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

Death

Matches 1 to 831 of 831

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

Burial

Matches 1 to 74 of 74

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

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 Brinegar, William  1828Carter, Kentucky, United States I134242
2 Day, Amanda S.  4 Feb 1853Carter, Kentucky, United States I134728
3 Stallard, George  10 Jan 1904Carter, Kentucky, United States I134836
4 Stidham, Charles Oscar  1882Carter, Kentucky, United States I134492

Burial

Matches 1 to 2 of 2

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

Census

Matches 1 to 536 of 536

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

Death

Matches 1 to 8 of 8

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

Draft Registration

Matches 1 to 3 of 3

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

Military Draft Registration

Matches 1 to 19 of 19

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

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

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

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

Married

Matches 1 to 2 of 2

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