Highland HomePage

Discovering the pioneer settlers of the Cumberland Highlands

Whitley, Kentucky, United States



 


Notes:
[1819 - present]

Whitley County
was created on January 17, 1818, when the Legislature removed the southwest portion of Knox to create a separate subdivision.  In 1912, some of the previous Whitley area was partitioned off to create McCreary County.







































Township : Latitude: 36.7666694, Longitude: -84.1500000


Birth

Matches 1 to 280 of 280

   Last Name, Given Name(s)    Birth    Person ID 
1 *Unknown, Catherine  1815Whitley, Kentucky, United States I325759
2 Adams, Henry Franklin  15 Jun 1840Whitley, Kentucky, United States I411324
3 Adams, Jesse  Mar 1836Whitley, Kentucky, United States I100353
4 Adams, Mary  1838Whitley, Kentucky, United States I7079
5 Adams, Mary Ann  1837Whitley, Kentucky, United States I15003
6 Adams, William  1834Whitley, Kentucky, United States I231741
7 Alsip, George D  4 Apr 1858Whitley, Kentucky, United States I294924
8 Alsip, Hazel S.  19 Nov 1915Whitley, Kentucky, United States I74100
9 Alsip, Jefferson  7 Oct 1835Whitley, Kentucky, United States I355082
10 Alsip, Joseph Spencer  19 Jul 1868Whitley, Kentucky, United States I355078
11 Alsip, Permelia Ida  10 Sep 1874Whitley, Kentucky, United States I265919
12 Alsip, Richard Henry  19 Dec 1820Whitley, Kentucky, United States I265921
13 Alsip, Sophia Nevada  9 Jun 1882Whitley, Kentucky, United States I342358
14 Baker, James Harvey  1855Whitley, Kentucky, United States I314532
15 Baker, John  1831Whitley, Kentucky, United States I314533
16 Baute, Anne E  Sep 1886Whitley, Kentucky, United States I259558
17 Beams, Anna  17 Feb 1821Whitley, Kentucky, United States I313191
18 Bennett, Amos Jr.  13 Jun 1831Whitley, Kentucky, United States I366217
19 Bennett, Benjamin James  Aug 1819Whitley, Kentucky, United States I383722
20 Bennett, George Washington  19 Jul 1878Whitley, Kentucky, United States I405330
21 Bennett, Henderson Hamilton  8 Feb 1883Whitley, Kentucky, United States I366204
22 Bennett, James  20 Jul 1867Whitley, Kentucky, United States I374744
23 Bennett, Thomas  Dec 1858Whitley, Kentucky, United States I366206
24 Bennett, William Everett  1 Apr 1906Whitley, Kentucky, United States I366216
25 Bingham, Lila T.  20 Jul 1897Whitley, Kentucky, United States I110627
26 Blakely, Amanda J.  19 May 1856Whitley, Kentucky, United States I313855
27 Blevins, William  1805Whitley, Kentucky, United States I235561
28 Brimm, Paul Vinson  19 Apr 1925Whitley, Kentucky, United States I388787
29 Brown, Robert Perkins  17 Sep 1873Whitley, Kentucky, United States I342353
30 Bryant, Andrew Jackson  20 Apr 1837Whitley, Kentucky, United States I386215
31 Bryant, Mary  18 Apr 1810Whitley, Kentucky, United States I343490
32 Bryant, William D.  13 Mar 1933Whitley, Kentucky, United States I319943
33 Buhl, Kathleen N  13 Feb 1916Whitley, Kentucky, United States I349724
34 Bunch, Martha Edna Jane  9 Sep 1909Whitley, Kentucky, United States I355510
35 Byrd, Patsy  5 May 1887Whitley, Kentucky, United States I313822
36 Caddell, Mary Florence  1866Whitley, Kentucky, United States I380032
37 Caddell, Sarah Catherine  5 Aug 1905Whitley, Kentucky, United States I297844
38 Caddell, William Jasper  2 Dec 1848Whitley, Kentucky, United States I411116
39 Campbell, George Thomas  16 Jun 1892Whitley, Kentucky, United States I409528
40 Carman, Pauline  1906Whitley, Kentucky, United States I398702
41 Chandler, Ben F  3 May 1913Whitley, Kentucky, United States I373360
42 Cobb, John F  24 Apr 1921Whitley, Kentucky, United States I369923
43 Cochran, John Rufus  29 Feb 1892Whitley, Kentucky, United States I323857
44 Conatser, Charles H  15 Jun 1917Whitley, Kentucky, United States I386548
45 Conatser, Elmer  28 Feb 1920Whitley, Kentucky, United States I125784
46 Cotton, Eliza Jane  12 Apr 1886Whitley, Kentucky, United States I380476
47 Cox, Amy  24 Jan 1807Whitley, Kentucky, United States I237628
48 Cox, William Chesley  23 Feb 1859Whitley, Kentucky, United States I237632
49 Crabtree, Daisy Belle  22 Jan 1885Whitley, Kentucky, United States I274513
50 Creekmore, Calvin Luther  5 Feb 1823Whitley, Kentucky, United States I366431
51 Creekmore, Eliza  5 Jun 1845Whitley, Kentucky, United States I303415
52 Creekmore, Nancy J  31 Mar 1848Whitley, Kentucky, United States I311354
53 Creekmore, Sarah Belle  16 Mar 1867Whitley, Kentucky, United States I133390
54 Criscillis, Beulah Mae  11 Sep 1908Whitley, Kentucky, United States I380020
55 Criscillis, Caswell  4 Aug 1871Whitley, Kentucky, United States I311359
56 Criscillis, Christine Watkins  1906Whitley, Kentucky, United States I35463
57 Criscillis, George C.  17 Nov 1882Whitley, Kentucky, United States I2371
58 Criscillis, George Calvin Jr.  22 Sep 1928Whitley, Kentucky, United States I246705
59 Criscillis, James  12 Oct 1843Whitley, Kentucky, United States I303414
60 Criscillis, Joe C.  26 Jul 1900Whitley, Kentucky, United States I303409
61 Criscillis, Ledford Edward  8 Jul 1897Whitley, Kentucky, United States I380016
62 Criscillis, Minnie C.  12 Mar 1903Whitley, Kentucky, United States I380017
63 Criscillis, Myrtle  Dec 1895Whitley, Kentucky, United States I380015
64 Criscillis, Oscar Elmo  22 Jun 1910Whitley, Kentucky, United States I380021
65 Croley, Lucinda  1837Whitley, Kentucky, United States I370296
66 Cummins, Sally Sarah  1825Whitley, Kentucky, United States I404201
67 Cummins, Savannah Eveline  6 Aug 1851Whitley, Kentucky, United States I339918
68 Davenport, Morse  1908Whitley, Kentucky, United States I114963
69 Davis, Charles Blaine  24 May 1896Whitley, Kentucky, United States I355649
70 Davis, Green Russell  27 Mar 1896Whitley, Kentucky, United States I355509
71 Davis, Millie Jane  2 Jun 1849Whitley, Kentucky, United States I378814
72 Davis, Russell  25 Dec 1832Whitley, Kentucky, United States I355516
73 Davis, Sherod S  15 Feb 1867Whitley, Kentucky, United States I355506
74 Davis, William King  2 Aug 1811Whitley, Kentucky, United States I386250
75 Durham, Rachel Bertha  27 Apr 1885Whitley, Kentucky, United States I271308
76 Ellison, Rebecca A  3 Feb 1833Whitley, Kentucky, United States I407758
77 Evans, Lucinda  15 Oct 1838Whitley, Kentucky, United States I300001
78 Floyd, Sarah Ann  18 May 1858Whitley, Kentucky, United States I366239
79 Freeman, Amanda  30 Jun 1877Whitley, Kentucky, United States I402679
80 Freeman, John C. B.  12 Oct 1856Whitley, Kentucky, United States I372533
81 Freeman, Mary Jane  Abt 1879Whitley, Kentucky, United States I345913
82 Gatliff, Jane  Oct 1846Whitley, Kentucky, United States I396682
83 Gilbert, Norma Lee  24 Mar 1932Whitley, Kentucky, United States I386618
84 Gilreath, Sarah Elizabeth  8 Apr 1842Whitley, Kentucky, United States I407798
85 Godsey, Thursey Ann  9 May 1875Whitley, Kentucky, United States I357020
86 Goins, Rev. Charles Wesley  25 Jan 1902Whitley, Kentucky, United States I384339
87 Goins, Grant Granville  10 Sep 1879Whitley, Kentucky, United States I384340
88 Green, Katherine Malinda  3 Jun 1900Whitley, Kentucky, United States I356026
