Highland HomePage

Discovering the pioneer settlers of the Cumberland Highlands

Kentucky, United States



 


Notes:
[1792 - present]

Prior to statehood in 1792, all of Kentucky was a part of Virginia. Kentucky County (aka Kentucke County), later the District of Kentucky, was formed by the Commonwealth of Virginia from the western portion (beyond the Big Sandy River and Cumberland Mountains) of Fincastle County effective 1777. Kentucky County was abolished effective Nov. 1, 1780, when it was divided into Fayette, Jefferson, and Lincoln counties.

































































































































































































Parish : Latitude: 38.2004167, Longitude: -84.8776250


Birth

Matches 1 to 1000 of 20481

1 2 3 4 5 ... 21» Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Young, Willie E  1910Kentucky, United States I270537
2 Young, William Washington  12 May 1873Kentucky, United States I265057
3 Young, William P.  Feb 1859Kentucky, United States I7115
4 Young, William  22 May 1925Kentucky, United States I17920
5 Young, William  4 May 1902Kentucky, United States I339354
6 Young, William  Abt 1796Kentucky, United States I410105
7 Young, Thomas  1845–1846Kentucky, United States I283286
8 Young, Susan A.  31 Jan 1855Kentucky, United States I120753
9 Young, Stanley  Abt 1899Kentucky, United States I263151
10 Young, Simeon  19 Jan 1896Kentucky, United States I398753
11 Young, Silas B.  1908Kentucky, United States I277649
12 Young, Seaborn  1865Kentucky, United States I277545
13 Young, Sarah  1860Kentucky, United States I277544
14 Young, Samuel  May 1882Kentucky, United States I410071
15 Young, Russell C.  Sep 1847Kentucky, United States I307611
16 Young, Rachel Hannah  1810Kentucky, United States I412473
17 Young, Rachel  17 Apr 1857Kentucky, United States I357501
18 Young, Pearlie  Abt 10 Mar 1897Kentucky, United States I277540
19 Young, Montraville  1 Dec 1854Kentucky, United States I277653
20 Young, Minerva  1852Kentucky, United States I96280
21 Young, Mary B  1889Kentucky, United States I266752
22 Young, Mary  1896Kentucky, United States I349101
23 Young, Mary  1828Kentucky, United States I265427
24 Young, Martha  4 Aug 1874Kentucky, United States I84177
25 Young, Manton  12 Feb 1880Kentucky, United States I235935
26 Young, Mallie  Feb 1892Kentucky, United States I357697
27 Young, M. S.  Abt 1876Kentucky, United States I110186
28 Young, Louisa J  28 Dec 1832Kentucky, United States I280363
29 Young, Kennie  1906Kentucky, United States I400723
30 Young, John Pinson  4 Jun 1917Kentucky, United States I277643
31 Young, John D  May 1848Kentucky, United States I275138
32 Young, James Monroe  Abt 1853Kentucky, United States I101212
33 Young, James  3 Apr 1877Kentucky, United States I406210
34 Young, Isabelle  25 May 1892Kentucky, United States I235940
35 Young, Ida Mae  1899Kentucky, United States I389052
36 Young, Ida Mae  14 May 1896Kentucky, United States I309814
37 Young, Ida L.  Oct 1872Kentucky, United States I378204
38 Young, Hiram  18 Jan 1855Kentucky, United States I277578
39 Young, Hattie  5 May 1884Kentucky, United States I397052
40 Young, Gordon  28 Apr 1861Kentucky, United States I389666
41 Young, Fred  1898Kentucky, United States I356130
42 Young, Frank  Abt 1894Kentucky, United States I410109
43 Young, Evelyn N  1915Kentucky, United States I270534
44 Young, Elmer  1897Kentucky, United States I352732
45 Young, Elizabeth  1874Kentucky, United States I335419
46 Young, Elizabeth  Feb 1852Kentucky, United States I356029
47 Young, Elizabeth  26 Feb 1848Kentucky, United States I110060
48 Young, Elias Ed  13 Nov 1872Kentucky, United States I410096
49 Young, Dora Lou  Abt 1912Kentucky, United States I277111
50 Young, Dora  25 Feb 1901Kentucky, United States I358152
51 Young, Diana  1869Kentucky, United States I124569
52 Young, Della Mae  Nov 1897Kentucky, United States I281863
53 Young, Arthur  1884Kentucky, United States I263150
54 Young, Armilda  Jun 1879Kentucky, United States I307609
55 Young, Angeline  20 Jun 1887Kentucky, United States I235938
56 Young, Andrew  1861Kentucky, United States I257536
57 Young, Alton  21 Dec 1904Kentucky, United States I404786
58 Young, Alonzo C.  9 Mar 1884Kentucky, United States I277633
59 Young, Alice  1905Kentucky, United States I357787
60 Young, Alice  Abt Feb 1892Kentucky, United States I277542
61 Young, Alexander  1811Kentucky, United States I277627
62 Young, Albert H  6 Nov 1852Kentucky, United States I386447
63 Younce, Martha Bell  Mar 1882Kentucky, United States I295595
64 Younce, James Albert  18 Mar 1884Kentucky, United States I300380
65 Younce, Dollie  29 May 1924Kentucky, United States I255174
66 Younce, Anna  20 Dec 1907Kentucky, United States I330942
67 Youell, William Albert  11 Feb 1896Kentucky, United States I357511
68 Yost, Joseph  1815Kentucky, United States I356296
69 York, William Pryor  Apr 1837Kentucky, United States I411913
70 York, William D.  1876Kentucky, United States I355958
71 York, Terre Lloyd Sr  9 Sep 1910Kentucky, United States I349124
72 York, Solomon  29 Sep 1858Kentucky, United States I307567
73 York, Ruben Harold  1942Kentucky, United States I311431
74 York, Paul  1922Kentucky, United States I310900
75 York, Patricia  4 Dec 1912Kentucky, United States I352699
76 York, Nancy A  Abt 1834Kentucky, United States I341670
77 York, Mary Jane  1 May 1876Kentucky, United States I405572
78 York, Mary E  1844Kentucky, United States I412072
79 York, Mary  1847Kentucky, United States I411910
80 York, Marvin  1923Kentucky, United States I311427
81 York, Martha  1866Kentucky, United States I307568
82 York, Lizzie  1907Kentucky, United States I311423
83 York, Lewis  30 Jul 1914Kentucky, United States I352698
84 York, Jonathan  1832Kentucky, United States I25107
85 York, Joe  1903Kentucky, United States I355955
86 York, James Henry  10 Sep 1927Kentucky, United States I311428
87 York, James Elmo  28 Nov 1919Kentucky, United States I119345
88 York, James D  1834Kentucky, United States I341669
89 York, Felix G  24 Sep 1882Kentucky, United States I405037
90 York, Elizabeth  1847Kentucky, United States I411911
91 York, David Hodge  11 Sep 1842Kentucky, United States I342070
92 York, Coy  18 Nov 1908Kentucky, United States I311415
93 York, Clarence  1907Kentucky, United States I355954
94 York, Chester Norman  20 Feb 1889Kentucky, United States I344526
95 York, Bertha  1905Kentucky, United States I355963
96 York, Aurelia  18 May 1906Kentucky, United States I311270
97 York, Albert Chandler Sr  22 Mar 1936Kentucky, United States I311430
98 York, Albert  1901Kentucky, United States I355957
99 Yontz, Hedy Pinnell  11 Nov 1924Kentucky, United States I3392
100 Yonts, Verna  1920Kentucky, United States I349685
101 Yonts, S. Emerson  14 Feb 1908Kentucky, United States I101832
102 Yonts, Roma Jewel  2 Jul 1927Kentucky, United States I291883
103 Yonts, Polly  1857Kentucky, United States I21845
104 Yonts, Louisa  1904Kentucky, United States I101838
105 Yonts, Lawransy Dow  1893Kentucky, United States I323230
106 Yonts, Janett  1935Kentucky, United States I349713
107 Yonts, Harold  21 Jul 1929Kentucky, United States I267158
108 Yonts, Fairybelle  1920Kentucky, United States I393613
109 Yonts, Ethel Laurie  10 Jul 1920Kentucky, United States I256802
110 Yonts, Enoch  26 Nov 1917Kentucky, United States I256798
111 Yonts, Columbia  1889Kentucky, United States I300741
112 Yonts, Bessie  1917Kentucky, United States I349683
113 Yonge, Gwendolene V.  1896Kentucky, United States I394810
114 Yocum, Grace  1892Kentucky, United States I311030
115 Yinger, Ella Lucille  Aug 1960Kentucky, United States I268589
116 Yeary, Myrtle  8 Feb 1885Kentucky, United States I389079
117 Yeary, Margaret Frances  23 Dec 1876Kentucky, United States I355020
118 Yates, Susan J  Jun 1842Kentucky, United States I367335
119 Yates, Stella  1913Kentucky, United States I235174
120 Yates, Nancy Jane  1901Kentucky, United States I270770
121 Yates, Nancy J.  Abt 1850Kentucky, United States I262507
122 Yates, Lorenzo Dow  1847Kentucky, United States I409944
123 Yates, John Prince  Apr 1900Kentucky, United States I251373
124 Yates, Georgia  1919Kentucky, United States I251363
125 Yates, Eliza  1887Kentucky, United States I347458
126 Yates, Catharine  Apr 1864Kentucky, United States I402951
127 Yates, Booker Jr.  20 Aug 1914Kentucky, United States I251364
128 Yates, Benjamin  1902Kentucky, United States I23837
129 Yates, Andrew Jack  22 Jan 1905Kentucky, United States I251368
130 Yates, Amanda E  1859Kentucky, United States I106517
131 Yankee, Wesley  22 Apr 1823Kentucky, United States I267908
132 Wynn, Virgie Ethel  24 Jul 1901Kentucky, United States I389977
133 Wynn, Mary D  1906Kentucky, United States I390004
134 Wynn, Dezzie  1908Kentucky, United States I390001
135 Wynn, Dave  1880Kentucky, United States I389992
136 Wynn, Bertha  1902Kentucky, United States I390002
137 Wyatt, Henry Elmo  6 Aug 1894Kentucky, United States I398063
138 Wyatt, Chester Arthur  12 Apr 1883Kentucky, United States I345552
139 Wright, William Marion  28 Jan 1905Kentucky, United States I276274
140 Wright, William M  Abt 1898Kentucky, United States I356324
141 Wright, William L  1915Kentucky, United States I270708
142 Wright, William Daniel  12 Feb 1877Kentucky, United States I388113
143 Wright, William Calvin  1829Kentucky, United States I388118
144 Wright, William  30 Jul 1903Kentucky, United States I256332
145 Wright, Warren  Abt 1819Kentucky, United States I249026
146 Wright, Walter  1905Kentucky, United States I33050
147 Wright, Theodore  12 Feb 1905Kentucky, United States I357048
148 Wright, Susan  1 Oct 1877Kentucky, United States I399681
149 Wright, Sidney  1922Kentucky, United States I356483
150 Wright, Sherman  24 Jun 1900Kentucky, United States I74952
151 Wright, Sarah Louise  1906Kentucky, United States I356313
152 Wright, Sarah Emily  18 Apr 1872Kentucky, United States I278917
153 Wright, Sarah  1847Kentucky, United States I315096
154 Wright, Samuel Washington  22 May 1896Kentucky, United States I281775
155 Wright, Samuel Howard  28 Feb 1868Kentucky, United States I99724
156 Wright, Samuel Greenberry  17 Dec 1884Kentucky, United States I263675
157 Wright, Ruthie Mae  25 Feb 1914Kentucky, United States I33054
158 Wright, Ruby Jane  16 May 1923Kentucky, United States I356390
159 Wright, Roy  1923Kentucky, United States I356515
160 Wright, Robert  1912Kentucky, United States I356517
161 Wright, Richard  Mar 1888Kentucky, United States I248999
162 Wright, Ray  1921Kentucky, United States I356516
163 Wright, Priscilla  Abt 1807Kentucky, United States I96411
164 Wright, Paul Michael  1934Kentucky, United States I266676
165 Wright, Oscar  Abt 1917Kentucky, United States I124438
166 Wright, Ora  1919Kentucky, United States I251730
167 Wright, Nona  1905Kentucky, United States I76064
168 Wright, Nancy Jane  Abt 1804Kentucky, United States I248955
169 Wright, Nancy Ann  27 Jan 1911Kentucky, United States I28025
170 Wright, Myrtle  1920Kentucky, United States I261800
171 Wright, Myrtle  1902Kentucky, United States I249008
172 Wright, Myrtle  4 Jul 1896Kentucky, United States I14857
173 Wright, Morgan  1901Kentucky, United States I33049
174 Wright, Mollie  Jan 1872Kentucky, United States I3964
175 Wright, Minnie Ardelia  1897Kentucky, United States I350382
176 Wright, Minnie  1891Kentucky, United States I274701
177 Wright, Minerva Melissa  13 Jul 1860Kentucky, United States I356655
178 Wright, Mattie  1900Kentucky, United States I9807
179 Wright, Mattie  4 Oct 1892Kentucky, United States I6082
180 Wright, Mary Vina  14 Apr 1902Kentucky, United States I356341
181 Wright, Mary Etta  12 May 1912Kentucky, United States I315049
182 Wright, Mary Elizabeth  1860Kentucky, United States I402167
183 Wright, Mary Alice  27 Jul 1886Kentucky, United States I117951
184 Wright, Mary  1901Kentucky, United States I275813
185 Wright, Mary  1888Kentucky, United States I5919
186 Wright, Martha Ann  7 Oct 1909Kentucky, United States I266019
187 Wright, Marshall Marion  Mar 1834Kentucky, United States I305378
188 Wright, Margaret  Mar 1861Kentucky, United States I236562
189 Wright, Malon D  1863Kentucky, United States I261733
190 Wright, Malinda  Oct 1889Kentucky, United States I249000
191 Wright, Mahala  Feb 1831Kentucky, United States I75685
192 Wright, Lourena  1908Kentucky, United States I266021
193 Wright, Louisa  1858Kentucky, United States I3501
194 Wright, Lou Wanda  1928Kentucky, United States I344058
195 Wright, Liza Zona  1903Kentucky, United States I298252
196 Wright, Lewis Henry  15 Jun 1840Kentucky, United States I274534
197 Wright, Lettie  Mar 1900Kentucky, United States I356340
198 Wright, Leslie Eugene  5 Mar 1920Kentucky, United States I33057
199 Wright, Lee  1907Kentucky, United States I264871
200 Wright, Julianna Lee  1920Kentucky, United States I326738
201 Wright, Joshua  2 Mar 1912Kentucky, United States I10199
202 Wright, Jonce Samuel  31 Mar 1908Kentucky, United States I356311
203 Wright, John Wesley  11 Sep 1881Kentucky, United States I1996
204 Wright, John S.  1 Jun 1874Kentucky, United States I276816
205 Wright, John J.  28 Mar 1890Kentucky, United States I22566
206 Wright, John Everett  1900Kentucky, United States I344386
207 Wright, John  9 Aug 1911Kentucky, United States I356367
208 Wright, Jimmy Ray  24 Aug 1932Kentucky, United States I266016
209 Wright, James Monroe  26 Jun 1883Kentucky, United States I118764
210 Wright, James H.  1847Kentucky, United States I315250
211 Wright, James  16 May 1901Kentucky, United States I307168
212 Wright, Isaac William  Abt 1917Kentucky, United States I33055
213 Wright, Ira Wesley  10 Oct 1920Kentucky, United States I315252
214 Wright, Ina  1906Kentucky, United States I326743
215 Wright, Homer  31 Dec 1919Kentucky, United States I261646
216 Wright, Hiram John  Abt 1893Kentucky, United States I77423
217 Wright, Hillis  1922Kentucky, United States I356389
218 Wright, Hillard  20 Dec 1900Kentucky, United States I256333
219 Wright, Henry Martin  24 May 1910Kentucky, United States I270701
220 Wright, Henry Harrison  1910Kentucky, United States I372825
221 Wright, Healthy  2 May 1887Kentucky, United States I14869
222 Wright, Hassell  1920Kentucky, United States I356513
223 Wright, Harriett Elizabeth  Abt 1851Kentucky, United States I12855
224 Wright, Harriett  1878Kentucky, United States I91543
225 Wright, Harriet  Mar 1861Kentucky, United States I274530
226 Wright, Grover Cleveland  7 Aug 1934Kentucky, United States I356695
227 Wright, Golda  1910Kentucky, United States I315112
228 Wright, Geneva A.  1878Kentucky, United States I343242
229 Wright, Frank Wampler  1 Aug 1894Kentucky, United States I14872
230 Wright, Forrester Franklin  4 Jan 1911Kentucky, United States I28095
231 Wright, Florine  13 Jun 1929Kentucky, United States I356397
232 Wright, Flora  Abt 1904Kentucky, United States I315111
233 Wright, Everett  12 Feb 1905Kentucky, United States I347455
234 Wright, Esther  1915Kentucky, United States I356314
235 Wright, Ernest J.  5 Jul 1911Kentucky, United States I326742
236 Wright, Emanuel Fielding  17 Feb 1861Kentucky, United States I373098
237 Wright, Elton Andrew  5 Jul 1909Kentucky, United States I356511
238 Wright, Elsie  1913Kentucky, United States I299014
239 Wright, Elizabeth B.  1916Kentucky, United States I34283
240 Wright, Eliza Jane  4 Jul 1886Kentucky, United States I121033
241 Wright, Elijah  1863Kentucky, United States I12867
242 Wright, Edward  1908Kentucky, United States I356512
243 Wright, Edna May  Dec 1897Kentucky, United States I394780
244 Wright, Edna  21 Mar 1919Kentucky, United States I248272
245 Wright, Dosha  17 Jun 1906Kentucky, United States I257471
246 Wright, Dora Opal  22 Jul 1921Kentucky, United States I251729
247 Wright, Dixie  2 Jan 1917Kentucky, United States I231296
248 Wright, Dewey Athenol  9 Mar 1918Kentucky, United States I33056
249 Wright, Delmer  1916Kentucky, United States I356344
250 Wright, Della M  Apr 1899Kentucky, United States I248970
251 Wright, Delila Allotta  Nov 1892Kentucky, United States I111859
252 Wright, Delila  Mar 1874Kentucky, United States I356336
253 Wright, Daniel  Apr 1934Kentucky, United States I253763
254 Wright, Dan  1939Kentucky, United States I351841
255 Wright, Dalice  21 Jan 1909Kentucky, United States I257725
256 Wright, Daisy  31 May 1918Kentucky, United States I261803
257 Wright, Cueze  1907Kentucky, United States I261796
258 Wright, Cora Emmazetta  23 Feb 1888Kentucky, United States I256722
259 Wright, Cora Ellen  10 Jan 1882Kentucky, United States I12557
260 Wright, Cora Ellen  14 Nov 1880Kentucky, United States I343241
261 Wright, Clarissa Dester  28 Feb 1904Kentucky, United States I76015
262 Wright, Clarence Willard  24 Sep 1903Kentucky, United States I14877
263 Wright, Chester A.  10 Oct 1905Kentucky, United States I14878
264 Wright, Charlie  Abt 1928Kentucky, United States I124441
265 Wright, Charles  Jun 1891Kentucky, United States I249002
266 Wright, Carrie Montana  8 Apr 1907Kentucky, United States I315114
267 Wright, Burr  Abt 1910Kentucky, United States I261795
268 Wright, Booker G.  19 Mar 1902Kentucky, United States I76011
269 Wright, Booker  14 Jun 1939Kentucky, United States I356394
270 Wright, Bill  12 Feb 1926Kentucky, United States I356392
271 Wright, Bessie  16 Jun 1904Kentucky, United States I275812
272 Wright, Benjamin  1838Kentucky, United States I6543
273 Wright, Beatrice  1918Kentucky, United States I326740
274 Wright, Astor  27 Oct 1919Kentucky, United States I124439
275 Wright, Arnold  16 Feb 1915Kentucky, United States I356521
276 Wright, Anna Bell  1 May 1897Kentucky, United States I249003
277 Wright, Andrew Jackson  7 Feb 1909Kentucky, United States I34279
278 Wright, Alvin  1910Kentucky, United States I23821
279 Wright, Alma J.  Abt 1923Kentucky, United States I124443
280 Wright, Alma  May 1898Kentucky, United States I276277
281 Wright, Allie  1895Kentucky, United States I270704
282 Wright, Allen B.  1896Kentucky, United States I249004
283 Wright, Alice  1905Kentucky, United States I356343
284 Wright, Aldelpha  Oct 1897Kentucky, United States I356338
285 Wright, Adeline  Nov 1899Kentucky, United States I356312
286 Wooton, Woodson  Dec 1890Kentucky, United States I251085
287 Wooton, William R  Apr 1849Kentucky, United States I251081
288 Wooton, Serena  Mar 1879Kentucky, United States I251083
289 Wooton, Riley  Apr 1888Kentucky, United States I251084
290 Wooton, Polly  1840Kentucky, United States I367276
291 Wooton, Opha  17 Feb 1914Kentucky, United States I386591
292 Wooton, Nancy  May 1866Kentucky, United States I251082
293 Wooton, Monroe  7 Oct 1921Kentucky, United States I390263
294 Wooton, Margaret  10 Sep 1904Kentucky, United States I299598
295 Wooton, Joseph B.  1883Kentucky, United States I386594
296 Wooton, John M.  Dec 1834Kentucky, United States I390155
297 Wooton, John C.  Jun 1871Kentucky, United States I283531
298 Wooton, Hyden  11 Mar 1902Kentucky, United States I392832
299 Wooton, Henry  1912Kentucky, United States I392828
300 Wooton, Florence  1920Kentucky, United States I322872
301 Wooton, Fannie  1908Kentucky, United States I322874
302 Wooton, Ercil  1920Kentucky, United States I392830
303 Wooton, Eliza  1918Kentucky, United States I324460
304 Wooton, Edwin Paul Sr.  1920Kentucky, United States I324461
305 Wooton, Dora  28 Sep 1913Kentucky, United States I324459
306 Wooton, Corbet  1918Kentucky, United States I392829
307 Wooton, Charles  1811Kentucky, United States I93489
308 Wooton, Celia  1817Kentucky, United States I277724
309 Wooton, Anna Mae  16 May 1902Kentucky, United States I323248
310 Wooten, Sarah  15 Feb 1848Kentucky, United States I356035
311 Wooten, Nancy  9 Apr 1856Kentucky, United States I303071
312 Wooten, Mary  Abt 1858Kentucky, United States I277727
313 Wooten, Mary  1858Kentucky, United States I387612
314 Wooten, Martha Sue  1854Kentucky, United States I305234
315 Wooten, Martha  1913Kentucky, United States I292230
316 Wooten, Margaret Bess  Apr 1887Kentucky, United States I339648
317 Wooten, Laura  9 Feb 1909Kentucky, United States I273217
318 Wooten, John Tobe  25 Nov 1872Kentucky, United States I349282
319 Wooten, Jesse Monroe  Jul 1850Kentucky, United States I22846
320 Wooten, Francis Asberry  Abt 1829Kentucky, United States I277700
321 Wooten, Flora  15 Oct 1901Kentucky, United States I332866
322 Woosley, James P  Oct 1852Kentucky, United States I360927
323 Woolum, Sarah  1828Kentucky, United States I411824
324 Woolum, Samuel  Abt 1845Kentucky, United States I412139
325 Woolum, Rosanna  1818Kentucky, United States I412049
