucky, United States I108236
437 King, Van Buren  18 Apr 1911Carter, Kentucky, United States I314756
438 King, Elias  Sep 1867Carter, Kentucky, United States I332962
439 King, Aris Permilia  4 May 1876Carter, Kentucky, United States I407303
440 Kimbler, Anderson  Aft 1903Carter, Kentucky, United States I336869
441 Kennedy, Nancy Ellen  27 Jan 1947Carter, Kentucky, United States I261634
442 Keffer, Robert Quincy  4 Mar 1920Carter, Kentucky, United States I271731
443 Keezee, Derinah  3 May 1861Carter, Kentucky, United States I230374
444 Keesee, Jesse  Carter, Kentucky, United States I96210
445 Keesee, Avery  Between 1870 and 1880Carter, Kentucky, United States I95858
446 Keefer, John William  4 Aug 1947Carter, Kentucky, United States I15491
447 Justice, Valentine Felty  1904Carter, Kentucky, United States I314774
448 Justice, Sarah  Dec 1940Carter, Kentucky, United States I15553
449 Justice, Sarah  12 Jul 1882Carter, Kentucky, United States I5063
450 Justice, Sarah  1877Carter, Kentucky, United States I131303
451 Justice, Mary Ann "Polly"  12 Apr 1922Carter, Kentucky, United States I285196
452 Justice, Lucinda  20 May 1891Carter, Kentucky, United States I335305
453 Justice, Genoria  18 Jun 1953Carter, Kentucky, United States I86295
454 Justice, Elias  9 Jul 1858Carter, Kentucky, United States I94005
455 Justice, Edmund  Bef 1900Carter, Kentucky, United States I231312
456 Justice, Dulcena  Aft 1871Carter, Kentucky, United States I93991
457 Justice, David  4 Aug 1929Carter, Kentucky, United States I86296
458 Justice, Chead J  21 Jun 1965Carter, Kentucky, United States I281116
459 Justice, Amos J.  Aft 1860Carter, Kentucky, United States I24170
460 Justice, Allenson  Jul 1900Carter, Kentucky, United States I16648
461 Jordon, James E  7 Dec 1924Carter, Kentucky, United States I310584
462 Jordan, Sarah Elizabeth  14 Jan 1931Carter, Kentucky, United States I267143
463 Jordan, Mary Elizabeth  16 Apr 1881Carter, Kentucky, United States I383056
464 Jordan, Julia Matilda  26 Jul 1857Carter, Kentucky, United States I244173
465 Jordan, James C.  11 Sep 1855Carter, Kentucky, United States I24218
466 Jordan, Etta Elizabeth  13 Jan 1948Carter, Kentucky, United States I391390
467 Jones, William Godfrey  14 May 1852Carter, Kentucky, United States I122322
468 Jones, Stephen  29 Oct 1888Carter, Kentucky, United States I328113
469 Jones, Sophia  12 Dec 1895Carter, Kentucky, United States I301009
470 Jones, Silas Elijah  1850Carter, Kentucky, United States I311888
471 Jones, Rosie Bell  27 Dec 1945Carter, Kentucky, United States I106388
472 Jones, Mary Francis  Mar 1875Carter, Kentucky, United States I131031
473 Jones, Isaiah H  23 Sep 1924Carter, Kentucky, United States I391835
474 Johnson, William  2 Apr 1892Carter, Kentucky, United States I394445
475 Johnson, William  Aft 1870Carter, Kentucky, United States I320586
476 Johnson, Wiley  Aft 1860Carter, Kentucky, United States I231128
477 Johnson, Sarah Ann  3 Mar 1942Carter, Kentucky, United States I339401
478 Johnson, Patrick  7 Sep 1914Carter, Kentucky, United States I9276
479 Johnson, Nancy Jane  22 Oct 1854Carter, Kentucky, United States I231121
480 Johnson, Mason  Abt 1867Carter, Kentucky, United States I324517
481 Johnson, Luvica or Levisa  8 Jan 1885Carter, Kentucky, United States I335602
482 Johnson, Joseph Green  22 Oct 1854Carter, Kentucky, United States I231122
483 Johnson, John Mason  Bef 1880Carter, Kentucky, United States I324516
484 Johnson, James E  Abt 1900Carter, Kentucky, United States I374690
485 Johnson, Herod  1915Carter, Kentucky, United States I74879
486 Jessee, Nancy  22 Aug 1911Carter, Kentucky, United States I322385
487 Jessee, Mary Jane  15 Jan 1895Carter, Kentucky, United States I329358
488 Jessee, Martha Ellen  1921Carter, Kentucky, United States I85203
489 Jessee, Margaret  15 Dec 1902Carter, Kentucky, United States I241291
490 Jessee, George L. Jr.  Carter, Kentucky, United States I328027
491 Jessee, Andrew Jackson  Bef 1910Carter, Kentucky, United States I327954
492 Jennings, Zachariah Taylor  5 Oct 1925Carter, Kentucky, United States I374404
493 James, Celia Eliza  15 Feb 1862Carter, Kentucky, United States I374689
494 Jacobs, Stephen Jackson  17 Feb 1913Carter, Kentucky, United States I271033
495 Jacobs, Hiram Clarence  25 Nov 1916Carter, Kentucky, United States I310452
496 Jacobs, Elizabeth  27 Feb 1865Carter, Kentucky, United States I321269
497 Jackson, William  5 Jun 1810Carter, Kentucky, United States I363686
498 Ison, Nancy  20 Jun 1931Carter, Kentucky, United States I33317
499 Ison, Milton S.  10 Mar 1936Carter, Kentucky, United States I21793
500 Ison, Melvin Clarence  21 May 1919Carter, Kentucky, United States I21794
501 Ison, Mary Elizabeth  Oct 1906Carter, Kentucky, United States I21796
502 Ison, Mary Alice  2 May 1946Carter, Kentucky, United States I21792
503 Ison, Lucinda Ellen  4 May 1912Carter, Kentucky, United States I33323
504 Ison, Isaac S  21 Jun 1945Carter, Kentucky, United States I270271
505 Isaacs, William Harrison  4 Oct 1936Carter, Kentucky, United States I113862
506 Isaacs, Renny Valentine  31 Jan 1990Carter, Kentucky, United States I113878
507 Isaacs, Joseph Edward  2 Jan 1963Carter, Kentucky, United States I113872
508 Isaacs, Henry Lincoln  Oct 1974Carter, Kentucky, United States I113869
509 Isaacs, Hamilton H.  9 Dec 1977Carter, Kentucky, United States I113871
510 Ingram, Phoebe Ann  11 Aug 1937Carter, Kentucky, United States I106124
511 Hylton, Myrtle Ellene  10 Aug 1995Carter, Kentucky, United States I349769
512 Hunt, Mary  1835Carter, Kentucky, United States I311936
513 Huff, Mary Ann  Bef 1860Carter, Kentucky, United States I132205
514 Howard, Benjamin Jackson  14 Sep 1932Carter, Kentucky, United States I277527
515 Horton, Travis Sr  13 Aug 1848Carter, Kentucky, United States I372200
516 Horton, Isabelle  24 Jun 1858Carter, Kentucky, United States I332963
517 Horsley, Rachel  11 Apr 1863Carter, Kentucky, United States I96961
518 Holbrook, William C.  19 Aug 1944Carter, Kentucky, United States I116278
519 Holbrook, William A.  Jun 1900Carter, Kentucky, United States I16736
520 Holbrook, Vernia  18 Oct 1923Carter, Kentucky, United States I393140
521 Holbrook, Squire Vincent  5 Sep 1879Carter, Kentucky, United States I391846
522 Holbrook, Sarah Jane  5 Mar 1888Carter, Kentucky, United States I117077
523 Holbrook, Nancy Matt  Bef 4 Jun 1898Carter, Kentucky, United States I116276
524 Holbrook, Minnie  1900Carter, Kentucky, United States I236717
525 Holbrook, Mary Elizabeth  6 Aug 1933Carter, Kentucky, United States I95151
526 Holbrook, Lourana  11 Dec 1911Carter, Kentucky, United States I337472
527 Holbrook, Juda  18 Feb 1897Carter, Kentucky, United States I352548
528 Holbrook, Eleanor Amelia  4 Sep 1875Carter, Kentucky, United States I13477
529 Hinkle, Eliza Ellen  12 Jan 1946Carter, Kentucky, United States I395887
530 Hillman, Robert Allen  9 Apr 1915Carter, Kentucky, United States I277741
531 Hillman, John Mark  23 Jan 1936Carter, Kentucky, United States I277739
532 Hill, Nancy  Abt 1871Carter, Kentucky, United States I365712
533 Hignite, Levi P  7 Mar 1914Carter, Kentucky, United States I332550
534 Higginbotham, Letitia  1881Carter, Kentucky, United States I29489
535 Hicks, Mary Ann  11 Dec 1934Carter, Kentucky, United States I78077
536 Hicks, Martha Ellen  20 Oct 1905Carter, Kentucky, United States I254599
537 Hicks, Joseph Marion  29 May 1943Carter, Kentucky, United States I269822
538 Hicks, Henry Clay  1906Carter, Kentucky, United States I403736
539 Hicks, Elizabeth  11 Jun 1907Carter, Kentucky, United States I348836
540 Hicks, Christina  15 Mar 1908Carter, Kentucky, United States I374366
541 Hensley, Sarah Ann  10 Jun 1911Carter, Kentucky, United States I343158
542 Henderson, Sarah Susan  25 Sep 1941Carter, Kentucky, United States I323479
543 Henderson, Perry Gaines  27 Aug 1952Carter, Kentucky, United States I106271
544 Henderson, Nehemiah  Aft 1880Carter, Kentucky, United States I271398
545 Henderson, James Marion  1909Carter, Kentucky, United States I374368
546 Henderson, Esther  28 Mar 1884Carter, Kentucky, United States I408996
547 Henderson, Della Lena  1 Nov 1948Carter, Kentucky, United States I106269
548 Henderson, Cynthia Brown  4 May 1924Carter, Kentucky, United States I323564
549 Hearn, Susanah Nancy  5 Dec 1854Carter, Kentucky, United States I357081
550 Heaberlin, Samuel Berry  8 Nov 1917Carter, Kentucky, United States I330292
551 Heaberlin, George Griffith  30 Mar 1941Carter, Kentucky, United States I310613
552 Hays, David  2 Aug 1904Carter, Kentucky, United States I348835
553 Hayes, Margaret  Abt 1850Carter, Kentucky, United States I239523
554 Hayes, Louisa  1915Carter, Kentucky, United States I234974
555 Hayes, Lodicy  Carter, Kentucky, United States I336497
556 Harris, Susannah  23 Nov 1853Carter, Kentucky, United States I285217
557 Harris, Sabilla Libby  3 Mar 1935Carter, Kentucky, United States I324085
558 Harris, Nancy  Abt 1865Carter, Kentucky, United States I324088
559 Harris, John  Aft 1880Carter, Kentucky, United States I324083
560 Harris, James A  10 Jun 1896Carter, Kentucky, United States I332697
561 Harris, Elizabeth Virginia  15 May 1911Carter, Kentucky, United States I324090
562 Harris, Celia  12 Nov 1907Carter, Kentucky, United States I312823
563 Hardin, Nancy  1858Carter, Kentucky, United States I291878
564 Haney, John  17 Sep 1870Carter, Kentucky, United States I95843
565 Haney, Herbert  28 Mar 1953Carter, Kentucky, United States I238731
566 Hampton, Henry  7 Jan 1936Carter, Kentucky, United States I72612
567 Hammonds, Mary Elizabeth  6 Jun 1869Carter, Kentucky, United States I12817
568 Hamm, Minerva H.  1891Carter, Kentucky, United States I97060
569 Hamm, Mahala L  25 Aug 1891Carter, Kentucky, United States I353103
570 Hamilton, Sarah  1 Jan 1864Carter, Kentucky, United States I17731
571 Hamilton, Mary Ann  11 Mar 1938Carter, Kentucky, United States I17768
572 Hamilton, Lurana  1890Carter, Kentucky, United States I18145
573 Hamilton, John H  1869Carter, Kentucky, United States I17117
574 Ham (Hamm), Ignatious Garret  1859Carter, Kentucky, United States I230511
575 Ham, Surilda Emmaline  28 Sep 1931Carter, Kentucky, United States I285305
576 Ham, Joseph  20 Oct 1842Carter, Kentucky, United States I306240
577 Hall, William E.  27 Aug 1989Carter, Kentucky, United States I108271
578 Hall, William  Jan 1880Carter, Kentucky, United States I107281
579 Hall, Thomas Means  28 May 1977Carter, Kentucky, United States I78179
580 Hall, Thomas Jefferson  14 Nov 1918Carter, Kentucky, United States I105973
581 Hall, Sarah Ann  19 Jan 1943Carter, Kentucky, United States I336807
582 Hall, Raleigh Jr.  20 May 1879Carter, Kentucky, United States I8418
583 Hall, Percy Edgar  1 Nov 1917Carter, Kentucky, United States I15468
584 Hall, Ollie Lee  27 May 1912Carter, Kentucky, United States I15466
585 Hall, Nancy Matilda  30 Nov 1912Carter, Kentucky, United States I269917
586 Hall, Melvina Elizabeth  4 Feb 1927Carter, Kentucky, United States I1461
587 Hall, Melvin  5 Dec 1945Carter, Kentucky, United States I15523
588 Hall, Masias Jr.  10 Jan 1882Carter, Kentucky, United States I1178
589 Hall, Mary Elizabeth  10 Apr 1915Carter, Kentucky, United States I18075
590 Hall, Mary Bell  10 Apr 1915Carter, Kentucky, United States I19179
591 Hall, Laura D.  25 Apr 1966Carter, Kentucky, United States I29080
592 Hall, John Mason III  1844Carter, Kentucky, United States I285958
593 Hall, Jane  Carter, Kentucky, United States I93990
594 Hall, James  20 Jun 1909Carter, Kentucky, United States I125724
595 Hall, George Washington  28 Sep 1954Carter, Kentucky, United States I29006
596 Hall, Elizabeth  Aft 1850Carter, Kentucky, United States I312833
597 Hall, Elijah Tom  12 Nov 1939Carter, Kentucky, United States I106273
598 Hall, Alfred  22 Oct 1940Carter, Kentucky, United States I29743
599 Hale, Rachel  12 Nov 1889Carter, Kentucky, United States I94842
600 Hackworth, Nancy J.  7 Mar 1949Carter, Kentucky, United States I254348
601 Griffith, Beulah  1913Carter, Kentucky, United States I269546
602 Greenhill, Francis Marion  3 Dec 1923Carter, Kentucky, United States I282171
603 Green, Mary Amanda  16 Mar 1931Carter, Kentucky, United States I327726
604 Gose, Julia Ann  3 Aug 1853Carter, Kentucky, United States I310562
605 Gose, James  1900Carter, Kentucky, United States I118034
606 Goodman, James L.  28 Mar 1925Carter, Kentucky, United States I15452
607 Gillum, Nancy  6 Oct 1847Carter, Kentucky, United States I91771
608 Gilliam, Martha  Bef 1870Carter, Kentucky, United States I32454
609 Gilliam, Elizabeth Ann  23 Feb 1872Carter, Kentucky, United States I323529
610 Gilley, Hezekiah N  9 Jun 1938Carter, Kentucky, United States I395884
611 Gilbert, Sarah Rose  27 Aug 1903Carter, Kentucky, United States I314757
612 Gilbert, Mary Louise  14 Sep 1921Carter, Kentucky, United States I270272
613 Gilbert, Mary  Bef 1880Carter, Kentucky, United States I311966
614 Gilbert, Frank H.  20 Nov 1988Carter, Kentucky, United States I262502
615 Gibson, David Dameron  26 Aug 1923Carter, Kentucky, United States I337517
616 Gearheart, Richard Morgan  29 Mar 1911Carter, Kentucky, United States I75461
617 Garvin, St. Clair  1908Carter, Kentucky, United States I85898
618 Gardner, Nancy Jane  18 Dec 1851Carter, Kentucky, United States I292695
619 Gambill, Catherine  8 Jun 1914Carter, Kentucky, United States I111782
620 Gallion, Flossie L  1 Mar 1960Carter, Kentucky, United States I410135
621 Fultz, Martha Jane  1879Carter, Kentucky, United States I130251
622 Fultz, Joseph  21 Jul 1897Carter, Kentucky, United States I130253
623 Fultz, Arvil Deane  19 Nov 1974Carter, Kentucky, United States I4955
624 Fults, Wesley Fantley  29 Jun 1887Carter, Kentucky, United States I130245
625 Fulkerson, Sarah  15 Mar 1852Carter, Kentucky, United States I243316
626 Friend, Sarah Ann  3 Oct 1855Carter, Kentucky, United States I128922
627 Frazier, Viola  7 Jul 1897Carter, Kentucky, United States I245949
628 Frazier, Samuel P.  18 Mar 1922Carter, Kentucky, United States I246009
629 Frazier, Arthur  1974Carter, Kentucky, United States I245954
630 Frasure, Mary Mahala  19 Dec 1950Carter, Kentucky, United States I108237
631 Franklin, James William  14 Mar 1940Carter, Kentucky, United States I284019
632 Fraley, William Alfred  2 Mar 1913Carter, Kentucky, United States I328842
633 Fraley, Sarah  16 Dec 1897Carter, Kentucky, United States I320743
634 Fraley, Fulton Haskill  16 Mar 1938Carter, Kentucky, United States I327724
635 Fraley, Amanda J.  5 Aug 1914Carter, Kentucky, United States I364234
636 Fitzpatrick, Elizabeth  1880Carter, Kentucky, United States I95857
637 Fisher, Nancy  27 Jul 1894Carter, Kentucky, United States I376722
638 Fisher, Joseph  1853Carter, Kentucky, United States I372303
639 Fields, William Jason  5 Oct 1909Carter, Kentucky, United States I247801
640 Fields, Walter Allen  15 Dec 1913Carter, Kentucky, United States I244942
641 Fields, Jeremiah K.  7 Feb 1944Carter, Kentucky, United States I247812
642 Fields, Elizabeth Jane  22 Feb 1926Carter, Kentucky, United States I243794
643 Fields, Christopher Columbus  29 Apr 1920Carter, Kentucky, United States I97389
644 Fannin, Joseph  4 Sep 1912Carter, Kentucky, United States I96286
645 Falin, Martin S.  30 Mar 1891Carter, Kentucky, United States I377609
646 Everman, Martha  1869Carter, Kentucky, United States I313765
647 Evans, Elizabeth Isabella  15 Jul 1844Carter, Kentucky, United States I96957
648 Evans, Araminta Jane  26 Apr 1884Carter, Kentucky, United States I346480
649 Estep, Cora  13 Dec 1916Carter, Kentucky, United States I33089
650 Erwin, Oscar Robert  2 Jan 1937Carter, Kentucky, United States I262054
651 Erwin, Oscar  17 Mar 1915Carter, Kentucky, United States I301008
652 Erwin, John Wesley  9 Jun 1947Carter, Kentucky, United States I267142
653 Erwin, James Melvin  17 Nov 1925Carter, Kentucky, United States I267147
654 Erwin, Catherine  30 May 1972Carter, Kentucky, United States I134833
655 Elam, Martha  26 Jan 1903Carter, Kentucky, United States I383481
656 Easterling, William B.  9 Jun 1990Carter, Kentucky, United States I349772
657 Easterling, Stephen F.  24 Jan 1935Carter, Kentucky, United States I327890
658 Easterling, Sarah  1900Carter, Kentucky, United States I363919
659 Easterling, Sarah  30 Mar 1891Carter, Kentucky, United States I383488
660 Easterling, Nancy  8 Nov 1906Carter, Kentucky, United States I359526
661 Ealey, Samuel Jackson  Carter, Kentucky, United States I128959
662 Dyer, Mary Elizabeth  1900Carter, Kentucky, United States I92952
663 Duncan, Joseph H.  14 Jan 1922Carter, Kentucky, United States I328229
664 Duff, Rev. Daniel  15 Aug 1855Carter, Kentucky, United States I22831
665 Dotson, Joicey  1850Carter, Kentucky, United States I399760
666 Dickison, Angelina  7 Nov 1918Carter, Kentucky, United States I325316
667 Dickenson, Oregon  1869Carter, Kentucky, United States I332090
668 Dickenson, Martha J.  19 Sep 1897Carter, Kentucky, United States I332007
669 Debord, Mary Leah  Abt 1872Carter, Kentucky, United States I234968
670 Debord, Mary K.  13 Nov 1944Carter, Kentucky, United States I230781
671 Debord, Lurana  24 Dec 1852Carter, Kentucky, United States I230746
672 Debord, Lourana  7 Mar 1919Carter, Kentucky, United States I234992
673 Debord, Harvey B.  1912Carter, Kentucky, United States I230785
674 Debord, Eliza Jane  1901Carter, Kentucky, United States I230784
675 Deatley, Mary  12 Aug 1873Carter, Kentucky, United States I395333
676 Dean, William George Washington  24 Feb 1937Carter, Kentucky, United States I15554
677 Dean, James H Morgan  20 Sep 1911Carter, Kentucky, United States I370346
678 Day, Lucinda  1857Carter, Kentucky, United States I96528
679 Day, John  26 Apr 1853Carter, Kentucky, United States I94710
680 Dawson, James  1858Carter, Kentucky, United States I346478
681 Davison, Elizabeth Bobsy  10 Aug 1861Carter, Kentucky, United States I364963
682 Davis, Mary Elizabeth  Jan 1870Carter, Kentucky, United States I115897
683 Davis, Martha  Jul 1869Carter, Kentucky, United States I378153
684 Davis, Malissa  15 Mar 1934Carter, Kentucky, United States I364231
685 Davis, John Quincy Adams  21 Jun 1926Carter, Kentucky, United States I337627
686 Davis, David  Feb 1898Carter, Kentucky, United States I364229
687 Davis, Ada  19 Aug 1988Carter, Kentucky, United States I92727
688 Davidson, Sarah  7 Aug 1922Carter, Kentucky, United States I237846
689 Davidson, Isom  21 Jun 1894Carter, Kentucky, United States I85321
690 Danner, James Polk  26 Jul 1919Carter, Kentucky, United States I323560
691 Daniel, Anna  22 Jun 1918Carter, Kentucky, United States I393305
692 Damron, Herbert Ray  12 Jun 1933Carter, Kentucky, United States I245946
693 Damron, Ellis Valentine  26 May 1979Carter, Kentucky, United States I245942
694 Crisp, Perlina Jane  11 May 1904Carter, Kentucky, United States I279321
695 Crank, James  3 Jun 1932Carter, Kentucky, United States I371324
696 Crank, Cornelius B  8 Apr 1864Carter, Kentucky, United States I371323
697 Craft, Thomas  10 Jan 1919Carter, Kentucky, United States I2465
698 Cox, Worth  12 Jul 2000Carter, Kentucky, United States I346613
699 Cox, Rebecca  23 Apr 1918Carter, Kentucky, United States I95735
700 Cox, Della  23 Mar 1935Carter, Kentucky, United States I377414
701 Cox, Aretta  Between 1870 and 1880Carter, Kentucky, United States I13023
702 Counts, William G  29 Mar 1919Carter, Kentucky, United States I310590
703 Counts, Virginia G.  11 Jul 1952Carter, Kentucky, United States I310581
704 Counts, Samuel Logan  3 Jan 1883Carter, Kentucky, United States I310570
705 Counts, Philip  6 Jun 1881Carter, Kentucky, United States I310561
706 Counts, Lucinda Jane  26 Oct 1873Carter, Kentucky, United States I310585
707 Counts, Lewis A  19 Mar 1957Carter, Kentucky, United States I310576
708 Counts, Julia Carolyn  19 Jul 1960Carter, Kentucky, United States I310574
709 Counts, John S.  25 May 1919Carter, Kentucky, United States I310566
710 Counts, George Washington  11 Jun 1912Carter, Kentucky, United States I310589
711 Counts, George Christopher  16 Mar 1947Carter, Kentucky, United States I310565
712 Counts, Eva  13 Dec 1899Carter, Kentucky, United States I375600
713 Counts, Alice  12 Mar 1880Carter, Kentucky, United States I310569
714 Couch, Eliza Ann  12 Feb 1925Carter, Kentucky, United States I328114
715 Cotton, Amelia Millie  Apr 1932Carter, Kentucky, United States I407496
716 Cornett, Watson  Abt 1863Carter, Kentucky, United States I31569
717 Cornett, Hattie Bishop  3 Apr 1954Carter, Kentucky, United States I304817
718 Corley, Mary  1879Carter, Kentucky, United States I349573
719 Cooper, Robert Isam  2 May 1954Carter, Kentucky, United States I233805
720 Conley, Thomas C.  23 Oct 1891Carter, Kentucky, United States I356852
721 Conley, Temperance Jane  1912Carter, Kentucky, United States I335522
722 Conley, Martha Jane  9 Sep 1941Carter, Kentucky, United States I99858
723 Conley, Arrena  31 Jan 1917Carter, Kentucky, United States I267145
724 Combs, Myrtle  16 Feb 2008Carter, Kentucky, United States I386454
725 Collins, Wayne Nelson  27 Oct 2005Carter, Kentucky, United States I282174
726 Collins, Bessie  1902Carter, Kentucky, United States I107078
727 Collier, Isaac Newton  21 Nov 1914Carter, Kentucky, United States I395936
728 Colley, Catherine Boedicia "Dicy"  8 Feb 1942Carter, Kentucky, United States I411042
729 Cole, Russell Lewis  23 Oct 1932Carter, Kentucky, United States I71044
730 Cole, Lawson Sampson  20 Jun 1888Carter, Kentucky, United States I330303
731 Cody, Louisa  2 Sep 1877Carter, Kentucky, United States I309288
732 Click, William Harmon  15 Apr 1887Carter, Kentucky, United States I343159
733 Clay, Sarah  18 Jul 1860Carter, Kentucky, United States I390083
734 Clay, Masten G.  1880Carter, Kentucky, United States I320740
735 Clay, Albert Green  Abt 1881Carter, Kentucky, United States I320741
736 Clark, William Green  24 Jan 1925Carter, Kentucky, United States I85243
737 Clark, Mary Margaret  5 May 1914Carter, Kentucky, United States I97357
738 Clark, Alice Whipple  Aft 1879Carter, Kentucky, United States I96962
739 Church, William M.  20 Apr 1918Carter, Kentucky, United States I83452
740 Church, Gabriel Ben  24 Jun 1922Carter, Kentucky, United States I8147
741 Childers, David A.  28 Feb 1910Carter, Kentucky, United States I7575
742 Chaffin, Manerva  16 May 1858Carter, Kentucky, United States I280702
743 Caudill, Rowland Green  9 May 1923Carter, Kentucky, United States I17046
744 Caudill, Rosanna  Carter, Kentucky, United States I128577
745 Caudill, Nellie  10 Jun 1968Carter, Kentucky, United States I117071
746 Caudill, Loretta L  1930Carter, Kentucky, United States I350561
747 Caudill, Lora W.  1904Carter, Kentucky, United States I81193
748 Caudill, Larkin Hayes  1 Nov 1956Carter, Kentucky, United States I129142
749 Caudill, David Jesse  9 Apr 1907Carter, Kentucky, United States I7535
750 Castner, Sabra Sarah  1850Carter, Kentucky, United States I399432
751 Carroll, Rebecca  14 Aug 1888Carter, Kentucky, United States I327126
752 Carroll, Daniel  25 Dec 1891Carter, Kentucky, United States I269522
753 Campbell, Martha  4 Nov 1920Carter, Kentucky, United States I408103
754 Campbell, Lucy Malissa  4 Feb 1942Carter, Kentucky, United States I318555
755 Bush, William  22 Nov 1856Carter, Kentucky, United States I375259
756 Bush, Nancy  1855Carter, Kentucky, United States I270629
757 Burton, Samuel L  Carter, Kentucky, United States I333165
758 Burton, Mary Elizabeth  25 Jun 1936Carter, Kentucky, United States I371012
759 Burton, Margaret Elizabeth  1880Carter, Kentucky, United States I332686
760 Burton, Bennett Wellman  8 Jan 1930Carter, Kentucky, United States I343131
761 Burchett, Serena  20 Oct 1942Carter, Kentucky, United States I15528
762 Burchett, John Burrell  5 Mar 1882Carter, Kentucky, United States I357077
763 Buckner, George M  1843Carter, Kentucky, United States I378700
764 Buckley, Henrietta  3 Apr 1963Carter, Kentucky, United States I75996
765 Buckler, William  6 Oct 1917Carter, Kentucky, United States I407898
766 Buckler, Sarah M.  Apr 1917Carter, Kentucky, United States I314775
767 Buckler, Martha E  24 Nov 1949Carter, Kentucky, United States I314772
768 Buckler, Elizabeth  1881Carter, Kentucky, United States I407899
769 Buck, Augustus  20 Jan 1904Carter, Kentucky, United States I274345
770 Bruce, John H.  Carter, Kentucky, United States I269424
771 Brown, Sarah Matilda  27 Jun 1881Carter, Kentucky, United States I394171
772 Brown, Myra Ellen  25 Dec 1935Carter, Kentucky, United States I32667
773 Brinegar, Morgan  10 Feb 1899Carter, Kentucky, United States I134243
774 Brinegar, John Marshall  12 Mar 1903Carter, Kentucky, United States I134241
775 Brinegar, Jacob  Jul 1870Carter, Kentucky, United States I134230
776 Brinegar, Anna M.  18 Jan 1898Carter, Kentucky, United States I131030
777 Branham, Edmund  1857Carter, Kentucky, United States I72958
778 Brafford, Samuel  1839Carter, Kentucky, United States I389178
779 Bradley, William Hargus  4 Oct 1915Carter, Kentucky, United States I240747
780 Bradley, Jesse  1860Carter, Kentucky, United States I95226
781 Bond, James Marion  8 Sep 1920Carter, Kentucky, United States I371991
782 Boggs, Whitt  21 Nov 1922Carter, Kentucky, United States I85202
783 Boggs, Rebecca  9 Jun 1892Carter, Kentucky, United States I109007
784 Boggs, Nancy  8 Jun 1880Carter, Kentucky, United States I13018
785 Boggs, James R. III  3 Jun 1849Carter, Kentucky, United States I21789
786 Boggs, James Palmer  Oct 1906Carter, Kentucky, United States I13017
787 Boggs, Hugh  5 Apr 1884Carter, Kentucky, United States I13019
788 Boggs, Hannah Elizabeth  9 Mar 1911Carter, Kentucky, United States I14313
789 Blevins, Thomas  25 Jan 1959Carter, Kentucky, United States I235517
790 Blevins, Margaret Elizabeth  14 May 1916Carter, Kentucky, United States I245075
791 Blevins, Frances  Feb 1852Carter, Kentucky, United States I21790
792 Blevins, Ethel Nellie  Jan 1981Carter, Kentucky, United States I235528
793 Blevins, Delila Frances  Between 1910 and 1920Carter, Kentucky, United States I34906
794 Bledsoe, Talitha  4 Jan 1934Carter, Kentucky, United States I375550
795 Blankenship, Martha C.  Aft 1860Carter, Kentucky, United States I130233
796 Blair, Wesley  30 May 1917Carter, Kentucky, United States I240296
797 Blair, Celia  24 Apr 1869Carter, Kentucky, United States I27877
798 Berry, Sabra E  20 Jan 1932Carter, Kentucky, United States I277742
799 Bentley, Sarah Elizabeth  9 Apr 1909Carter, Kentucky, United States I9415
800 Bentley, Parthena  15 May 1902Carter, Kentucky, United States I9266
801 Bentley, John Manuel  28 Mar 1923Carter, Kentucky, United States I9241
802 Bentley, James Jarvey  4 Apr 1933Carter, Kentucky, United States I9250
803 Belcher, Sarah Ann  1830Carter, Kentucky, United States I235479
804 Bays, William Henderson  31 May 1943Carter, Kentucky, United States I261633
805 Bays, William H. Jr.  19 Oct 1878Carter, Kentucky, United States I91768
806 Bays, Samuel Logan  2 Feb 1919Carter, Kentucky, United States I310598
807 Bays, Jane  13 Jan 1909Carter, Kentucky, United States I245696
808 Bays, Dulcena Green  5 Feb 1898Carter, Kentucky, United States I310567
809 Bays, Clarinda Ellen  18 Oct 1926Carter, Kentucky, United States I17047
810 Bays, Charles W.  1862Carter, Kentucky, United States I236706
811 Barker, William  Carter, Kentucky, United States I314048
812 Barker, Emily Jane  9 Apr 1924Carter, Kentucky, United States I408300
813 Baker, Jonathan Henderson  20 Feb 1911Carter, Kentucky, United States I327796
814 Baker, Jackson W.  4 Feb 1930Carter, Kentucky, United States I309615
815 Baker, Humphrey  26 Jul 1845Carter, Kentucky, United States I285216
816 Baker, George Allen  17 Jan 1868Carter, Kentucky, United States I285214
817 Bair, Nancy J.  27 Nov 1922Carter, Kentucky, United States I403433
818 Back, John  27 Aug 1901Carter, Kentucky, United States I112548
819 Back, Jacob  Nov 1879Carter, Kentucky, United States I112544
820 Back, Caroline  11 Aug 1932Carter, Kentucky, United States I132992
821 Ash, Charles Thomas  9 Mar 1916Carter, Kentucky, United States I323527
822 Ash, Andrew Barnett  18 May 1883Carter, Kentucky, United States I323528
823 Armstrong, John R.  22 Feb 1886Carter, Kentucky, United States I239630
824 Alexander, William E.  1950Carter, Kentucky, United States I106389
825 Alexander, Mary Ann  16 Mar 1909Carter, Kentucky, United States I314770
826 Alexander, Malinda Mary  1873Carter, Kentucky, United States I408997
827 Alexander, Easter Jean  6 Sep 1927Carter, Kentucky, United States I373644
828 Adkins, Wiser C.  22 Oct 1915Carter, Kentucky, United States I92728
829 Adkins, Owen  4 Feb 1909Carter, Kentucky, United States I6593
830 Adkins, Joseph R.  1844Carter, Kentucky, United States I236194
831 Adams, Daniel  1910Carter, Kentucky, United States I265391