89 Hall, Melba Lee  16 Nov 1932Whitley, Kentucky, United States I389874
90 Hamblin, Cyntha  28 Feb 1852Whitley, Kentucky, United States I347791
91 Hamblin, Louisa  22 Feb 1837Whitley, Kentucky, United States I272394
92 Hamblin, William M.  Oct 1847Whitley, Kentucky, United States I394390
93 Harris, James  Feb 1841Whitley, Kentucky, United States I364284
94 Hash, Mahala Jane  17 Jun 1842Whitley, Kentucky, United States I380087
95 Hayes, Andrew  7 Jun 1835Whitley, Kentucky, United States I300000
96 Hayes, John  Dec 1865Whitley, Kentucky, United States I266549
97 Hill, Earl Raymond  26 Jun 1911Whitley, Kentucky, United States I76303
98 Hill, Ernest  1906Whitley, Kentucky, United States I263111
99 Hill, Gustavius Stover  13 Jul 1839Whitley, Kentucky, United States I371373
100 Hill, James M  Apr 1867Whitley, Kentucky, United States I263112
101 Hill, Mary Martin  1868Whitley, Kentucky, United States I347486
102 Hill, Melvina Elizabeth  15 Jun 1876Whitley, Kentucky, United States I371375
103 Hill, Millard E  6 Nov 1890Whitley, Kentucky, United States I347499
104 Hill, Tharsa Jane  22 Oct 1841Whitley, Kentucky, United States I371374
105 Hitchcock, Parker  1 Sep 1805Whitley, Kentucky, United States I303144
106 Hitchcock, Parker D. Jr.  1828Whitley, Kentucky, United States I303142
107 Hitchcock, Phoebe  5 Dec 1798Whitley, Kentucky, United States I35429
108 Holt, Lillian  18 Dec 1913Whitley, Kentucky, United States I108136
109 Horton, Edward Carl  11 Feb 1917Whitley, Kentucky, United States I395354
110 Hudson, Alonzo Hamilton  10 Jul 1899Whitley, Kentucky, United States I384518
111 Inman, Jack Ernest  5 Jun 1892Whitley, Kentucky, United States I114895
112 Inman, Thomas  29 Apr 1854Whitley, Kentucky, United States I404071
113 Jones, Effie Estel  14 Sep 1872Whitley, Kentucky, United States I374745
114 Jones, James Madison  1791Whitley, Kentucky, United States I269725
115 Jones, Mary  26 Jun 1848Whitley, Kentucky, United States I252595
116 Jones, Melvin Jarvis  20 Jun 1865Whitley, Kentucky, United States I92132
117 Jones, Simon Joel  20 Feb 1858Whitley, Kentucky, United States I313853
118 Jones, Sue Ellen  16 Oct 1899Whitley, Kentucky, United States I390064
119 King, Charles  28 Dec 1888Whitley, Kentucky, United States I274512
120 Lawson, Mary  Whitley, Kentucky, United States I355513
121 Lawson, Ollie  9 Dec 1845Whitley, Kentucky, United States I341713
122 Lawson, Oma Jane  10 Jun 1853Whitley, Kentucky, United States I391983
123 Lay, Hubert L  6 Jun 1911Whitley, Kentucky, United States I380027
124 Leverige, Elva  14 Jul 1917Whitley, Kentucky, United States I384488
125 Litton, Pvt. Andrew Jackson  1 Jan 1826Whitley, Kentucky, United States I325761
126 Litton, Elizabeth Stella  30 Apr 1809Whitley, Kentucky, United States I119034
127 Litton, Margaret Eunice  5 May 1825Whitley, Kentucky, United States I334718
128 Litton, Mary Jane  4 Jul 1817Whitley, Kentucky, United States I304167
129 Litton, Relda  Abt 1806Whitley, Kentucky, United States I322212
130 Litton, Solomon Aaron  30 Jun 1808Whitley, Kentucky, United States I322211
131 Littrell, Estella  14 Jan 1902Whitley, Kentucky, United States I273461
132 Littrell, James B  20 Feb 1877Whitley, Kentucky, United States I396784
133 Love, Etta Jennie Clementine  9 Nov 1882Whitley, Kentucky, United States I350835
134 Love, James Valentine  19 Nov 1880Whitley, Kentucky, United States I314528
135 Love, John Frank  14 Jun 1878Whitley, Kentucky, United States I314530
136 Love, Lawrence  9 Jul 1903Whitley, Kentucky, United States I380729
137 Love, Luiza  Jun 1890Whitley, Kentucky, United States I350836
138 Love, Malinda  1873Whitley, Kentucky, United States I314526
139 Love, Seaberry Craig  17 Oct 1888Whitley, Kentucky, United States I314527
140 Love, Willie Kellip  22 Mar 1879Whitley, Kentucky, United States I314529
141 Lovett, Malinda Jane  12 Feb 1838Whitley, Kentucky, United States I386216
142 Lunsford, Sonia Marie  26 Feb 1927Whitley, Kentucky, United States I290046
143 Manning, Jacob  Oct 1834Whitley, Kentucky, United States I384334
144 Manning, Rutha  6 Jun 1867Whitley, Kentucky, United States I378984
145 McCarty, Joseph Lankford  23 Jul 1823Whitley, Kentucky, United States I407757
146 McCarty, Josephine  Mar 1861Whitley, Kentucky, United States I404072
147 McHargue, Harold Eugene  25 Sep 1948Whitley, Kentucky, United States I108041
148 Meaders, Abbitine  20 Oct 1845Whitley, Kentucky, United States I5770
149 Meadors, Dicey Leona  1 Dec 1848Whitley, Kentucky, United States I301378
150 Meadows, Dorcas  1820Whitley, Kentucky, United States I90832
151 Meadows, Louisa Jane  4 Jul 1847Whitley, Kentucky, United States I301376
152 Meadows, Lydia  1843Whitley, Kentucky, United States I250816
153 Meadows, Rachael Clarinda  11 Jan 1839Whitley, Kentucky, United States I274508
154 Miller, Cornelia  2 Sep 1849Whitley, Kentucky, United States I110418
155 Monhollen, Sarah A  23 Apr 1875Whitley, Kentucky, United States I347789
156 Moore, Luke Jr.  29 Jun 1849Whitley, Kentucky, United States I339917
157 Moore, Mary Belle  Abt 1890Whitley, Kentucky, United States I266550
158 Morgan, Emma Angeline  3 Apr 1870Whitley, Kentucky, United States I384590
159 Moses, Edom Valentine  14 Feb 1865Whitley, Kentucky, United States I380031
160 Moses, Herman Chester  27 Jul 1913Whitley, Kentucky, United States I398230
161 Moses, Jala  25 Feb 1898Whitley, Kentucky, United States I347023
162 Mullins, Joseph H  25 Mar 1866Whitley, Kentucky, United States I294919
163 Nelson, Nancy Jane  20 Nov 1871Whitley, Kentucky, United States I104870
164 Oaks, Rebecca  16 Aug 1822Whitley, Kentucky, United States I399464
165 Parks, George Milton  8 May 1845Whitley, Kentucky, United States I301377
166 Parks, Nellie  4 Jul 1903Whitley, Kentucky, United States I116254
167 Partin, Amanda  12 Aug 1892Whitley, Kentucky, United States I401898
168 Partin, Fleming  8 Aug 1856Whitley, Kentucky, United States I401899
169 Partin, James William  13 Oct 1858Whitley, Kentucky, United States I383064
170 Partin, Mary Jane  23 Sep 1856Whitley, Kentucky, United States I383072
171 Partin, Sarah E.  Jul 1862Whitley, Kentucky, United States I252605
172 Parton, Shelton G  1828Whitley, Kentucky, United States I401905
173 Patrick, Elizabeth Jane  20 Dec 1852Whitley, Kentucky, United States I313854
174 Patrick, Rebecca  25 Mar 1854Whitley, Kentucky, United States I411117
175 Paul, Clora M.  20 May 1886Whitley, Kentucky, United States I263113
176 Peace, Joseph Matt  1872Whitley, Kentucky, United States I341102
177 Peace, Louisa Elizabeth  1 Oct 1879Whitley, Kentucky, United States I342354
178 Peace, Mike  4 May 1916Whitley, Kentucky, United States I341100
179 Peace, Thomas L  18 Dec 1830Whitley, Kentucky, United States I342368
180 Pennington, Elizabeth  1850Whitley, Kentucky, United States I244914
181 Perkins, Georgia Rose  3 Dec 1883Whitley, Kentucky, United States I35462
182 Perkins, Nancy Malinda  20 Nov 1834Whitley, Kentucky, United States I366218
183 Perkins, Rebecca  14 Mar 1840Whitley, Kentucky, United States I397256
184 Petrey, Anna  27 Nov 1847Whitley, Kentucky, United States I384325
185 Polly, Martha Bell  11 Mar 1871Whitley, Kentucky, United States I386830
