Highland HomePage

Discovering the pioneer settlers of the Cumberland Highlands

Fleming, Kentucky, United States



 


Notes:
[1798 - present]

Fleming County
was established in 1798 from land given by Mason County.





















































Township : Latitude: 38.3500000, Longitude: -83.6833306



Birth

Matches 1 to 103 of 103

   Last Name, Given Name(s)    Birth    Person ID 
1 Adams, Martha Hicks  9 Sep 1855Fleming, Kentucky, United States I391143
2 Bailey, Nevada  May 1884Fleming, Kentucky, United States I292935
3 Bradley, Samuel Elisha  25 Feb 1871Fleming, Kentucky, United States I399504
4 Buckler, William  2 Mar 1826Fleming, Kentucky, United States I407898
5 Burkich, Peggy  1 Jun 1937Fleming, Kentucky, United States I353498
6 Butcher, Milton Dewey  23 Dec 1925Fleming, Kentucky, United States I343423
7 Caywood, Simeon Allen  2 Jan 1866Fleming, Kentucky, United States I391032
8 Caywood, William Hildreth  13 Mar 1828Fleming, Kentucky, United States I391209
9 Click, Nancy Arminda  Feb 1875Fleming, Kentucky, United States I400510
10 Collins, Aescue E.  19 Feb 1848Fleming, Kentucky, United States I75083
11 Collins, William Mason  25 Feb 1806Fleming, Kentucky, United States I391086
12 Cooper, Amanda J.  1849Fleming, Kentucky, United States I289152
13 Cooper, Fleetwood W.  1810Fleming, Kentucky, United States I380743
14 Courtney, Nancy E  6 Dec 1852Fleming, Kentucky, United States I359173
15 Day, Nancy  7 Apr 1815Fleming, Kentucky, United States I323781
16 Day, Sarah Emma  May 1863Fleming, Kentucky, United States I121328
17 Estill, Theresa Rosa  1835Fleming, Kentucky, United States I391119
18 Evans, Robert T.  1849Fleming, Kentucky, United States I398453
19 Gearheart, Belle  1 Jun 1866Fleming, Kentucky, United States I371372
20 Gilkison, Sarah Amanda  3 May 1851Fleming, Kentucky, United States I126026
21 Gregory, John B.  2 Oct 1851Fleming, Kentucky, United States I382992
22 Gulley, Arthur Mack  5 May 1884Fleming, Kentucky, United States I298902
23 Gulley, Richard Carpenter  27 Oct 1847Fleming, Kentucky, United States I365811
24 Halcomb, Mahala  8 Mar 1903Fleming, Kentucky, United States I118013
25 Hall, Alka  30 Jan 1912Fleming, Kentucky, United States I400657
26 Hall, Ocie Mae  12 Feb 1910Fleming, Kentucky, United States I284898
27 Hall, Stanley  17 Mar 1914Fleming, Kentucky, United States I284897
28 Ham, Surilda Emmaline  11 Apr 1847Fleming, Kentucky, United States I285305
29 Hamilton, David S  Dec 1823Fleming, Kentucky, United States I315974
30 Hamilton, Malinda Ann  20 Mar 1866Fleming, Kentucky, United States I315972
31 Hamilton, Preston Avery  26 Apr 1906Fleming, Kentucky, United States I315976
32 Hamilton, William  Nov 1862Fleming, Kentucky, United States I315971
33 Hamm, George Johnson  From 1807 to 1808Fleming, Kentucky, United States I314782
34 Hamm, Mahala L  14 Jun 1833Fleming, Kentucky, United States I353103
35 Hammond, Samuel  Dec 1848Fleming, Kentucky, United States I391158
36 Hammonds, C. William  21 Feb 1847Fleming, Kentucky, United States I93883
37 Hammonds, Caroline Matilda Ann  24 Jan 1841Fleming, Kentucky, United States I75081
38 Hammonds, Dorcas A.  Abt 1849Fleming, Kentucky, United States I30937
39 Hammonds, Edward Caleb  1825Fleming, Kentucky, United States I75072
40 Hammonds, Eliza M.  24 Jan 1845Fleming, Kentucky, United States I75082
41 Hammonds, Evaline  22 Dec 1878Fleming, Kentucky, United States I310771
42 Hammonds, James P.  9 Jul 1820Fleming, Kentucky, United States I30932
43 Hammonds, John S.  28 Nov 1815Fleming, Kentucky, United States I75073
44 Hammonds, Mary A.  1856Fleming, Kentucky, United States I93886
45 Hammonds, Matilda Elizabeth  3 Feb 1869Fleming, Kentucky, United States I30940
46 Hammonds, Morton Green  25 May 1827Fleming, Kentucky, United States I75074
47 Hammonds, Rachel V.  1843Fleming, Kentucky, United States I93885
48 Hammonds, William R.  Aug 1844Fleming, Kentucky, United States I30936
49 Hedges, Addison Walter  13 Feb 1826Fleming, Kentucky, United States I323780