326 Woolum, Rebecca  1819Kentucky, United States I411925
327 Woolum, Mary Ann  1847Kentucky, United States I346362
328 Woolum, Mary  Apr 1836Kentucky, United States I411933
329 Woolum, James Calvin  1836Kentucky, United States I411999
330 Woolum, George W.  4 Jul 1842Kentucky, United States I411923
331 Woolum, Emily Jane  1848Kentucky, United States I111351
332 Woolum, Emily  1849Kentucky, United States I412151
333 Woolum, Elvira Jane  4 Jun 1848Kentucky, United States I386947
334 Woolum, Elizabeth J  1840Kentucky, United States I412001
335 Woolum, China  1843Kentucky, United States I412150
336 Woolum, Charity  Apr 1841Kentucky, United States I411955
337 Woolum, Catherine  Abt 1818Kentucky, United States I237927
338 Woollum, Mary A  1835Kentucky, United States I411919
339 Woods, Susan  4 Sep 1881Kentucky, United States I349490
340 Woods, Suda  14 Mar 1898Kentucky, United States I269314
341 Woods, Stella  7 Nov 1899Kentucky, United States I390171
342 Woods, Sarah Jane  11 Dec 1883Kentucky, United States I30294
343 Woods, Roxie Emaline  1 Dec 1906Kentucky, United States I279559
344 Woods, Raleigh  1905Kentucky, United States I269138
345 Woods, Polly  Abt 1907Kentucky, United States I117715
346 Woods, Pocahontas  10 Nov 1900Kentucky, United States I277710
347 Woods, Nancy  18 Jun 1813Kentucky, United States I304797
348 Woods, Minda  Abt 1850Kentucky, United States I328634
349 Woods, Mary Ann  1864Kentucky, United States I409658
350 Woods, Mary  1908Kentucky, United States I355663
351 Woods, Mary  May 1898Kentucky, United States I285502
352 Woods, Marvin  Abt 1888Kentucky, United States I72017
353 Woods, Margaret  1811Kentucky, United States I280450
354 Woods, Mallie  3 Apr 1901Kentucky, United States I390250
355 Woods, Lula  Nov 1893Kentucky, United States I269316
356 Woods, Lucinda  May 1847Kentucky, United States I406634
357 Woods, Loyd Grant  30 Mar 1895Kentucky, United States I262581
358 Woods, Lonie  15 Nov 1902Kentucky, United States I400957
359 Woods, Lilburn  1816Kentucky, United States I373434
360 Woods, Lilbern  17 Apr 1895Kentucky, United States I390303
361 Woods, John T  19 Sep 1868Kentucky, United States I317143
362 Woods, James  1831Kentucky, United States I275663
363 Woods, Ida  Apr 1892Kentucky, United States I269317
364 Woods, Henry Marshall  Dec 1842Kentucky, United States I307302
365 Woods, Grace Lee  17 Sep 1902Kentucky, United States I369292
366 Woods, Golda  1919Kentucky, United States I355662
367 Woods, Edna  1911Kentucky, United States I355661
368 Woods, Charley  Abt 1894Kentucky, United States I252244
369 Woods, Catherine  1865Kentucky, United States I275673
370 Woods, Boyd  Aug 1898Kentucky, United States I269313
371 Woods, Abbie  1884Kentucky, United States I347228
372 Woodram, Ollie  1912Kentucky, United States I282128
373 Woodley, Carl Leonard  25 Jul 1923Kentucky, United States I372760
374 Woodfield, Mary E.  1837–1838Kentucky, United States I391029
375 Woodard, Adeline  Sep 1851Kentucky, United States I412106
376 Wood, Nellie Mae  1898Kentucky, United States I262813
377 Wood, Elizabeth  1819Kentucky, United States I377074
378 Wood, Beatris  1889Kentucky, United States I401918
379 Wombles, Mary  1836Kentucky, United States I308774
380 Wombles, John  1840Kentucky, United States I308773
381 Wollum, Mary Ellen  17 Mar 1869Kentucky, United States I401071
382 Wolfe, Malinda Elizabeth  1885Kentucky, United States I274208
383 Witt, Verna  1920Kentucky, United States I393016
384 Witt, Sophia  1890Kentucky, United States I120402
385 Witt, Samuel A  1884Kentucky, United States I333979
386 Witt, Polly Jane  Jan 1871Kentucky, United States I386307
387 Witt, John  31 Jul 1896Kentucky, United States I356044
388 Wise, Hannah Adeline  1835Kentucky, United States I281549
389 Wise, Ethel Mae  29 Jun 1892Kentucky, United States I288898
390 Wireman, Walter  23 Jun 1897Kentucky, United States I252908
391 Wireman, Rosa  18 Feb 1895Kentucky, United States I252910
392 Wireman, Lindsey  Oct 1888Kentucky, United States I252912
393 Wireman, Levina  1849Kentucky, United States I389494
394 Wireman, Lester  Abt 1902Kentucky, United States I252911
395 Wireman, James Newton  May 1846Kentucky, United States I288014
396 Wireman, Gracie  Mar 1898Kentucky, United States I252906
397 Wireman, Francis  Apr 1896Kentucky, United States I362343
398 Wireman, Florence  Aug 1892Kentucky, United States I252909
399 Wireman, Daniel  26 May 1850Kentucky, United States I298595
400 Wilson, Willie  1884Kentucky, United States I349248
401 Wilson, Unita Burdel  14 Feb 1909Kentucky, United States I351773
402 Wilson, Spencer  Jun 1824Kentucky, United States I377622
403 Wilson, Sarah  1845Kentucky, United States I411653
404 Wilson, Rose Anna  Mar 1840Kentucky, United States I397209
405 Wilson, Rose  15 Jan 1900Kentucky, United States I405395
406 Wilson, Rebecca  1830Kentucky, United States I393117
407 Wilson, Rachael  1845Kentucky, United States I411654
408 Wilson, Nancy  1830Kentucky, United States I325277
409 Wilson, Morgan  1880Kentucky, United States I277560
410 Wilson, Maudie  1883Kentucky, United States I342733
411 Wilson, Matlida  Sep 1849Kentucky, United States I314070
412 Wilson, Mary Jane  1844Kentucky, United States I412310
413 Wilson, Mary C  Mar 1860Kentucky, United States I305127
414 Wilson, Mary Ann  18 Nov 1822Kentucky, United States I265914
415 Wilson, Mary  1828Kentucky, United States I411678
416 Wilson, Martin Van Buren  19 Nov 1897Kentucky, United States I391667
417 Wilson, Martha Jane  1892Kentucky, United States I121676
418 Wilson, Mae  11 May 1905Kentucky, United States I355728
419 Wilson, Lydia  1845Kentucky, United States I412187
420 Wilson, Lucy A  1850Kentucky, United States I411656
421 Wilson, Lonnie Rutherford  17 Mar 1915Kentucky, United States I407304
422 Wilson, Lillian  1924Kentucky, United States I317653
423 Wilson, Joanie  1885Kentucky, United States I404284
424 Wilson, Jemima  1847Kentucky, United States I412364
425 Wilson, Jemima  1818Kentucky, United States I317394
426 Wilson, Jemima  Abt 1789Kentucky, United States I94461
427 Wilson, Jane  1850Kentucky, United States I407681
428 Wilson, James Sewell  10 Mar 1835Kentucky, United States I397244
429 Wilson, James D  1 Sep 1848Kentucky, United States I411655
430 Wilson, James  1815Kentucky, United States I397310
431 Wilson, Isaiah  1806Kentucky, United States I412359
432 Wilson, Isabel  1841Kentucky, United States I411652
433 Wilson, Henry  9 Jun 1812Kentucky, United States I411648
434 Wilson, Henry  1810Kentucky, United States I397214
435 Wilson, Green  4 Jun 1839Kentucky, United States I411650
436 Wilson, Esther  4 Sep 1840Kentucky, United States I411651
437 Wilson, Esther  1813Kentucky, United States I411272
438 Wilson, Elizabeth  Dec 1849Kentucky, United States I307645
439 Wilson, Elizabeth  8 Sep 1819Kentucky, United States I342268
440 Wilson, Elizabeth  Oct 1816Kentucky, United States I244661
441 Wilson, Delora  1915Kentucky, United States I272707
442 Wilson, Charley  1907Kentucky, United States I277562
443 Wilson, Calloway Charles  May 1842Kentucky, United States I397247
444 Wilson, Betty  Abt 1818Kentucky, United States I328553
445 Wilson, Annie  26 Sep 1899Kentucky, United States I402130
446 Wilson, Anna  Abt 1806Kentucky, United States I257210
447 Wilson, Amelia  19 Sep 1876Kentucky, United States I374823
448 Wilson, Amanda  1902Kentucky, United States I367175
449 Wilson, Albert Dudley  1851Kentucky, United States I397353
450 Wills, Martha Jane  1847Kentucky, United States I405419
451 Willoughby, John J  Abt 1833Kentucky, United States I388515
452 Willoughby, John  1875Kentucky, United States I278645
453 Willoughby, Bertha  1900Kentucky, United States I388523
454 Willis, Sarah  Jun 1860Kentucky, United States I411158
455 Willis, Nancy Jane  1784Kentucky, United States I397449
456 Willis, Milton  1878Kentucky, United States I325246
457 Willis, Helen  1921Kentucky, United States I350748
458 Willis, Amanda  Aug 1859Kentucky, United States I410937
459 Williford, Martha  15 Jun 1850Kentucky, United States I412593
460 Williamson, Sarah A  Abt 1840Kentucky, United States I334463
461 Williamson, Priscilla  Abt 1839Kentucky, United States I368771
462 Williamson, Patty  1894Kentucky, United States I265020
463 Williamson, Octavia  20 Mar 1877Kentucky, United States I110080
464 Williamson, Myrtle  22 Apr 1908Kentucky, United States I110611
465 Williamson, Mary C  1896Kentucky, United States I265018
466 Williamson, Martin  1859Kentucky, United States I368770
467 Williamson, Mandy  1890Kentucky, United States I265021
468 Williamson, Lavina  Abt 1836Kentucky, United States I368761
469 Williamson, Julia  Jan 1873Kentucky, United States I391265
470 Williamson, Juanita  24 Dec 1929Kentucky, United States I402937
471 Williamson, John L  16 Mar 1907Kentucky, United States I354163
472 Williamson, John B  1900Kentucky, United States I265015
473 Williamson, James H  1898Kentucky, United States I265016
474 Williamson, Jackson  1835Kentucky, United States I342837
475 Williamson, Emma Mary  Apr 1845Kentucky, United States I342843
476 Williamson, Elly O  1909Kentucky, United States I265019
477 Williamson, Barbara  1921Kentucky, United States I312542
478 Williamson, Ballard  1903Kentucky, United States I265017
479 Williamson, Alden  1924Kentucky, United States I312541
480 Williams, Willis  2 Aug 1900Kentucky, United States I77194
481 Williams, Willie  1922Kentucky, United States I402560
482 Williams, William  1895Kentucky, United States I398894
483 Williams, William  4 May 1858Kentucky, United States I260721
484 Williams, William  2 Mar 1822Kentucky, United States I32927
485 Williams, Willia M  1920Kentucky, United States I319832
486 Williams, Willard  1923Kentucky, United States I307355
487 Williams, Walter  1919Kentucky, United States I319834
488 Williams, Victoria  Dec 1878Kentucky, United States I382070
489 Williams, Verna M.  CA 1908Kentucky, United States I264957
490 Williams, Trinvilla  May 1867Kentucky, United States I260749
491 Williams, Thurman  Jan 1880Kentucky, United States I260745
492 Williams, Thomas H.  1894Kentucky, United States I125776
493 Williams, Thomas  1814Kentucky, United States I396580
494 Williams, T. J.  1906Kentucky, United States I312568
495 Williams, Selina Isabelle  14 Feb 1866Kentucky, United States I241559
496 Williams, Samuel Hardin  Feb 1824Kentucky, United States I269413
497 Williams, Rutha  1868Kentucky, United States I262990
498 Williams, Russell  1911Kentucky, United States I312621
499 Williams, Roy B  Apr 1892Kentucky, United States I264253
500 Williams, Rosabelle  1871Kentucky, United States I334740
501 Williams, Robert  24 Apr 1891Kentucky, United States I355930
502 Williams, Robert  16 Sep 1823Kentucky, United States I356057
503 Williams, Richard  1915Kentucky, United States I319836
504 Williams, Reid A  Apr 1892Kentucky, United States I264254
505 Williams, Rachel  1912Kentucky, United States I352521
506 Williams, Rachel  1852Kentucky, United States I410652
507 Williams, Rachel  1846Kentucky, United States I263836
508 Williams, Phyllis  1914Kentucky, United States I269400
509 Williams, Pearly  Jun 1886Kentucky, United States I260751
510 Williams, Pearl  1914Kentucky, United States I323125
511 Williams, Orville  11 Mar 1910Kentucky, United States I351146
512 Williams, Opal  25 Apr 1920Kentucky, United States I350728
513 Williams, Ollie  7 Feb 1912Kentucky, United States I392224
514 Williams, Odis  1912Kentucky, United States I269401
515 Williams, Narcissus  Mar 1852Kentucky, United States I402566
516 Williams, Nancy  Mar 1874Kentucky, United States I398223
517 Williams, Myrtle  1911Kentucky, United States I319837
518 Williams, Mollie  Abt 1903Kentucky, United States I234004
519 Williams, Miranda Elizabeth  10 Jul 1860Kentucky, United States I255257
520 Williams, Minnie Bell  1886Kentucky, United States I6734
521 Williams, Millard  21 Apr 1899Kentucky, United States I269462
522 Williams, Mary Jane  Jan 1882Kentucky, United States I381734
523 Williams, Mary Elizabeth  1849Kentucky, United States I32931
524 Williams, Mary Cecile  9 Dec 1884Kentucky, United States I269721
525 Williams, Mary Belle  1893Kentucky, United States I330905
526 Williams, Mary A  13 Aug 1860Kentucky, United States I319203
527 Williams, Mary  1871Kentucky, United States I410830
528 Williams, Mary  1822Kentucky, United States I395434
529 Williams, Martha Jane  19 Dec 1831Kentucky, United States I316945
530 Williams, Martha  1874Kentucky, United States I91523
531 Williams, Martha  Abt 1872Kentucky, United States I304273
532 Williams, Mariah  Mar 1897Kentucky, United States I301704
533 Williams, Margaret T  1894Kentucky, United States I397847
534 Williams, Margaret Ellen  Oct 1853Kentucky, United States I275151
535 Williams, Margaret  1912Kentucky, United States I391318
536 Williams, Margaret  4 Oct 1869Kentucky, United States I13538
537 Williams, Margaret  1848Kentucky, United States I279523
538 Williams, Manerva  9 Mar 1886Kentucky, United States I277313
539 Williams, Mandy  1909Kentucky, United States I257271
540 Williams, Mallie  1908Kentucky, United States I402006
541 Williams, Malcom  Feb 1886Kentucky, United States I257685
542 Williams, Lula  17 Dec 1887Kentucky, United States I264891
543 Williams, Lou Tisha  Jun 1883Kentucky, United States I260750
544 Williams, Leon  27 Jan 1960Kentucky, United States I355938
545 Williams, Lavina  1835Kentucky, United States I396582
546 Williams, Laura J  1892Kentucky, United States I121462
547 Williams, Larkin  1836Kentucky, United States I386775
548 Williams, Kelley  1885Kentucky, United States I85663
549 Williams, Juda  Dec 1838Kentucky, United States I397712
550 Williams, Joseph  1843Kentucky, United States I263835
551 Williams, Joseph  1840Kentucky, United States I396584
552 Williams, Johnnie  1911Kentucky, United States I300544
553 Williams, John Thomas Jr  Jan 1830Kentucky, United States I335480
554 Williams, John Lee  Feb 1885Kentucky, United States I279192
555 Williams, John  10 Jun 1878Kentucky, United States I319968
556 Williams, John  1850Kentucky, United States I256034
557 Williams, Joe  1890Kentucky, United States I256028
558 Williams, Jesse Manuel  16 Nov 1884Kentucky, United States I277613
559 Williams, Jenny  1795Kentucky, United States I271799
560 Williams, Jane  1855Kentucky, United States I228
561 Williams, James Monroe  8 Jul 1890Kentucky, United States I294842
562 Williams, James M.  Feb 1841Kentucky, United States I13110
563 Williams, James Fielding  Aug 1899Kentucky, United States I77181
564 Williams, James Burley  19 Jun 1905Kentucky, United States I292911
565 Williams, James Buford  10 Sep 1882Kentucky, United States I33196
566 Williams, James  1837Kentucky, United States I396583
567 Williams, James  1822Kentucky, United States I410649
568 Williams, James  1818Kentucky, United States I335497
569 Williams, Jackson Bishop  6 Sep 1855Kentucky, United States I348795
570 Williams, Jack D.  1933Kentucky, United States I282202
571 Williams, Isaac  1874Kentucky, United States I355500
572 Williams, Inis  10 Jun 1915Kentucky, United States I398890
573 Williams, Idella  4 Jun 1886Kentucky, United States I269386
574 Williams, Humphrey  17 Aug 1865Kentucky, United States I356709
575 Williams, Henry  1844Kentucky, United States I256033
576 Williams, Helen  7 Sep 1921Kentucky, United States I113472
577 Williams, Headley  9 Apr 1905Kentucky, United States I335456
578 Williams, Hattie  1893Kentucky, United States I264890
579 Williams, Harrison  1885Kentucky, United States I100734
580 Williams, Harold Rice  14 Nov 1922Kentucky, United States I397845
581 Williams, Harity  23 Aug 1901Kentucky, United States I373476
582 Williams, Harden B. Mayo  14 Apr 1844Kentucky, United States I269598
583 Williams, Green Berry  Feb 1865Kentucky, United States I266824
584 Williams, Grace  1906Kentucky, United States I264889
585 Williams, Gilbert  1854Kentucky, United States I410653
586 Williams, Georgia Lillian  25 Sep 1906Kentucky, United States I398391
587 Williams, George Powell  21 Feb 1859Kentucky, United States I401575
588 Williams, Frances  1810Kentucky, United States I410630
589 Williams, Flora Belle  28 Jul 1896Kentucky, United States I269392
590 Williams, Emmitt Sr  14 Oct 1927Kentucky, United States I386756
591 Williams, Emma Grace  4 Dec 1921Kentucky, United States I117138
592 Williams, Emma F  Aug 1868Kentucky, United States I264255
593 Williams, Emeline  Sep 1856Kentucky, United States I310962
594 Williams, Elizabeth Jane  25 Feb 1879Kentucky, United States I77160
595 Williams, Elizabeth  May 1893Kentucky, United States I398297
596 Williams, Elizabeth  1860Kentucky, United States I353278
597 Williams, Elizabeth  1853Kentucky, United States I263826
598 Williams, Elizabeth  8 Mar 1825Kentucky, United States I272673
599 Williams, Eliza Jane  18 Jan 1879Kentucky, United States I257758
600 Williams, Elijah  4 Mar 1896Kentucky, United States I299776
601 Williams, Eli P  1892Kentucky, United States I397846
602 Williams, Edward  1924Kentucky, United States I311139
603 Williams, Edward  1903Kentucky, United States I356708
604 Williams, Edna C  1920Kentucky, United States I402414
605 Williams, Edna  15 May 1887Kentucky, United States I121167
606 Williams, Dorothy  1916Kentucky, United States I335463
607 Williams, Dorcus  1846Kentucky, United States I271787
608 Williams, Dora  1876Kentucky, United States I258073
609 Williams, Dianah  2 Mar 1884Kentucky, United States I119852
610 Williams, Della Mae  1917Kentucky, United States I401560
611 Williams, Delila E  1843Kentucky, United States I337449
612 Williams, Deborah  1852Kentucky, United States I407116
613 Williams, David Walter  Dec 1875Kentucky, United States I341072
614 Williams, David Samuel  Abt 1879Kentucky, United States I349554
615 Williams, Corinna  Dec 1876Kentucky, United States I16580
616 Williams, Colson Charles  1 May 1892Kentucky, United States I386771
617 Williams, Clay  1846Kentucky, United States I396579
618 Williams, Clarissa  1831Kentucky, United States I342652
619 Williams, Charlie  Dec 1887Kentucky, United States I402567
620 Williams, Charley  1881Kentucky, United States I286439
621 Williams, Charley  28 Nov 1875Kentucky, United States I91524
622 Williams, Cappie  1916Kentucky, United States I402559
623 Williams, Calloway  1859Kentucky, United States I410655
624 Williams, Caleb B  1866Kentucky, United States I372632
625 Williams, Brack  19 Oct 1899Kentucky, United States I270565
626 Williams, Bogle  1830Kentucky, United States I347691
627 Williams, Betty  Abt 1887Kentucky, United States I307990
628 Williams, Bertha  1 Sep 1894Kentucky, United States I345065
629 Williams, Bernice  1909Kentucky, United States I351147
630 Williams, Benjamin  Abt 1860Kentucky, United States I264958
631 Williams, Benjamin  1852Kentucky, United States I256035
632 Williams, Archilles  24 Jul 1824Kentucky, United States I408871
633 Williams, Anna  1847Kentucky, United States I305979
634 Williams, Angeline Martha  Mar 1853Kentucky, United States I281401
635 Williams, Andrew Jackson  1906Kentucky, United States I77183
636 Williams, Andrew J.  1830Kentucky, United States I401580
637 Williams, Andrew  1830Kentucky, United States I327975
638 Williams, Amos Dayton  1924Kentucky, United States I400884
639 Williams, Amanda  20 Aug 1859Kentucky, United States I258806
640 Williams, Alfred Grayson  1811Kentucky, United States I335476
641 Williams, Albert  1873Kentucky, United States I91522
642 Williams, Alabama  1857Kentucky, United States I410654
643 Williams, Ada Maxine  12 Mar 1924Kentucky, United States I402554
644 Williams, Abraham  1847Kentucky, United States I410648
645 Williams, Abraham  1822Kentucky, United States I75149
646 Wilkerson, Rev. James Lewis  25 Oct 1817Kentucky, United States I406886
647 Wilhoit, James Wallace  13 Jan 1925Kentucky, United States I368715
648 Wiley, Hezekiah  Kentucky, United States I342706
649 Wiley, Ace Dave  29 Oct 1919Kentucky, United States I392875
650 Wilder, William Jasper  1883Kentucky, United States I278117
651 Wilder, Sylvania  11 Aug 1909Kentucky, United States I330929
652 Wilder, Solomon S  Abt 1839Kentucky, United States I397202
653 Wilder, Sarah Elizabeth  10 Jan 1824Kentucky, United States I397382
654 Wilder, Sampson Jr  Nov 1847Kentucky, United States I396658
655 Wilder, Mary Elizabeth  3 Mar 1861Kentucky, United States I397196
656 Wilder, Martin P.  1831Kentucky, United States I397212
657 Wilder, James Martin  1844Kentucky, United States I396711
658 Wilder, James  1833Kentucky, United States I397270
659 Wilcox, Pearl Lee  Jun 1880Kentucky, United States I248748
660 Wilcox, Myrtle  Jun 1885Kentucky, United States I270247
661 Wilcox, Maude  1918Kentucky, United States I281902