186 Powell, Peter  Feb 1822Whitley, Kentucky, United States I384354
187 Powell, Rebecca  1818Whitley, Kentucky, United States I111418
188 Powers, Angeline  1865Whitley, Kentucky, United States I274517
189 Powers, Lincoln Sam  1843Whitley, Kentucky, United States I370295
190 Powers, Richard Caswell  25 Mar 1876Whitley, Kentucky, United States I370290
191 Purkey, Marilyn M  8 Jul 1935Whitley, Kentucky, United States I349307
192 Pursifull, Martha J  22 Apr 1849Whitley, Kentucky, United States I412244
193 Rains, Axie  9 Jan 1866Whitley, Kentucky, United States I294920
194 Rains, Elizabeth  21 Apr 1880Whitley, Kentucky, United States I384341
195 Rains, James C.  1838Whitley, Kentucky, United States I294922
196 Rains, Mary Ann Josephine  24 Aug 1852Whitley, Kentucky, United States I296625
197 Reynolds, Molly Ann  5 Jun 1883Whitley, Kentucky, United States I401564
198 Rhodes, Almeda  Abt 1849Whitley, Kentucky, United States I372534
199 Richardson, Ancil Adam  4 May 1880Whitley, Kentucky, United States I404513
200 Richardson, Nancy  18 Jan 1916Whitley, Kentucky, United States I352926
201 Ridener, Rhoda W  5 Dec 1862Whitley, Kentucky, United States I409533
202 Rogers, Elizabeth Eaton  1829Whitley, Kentucky, United States I314534
203 Rose, Margaret Jeanette  15 May 1884Whitley, Kentucky, United States I351830
204 Ross, Mahala  2 Jun 1825Whitley, Kentucky, United States I366432
205 Roundtree, Edom John  2 Sep 1875Whitley, Kentucky, United States I293819
206 Roundtree, Moses Franklin  27 Mar 1853Whitley, Kentucky, United States I370255
207 Sammons, Edna E  25 Oct 1932Whitley, Kentucky, United States I286311
208 Sammons, John Sharp  Apr 1860Whitley, Kentucky, United States I337336
209 Sammons, Mary E  4 Nov 1915Whitley, Kentucky, United States I337333
210 Sharp, Cardelia Elizabeth  Jun 1896Whitley, Kentucky, United States I410173
211 Sharp, Samuel E  26 Sep 1872Whitley, Kentucky, United States I410177
212 Shepherd, James R  12 May 1810Whitley, Kentucky, United States I380863
213 Shepherd, Mary Leanna  Sep 1849Whitley, Kentucky, United States I356058
214 Shepherd, Solomon Smith  8 Jan 1836Whitley, Kentucky, United States I272393
215 Shepherd, William  1813Whitley, Kentucky, United States I346929
216 Shoemaker, Judith Ann  30 Apr 1785Whitley, Kentucky, United States I321632
217 Siler, Mary Ellen  30 Mar 1875Whitley, Kentucky, United States I110595
218 Smith, Elizabeth  25 Nov 1877Whitley, Kentucky, United States I260338
219 Smith, Elizabeth " Betsy"  Nov 1818Whitley, Kentucky, United States I407762
220 Smith, Enoch  Abt 1795Whitley, Kentucky, United States I134310
221 Smith, James Mahan  20 Jan 1853Whitley, Kentucky, United States I313832
222 Smith, James Shelton  15 Feb 1841Whitley, Kentucky, United States I301375
223 Smith, Captain Joseph M.  Feb 1834Whitley, Kentucky, United States I384095
224 Smith, Mary Elizabeth  29 May 1911Whitley, Kentucky, United States I386462
225 Smith, Millie Maureen  21 May 1891Whitley, Kentucky, United States I351212
226 Smith, Obedience  1 Nov 1841Whitley, Kentucky, United States I343533
227 Smith, Perry  Abt 1815Whitley, Kentucky, United States I313834
228 Sowder, Nancy  Abt 1839Whitley, Kentucky, United States I412393
229 Stanaford, Charlotte  Jan 1849Whitley, Kentucky, United States I313833
230 Steele, Nancy Elizabeth  19 Dec 1851Whitley, Kentucky, United States I392632
231 Steele, Robert Alexander  Oct 1853Whitley, Kentucky, United States I396720
232 Steely, Henry Everett Sr.  28 Nov 1904Whitley, Kentucky, United States I122132
233 Steely, Joe  Dec 1899Whitley, Kentucky, United States I233156
234 Steely, Sarah  22 Mar 1855Whitley, Kentucky, United States I355781
235 Steely, Simon  Apr 1897Whitley, Kentucky, United States I233155
236 Stooksberry, Elizabeth Ann  Abt 1872Whitley, Kentucky, United States I410178
237 Strunk, Abraham Lincoln  21 Nov 1866Whitley, Kentucky, United States I104869
238 Strunk, Hugh  3 Nov 1891Whitley, Kentucky, United States I104861
239 Strunk, Hugh R.  Aug 1826Whitley, Kentucky, United States I104871
240 Strunk, Opal Lester  26 Apr 1905Whitley, Kentucky, United States I299659
241 Sumner, James Gilbert  16 Jan 1876Whitley, Kentucky, United States I267026
242 Sumner, John  Abt 1849Whitley, Kentucky, United States I267028
243 Sutton, Lauranda  Jan 1873Whitley, Kentucky, United States I379233
244 Swain, William Riley  From 1847 to 1855Whitley, Kentucky, United States I317481
245 Thomas, Armelda  Abt 1827Whitley, Kentucky, United States I325762
246 Thomas, Daisy  30 May 1901Whitley, Kentucky, United States I384521
247 Thomas, Eliza Jane  15 Oct 1845Whitley, Kentucky, United States I384343
248 Thomas, Helen  1 Aug 1836Whitley, Kentucky, United States I410176
249 Thomas, Ishmael  3 Apr 1893Whitley, Kentucky, United States I410181
250 Tye, George Washington  24 May 1807Whitley, Kentucky, United States I383718
251 Tye, Rachel  10 Feb 1882Whitley, Kentucky, United States I309301
252 Waldroup, Martha Elizabeth  6 Dec 1859Whitley, Kentucky, United States I405346
253 Walker, Andrew J.  3 Mar 1865Whitley, Kentucky, United States I378983
254 Walker, Clark  9 Dec 1904Whitley, Kentucky, United States I384333
255 Walker, Lillian Ellen  28 Apr 1907Whitley, Kentucky, United States I384338
256 Walker, Nathaniel L.  10 Jun 1824Whitley, Kentucky, United States I384336
257 Walters, Francis Russell  14 Sep 1913Whitley, Kentucky, United States I366519
258 Walters, Stephen  20 Jun 1861Whitley, Kentucky, United States I357019
259 Walters, William Madison  17 Jul 1852Whitley, Kentucky, United States I82471
260 Wells, Frankie  Abt 1872Whitley, Kentucky, United States I404195
261 Wells, Hayden  8 Jun 1910Whitley, Kentucky, United States I342356
262 White, Alfred Franklin  14 Apr 1880Whitley, Kentucky, United States I345912
263 White, Jason  Feb 1871Whitley, Kentucky, United States I379232
264 White, Joseph Sampson  22 Jun 1900Whitley, Kentucky, United States I84990
265 White, Louisa  3 Nov 1858Whitley, Kentucky, United States I346928
266 White, Mary  From 1857 to 1864Whitley, Kentucky, United States I317482
267 Wilder, Mary Elizabeth  3 Jan 1884Whitley, Kentucky, United States I343760
268 Williams, Thomas C  9 Dec 1872Whitley, Kentucky, United States I401563
269 Williams, Truman Levi  1 Jul 1880Whitley, Kentucky, United States I343756
270 Wilson, Abigail  1810Whitley, Kentucky, United States I370298
271 Wilson, James Love  26 Dec 1879Whitley, Kentucky, United States I350844
272 Worley, Sarah Ann  1846Whitley, Kentucky, United States I410352
273 Wyatt, John S.  2 Mar 1866Whitley, Kentucky, United States I402158
274 Wyatt, Martha Ann  6 Apr 1828Whitley, Kentucky, United States I384337
275 Yeary, Earl  3 Sep 1918Whitley, Kentucky, United States I276522
276 Young, James B  14 Dec 1872Whitley, Kentucky, United States I347785
277 Young, James Jerry  22 Jan 1872Whitley, Kentucky, United States I391038
278 Young, Thomas Jefferson  25 Dec 1852Whitley, Kentucky, United States I347790
279 Young, William Claude  9 Jun 1911Whitley, Kentucky, United States I347784
280 Young, Wilma Jean  1925Whitley, Kentucky, United States I347788