50 Hedges, Sarah  3 Sep 1812Fleming, Kentucky, United States I389866
51 Hedges, William Franklin  1846Fleming, Kentucky, United States I263350
52 Hiatt, Rosanna H  1845Fleming, Kentucky, United States I390918
53 Hunt, Mary Ellen  22 Jan 1852Fleming, Kentucky, United States I409800
54 Hurst, Anna Hazel  3 Mar 1921Fleming, Kentucky, United States I352704
55 Hyatt, Ann Eliza  Apr 1851Fleming, Kentucky, United States I348523
56 Irvin, Ethelbert Logan  21 May 1885Fleming, Kentucky, United States I410053
57 Jackson, Margaret  Abt 1823Fleming, Kentucky, United States I376295
58 James, Ephraim  1 Jan 1800Fleming, Kentucky, United States I314786
59 Johnson, Riley Alvin  6 Apr 1892Fleming, Kentucky, United States I389524
60 Jones, Eliza  22 Sep 1805Fleming, Kentucky, United States I399087
61 Jones, Josiah Burton  6 Jun 1889Fleming, Kentucky, United States I400899
62 Jones, Scottie Gene  8 Mar 1940Fleming, Kentucky, United States I343437
63 Jordan, Mary Elizabeth  23 Jan 1812Fleming, Kentucky, United States I383056
64 Keeton, William Boone  5 Nov 1893Fleming, Kentucky, United States I404792
65 Kirk, Lula J.  Dec 1886Fleming, Kentucky, United States I386646
66 Littleton, Harley Muse  27 Sep 1895Fleming, Kentucky, United States I295222
67 Littleton, Nola Jane  17 Jun 1901Fleming, Kentucky, United States I304801
68 Littleton, William S.  26 Jan 1824Fleming, Kentucky, United States I376294
69 Logan, Abraham  1813Fleming, Kentucky, United States I97448
70 Logan, Tobias  1796Fleming, Kentucky, United States I97450
71 McCleese, Rachel  Abt 1794Fleming, Kentucky, United States I383055
72 McDaniel, Nancy Jane  1824Fleming, Kentucky, United States I335524
73 McIntire, Eliza J  1855Fleming, Kentucky, United States I398454
74 McRoberts, Marianna Margaret  22 Mar 1883Fleming, Kentucky, United States I273739
75 Medlin, Lillian Dye  20 Sep 1905Fleming, Kentucky, United States I86141
76 Moore, Sarah  1794Fleming, Kentucky, United States I301629
77 Newman, Burges Samuel  15 Dec 1862Fleming, Kentucky, United States I399747
78 Newman, Sally  25 Jun 1859Fleming, Kentucky, United States I328631
79 Offill, Nancy  1817Fleming, Kentucky, United States I378736
80 Phillips, Joseph W  26 Feb 1857Fleming, Kentucky, United States I408354
81 Plummer, Col. John  16 Oct 1790Fleming, Kentucky, United States I331450
82 Porter, Andrew S  10 Jun 1913Fleming, Kentucky, United States I80259
83 Prater, Lucy Ellen  9 Oct 1835Fleming, Kentucky, United States I391210
84 Ramey, Amanda  Abt 1822Fleming, Kentucky, United States I229335
85 Ramey, Harrison II  10 May 1846Fleming, Kentucky, United States I409864
86 Rodgers, Linnie L  2 Apr 1877Fleming, Kentucky, United States I255425
87 Royse, Anthony Jefferson  Jan 1850Fleming, Kentucky, United States I409799
88 Royse, Moses Clarence  22 May 1813Fleming, Kentucky, United States I403290
89 Royse, William Robert  2 Dec 1866Fleming, Kentucky, United States I350478
90 Secrest, Elizabeth  17 Apr 1821Fleming, Kentucky, United States I336994
91 Secrest, Joseph Cross  8 Apr 1780Fleming, Kentucky, United States I336995
92 Shanklin, Mary Jane  9 Jul 1839Fleming, Kentucky, United States I271851
93 Shockey, Martha Ellen  1828Fleming, Kentucky, United States I75079
94 Sorrell, Arthur Newton  Jul 1876Fleming, Kentucky, United States I356467
95 Stephenson, Nancy Margaret  1884Fleming, Kentucky, United States I298903
96 Summers, William Bell  27 Feb 1811Fleming, Kentucky, United States I1101
97 Tackett, Herbert  29 Mar 1890Fleming, Kentucky, United States I352443
98 Thompson, Edmund R  Apr 1835Fleming, Kentucky, United States I353102
99 Thompson, George Oliver  13 Jun 1867Fleming, Kentucky, United States I399503
100 Walton, Andrew J  10 Jun 1815Fleming, Kentucky, United States I363932
101 Williams, Basil  20 Jun 1791Fleming, Kentucky, United States I260742
102 Williams, Mary Ann  Abt 1831Fleming, Kentucky, United States I398776
103 Yazell, Rachel  Apr 1826Fleming, Kentucky, United States I315975