662 Wilcox, Louisa  13 Sep 1881Kentucky, United States I270260
663 Wilcox, Louisa  1851Kentucky, United States I281932
664 Wilcox, Andrew J.  Abt 1835Kentucky, United States I264635
665 Wilburn, Jonah  7 Sep 1888Kentucky, United States I314750
666 Wiggs, Sarah E  1848Kentucky, United States I375206
667 Wiggins, Rachael Mahala  Feb 1855Kentucky, United States I366211
668 Wicker, Robert  23 Dec 1881Kentucky, United States I394153
669 Wicker, Nina  1911Kentucky, United States I294577
670 Wicker, Minda  6 Jan 1901Kentucky, United States I344828
671 Wicker, Lina  1867Kentucky, United States I316826
672 Wicker, Julia N  Mar 1886Kentucky, United States I316519
673 Wicker, John  1908Kentucky, United States I283229
674 Wicker, Eliza  6 Mar 1871Kentucky, United States I394150
675 Wicker, Earla  1907Kentucky, United States I253627
676 Wicker, Critt  19 Apr 1901Kentucky, United States I275591
677 Whitton, Betty Belle  28 Sep 1916Kentucky, United States I352619
678 Whittaker, William Clay  14 Dec 1905Kentucky, United States I347365
679 Whittaker, W J  1821Kentucky, United States I313636
680 Whittaker, Nancy  1889Kentucky, United States I250645
681 Whitt, William Henry  1846Kentucky, United States I236095
682 Whitt, William A  Jun 1884Kentucky, United States I279373
683 Whitt, Walter  15 Jun 1890Kentucky, United States I371644
684 Whitt, Tressie  1903Kentucky, United States I279396
685 Whitt, Thurman  1880Kentucky, United States I279415
686 Whitt, Sarah Elizabeth  24 Aug 1851Kentucky, United States I279326
687 Whitt, Sadie M.  Abt 1908Kentucky, United States I279399
688 Whitt, Robert  4 Jul 1878Kentucky, United States I279413
689 Whitt, Nola  12 Aug 1900Kentucky, United States I15025
690 Whitt, Martin  9 Sep 1869Kentucky, United States I406012
691 Whitt, Marida Ballard  26 Aug 1876Kentucky, United States I372636
692 Whitt, Luster  4 Apr 1871Kentucky, United States I279334
693 Whitt, Lula  2 Jun 1883Kentucky, United States I279368
694 Whitt, Lucy Margaret  1853Kentucky, United States I279323
695 Whitt, John Burdine  1859Kentucky, United States I279329
696 Whitt, John B.  2 Feb 1895Kentucky, United States I275650
697 Whitt, John  4 Jul 1868Kentucky, United States I279417
698 Whitt, John  1842Kentucky, United States I301504
699 Whitt, James G.  28 Jun 1889Kentucky, United States I279370
700 Whitt, Isaac M  25 Aug 1842Kentucky, United States I279316
701 Whitt, Henry Smith  1860Kentucky, United States I263084
702 Whitt, Henry  1874Kentucky, United States I279414
703 Whitt, Green  1872Kentucky, United States I279412
704 Whitt, George Milbourne  Abt 1859Kentucky, United States I236097
705 Whitt, Garfield  1886Kentucky, United States I279369
706 Whitt, Floyd T.  10 Aug 1922Kentucky, United States I279395
707 Whitt, Ethel  1913Kentucky, United States I353593
708 Whitt, Eskel  1904Kentucky, United States I275648
709 Whitt, Eliza B.  11 Nov 1900Kentucky, United States I77993
710 Whitt, Earl  1915Kentucky, United States I281627
711 Whitt, Dewey Lee  13 May 1898Kentucky, United States I279371
712 Whitt, Cory  1907Kentucky, United States I275649
713 Whitt, Clyde  1915Kentucky, United States I371641
714 Whitt, Cleary  3 May 1859Kentucky, United States I279367
715 Whitt, Clarence  23 Apr 1898Kentucky, United States I279372
716 Whitt, Celia  Abt 1837Kentucky, United States I301509
717 Whitt, Arthur  1897Kentucky, United States I318378
718 Whitt, Anna  9 Mar 1908Kentucky, United States I12998
719 Whitt, Almeda  2 Mar 1865Kentucky, United States I323089
720 Whitt, Allen  Abt 1841Kentucky, United States I400421
721 Whitson, Opal  1917Kentucky, United States I14337
722 Whitson, Margaret Elizabeth  Jun 1887Kentucky, United States I110164
723 Whitson, Blanche Amburgey  Abt 1924Kentucky, United States I317329
724 Whitely, Martha Jane  1872Kentucky, United States I359518
725 Whitehead, Wade  12 Mar 1921Kentucky, United States I129181
726 Whitehead, Sarah  18 Dec 1828Kentucky, United States I340513
727 Whitehead, Mahala  1904Kentucky, United States I396504
728 Whitehead, Joshua W  14 Aug 1870Kentucky, United States I250755
729 Whitehead, James  Apr 1895Kentucky, United States I352824
730 Whitehead, Elizabeth  1838Kentucky, United States I267485
731 White, Zilpha A  1905Kentucky, United States I312594
732 White, Tom  1881Kentucky, United States I311991
733 White, Thomas  Abt 1901Kentucky, United States I243473
734 White, Theodocia  May 1805Kentucky, United States I332344
735 White, Sylvan  4 Jun 1887Kentucky, United States I400806
736 White, Stephen  1871Kentucky, United States I280108
737 White, Sarah Louise  20 Mar 1902Kentucky, United States I114017
738 White, Sarah Jane  1 Oct 1892Kentucky, United States I99538
739 White, Robert  Abt 1880Kentucky, United States I266223
740 White, Poppie  12 Mar 1887Kentucky, United States I398304
741 White, Polly  5 Mar 1924Kentucky, United States I398290
742 White, Patrick  1874Kentucky, United States I311989
743 White, Nora M  1913Kentucky, United States I274863
744 White, Nola Mae  4 Jun 1919Kentucky, United States I278799
745 White, Nelson  1854Kentucky, United States I403544
746 White, Nancy  1907Kentucky, United States I312593
747 White, Myrtle  16 Mar 1929Kentucky, United States I379225
748 White, Micajah  1859Kentucky, United States I379319
749 White, Melvina  Mar 1896Kentucky, United States I371823
750 White, Melvin Lucien  8 Jun 1857Kentucky, United States I379260
751 White, Melvin  1 Jan 1889Kentucky, United States I274860
752 White, Mary Elizabeth  May 1855Kentucky, United States I332833
753 White, Mary E  1909Kentucky, United States I312592
754 White, Mary  Jan 1884Kentucky, United States I398289
755 White, Mahala  19 Aug 1877Kentucky, United States I306002
756 White, Lucy  Jan 1900Kentucky, United States I266218
757 White, Jane  1867Kentucky, United States I278744
758 White, James Sylvian  21 Oct 1888Kentucky, United States I314740
759 White, Isaac Zeigler  Dec 1907Kentucky, United States I73800
760 White, Haly  1878Kentucky, United States I311992
761 White, Green  3 Dec 1895Kentucky, United States I260654
762 White, Frances Lucretia  1835Kentucky, United States I379000
763 White, Frances  2 Jan 1879Kentucky, United States I312970
764 White, Floyd  13 Feb 1897Kentucky, United States I257285
765 White, Erlene  1918Kentucky, United States I286386
766 White, Emmit Jr  26 Aug 1929Kentucky, United States I287522
767 White, Ellen  1879Kentucky, United States I84331
768 White, Ella Georgie  1903Kentucky, United States I266220
769 White, Eliza  1901Kentucky, United States I266219
770 White, Eliza  Apr 1886Kentucky, United States I6000
771 White, Earl  1920Kentucky, United States I274864
772 White, Daniel  6 Aug 1861Kentucky, United States I326845
773 White, Chester  1919Kentucky, United States I318823
774 White, Cecil  1910Kentucky, United States I286387
775 White, Barbara  3 Jan 1805Kentucky, United States I82800
776 White, Ballard  3 Jun 1899Kentucky, United States I257284
777 White, Alvin Cody  10 Jan 1917Kentucky, United States I280118
778 White, Allison  Abt 1850Kentucky, United States I311974
779 Whitaker, Wilson  27 Dec 1842Kentucky, United States I34341
780 Whitaker, William  1835Kentucky, United States I34347
781 Whitaker, Walter Howard  28 Jun 1875Kentucky, United States I269628
782 Whitaker, Vernie  1920Kentucky, United States I286877
783 Whitaker, Troy  15 Dec 1922Kentucky, United States I286875
784 Whitaker, Thelma  28 Apr 1906Kentucky, United States I93778
785 Whitaker, Susan Frances  1845Kentucky, United States I258263
786 Whitaker, Susan  1906Kentucky, United States I250443
787 Whitaker, Susan  7 Jun 1883Kentucky, United States I299210
788 Whitaker, Steve  1910Kentucky, United States I250442
789 Whitaker, Stella Hazel  12 Jul 1908Kentucky, United States I308197
790 Whitaker, Shirley June  17 Jun 1942Kentucky, United States I371508
791 Whitaker, Sherman  1901Kentucky, United States I268365
792 Whitaker, Sarah  1916Kentucky, United States I252517
793 Whitaker, Sam  29 Jun 1908Kentucky, United States I79216
794 Whitaker, Sam  1896Kentucky, United States I347363
795 Whitaker, Rosanna  18 Nov 1865Kentucky, United States I256736
796 Whitaker, Rosa Annie  24 Oct 1877Kentucky, United States I296081
797 Whitaker, Rainie  1915Kentucky, United States I308203
798 Whitaker, Pearl  1888Kentucky, United States I347362
799 Whitaker, Ottie  17 Nov 1894Kentucky, United States I308201
800 Whitaker, Octavia  Abt 1888Kentucky, United States I88289
801 Whitaker, Myrtle  1908Kentucky, United States I250445
802 Whitaker, Morgan  1883Kentucky, United States I297376
803 Whitaker, Monroe  1899Kentucky, United States I268367
804 Whitaker, Miriam  8 Jan 1917Kentucky, United States I256655
805 Whitaker, Maxie  15 Oct 1918Kentucky, United States I256652
806 Whitaker, Mary  1940Kentucky, United States I273027
807 Whitaker, Martrilla M  15 Oct 1890Kentucky, United States I355973
808 Whitaker, Margery  12 Dec 1908Kentucky, United States I87421
809 Whitaker, Lucinda  6 Oct 1873Kentucky, United States I260318
810 Whitaker, Lourana  Jul 1895Kentucky, United States I110087
811 Whitaker, Louisa  1888Kentucky, United States I371513
812 Whitaker, Leslie  11 Jun 1883Kentucky, United States I72603
813 Whitaker, Laura R  1872Kentucky, United States I296084
814 Whitaker, Lassie Marie  7 Sep 1914Kentucky, United States I342401
815 Whitaker, Karl  1909Kentucky, United States I283106
816 Whitaker, June  Abt 1931Kentucky, United States I250448
817 Whitaker, John W.  7 Sep 1837Kentucky, United States I20863
818 Whitaker, John W  1878Kentucky, United States I258150
819 Whitaker, John P  7 Sep 1837Kentucky, United States I348807
820 Whitaker, Jessie  1915Kentucky, United States I281886
821 Whitaker, Jessee  1868Kentucky, United States I258151
822 Whitaker, Jesse E.  Oct 1867Kentucky, United States I93771
823 Whitaker, Jeremiah  1864Kentucky, United States I272642
824 Whitaker, Jefferson Davis  1909Kentucky, United States I250441
825 Whitaker, Jane  1911Kentucky, United States I347367
826 Whitaker, Isabelle  1901Kentucky, United States I265425
827 Whitaker, Isaac J.  1868–1869Kentucky, United States I258149
828 Whitaker, Irvin  1900Kentucky, United States I268366
829 Whitaker, Hubert  1921Kentucky, United States I253562
830 Whitaker, Howard W.  6 Feb 1898Kentucky, United States I269627
831 Whitaker, Howard W  1922Kentucky, United States I269631
832 Whitaker, Hettey  1875Kentucky, United States I258148
833 Whitaker, Hester  1922Kentucky, United States I283105
834 Whitaker, Henry  1912Kentucky, United States I268369
835 Whitaker, Helen  1920Kentucky, United States I296102
836 Whitaker, Harry  1920Kentucky, United States I283103
837 Whitaker, Hardin  1927Kentucky, United States I253561
838 Whitaker, Grace Marie  1906Kentucky, United States I257509
839 Whitaker, Gladys  1917Kentucky, United States I268777
840 Whitaker, Gertrude Cornelia  1907Kentucky, United States I349039
841 Whitaker, Georgia Pearl  3 Nov 1932Kentucky, United States I409459
842 Whitaker, Georgia  7 Jul 1903Kentucky, United States I308198
843 Whitaker, Geneva  1924Kentucky, United States I256649
844 Whitaker, Frankie Ann  Abt 1850Kentucky, United States I296191
845 Whitaker, Eva  1923Kentucky, United States I105766
846 Whitaker, Esquire  1866Kentucky, United States I345856
847 Whitaker, Ernest  7 Nov 1914Kentucky, United States I296125
848 Whitaker, Ernest  1907Kentucky, United States I296199
849 Whitaker, Erie  29 Oct 1915Kentucky, United States I105765
850 Whitaker, Ella M.  5 Mar 1899Kentucky, United States I308200
851 Whitaker, Eleanor  Nov 1870Kentucky, United States I91516
852 Whitaker, Elbert  1912Kentucky, United States I283104
853 Whitaker, Ed  1882Kentucky, United States I406701
854 Whitaker, Della  1907Kentucky, United States I314713
855 Whitaker, Daniel Boone  13 Apr 1871Kentucky, United States I350910
856 Whitaker, Dana  1918Kentucky, United States I283102
857 Whitaker, Collis Joe  13 Feb 1918Kentucky, United States I105764
858 Whitaker, Claude  24 Feb 1908Kentucky, United States I234452
859 Whitaker, Carr  8 Jan 1911Kentucky, United States I84423
860 Whitaker, Bobby  25 Dec 1911Kentucky, United States I308199
861 Whitaker, Billie Ann  28 Aug 1935Kentucky, United States I294345
862 Whitaker, Ben  1886Kentucky, United States I296154
863 Whitaker, Bee  1904Kentucky, United States I83056
864 Whitaker, Alpha  1924Kentucky, United States I286876
865 Whisman, James W.  1864Kentucky, United States I269118
866 Whisman, Henderson  22 Jan 1844Kentucky, United States I359528
867 Whisman, David C  May 1849Kentucky, United States I395674
868 Wheeler,, John Martin Sr  4 Mar 1925Kentucky, United States I265049
869 Wheeler, Melvina A  10 Mar 1856Kentucky, United States I265111
870 Wheeler, Martha J.  Abt 1872Kentucky, United States I250683
871 Wheeler, Martha  1854Kentucky, United States I272290
872 Wheeler, Jesse  Abt 1890Kentucky, United States I263567
873 Wheeler, George F  1857Kentucky, United States I315856
874 Wheeler, Emily Milly  1820Kentucky, United States I353619
875 Wheeler, Daniel Manford  30 Jan 1878Kentucky, United States I397072
876 Wheeler, Annabelle  14 Apr 1924Kentucky, United States I19460
877 Wheatley, Minnie  Abt 1870Kentucky, United States I134319
878 Westerfield, Jesse Hale  9 Jan 1811Kentucky, United States I380477
879 West, William  1850Kentucky, United States I305038
880 West, Rebecca  6 Sep 1873Kentucky, United States I296320
881 West, Joshua  Abt 1805Kentucky, United States I342336
882 West, Jessie  Mar 1879Kentucky, United States I336430
883 West, Jacob  1810Kentucky, United States I272077
884 West, Hannah  Abt 1873Kentucky, United States I298156
885 West, Curtis Burnam  26 Sep 1901Kentucky, United States I280340
886 West, Caroline M  Sep 1870Kentucky, United States I278144
887 Wells, Zachariah Taylor  1854Kentucky, United States I234350
888 Wells, Willie  1923Kentucky, United States I272549
889 Wells, William C.  1846Kentucky, United States I233985
890 Wells, William  1878Kentucky, United States I390538
891 Wells, Versie  1921Kentucky, United States I354231
892 Wells, Velva  1928Kentucky, United States I294788
893 Wells, Stephen H.  22 Nov 1861Kentucky, United States I21562
894 Wells, Sophia  7 Mar 1897Kentucky, United States I397051
895 Wells, Sofia A.  24 Feb 1873Kentucky, United States I232554
896 Wells, Sarah E.  Abt 1871Kentucky, United States I128749
897 Wells, Sallye  1910Kentucky, United States I373427
898 Wells, Roscoe Conkling  3 May 1880Kentucky, United States I232955
899 Wells, Riley  26 Mar 1884Kentucky, United States I310780
900 Wells, Richard Mattison  12 Oct 1881Kentucky, United States I342357
901 Wells, Rebecca  Abt 1860Kentucky, United States I309322
902 Wells, Perry  28 Mar 1894Kentucky, United States I272296
903 Wells, Opal Marie  1916Kentucky, United States I272295
904 Wells, Oliver Perry  8 Dec 1825Kentucky, United States I296392
905 Wells, Nellie  5 Jan 1901Kentucky, United States I358049
906 Wells, Minerva  12 May 1913Kentucky, United States I295053
907 Wells, Maude Ethel  17 Aug 1901Kentucky, United States I388512
908 Wells, Maude  1912Kentucky, United States I281889
909 Wells, Mary Jane  Abt 1844Kentucky, United States I269111
910 Wells, Mary E.  Abt 1870Kentucky, United States I272527
911 Wells, Mary Alice  13 Dec 1848Kentucky, United States I371121
912 Wells, Martha Elizabeth  Jul 1873Kentucky, United States I264477
913 Wells, Martha  1931Kentucky, United States I313625
914 Wells, Martha  Abt 1916Kentucky, United States I294532
915 Wells, Margaret  9 Jul 1875Kentucky, United States I111954
916 Wells, Malinda  May 1875Kentucky, United States I294754
917 Wells, Louisa Eda  22 Dec 1823Kentucky, United States I265910
918 Wells, Louisa  1885Kentucky, United States I349235
919 Wells, Lizzie  May 1865Kentucky, United States I100041
920 Wells, Lilly Belle  Abt 1860Kentucky, United States I272486
921 Wells, Lettishia  20 Jun 1862Kentucky, United States I89496
922 Wells, Letitia  12 Mar 1843Kentucky, United States I74130
923 Wells, Letitia  10 Jun 1842Kentucky, United States I21554
924 Wells, Leonard  1913Kentucky, United States I314177
925 Wells, Leona  1915Kentucky, United States I314181
926 Wells, Kelly  1908Kentucky, United States I314176
927 Wells, Julia A  1853Kentucky, United States I233986
928 Wells, Joseph C  1859Kentucky, United States I234345
929 Wells, Joseph  Aug 1881Kentucky, United States I245337
930 Wells, Joseph  1879Kentucky, United States I390254
931 Wells, Jonathan H.  Abt 1870Kentucky, United States I272526
932 Wells, John  1855Kentucky, United States I355883
933 Wells, Jerry Myren  Aug 1916Kentucky, United States I295055
934 Wells, James Thomas  19 Feb 1849Kentucky, United States I390535
935 Wells, James Elbert  Jul 1857Kentucky, United States I21561
936 Wells, James E.  25 Oct 1876Kentucky, United States I91472
937 Wells, Ida B  1877Kentucky, United States I390537
938 Wells, Howard  2 Aug 1918Kentucky, United States I272547
939 Wells, Hiram Brownlow  Abt 1865Kentucky, United States I282021
940 Wells, Frank Newton  20 Feb 1899Kentucky, United States I349928
941 Wells, Florence G.  2 Dec 1873Kentucky, United States I332529
942 Wells, Felix  1924Kentucky, United States I272548
943 Wells, Farmer  1923Kentucky, United States I294790
944 Wells, Emaline  28 Oct 1860Kentucky, United States I91467
945 Wells, Elizabeth  21 Oct 1865Kentucky, United States I91477
946 Wells, Eliza Jane  1873Kentucky, United States I85609
947 Wells, Elihugh  Feb 1852Kentucky, United States I259214
948 Wells, Dianah  Abt 1842Kentucky, United States I343772
949 Wells, Denver Lee  17 Aug 1947Kentucky, United States I342710
950 Wells, Clemon  1886Kentucky, United States I314180
951 Wells, Burley  Kentucky, United States I402981
952 Wells, Bruce  1904Kentucky, United States I386500
953 Wells, Boyd Franklin  Sep 1880Kentucky, United States I269525
954 Wells, Betty Jane  Kentucky, United States I403241
955 Wells, Bertha  1 Jun 1904Kentucky, United States I317042
956 Wells, Arminta Marilyn  May 1869Kentucky, United States I375252
957 Wells, Alpha  1908Kentucky, United States I314182
958 Wellman, Mary  1817Kentucky, United States I390079
959 Wellman, Malissa A  Feb 1853Kentucky, United States I259334
960 Wellman, Lewis R  8 Apr 1839Kentucky, United States I348221
961 Wellman, Grover Harlan  1 Aug 1888Kentucky, United States I259335
962 Wellman, Bennett  21 Dec 1815Kentucky, United States I258627
963 Weller, Curtis Burnam  19 May 1896Kentucky, United States I118217
964 Welch, James M.  Abt 1838Kentucky, United States I282241
965 Welch, Aline F.  1921Kentucky, United States I284677
966 Weeks, Lucy  16 Dec 1889Kentucky, United States I268426
967 Weekley, Elizabeth Fern  16 Mar 1920Kentucky, United States I92029
968 Weddington, Pricey Lavina  1827Kentucky, United States I264483
969 Weddington, Loudemia  10 Jun 1844Kentucky, United States I403231
970 Weddington, Deborah Alaphare  8 Aug 1847Kentucky, United States I234222
971 Weddington, America  1850Kentucky, United States I342565
972 Webster, Ella Mary  Sep 1848Kentucky, United States I277832
973 Webb, William Roy  19 Mar 1932Kentucky, United States I260602
974 Webb, William J  Abt 1866Kentucky, United States I343093
975 Webb, William Henry  17 Aug 1871Kentucky, United States I25354
976 Webb, William  20 Dec 1895Kentucky, United States I250677
977 Webb, Wiley  1914Kentucky, United States I271889
978 Webb, Virginia  3 Nov 1895Kentucky, United States I234119
979 Webb, Virgil  1931Kentucky, United States I394275
980 Webb, Virgie C.  1908Kentucky, United States I250685
981 Webb, Virgie  Sep 1893Kentucky, United States I252155
982 Webb, Vina  1882Kentucky, United States I22371
983 Webb, Vernal  1919Kentucky, United States I252126
984 Webb, Verna  Jun 1888Kentucky, United States I252154
985 Webb, Uriah Tilden  17 Dec 1877Kentucky, United States I323010
986 Webb, Trinvilla  22 Jun 1865Kentucky, United States I408323
987 Webb, Thomas Loyd H.  23 May 1890Kentucky, United States I283469
988 Webb, Susie F.  1910Kentucky, United States I252172
989 Webb, Susan Zola  1906Kentucky, United States I117695
990 Webb, Stephen C  1896Kentucky, United States I34249
991 Webb, Sophronia  Apr 1897Kentucky, United States I252159
992 Webb, Sillar M  1924Kentucky, United States I323014
993 Webb, Serranah Richard  May 1849Kentucky, United States I401857
994 Webb, Selina Mae  25 Oct 1900Kentucky, United States I233785
995 Webb, Sarah Ann  1861Kentucky, United States I270915
996 Webb, Sarah  Oct 1871Kentucky, United States I368365
997 Webb, Sadie Belle  10 Sep 1910Kentucky, United States I274642
998 Webb, Ruth  1906Kentucky, United States I271888
999 Webb, Roy  1901Kentucky, United States I256258
1000 Webb, Roxie  Abt 1897Kentucky, United States I322395