Burial

Matches 1 to 74 of 74

   Last Name, Given Name(s)    Burial    Person ID 
1 Williams, Mary McMahan  1879Carter, Kentucky, United States I343164
2 Williams, Eli Granville  1914Carter, Kentucky, United States I269914
3 Whitt, Martin  Carter, Kentucky, United States I406012
4 Wells, Benjamin Franklin  1904Carter, Kentucky, United States I86129
5 Webb, Sherman  Carter, Kentucky, United States I29003
6 Webb, Rhoda Melvina  May 1969Carter, Kentucky, United States I15443
7 Webb, Andrew Jackson  Carter, Kentucky, United States I15446
8 Waugh, Cordelia Ann  1935Carter, Kentucky, United States I332698
9 Wallace, Glenna J.  Carter, Kentucky, United States I279826
10 Vaughn, Melissa  3 Oct 1912Carter, Kentucky, United States I126592
11 Thomas, James Ambrose  1896Carter, Kentucky, United States I306254
12 Taylor, George  Carter, Kentucky, United States I312761
13 Tackett, Kenneth  11 Jul 1926Carter, Kentucky, United States I262281
14 Tackett, Candace  Carter, Kentucky, United States I1309
15 Sturgill, Benjamin Franklin  1852Carter, Kentucky, United States I280451
16 Smith, Elisabeth  Carter, Kentucky, United States I314759
17 Simmons, Henry O  1930Carter, Kentucky, United States I315745
18 Roe, Nancy  Carter, Kentucky, United States I244945
19 Roark, John William  Carter, Kentucky, United States I229546
20 Roark, Gertrude  Carter, Kentucky, United States I229545
21 Roark, George Archinelus  Carter, Kentucky, United States I229547
22 Reid, John James  Carter, Kentucky, United States I310593
23 Ratliff, Winnie  Carter, Kentucky, United States I326321
24 Ramey, Martha A  Carter, Kentucky, United States I132991
25 Prince, Thomas Jackson Jr.  Carter, Kentucky, United States I343801
26 Pratt, Rena Elizabeth  Carter, Kentucky, United States I5059
27 Pitts, Mary Jane  1936Carter, Kentucky, United States I12810
28 Pitts, Alfred  12 Apr 1914Carter, Kentucky, United States I234627
29 Pennington, Andrew Jackson  1945Carter, Kentucky, United States I402892
30 Penland, George  Carter, Kentucky, United States I99910
31 Oxendine, Larkin  Carter, Kentucky, United States I324036
32 Owens, Harmon  Carter, Kentucky, United States I335304
33 Newman, Melissa  1914Carter, Kentucky, United States I327790
34 Newman, Andrew Jackson Jr  1919Carter, Kentucky, United States I353391
35 Mullins, Lucinda  Feb 1913Carter, Kentucky, United States I131562
36 Morris, Elizabeth  Carter, Kentucky, United States I15470
37 Mocabee, Nancy Mary  Carter, Kentucky, United States I134234
38 Mitchell, Thomas Jackson  17 Apr 1873Carter, Kentucky, United States I407302
39 Miller, William M.  1946Carter, Kentucky, United States I392718
40 Miller, William  1865Carter, Kentucky, United States I408995
41 McLery, Elsabeth  1874Carter, Kentucky, United States I314780
42 McGinnis, Rachel Mariah  1871Carter, Kentucky, United States I383038
43 Manes, Elizabeth  16 Nov 1859Carter, Kentucky, United States I244750
44 Maddox, Rachel Ann  1865Carter, Kentucky, United States I311963
45 Llewellyn, Rebecca  1830Carter, Kentucky, United States I383058
46 Kitchen, Andrew James  1871Carter, Kentucky, United States I343163
47 Kiser, Rev Dale Carter  Carter, Kentucky, United States I328107
48 King, Aris Permilia  6 May 1876Carter, Kentucky, United States I407303
49 Justice, Malinda  1936Carter, Kentucky, United States I366751
50 Justice, Lucinda  Carter, Kentucky, United States I335305
51 Jessee, Andrew Jackson  Bef 1910Carter, Kentucky, United States I327954
52 Jacobs, Elizabeth  Carter, Kentucky, United States I321269
53 Horton, Travis Sr  13 Aug 1848Carter, Kentucky, United States I372200
54 Hicks, Henry  1985Carter, Kentucky, United States I241311
55 Henderson, Mary May  1908Carter, Kentucky, United States I378158
56 Henderson, Esther  1884Carter, Kentucky, United States I408996
57 Hammons, Jerry Wayne  Carter, Kentucky, United States I391301
58 Ham, Joseph  Aft 20 Oct 1842Carter, Kentucky, United States I306240
59 Gilbert, Thomas P  Carter, Kentucky, United States I29636
60 Gilbert, Sarah Rose  Carter, Kentucky, United States I314757
61 Fultz, John Wesley  13 Mar 1923Carter, Kentucky, United States I323562
62 Forrest, Gideon Francis  1937Carter, Kentucky, United States I339398
63 Easterling, Stephen F.  Carter, Kentucky, United States I327890
64 Counts, Julia Carolyn  21 Jul 1960Carter, Kentucky, United States I310574
65 Couch, Eliza Ann  Carter, Kentucky, United States I328114
66 Collier, Isaac Newton  Carter, Kentucky, United States I395936
67 Church, Adam  4 Jan 1936Carter, Kentucky, United States I394708
68 Bond, James Marion  Sep 1920Carter, Kentucky, United States I371991
69 Bledsoe, Talitha  1934Carter, Kentucky, United States I375550
70 Blair, Celia  Carter, Kentucky, United States I27877
71 Bays, Dulcena Green  1898Carter, Kentucky, United States I310567
72 Ballard, Susanna  Carter, Kentucky, United States I311962
73 Adkins, Lindsey  1876Carter, Kentucky, United States I372860
74 Adams, Henry R.  1909Carter, Kentucky, United States I245235

Adopted

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Adopted    Person ID 
1 Lewis, Juda  1860Carter, Kentucky, United States I273735

Birth

Matches 1 to 4 of 4

   Last Name, Given Name(s)    Birth    Person ID 
1 Stidham, Charles Oscar  1882Carter, Kentucky, United States I134492
2 Stallard, George  10 Jan 1904Carter, Kentucky, United States I134836
3 Day, Amanda S.  4 Feb 1853Carter, Kentucky, United States I134728
4 Brinegar, William  1828Carter, Kentucky, United States I134242

Burial

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Burial    Person ID 
1 Mocabee, William Henderson  3 Feb 1924Carter, Kentucky, United States I134237
2 Mocabee, Nancy Mary  Carter, Kentucky, United States I134234