Christening

Matches 1 to 10 of 10

   Last Name, Given Name(s)    Christening    Person ID 
1 Alsip, George D  Whitley, Kentucky, United States I294924
2 Blakely, Amanda J.  Whitley, Kentucky, United States I313855
3 Freeman, John C. B.  12 Oct 1856Whitley, Kentucky, United States I372533
4 Inman, Thomas  Whitley, Kentucky, United States I404071
5 Lawson, Oma Jane  Whitley, Kentucky, United States I391983
6 Perkins, James Frank  Whitley, Kentucky, United States I296624
7 Rains, Mary Ann Josephine  Whitley, Kentucky, United States I296625
8 Stanaford, Lorenzo Dow  Whitley, Kentucky, United States I313841
9 Steely, Sarah  Whitley, Kentucky, United States I355781
10 Worley, Parlena  Whitley, Kentucky, United States I276775

Death

Matches 1 to 251 of 251

   Last Name, Given Name(s)    Death    Person ID 
1 Rachel  1844Whitley, Kentucky, United States I410078
2 Alsip, Alexander  29 Apr 1882Whitley, Kentucky, United States I355084
3 Alsip, George D  21 Aug 1886Whitley, Kentucky, United States I294924
4 Alsip, Robert A J  19 Oct 1934Whitley, Kentucky, United States I265918
5 Alsip, Sophia Nevada  26 Sep 1929Whitley, Kentucky, United States I342358
6 Archer, Lucretia  27 Apr 1983Whitley, Kentucky, United States I110681
7 Bailey, Susan  10 Jun 1919Whitley, Kentucky, United States I341754
8 Banks, Nancy Etta  5 Dec 1950Whitley, Kentucky, United States I81192
9 Baute, Frank Edward  23 Jan 1938Whitley, Kentucky, United States I392845
10 Bays, James  21 Mar 1952Whitley, Kentucky, United States I378724
11 Bible, Elizabeth  1 May 1855Whitley, Kentucky, United States I313818
12 Bingham, Benjamin Duane  3 Jan 1917Whitley, Kentucky, United States I396678
13 Bingham, Mary J  29 Aug 1923Whitley, Kentucky, United States I396672
14 Bingham, Miley Jane  18 Sep 1908Whitley, Kentucky, United States I396676
15 Bingham, Nancy  Oct 1880Whitley, Kentucky, United States I396715
16 Bingham, Sylvania  7 Feb 1918Whitley, Kentucky, United States I396671
17 Bingham, Ulys G.  13 Aug 1990Whitley, Kentucky, United States I110631
18 Bingham, Woodrow Wilson  24 Sep 1999Whitley, Kentucky, United States I110617
19 Blanton, Margarette  9 Apr 1926Whitley, Kentucky, United States I409263
20 Bowers, William Paul  2 Dec 2005Whitley, Kentucky, United States I309086
21 Bowling, Simeon  26 Feb 1915Whitley, Kentucky, United States I102162
22 Boyd, Mary Ann  16 Mar 1862Whitley, Kentucky, United States I301716
23 Brimm, William Ackeyberry  5 Nov 1949Whitley, Kentucky, United States I315523
24 Brown, Henry Nick  Whitley, Kentucky, United States I364288
25 Brummett, Elijah  1879Whitley, Kentucky, United States I254073
26 Bryant, Mary  14 Jul 1896Whitley, Kentucky, United States I343490
27 Caddell, Calvin Levi  7 Mar 1959Whitley, Kentucky, United States I411120
28 Campbell, Mary  28 Apr 1897Whitley, Kentucky, United States I311357
29 Campbell, William  10 Mar 1851Whitley, Kentucky, United States I313815
30 Carpenter, William J.  12 Apr 1932Whitley, Kentucky, United States I341712
31 Carr, Margaret Ellen  1824Whitley, Kentucky, United States I373009
32 Chandler, George Patton  14 Nov 1937Whitley, Kentucky, United States I373310
33 Collins, Jason C.  16 Apr 1925Whitley, Kentucky, United States I399855
34 Cornett, Roxanna  28 Mar 1959Whitley, Kentucky, United States I73415
35 Cox, James Thomas  10 Jul 1968Whitley, Kentucky, United States I237630
36 Cox, John  1823Whitley, Kentucky, United States I373008
37 Cox, Nathan Absolam  23 Aug 1846Whitley, Kentucky, United States I258694
38 Cox, Stephen  26 Sep 1860Whitley, Kentucky, United States I258696
39 Crecelius, Rudolf Isaac  14 Apr 1852Whitley, Kentucky, United States I313817
40 Creekmore, Caswell  18 Mar 1906Whitley, Kentucky, United States I311356
41 Creekmore, Eliza  19 Aug 1897Whitley, Kentucky, United States I303415
42 Creekmore, Nancy J  11 Feb 1923Whitley, Kentucky, United States I311354
43 Criscillis, Arley  Abt 1903Whitley, Kentucky, United States I380018
44 Criscillis, Caswell  7 Jun 1949Whitley, Kentucky, United States I311359
45 Criscillis, George C.  1 Mar 1959Whitley, Kentucky, United States I2371
46 Criscillis, James  28 May 1913Whitley, Kentucky, United States I303414
47 Criscillis, William  27 May 1889Whitley, Kentucky, United States I311352
48 Cummings, Maud Lucinda  5 Dec 1916Whitley, Kentucky, United States I297446
49 Cummins, Savannah Eveline  7 Jul 1906Whitley, Kentucky, United States I339918
50 Cureton, Robert Lafayette  Jun 1973Whitley, Kentucky, United States I117992
51 Davis, Russell  30 Jun 1909Whitley, Kentucky, United States I355516
52 Davis, William King  23 Nov 1879Whitley, Kentucky, United States I386250
53 Day, Polly  11 Mar 1992Whitley, Kentucky, United States I390459
54 Dickinson, Nancy Jane  17 Jul 1873Whitley, Kentucky, United States I407760
55 Dozier, Sarah Jane  27 May 1912Whitley, Kentucky, United States I369043
56 Duncan, Martha Elexis  21 Mar 1821Whitley, Kentucky, United States I306150
57 Durbin, Verla  12 Nov 1976Whitley, Kentucky, United States I118349
58 Dyer, Nettie Bea  16 Jan 1985Whitley, Kentucky, United States I334779
59 Estep, Hobert  31 Aug 1976Whitley, Kentucky, United States I237335
60 Farmer, Elizabeth  16 Nov 1928Whitley, Kentucky, United States I405134
61 Fields, Arthur McKinley  16 Jun 1988Whitley, Kentucky, United States I129343
62 Fields, William  6 Jan 1938Whitley, Kentucky, United States I20875
63 Floyd, Mary Nora  1883Whitley, Kentucky, United States I294923
64 Frazier, Catherine Daruthra  22 Feb 1921Whitley, Kentucky, United States I247521
65 Gatliff, Jane  24 Jun 1923Whitley, Kentucky, United States I396682
66 Gaylor, Rebecca  8 Apr 1890Whitley, Kentucky, United States I380864
67 Gibson, James Thomas  1835Whitley, Kentucky, United States I71858
68 Godsey, William  9 Apr 1913Whitley, Kentucky, United States I380086
69 Goins, Isham  24 Dec 1914Whitley, Kentucky, United States I384342
70 Golden, Emma Narcissa  Aft 1930Whitley, Kentucky, United States I341101
71 Green, Winfield Scott  13 Sep 1934Whitley, Kentucky, United States I346509
72 Greer, Maben Houston  19 Sep 1950Whitley, Kentucky, United States I317003
73 Halcomb, Mary Emmer  4 Feb 1976Whitley, Kentucky, United States I89537
74 Halcomb, Tinsley Howard  24 Jul 1971Whitley, Kentucky, United States I89531
75 Hall, Gracie  29 Apr 2004Whitley, Kentucky, United States I261596
76 Hall, Mary Jane  3 Nov 1930Whitley, Kentucky, United States I20641