Death

Matches 1 to 61 of 61

   Last Name, Given Name(s)    Death    Person ID 
1 Adams, Martha Hicks  24 Dec 1937Fleming, Kentucky, United States I391143
2 Akers, Charles  Fleming, Kentucky, United States I401090
3 Bentley, Maxie Lee  11 Feb 1943Fleming, Kentucky, United States I101765
4 Biddle, Sarah Catherine  12 Jan 1923Fleming, Kentucky, United States I391085
5 Bradley, Samuel Elisha  18 Jan 1947Fleming, Kentucky, United States I399504
6 Brown, Gracie  8 May 1986Fleming, Kentucky, United States I381960
7 Butcher, Isaac Allen  16 Feb 1945Fleming, Kentucky, United States I393992
8 Butcher, Richard Allen  12 May 1923Fleming, Kentucky, United States I124745
9 Caudill, Corbett Jess  29 May 1985Fleming, Kentucky, United States I128710
10 Caudill, Dosha  17 Dec 1936Fleming, Kentucky, United States I286608
11 Caudill, John David  13 Feb 1938Fleming, Kentucky, United States I28551
12 Caudill, Sarah Alta  6 Oct 1986Fleming, Kentucky, United States I132798
13 Collins, Aescue E.  23 Apr 1918Fleming, Kentucky, United States I75083
14 Collins, William Mason  1849Fleming, Kentucky, United States I391086
15 Cooper, Fleetwood W.  1 Sep 1852Fleming, Kentucky, United States I380743
16 Crace, Jalaah  2 May 1911Fleming, Kentucky, United States I122887
17 Curtis, Bessie  15 Nov 1976Fleming, Kentucky, United States I352672
18 Davis, Thomas  24 Nov 1936Fleming, Kentucky, United States I328642
19 Ellington, Emmett Orr  25 Jan 1946Fleming, Kentucky, United States I271645
20 Erwin, Sarah Elizabeth  22 Nov 1939Fleming, Kentucky, United States I321765
21 Evans, Catherine  Fleming, Kentucky, United States I344943
22 Fleenor, Robert Monroe  10 Oct 1954Fleming, Kentucky, United States I324031
23 Goble, Nancy Minerva  27 May 1920Fleming, Kentucky, United States I393978
24 Gulley, Richard Carpenter  9 Jun 1923Fleming, Kentucky, United States I365811
25 Hall, Garry Lee  1944Fleming, Kentucky, United States I386736
26 Hamilton, Malinda Ann  13 Sep 1941Fleming, Kentucky, United States I315972
27 Hamilton, William  Aft 1910Fleming, Kentucky, United States I315971
28 Hamm, Stella Mae  2 Jul 1996Fleming, Kentucky, United States I365122
29 Hammonds, Caroline Matilda Ann  20 Nov 1916Fleming, Kentucky, United States I75081
30 Hammonds, Irene  13 Mar 1942Fleming, Kentucky, United States I30938
31 Hammonds, John S.  1860Fleming, Kentucky, United States I75073
32 Hammonds, Morton Green  6 Jun 1906Fleming, Kentucky, United States I75074
33 Hammonds, William Wardner  20 Nov 1877Fleming, Kentucky, United States I75071
34 Hempstone, Eliza  Fleming, Kentucky, United States I320020
35 Hopkins, Rosa Angeline  16 Dec 1938Fleming, Kentucky, United States I380415
36 Howell, Troy  3 May 1893Fleming, Kentucky, United States I388960
37 Hurst, Forrest Vane  11 Dec 1987Fleming, Kentucky, United States I352703
38 Ingram, Hiram William  3 Mar 1906Fleming, Kentucky, United States I238729
39 Jolly, Emma Ellen  23 Apr 1995Fleming, Kentucky, United States I343436
40 Kelly, Robert  15 Jul 1966Fleming, Kentucky, United States I406074
41 Lawson, Sarah  9 Feb 1883Fleming, Kentucky, United States I371582
42 Lewis, John Tildon  15 Jan 1897Fleming, Kentucky, United States I408645
43 McCarty, Ida  5 Dec 1899Fleming, Kentucky, United States I409903
44 McCord, Eleanor  1868Fleming, Kentucky, United States I391087
45 McIntyre, Rebecca  1848Fleming, Kentucky, United States I75076
46 Newman, Sally  4 Jun 1945Fleming, Kentucky, United States I328631
47 Newsom, Andrew Jackson  16 Oct 1942Fleming, Kentucky, United States I19354
48 Parker, Sylvester  15 May 1964Fleming, Kentucky, United States I315767
49 Perry, Julia Ann  21 Apr 1914Fleming, Kentucky, United States I352143
50 Prater, Archibald Jr.  1 May 1885Fleming, Kentucky, United States I230032
51 Ramey, Archibald  1859Fleming, Kentucky, United States I35422
52 Royce, Charles Russell  26 Jul 1986Fleming, Kentucky, United States I71538
53 Shockey, Rachel  1855Fleming, Kentucky, United States I30935
54 Spencer, Charles  1840Fleming, Kentucky, United States I93888
55 Spencer, Sophronia  14 Apr 1901Fleming, Kentucky, United States I30933
56 Thacker, William J.  18 Aug 1914Fleming, Kentucky, United States I398072
57 Thompson, George Oliver  26 Oct 1918Fleming, Kentucky, United States I399503
58 Weaver, Francis  26 Dec 1924Fleming, Kentucky, United States I2896
59 Williams, Basil  5 Apr 1873Fleming, Kentucky, United States I260742
60 Williams, Lawrence  14 Sep 1834Fleming, Kentucky, United States I335446
61 Yazell, Rachel  1900Fleming, Kentucky, United States I315975