Census

Matches 1 to 536 of 536

   Last Name, Given Name(s)    Census    Person ID 
1 Zornes, Philip  1850Carter, Kentucky, United States I301628
2 Wright, Cordelia  1860Carter, Kentucky, United States I243096
3 Wilson, Zerelda Jane  1880Carter, Kentucky, United States I408687
4 Wilson, Owen John  1880Carter, Kentucky, United States I397410
5 Wilson, George  1870Carter, Kentucky, United States I408686
6 Williams, Telitha  1860Carter, Kentucky, United States I32919
7 Williams, James M  1880Carter, Kentucky, United States I333279
8 Williams, Elizabeth Dicy  1900Carter, Kentucky, United States I269911
9 Wilcox, Louisa  1870Carter, Kentucky, United States I281932
10 Wilcox, Hiram H  1870Carter, Kentucky, United States I270250
11 Wilburn, James P  1860Carter, Kentucky, United States I371316
12 Wilburn, James P  1850Carter, Kentucky, United States I371316
13 Wilburn, Charles  1880Carter, Kentucky, United States I371315
14 Wicker, Benjamin Timothy  1860Carter, Kentucky, United States I356648
15 Whitt, Lavisa Lee  1850Carter, Kentucky, United States I236099
16 Wells, Benjamin Franklin  1880Carter, Kentucky, United States I86129
17 Wells, Benjamin Franklin  1850Carter, Kentucky, United States I86129
18 Watson, Frances  1860Carter, Kentucky, United States I17740
19 Watson, Frances  1850Carter, Kentucky, United States I17740
20 Wampler, Leannah  1900Carter, Kentucky, United States I230239
21 Walters, Catherine  1870Carter, Kentucky, United States I301972
22 Walters, Catherine  1860Carter, Kentucky, United States I301972
23 Triplett, Nancy Jane  1880Carter, Kentucky, United States I127754
24 Tipton, Hannah Phoeba  1880Carter, Kentucky, United States I75273
25 Thompson, Maynard Hazel  1940Carter, Kentucky, United States I334829
26 Thompson, Boadicea  1880Carter, Kentucky, United States I267113
27 Thompson, Boadicea  1870Carter, Kentucky, United States I267113
28 Thomas, Joseph  1870Carter, Kentucky, United States I332995
29 Thomas, Joseph  1860Carter, Kentucky, United States I332995
30 Tackett, William James  1850Carter, Kentucky, United States I30870
31 Tackett, Lucy  1880Carter, Kentucky, United States I262212
32 Tackett, Lucy  1860Carter, Kentucky, United States I262212
33 Tackett, James J.  1850Carter, Kentucky, United States I30869
34 Tackett, James B.  1860Carter, Kentucky, United States I125665
35 Tackett, Hayward B.  1940Carter, Kentucky, United States I324435
36 Tackett, Elisha T.  1850Carter, Kentucky, United States I106385
37 Tackett, Elijah T.  1880Carter, Kentucky, United States I262213
38 Tackett, Elijah T.  1850Carter, Kentucky, United States I262213
39 Tackett, Arthur  1 Apr 1940Carter, Kentucky, United States I106395
40 Sturgill, Solomon D  1850Carter, Kentucky, United States I29672
41 Sturgill, Mary Lucinda  1880Carter, Kentucky, United States I73980
42 Sturgill, Mary Lucinda  1870Carter, Kentucky, United States I73980
43 Sturgill, James Harvey  1870Carter, Kentucky, United States I13952
44 Sturgill, Benjamin Franklin  1850Carter, Kentucky, United States I280451
45 Stephens, Andrew J  1900Carter, Kentucky, United States I375239
46 Stapleton, Madge Augusta  1940Carter, Kentucky, United States I246058
47 Stanley, Mary Annie  1880Carter, Kentucky, United States I275511
48 Stanley, James Sheridan  1900Carter, Kentucky, United States I337582
49 Stamper, Elizabeth  1900Carter, Kentucky, United States I91109
50 Stallard, Elizabeth  1870Carter, Kentucky, United States I323565
51 Sparks, Nancy  1860Carter, Kentucky, United States I270282
52 Sparks, Levi Hansford  1860Carter, Kentucky, United States I83552
53 Sparks, John Floyd  1900Carter, Kentucky, United States I30409
54 Smyth, Mary "Polly"  1850Carter, Kentucky, United States I96285
55 Smith, Permilla  1850Carter, Kentucky, United States I118876
56 Smith, Elisabeth  1900Carter, Kentucky, United States I314759
57 Smith, Elisabeth  1850Carter, Kentucky, United States I314759
58 Sloas, Anna  1860Carter, Kentucky, United States I370442
59 Sloane, Philip  1860Carter, Kentucky, United States I375601
60 Sloan, Julia Ann  1860Carter, Kentucky, United States I375602
61 Sloan, Christopher  1870Carter, Kentucky, United States I375603
62 Sloan, Christopher  1860Carter, Kentucky, United States I375603
63 Skeens, Thomas Henry  1860Carter, Kentucky, United States I335886
64 Skeen, Virginia Ellen  1860Carter, Kentucky, United States I335887
65 Skeen, Margaret Elizabeth  1860Carter, Kentucky, United States I328110
66 Skeen, James Melvin Jr.  1860Carter, Kentucky, United States I335888
67 Skeen, James Melvin  1860Carter, Kentucky, United States I335884
68 Skeen, Daniel A  1860Carter, Kentucky, United States I335889
69 Skaggs, Walter O  1860Carter, Kentucky, United States I281057
70 Skaggs, Walter O  1850Carter, Kentucky, United States I281057
71 Skaggs, Matilda  1860Carter, Kentucky, United States I235416
72 Skaggs, Matilda  1850Carter, Kentucky, United States I235416
73 Skaggs, Martha  1860Carter, Kentucky, United States I281065
74 Skaggs, Martha  1850Carter, Kentucky, United States I281065
75 Skaggs, John Lewis  1850Carter, Kentucky, United States I231928
76 Skaggs, Jeremiah M  1860Carter, Kentucky, United States I294099
77 Short, Lucinda  1900Carter, Kentucky, United States I392494
78 Short, Lucinda  1880Carter, Kentucky, United States I392494
79 Sexton, James Enoch  1860Carter, Kentucky, United States I118875
80 Sexton, James Enoch  1850Carter, Kentucky, United States I118875
81 Selvage, Sinclair  1850Carter, Kentucky, United States I312554
82 Selvage, James  1850Carter, Kentucky, United States I237136
83 Sellards, Caroline Leannah  1860Carter, Kentucky, United States I112543
84 Scott, Jemina  1860Carter, Kentucky, United States I323522
85 Savage, Sarah E.  1880Carter, Kentucky, United States I308596
86 Savage, Sarah E.  1870Carter, Kentucky, United States I308596
87 Savage, Sarah E.  1860Carter, Kentucky, United States I308596
88 Savage, Nancy Addie  1880Carter, Kentucky, United States I308595
89 Savage, Nancy Addie  1870Carter, Kentucky, United States I308595
90 Savage, Harry  1940Carter, Kentucky, United States I308603
91 Savage, Georgiana  1880Carter, Kentucky, United States I308598
92 Sammons, Artie Frances  1880Carter, Kentucky, United States I264559
93 Salyers, Christena Ann  1870Carter, Kentucky, United States I332695
94 Salsberry, Mary Ann  1880Carter, Kentucky, United States I282604
95 Salsberry, Mary Ann  1860Carter, Kentucky, United States I282604
96 Salsberry, Mary Ann  1850Carter, Kentucky, United States I282604
97 Salmons, Thomas  1880Carter, Kentucky, United States I264557
98 Salmons, Rowland  1880Carter, Kentucky, United States I245860
99 Salmons, Oma  1880Carter, Kentucky, United States I264555
100 Salmons, Morgan  1880Carter, Kentucky, United States I264550
101 Salmons, Julia  1880Carter, Kentucky, United States I264551
102 Salmons, John  1880Carter, Kentucky, United States I264558
103 Salmons, George  1880Carter, Kentucky, United States I264549
104 Salmons, Elias  1880Carter, Kentucky, United States I264556
105 Salmons, Arminta  1880Carter, Kentucky, United States I264553
106 Ruley, Thomas J.  1880Carter, Kentucky, United States I332006
107 Rucker, Elizabeth  1850Carter, Kentucky, United States I98306
108 Rose, Jemima  1850Carter, Kentucky, United States I237137
109 Robinson, Sarah Ann  1860Carter, Kentucky, United States I93995
110 Robinson, John Milton  1860Carter, Kentucky, United States I131127
111 Robinson, John Milton  1850Carter, Kentucky, United States I131127
112 Robinson, Elihu  1860Carter, Kentucky, United States I131134
113 Robinson, Elihu  1850Carter, Kentucky, United States I131134
114 Robinson, Catherine Margaret  1860Carter, Kentucky, United States I86255
115 Robinson, Catherine Margaret  1850Carter, Kentucky, United States I86255
116 Roberts, Rebecca  1880Carter, Kentucky, United States I307507
117 Roberts, Hiram B.  1850Carter, Kentucky, United States I373658
118 Roark, Robert Lee  1880Carter, Kentucky, United States I104920
119 Ring, Nancy  1860Carter, Kentucky, United States I332091
120 Riggs, Rev. John  1880Carter, Kentucky, United States I93927
121 Rice, Thomas Ferrel  1900Carter, Kentucky, United States I15520
122 Rice, Elijah  13 Aug 1850Carter, Kentucky, United States I86495
123 Reeley, Frances  1860Carter, Kentucky, United States I323455
124 Redwine, Nancy J.  1860Carter, Kentucky, United States I311971
125 Ray, Larkin  1870Carter, Kentucky, United States I336847
126 Ratliff, Winnie  1860Carter, Kentucky, United States I326321
127 Ratcliff, William Reuben  1860Carter, Kentucky, United States I327680
128 Qualls, William  1870Carter, Kentucky, United States I374360
129 Qualls, Rebecca  1880Carter, Kentucky, United States I233804
130 Qualls, Elisha Jackson  1860Carter, Kentucky, United States I374361
131 Prater, Genoa  1880Carter, Kentucky, United States I22085
132 Porter, William H.  1860Carter, Kentucky, United States I332484
133 Porter, Sarah Ellen  1910Carter, Kentucky, United States I332482
134 Porter, Rebecca Jane  1860Carter, Kentucky, United States I332481
135 Porter, Rebecca  1880Carter, Kentucky, United States I324110
136 Porter, Rebecca  1870Carter, Kentucky, United States I324110
137 Porter, Margaret  1880Carter, Kentucky, United States I324122
138 Porter, Larkin McElenney  1860Carter, Kentucky, United States I332485
139 Porter, John Henry  1860Carter, Kentucky, United States I332476
140 Porter, George Washington  1880Carter, Kentucky, United States I324107
141 Porter, George Washington  1870Carter, Kentucky, United States I324107
142 Porter, George Cowan  1880Carter, Kentucky, United States I324124
143 Porter, George Cowan  1870Carter, Kentucky, United States I324124
144 Porter, Gabriel  1860Carter, Kentucky, United States I86143
145 Porter, Delila  1860Carter, Kentucky, United States I327837
146 Porter, Cynthia  1860Carter, Kentucky, United States I328853
147 Porter, Camelia Mahala  1860Carter, Kentucky, United States I320600
148 Porter, Calloway Sampson  1860Carter, Kentucky, United States I270251
149 Plummer, Susan Elizabeth  1880Carter, Kentucky, United States I86494
150 Plummer, Susan Elizabeth  1850Carter, Kentucky, United States I86494
151 Pitts, Mary Jane  1900Carter, Kentucky, United States I12810
152 Pennington, Mary  1940Carter, Kentucky, United States I250542
153 Pennington, Isabelle  1940Carter, Kentucky, United States I234995
154 Pennington, George Washington  1900Carter, Kentucky, United States I242048
155 Pennington, Frances Susan  1860Carter, Kentucky, United States I280975
156 Pennington, David L.  1860Carter, Kentucky, United States I13949
157 Penix, Sarah  1860Carter, Kentucky, United States I363915
158 Patton, Abagail M.  1880Carter, Kentucky, United States I106515
159 Parsons, George B  1880Carter, Kentucky, United States I377192
160 Parker, John A.  1920Carter, Kentucky, United States I86402
161 Owens, Maggie  1920Carter, Kentucky, United States I335272
162 Owens, Levi  1920Carter, Kentucky, United States I15518
163 Osborne, William Jr.  1860Carter, Kentucky, United States I76544
164 Newman, James Jefferson  1860Carter, Kentucky, United States I254779
165 Newman, Iantha Jane  1860Carter, Kentucky, United States I254710
166 Newman, Elizabeth Jane  1900Carter, Kentucky, United States I130170
167 Newman, Andrew Jackson Jr  1900Carter, Kentucky, United States I353391
168 Mullins, Sarah  1900Carter, Kentucky, United States I281928
169 Mullins, Sarah  1870Carter, Kentucky, United States I281928
170 Mullins, Pleasant J.  1860Carter, Kentucky, United States I131343
171 Mullins, Mary E.  1900Carter, Kentucky, United States I96287
172 Mullins, Mary E.  1860Carter, Kentucky, United States I96287
173 Mullins, John A.  1870Carter, Kentucky, United States I99078
174 Mullins, Eliza  1860Carter, Kentucky, United States I131570
175 Mullins, Dulcenia  1900Carter, Kentucky, United States I281931
176 Mullins, Dulcenia  1880Carter, Kentucky, United States I281931
177 Moore, Willard Lee  1880Carter, Kentucky, United States I300008
178 Moore, Sarah  1860Carter, Kentucky, United States I301629
179 Moore, Sarah  1850Carter, Kentucky, United States I301629
180 Moore, Malissa  1860Carter, Kentucky, United States I373986
181 Moore, James  1860Carter, Kentucky, United States I247324
182 Moore, Elizabeth Jane  1880Carter, Kentucky, United States I397407
183 Mocabee, Mary A.  1880Carter, Kentucky, United States I343508
184 Mocabee, Granville Allen  1850Carter, Kentucky, United States I15483
185 Mocabee, Goval Douglas  1850Carter, Kentucky, United States I104156
186 Meade, Bodecia  1880Carter, Kentucky, United States I268603
187 Mead, Polly  1860Carter, Kentucky, United States I373635
188 Mead, Lydia  1860Carter, Kentucky, United States I373636
189 Mead, Jacob  1880Carter, Kentucky, United States I373637
190 Mead, Jacob  1860Carter, Kentucky, United States I373637
191 Mead, Henderson Henry  1860Carter, Kentucky, United States I373639
192 McKinney, William  1870Carter, Kentucky, United States I328848
193 McKinney, Lavica  1870Carter, Kentucky, United States I328115
194 McGuire, Sarah Ann  1900Carter, Kentucky, United States I375019
195 McGinnis, Bertha A.  1920Carter, Kentucky, United States I83770
196 McGinnis, Alice Ginevra  1860Carter, Kentucky, United States I383045
197 McDavid, Nancy  1850Carter, Kentucky, United States I269541
198 McDavid, George Washington  1850Carter, Kentucky, United States I280447
199 McCoy, Brumfield Jr.  1860Carter, Kentucky, United States I327829
200 McBrayer, Susan Jane  1850Carter, Kentucky, United States I325235
201 Mayo, William M.  1900Carter, Kentucky, United States I375018
202 Mayo, Jesse  1900Carter, Kentucky, United States I375002
203 Logan, Priscilla Hester  1900Carter, Kentucky, United States I328885
204 Little, Margaret  1940Carter, Kentucky, United States I32895
205 Lewis, Andrew  1850Carter, Kentucky, United States I235421
206 Leadingham, William Case  1860Carter, Kentucky, United States I234976
207 Leadingham, William  1860Carter, Kentucky, United States I18150
208 Leadingham, William  1850Carter, Kentucky, United States I18150
209 Leadingham, Sarah  1860Carter, Kentucky, United States I30834
210 Leadingham, Sarah  1850Carter, Kentucky, United States I30834
211 Leadingham, Richard L.  1860Carter, Kentucky, United States I234977
212 Leadingham, Peter Daniel  1900Carter, Kentucky, United States I17754
213 Leadingham, Peter  1860Carter, Kentucky, United States I18151
214 Leadingham, Peter  1850Carter, Kentucky, United States I18151
215 Leadingham, John  1860Carter, Kentucky, United States I18153
216 Leadingham, James  1860Carter, Kentucky, United States I18148
217 Leadingham, James  1850Carter, Kentucky, United States I18148
218 Leadingham, Jacob  1860Carter, Kentucky, United States I17739
219 Leadingham, Jacob  1850Carter, Kentucky, United States I17739
220 Leadingham, Hezekiah K.  1900Carter, Kentucky, United States I17755
221 Leadingham, Ephraim  1860Carter, Kentucky, United States I17741
222 Lawson, Robert Curtis  1880Carter, Kentucky, United States I270634
223 Lawson, Preston T.  1880Carter, Kentucky, United States I94007
224 Lawson, Preston T.  1860Carter, Kentucky, United States I94007
225 Lawson, Andrew Preston  1860Carter, Kentucky, United States I245255
226 Lark, Mary J.  1850Carter, Kentucky, United States I131369
227 Lark, Martha  1860Carter, Kentucky, United States I326229
228 Lane, Martha Josephine  1850Carter, Kentucky, United States I361038
229 Lane, Lewis P  1850Carter, Kentucky, United States I346126
230 Lane, Corbin Martin Sr.  1850Carter, Kentucky, United States I273673
231 Kitchen, John P.  1900Carter, Kentucky, United States I23605
232 Kiser, Thomas Jefferson  1880Carter, Kentucky, United States I267128
233 Kiser, Thomas Jefferson  1870Carter, Kentucky, United States I267128
234 Kiser, Noah  1880Carter, Kentucky, United States I244143
235 Kiser, Nellie  1940Carter, Kentucky, United States I279825
236 Kiser, Nancy B  1880Carter, Kentucky, United States I267131
237 Kiser, Mary Elizabeth  1880Carter, Kentucky, United States I328028
238 Kiser, Mary Elizabeth  1870Carter, Kentucky, United States I328028
239 Kiser, Elijah  1900Carter, Kentucky, United States I267127
240 Kiser, Elijah  1880Carter, Kentucky, United States I267127
241 Kiser, Dica  1880Carter, Kentucky, United States I267134
242 Kiser, Dica  1870Carter, Kentucky, United States I267134
243 Kiser, Bridget Elizabeth  1900Carter, Kentucky, United States I271078
244 Kiser, Bridget Elizabeth  1880Carter, Kentucky, United States I271078
245 Kinney, Velva  1940Carter, Kentucky, United States I244530
246 Kilgore, Alice  1870Carter, Kentucky, United States I364230
247 Kilgore, Alice  1860Carter, Kentucky, United States I364230
248 Kennard, Lorenzo Dow  1860Carter, Kentucky, United States I265073
249 Justice, William  1860Carter, Kentucky, United States I93994
250 Justice, Valentine Felty  1870Carter, Kentucky, United States I314774
251 Justice, Stella  1860Carter, Kentucky, United States I94002
252 Justice, Solomon S.  1860Carter, Kentucky, United States I285200
253 Justice, Sarah  1880Carter, Kentucky, United States I5063
254 Justice, Preston  1860Carter, Kentucky, United States I285189
255 Justice, Nelson  1860Carter, Kentucky, United States I94001
256 Justice, Martin M.  1860Carter, Kentucky, United States I93997
257 Justice, Martha  1860Carter, Kentucky, United States I285190
258 Justice, John W.  1860Carter, Kentucky, United States I93993
259 Justice, Isham  1860Carter, Kentucky, United States I94004
260 Justice, Hiram Jackson  1860Carter, Kentucky, United States I93989
261 Justice, Hiram  1860Carter, Kentucky, United States I285191
262 Justice, Henry Jackson  1880Carter, Kentucky, United States I86298
263 Justice, Henry Jackson  1870Carter, Kentucky, United States I86298
264 Justice, Henry  1860Carter, Kentucky, United States I285194
265 Justice, Harrison  1860Carter, Kentucky, United States I285197
266 Justice, George C.  1860Carter, Kentucky, United States I94003
267 Justice, Dulcena  1860Carter, Kentucky, United States I93991
268 Justice, Andrew Jackson  1880Carter, Kentucky, United States I93996