77 Hamblin, Cyntha  11 Aug 1922Whitley, Kentucky, United States I347791
78 Harman, Jacob E.  1824Whitley, Kentucky, United States I311363
79 Harmon, Jane  9 Nov 1872Whitley, Kentucky, United States I311353
80 Harp, Jane  5 Jul 1881Whitley, Kentucky, United States I342376
81 Harp, Nancy Elizabeth  1882Whitley, Kentucky, United States I383721
82 Hash, Mahala Jane  11 Jun 1912Whitley, Kentucky, United States I380087
83 Hash, William  10 Jun 1890Whitley, Kentucky, United States I380088
84 Hensley, Rachel  25 Aug 1901Whitley, Kentucky, United States I341709
85 Hickman, John Bradshaw  30 Jun 1916Whitley, Kentucky, United States I297445
86 Hill, Ernest  Aft Sep 1931Whitley, Kentucky, United States I263111
87 Hill, Gustavius Stover  17 Jan 1929Whitley, Kentucky, United States I371373
88 Hill, James M  19 Mar 1922Whitley, Kentucky, United States I263112
89 Hill, Mary Martin  19 Mar 1900Whitley, Kentucky, United States I347486
90 Hill, Millard E  25 Dec 1958Whitley, Kentucky, United States I347499
91 Hill, Tharsa Jane  6 Feb 1924Whitley, Kentucky, United States I371374
92 Hitchcock, John Sr.  1832Whitley, Kentucky, United States I35425
93 Hitchcock, Parker  1832Whitley, Kentucky, United States I303144
94 Hogg, Susan  4 Jan 1954Whitley, Kentucky, United States I71178
95 Holbrook, William Oliver  17 Sep 1968Whitley, Kentucky, United States I16744
96 Hollingsworth, Lodena  22 Oct 1917Whitley, Kentucky, United States I399854
97 Hopper, Abijah Brooks  4 Aug 1964Whitley, Kentucky, United States I353699
98 Horton, Edward Carl  1917Whitley, Kentucky, United States I395354
99 Hoskins, Hellen  15 Aug 1977Whitley, Kentucky, United States I359728
100 Hudson, Alonzo Hamilton  16 Jul 1974Whitley, Kentucky, United States I384518
101 Jackson, Nancy Jane  27 Oct 1990Whitley, Kentucky, United States I237631
102 Jones, Eli  10 Apr 1898Whitley, Kentucky, United States I238062
103 Jones, Marion  29 May 1914Whitley, Kentucky, United States I343532
104 Jones, Martha  13 Mar 1920Whitley, Kentucky, United States I372524
105 Jones, Mary  19 Jul 1924Whitley, Kentucky, United States I252595
106 Jones, Melvin Jarvis  5 Mar 1940Whitley, Kentucky, United States I92132
107 Jones, William Gibson  18 Apr 1896Whitley, Kentucky, United States I343489
108 Joseph, Delsia  22 Mar 2005Whitley, Kentucky, United States I311906
109 Joyner, James M.  14 Jan 1925Whitley, Kentucky, United States I378104
110 Ketron, Robert H  11 May 1980Whitley, Kentucky, United States I380730
111 LaForce, William Addison  1889Whitley, Kentucky, United States I396660
112 Lawson, Oma Jane  25 Mar 1933Whitley, Kentucky, United States I391983
113 Lay, Susannah  1860Whitley, Kentucky, United States I368459
114 LeForce, Benjamin Duane  Bef 1900Whitley, Kentucky, United States I396714
115 LeForce, Esther J  19 Jan 1935Whitley, Kentucky, United States I396717
116 Leforce, Virginia  1 Oct 1899Whitley, Kentucky, United States I396719
117 Lewis, Elijah Clay  11 Oct 1986Whitley, Kentucky, United States I353849
118 Litton, Caleb Wilcoxen II  1 Apr 1883Whitley, Kentucky, United States I82734
119 Littrell, Sarah Jane  20 Jun 1923Whitley, Kentucky, United States I355777
120 Livingston, Carl Daniel Blair  12 Aug 1963Whitley, Kentucky, United States I361568
121 Love, Etta Jennie Clementine  4 Jan 1911Whitley, Kentucky, United States I350835
122 Love, Lillie  25 Apr 1914Whitley, Kentucky, United States I314531
123 Love, Stephen David  17 Sep 1913Whitley, Kentucky, United States I255252
124 Love, Willie Kellip  Apr 1950Whitley, Kentucky, United States I314529
125 Lovett, Malinda Jane  8 Sep 1896Whitley, Kentucky, United States I386216
126 Lovett, Sarah Emarine  1900Whitley, Kentucky, United States I370256
127 Maggard, James N.  9 Mar 1997Whitley, Kentucky, United States I239021
128 Mahan, Elizabeth  27 Dec 1885Whitley, Kentucky, United States I313835
129 Martin, Elizabeth  Jul 1870Whitley, Kentucky, United States I276838
130 Mason, Katie Locodia  14 Jun 1966Whitley, Kentucky, United States I267172
131 Mays, William  1825Whitley, Kentucky, United States I95890
132 McCarty, Joseph Lankford  30 Mar 1891Whitley, Kentucky, United States I407757
133 McFarland, Duncan  Aft 1860Whitley, Kentucky, United States I380092
134 McFarland, Joseph  3 Mar 1852Whitley, Kentucky, United States I411311
135 McFarland, Sally  4 Apr 1959Whitley, Kentucky, United States I104478
136 McFarland, Sara Elizabeth  Aft 1872Whitley, Kentucky, United States I397365
137 McFarland, Thursey  3 Nov 1868Whitley, Kentucky, United States I380089
138 McHargue, Roy Jr.  29 May 1968Whitley, Kentucky, United States I108025
139 Meadors, Elizabeth  14 May 1862Whitley, Kentucky, United States I346932
140 Meadows, Louisa Jane  9 Apr 1920Whitley, Kentucky, United States I301376
141 Messer, Isaac Nelson  1 Sep 1938Whitley, Kentucky, United States I346463
142 Miller, Elhannon  15 Mar 1910Whitley, Kentucky, United States I408956
143 Miracle, Serena  1 Oct 1907Whitley, Kentucky, United States I405111
144 Mitchell, Zachariah  7 Nov 1889Whitley, Kentucky, United States I126783
145 Monhollen, Sarah A  25 Mar 1899Whitley, Kentucky, United States I347789
146 Moore, Harriett Elizabeth  1920Whitley, Kentucky, United States I364286
147 Moore, John C.  8 Nov 1864Whitley, Kentucky, United States I281242
148 Moore, Luke Jr.  19 Jul 1917Whitley, Kentucky, United States I339917
149 Moore, Rachel  1909Whitley, Kentucky, United States I104872
150 Moss, Anna  29 Sep 1947Whitley, Kentucky, United States I275699
151 Mullins, Alvin C.  1968Whitley, Kentucky, United States I259270
152 Mullins, Isaac  1 Dec 1986Whitley, Kentucky, United States I130799
153 Mullins, Joseph H  23 Jun 1952Whitley, Kentucky, United States I294919
154 Mullis, Ensley A.  10 Jul 1946Whitley, Kentucky, United States I270009
155 Muncy, Jane  1865Whitley, Kentucky, United States I281243
156 Myers, Elizabeth  1903Whitley, Kentucky, United States I92133
157 Nantz, George  8 Dec 1918Whitley, Kentucky, United States I341756
158 Napier, Mastin Green  22 Sep 1921Whitley, Kentucky, United States I406253
159 Neal, Daniel I  8 Sep 1829Whitley, Kentucky, United States I410077
160 Nelson, Nancy Jane  20 Dec 1921Whitley, Kentucky, United States I104870
161 Parks, Nellie  Mar 1987Whitley, Kentucky, United States I116254
162 Partin, Sarah E.  3 Jul 1920Whitley, Kentucky, United States I252605
163 Partin, William Cocke III  1838Whitley, Kentucky, United States I383069
164 Paul, Clora M.  16 Jun 1918Whitley, Kentucky, United States I263113