1 2 3 4 5 ... 21» Next»



Christening

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Christening    Person ID 
1 Burton, Andrew Jackson  Kentucky, United States I343132

Death

Matches 1 to 1000 of 3383

1 2 3 4 Next»

   Last Name, Given Name(s)    Death    Person ID 
1 Zike, Martha J  6 Mar 1874Kentucky, United States I258781
2 Young, William Jr.  Kentucky, United States I277586
3 Young, Robert Hood  6 Aug 1917Kentucky, United States I264214
4 Young, Minnie Pearl  24 Nov 1998Kentucky, United States I402181
5 Young, Juda  Kentucky, United States I352695
6 Young, John  1870Kentucky, United States I270115
7 Young, James Monroe  13 Apr 1895Kentucky, United States I101212
8 Young, Hiram  30 May 1932Kentucky, United States I277578
9 Young, Hattie  12 Jul 1973Kentucky, United States I397052
10 Young, Elizabeth  1916Kentucky, United States I110060
11 Young, Dewey  29 Apr 1990Kentucky, United States I250101
12 Young, Claborn  Kentucky, United States I263157
13 York, Thomas Jefferson  13 Nov 1863Kentucky, United States I411904
14 York, Sarah  Kentucky, United States I280720
15 Yonts, Melissa  1905Kentucky, United States I20852
16 Yonts, Leslie  31 Dec 1990Kentucky, United States I116109
17 Yonts, Jeanette  16 Sep 2003Kentucky, United States I117801
18 Yonts, Enoch  23 Oct 1980Kentucky, United States I256798
19 Yeary, Margaret Frances  29 Jun 1945Kentucky, United States I355020
20 Yates, Logan Guy  19 Jan 1989Kentucky, United States I409987
21 Yates, Geneva  26 Nov 1987Kentucky, United States I332541
22 Yancy, Carrie W  29 Mar 1919Kentucky, United States I357905
23 Wynne, Clamanda  1909Kentucky, United States I270306
24 Wynn, Louisa  16 Feb 1936Kentucky, United States I390015
25 Wynn, Darlene  1 Jan 1999Kentucky, United States I389984
26 Wyatt, Nancy E.  1927Kentucky, United States I310548
27 Wyatt, Cynthia  23 Oct 1915Kentucky, United States I318839
28 Wright, William M  Mar 1965Kentucky, United States I356324
29 Wright, William  25 Jul 1995Kentucky, United States I256332
30 Wright, William  1896Kentucky, United States I6025
31 Wright, Samuel  Kentucky, United States I315192
32 Wright, Mollie  Feb 1900Kentucky, United States I3964
33 Wright, Martha Rebecca  16 Dec 1962Kentucky, United States I6095
34 Wright, Martha D  Kentucky, United States I351844
35 Wright, Lora Lee  Kentucky, United States I356604
36 Wright, Ira Wesley  16 Dec 1920Kentucky, United States I315252
37 Wright, Hubert Garland  Kentucky, United States I356395
38 Wright, Harry  11 Dec 1997Kentucky, United States I315215
39 Wright, Ellen  1892Kentucky, United States I5993
40 Wright, Elizabeth Ann  Kentucky, United States I351845
41 Wright, Charles  14 Jul 2006Kentucky, United States I279630
42 Wright, Charlene  12 Apr 2003Kentucky, United States I273525
43 Wright, Alpha V.  1901Kentucky, United States I74470
44 Wright, Alice  1886Kentucky, United States I14853
45 Worsham, Angelina Melissa  20 Jan 1922Kentucky, United States I375031
46 Wooten, John Tobe  24 Mar 1961Kentucky, United States I349282
47 Wooten, Francis Asberry  Mar 1900Kentucky, United States I277700
48 Woolum, Mary G  Aft 1860Kentucky, United States I109277
49 Woolum, Andrew  1865Kentucky, United States I347103
50 Woodward, Mollie  1959Kentucky, United States I231973
51 Woodson, Claudius Cornelius  27 May 1948Kentucky, United States I409947
52 Woods, Wiley  Aft 1890Kentucky, United States I403863
53 Woods, Walter Sherman  Kentucky, United States I113811
54 Woods, Pocahontas  Jan 1987Kentucky, United States I277710
55 Woods, Margaret  1858Kentucky, United States I280450
56 Woods, Henry Marshall  Bef 1910Kentucky, United States I307302
57 Woods, Cheryl Ann  Kentucky, United States I309884
58 Wood, Mary A.  Abt 1860Kentucky, United States I405201
59 Wireman, Levina  Abt 1871Kentucky, United States I389494
60 Wireman, James Newton  From 1901 to 1910Kentucky, United States I288014
61 Winburn, Pearl  19 Dec 1974Kentucky, United States I280318
62 Wilson, Nancy Ann  11 Apr 1820Kentucky, United States I411384
63 Wilson, Mary  1877Kentucky, United States I411678
64 Wilson, Malinda  1911Kentucky, United States I402563
65 Wilson, Lewis Case  25 Jul 1940Kentucky, United States I394763
66 Wilson, Jemima  Bef 1860Kentucky, United States I412364
67 Wilson, Jasper N.  Kentucky, United States I390821
68 Wilson, James Sewell  1910Kentucky, United States I397244
69 Wilson, Frank  6 Feb 1975Kentucky, United States I114157
70 Wilson, Ellen Louisa Lucy  1884Kentucky, United States I411392
71 Wilson, Elizabeth  1900Kentucky, United States I397213
72 Wilson, Elizabeth  Kentucky, United States I244651
73 Wilson, Catharine  Aft 1930Kentucky, United States I412362
74 Wilson, Ballenger  Abt 1929Kentucky, United States I397782
75 Wilson, Angeletta Lettie  Kentucky, United States I412257
76 Willis, Eliza  2 Nov 1891Kentucky, United States I262199
77 Willis, Alpha E  27 Feb 1952Kentucky, United States I351838
78 Williamson, Martin  Kentucky, United States I368770
79 Williamson, Martha J  Kentucky, United States I411546
80 Williamson, Lawrence Waring  Jul 1930Kentucky, United States I300581
81 Williamson, Isaiah  Kentucky, United States I368767
82 Williamson, Anna Bartola  Kentucky, United States I368769
83 Williamson, Anna  19 Dec 1928Kentucky, United States I305575
84 Williams, Winnie  1860Kentucky, United States I96225
85 Williams, Windus  13 May 1982Kentucky, United States I119238
86 Williams, Silas  20 May 1880Kentucky, United States I330771
87 Williams, Selina Isabelle  4 Jan 1956Kentucky, United States I241559
88 Williams, Samuel D.  Aft 1900Kentucky, United States I327417
89 Williams, Rosslyn  Jun 1975Kentucky, United States I269390
90 Williams, Rebecca  1850Kentucky, United States I342613
91 Williams, Rachel  25 Nov 1832Kentucky, United States I313362
92 Williams, Queen Victoria  1920Kentucky, United States I277924
93 Williams, Ollie  17 Aug 1972Kentucky, United States I372612
94 Williams, Nannie  3 Dec 2001Kentucky, United States I410058
95 Williams, Nancy J.  13 Apr 1935Kentucky, United States I100448
96 Williams, Miranda Elizabeth  27 Dec 1924Kentucky, United States I255257
97 Williams, Mary  9 Jul 1923Kentucky, United States I263833
98 Williams, Larkin  1900Kentucky, United States I386775
99 Williams, Jina  1964Kentucky, United States I317037
100 Williams, Jesse Manuel  17 Mar 1966Kentucky, United States I277613
101 Williams, Jenny  1855Kentucky, United States I271799
102 Williams, Elizabeth Sophronia  2 Jan 1900Kentucky, United States I277964
103 Williams, Elizabeth  13 Mar 1926Kentucky, United States I375074
104 Williams, Elizabeth  Kentucky, United States I398297
105 Williams, Easter  27 Jun 1967Kentucky, United States I261016
106 Williams, Brack  17 Jul 1921Kentucky, United States I270565
107 Williams, Andrew Jackson  28 Oct 1944Kentucky, United States I386746
108 Williams, Althea  Kentucky, United States I397627
109 Wilkinson, Comfort  1839Kentucky, United States I365551
110 Wilkerson, Rev. James Lewis  17 Mar 1898Kentucky, United States I406886
111 Wilder, Millard L.  30 Jul 1976Kentucky, United States I372473
112 Wilder, Mary Louise  2018Kentucky, United States I306820
113 Wilder, Joseph  20 Jul 1865Kentucky, United States I397198
114 Wilder, Joseph  Kentucky, United States I294057
115 Wilder, Andrew  6 Dec 1985Kentucky, United States I122005
116 Wicker, Robert  12 Feb 1917Kentucky, United States I317918
117 Wicker, Earla  Kentucky, United States I253627
118 Whitton, Betty Belle  22 Nov 2000Kentucky, United States I352619
119 Whitt, William Thomas  28 Mar 1929Kentucky, United States I275646
120 Whitt, William Henry  Between 1880 and 1900Kentucky, United States I236095
121 Whitt, Walter  24 Jun 1981Kentucky, United States I371644
122 Whitt, James  4 Jan 1938Kentucky, United States I279397
123 Whitt, Francis Marion  9 Aug 1891Kentucky, United States I348585
124 Whitt, Flora  Kentucky, United States I281620
125 Whitt, Daniel  Aft 1860Kentucky, United States I82617
126 Whitson, Wentsie Ann  2003Kentucky, United States I353714
127 Whitson, John Dudley  8 Jun 1995Kentucky, United States I353713
128 Whitely, Martha Jane  Bef 1900Kentucky, United States I359518
129 Whitely, Malinda  25 Feb 1880Kentucky, United States I258959
130 Whitehead, Sarah  9 Nov 1902Kentucky, United States I340513
131 Whitehead, Martha  8 Jan 1977Kentucky, United States I261060
132 Whitehead, Joshua W  16 Apr 1950Kentucky, United States I250755
133 White, Dr. Ray Scott  11 Jun 1992Kentucky, United States I349225
134 White, Rachel Alice  1970Kentucky, United States I32811
135 White, Polly  6 Jun 2005Kentucky, United States I398290
136 White, Nola Mae  21 Dec 1991Kentucky, United States I278799
137 White, Nelson  Bef 1900Kentucky, United States I347888
138 White, Moses James  7 Jun 1886Kentucky, United States I379342
139 White, Lindsey  13 Feb 1883Kentucky, United States I342697
140 White, John Thomas  7 May 1842Kentucky, United States I8040
141 White, John R  Kentucky, United States I392417
142 White, Green  3 Mar 1973Kentucky, United States I260654
143 White, George W  14 Aug 1964Kentucky, United States I311990
144 White, George N  Aft 1851Kentucky, United States I400257
145 White, Frances  Aft 1870Kentucky, United States I6079
146 White, Emmit Jr  23 Feb 1931Kentucky, United States I287522
147 White, Edward  Kentucky, United States I338845
148 White, Chester  2005Kentucky, United States I318823
149 White, Anna  1870Kentucky, United States I130330
150 Whitaker, Shirley June  18 May 2019Kentucky, United States I371508
151 Whitaker, Richmond  19 Dec 1916Kentucky, United States I103193
152 Whitaker, Jessie  1928Kentucky, United States I340765
153 Whitaker, Howard W.  Mar 1972Kentucky, United States I269627
154 Wheeler, Juliana  1915Kentucky, United States I393324
155 Wheatly, Elizabeth  1826Kentucky, United States I259785
156 Wheatley, Nancy Martha  13 Apr 1903Kentucky, United States I371131
157 Whaley, Charley T.  15 May 1967Kentucky, United States I286761
158 Wells, Zachariah N.  13 Apr 1879Kentucky, United States I86386
159 Wells, Walter Everett  5 Oct 1970Kentucky, United States I342406
160 Wells, Taylor Gilmore Jr.  Dec 1981Kentucky, United States I261097
161 Wells, Roscoe Conkling  1973Kentucky, United States I232955
162 Wells, Nancy  1870Kentucky, United States I258181
163 Wells, Maude Ethel  2 Aug 1972Kentucky, United States I388512
164 Wells, Matt  Kentucky, United States I403240
165 Wells, Mary Jane  1894Kentucky, United States I264771
166 Wells, James Larkin  23 Oct 1921Kentucky, United States I336041
167 Wells, Elizabeth  15 Dec 1941Kentucky, United States I266665
168 Wells, Elizabeth  1896Kentucky, United States I335669
169 Wells, Elijah G.  1978Kentucky, United States I105140
170 Wells, Bill  Kentucky, United States I298146
171 Wells, Betty Jane  Kentucky, United States I403241
172 Weeks, Nancy  Bef 1869Kentucky, United States I276839
173 Weddington, John  Kentucky, United States I304577
174 Webb, Woodrow  Kentucky, United States I34104
175 Webb, Walter Boyd  Kentucky, United States I394416
176 Webb, Sarah Eliza  Kentucky, United States I91458
177 Webb, Nancy  Oct 1884Kentucky, United States I398697
178 Webb, Moses  1780Kentucky, United States I16859
179 Webb, Mary Jane  Kentucky, United States I29825
180 Webb, Marion Scott  23 Oct 1927Kentucky, United States I282398
181 Webb, Mae  21 Dec 1998Kentucky, United States I233823
182 Webb, Louisa A.  10 Oct 1960Kentucky, United States I234010
183 Webb, John S.  1958Kentucky, United States I274854
184 Webb, Hazel  18 Dec 1990Kentucky, United States I119379
185 Webb, Goldie Hester  13 Jan 1994Kentucky, United States I273260
186 Webb, Franklin Deland  11 Oct 2010Kentucky, United States I119382
187 Webb, Ethel Matilda  22 Feb 1932Kentucky, United States I111944
188 Webb, Edna  Kentucky, United States I34101
189 Webb, Benjamin S.  1920Kentucky, United States I3641
190 Watts, Thomas  Kentucky, United States I258097
191 Watts, Taylor  15 Aug 1953Kentucky, United States I281580
192 Watts, Peru Alexander  Jul 1962Kentucky, United States I353535
193 Watts, Nancy  25 Jan 1995Kentucky, United States I309693
194 Watson, Rosie  4 Oct 1914Kentucky, United States I336048
195 Watson, Juanita  Kentucky, United States I256054
196 Watson, Elijah E.  16 Jun 1930Kentucky, United States I84815
197 Watkins, Louisa  Abt 1907Kentucky, United States I384484
198 Watkins, Jesse Lee  1977Kentucky, United States I326841
199 Waters, Margaret Ann  16 Aug 1831Kentucky, United States I35259
200 Warrick, Lucy  23 Jul 1923Kentucky, United States I91416
201 Warren, John G.  7 Nov 1911Kentucky, United States I412054
202 Ward, Suzannah J  1869Kentucky, United States I269556
203 Ward, Solomon  22 Sep 1878Kentucky, United States I273868
204 Ward, Mattie Estelle  15 Jan 2003Kentucky, United States I27856
205 Ward, Martin V  1930Kentucky, United States I331606
206 Ward, Isaac Jefferson  7 Nov 1921Kentucky, United States I98974
207 Ward, Daniel A  1904Kentucky, United States I331605
208 Ward, Cynthia Ann  11 Nov 1931Kentucky, United States I30000
209 Ward, Christopher Columbus  27 Jul 1946Kentucky, United States I297291
210 Ward, Anna  1927Kentucky, United States I320719
211 Walton, Elizabeth Sally  20 Nov 1805Kentucky, United States I385899
212 Walton, Andrew J  29 Oct 1884Kentucky, United States I363932
213 Walters, Gifford Jerome  25 Jun 1994Kentucky, United States I366522
214 Walling, Mary Ann  1880Kentucky, United States I366043
215 Waller, Drucilla  1898Kentucky, United States I108282
216 Wallen, Vance  Abt 1929Kentucky, United States I75635
217 Wallen, Mary  15 Mar 1911Kentucky, United States I253815
218 Wallen, Hannah  Kentucky, United States I82293
219 Wallen, Enoch Tipton  1919Kentucky, United States I331891
220 Walker, Woodrow Wilson  23 Dec 1991Kentucky, United States I120717
221 Walker, Thomas  13 Aug 1990Kentucky, United States I384330
222 Walker, Garrard  Bef 1860Kentucky, United States I99699
223 Walker, Elizabeth Jane  12 Feb 1916Kentucky, United States I79113
224 Waggoner, John Henry  Kentucky, United States I401450
225 Wages, Anna Letha  27 Sep 1863Kentucky, United States I389551
226 Wade, Malinda  Abt 1880Kentucky, United States I338816
227 Waddle, Clara  Kentucky, United States I103629
228 Waddell, James Alfred  1870Kentucky, United States I367300
229 Viers, Sarah Ann Mariah  1863Kentucky, United States I331139
230 Vicars, Esther  1948Kentucky, United States I332392
231 Vermillion, Ruth  9 Dec 1989Kentucky, United States I390417
232 Vermillion, Harold E.  23 Dec 1968Kentucky, United States I101819
233 Venters, Pina Mae  3 Mar 1918Kentucky, United States I400966
234 Venters, Booker E  19 Feb 1921Kentucky, United States I323910
235 Veatch, America E.  26 Dec 1940Kentucky, United States I348444
236 Vaughn, Sarah E  Abt 1890Kentucky, United States I412537
237 Vaughn, Nancy  1854Kentucky, United States I301591
238 Vaughan, Charity  Kentucky, United States I96882
239 Varney, Stella F  1984Kentucky, United States I309870
240 Vanover, William Boyd  Aft 1910Kentucky, United States I235061
241 Vanover, Sarah Ann  afetr 1880Kentucky, United States I275154
242 Vanover, Maxine  11 Nov 1970Kentucky, United States I391582
243 Vanover, John Hill  Kentucky, United States I28743
244 Vanover, Jeston Eveline  1923Kentucky, United States I249609
245 Vanover, Eli D  18 Nov 1904Kentucky, United States I85092
246 Vanover, Christenia  Kentucky, United States I391623
247 Vanover, Andrew  1900Kentucky, United States I292539
248 Vanderpool, Wootson Schuyler  16 Oct 1947Kentucky, United States I297183
249 VanCleve, Madelon Sweet  Kentucky, United States I257947
250 Vance, William H  Kentucky, United States I259267