269 Justice, Andrew Jackson  1860Carter, Kentucky, United States I93996
270 Justice, Alexander  1860Carter, Kentucky, United States I285195
271 Jones, Stephen  1860Carter, Kentucky, United States I314769
272 Jones, Levi W.  1900Carter, Kentucky, United States I110143
273 Jones, Levi W.  1880Carter, Kentucky, United States I110143
274 Jones, Henry Lewis  1880Carter, Kentucky, United States I122319
275 Jones, Albert Harrison  1880Carter, Kentucky, United States I262239
276 Johnson, Mary M  1880Carter, Kentucky, United States I327884
277 Johnson, Pvt Lemuel Frances  1860Carter, Kentucky, United States I320596
278 Johnson, John Mason  1850Carter, Kentucky, United States I324516
279 Johnson, John  1870Carter, Kentucky, United States I320588
280 Johnson, Isabel  1880Carter, Kentucky, United States I371317
281 Johnson, Henry Lytle  1860Carter, Kentucky, United States I33318
282 Johnson, Henry Lytle  1850Carter, Kentucky, United States I33318
283 Jessee, Elihu K.  1870Carter, Kentucky, United States I324231
284 James, Gabriel  1860Carter, Kentucky, United States I244995
285 Ison, Mary Anne  1860Carter, Kentucky, United States I246943
286 Ison, Mary Anne  1850Carter, Kentucky, United States I246943
287 Ison, Joshua  1860Carter, Kentucky, United States I270279
288 Ison, Joshua  1850Carter, Kentucky, United States I270279
289 Hunter, Squire Henderson  1850Carter, Kentucky, United States I33325
290 Howell, John Wesley  1900Carter, Kentucky, United States I235904
291 Horsley, Lucinda  1860Carter, Kentucky, United States I383052
292 Horsley, Lucinda  1850Carter, Kentucky, United States I383052
293 Holbrook, Sarah E.  1880Carter, Kentucky, United States I327887
294 Holbrook, Eleanor Amelia  1850Carter, Kentucky, United States I13477
295 Higgins, John  1860Carter, Kentucky, United States I127691
296 Higgenbottom, Malinda  1860Carter, Kentucky, United States I329161
297 Heaberlin, Samuel Berry  1870Carter, Kentucky, United States I330292
298 Hays, James  1880Carter, Kentucky, United States I336492
299 Hayes, Lodicy  1900Carter, Kentucky, United States I336497
300 Hay, James H.  1860Carter, Kentucky, United States I335956
301 Hartsock, Catharine  1860Carter, Kentucky, United States I332407
302 Harris, Squire Cowan  1860Carter, Kentucky, United States I326231
303 Harris, Sarah  1860Carter, Kentucky, United States I324091
304 Harris, Nancy  1860Carter, Kentucky, United States I324088
305 Harris, Johnson  1860Carter, Kentucky, United States I324092
306 Harris, John  1880Carter, Kentucky, United States I324083
307 Haney, Phoebe  1860Carter, Kentucky, United States I16997
308 Hamilton, Temperance Jane  1850Carter, Kentucky, United States I277829
309 Hamilton, Nancy J.  1850Carter, Kentucky, United States I17180
310 Hamilton, John M.  1850Carter, Kentucky, United States I17179
311 Hamilton, Edward H  1850Carter, Kentucky, United States I17151
312 Hamilton, David King  1850Carter, Kentucky, United States I17154
313 Ham (Hamm), Ignatious Garret  1850Carter, Kentucky, United States I230511
314 Hall, William M.  1880Carter, Kentucky, United States I15451
315 Hall, Olley Lee  1880Carter, Kentucky, United States I105116
316 Hall, Nellie  1900Carter, Kentucky, United States I81762
317 Hall, Masias Jr.  1880Carter, Kentucky, United States I1178
318 Hall, Lena Frances  1900Carter, Kentucky, United States I15980
319 Hall, Jane Isom  1860Carter, Kentucky, United States I265822
320 Hall, Jane  1870Carter, Kentucky, United States I93990
321 Hall, Jane  1860Carter, Kentucky, United States I93990
322 Hall, George A.  1880Carter, Kentucky, United States I15450
323 Hall, Elizabeth  1860Carter, Kentucky, United States I106386
324 Hale, Samuel Vincent  1900Carter, Kentucky, United States I15725
325 Gregory, Mary E.  1900Carter, Kentucky, United States I382991
326 Gregory, James Henry  1900Carter, Kentucky, United States I382993
327 Green, Winifred Louena  1860Carter, Kentucky, United States I343147
328 Gilliam, Mary  1880Carter, Kentucky, United States I235554
329 Gilliam, Jasper  1860Carter, Kentucky, United States I91578
330 Gilliam, James Meredith  1860Carter, Kentucky, United States I91582
331 Gilliam, Elizabeth Ann  1870Carter, Kentucky, United States I323529
332 Gilliam, Delilah  1860Carter, Kentucky, United States I247325
333 Gilliam, Chesley  1860Carter, Kentucky, United States I345786
334 Gilbert, William David  1860Carter, Kentucky, United States I29635
335 Gilbert, William David  1850Carter, Kentucky, United States I29635
336 Gilbert, Rosannah  1860Carter, Kentucky, United States I311972
337 Gambrel, Martha Jane  1880Carter, Kentucky, United States I346297
338 Fultz, Sarah Elizabeth  1880Carter, Kentucky, United States I267129
339 Fultz, Sarah Elizabeth  1870Carter, Kentucky, United States I267129
340 Fultz, Martha Jane  1850Carter, Kentucky, United States I130251
341 Fulkerson, Sarah  1850Carter, Kentucky, United States I243316
342 Friend, Stephen  1880Carter, Kentucky, United States I128921
343 Friend, Silas  1850Carter, Kentucky, United States I128915
344 Friend, Mary E.  1880Carter, Kentucky, United States I128918
345 Friend, Jonas James  1850Carter, Kentucky, United States I128902
346 Friend, James Preston  1860Carter, Kentucky, United States I128919
347 Friend, Jacob H.  1880Carter, Kentucky, United States I128916
348 Frazier, Squire  1860Carter, Kentucky, United States I17001
349 Frazier, Samuel P.  1900Carter, Kentucky, United States I246009
350 Frasure, Nora Bell  1940Carter, Kentucky, United States I262317
351 Frasure, Elizabeth  1900Carter, Kentucky, United States I23851
352 Fraley, Sarah  1860Carter, Kentucky, United States I320743
353 Fraley, Robert  1860Carter, Kentucky, United States I270628
354 Fraley, Fulton Haskill  1860Carter, Kentucky, United States I327724
355 Fraley, Boon  1860Carter, Kentucky, United States I327561
356 Fouch, Didama  1870Carter, Kentucky, United States I342285
357 Flannery, Isaac  1860Carter, Kentucky, United States I364966
358 Flanery, Nancy 'Minnie' B  1880Carter, Kentucky, United States I364965
359 Fields, Jacob  1900Carter, Kentucky, United States I243788
360 Fields, Jacob  1880Carter, Kentucky, United States I243788
361 Fields, Elihu Milton  1860Carter, Kentucky, United States I244943
362 Fannin, William Lewis  1850Carter, Kentucky, United States I133939
363 Fannin, William Bryant  1850Carter, Kentucky, United States I96284
364 Eversole, Hannah  1860Carter, Kentucky, United States I294085
365 Eversole, Andrew  1860Carter, Kentucky, United States I294084
366 Evans, William R  1860Carter, Kentucky, United States I336069
367 Estep, Manson Dillard  1880Carter, Kentucky, United States I22221
368 Erwin, Marion  1880Carter, Kentucky, United States I267141
369 Erwin, James Melvin  1900Carter, Kentucky, United States I267147
370 Erwin, James Melvin  1880Carter, Kentucky, United States I267147
371 Erwin, James Melvin  1860Carter, Kentucky, United States I267147
372 Edens, Enoch  1880Carter, Kentucky, United States I134784
373 Eastwood, Mary Anne  1860Carter, Kentucky, United States I323556
374 Easterling, Stephen F.  1860Carter, Kentucky, United States I327890
375 Easterling, Sarah Jane  1860Carter, Kentucky, United States I332409
376 Easterling, Sarah  1880Carter, Kentucky, United States I383488
377 Easterling, Sarah  1880Carter, Kentucky, United States I363919
378 Easterling, Sarah  1870Carter, Kentucky, United States I383488
379 Easterling, Sarah  1860Carter, Kentucky, United States I383488
380 Easterling, Sarah  1860Carter, Kentucky, United States I363919
381 Easterling, Sarah  1850Carter, Kentucky, United States I383488
382 Easterling, Nancy Elizabeth  1860Carter, Kentucky, United States I332410
383 Easterling, Mary  1860Carter, Kentucky, United States I332408
384 Easterling, Joseph  1860Carter, Kentucky, United States I321264
385 Easterling, Rev. Henry Burchett  1870Carter, Kentucky, United States I248850
386 Easterling, Rev. Henry Burchett  1860Carter, Kentucky, United States I248850
387 Ealey, David A.  1900Carter, Kentucky, United States I237844
388 Duncan, James Henry  1880Carter, Kentucky, United States I328228
389 Duff, Osilla T.  1860Carter, Kentucky, United States I29630
390 Duff, Osilla T.  1850Carter, Kentucky, United States I29630
391 Dickerson, William Page  1860Carter, Kentucky, United States I323457
392 Dickerson, Susan M.  1870Carter, Kentucky, United States I323456
393 Dickerson, Martha  1860Carter, Kentucky, United States I336108
394 Dickerson, Margaret C  1860Carter, Kentucky, United States I329167
395 Dickerson, George Washington  1860Carter, Kentucky, United States I323454
396 Dickenson, Thomas G.  1860Carter, Kentucky, United States I333171
397 Dickenson, Oregon  1860Carter, Kentucky, United States I332090
398 Dickenson, Mary  1860Carter, Kentucky, United States I333172
399 Dickenson, Martha Jane  1870Carter, Kentucky, United States I330299
400 Dickenson, Martha J.  1880Carter, Kentucky, United States I332007
401 Dickenson, Margaret  1860Carter, Kentucky, United States I333170
402 Dickenson, John P.  1860Carter, Kentucky, United States I323458
403 Dickenson, George W.  1860Carter, Kentucky, United States I329162
404 Dickenson, Frances  1860Carter, Kentucky, United States I329166
405 Debord, Massie P.  1880Carter, Kentucky, United States I230783
406 Debord, Mary Ann  1860Carter, Kentucky, United States I86036
407 Debord, John Hardin  1880Carter, Kentucky, United States I230778
408 Debord, Amos  1860Carter, Kentucky, United States I230752
409 Debord, Amos  1850Carter, Kentucky, United States I230752
410 Dean, Margaret  1920Carter, Kentucky, United States I332699
411 Dean, Margaret  1870Carter, Kentucky, United States I332699
412 Day, Thomas A.  1860Carter, Kentucky, United States I339782
413 Day, Rena Bell  1940Carter, Kentucky, United States I246231
414 Dawson, Emily G  1860Carter, Kentucky, United States I346474
415 Dawson, Emily G  1850Carter, Kentucky, United States I346474
416 Davison, Elizabeth Bobsy  1860Carter, Kentucky, United States I364963
417 Davis, Malissa  1860Carter, Kentucky, United States I364231
418 Davis, David  1870Carter, Kentucky, United States I364229
419 Davis, David  1860Carter, Kentucky, United States I364229
420 Danner, Margaret J  1860Carter, Kentucky, United States I323558
421 Danner, Malvina T  1860Carter, Kentucky, United States I323520
422 Danner, Lavinah Eastwood  1860Carter, Kentucky, United States I323557
423 Danner, James Polk  1860Carter, Kentucky, United States I323560
424 Danner, George Wesley  1860Carter, Kentucky, United States I323559
425 Danner, Andrew J.  1860Carter, Kentucky, United States I323561
426 Culbertson, Henry N  1860Carter, Kentucky, United States I332291
427 Counts, William H.  1880Carter, Kentucky, United States I310572
428 Counts, William H.  1870Carter, Kentucky, United States I310572
429 Counts, William H.  1860Carter, Kentucky, United States I310572
430 Counts, Virginia G.  1880Carter, Kentucky, United States I310581
431 Counts, Thomas  1900Carter, Kentucky, United States I310563
432 Counts, Thomas  1880Carter, Kentucky, United States I310563
433 Counts, Samuel Logan  1870Carter, Kentucky, United States I310570
434 Counts, Samuel Logan  1860Carter, Kentucky, United States I310570
435 Counts, Samuel  1870Carter, Kentucky, United States I310409
436 Counts, Samuel  1860Carter, Kentucky, United States I310409
437 Counts, Philip  1880Carter, Kentucky, United States I310561
438 Counts, Philip  1860Carter, Kentucky, United States I310561
439 Counts, Julia Carolyn  1870Carter, Kentucky, United States I310574
440 Counts, John S.  1880Carter, Kentucky, United States I310566
441 Counts, John S.  1860Carter, Kentucky, United States I310566
442 Counts, James Preston  1880Carter, Kentucky, United States I310573
443 Counts, James Preston  1860Carter, Kentucky, United States I310573
444 Counts, Eva  1870Carter, Kentucky, United States I375600
445 Counts, Eva  1860Carter, Kentucky, United States I375600
446 Counts, Elvira L  1860Carter, Kentucky, United States I240568
447 Counts, Alice  1870Carter, Kentucky, United States I310569
448 Counts, Alice  1860Carter, Kentucky, United States I310569
449 Corvin, Mina J  1860Carter, Kentucky, United States I323526
450 Corvin, Josephine C.  1860Carter, Kentucky, United States I323524
451 Corvin, Christian  1860Carter, Kentucky, United States I323523
452 Conley, Robert X.  1900Carter, Kentucky, United States I248343
453 Conley, James R  1900Carter, Kentucky, United States I248341
454 Collins, Claudia  1940Carter, Kentucky, United States I282173
455 Collier, John Beauregard  1880Carter, Kentucky, United States I307506
456 Collier, John Beauregard  1880Carter, Kentucky, United States I125210
457 Collier, Isaac Newton  1880Carter, Kentucky, United States I395936
458 Collier, Celia Jane  1880Carter, Kentucky, United States I395937
459 Clay, William H  1860Carter, Kentucky, United States I320750
460 Clay, Rufus McCoy  1860Carter, Kentucky, United States I320749
461 Clay, Masten G.  1860Carter, Kentucky, United States I320740
462 Clay, James Marston  1860Carter, Kentucky, United States I320747
463 Clay, George Wilson  1860Carter, Kentucky, United States I320748
464 Clay, Albert Green  1870Carter, Kentucky, United States I320741
465 Clay, Albert Green  1860Carter, Kentucky, United States I320741
466 Church, Gabriel Ben  1920Carter, Kentucky, United States I8147
467 Church, Diada  1900Carter, Kentucky, United States I15724
468 Childers, Frances  1880Carter, Kentucky, United States I7577
469 Caudill, Nellie  1940Carter, Kentucky, United States I117071
470 Caudill, David Jesse  1880Carter, Kentucky, United States I7535
471 Caskey, Virgil  1920Carter, Kentucky, United States I119143
472 Caskey, Virgil  1920Carter, Kentucky, United States I119143
473 Caskey, Perry Alfred  1920Carter, Kentucky, United States I70661
474 Caskey, Perry Alfred  1920Carter, Kentucky, United States I70661
475 Caskey, Christine  1920Carter, Kentucky, United States I119142
476 Caskey, Christine  1920Carter, Kentucky, United States I119142
477 Carter, Hannah  1860Carter, Kentucky, United States I332885
478 Carroll, Martha Jane  1860Carter, Kentucky, United States I254361
479 Campbell, Maggie Belle  1900Carter, Kentucky, United States I267135
480 Bush, Frances Ann  1860Carter, Kentucky, United States I335885
481 Burton, Minnie Lee  1920Carter, Kentucky, United States I359534
482 Burton, James  1880Carter, Kentucky, United States I102972
483 Burke, Douglas  1920Carter, Kentucky, United States I17912
484 Browning, Williamson M. K.  1860Carter, Kentucky, United States I329734
485 Browning, William Fletcher  1860Carter, Kentucky, United States I329737
486 Browning, Mary Jane  1860Carter, Kentucky, United States I329738
487 Browning, Flavius H Page  1860Carter, Kentucky, United States I329733
488 Boyd, Caroline  1880Carter, Kentucky, United States I264548
489 Bowling, Benjamin Franklin  1880Carter, Kentucky, United States I14517
490 Bowe, Pvt. Hargis Thomas  1850Carter, Kentucky, United States I343123
491 Bowe, Andrew Jackson  1850Carter, Kentucky, United States I343121
492 Bond, Rebecca J.  1860Carter, Kentucky, United States I326322
493 Bond, Charles Franklin Jr.  1860Carter, Kentucky, United States I326320
494 Bolling, James Revlin  1880Carter, Kentucky, United States I277471
495 Bolling, James Revlin  1870Carter, Kentucky, United States I277471
496 Blizzard, Squire John  1860Carter, Kentucky, United States I328093
497 Blizzard, Martha  1860Carter, Kentucky, United States I328094
498 Blizzard, John W  1860Carter, Kentucky, United States I328087
499 Blevins, William W.  1880Carter, Kentucky, United States I234994
500 Blevins, Sarah E.  1860Carter, Kentucky, United States I336109
501 Blevins, Nancy Ann  1850Carter, Kentucky, United States I30868
502 Blevins, Joannah Lauraney  1850Carter, Kentucky, United States I241856
503 Blevins, Andrew Jackson  1880Carter, Kentucky, United States I234283
504 Bledsoe, David O  1920Carter, Kentucky, United States I377036
505 Bentley, William  1900Carter, Kentucky, United States I130174
506 Bentley, Robert Haskell  1900Carter, Kentucky, United States I130175
507 Bentley, Robert  1900Carter, Kentucky, United States I130161
508 Bentley, Moses  1900Carter, Kentucky, United States I130171
509 Bentley, Mary Ann  1880Carter, Kentucky, United States I14186
510 Bentley, Eliza Jane  1900Carter, Kentucky, United States I130172
511 Bellamy, Julia Ann  1880Carter, Kentucky, United States I308593
512 Bedwell, Rosamond Leveniah  1880Carter, Kentucky, United States I324108
513 Bedwell, Rosamond Leveniah  1870Carter, Kentucky, United States I324108
514 Barker, Nancy  1900Carter, Kentucky, United States I281381
515 Barker, Nancy  1860Carter, Kentucky, United States I281381
516 Barker, Nancy  1850Carter, Kentucky, United States I281381
517 Barker, John  1850Carter, Kentucky, United States I279387
518 Baker, James  1900Carter, Kentucky, United States I245310
519 Baker, James  1880Carter, Kentucky, United States I245310
520 Bailey, Elijah  1860Carter, Kentucky, United States I325234
521 Back, Leanah  1880Carter, Kentucky, United States I132994
522 Back, Leanah  1860Carter, Kentucky, United States I132994
523 Back, John  1880Carter, Kentucky, United States I112548
524 Back, John  1860Carter, Kentucky, United States I112548
525 Back, James K. Polk  1860Carter, Kentucky, United States I307985
526 Back, Jacob F.  1860Carter, Kentucky, United States I307982
527 Back, Jacob  1860Carter, Kentucky, United States I132993
528 Back, Jacob  1860Carter, Kentucky, United States I112544
529 Ash, Nancy  1860Carter, Kentucky, United States I375700
530 Ash, George W.  1860Carter, Kentucky, United States I375698
531 Ash, Daniel  1860Carter, Kentucky, United States I375695
532 Alley, Susan C  1860Carter, Kentucky, United States I329735
533 Adams, Mary Ann  1880Carter, Kentucky, United States I33326
534 Adams, Daniel  1880Carter, Kentucky, United States I265391
535 Adams, Daniel  1860Carter, Kentucky, United States I265391
536 Adams, Daniel  1850Carter, Kentucky, United States I265391