165 Peace, Thomas  7 Jan 1914Whitley, Kentucky, United States I342361
166 Pennington, Burley  3 Jun 1997Whitley, Kentucky, United States I349793
167 Pennington, Honor  21 Mar 1837Whitley, Kentucky, United States I104874
168 Perkins, James Frank  7 Mar 1914Whitley, Kentucky, United States I296624
169 Perkins, Nancy Malinda  9 May 1907Whitley, Kentucky, United States I366218
170 Perkins, Rebecca  31 Mar 1908Whitley, Kentucky, United States I397256
171 Perry, John Isom  Abt 1881Whitley, Kentucky, United States I292617
172 Perry, Sarah Jane  18 Nov 1851Whitley, Kentucky, United States I5849
173 Petrey, Anna  14 Sep 1916Whitley, Kentucky, United States I384325
174 Pfaff, Leah B.  13 Jan 1930Whitley, Kentucky, United States I237633
175 Phillips, General Grant  31 Jul 1973Whitley, Kentucky, United States I118348
176 Pierce, Mary  27 Nov 1909Whitley, Kentucky, United States I355507
177 Polly, Cynthia  1881Whitley, Kentucky, United States I410220
178 Powell, Emma Jane  4 Jan 1946Whitley, Kentucky, United States I234963
179 Powers, George  1870Whitley, Kentucky, United States I370297
180 Powers, Lincoln Sam  1912Whitley, Kentucky, United States I370295
181 Rains, Axie  30 Mar 1945Whitley, Kentucky, United States I294920
182 Rains, James C.  1883Whitley, Kentucky, United States I294922
183 Reynolds, Molly Ann  16 Mar 1939Whitley, Kentucky, United States I401564
184 Reynolds, Montgomery G.  29 Sep 1958Whitley, Kentucky, United States I86484
185 Rhodes, Elbert  1870Whitley, Kentucky, United States I404200
186 Rice, William Anderson  21 Oct 1941Whitley, Kentucky, United States I121114
187 Richardson, Ancil Adam  14 Mar 1956Whitley, Kentucky, United States I404513
188 Richardson, Nancy  9 Sep 2008Whitley, Kentucky, United States I352926
189 Robertson, Mary Margaret  23 Aug 1850Whitley, Kentucky, United States I258697
190 Rose, Henry  1914Whitley, Kentucky, United States I290991
191 Rowland, Peter H.  30 May 1923Whitley, Kentucky, United States I98078
192 Sams, Margaret A  24 Dec 1928Whitley, Kentucky, United States I386849
193 Sargent, Martin  10 Feb 1966Whitley, Kentucky, United States I335642
194 Saylor, Garfield  13 Nov 1984Whitley, Kentucky, United States I381583
195 Sego, Margaret Ann  1896Whitley, Kentucky, United States I346930
196 Shelly, Mary 'Polly"  1852Whitley, Kentucky, United States I311364
197 Shepherd, James R  9 Jul 1868Whitley, Kentucky, United States I380863
198 Shepherd, William  17 Aug 1895Whitley, Kentucky, United States I346929
199 Siler, James Madison  17 Apr 1900Whitley, Kentucky, United States I384324
200 Simmons, Mary P  16 Nov 1887Whitley, Kentucky, United States I386251
201 Sizemore, Robert A  16 Aug 1927Whitley, Kentucky, United States I410740
202 Smith, Elisabeth  1886Whitley, Kentucky, United States I374785
203 Smith, Elizabeth S  1859Whitley, Kentucky, United States I313816
204 Smith, James Mahan  12 Dec 1899Whitley, Kentucky, United States I313832
205 Smith, Obedience  16 Sep 1892Whitley, Kentucky, United States I343533
206 Smith, Vina Ellen  30 Jan 1947Whitley, Kentucky, United States I313836
207 Spangler, Simon Peter  14 Mar 1941Whitley, Kentucky, United States I402341
208 Steele, Robert Alexander  1926Whitley, Kentucky, United States I396720
209 Steele, Samuel  Oct 1822Whitley, Kentucky, United States I376452
210 Stidham, Juder  24 Mar 1994Whitley, Kentucky, United States I272524
211 Strong, Phebe  1868Whitley, Kentucky, United States I373972
212 Strunk, Abraham Lincoln  5 Jun 1902Whitley, Kentucky, United States I104869
213 Strunk, Daniel  Aug 1851Whitley, Kentucky, United States I104873
214 Strunk, Hugh R.  1902Whitley, Kentucky, United States I104871
215 Sturgill, Raymond Bryant  29 Feb 1988Whitley, Kentucky, United States I353672
216 Sumner, John  1916Whitley, Kentucky, United States I267028
217 Sutton, Lauranda  8 Feb 1904Whitley, Kentucky, United States I379233
218 Sutton, Mahala  19 Jun 1908Whitley, Kentucky, United States I364397
219 Terrell, Almeda M  25 Jan 1950Whitley, Kentucky, United States I366241
220 Thomas, Abigail  Abt 1860Whitley, Kentucky, United States I231740
221 Thomas, Daniel  16 Jan 1912Whitley, Kentucky, United States I410170
222 Thomas, William Riley  6 Apr 1904Whitley, Kentucky, United States I410219
223 Thompson, Mary Jane  23 May 1977Whitley, Kentucky, United States I91345
224 Tolliver, John Henry  10 Oct 1935Whitley, Kentucky, United States I284325
225 Trivette, James Edward  28 Dec 2014Whitley, Kentucky, United States I261590
226 Tye, Hiram J.  17 Apr 1853Whitley, Kentucky, United States I383724
227 Tye, William Cummins  1887Whitley, Kentucky, United States I383720
228 Underwood, Augustus  1860Whitley, Kentucky, United States I397364
229 Veach, Mary C  1 Jan 1945Whitley, Kentucky, United States I270010
230 Walker, Andrew J.  13 Aug 1913Whitley, Kentucky, United States I378983
231 Walker, Marion II  18 May 1976Whitley, Kentucky, United States I110355
232 Walker, Nathaniel L.  3 Mar 1888Whitley, Kentucky, United States I384336
233 Walters, William Madison  5 Feb 1940Whitley, Kentucky, United States I82471
234 Webb, John Muncy  27 Jun 1957Whitley, Kentucky, United States I14654
235 White, Eliza Jane  9 Dec 1935Whitley, Kentucky, United States I35465
236 White, Jason  23 Feb 1961Whitley, Kentucky, United States I379232
237 White, Joseph Sampson  24 Oct 1971Whitley, Kentucky, United States I84990
238 White, Louisa  21 Sep 1916Whitley, Kentucky, United States I346928
239 White, Milton Eve  25 Aug 1908Whitley, Kentucky, United States I346931
240 White, Naomi  30 Sep 1955Whitley, Kentucky, United States I401910
241 Williams, Mahala Alice  28 Mar 1929Whitley, Kentucky, United States I362741
242 Williams, Sarah Louise  30 Nov 1980Whitley, Kentucky, United States I404514
243 Wilson, Abigail  1880Whitley, Kentucky, United States I370298
244 Woods, Jefferson Davis  27 Aug 1928Whitley, Kentucky, United States I112107
245 Worley, Parlena  18 Dec 1949Whitley, Kentucky, United States I276775
246 Wright, John  1847Whitley, Kentucky, United States I243078
247 Wyatt, Martha Ann  12 Aug 1892Whitley, Kentucky, United States I384337
248 York, Andrew Jackson  11 Sep 1918Whitley, Kentucky, United States I411991
249 York, Pauline Mary  11 Jan 1919Whitley, Kentucky, United States I411992
250 Young, James B  20 Jun 1934Whitley, Kentucky, United States I347785
251 Young, Thomas Jefferson  28 May 1931Whitley, Kentucky, United States I347790