Burial

Matches 1 to 9 of 9

   Last Name, Given Name(s)    Burial    Person ID 
1 Collins, William Mason  1 Dec 1849Fleming, Kentucky, United States I391086
2 Hammond, Samuel  3 Oct 1914Fleming, Kentucky, United States I391158
3 Lawson, Sarah  Feb 1883Fleming, Kentucky, United States I371582
4 Lewis, John Tildon  Fleming, Kentucky, United States I408645
5 Porter, Andrew S  Fleming, Kentucky, United States I80259
6 Prater, Archibald Jr.  Fleming, Kentucky, United States I230032
7 Sexton, Thomas  5 Aug 1932Fleming, Kentucky, United States I391242
8 Sorrell, Rupert  Fleming, Kentucky, United States I351149
9 Weaver, Francis  1924Fleming, Kentucky, United States I2896

Census

Matches 1 to 22 of 22

   Last Name, Given Name(s)    Census    Person ID 
1 Arnold, Essie Beatrice  1940Fleming, Kentucky, United States I366832
2 Baldridge, Alkie  1930Fleming, Kentucky, United States I406073
3 Burchett, Nancy Louise  1930Fleming, Kentucky, United States I406072
4 Caudill, John David  1910Fleming, Kentucky, United States I28551
5 Caudill, John T.  1940Fleming, Kentucky, United States I129097
6 Collins, Sillar  1940Fleming, Kentucky, United States I369344
7 Cooper, Amanda J.  1850Fleming, Kentucky, United States I289152
8 Crawford, Edgar David  1910Fleming, Kentucky, United States I296239
9 Evans, Laura B  1910Fleming, Kentucky, United States I398452
10 Gibson, Sarah Lucille  1940Fleming, Kentucky, United States I99427
11 Hall, Walter  1920Fleming, Kentucky, United States I126465
12 Hamilton, Preston Avery  1910Fleming, Kentucky, United States I315976
13 Hamilton, Preston Avery  1930Fleming, Kentucky, United States I315976
14 Hamilton, Preston Avery  1940Fleming, Kentucky, United States I315976
15 Jones, Levi  1940Fleming, Kentucky, United States I19910
16 Lewis, Diadamia  1850Fleming, Kentucky, United States I95240
17 Mitchell, Minnie  1910Fleming, Kentucky, United States I296240
18 Newsom, Andrew Jackson  1940Fleming, Kentucky, United States I19354
19 Prater, Archibald Jr.  1860Fleming, Kentucky, United States I230032
20 Ramey, Jeremiah  1850Fleming, Kentucky, United States I229339
21 Stapleton, Laufland C.  1940Fleming, Kentucky, United States I366831
22 Weaver, Francis  1910Fleming, Kentucky, United States I2896