Death

Matches 1 to 8 of 8

   Last Name, Given Name(s)    Death    Person ID 
1 Witt, Abijah  29 Aug 1873Carter, Kentucky, United States I13024
2 Owens, John Henry  Carter, Kentucky, United States I15498
3 McCann, Elizabeth  19 Jul 1859Carter, Kentucky, United States I134231
4 Kiser, Elijah  Carter, Kentucky, United States I267127
5 Jordan, Julia Matilda  Carter, Kentucky, United States I244173
6 Brinegar, Morgan  10 Feb 1899Carter, Kentucky, United States I134243
7 Brinegar, John Marshall  12 Mar 1903Carter, Kentucky, United States I134241
8 Brinegar, Jacob  Jul 1870Carter, Kentucky, United States I134230

Draft Registration

Matches 1 to 3 of 3

   Last Name, Given Name(s)    Draft Registration    Person ID 
1 Tackett, Thomas Henry  From 1917 to 1918Carter, Kentucky, United States I269823
2 Frazier, Arthur  1917–1918Carter, Kentucky, United States I245954
3 Caudill, Martin Van Buren  1917–1918Carter, Kentucky, United States I129141

Military Draft Registration

Matches 1 to 19 of 19

   Last Name, Given Name(s)    Military Draft Registration    Person ID 
1 Thompson, Maynard Hazel  1917–1918Carter, Kentucky, United States I334829
2 Thompson, Arthur Wadkins  1917–1918Carter, Kentucky, United States I15479
3 Tackett, William Lee  1917–1918Carter, Kentucky, United States I262271
4 Tackett, Arthur  1917–1918Carter, Kentucky, United States I106395
5 Stidham, Lafayette  1917–1918Carter, Kentucky, United States I356049
6 Savage, Harry  1917–1918Carter, Kentucky, United States I308603
7 Salyers, Joseph Van Buren  From 1917 to 1918Carter, Kentucky, United States I279924
8 Owens, Levi  1917–1918Carter, Kentucky, United States I15518
9 Nesbitt, Joseph Damron  1917–1918Carter, Kentucky, United States I105166
10 McDowell, Sylvester J. Sr  1917–1918Carter, Kentucky, United States I280478
11 Leadingham, Nathan A.  1917–1918Carter, Kentucky, United States I234972
12 Kiser, Carter R.  1917–1918Carter, Kentucky, United States I300986
13 Ison, Jasper Glen Sr.  1917–1918Carter, Kentucky, United States I14317
14 Franklin, Edward  1917–1918Carter, Kentucky, United States I284021
15 Eden, John Wesley  1917–1918Carter, Kentucky, United States I280742
16 Conley, William  1917–1918Carter, Kentucky, United States I248344
17 Childers, Goolsby  1917–1918Carter, Kentucky, United States I251210
18 Caudill, Larkin Hayes  1917–1918Carter, Kentucky, United States I129142
19 Caudill, George Washington  1917–1918Carter, Kentucky, United States I253515