251 Vance, Sally  1929Kentucky, United States I17552
252 Vance, Rachel  1886Kentucky, United States I82599
253 Vance, Lourania  Kentucky, United States I308925
254 Vance, Juanita  23 Oct 1975Kentucky, United States I309743
255 Vance, David C.  Aug 1896Kentucky, United States I243382
256 Vance, Bertha  10 Feb 2006Kentucky, United States I354071
257 Vance, Avanell  12 Apr 1971Kentucky, United States I286783
258 VanBibber, Robert Sr.  9 Oct 1878Kentucky, United States I397589
259 VanBibber, Mary  7 Sep 1913Kentucky, United States I332643
260 Utterback, Florence B  16 Apr 1949Kentucky, United States I296941
261 Underwood, Augustus  1910Kentucky, United States I397366
262 Tyree, Stella Mae  17 Dec 1918Kentucky, United States I117729
263 Tyler, William  Kentucky, United States I365519
264 Tuttle, Lona  11 Feb 1979Kentucky, United States I286465
265 Tutt, Sarilda Ruth  12 Apr 1985Kentucky, United States I346621
266 Turner, William Gay Sr.  7 Aug 1829Kentucky, United States I341473
267 Turner, William  1904Kentucky, United States I401215
268 Turner, William  Mar 1880Kentucky, United States I88873
269 Turner, Turner  25 Oct 1974Kentucky, United States I253121
270 Turner, Sylvania  Sep 1917Kentucky, United States I265541
271 Turner, Sarah L  1875Kentucky, United States I405065
272 Turner, Nancy E.  Kentucky, United States I231801
273 Turner, Morgan  2 Jan 1909Kentucky, United States I373852
274 Turner, Mary  28 Dec 1875Kentucky, United States I327723
275 Turner, Elizabeth  1910Kentucky, United States I369987
276 Turner, David Yancey  Kentucky, United States I347817
277 Turner, Adeline  11 May 1895Kentucky, United States I84498
278 Tucker, George  1982Kentucky, United States I300378
279 Tucker, Alva James  1 Mar 1919Kentucky, United States I355391
280 Trusty, Dorothy C  3 Apr 1941Kentucky, United States I278912
281 Trusty, Alice  1987Kentucky, United States I271757
282 Trivette, Mollie  Kentucky, United States I261585
283 Trivette, Hannah  Kentucky, United States I261584
284 Trivette, Clyde  Kentucky, United States I347181
285 Triplett, Professor Hooker  11 Jun 1989Kentucky, United States I107083
286 Triplett, Kanawha  15 Sep 1962Kentucky, United States I107080
287 Triplett, Craig  2 Jun 2020Kentucky, United States I396969
288 Trimble, Lewis  Bef 1880Kentucky, United States I264424
289 Trent, Mary Ellen  21 Jul 1938Kentucky, United States I353449
290 Travis, Martha  30 Sep 1964Kentucky, United States I21016
291 Townsend, Edna Lee  28 Dec 1969Kentucky, United States I285381
292 Tolson, Stephen  3 Nov 1888Kentucky, United States I337325
293 Tolliver, James Hampton  1881Kentucky, United States I275510
294 Tolliver, Danola  Kentucky, United States I310213
295 Tignor, Hattie  28 Sep 1975Kentucky, United States I91359
296 Thornsbury, Rosie  8 Dec 1976Kentucky, United States I254231
297 Thornsbury, Rose Ellen  15 Sep 1998Kentucky, United States I391016
298 Thornsberry, Luther  15 Feb 1993Kentucky, United States I254228
299 Thornsberry, Landell  11 Jan 1979Kentucky, United States I254230
300 Thornsberry, Holly  24 Dec 1989Kentucky, United States I16199
301 Thornsberry, Hattie Mae  23 Apr 1999Kentucky, United States I254227
302 Thornsberry, George  25 Jun 1972Kentucky, United States I392080
303 Thornsberry, Emeline  6 Nov 1945Kentucky, United States I300923
304 Thornsberry, Edward  5 Apr 2006Kentucky, United States I318825
305 Thornbury, Anna Rita  30 Nov 2002Kentucky, United States I327231
306 Thompson, William  20 Mar 1892Kentucky, United States I398608
307 Thompson, Virginia L.  25 Jan 2008Kentucky, United States I253043
308 Thompson, Thomas Frank  Aft 1889Kentucky, United States I389244
309 Thompson, Syretha  1897Kentucky, United States I373125
310 Thompson, Sylvester W  8 Jan 1950Kentucky, United States I353051
311 Thompson, Mary  Kentucky, United States I397328
312 Thompson, Joseph R  1920Kentucky, United States I357844
313 Thompson, John W  1893Kentucky, United States I310080
314 Thompson, John Harvey Jr  Sep 1921Kentucky, United States I397251
315 Thompson, Harry Hazel  Apr 1983Kentucky, United States I353195
316 Thompson, Carey Belle  Kentucky, United States I122182
317 Thompson, America  Aft 1900Kentucky, United States I407620
318 Thomas, Sarah C  1975Kentucky, United States I391121
319 Thomas, Ruby Alice  21 Feb 2007Kentucky, United States I410334
320 Thomas, Pina Ann  19 Apr 1912Kentucky, United States I262055
321 Thomas, Mildred Eileen  7 Apr 2019Kentucky, United States I402216
322 Thomas, Maxie  Kentucky, United States I352947
323 Thomas, Marjorie Lillian  2009Kentucky, United States I278642
324 Thomas, Lillian Marie  2014Kentucky, United States I410337
325 Thomas, James William  Jun 1907Kentucky, United States I341563
326 Thomas, James Edward  1916Kentucky, United States I88772
327 Thomas, Ishmael  14 Jul 1972Kentucky, United States I410181
328 Thomas, Imogene Rose  2009Kentucky, United States I278641
329 Thomas, George W  1895Kentucky, United States I362469
330 Thomas, Culbert  1981Kentucky, United States I120618
331 Thomas, Clara  1908Kentucky, United States I278502
332 Thomas, Chester A  1961Kentucky, United States I91186
333 Thomas, Carry Mae  1999Kentucky, United States I410336
334 Thomas, Alpha  2011Kentucky, United States I316094
335 Thacker, Greenville  1913Kentucky, United States I365629
336 Thacker, Elizabeth  23 Feb 1928Kentucky, United States I91041
337 Thacker, Elisha  1886Kentucky, United States I404763
338 Terry, Mary  6 Jan 1946Kentucky, United States I100151
339 Terry, Elisha Milton  1887Kentucky, United States I264702
340 Templeton, Elizabeth  1866Kentucky, United States I309234
341 Taylor, Wesley  Aft 1880Kentucky, United States I334586
342 Taylor, Sarah  Kentucky, United States I409298
343 Taylor, John Edward  1872Kentucky, United States I280030
344 Taylor, Gideon  1867Kentucky, United States I276809
345 Taylor, Elizabeth  Kentucky, United States I258245
346 Taylor, Edy  Aft 1860Kentucky, United States I348714
347 Taylor, Charles Richard  31 Jan 1961Kentucky, United States I252620
348 Taylor, Catherine S.  Kentucky, United States I260408
349 Taylor, Barbary  Aft 1880Kentucky, United States I334587
350 Taylor, Amos  14 Dec 1968Kentucky, United States I404482
351 Taulbee, William Wiley  20 Jan 1910Kentucky, United States I392421
352 Taulbee, Samuel  1910Kentucky, United States I311799
353 Taulbee, Nora  1918Kentucky, United States I369132
354 Taulbee, Nannie Lula  7 Mar 1973Kentucky, United States I281468
355 Taulbee, Isaac D.  26 Nov 1913Kentucky, United States I275793
356 Taulbee, Elizabeth  14 Feb 1943Kentucky, United States I275789
357 Tankersley, James Franklin  1930Kentucky, United States I280374
358 Tackett, Wesley  Feb 1983Kentucky, United States I288198
359 Tackett, Verna  20 Nov 1988Kentucky, United States I298660
360 Tackett, Sarah  Kentucky, United States I24368
361 Tackett, Rutha Mae  23 May 1996Kentucky, United States I32727
362 Tackett, Rosa Lee  18 Feb 1950Kentucky, United States I129060
363 Tackett, Rebecca  22 Apr 1926Kentucky, United States I71355
364 Tackett, Orville  18 Dec 1973Kentucky, United States I259045
365 Tackett, Mary Ann  1926Kentucky, United States I281297
366 Tackett, Mary Alice  5 Mar 1975Kentucky, United States I262297
367 Tackett, Lorna  7 Feb 1990Kentucky, United States I302805
368 Tackett, Lillie  26 Dec 1989Kentucky, United States I262341
369 Tackett, Kanzella  10 May 1974Kentucky, United States I241784
370 Tackett, Joshua  1870Kentucky, United States I302502
371 Tackett, John M.  3 Sep 1972Kentucky, United States I28032
372 Tackett, John Gilbert B.  17 Dec 1910Kentucky, United States I391650
373 Tackett, James W.  1900Kentucky, United States I281318
374 Tackett, Harvey  1931Kentucky, United States I307002
375 Tackett, Flossie Ellen  3 Mar 1965Kentucky, United States I241780
376 Tackett, Elizabeth A  1924Kentucky, United States I355036
377 Tackett, Elizabeth  1996Kentucky, United States I103546
378 Tackett, Edward J  Kentucky, United States I315514
379 Tackett, Arizona  14 Dec 2002Kentucky, United States I384569
380 Tabor, Addison Carl  8 Jun 1902Kentucky, United States I393809
381 Sykes, Levi  24 Jan 1961Kentucky, United States I297996
382 Syck, Virgil  Jun 1975Kentucky, United States I340438
383 Sword, Martha  12 Dec 1895Kentucky, United States I17681
384 Sword, James Berton  14 Nov 1995Kentucky, United States I285886
385 Sword, Henry  Aft 1970Kentucky, United States I404831
386 Sword, Christine  6 Sep 1895Kentucky, United States I19130
387 Sweet, Eva  9 Nov 1989Kentucky, United States I398460
388 Sweeny, Nancy Ann  Abt 1871Kentucky, United States I397402
389 Sweeney, Spencer S.  1934Kentucky, United States I299980
390 Sutton, Sarah Elizabeth  Jul 1879Kentucky, United States I376607
391 Sumpter, Mabel Patricia  Kentucky, United States I356211
392 Sumner, Nancy  25 Sep 1920Kentucky, United States I349167
393 Sumner, Louisa  10 Aug 1871Kentucky, United States I273602
394 Sumner, Judy  19 Mar 1950Kentucky, United States I359577
395 Sumner, John D  1934Kentucky, United States I284479
396 Sumner, Boyd  15 Aug 1999Kentucky, United States I384318
397 Sumner, Belle  12 Feb 1967Kentucky, United States I389569
398 Suffridge, Kenton Edward  Kentucky, United States I339356
399 Suffridge, James Sylas  Kentucky, United States I256522
400 Sturgill, Wilson  Bef 1900Kentucky, United States I252682
401 Sturgill, Liza Jane  1976Kentucky, United States I285388
402 Sturgill, Jemima  1906Kentucky, United States I89999
403 Sturgill, Jane  Kentucky, United States I393057
404 Sturgill, Emaline  1873Kentucky, United States I236838
405 Sturgill, Arthur  18 Jun 2002Kentucky, United States I276646
406 Stotts, Mary  Kentucky, United States I408059
407 Stollings, Letha Ann  1923Kentucky, United States I371932
408 Stiltner, Ellis Martin  1 Dec 1999Kentucky, United States I277885
409 Stidham, Wiley  Aft 1880Kentucky, United States I91233
410 Stidham, Sarah  15 Feb 1925Kentucky, United States I299566
411 Stidham, Rutherford B.  1 Jan 1984Kentucky, United States I268358
412 Stidham, Robert K  19 Oct 2013Kentucky, United States I261686
413 Stidham, Reva  17 Oct 1963Kentucky, United States I261685
414 Stidham, Rebecca  Bef 1 Jan 1920Kentucky, United States I365191
415 Stidham, Ira  Aft 1900Kentucky, United States I72029
416 Stidham, Dorothy Ann  1965Kentucky, United States I259126
417 Stewart, Nannie  6 Nov 1996Kentucky, United States I306743
418 Stewart, Mary  Bef 1860Kentucky, United States I256778
419 Stewart, Gomer C  19 Jan 1924Kentucky, United States I350459
420 Stevens, James  Kentucky, United States I409924
421 Stepp, Susannah  Bef 1900Kentucky, United States I242946
422 Stepp, Mary  16 Aug 1946Kentucky, United States I315991
423 Stepp, Carlo B.  15 Mar 1864Kentucky, United States I343846
424 Stephens, William  Kentucky, United States I407124
425 Stephens, Solomon  Kentucky, United States I409878
426 Stephens, Mary Ann  30 May 1915Kentucky, United States I302690
427 Stephens, Lucy Mae  14 Jan 1995Kentucky, United States I401044
428 Stephens, James M  Kentucky, United States I349568
429 Steele, Nancy A.  1956Kentucky, United States I382059
430 Steel, Daniel  11 Nov 1863Kentucky, United States I397130
431 Staton, Susan  7 Jan 1962Kentucky, United States I391378
432 Starks, Mary Susan  30 Sep 1913Kentucky, United States I368319
433 Stapleton, Claude R  10 Aug 1975Kentucky, United States I373161
434 Stapleton, Anna Pearl  Jan 1973Kentucky, United States I313587
435 Stanley, William  Kentucky, United States I376122
436 Stanley, Retta Jane  Feb 1927Kentucky, United States I348178
437 Stanley, George Caudill  14 Oct 1982Kentucky, United States I361191
438 Stanfill, Rachel Bonnie  21 Apr 1941Kentucky, United States I386603
439 Standafer, Lydia  17 Jun 1946Kentucky, United States I265430
440 Stamper, Thomas Marion  24 Aug 1979Kentucky, United States I286802
441 Stamper, Sallie  29 May 1949Kentucky, United States I348963
442 Stamper, Lydia Ellen  1902Kentucky, United States I250412
443 Stamper, Jessie  Oct 1985Kentucky, United States I260840
444 Stamper, Harry E.  27 Nov 1990Kentucky, United States I119883
445 Stamper, Everett Lee  1925Kentucky, United States I347946
446 Stamper, Elizabeth  Abt 1920Kentucky, United States I260432
447 Stamper, Elizabeth  3 Mar 1906Kentucky, United States I286796
448 Stamper, Benton  5 Jan 1944Kentucky, United States I83274
449 Stallard, Ethel  13 Aug 1925Kentucky, United States I134835
450 Stallard, Dicie  19 Feb 1984Kentucky, United States I262954
451 Stafford, Sarah  1861Kentucky, United States I343768
452 Stacy, William R  Kentucky, United States I299794
453 Stacy, Seatta  1937Kentucky, United States I230037
454 Stacy, Nancy  11 Nov 1891Kentucky, United States I101493
455 Stacy, Manford  7 Aug 1928Kentucky, United States I272785
456 Stacy, Leannah  25 Aug 1946Kentucky, United States I335197
457 Stacy, LeAnna  7 Dec 1934Kentucky, United States I34035
458 Stacy, Kirby S.  3 Aug 1947Kentucky, United States I299802
459 Stacy, James Wilson  16 Aug 1916Kentucky, United States I272783
460 Stacy, Granville  1927Kentucky, United States I299791
461 Stacy, George  1887Kentucky, United States I410848
462 Stacey, Betty  Kentucky, United States I284480
463 St. John, Henry  30 Apr 1908Kentucky, United States I366389
464 Spurlock, Taylor  1949Kentucky, United States I253826
465 Spurlock, Eliza  Kentucky, United States I274523
466 Spurgeon, Charles Wayne  5 Jun 2012Kentucky, United States I337318
467 Spurgeon, Callie May  28 Jan 1970Kentucky, United States I343691
468 Spicer, Jamima  1879Kentucky, United States I283123
469 Spencer, Noah Wesley  Aug 1855Kentucky, United States I373847
470 Spencer, Mary Belle  15 Sep 1958Kentucky, United States I392145
471 Spencer, Margaret Elizabeth  1900Kentucky, United States I97867
472 Spencer, Lula Mae  25 Dec 1944Kentucky, United States I20726
473 Spencer, Henry F  1953Kentucky, United States I363128
474 Spencer, Franklin Nathaniel  8 Nov 1887Kentucky, United States I319993
475 Spencer, Elizabeth  1880Kentucky, United States I237913
476 Spencer, Asa Thurman  10 Sep 1953Kentucky, United States I85794
477 Spencer, Allen  Kentucky, United States I338767
478 Spears, Nancy  1878Kentucky, United States I397131
479 Spears, Enoch  1880Kentucky, United States I23158
480 Sparrow, Henry  2 Oct 1881Kentucky, United States I390965
481 Sparks, Tempa Louise  15 Jun 1916Kentucky, United States I394456
482 Sparks, Phoebe Ann  1862Kentucky, United States I130948
483 Sparks, Lincoln  27 May 1942Kentucky, United States I266132
484 Sparks, Lewis Floyd  28 Sep 1949Kentucky, United States I281055
485 Sparks, Juda Lee  9 Apr 1911Kentucky, United States I280980
486 Sparks, Elizabeth  Kentucky, United States I305421
487 Sparks, Augatha  1848Kentucky, United States I343835
488 Sparks, Allen  10 Oct 1859Kentucky, United States I266139
489 Sparkman, Uriah  1931Kentucky, United States I99923
490 Sparkman, Uriah  1889Kentucky, United States I28297
491 Sparkman, Tildy M  Kentucky, United States I280752
492 Sparkman, Thomas  1867Kentucky, United States I86596
493 Sparkman, Leona  Kentucky, United States I280751
494 Sparkman, John R  1896Kentucky, United States I280848
495 Sparkman, Henderson  1 Feb 1954Kentucky, United States I301313
496 Spangler, Janie  1962Kentucky, United States I252123
497 Spangler, Bobby Joe  18 Jul 2009Kentucky, United States I298094
498 Sowards, William W.  Kentucky, United States I87489
499 Sowards, Lewis Ford  1890Kentucky, United States I126103
500 Sowards, Andrew Jackson  1864Kentucky, United States I87492
501 Sorrell, Arthur Newton  22 Mar 1948Kentucky, United States I356467