Military Draft Registration

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Military Draft Registration    Person ID 
1 Crawford, Edgar David  1917–1918Fleming, Kentucky, United States I296239

Residence

Matches 1 to 9 of 9

   Last Name, Given Name(s)    Residence    Person ID 
1 Burchett, Nancy Louise  1940Fleming, Kentucky, United States I406072
2 Caudill, Maude May  1940Fleming, Kentucky, United States I128654
3 Caudill, Sarah Alta  1910Fleming, Kentucky, United States I132798
4 Day, Lydia  1850Fleming, Kentucky, United States I403289
5 Hammonds, Evaline  1900Fleming, Kentucky, United States I310771
6 Sexton, Robert B  1940Fleming, Kentucky, United States I292222
7 Sizemore, Madge  1930Fleming, Kentucky, United States I125714
8 Spencer, Lula Mae  1940Fleming, Kentucky, United States I20726
9 Williams, Eli  1860Fleming, Kentucky, United States I75142

Marriage

Matches 1 to 30 of 30

   Family    Marriage    Family ID 
1 Adkins / Hall  22 Feb 1926Fleming, Kentucky, United States F44295
2 Amburgey / Gordon  4 May 1907Fleming, Kentucky, United States F92076
3 Carter / Hiatt  6 Oct 1870Fleming, Kentucky, United States F160985
4 Coldiron / Darnall  17 May 1876Fleming, Kentucky, United States F170798
5 Collins / Biddle  9 Jul 1879Fleming, Kentucky, United States F161080
6 Collins / Hammonds  Between 1862 and 1870Fleming, Kentucky, United States F31120
7 Crawford / Hammonds  27 Aug 1873Fleming, Kentucky, United States F44687
8 Day / Cogswell  12 Feb 1818Fleming, Kentucky, United States F167668
9 Enix / Sibley  1853Fleming, Kentucky, United States F152708
10 Franklin / Bailey  31 Dec 1907Fleming, Kentucky, United States F113315
11 Gulley / Stephenson  16 Apr 1904Fleming, Kentucky, United States F116232
12 Hall / Damron  16 Feb 1929Fleming, Kentucky, United States F166363
13 Hall / Newsom  7 Oct 1933Fleming, Kentucky, United States F158840
14 Hall / Sellers  23 Nov 1921Fleming, Kentucky, United States F166409
15 Hamilton / Yazell  29 Feb 1848Fleming, Kentucky, United States F124705
16 Hammonds / Adams  28 May 1874Fleming, Kentucky, United States F161115
17 Hammonds / Barton  17 May 1849Fleming, Kentucky, United States F31116
18 Hammonds / Clemmonds  26 Apr 1812Fleming, Kentucky, United States F161144
19 Hammonds / McIntyre  27 Aug 1839Fleming, Kentucky, United States F31115
20 Hammonds / Shockey  6 Feb 1815Fleming, Kentucky, United States F12726
21 Hammonds / Shockey  19 Jul 1851Fleming, Kentucky, United States F31118
22 Hammonds / Spencer  10 Oct 1839Fleming, Kentucky, United States F31114
23 Hammonds / Spencer  28 Sep 1843Fleming, Kentucky, United States F12725
24 Hargis / Secrest  14 Oct 1844Fleming, Kentucky, United States F134107
25 Logan / Tabor  21 Feb 1821Fleming, Kentucky, United States F41864
26 Perry / Henderson  13 Sep 1804Fleming, Kentucky, United States F113212
27 Thompson / Rawlings  27 Nov 1817Fleming, Kentucky, United States F30867
28 Thompson / Rodgers  11 Jan 1896Fleming, Kentucky, United States F165510
29 Williams / Reeves  15 Mar 1812Fleming, Kentucky, United States F98302
30 Zornes / McCleese  18 Jul 1815Fleming, Kentucky, United States F157146