Non-white/multiracial

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Non-white/multiracial    Person ID 
1 Collins, Rita  1900Carter, Kentucky, United States I107070

Residence

Matches 1 to 132 of 132

   Last Name, Given Name(s)    Residence    Person ID 
1 Yates, Benjamin Franklin  1880Carter, Kentucky, United States I106514
2 Wooton, Sarah  1850Carter, Kentucky, United States I128901
3 Williams, Thomas  1860Carter, Kentucky, United States I32838
4 Williams, Mary Alice  1860Carter, Kentucky, United States I271825
5 Williams, Eli  1850Carter, Kentucky, United States I75142
6 Williams, Cynthia Ann  1850Carter, Kentucky, United States I407337
7 Wilcox, Catherine  1870Carter, Kentucky, United States I384592
8 Wilburn, Manerva Cordelia  1860Carter, Kentucky, United States I371322
9 Wallen, Phebe  1850Carter, Kentucky, United States I387271
10 Wagoner, Eliza  1860Carter, Kentucky, United States I17746
11 Waddell, Jordan S  1860Carter, Kentucky, United States I280974
12 Vanover, Ellender  1900Carter, Kentucky, United States I235062
13 Travillion, Martha  1870Carter, Kentucky, United States I265343
14 Travillion, Martha  1860Carter, Kentucky, United States I265343
15 Thornsberry, Sarah  1860Carter, Kentucky, United States I290379
16 Thompson, Daniel Harvey  1860Carter, Kentucky, United States I334831
17 Tackett, Lora Jean  1940Carter, Kentucky, United States I262320
18 Tackett, Elisha T.  1880Carter, Kentucky, United States I106385
19 Tackett, America Catherine  1860Carter, Kentucky, United States I377200
20 Tackett, America Catherine  1850Carter, Kentucky, United States I377200
21 Strother, Alice  1860Carter, Kentucky, United States I324096
22 Stidham, Judith  1860Carter, Kentucky, United States I22451
23 Stidham, Judith  1850Carter, Kentucky, United States I22451
24 Stapleton, Warren Clay  1940Carter, Kentucky, United States I239887
25 Stapleton, Warren Clay  1920Carter, Kentucky, United States I239887
26 Smith, Mary Jane  1860Carter, Kentucky, United States I270252
27 Sloane, William  1870Carter, Kentucky, United States I375599
28 Sloane, William  1860Carter, Kentucky, United States I375599
29 Skaggs, Martha  1850Carter, Kentucky, United States I235413
30 Skaggs, Malinda  1860Carter, Kentucky, United States I235415
31 Skaggs, Malinda  1850Carter, Kentucky, United States I235415
32 Skaggs, David  1850Carter, Kentucky, United States I281064
33 Skaggs, Darcus  1860Carter, Kentucky, United States I32847
34 Skaggs, Darcus  1850Carter, Kentucky, United States I32847
35 Skaggs, Ananias  21 Aug 1860Carter, Kentucky, United States I235424
36 Skaggs, Ananias  26 Aug 1850Carter, Kentucky, United States I235424
37 Scott, Luraney Nancy  1850Carter, Kentucky, United States I128258
38 Savage, Nancy Addie  1940Carter, Kentucky, United States I308595
39 Salyer, Mary  1860Carter, Kentucky, United States I285201
40 Rucker, Mary  1860Carter, Kentucky, United States I329170
41 Riggs, Martha Jane  1860Carter, Kentucky, United States I24950
42 Porter, Martin V B  1880Carter, Kentucky, United States I324119
43 Plott, Hulda Lee  1860Carter, Kentucky, United States I327677
44 Pelfrey, Lou Ann  1900Carter, Kentucky, United States I280987
45 Parsons, John Henry  1920Carter, Kentucky, United States I314776
46 Parker, Sylvester  1900Carter, Kentucky, United States I315767
47 Moore, William Henderson  1880Carter, Kentucky, United States I242976
48 Miller, Thomas Jefferson  1850Carter, Kentucky, United States I408993
49 Miller, Addison D.  1850Carter, Kentucky, United States I247479
50 Meade, James Madison  1880Carter, Kentucky, United States I373632
51 Mead, Moses Mars  1860Carter, Kentucky, United States I373630
52 Mead, Joshua  1860Carter, Kentucky, United States I373638
53 McConnell, Martha  1900Carter, Kentucky, United States I267148
54 McConnell, Martha  1880Carter, Kentucky, United States I267148
55 McClanahan, Nancy  1870Carter, Kentucky, United States I81025
56 Martin, Mabel Clara  1940Carter, Kentucky, United States I352933
57 Marshall, Drucilla  1860Carter, Kentucky, United States I373631
58 Maggard, Moses  11 Aug 1860Carter, Kentucky, United States I259121
59 Lucas, Margaret "Peggy" Ann  1870Carter, Kentucky, United States I6507
60 Littleton, Nola Jane  1940Carter, Kentucky, United States I304801
61 Lester, Hannah  1850Carter, Kentucky, United States I117081
62 Leadingham, Sarah  1880Carter, Kentucky, United States I18172
63 Leadingham, Sarah  1850Carter, Kentucky, United States I18172
64 Leadingham, Mary  1880Carter, Kentucky, United States I18169
65 Lawson, John Fraley  1880Carter, Kentucky, United States I270631
66 Lawson, James Larkin  1880Carter, Kentucky, United States I270630
67 Lawson, Esther Ellen  1870Carter, Kentucky, United States I378154
68 Lansdown, Nancy  1860Carter, Kentucky, United States I343697
69 Lane, Jesse A.  1900Carter, Kentucky, United States I84431
70 Lane, Edward Paul  1900Carter, Kentucky, United States I349745
71 Kitchen, Fleming R.  1880Carter, Kentucky, United States I22827
72 Kitchen, David  1880Carter, Kentucky, United States I343146
73 Kitchen, David  1860Carter, Kentucky, United States I343146
74 Kazee, William A  1850Carter, Kentucky, United States I350132
75 Justice, John Jarrett  1860Carter, Kentucky, United States I127162
76 Jones, Stephen  1880Carter, Kentucky, United States I328113
77 Jones, Stephen  1860Carter, Kentucky, United States I328113
78 Johnson, William Daniel  1900Carter, Kentucky, United States I244579
79 Johnson, James Sippi  1860Carter, Kentucky, United States I332489
80 Johnson, James Sippi  1850Carter, Kentucky, United States I332489
81 Johnson, George Washington  1860Carter, Kentucky, United States I231123
82 Jacobs, Mary Frances  1880Carter, Kentucky, United States I247800
83 Huff, Mary Ann  1850Carter, Kentucky, United States I132205
84 Horsley, Rachel  1860Carter, Kentucky, United States I96961
85 Holbrook, Elizabeth  1900Carter, Kentucky, United States I258335
86 Holbrook, Elizabeth  1880Carter, Kentucky, United States I258335
87 Hamilton, Clara Frances  1940Carter, Kentucky, United States I334830
88 Hall, Mary Elizabeth  1900Carter, Kentucky, United States I18075
89 Hall, Mary  1860Carter, Kentucky, United States I2807
90 Hall, Jackson Owen  Carter, Kentucky, United States I29073
91 Gilley, Hezekiah N  1930Carter, Kentucky, United States I395884
92 Gilley, Hezekiah N  1900Carter, Kentucky, United States I395884
93 Friend, Lucretia  1860Carter, Kentucky, United States I128920
94 Frazier, Arthur  1940Carter, Kentucky, United States I245954
95 Falin, Martin S.  1880Carter, Kentucky, United States I377609
96 Falin, Martin S.  1870Carter, Kentucky, United States I377609
97 Easterling, Henry  1860Carter, Kentucky, United States I332406
98 Debord, Elizabeth  1880Carter, Kentucky, United States I230779
99 Day, John Harlis  1940Carter, Kentucky, United States I371642
100 Danner, Daniel F  1860Carter, Kentucky, United States I323555
101 Corvin, John  1860Carter, Kentucky, United States I323519
102 Conley, Nellie  1920Carter, Kentucky, United States I271936
103 Colegrove, Lydia Anne  1860Carter, Kentucky, United States I235067
104 Childers, John C. Breckenridge  1880Carter, Kentucky, United States I251209
105 Childers, George Ann  1880Carter, Kentucky, United States I251214
106 Chaffin, Manerva  1850Carter, Kentucky, United States I280702
107 Caudill, William H.  1940Carter, Kentucky, United States I84550
108 Caudill, Lucy B.  1900Carter, Kentucky, United States I128060
109 Caudill, Lora W.  1880Carter, Kentucky, United States I81193
110 Caudill, Larkin Hayes  1940Carter, Kentucky, United States I129142
111 Burchett, John Burrell  1880Carter, Kentucky, United States I357077
112 Burchett, John Burrell  1860Carter, Kentucky, United States I357077
113 Burchett, John Burrell  1850Carter, Kentucky, United States I357077
114 Brown, Jesse  1880Carter, Kentucky, United States I9317
115 Bowling, Naomi  1870Carter, Kentucky, United States I332996
116 Blevins, Rebecca Susan  1940Carter, Kentucky, United States I235516
117 Blevins, Rebecca Jane  1880Carter, Kentucky, United States I234281
118 Blevins, Joannah Lauraney  1880Carter, Kentucky, United States I241856
119 Blevins, James  1860Carter, Kentucky, United States I336107
120 Blackburn, Nora  1940Carter, Kentucky, United States I310553
121 Benton, Nancy Isabelle  1850Carter, Kentucky, United States I300320
122 Bentley, Joseph  1900Carter, Kentucky, United States I130173
123 Bellamy, Julia Ann  1870Carter, Kentucky, United States I308593
124 Bartee, Delilah  1860Carter, Kentucky, United States I324112
125 Bare, Rebecca  1850Carter, Kentucky, United States I398472
126 Ball, James Henry  1940Carter, Kentucky, United States I310552
127 Bailey, James Riley  1900Carter, Kentucky, United States I234570
128 Alexander, Hiram  1900Carter, Kentucky, United States I235063
129 Alexander, Elizabeth  1900Carter, Kentucky, United States I284306
130 Adkins, Isaac  1850Carter, Kentucky, United States I92730
131 Adkins, George Washington  1860Carter, Kentucky, United States I327667
132 Adkins, George Washington  1850Carter, Kentucky, United States I327667

Settled

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Settled    Person ID 
1 Holbrook, William B.  Carter, Kentucky, United States I13488