502 Sommers, Doshia Jane  Kentucky, United States I274559
503 Solomon, Mary  1810Kentucky, United States I266604
504 Snowden, Hugh  29 Jan 1959Kentucky, United States I379274
505 Snavely, Lillian  1951Kentucky, United States I265986
506 Smyth, Martha  Aft 1870Kentucky, United States I277744
507 Smith, William Volney  Kentucky, United States I230132
508 Smith, William B.  1963Kentucky, United States I33302
509 Smith, Susannah  1890Kentucky, United States I265175
510 Smith, Stella Ethel  18 Jan 2013Kentucky, United States I359726
511 Smith, Silas Woodson  5 Dec 1931Kentucky, United States I131603
512 Smith, Sarah Jane  13 Jul 1924Kentucky, United States I390145
513 Smith, Sarah  2 Feb 1957Kentucky, United States I279873
514 Smith, Sarah  9 Apr 1938Kentucky, United States I246271
515 Smith, Sarah  Kentucky, United States I347115
516 Smith, Rhoda  Aft 1870Kentucky, United States I336477
517 Smith, Peter Franklin  19 May 1947Kentucky, United States I395452
518 Smith, Opal F.  14 Jun 1960Kentucky, United States I286690
519 Smith, Nora Ethel  13 Dec 1982Kentucky, United States I311753
520 Smith, Nancy  26 Jul 1914Kentucky, United States I373441
521 Smith, Melvina  7 Feb 1924Kentucky, United States I91898
522 Smith, Maud M  11 Jan 1988Kentucky, United States I367690
523 Smith, Matilda  18 Jan 1983Kentucky, United States I283939
524 Smith, Mary  Aft 1900Kentucky, United States I78757
525 Smith, Marie  24 Feb 1988Kentucky, United States I349914
526 Smith, Laurence Edward  19 Nov 1997Kentucky, United States I349913
527 Smith, Larcena  8 Sep 1967Kentucky, United States I301720
528 Smith, Katherine  19 Apr 1968Kentucky, United States I301289
529 Smith, Johnnie B.  23 May 1923Kentucky, United States I286795
530 Smith, John Wesley  30 Aug 1935Kentucky, United States I380439
531 Smith, John S.  25 Apr 1929Kentucky, United States I77459
532 Smith, John Henry  10 Jul 1862Kentucky, United States I88868
533 Smith, John B.  1884Kentucky, United States I301730
534 Smith, James Shelton  13 Oct 1900Kentucky, United States I301375
535 Smith, Jacob Gilliam  23 Jan 1918Kentucky, United States I90941
536 Smith, Hillard  1917Kentucky, United States I259643
537 Smith, Henry  14 Feb 1849Kentucky, United States I341636
538 Smith, Helen  13 Nov 1901Kentucky, United States I81031
539 Smith, Harriet Jerusha  23 Apr 1936Kentucky, United States I372617
540 Smith, Francis Marion  24 Feb 1948Kentucky, United States I263698
541 Smith, Fannie Frances  Kentucky, United States I323735
542 Smith, Ethel M  14 Nov 2010Kentucky, United States I308692
543 Smith, Elizabeth  1903Kentucky, United States I402205
544 Smith, Elijah  Aft 1870Kentucky, United States I404085
545 Smith, Edith Ethel  23 Feb 1953Kentucky, United States I349907
546 Smith, Douglas M.  8 May 1990Kentucky, United States I295063
547 Smith, Dempsey C.  Bef 1895Kentucky, United States I300572
548 Smith, Celia L  1875Kentucky, United States I407394
549 Smith, Bonita B.  16 Aug 2001Kentucky, United States I250941
550 Smith, Biram A.  1900Kentucky, United States I75274
551 Smith, Andrew  23 Jul 1880Kentucky, United States I71108
552 Smallwood, William Harve  15 Jun 1927Kentucky, United States I13366
553 Smallwood, Nancy E  1940Kentucky, United States I303310
554 Smallwood, Hattie  1985Kentucky, United States I278646
555 Sluss, David  Bef 1850Kentucky, United States I388731
556 Slusher, Lucretia  9 Jul 1888Kentucky, United States I412038
557 Slusher, Abigail J A  24 Apr 1875Kentucky, United States I411262
558 Slone, Walter  7 Dec 1959Kentucky, United States I79048
559 Slone, Vinson  12 Aug 1979Kentucky, United States I294480
560 Slone, R. B.  11 Mar 1937Kentucky, United States I323244
561 Slone, Olney  30 Jun 1938Kentucky, United States I79043
562 Slone, Minerva Jane  1969Kentucky, United States I324563
563 Slone, Merlin  Aft 1996Kentucky, United States I350047
564 Slone, Melvina  Kentucky, United States I400348
565 Slone, Mary F.  Kentucky, United States I260016
566 Slone, Malvina  1869Kentucky, United States I334589
567 Slone, Lucinda  Aft 1900Kentucky, United States I89625
568 Slone, Lola  8 Mar 2012Kentucky, United States I97607
569 Slone, Kanawha  Jun 1980Kentucky, United States I273219
570 Slone, Julius C.  Aft 1940Kentucky, United States I117653
571 Slone, Judge Day  Aft 1920Kentucky, United States I254840
572 Slone, Ireland Filson  21 Sep 1921Kentucky, United States I251122
573 Slone, Fred  Kentucky, United States I294528
574 Slone, Dora  Sep 1994Kentucky, United States I322755
575 Slone, Denas  Feb 2010Kentucky, United States I76737
576 Slone, Armina  14 Feb 1940Kentucky, United States I238811
577 Slaughter, Florence  Kentucky, United States I268306
578 Skiles, James Daniel  21 Jan 1999Kentucky, United States I284702
579 Skidmore, Letitia  Kentucky, United States I406463
580 Skidmore, Jerusha Jane  20 Feb 1923Kentucky, United States I404993
581 Skidmore, Howard C.  22 May 1992Kentucky, United States I114942
582 Skidmore, Abner Luther  1897Kentucky, United States I115098
583 Skaggs, William B  1905Kentucky, United States I408590
584 Skaggs, Virginia Ruth  13 Jul 1999Kentucky, United States I99445
585 Skaggs, Randolph  7 Mar 1888Kentucky, United States I354616
586 Skaggs, John T  Abt 1860Kentucky, United States I408564
587 Skaggs, John Lewis  1900Kentucky, United States I231928
588 Skaggs, Hazel June  7 Jan 2008Kentucky, United States I99446
589 Skaggs, Harvey M  1876Kentucky, United States I280701
590 Skaggs, Harvey M  Kentucky, United States I235412
591 Sizemore, Wilborn  1900Kentucky, United States I269789
592 Sizemore, Russell  25 Feb 1947Kentucky, United States I255671
593 Sizemore, Rebecca  1915Kentucky, United States I357845
594 Sizemore, Philip  8 Oct 1858Kentucky, United States I127931
595 Sizemore, John  1889Kentucky, United States I269781
596 Sizemore, Hight  Abt 1925Kentucky, United States I113713
597 Sizemore, Harvey  Kentucky, United States I349186
598 Sizemore, Eva  3 Feb 2010Kentucky, United States I323992
599 Sizemore, Ethel  Kentucky, United States I351557
600 Singleton, Melvina  Bef 1910Kentucky, United States I376393
601 Singleton, Lewis Hiram  1862Kentucky, United States I119317
602 Singleton, John  3 Jun 1879Kentucky, United States I122356
603 Singleton, Goble  19 Mar 1974Kentucky, United States I270402
604 Simpson, Samuel Granville  1900Kentucky, United States I408839
605 Simpson, Leonard  Aft 1880Kentucky, United States I410632
606 Simpson, Isaac  Abt 1863Kentucky, United States I409182
607 Simpson, Alex  Kentucky, United States I296368
608 Simpkins, Martha Jane  13 Jan 1969Kentucky, United States I273330
609 Simpkins, Jane  17 Oct 1935Kentucky, United States I351631
610 Simpkins, Delita  Jul 1869Kentucky, United States I408272
611 Short, William Jr  3 Jan 1840Kentucky, United States I338655
612 Short, Willard  1 Nov 1986Kentucky, United States I394393
613 Short, Sissie  25 Feb 1979Kentucky, United States I322738
614 Short, Shelby  26 Jul 1998Kentucky, United States I316341
615 Shook, Susan  9 Nov 1925Kentucky, United States I405221
616 Shook, Goldie Alice  3 Nov 1952Kentucky, United States I367721
617 Shoemaker, William Riley  May 1847Kentucky, United States I381526
618 Sherrod, Anna Priscilla  4 Jan 1980Kentucky, United States I256212
619 Sherman, Alta Mae  11 Mar 1923Kentucky, United States I394559
620 Shepherd, Susan  1945Kentucky, United States I272255
621 Shepherd, Sarah  Sep 1954Kentucky, United States I356875
622 Shepherd, Malvery  14 Oct 1967Kentucky, United States I29951
623 Shepherd, John Marion  23 Jun 1926Kentucky, United States I315716
624 Shepherd, John  Bef Dec 1915Kentucky, United States I318739
625 Shepherd, Elizabeth  27 May 1878Kentucky, United States I379526
626 Shepherd, Atha Ritter  1958Kentucky, United States I318746
627 Shepherd, Andrew Jackson  10 Nov 1928Kentucky, United States I253962
628 Shelton, Susan  Bef 1886Kentucky, United States I363122
629 Shell, Mary  16 Jun 1981Kentucky, United States I98269
630 Sharp Rogers McGee, Melvina Ursala  Aft 1900Kentucky, United States I405648
631 Shackelford, Mary Ann  1884Kentucky, United States I408699
632 Sexton, William Floyd  1904Kentucky, United States I383015
633 Sexton, Sarah  Kentucky, United States I403268
634 Sexton, Rose Ann  Mar 1870Kentucky, United States I370982
635 Sexton, Polly Ann  1963Kentucky, United States I120620
636 Sexton, Lizzie  Kentucky, United States I281795
637 Sexton, Lillie  18 Aug 1978Kentucky, United States I256319
638 Sexton, Gearldine  16 Aug 2014Kentucky, United States I274749
639 Sexton, Gaynell  Dec 1980Kentucky, United States I258729
640 Sexton, Frable  28 Mar 2004Kentucky, United States I406898
641 Sexton, Elizabeth  1954Kentucky, United States I316425
642 Sexton, Alton  2 Feb 1996Kentucky, United States I306829
643 Setzer, William Hoover  1888Kentucky, United States I331435
644 Sergent, Susan  1860Kentucky, United States I341459
645 Sergent, Phyllis Ann  2004Kentucky, United States I345898
646 Sergent, Nancy  1882Kentucky, United States I6754
647 Selvage, Isaac  Aft 1880Kentucky, United States I282216
648 Sellards, Sarah Ann  Bef 1910Kentucky, United States I354046
649 Sellards, Phoebe  Abt 1906Kentucky, United States I92771
650 Sears, Mary Elizabeth  1890Kentucky, United States I355083
651 Seals, James Nelson  15 Mar 1994Kentucky, United States I122793
652 Scrivner, Vernon  16 Feb 1960Kentucky, United States I275513
653 Scrimager, Arthur J.  23 Mar 1875Kentucky, United States I339412
654 Scott, Margaret  Aft 1840Kentucky, United States I332561
655 Scott, Isaac  1870Kentucky, United States I399518
656 Schweers, Marguerite Elizabeth  6 Jul 1984Kentucky, United States I365230
657 Scholl, Anna  1840Kentucky, United States I407673
658 Scarberry, Sarah  Aft 1920Kentucky, United States I82838
659 Scarberry, Nancy  Aft 1870Kentucky, United States I264218
660 Scarberry, Elihu Robert  20 Oct 1918Kentucky, United States I326448
661 Scalf, Elizabeth Gambrel  Nov 1935Kentucky, United States I350320
662 Scaggs, Solomon  1861Kentucky, United States I408558
663 Saylor, Sarah Elizabeth  5 Dec 1861Kentucky, United States I411228
664 Saylor, Sarah  1900Kentucky, United States I244670
665 Saylor, Matilda S  17 Mar 1968Kentucky, United States I349622
666 Saylor, Mary  1962Kentucky, United States I261111
667 Saylor, Josiah Silas  Kentucky, United States I412332
668 Saylor, John A  1881Kentucky, United States I411221
669 Saylor, Green V  1882Kentucky, United States I409378
670 Saylor, Ephraim  Abt 1864Kentucky, United States I410732
671 Sawyers, Sarah Jane  28 Feb 1954Kentucky, United States I339587
672 Saunders, Thomas Benjamin  26 Sep 2002Kentucky, United States I311817
673 Saunders, Julie Winifred Melissa  1845Kentucky, United States I271982
674 Sargent, Ray  2004Kentucky, United States I253452
675 Sandlin, Margaret  27 Dec 1928Kentucky, United States I242080
676 Sandlin, Joyce  1900Kentucky, United States I242075
677 Sanders, Warren E  1 Jul 1972Kentucky, United States I402170
678 Sanders, Susan  16 Nov 1946Kentucky, United States I264757
679 Sanders, Polly  1810Kentucky, United States I312553
680 Sanders, Granville  Abt 1898Kentucky, United States I13836
681 Sanders, Dulcenia  11 Feb 1936Kentucky, United States I300491
682 Salyers, Orb  29 Sep 1975Kentucky, United States I235728
683 Salyers, Mary Ellen  1915Kentucky, United States I270867
684 Salyer, William  11 Nov 1932Kentucky, United States I293988
685 Salyer, Roma  5 Feb 1960Kentucky, United States I251097
686 Salyer, Faye  1992Kentucky, United States I368489
687 Salyer, Calvin  4 Apr 1915Kentucky, United States I264398
688 Salmons, Weeks  16 Oct 1926Kentucky, United States I264581
689 Salmons, Weeks  Aft 1870Kentucky, United States I105117
690 Salmons, Mary Ann  23 Oct 1933Kentucky, United States I296859
691 Salley, Martin  Bef 1910Kentucky, United States I281220
692 Sagraves, Delila Thyrza  Abt 1900Kentucky, United States I250136
693 Rutherford, Richard E  22 Jul 1962Kentucky, United States I358544
694 Rutherford, Priscilla  Aft 1880Kentucky, United States I373255
695 Rutherford, Nell Blanche  11 May 1980Kentucky, United States I368314
696 Rutherford, Elizabeth  Kentucky, United States I387574
697 Ruth, Mary  Kentucky, United States I377652
698 Ruth, George  Aft 1880Kentucky, United States I377653
699 Russell, Abner  Between 1900 and 1910Kentucky, United States I84110
700 Runnels, Phebe May  1880Kentucky, United States I391647
701 Rudd, William Sherman  9 Mar 1959Kentucky, United States I269260
702 Rudd, Warnie  10 Jan 1972Kentucky, United States I269245
703 Rudd, Mary Caroline  Nov 1894Kentucky, United States I299810
704 Rudd, Malissa  12 Jul 1894Kentucky, United States I253800
705 Rucker, Mary  17 Jun 1908Kentucky, United States I329170
706 Rowland, William Riley  13 Sep 1934Kentucky, United States I264344
707 Rowe, Virgie  9 Jan 1964Kentucky, United States I312386
708 Rowe, Theodore Beldon  1925Kentucky, United States I288811
709 Rowe, Julia Ellen  13 Jul 1911Kentucky, United States I296153
710 Rowe, Frances S.  1869Kentucky, United States I85224
711 Rowe, Charles  1944Kentucky, United States I255587
712 Rothwell, Lucy Jane  Feb 1907Kentucky, United States I404695
713 Roseberry, William. J.  9 Aug 1897Kentucky, United States I323581
714 Roseberry, William John  Aft 1880Kentucky, United States I329361
715 Rose, Sena  30 Dec 1930Kentucky, United States I408754
716 Rose, Samuel B.  2 Nov 1932Kentucky, United States I326472
717 Rose, Parthena  1894Kentucky, United States I265913
718 Rose, Rev Meredith Eddie  1985Kentucky, United States I295514
719 Rose, Martha  1937Kentucky, United States I272521
720 Rose, Martha  19 Aug 1932Kentucky, United States I326477
721 Rose, Leona Elizabeth  11 Aug 1966Kentucky, United States I299075
722 Rose, Joicy  5 Apr 1886Kentucky, United States I313838
723 Rose, James M.  Kentucky, United States I332411
724 Rose, J Frank  7 Oct 1934Kentucky, United States I396830
725 Rose, Floyd  Abt 1894Kentucky, United States I271956
726 Rose, Echo  30 Jul 2005Kentucky, United States I119232
727 Rose, Demaris H.  25 May 1943Kentucky, United States I401985
728 Rose, Connie  Kentucky, United States I309887
729 Romine, Deborah Kaye  17 Aug 1962Kentucky, United States I286583
730 Rogers, Victoria  Kentucky, United States I86134
731 Rogers, John  15 Dec 1949Kentucky, United States I399497
732 Roe, Doyle Sr.  6 Jul 1990Kentucky, United States I263016
733 Robinson, Susannah  1860Kentucky, United States I394455
734 Robinson, Richard Price Jr  5 Apr 1908Kentucky, United States I298441
735 Robinson, Priscilla  16 Oct 1888Kentucky, United States I334087
736 Robinson, Marjorie  From 1930 to 1935Kentucky, United States I380023
737 Robinson, John W.  Aft 1880Kentucky, United States I399382
738 Robinson, Edward Herman  6 Apr 1957Kentucky, United States I267268
739 Robinson, Avonell  Kentucky, United States I382071
740 Robinson, Annie Murral  1934Kentucky, United States I365213
741 Robinette, Riley James  12 Mar 1971Kentucky, United States I284433
742 Robinette, Grover Cleveland  Feb 1971Kentucky, United States I284435
743 Roberts, Virgil  30 Oct 1987Kentucky, United States I232590
744 Roberts, Susan  Kentucky, United States I271608
745 Roberts, Sampson  Kentucky, United States I82445
746 Roberts, Rosannah Ellen  3 Jul 1892Kentucky, United States I376596
747 Roberts, Rebecca  Aft 1880Kentucky, United States I307507
748 Roberts, Mary  Jun 1880Kentucky, United States I119261
749 Roberts, Joseph  Kentucky, United States I354646
750 Roberts, John Hyden  3 Oct 1960Kentucky, United States I394261
751 Roberts, Iva Elizabeth  Jun 1973Kentucky, United States I73451
752 Roberts, Isabella  Kentucky, United States I87289