Burial

Matches 1 to 32 of 32

   Last Name, Given Name(s)    Burial    Person ID 
1 Alford, Sophia  1921Whitley, Kentucky, United States I336382
2 Bible, Elizabeth  7 May 1855Whitley, Kentucky, United States I313818
3 Brown, Andrew Crockett  Aft 19 Feb 1904Whitley, Kentucky, United States I364287
4 Bryant, Andrew Jackson  1891Whitley, Kentucky, United States I386215
5 Bryant, John Wesley  Whitley, Kentucky, United States I384573
6 Bryant, Mary Sarah  1906Whitley, Kentucky, United States I392846
7 Cox, Stephen  1860Whitley, Kentucky, United States I258696
8 Creekmore, Caswell  1906Whitley, Kentucky, United States I311356
9 Davenport, Mossie Melvina  Whitley, Kentucky, United States I407461
10 Ellison, Rebecca A  1918Whitley, Kentucky, United States I407758
11 Franklin, Margaret Drucilla  Whitley, Kentucky, United States I2364
12 Hill, Tharsa Jane  7 Feb 1924Whitley, Kentucky, United States I371374
13 Inman, Willoughby  1891Whitley, Kentucky, United States I407761
14 Killion, Edith Malinda  Aft 29 Jun 1917Whitley, Kentucky, United States I364276
15 Mathis, Pheobe Elizabeth  26 Sep 1928Whitley, Kentucky, United States I341618
16 Mayes, Nancy Ann  Whitley, Kentucky, United States I389106
17 Mays, William  1825Whitley, Kentucky, United States I95890
18 McCarty, Joseph Lankford  1891Whitley, Kentucky, United States I407757
19 McFarland, Sara Elizabeth  Abt 1872Whitley, Kentucky, United States I397365
20 Mullis, Ensley A.  1946Whitley, Kentucky, United States I270009
21 Powers, George  1870Whitley, Kentucky, United States I370297
22 Rains, James C.  1883Whitley, Kentucky, United States I294922
23 Robertson, Mary Margaret  Wolf Creek Bapt. Missionary Cem.Whitley, Kentucky, United States I258697
24 Rose, Ephraim  1848Whitley, Kentucky, United States I313856
25 Rose, Henry  1914Whitley, Kentucky, United States I290991
26 Smith, Elizabeth " Betsy"  Whitley, Kentucky, United States I407762
27 Smith, Sarah Jane  Whitley, Kentucky, United States I342360
28 Steele, Samuel  Whitley, Kentucky, United States I376452
29 Strong, Phebe  Whitley, Kentucky, United States I373972
30 Underwood, Augustus  1860Whitley, Kentucky, United States I397364
31 Waldroup, Martha Elizabeth  Mar 1911Whitley, Kentucky, United States I405346
32 Wilson, Abigail  1880Whitley, Kentucky, United States I370298

Census

Matches 1 to 56 of 56

   Last Name, Given Name(s)    Census    Person ID 
1 Alsip, William Grant  1900Whitley, Kentucky, United States I121675
2 Baker, James Harvey  1860Whitley, Kentucky, United States I314532
3 Bingham, Sylvania  1910Whitley, Kentucky, United States I396671
4 Bishop, Seffie  1930Whitley, Kentucky, United States I315524
5 Cobb, Rufus Lee  1920Whitley, Kentucky, United States I369924
6 Craft, Martha Ann  1940Whitley, Kentucky, United States I2560
7 Davis, Charles Blaine  1900Whitley, Kentucky, United States I355649
8 Eldridge, Jane  1850Whitley, Kentucky, United States I255255
9 Eldridge, Jane  1860Whitley, Kentucky, United States I255255
10 Elliott, Otilla  1930Whitley, Kentucky, United States I281579
11 Evans, Lucinda  1850Whitley, Kentucky, United States I300001
12 Fleenor, Mary Luther  1920Whitley, Kentucky, United States I342421
13 Green, Lutitia  1900Whitley, Kentucky, United States I396703
14 Hinkle, Margaret Elizabeth  1900Whitley, Kentucky, United States I366223
15 Howard, Mahala Caroline J M  1900Whitley, Kentucky, United States I410737
16 Jones, Mollie  1930Whitley, Kentucky, United States I122134
17 Killion, Edith Malinda  1880Whitley, Kentucky, United States I364276
18 Lewis, Elizabeth Louisa  1940Whitley, Kentucky, United States I379091
19 Love, Bryon  1850Whitley, Kentucky, United States I255250
20 Love, Bryon  1860Whitley, Kentucky, United States I255250
21 Love, Caleb  1850Whitley, Kentucky, United States I255249
22 Love, Caleb  1860Whitley, Kentucky, United States I255249
23 Love, John Thomas  1860Whitley, Kentucky, United States I255253
24 Love, Lillian  1940Whitley, Kentucky, United States I380728
25 Love, Luiza  1900Whitley, Kentucky, United States I350836
26 Love, Mahala Alsey  1850Whitley, Kentucky, United States I255254
27 Love, Mahala Alsey  1850Whitley, Kentucky, United States I255254
28 Love, Stephen David  1850Whitley, Kentucky, United States I255252
29 Love, Stephen David  1860Whitley, Kentucky, United States I255252
30 Love, William  1850Whitley, Kentucky, United States I255251
31 Love, William  1860Whitley, Kentucky, United States I255251
32 Manning, Rutha  1900Whitley, Kentucky, United States I378984
33 Manning, Rutha  1910Whitley, Kentucky, United States I378984
34 McFarland, Nancy J  1860Whitley, Kentucky, United States I411316
35 Mitchell, William  1850Whitley, Kentucky, United States I22036
36 Moore, Margaret C.  1900Whitley, Kentucky, United States I313852
37 Moses, Armeldia  1920Whitley, Kentucky, United States I380030
38 Partin, Lucinda  1860Whitley, Kentucky, United States I383065
39 Peters, Julia  1860Whitley, Kentucky, United States I373977
40 Rains, Elizabeth  1940Whitley, Kentucky, United States I384341
41 Reynolds, Christopher Columbus  1940Whitley, Kentucky, United States I257293
42 Rhodes, Almeda  1880Whitley, Kentucky, United States I372534
43 Rowland, Peter H.  1900Whitley, Kentucky, United States I98078
44 Sammons, John Henry  1900Whitley, Kentucky, United States I337331
45 Sharp, Cardelia Elizabeth  1940Whitley, Kentucky, United States I410173
46 Smith, Andy Greene  1940Whitley, Kentucky, United States I380434
47 Snider, Martin D  1830Whitley, Kentucky, United States I334603
48 Sumner, James Gilbert  1880Whitley, Kentucky, United States I267026
49 Triplett, Henry Hall  1940Whitley, Kentucky, United States I107085
50 Triplett, Stella  1940Whitley, Kentucky, United States I107084
51 White, Louisa  1900Whitley, Kentucky, United States I346928
52 White, Mary Edna  1920Whitley, Kentucky, United States I345909
53 Wilson, Calloway Charles  1900Whitley, Kentucky, United States I397247
54 Wynn, James T.  1900Whitley, Kentucky, United States I341708
55 Young, James B  1880Whitley, Kentucky, United States I347785
56 Young, James B  1920Whitley, Kentucky, United States I347785

Draft Registration

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Draft Registration    Person ID 
1 Alsip, William Grant  1917–1918Whitley, Kentucky, United States I121675
2 Shepherd, Cy  1917–1918Whitley, Kentucky, United States I300175

Military Draft Registration

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Military Draft Registration    Person ID 
1 Mullins, Elmer Crit  1917–1918Whitley, Kentucky, United States I115653