Marriage

Matches 1 to 450 of 450

   Family    Marriage    Family ID 
1 Zornes / McGinnis  14 Jun 1866Carter, Kentucky, United States F157143
2 Zornes / Horsley  28 Nov 1839Carter, Kentucky, United States F157144
3 Young / Pennington  12 Jul 1901Carter, Kentucky, United States F106165
4 Young / Leadingham  23 Dec 1891Carter, Kentucky, United States F95142
5 York / Banfield  3 May 1907Carter, Kentucky, United States F137563
6 Wright / Hill  5 Oct 1912Carter, Kentucky, United States F144234
7 Withrow / Newsome  30 Aug 1907Carter, Kentucky, United States F44617
8 Wilson / Cales  24 Nov 1910Carter, Kentucky, United States F163103
9 Williams / Sturgill  10 Sep 1847Carter, Kentucky, United States F30598
10 Williams / Mullins  9 Nov 1843Carter, Kentucky, United States F13502
11 Williams / Mead  15 Dec 1859Carter, Kentucky, United States F152661
12 Williams / McClure  10 Jul 1863Carter, Kentucky, United States F154453
13 Williams / Long  5 Nov 1874Carter, Kentucky, United States F102134
14 Williams / James  28 Jul 1851Carter, Kentucky, United States F131133
15 Williams / Davidson  29 Nov 1877Carter, Kentucky, United States F13541
16 Wicker / Forrest  28 Dec 1869Carter, Kentucky, United States F144202
17 Whitt / Tabor  19 Nov 1857Carter, Kentucky, United States F162758
18 Whisman / Skaggs  17 Sep 1866Carter, Kentucky, United States F13507
19 Wells / Robinson  28 Jul 1843Carter, Kentucky, United States F36126
20 Wells / Pennington  4 Sep 1890Carter, Kentucky, United States F36127
21 Wells / Burchett  30 May 1905Carter, Kentucky, United States F101939
22 Webb / Reynolds  1902Carter, Kentucky, United States F6360
23 Webb / Reeves  10 Mar 1872Carter, Kentucky, United States F91735
24 Webb / Prater  12 Sep 1888Carter, Kentucky, United States F8939
25 Webb / Moore  1890Carter, Kentucky, United States F6355
26 Webb / Meanch  24 Sep 1885Carter, Kentucky, United States F8938
27 Webb / Hall  29 Dec 1887Carter, Kentucky, United States F6354
28 Webb / Compton  11 Aug 1901Carter, Kentucky, United States F6359
29 Webb / Burchett  Jul 1840Carter, Kentucky, United States F9259
30 Webb / Ash  1900Carter, Kentucky, United States F6357
31 Walk / Salmons  18 Sep 1885Carter, Kentucky, United States F99732
32 Vicars / Johnson  25 Oct 1877Carter, Kentucky, United States F131891
33 Vicars / Fraley  14 Jul 1915Carter, Kentucky, United States F150631
34 Underwood / Thompson  26 Aug 1896Carter, Kentucky, United States F43364
35 Underwood / Davis  1 Aug 1860Carter, Kentucky, United States F147899
36 Triplett / Spears  17 Jul 1868Carter, Kentucky, United States F100094
37 Thornbury / Christian  7 Jan 1915Carter, Kentucky, United States F10659
38 Thompson / Hamilton  3 Sep 1905Carter, Kentucky, United States F133045
39 Thompson / Hall  1891Carter, Kentucky, United States F6344
40 Thompson / Hall  1882Carter, Kentucky, United States F6341
41 Thompson / Emmons  14 Mar 1865Carter, Kentucky, United States F6345
42 Thomas / Mocabee  12 Dec 1865Carter, Kentucky, United States F120206
43 Tackett / Shaver  26 Dec 1885Carter, Kentucky, United States F98901
44 Tackett / Kinney  25 Mar 1915Carter, Kentucky, United States F98883
45 Tackett / Jones  8 Dec 1887Carter, Kentucky, United States F43788
46 Tackett / Hicks  10 Jul 1876Carter, Kentucky, United States F32338
47 Tackett / Hall  5 Jun 1857Carter, Kentucky, United States F43786
48 Tackett / Blevins  2 Feb 1859Carter, Kentucky, United States F129146
49 Tackett / Blevins  7 Jan 1857Carter, Kentucky, United States F98861
50 Tackett / Blevins  31 Oct 1852Carter, Kentucky, United States F47192
51 Tabor / Webb  5 Mar 1911Carter, Kentucky, United States F6367
52 Tabor / Henderson  29 Feb 1872Carter, Kentucky, United States F162556
53 Sturgill / Leadingham  1 Jan 1840Carter, Kentucky, United States F7375
54 Stidham / Sammons  13 Dec 1903Carter, Kentucky, United States F143856
55 Stewart / Hamm  10 Jan 1888Carter, Kentucky, United States F109937
56 Stevens / Gibson  19 Jun 1865Carter, Kentucky, United States F33664
57 Stephens / Stephens  20 Mar 1848Carter, Kentucky, United States F171158
58 Stapleton / Salyers  24 Aug 1866Carter, Kentucky, United States F147836
59 Stapleton / Hale  19 May 1889Carter, Kentucky, United States F123567
60 Stamper / Garvin  20 Nov 1905Carter, Kentucky, United States F97184
61 Stamper / Dyer  21 Oct 1844Carter, Kentucky, United States F96106
62 Stamper / Buckley  14 Sep 1895Carter, Kentucky, United States F31534
63 Stallard / Erwin  30 Nov 1911Carter, Kentucky, United States F53180
64 Stallard / Burton  31 Oct 1872Carter, Kentucky, United States F151328
65 Sparks / Lucas  7 Jul 1864Carter, Kentucky, United States F91358
66 Sparks / Lawson  5 Jan 1860Carter, Kentucky, United States F34720
67 Sloan / Maness  28 Jun 1864Carter, Kentucky, United States F154280
68 Sloan / Littleton  18 Jan 1877Carter, Kentucky, United States F153610
69 Skeens / Musick  14 Mar 1872Carter, Kentucky, United States F133578
70 Skaggs / Wilson  24 Aug 1868Carter, Kentucky, United States F170374
71 Skaggs / Skaggs  22 Dec 1854Carter, Kentucky, United States F90647
72 Skaggs / Lewis  21 May 1865Carter, Kentucky, United States F113868
73 Skaggs / Justice  25 Mar 1915Carter, Kentucky, United States F148912
74 Skaggs / Fraley  28 Oct 1852Carter, Kentucky, United States F107676
75 Shepherd / Back  25 Oct 1914Carter, Kentucky, United States F121033
76 Shaver / Elam  24 Dec 1855Carter, Kentucky, United States F157343
77 Sexton / McGinnis  2 Nov 1895Carter, Kentucky, United States F157132
78 Sexton / Craig  28 Jul 1911Carter, Kentucky, United States F46254
79 Sexton / Bentley  15 Feb 1881Carter, Kentucky, United States F9000
80 Selvage / Porter  29 Aug 1888Carter, Kentucky, United States F123082
81 Scott / Tackett  30 Oct 1910Carter, Kentucky, United States F98794
82 Scott / Hall  11 Jun 1910Carter, Kentucky, United States F151860
83 Scott / Bailey  13 Dec 1940Carter, Kentucky, United States F128756
84 Savage / Bellamy  30 Jan 1859Carter, Kentucky, United States F121265
85 Salyers / Porter  5 Jul 1912Carter, Kentucky, United States F153360
86 Salyers / Porter  8 Jul 1857Carter, Kentucky, United States F131928
87 Salmons / Gilliam  3 Jul 1905Carter, Kentucky, United States F91435
88 Salmons / Gibson  10 Mar 1881Carter, Kentucky, United States F99733
89 Salmons / Bond  5 Jul 1911Carter, Kentucky, United States F99739
90 Russell / Fields  15 Sep 1866Carter, Kentucky, United States F152706
91 Rucker / Dean  1841Carter, Kentucky, United States F163425
92 Rose / Whitt  31 Aug 1852Carter, Kentucky, United States F106995
93 Rogers / Cotton  24 Jul 1865Carter, Kentucky, United States F169801
94 Roark / Bentley  24 Nov 1895Carter, Kentucky, United States F43268
95 Rigsby / Fields  23 Mar 1866Carter, Kentucky, United States F93633
96 Rice / Webb  Abt 1900Carter, Kentucky, United States F6366
97 Rice / Plummer  17 Dec 1857Carter, Kentucky, United States F36367
98 Ray / Newman  6 Jun 1868Carter, Kentucky, United States F130278
99 Qualls / Hicks  17 Feb 1858Carter, Kentucky, United States F152983
100 Qualls / Henderson  1865Carter, Kentucky, United States F94574
101 Qualls / Henderson  27 Jan 1861Carter, Kentucky, United States F152984
102 Porter / McDavid  18 Oct 1866Carter, Kentucky, United States F131932
103 Porter / Ison  30 Nov 1909Carter, Kentucky, United States F102322
104 Pinkerton / Blankenship  17 Feb 1892Carter, Kentucky, United States F120732
105 Picklesimer / Kinster  23 Oct 1900Carter, Kentucky, United States F99682
106 Picklesimer / Frazier  15 Nov 1900Carter, Kentucky, United States F93891
107 Picklesimer / Clark  31 Jul 1853Carter, Kentucky, United States F40771
108 Phillips / Mullins  28 Sep 1912Carter, Kentucky, United States F138634
109 Peyton / Mocabee  23 Dec 1911Carter, Kentucky, United States F38348
110 Perry / Williams  8 Mar 1876Carter, Kentucky, United States F104937
111 Pennington / Wilcox  2 Feb 1875Carter, Kentucky, United States F5766
112 Pennington / Sturgill  29 Nov 1855Carter, Kentucky, United States F6702
113 Pennington / Leadingham  18 Dec 1890Carter, Kentucky, United States F5767
114 Pennington / Justice  18 Mar 1858Carter, Kentucky, United States F2132
115 Pennington / Holbrook  6 Jan 1901Carter, Kentucky, United States F34231
116 Pennington / Hays  1 Oct 1910Carter, Kentucky, United States F168953
117 Pelfrey / Pigman  13 May 1919Carter, Kentucky, United States F103761
118 Paynter / Henderson  14 Feb 1875Carter, Kentucky, United States F127947
119 Patton / Reeder  21 Nov 1877Carter, Kentucky, United States F40627
120 Parsons / Whitt  20 May 1851Carter, Kentucky, United States F48496
121 Parsons / Thompson  27 Nov 1875Carter, Kentucky, United States F154347
122 Parsons / Miner  28 Aug 1869Carter, Kentucky, United States F154346
123 Parker / McGinnis  17 Jun 1900Carter, Kentucky, United States F36308
124 Owens / Webb  Abt 1893Carter, Kentucky, United States F6350
125 Owens / Webb  1892Carter, Kentucky, United States F6364
126 Owens / Stamper  16 Feb 1879Carter, Kentucky, United States F6353
127 Owens / Justice  27 Jul 1885Carter, Kentucky, United States F133280
128 Oney / Erwin  8 Sep 1911Carter, Kentucky, United States F98781
129 Niece / Webb  Abt 1892Carter, Kentucky, United States F6356
130 Newsom / Tackett  1 Mar 1904Carter, Kentucky, United States F44615
131 Newsom / Bentley  3 Jul 1909Carter, Kentucky, United States F101470
132 Nesbitt / Hall  1898Carter, Kentucky, United States F6342
133 Neece / Webb  11 Jun 1905Carter, Kentucky, United States F6361
134 Neace / Thornsberry  12 Jul 1865Carter, Kentucky, United States F112170
135 Murry / Bartee  5 Feb 1853Carter, Kentucky, United States F129936
136 Mullins / Parsons  3 Mar 1851Carter, Kentucky, United States F41575
137 Mullins / Eldridge  1851Carter, Kentucky, United States F52534
138 Mosley / Holbrook  18 Apr 1866Carter, Kentucky, United States F97360
139 Moshier / Holbrook  4 Dec 1879Carter, Kentucky, United States F129878
140 Morris / Burchett  29 Sep 1852Carter, Kentucky, United States F6339
141 Moore / Enix  19 Jan 1837Carter, Kentucky, United States F135423
142 Mocabee / Nickell  15 Apr 1869Carter, Kentucky, United States F120205
143 Mocabee / Jones  29 Jul 1867Carter, Kentucky, United States F52439
144 Miller / Thompson  14 Feb 1912Carter, Kentucky, United States F97768
145 Miller / Gambill  12 Oct 1911Carter, Kentucky, United States F49625
146 Messer / Mullins  6 Nov 1890Carter, Kentucky, United States F138630
147 Messer / Dawson  11 Feb 1858Carter, Kentucky, United States F138628
148 Meade / Kiser  8 Apr 1886Carter, Kentucky, United States F162129
149 Meade / Alexander  6 Sep 1856Carter, Kentucky, United States F152663
150 Mead / Hannahs  8 Sep 1870Carter, Kentucky, United States F152660
151 McKinney / Roe  16 Feb 1865Carter, Kentucky, United States F130296
152 McGuire / Harris  16 Feb 1861Carter, Kentucky, United States F128238
153 McGuire / Harris  3 Dec 1854Carter, Kentucky, United States F128235
154 McGuire / Adams  23 Sep 1909Carter, Kentucky, United States F100101
155 McGinnis / McCormick  24 Nov 1920Carter, Kentucky, United States F157134
156 McGinnis / McCleese  28 Oct 1874Carter, Kentucky, United States F157131
157 McGinnis / Jordan  12 Jun 1901Carter, Kentucky, United States F161274
158 McDavid / Fields  25 Nov 1886Carter, Kentucky, United States F93674
159 McDavid / Adams  18 Oct 1891Carter, Kentucky, United States F100096
160 Mayo / McGuire  1887Carter, Kentucky, United States F153306
161 May / Turner  19 Mar 1857Carter, Kentucky, United States F35208
162 Mauk / Holbrook  11 Jul 1842Carter, Kentucky, United States F48495
163 Mauk / Blevins  3 Feb 1871Carter, Kentucky, United States F94461
164 Maggard / Leadingham  26 Aug 1864Carter, Kentucky, United States F12676
165 Madden / Horsley  19 Mar 1859Carter, Kentucky, United States F100359
166 Lyons / Ison  16 Jul 1885Carter, Kentucky, United States F13684
167 Lusk / Williams  10 Jun 1906Carter, Kentucky, United States F102132
168 Lusk / Hall  19 Mar 1858Carter, Kentucky, United States F102135
169 Lusk / Hall  27 Jun 1842Carter, Kentucky, United States F123240
170 Lunceford / Hall  28 Jun 1901Carter, Kentucky, United States F166159
171 Lumpkins / Hammon  20 Aug 1835Carter, Kentucky, United States F161067
172 Logan / Brammer  7 Jun 1861Carter, Kentucky, United States F41860
173 Littleton / Salsberry  13 Mar 1850Carter, Kentucky, United States F108668
174 Littleton / Ison  16 Dec 1924Carter, Kentucky, United States F14116
175 Little / Jefferson  1929Carter, Kentucky, United States F92450
176 Lewis / Tomlin  1888Carter, Kentucky, United States F104043
177 Lewis / Scaggs  21 Feb 1846Carter, Kentucky, United States F90644
178 Lewis / Branham  22 Feb 1849Carter, Kentucky, United States F38823
179 Lester / Webb  28 Dec 1911Carter, Kentucky, United States F118226
180 Lester / Leadingham  30 Mar 1854Carter, Kentucky, United States F7371
181 Leadingham / Parsons  Abt 1862Carter, Kentucky, United States F7247
182 Leadingham / Mannin  9 Feb 1874Carter, Kentucky, United States F90538
183 Leadingham / Leadingham  3 Aug 1904Carter, Kentucky, United States F162202
184 Leadingham / Justice  25 Mar 1858Carter, Kentucky, United States F170118
185 Leadingham / Hylton  19 Mar 1889Carter, Kentucky, United States F7370
186 Leadingham / Craig  1892Carter, Kentucky, United States F96405
187 Leadingham / Carroll  5 Nov 1898Carter, Kentucky, United States F36250
188 Leadingham / Adkins  29 Apr 1925Carter, Kentucky, United States F8199
189 Lawson / Tackett  1859Carter, Kentucky, United States F98888
190 Lawson / Justice  28 Oct 1869Carter, Kentucky, United States F39134
191 Lawson / Henderson  27 Jul 1865Carter, Kentucky, United States F154765
192 Lawson / Fraley  22 Dec 1870Carter, Kentucky, United States F102506
193 Kitchen / Perry  4 Jul 1872Carter, Kentucky, United States F113204
194 Kitchen / Hensley  13 Feb 1849Carter, Kentucky, United States F136884
195 Kitchen / Click  4 Jan 1883Carter, Kentucky, United States F127844
196 Kiser / Zornes  18 Aug 1883Carter, Kentucky, United States F171750
197 Kiser / Skeen  5 Nov 1869Carter, Kentucky, United States F129965
198 Kiser / Justice  15 Dec 1877Carter, Kentucky, United States F117337
199 Kiser / Everman  4 Mar 1897Carter, Kentucky, United States F107214
200 Kiser / Erwin  2 Apr 1907Carter, Kentucky, United States F98866
201 Kiser / Colley  1870Carter, Kentucky, United States F171756
202 Kiser / Childers  22 May 1869Carter, Kentucky, United States F129966
203 Kinney / Hall  1 Jan 1904Carter, Kentucky, United States F93477
204 King / Counts  8 Jan 1873Carter, Kentucky, United States F124112
205 King / Bledsoe  24 Dec 1865Carter, Kentucky, United States F154257
206 Kerns / Fields  1913Carter, Kentucky, United States F94428
207 Kelly / Hatfield  19 Apr 1883Carter, Kentucky, United States F170627
208 Keffer / Montgomery  3 Aug 1865Carter, Kentucky, United States F103147
209 Keefer / Hensley  5 Oct 1909Carter, Kentucky, United States F91267
210 Justice / Salyer  15 Oct 1857Carter, Kentucky, United States F109866
211 Justice / Robinson  20 Aug 1870Carter, Kentucky, United States F109863
212 Justice / Robinson  28 Mar 1861Carter, Kentucky, United States F39131
213 Justice / Lawson  16 Apr 1868Carter, Kentucky, United States F39132
214 Justice / Harris  25 Dec 1912Carter, Kentucky, United States F124123
215 Justice / Erwin  6 Mar 1883Carter, Kentucky, United States F170094
216 Justice / England  21 May 1873Carter, Kentucky, United States F39133
217 Jones / Williams  28 Nov 1868Carter, Kentucky, United States F108036
218 Jones / Virgin  1 Jan 1878Carter, Kentucky, United States F113279
219 Jones / Lansdown  5 Mar 1842Carter, Kentucky, United States F137162
220 Jones / Goodman  23 Nov 1881Carter, Kentucky, United States F118489
221 Jones / Duley  24 Dec 1897Carter, Kentucky, United States F161489
222 Jones / Brown  2 Feb 1896Carter, Kentucky, United States F45375
223 Jones / Alexander  6 May 1858Carter, Kentucky, United States F124121
224 Johnson / Wells  8 Apr 1917Carter, Kentucky, United States F92835
225 Johnson / Robinson  4 Sep 1839Carter, Kentucky, United States F36217
226 Johnson / Porter  23 Jun 1856Carter, Kentucky, United States F131930
227 Johnson / Newman  22 Mar 1912Carter, Kentucky, United States F142455
228 Johnson / Kinney  10 Feb 1917Carter, Kentucky, United States F93485
229 Johnson / Grizzell  25 Dec 1877Carter, Kentucky, United States F92829
230 Johnson / Debord  2 Jul 1891Carter, Kentucky, United States F108041
231 Johnson / Cline  10 Apr 1870Carter, Kentucky, United States F125287