753 Roberts, Farris  29 Dec 1986Kentucky, United States I248487
754 Roberts, Dorcus  Feb 1924Kentucky, United States I343899
755 Roberson, Nancy Frances  1911Kentucky, United States I401156
756 Robbins, John Calvin  Abt 1886Kentucky, United States I397674
757 Roark, Leander  Abt 1878Kentucky, United States I308226
758 Roark, Elizabeth  21 Feb 1917Kentucky, United States I4765
759 Roark, Alma J  1943Kentucky, United States I231556
760 Ritchie, William R  Mar 1969Kentucky, United States I256111
761 Ritchie, Rhoda A.  5 Feb 1941Kentucky, United States I339230
762 Ritchie, Nicolas Nicodemus  24 Nov 1925Kentucky, United States I301057
763 Ritchie, Martha  1974Kentucky, United States I282185
764 Ritchie, Martha  7 Oct 1942Kentucky, United States I357278
765 Ritchie, Joshua  30 May 1947Kentucky, United States I293411
766 Ritchie, Elizabeth Ann  Kentucky, United States I386421
767 Ritchie, Elijah  26 Feb 1969Kentucky, United States I301727
768 Ritchie, Arlene  May 1972Kentucky, United States I259217
769 Ritchie, Alexander Hamilton  1896Kentucky, United States I337657
770 Risner, William  12 Feb 2012Kentucky, United States I345182
771 Risner, William  1897Kentucky, United States I372918
772 Risner, Sidney  24 May 1971Kentucky, United States I275995
773 Risner, Rosanna  22 Feb 1902Kentucky, United States I337351
774 Risner, Morgan  8 Sep 1992Kentucky, United States I305966
775 Risner, Michael  1910Kentucky, United States I348766
776 Risner, Cynthia  27 Mar 1926Kentucky, United States I396740
777 Rippetoe, Mary Elizabeth  From 1860 to 1870Kentucky, United States I343850
778 Riley, Loudema Lucinda  11 Oct 1886Kentucky, United States I309136
779 Riggs, Jane  Bef 1910Kentucky, United States I315498
780 Riggs, David C.  Bef 1900Kentucky, United States I235512
781 Rigbsy, Martha Caroline  1880Kentucky, United States I356297
782 Riddle, Walter R.  1905Kentucky, United States I90751
783 Riddle, John William  27 Mar 1942Kentucky, United States I399507
784 Riddle, David E.  1954Kentucky, United States I2145
785 Riddle, Charles Jr.  1927Kentucky, United States I327205
786 Richardson, Willard  3 Aug 1997Kentucky, United States I286785
787 Richardson, Ruth  1880Kentucky, United States I385571
788 Richardson, Louis Harrison  1909Kentucky, United States I256096
789 Rice, Mary Malinda  Abt 1976Kentucky, United States I362299
790 Rice, Lydia Margaret  23 Dec 1893Kentucky, United States I407642
791 Rice, John J  13 Nov 1903Kentucky, United States I352311
792 Rice, Elvirena  Bef Abt 1895Kentucky, United States I411756
793 Rice, Anderson  1860Kentucky, United States I343091
794 Reynolds, Rosey Pearl  Kentucky, United States I19539
795 Reynolds, Mary  Abt 1870Kentucky, United States I311771
796 Reynolds, John H  Bef 1880Kentucky, United States I304568
797 Reynolds, James Maryland  17 Aug 1946Kentucky, United States I90708
798 Reynolds, Gladys  Abt 1927Kentucky, United States I316201
799 Reynolds, Eliza Ann  2 Jul 1931Kentucky, United States I408172
800 Reynolds, Danny Ray Sr  29 Sep 1983Kentucky, United States I343581
801 Reynolds, Christine  Abt 1919Kentucky, United States I315001
802 Reynolds, Beulah Beckham  30 Apr 1981Kentucky, United States I271510
803 Reid, Eli  1870Kentucky, United States I386858
804 Rehm, Paul Donald  4 Jun 2014Kentucky, United States I358563
805 Reffitt, Turner G  Abt 1910Kentucky, United States I262262
806 Reeves, Nettie  1967Kentucky, United States I279190
807 Reeves, Hulda H.  19 Dec 1877Kentucky, United States I260743
808 Reese, Belle  14 May 1970Kentucky, United States I393075
809 Reedy, Arlena Josephine  1898Kentucky, United States I331272
810 Reed, Nancy Jane  28 Aug 1922Kentucky, United States I319572
811 Reed, Isaac Shelby  1862Kentucky, United States I404498
812 Reed, George Robert  11 Jan 1892Kentucky, United States I71279
813 Reed, Eula  19 Aug 1984Kentucky, United States I290819
814 Reed, Asa J. N.  17 Jan 1947Kentucky, United States I332668
815 Rayburn, Newton Isaac  10 Oct 1910Kentucky, United States I408592
816 Ray, Rachel Angeline  Aft 1910Kentucky, United States I369045
817 Ray, Meredith  30 Jan 1902Kentucky, United States I405384
818 Ray, Dicey  1908Kentucky, United States I362755
819 Rawlings, Cecil Donnelly  26 Mar 2012Kentucky, United States I394443
820 Ratliff, Thomas  1881Kentucky, United States I342580
821 Ratliff, Silas  1931Kentucky, United States I279446
822 Ratliff, Paul Ezra  5 Sep 2001Kentucky, United States I401830
823 Ratliff, Nannie  20 Mar 1958Kentucky, United States I401997
824 Ratliff, Millard Fillmore  Aft 1930Kentucky, United States I283028
825 Ratliff, Mildred  20 Feb 2015Kentucky, United States I406845
826 Ratliff, Melvina  8 Jan 1920Kentucky, United States I279562
827 Ratliff, Malinda  2 Jan 1925Kentucky, United States I272706
828 Ratliff, James Tennessee  3 Oct 1923Kentucky, United States I318420
829 Ratliff, Ida  13 Feb 1988Kentucky, United States I348411
830 Ratliff, Henry  Abt 1835Kentucky, United States I97267
831 Ratliff, Granville  Sep 1970Kentucky, United States I10884
832 Ratliff, Elizabeth  Aft 1910Kentucky, United States I133526
833 Ratliff, Elizabeth  22 Jun 1894Kentucky, United States I302559
834 Ratliff, Cynthia  1 Sep 1925Kentucky, United States I133525
835 Ratliff, Charlie  23 Sep 2004Kentucky, United States I351211
836 Ramey, Martha  6 Jan 1965Kentucky, United States I336256
837 Ramey, Lora  1880Kentucky, United States I377919
838 Ramey, John Martin  Bef 1940Kentucky, United States I316507
839 Ramey, James  1922Kentucky, United States I388630
840 Ramey, Frances Jane  14 Apr 1948Kentucky, United States I250214
841 Raleigh, Scalies Denver  1971Kentucky, United States I229366
842 Raleigh, Palmer Douglas  14 Aug 1923Kentucky, United States I229365
843 Raleigh, James Donald  28 Mar 1978Kentucky, United States I229367
844 Rajchel, Stanislaw  1957Kentucky, United States I355783
845 Raines, John Cisero  26 Feb 1998Kentucky, United States I308653
846 Quillen, Virginia Jane  1914Kentucky, United States I4933
847 Qualls, David  1865Kentucky, United States I356657
848 Pursifull, John Mattison  19 Nov 1893Kentucky, United States I411490
849 Pursifull, John C  CA 1865Kentucky, United States I397738
850 Pursifull, Hannah  Aft 1850Kentucky, United States I398044
851 Pugh, Josephine  7 Apr 1975Kentucky, United States I371685
852 Pruitt, Henry  1929Kentucky, United States I339998
853 Pruett, Elizabeth  Aft 1880Kentucky, United States I280387
854 Profitt, William M.  Nov 1970Kentucky, United States I73365
855 Profitt, Lavina  30 Mar 1930Kentucky, United States I284599
856 Prince, Martha  Aft 1860Kentucky, United States I96060
857 Pridemore, Malinda  14 Sep 1893Kentucky, United States I364282
858 Pridemore, Lydia  Aft 1880Kentucky, United States I360407
859 Pridemore, Ealy H.  1 Apr 1965Kentucky, United States I131307
860 Price, Robert White  17 Jan 1885Kentucky, United States I408308
861 Price, Rebecca  17 Jun 1992Kentucky, United States I368325
862 Price, Mary Burbridge  25 Jul 1983Kentucky, United States I277085
863 Price, Frank Lytle  7 Feb 1947Kentucky, United States I368301
864 Prewitt, Silas  Kentucky, United States I243001
865 Preston, Mary  25 Jul 1953Kentucky, United States I407625
866 Preston, Martha Bell  18 Jun 1981Kentucky, United States I264963
867 Preston, Exer  26 Aug 1898Kentucky, United States I407266
868 Preston, Burgess M.  1875Kentucky, United States I303170
869 Preston, Anne  1813Kentucky, United States I98691
870 Pratt, Rhoda  Between 1945 and 1951Kentucky, United States I339352
871 Pratt, Oliver Marion  26 Feb 1923Kentucky, United States I260962
872 Pratt, Oliver  Mar 1831Kentucky, United States I260960
873 Pratt, Jeptha  2 Oct 1966Kentucky, United States I85796
874 Pratt, Ernest  12 Aug 2002Kentucky, United States I110957
875 Prather, Hilliard  Bef 1860Kentucky, United States I304496
876 Prater, Thomas  2 Dec 1952Kentucky, United States I318926
877 Prater, Rebecca  12 May 1919Kentucky, United States I130662
878 Prater, Perlina  21 May 1873Kentucky, United States I5101
879 Prater, Obedience  1851Kentucky, United States I265999
880 Prater, Nancy E  27 Feb 1974Kentucky, United States I343996
881 Prater, Mary Elizabeth  4 May 1870Kentucky, United States I281125
882 Prater, Laura  20 Apr 1987Kentucky, United States I378224
883 Prater, Jenny  3 May 1917Kentucky, United States I130669
884 Prater, James  22 Dec 1904Kentucky, United States I354074
885 Prater, Henry Clay  1 Oct 1887Kentucky, United States I271916
886 Prater, Harrison D  4 Aug 1938Kentucky, United States I315441
887 Prater, Frank  13 Dec 1958Kentucky, United States I378225
888 Prater, Elizabeth Jane  16 Oct 1888Kentucky, United States I259305
889 Prater, Elizabeth  1914Kentucky, United States I321247
890 Prater, David Pharoah  22 Sep 1982Kentucky, United States I357899
891 Power, Allen  1937Kentucky, United States I283757
892 Powell, William Levi  27 Jul 1913Kentucky, United States I313449
893 Powell, Sarah Ann  1917Kentucky, United States I375989
894 Powell, Samuel J. Jr.  12 Jun 1895Kentucky, United States I342180
895 Powell, Rebecca  2 Oct 1892Kentucky, United States I111418
896 Powell, Milly Ann  1850Kentucky, United States I400851
897 Powell, George Washington  20 Jun 1943Kentucky, United States I346335
898 Potter, Susan Ellen  26 Dec 1940Kentucky, United States I13857
899 Potter, Robert Frank  29 Nov 1910Kentucky, United States I258344
900 Potter, Lucy  23 May 2008Kentucky, United States I306309
901 Potter, Linda Ollie  5 Sep 2002Kentucky, United States I97494
902 Potter, George W  18 Apr 1925Kentucky, United States I356793
903 Potter, Bill  Kentucky, United States I291833
904 Porter, Samuel Walker  14 Dec 1867Kentucky, United States I375058
905 Porter, Martha  28 Oct 1851Kentucky, United States I96849
906 Porter, Joseph  1870Kentucky, United States I375127
907 Porter, Clemma  24 Dec 1993Kentucky, United States I378888
908 Porter, Canada L  1926Kentucky, United States I268175
909 Polly, Eunice  13 May 1980Kentucky, United States I122075
910 Poe, John E  28 Jul 1952Kentucky, United States I278156
911 Plummer, Thomas Reason  3 Sep 1880Kentucky, United States I344293
912 Pitts, Henry  30 Dec 1976Kentucky, United States I312385
913 Pittman, John Madison  13 Feb 1931Kentucky, United States I397762
914 Pittman, Deborah Bithena  1933Kentucky, United States I397775
915 Pigman, Winnie  1999Kentucky, United States I284120
916 Pigman, Ruah  25 Oct 1990Kentucky, United States I284104
917 Pigman, Rhoda  19 May 1943Kentucky, United States I312755
918 Pigman, James Madison  1936Kentucky, United States I85640
919 Pigman, Ellen  Kentucky, United States I90525
920 Pigman, Delza  4 Mar 1894Kentucky, United States I116800
921 Pigman, Christina Quinteena  17 Oct 1858Kentucky, United States I130075
922 Pigg, William  1880Kentucky, United States I366501
923 Pierce, Martha  7 Sep 1894Kentucky, United States I307722
924 Picklesimer, Margaret  Dec 1876Kentucky, United States I388452
925 Picklesimer, Anna Katherina  1900Kentucky, United States I99562
926 Phipps, Zarr  1836Kentucky, United States I412136
927 Phipps, Rebecca  Bef 1845Kentucky, United States I380059
928 Phipps, Moses  1944Kentucky, United States I404645
929 Phipps, Louisa  1957Kentucky, United States I314724
930 Phipps, George Washington  14 Apr 1903Kentucky, United States I348406
931 Philpot, Layton  23 Nov 1961Kentucky, United States I280339
932 Phillips, Nancy E.  5 May 1921Kentucky, United States I264737
933 Phillips, Helen E  1888Kentucky, United States I333204
934 Phillips, Elizabeth B  2 Jun 1938Kentucky, United States I267276
935 Phillips, Deborah  1863Kentucky, United States I295323
936 Phelps, Samuel  1846Kentucky, United States I331555
937 Peters, Sarah Van Huss  1881Kentucky, United States I237548
938 Peters, Robert  11 Jan 1937Kentucky, United States I374154
939 Peters, Matilda  1936Kentucky, United States I374155
940 Peters, John B.  1903Kentucky, United States I254684
941 Peters, John  Kentucky, United States I290653
942 Peters, James M  20 Jul 1918Kentucky, United States I368922
943 Peters, Jacob C.  18 Jan 1918Kentucky, United States I368914
944 Peters, Elcanah  4 Sep 1930Kentucky, United States I374152
945 Peters, Abraham L  28 Oct 1875Kentucky, United States I368932
946 Perry, John  Kentucky, United States I275155
947 Perry, James Monroe  Kentucky, United States I375209
948 Perry, Hester Esther  28 Jul 1967Kentucky, United States I351194
949 Perry, Ephraim  Aft 1880Kentucky, United States I275153
950 Perry, Christina  1900Kentucky, United States I92965
951 Perry, Addie Frances  16 Apr 1975Kentucky, United States I260529
952 Perkins, Raney  13 Jun 1976Kentucky, United States I343189
953 Penright, Nancy  Abt 1855Kentucky, United States I411519
954 Pennington, Susan  30 Sep 1845Kentucky, United States I366273
955 Pennington, Nancy  1 Oct 1884Kentucky, United States I352624
956 Pennington, Minnie  Kentucky, United States I325593
957 Pennington, James Washington  26 Nov 1904Kentucky, United States I312822
958 Pennington, Green  25 Jul 1930Kentucky, United States I110212
959 Pennington, Esta Sue  Kentucky, United States I325590
960 Penally, Martha Ann  Kentucky, United States I268568
961 Pelphrey, Joanna  1845Kentucky, United States I76081
962 Pelfrey, Nancy Jane  2 Apr 1916Kentucky, United States I330754
963 Pedigo, Mary Ann  AF 1850 CENSUS TAKENKentucky, United States I268135
964 Peace, Thomas L  1891Kentucky, United States I342368
965 Peace, Joseph Matt  18 Apr 1936Kentucky, United States I341102
966 Payton, Barbara J.  1920Kentucky, United States I305745
967 Payne, Jonas  Aft 1860Kentucky, United States I336473
968 Payne, Cornelius  17 Jun 1911Kentucky, United States I387905
969 Patton, Elizabeth Dorcas  1860Kentucky, United States I351951
970 Patton, Elizabeth  1898Kentucky, United States I304821
971 Patton, Eliza  6 Mar 1971Kentucky, United States I349363
972 Patton, Christina  Abt 1936Kentucky, United States I94120
973 Patrick, Wilson  1860Kentucky, United States I356229
974 Patrick, Robert  24 May 1894Kentucky, United States I365792
975 Patrick, Rebecca E.  10 Mar 1935Kentucky, United States I372927
976 Patrick, Jeremiah  20 Oct 1878Kentucky, United States I96979
977 Patrick, Hiram  1973Kentucky, United States I282184
978 Patrick, Elizabeth Jane  1935Kentucky, United States I313854
979 Patrick, Armazenda  Abt 1910Kentucky, United States I394853
980 Partin, Rutha  1870Kentucky, United States I397556
981 Partin, Mary Margaret  31 Dec 1918Kentucky, United States I316693
982 Parsons, Sarah  1890Kentucky, United States I341802
983 Parsons, Frances  28 Sep 1939Kentucky, United States I110207
984 Parsons, Elizabeth  5 Jan 1897Kentucky, United States I396630
985 Parsley, Patsy Ann  3 Sep 1942Kentucky, United States I331442
986 Parkerson, Louie L.  26 Dec 1953Kentucky, United States I301439
987 Parker, Stella A  Kentucky, United States I269617
988 Parker, Richard Marshall  1934Kentucky, United States I269613
989 Palmer, Celia  2 Oct 1937Kentucky, United States I305229
990 Painter, Lucinda  Aft 1880Kentucky, United States I312639
991 Painter, Caroline  1885Kentucky, United States I389175
992 Page, Charles Emmett  20 May 1954Kentucky, United States I14551
993 Padgett, Morton W.  Kentucky, United States I365035
994 Packwood, Martha  1 Apr 1874Kentucky, United States I353124
995 Pack, Allen  1898Kentucky, United States I353019
996 Pace, William Wright  11 Oct 1911Kentucky, United States I341261
997 Pace, Mary Polly  2 Oct 1900Kentucky, United States I406371
998 Pace, Elizabeth  5 Jan 1908Kentucky, United States I383442
999 Owens, Virgie  Kentucky, United States I335059
1000 Owens, Thomas  5 Jul 1937Kentucky, United States I335051