Residence

Matches 1 to 29 of 29

   Last Name, Given Name(s)    Residence    Person ID 
1 Barton, Susan  1900Whitley, Kentucky, United States I314525
2 Bentley, Louisa  1900Whitley, Kentucky, United States I77318
3 Bolin, Henry Lee  1920Whitley, Kentucky, United States I303372
4 Bolin, Jackson David  1920Whitley, Kentucky, United States I342420
5 Brown, Bessie  1940Whitley, Kentucky, United States I342355
6 Campbell, William  1850Whitley, Kentucky, United States I313815
7 Hall, Raleigh Holman  1900Whitley, Kentucky, United States I391353
8 Killion, William  1900Whitley, Kentucky, United States I364277
9 LeForce, Esther J  1880Whitley, Kentucky, United States I396717
10 Lipps, Eula F  1940Whitley, Kentucky, United States I384329
11 Love, William  1850Whitley, Kentucky, United States I255256
12 Mullins, Henry  1850Whitley, Kentucky, United States I128092
13 Parks, Nellie  1910Whitley, Kentucky, United States I116254
14 Partin, John Wesley  1880Whitley, Kentucky, United States I383066
15 Parton, Mahala  1850Whitley, Kentucky, United States I383068
16 Parton, Pharo  1850Whitley, Kentucky, United States I383063
17 Parton, Pharo  1860Whitley, Kentucky, United States I383063
18 Parton, Pharo  1880Whitley, Kentucky, United States I383063
19 Parton, Pharo  1900Whitley, Kentucky, United States I383063
20 Perry, Henry  1900Whitley, Kentucky, United States I292616
21 Shepherd, George W.  1900Whitley, Kentucky, United States I77320
22 Shepherd, Larkin  1940Whitley, Kentucky, United States I379086
23 Smith, Mary Ann  1920Whitley, Kentucky, United States I347786
24 Smith, Millie Maureen  1900Whitley, Kentucky, United States I351212
25 Walker, Lillian Ellen  1930Whitley, Kentucky, United States I384338
26 Walker, Lillian Ellen  1940Whitley, Kentucky, United States I384338
27 Wombles, Mary  1880Whitley, Kentucky, United States I308774
28 Wombles, Mary  1900Whitley, Kentucky, United States I308774
29 Young, William Claude  1920Whitley, Kentucky, United States I347784

Marriage

Matches 1 to 78 of 78

   Family    Marriage    Family ID 
1 Adams / Meador  16 Aug 1831Whitley, Kentucky, United States F31137
2 Alsip / Alsip  22 Jun 1890Whitley, Kentucky, United States F100320
3 Alsip / Rains  23 Feb 1885Whitley, Kentucky, United States F114264
4 Alsip / Tye  1852Whitley, Kentucky, United States F100321
5 Baker / Rogers  29 Mar 1853Whitley, Kentucky, United States F123999
6 Begley / Jones  25 Mar 1868Whitley, Kentucky, United States F95652
7 Benge / Johnson  10 Jul 1908Whitley, Kentucky, United States F159059
8 Bishop / Shipman  24 Jan 1895Whitley, Kentucky, United States F159899
9 Boggs / Gaff  4 Jul 1947Whitley, Kentucky, United States F145100
10 Brown / Peace  30 Apr 1896Whitley, Kentucky, United States F136471
11 Buchanan / Sears  9 Dec 1869Whitley, Kentucky, United States F164075
12 Clark / Price  26 Jul 1887Whitley, Kentucky, United States F151546
13 Collins / Collins  May 1859Whitley, Kentucky, United States F38102
14 Combs / Combs  29 Sep 1945Whitley, Kentucky, United States F144555
15 Cox / Cox  26 Sep 1824Whitley, Kentucky, United States F91404
16 Criscillis / Corder  30 Sep 1875Whitley, Kentucky, United States F123683
17 Criscillis / Creekmore  23 Feb 1864Whitley, Kentucky, United States F118706
18 Criscillis / Harmon  27 Mar 1829Whitley, Kentucky, United States F122538
19 Criscillis / Perkins  6 Jan 1906Whitley, Kentucky, United States F14569
20 Criscillis / White  4 Jan 1882Whitley, Kentucky, United States F14570
21 Ealy / Taylor  8 Sep 1857Whitley, Kentucky, United States F164435
22 Freeman / Wells  27 Sep 1887Whitley, Kentucky, United States F168133
23 Gibbs / Miller  17 Apr 1901Whitley, Kentucky, United States F118642
24 Godsey / Littrell  3 Jan 1895Whitley, Kentucky, United States F143720
25 Goins / Thomas  24 Nov 1864Whitley, Kentucky, United States F157744
26 Grant / Faulkner  12 Aug 1904Whitley, Kentucky, United States F148892
27 Hammonds / Davis  12 Apr 1870Whitley, Kentucky, United States F155094
28 Hash / McFarland  16 Feb 1831Whitley, Kentucky, United States F155775
29 Hayes / Moore  Abt 1909Whitley, Kentucky, United States F100566
30 Hayes / Ryan  1885Whitley, Kentucky, United States F153165
31 Hill / Hill  15 Oct 1885Whitley, Kentucky, United States F139171
32 Hill / Hill  16 Jan 1902Whitley, Kentucky, United States F151497
33 Hill / Paul  1903Whitley, Kentucky, United States F99206
34 Howard / Benjey  18 Oct 1885Whitley, Kentucky, United States F165155
35 Jackson / McFarlin  10 Feb 1842Whitley, Kentucky, United States F103502
36 Ketron / Love  23 Sep 1933Whitley, Kentucky, United States F156068
37 Litton / Fullen  27 Sep 1802Whitley, Kentucky, United States F132949
38 Litton / Shoemaker  24 Sep 1806Whitley, Kentucky, United States F127159
39 Love / Barton  30 Jun 1872Whitley, Kentucky, United States F123997
40 Marlow / Livesay  20 Dec 1908Whitley, Kentucky, United States F154179
41 McCarty / Ellison  24 Oct 1847Whitley, Kentucky, United States F169952
42 Middleton / Wilson  15 Jul 1929Whitley, Kentucky, United States F160550
43 Morley / Sutton  4 Jul 1904Whitley, Kentucky, United States F112113
44 Moses / Caddell  1886Whitley, Kentucky, United States F155751
45 Norwood / Barlow  27 May 1884Whitley, Kentucky, United States F135816
46 Parton / Wombles  15 Mar 1856Whitley, Kentucky, United States F157152
47 Powell / Sharp  Abt 1915Whitley, Kentucky, United States F171303
48 Powers / Croley  11 Aug 1859Whitley, Kentucky, United States F151019
49 Pursiful / Faulkner  Whitley, Kentucky, United States F164467
50 Reynolds / Anderson  23 Oct 1893Whitley, Kentucky, United States F147077
51 Robinson / Hobbs  20 Jul 1912Whitley, Kentucky, United States F121944
52 Shepherd / White  6 Mar 1881Whitley, Kentucky, United States F138883
53 Smith / Boyd  27 Sep 1849Whitley, Kentucky, United States F117699
54 Smith / Criscillis  12 Mar 1905Whitley, Kentucky, United States F123688
55 Smith / Stanaford  18 Dec 1873Whitley, Kentucky, United States F123689
56 Stanaford / Patrick  2 Jan 1879Whitley, Kentucky, United States F123697
57 Stanaford / Rose  25 Apr 1846Whitley, Kentucky, United States F123691
58 Steely / Jones  12 Mar 1896Whitley, Kentucky, United States F50370
59 Strunk / Moore  1845Whitley, Kentucky, United States F43255
60 Strunk / Pennington  9 Mar 1822Whitley, Kentucky, United States F43256
61 Sumner / Cox  6 Feb 1896Whitley, Kentucky, United States F100774
62 Terrell / Brown  3 Aug 1830Whitley, Kentucky, United States F122679
63 Terrell / Brown  25 Nov 1830Whitley, Kentucky, United States F122680
64 Thomas / Goins  2 Nov 1933Whitley, Kentucky, United States F171298
65 Thomas / Sharp  11 Dec 1939Whitley, Kentucky, United States F171299
66 Triplett / Edwards  16 Jun 1939Whitley, Kentucky, United States F138473
67 Tye / Bennett  4 May 1869Whitley, Kentucky, United States F143488
68 Tye / Owens  1 Nov 1835Whitley, Kentucky, United States F157452
69 Vanderpool / Love  14 Aug 1901Whitley, Kentucky, United States F141035
70 Vanover / Perry  25 Mar 1830Whitley, Kentucky, United States F2580
71 Walker / Manning  5 Jan 1890Whitley, Kentucky, United States F155194
72 Walker / Swain  22 Dec 1909Whitley, Kentucky, United States F119494
73 Ward / Maugans  20 Aug 1908Whitley, Kentucky, United States F11375
74 Wells / Brown  6 Nov 1931Whitley, Kentucky, United States F136472
75 Wilson / Love  17 May 1901Whitley, Kentucky, United States F141036
76 Wilson / Perkins  25 Aug 1887Whitley, Kentucky, United States F164364
77 Wynn / Carpenter  21 Dec 1901Whitley, Kentucky, United States F136188
78 Young / Smith  14 Mar 1910Whitley, Kentucky, United States F139352