232 Johnson / Allen  23 Apr 1870Carter, Kentucky, United States F89347
233 Jessee / Vickors  7 Aug 1879Carter, Kentucky, United States F127251
234 Jessee / Stamper  1887Carter, Kentucky, United States F97183
235 Jessee / Erwin  8 Feb 1868Carter, Kentucky, United States F127211
236 Jefferson / McGlothlin  Abt 1915Carter, Kentucky, United States F93530
237 Jefferson / Clark  29 Sep 1860Carter, Kentucky, United States F93528
238 Jarvis / Fields  11 Apr 1907Carter, Kentucky, United States F93637
239 James / Friend  17 Aug 1889Carter, Kentucky, United States F128079
240 James / Adams  30 Nov 1888Carter, Kentucky, United States F93616
241 Jacobs / Underwood  7 Dec 1882Carter, Kentucky, United States F120201
242 Jacobs / Meade  5 Dec 1886Carter, Kentucky, United States F102722
243 Jackson / Jackson  1899Carter, Kentucky, United States F103486
244 Ison / Moore  10 Apr 1859Carter, Kentucky, United States F152804
245 Ison / Harris  20 Apr 1854Carter, Kentucky, United States F128234
246 Ison / Gilliam  1860Carter, Kentucky, United States F102325
247 Ison / Dobbins  4 Oct 1852Carter, Kentucky, United States F10523
248 Ison / Boggs  21 Oct 1849Carter, Kentucky, United States F5884
249 Isaacs / Jackson  11 Mar 1918Carter, Kentucky, United States F98645
250 Isaacs / Caudill  15 Jan 1912Carter, Kentucky, United States F48491
251 Isaacs / Bays  15 Nov 1911Carter, Kentucky, United States F98643
252 Hunter / Ison  1 Oct 1875Carter, Kentucky, United States F13690
253 Hunter / Adams  31 Aug 1845Carter, Kentucky, United States F13691
254 Howell / Tipton  11 Dec 1880Carter, Kentucky, United States F90830
255 Horton / Tackett  8 Nov 1912Carter, Kentucky, United States F120199
256 Horton / Davidson  18 Apr 1904Carter, Kentucky, United States F120200
257 Hood / Friend  21 Aug 1890Carter, Kentucky, United States F128077
258 Holley / Fields  1913Carter, Kentucky, United States F94427
259 Holbrook / Prater  3 Nov 1850Carter, Kentucky, United States F45364
260 Holbrook / Parsons  21 Apr 1880Carter, Kentucky, United States F131437
261 Holbrook / Hunter  23 Oct 1890Carter, Kentucky, United States F162096
262 Holbrook / Birchfield  11 Sep 1876Carter, Kentucky, United States F94343
263 Hillman / Ratcliff  8 Mar 1906Carter, Kentucky, United States F118012
264 Hern / Underwood  8 Nov 1883Carter, Kentucky, United States F120204
265 Heaberlin / Counts  21 Oct 1895Carter, Kentucky, United States F122173
266 Harris / Strother  8 Feb 1880Carter, Kentucky, United States F128236
267 Harris / Salyer  20 Nov 1872Carter, Kentucky, United States F132046
268 Haney / Rice  6 Sep 1905Carter, Kentucky, United States F124116
269 Hamilton / Proctor  1854Carter, Kentucky, United States F143215
270 Hamilton / Ison  15 Sep 1853Carter, Kentucky, United States F94214
271 Hall / Perry  29 Dec 1878Carter, Kentucky, United States F32375
272 Hall / Owens  29 May 1881Carter, Kentucky, United States F6336
273 Hall / Morris  1894Carter, Kentucky, United States F6338
274 Hall / Lawhorn  15 Feb 1900Carter, Kentucky, United States F11933
275 Hall / Jordan  14 Feb 1919Carter, Kentucky, United States F162117
276 Hall / Jordan  1866Carter, Kentucky, United States F44127
277 Hall / Holland  31 Jul 1910Carter, Kentucky, United States F115673
278 Hall / Henderson  24 Dec 1929Carter, Kentucky, United States F43751
279 Hall / Hall  Abt 1893Carter, Kentucky, United States F6369
280 Hall / Garvin  21 Sep 1903Carter, Kentucky, United States F267
281 Hall / Bryant  Carter, Kentucky, United States F6340
282 Habern / Wilson  8 Jun 1870Carter, Kentucky, United States F170494
283 Griffith / McDavid  23 Mar 1854Carter, Kentucky, United States F101949
284 Griffith / Gambill  24 Dec 1916Carter, Kentucky, United States F44633
285 Gregory / Ham  21 May 1886Carter, Kentucky, United States F157124
286 Greer / Cook  26 Dec 1874Carter, Kentucky, United States F31647
287 Gray / Sparkman  31 Jan 1910Carter, Kentucky, United States F107696
288 Goodman / Hall  7 Aug 1879Carter, Kentucky, United States F6333
289 Golden / Webb  28 Aug 1915Carter, Kentucky, United States F162694
290 Gillum / Patton  12 May 1898Carter, Kentucky, United States F37973
291 Gillum / Lewis  17 Mar 1917Carter, Kentucky, United States F105587
292 Gilliam / McBrayer  10 Apr 1857Carter, Kentucky, United States F37974
293 Gilliam / Hall  13 Jan 1918Carter, Kentucky, United States F6377
294 Gilliam / Bauguess  19 Nov 1853Carter, Kentucky, United States F138225
295 Gilbert / Mullins  2 Apr 1872Carter, Kentucky, United States F108316
296 Gearheart / Carpenter  4 Apr 1870Carter, Kentucky, United States F134537
297 Garvin / Thompson  1865Carter, Kentucky, United States F35980
298 Garvin / Justice  2 Feb 1884Carter, Kentucky, United States F170070
299 Fyffe / Burton  11 Dec 1915Carter, Kentucky, United States F145685
300 Fultz / Nolen  11 Sep 1911Carter, Kentucky, United States F43798
301 Fugitt / Easterling  16 Jan 1868Carter, Kentucky, United States F131898
302 Fugate / Frazier  12 Oct 1864Carter, Kentucky, United States F147567
303 Friend / Wooton  1856Carter, Kentucky, United States F52076
304 Friend / Ray  22 Dec 1889Carter, Kentucky, United States F52081
305 Friend / Oney  5 Jun 1873Carter, Kentucky, United States F52074
306 Friend / Lambert  5 Dec 1871Carter, Kentucky, United States F128080
307 Frazier / Stapleton  1 Oct 1916Carter, Kentucky, United States F93903
308 Frazier / Kiser  28 Aug 1915Carter, Kentucky, United States F107213
309 Frasure / Newsome  22 Jul 1910Carter, Kentucky, United States F44618
310 Frasure / Martin  2 Aug 1905Carter, Kentucky, United States F151845
311 Frasure / Bentley  1 Feb 1902Carter, Kentucky, United States F100428
312 Francisco / Dean  18 Mar 1858Carter, Kentucky, United States F133836
313 Fraley / Moore  30 Jun 1857Carter, Kentucky, United States F152803
314 Fraley / Moore  2 Apr 1857Carter, Kentucky, United States F130290
315 Fraley / Hay  11 Oct 1865Carter, Kentucky, United States F133611
316 Fraley / Carter  24 Sep 1862Carter, Kentucky, United States F149216
317 Forrest / France  5 May 1885Carter, Kentucky, United States F135166
318 Fitch / Mocabee  12 Jul 1909Carter, Kentucky, United States F44672
319 Fisher / Eden  22 Mar 1912Carter, Kentucky, United States F133202
320 Fields / Wright  25 Aug 1888Carter, Kentucky, United States F144149
321 Fields / Rucker  24 Jan 1868Carter, Kentucky, United States F40788
322 Fields / Miller  1914Carter, Kentucky, United States F93662
323 Fields / McDavid  26 Oct 1893Carter, Kentucky, United States F40789
324 Fields / May  8 Oct 1913Carter, Kentucky, United States F93722
325 Fields / Jacobs  17 Mar 1870Carter, Kentucky, United States F94463
326 Fields / Holbrook  12 Sep 1911Carter, Kentucky, United States F105385
327 Fields / Hobbs  15 Dec 1866Carter, Kentucky, United States F93716
328 Fields / Browning  15 Dec 1887Carter, Kentucky, United States F93661
329 Fields / Boggs  2 Mar 1844Carter, Kentucky, United States F44780
330 Fields / Banfield  9 Dec 1877Carter, Kentucky, United States F144395
331 Fannin / Mullins  25 Feb 1851Carter, Kentucky, United States F40312
332 Fannin / Hall  30 May 1924Carter, Kentucky, United States F162073
333 Fannin / Breeding  19 Oct 1871Carter, Kentucky, United States F52982
334 Falin / Evans  5 Apr 1869Carter, Kentucky, United States F154528
335 Eversole / Robertson  30 Jul 1881Carter, Kentucky, United States F113883
336 Estep / Bentley  11 Oct 1872Carter, Kentucky, United States F9002
337 Erwin / Stamper  1 Dec 1844Carter, Kentucky, United States F100829
338 Erwin / Jordan  14 Nov 1886Carter, Kentucky, United States F100825
339 Erwin / Jones  10 Aug 1862Carter, Kentucky, United States F117348
340 Erwin / Blair  27 Oct 1886Carter, Kentucky, United States F35865
341 Ellswick / Mullins  19 May 1887Carter, Kentucky, United States F138633
342 Elliott / Kegley  12 Aug 1858Carter, Kentucky, United States F123394
343 Eldridge / Rose  18 Aug 1905Carter, Kentucky, United States F102088
344 Easterling / Penix  Abt 1828Carter, Kentucky, United States F147758
345 Easterling / Holbrook  7 Sep 1867Carter, Kentucky, United States F129877
346 Easterling / Burchett  24 Jul 1859Carter, Kentucky, United States F127000
347 Ealey / Davidson  8 Mar 1897Carter, Kentucky, United States F91478
348 Duncan / Jessee  14 Jul 1876Carter, Kentucky, United States F130500
349 Duff / Littleton  16 Mar 1851Carter, Kentucky, United States F12178
350 Dickenson / Rucker  15 Jun 1856Carter, Kentucky, United States F130415
351 Delaney / Lucas  24 Dec 1874Carter, Kentucky, United States F11469
352 Debord / Barker  18 Nov 1865Carter, Kentucky, United States F163139
353 Debord / Barker  17 Mar 1860Carter, Kentucky, United States F89601
354 Debord / Barker  27 Jan 1860Carter, Kentucky, United States F108025
355 Deal / Fields  2 Jul 1891Carter, Kentucky, United States F93701
356 Dawson / Hall  25 Aug 1844Carter, Kentucky, United States F110236
357 Davis / Miller  3 Dec 1871Carter, Kentucky, United States F147900
358 Davis / Fraley  4 Dec 1884Carter, Kentucky, United States F147901
359 Danner / Stallard  4 Jul 1873Carter, Kentucky, United States F127989
360 Danner / Henderson  23 Jul 1874Carter, Kentucky, United States F127988
361 Curnutte / Berry  30 Apr 1849Carter, Kentucky, United States F136692
362 Crockett / Carter  5 Jan 1865Carter, Kentucky, United States F102091
363 Crank / Wilburn  16 May 1838Carter, Kentucky, United States F151473
364 Cox / Black  1839Carter, Kentucky, United States F40016
365 Counts / Womack  24 Sep 1882Carter, Kentucky, United States F124111
366 Counts / Rucker  7 Jun 1856Carter, Kentucky, United States F122085
367 Counts / Phillips  22 Sep 1912Carter, Kentucky, United States F122158
368 Counts / Hale  3 Mar 1858Carter, Kentucky, United States F122160
369 Counts / Brown  22 Oct 1882Carter, Kentucky, United States F122165
370 Counts / Brooks  23 Jun 1903Carter, Kentucky, United States F122175
371 Conley / Conley  19 Dec 1929Carter, Kentucky, United States F103272
372 Compton / Qualls  19 Nov 1882Carter, Kentucky, United States F90241
373 Collins / Holbrook  1900Carter, Kentucky, United States F44044
374 Collins / Hall  23 Feb 1886Carter, Kentucky, United States F12925
375 Collins / Crawford  19 May 1867Carter, Kentucky, United States F159201
376 Coburn / Rice  1 Jan 1903Carter, Kentucky, United States F166492
377 Cline / Offill  15 Dec 1859Carter, Kentucky, United States F40028
378 Clay / Williams  29 Jul 1863Carter, Kentucky, United States F126763
379 Clay / Patton  5 Dec 1866Carter, Kentucky, United States F126757
380 Clay / Maggard  2 Dec 1864Carter, Kentucky, United States F126762
381 Clay / Fraley  20 Oct 1858Carter, Kentucky, United States F126755
382 Clark / Webb  25 Aug 1900Carter, Kentucky, United States F6358
383 Christian / Parker  27 Nov 1855Carter, Kentucky, United States F13816
384 Childers / Crawford  9 Jul 1902Carter, Kentucky, United States F103693
385 Caudill / Waddell  14 May 1910Carter, Kentucky, United States F141731
386 Caudill / Maggard  Abt 1924Carter, Kentucky, United States F141846
387 Caudill / Cox  11 Aug 1907Carter, Kentucky, United States F140937
388 Caudill / Cox  4 Aug 1876Carter, Kentucky, United States F14316
389 Caudill / Conley  22 Jul 1901Carter, Kentucky, United States F140936
390 Caudill / Caudill  1896Carter, Kentucky, United States F52108
391 Casteel / Ratcliff  22 Jul 1859Carter, Kentucky, United States F153649
392 Carmack / Mullins  12 Apr 1858Carter, Kentucky, United States F13503
393 Bush / McDavid  27 Sep 1853Carter, Kentucky, United States F153445
394 Burton / Sexton  28 Jun 1856Carter, Kentucky, United States F34820
395 Burchett / Owens  3 Feb 1887Carter, Kentucky, United States F6351
396 Burchett / Carroll  15 Sep 1865Carter, Kentucky, United States F96128
397 Buck / Loving  24 Jan 1916Carter, Kentucky, United States F48300
398 Bryson / Lucas  31 Aug 1870Carter, Kentucky, United States F3384
399 Bryant / Wilcox  20 Oct 1884Carter, Kentucky, United States F157867
400 Bryant / Sparks  14 Jan 1885Carter, Kentucky, United States F170394
401 Bryant / Leadingham  14 Jan 1899Carter, Kentucky, United States F96404
402 Bruce / Lambert  8 Mar 1858Carter, Kentucky, United States F101894
403 Brinegar / McGuire  18 Apr 1842Carter, Kentucky, United States F53050
404 Brinegar / King  21 Dec 1856Carter, Kentucky, United States F53049
405 Brinegar / Baldridge  17 Jun 1854Carter, Kentucky, United States F53051
406 Bradley / Webb  25 Apr 1914Carter, Kentucky, United States F6368
407 Bowling / Williams  24 Dec 1872Carter, Kentucky, United States F103210
408 Bowling / Shearer  Abt 1876Carter, Kentucky, United States F40812
409 Bowling / Shanklin  28 Dec 1870Carter, Kentucky, United States F103228
410 Bowling / Adams  6 Oct 1910Carter, Kentucky, United States F100100
411 Bond / Tackett  25 Mar 1916Carter, Kentucky, United States F143212
412 Bond / Miller  9 Oct 1873Carter, Kentucky, United States F151850
413 Bond / Alexander  20 Sep 1857Carter, Kentucky, United States F170663
414 Bolling / Pearce  28 Mar 1869Carter, Kentucky, United States F133871
415 Boggs / Jessee  10 Jun 1872Carter, Kentucky, United States F35603
416 Boggs / Cox  19 Jul 1866Carter, Kentucky, United States F40015
417 Blevins / Rucker  30 Jan 1853Carter, Kentucky, United States F41203
418 Blevins / Leadingham  Abt 1882Carter, Kentucky, United States F90533
419 Blevins / Gilliam  Abt 1879Carter, Kentucky, United States F90698
420 Blevins / Caudill  1 Oct 1913Carter, Kentucky, United States F141717
421 Blankenship / Reeves  20 Mar 1862Carter, Kentucky, United States F138772
422 Blankenship / Goble  9 Apr 1844Carter, Kentucky, United States F160572
423 Bertram / McGinnis  28 Dec 1867Carter, Kentucky, United States F157142
424 Bentley / Hall  2 Sep 1907Carter, Kentucky, United States F101512
425 Bentley / Fetters  24 Mar 1917Carter, Kentucky, United States F101504
426 Bentley / Biggs  6 Jan 1881Carter, Kentucky, United States F9001
427 Bentley / Applegate  7 Aug 1915Carter, Kentucky, United States F101471
428 Bays / Easterling  28 Feb 1865Carter, Kentucky, United States F131897
429 Bays / Counts  29 Jan 1856Carter, Kentucky, United States F122166
430 Barker / Holbrook  26 Aug 1843Carter, Kentucky, United States F91135
431 Barker / Fields  5 Sep 1861Carter, Kentucky, United States F123802
432 Bare / Skaggs  9 Sep 1843Carter, Kentucky, United States F90646
433 Banfield / Harris  13 Mar 1856Carter, Kentucky, United States F128237
434 Banfield / Dickerson  29 Aug 1859Carter, Kentucky, United States F127942
435 Baker / Hall  23 May 1914Carter, Kentucky, United States F11970
436 Baire / Sammons  6 Nov 1879Carter, Kentucky, United States F99734
437 Back / Ramey  1852Carter, Kentucky, United States F52797
438 Back / James  21 Jan 1871Carter, Kentucky, United States F120965
439 Ash / Saulsbery  2 Jun 1872Carter, Kentucky, United States F153651
440 Ash / Corvin  9 Sep 1862Carter, Kentucky, United States F127968
441 Akers / Sagraves  31 Jan 1906Carter, Kentucky, United States F124103
442 Adkins / Stewart  24 Dec 1902Carter, Kentucky, United States F38547
443 Adkins / Marshall  1 May 1862Carter, Kentucky, United States F129793
444 Adkins / Ison  29 Oct 1931Carter, Kentucky, United States F13683
445 Adkins / Gollihue  22 Aug 1865Carter, Kentucky, United States F125747
446 Adams / Lewis  31 Oct 1849Carter, Kentucky, United States F38075
447 Adams / Ison  17 Feb 1881Carter, Kentucky, United States F13689
448 Adams / Hall  29 Oct 1867Carter, Kentucky, United States F134007
449 Adams / Bays  8 Oct 1852Carter, Kentucky, United States F38072
450 Abrams / Rose  1918Carter, Kentucky, United States F143344

Divorce

Matches 1 to 1 of 1

   Family    Divorce    Family ID 
1 Middleton / Skaggs  1864Carter, Kentucky, United States F13508

Census

Matches 1 to 9 of 9

   Family    Census    Family ID 
1 Tackett / Jones  1910Carter, Kentucky, United States F43788
2 Fultz / Nolen  1930Carter, Kentucky, United States F43798
3 Fultz / Nolen  1930Carter, Kentucky, United States F43798
4 Fultz / Nolen  1920Carter, Kentucky, United States F43798
5 Fultz / Nolen  1920Carter, Kentucky, United States F43798
6 Caudill / Frizell  1880Carter, Kentucky, United States F3253
7 Caskey / Caskey  1920Carter, Kentucky, United States F29088
8 Caskey / Caskey  1920Carter, Kentucky, United States F29088
9 Alexander / Hall  1880Carter, Kentucky, United States F43787

Married

Matches 1 to 2 of 2

   Family    Married    Family ID 
1 Stallard / Erwin  30 Nov 1911Carter, Kentucky, United States F53180
2 Brinegar / King  21 Dec 1856Carter, Kentucky, United States F53049