1 2 3 4 Next»



Burial

Matches 1 to 143 of 143

   Last Name, Given Name(s)    Burial    Person ID 
1 Yonts, Elijah  Kentucky, United States I250559
2 Wilson, Mahalia  1855Kentucky, United States I327400
3 Williams, Mahulda  2 Mar 1936Kentucky, United States I374236
4 Williams, James Madison  Jun 1882Kentucky, United States I308548
5 White, Polly  Kentucky, United States I398290
6 Wells, Elizabeth  17 Dec 1941Kentucky, United States I266665
7 Waggoner, Jacob  Kentucky, United States I348610
8 Viers, Sarah Ann Mariah  Kentucky, United States I331139
9 Vicars, William C  Kentucky, United States I332396
10 Vance, John J  2 Jan 1928Kentucky, United States I336729
11 Turner, Stacy Elizabeth  2 Jan 1930Kentucky, United States I237866
12 Turner, James  24 Mar 1915Kentucky, United States I231798
13 Tudor, Samuel Jackson  Kentucky, United States I295326
14 Trusty, Hiram  1865Kentucky, United States I372868
15 Todd, Benjamin John Sr  Kentucky, United States I403365
16 Tackett, Benny Franklin  7 Sep 1988Kentucky, United States I347156
17 Sweeney, James  1866Kentucky, United States I339933
18 Stewart, William Charles  1880Kentucky, United States I90929
19 Stacy, Estill  27 Apr 1991Kentucky, United States I259341
20 Spriggs, Robert L.  Kentucky, United States I282859
21 Spencer, Thomas Jefferson  Nov 1940Kentucky, United States I302738
22 Spencer, Mahala  16 Dec 1935Kentucky, United States I331421
23 Southern, Martha Jane  1910Kentucky, United States I376630
24 Smith, Sewel  11 May 1916Kentucky, United States I359576
25 Slone, Merlin  Bef 2002Kentucky, United States I350047
26 Slone, Elizabeth  Kentucky, United States I350957
27 Skaggs, Nancy  Kentucky, United States I266131
28 Sipple, Elizabeth  Kentucky, United States I390373
29 Shepherd, Joseph  Kentucky, United States I283799
30 Shell, Mary  18 Jun 1981Kentucky, United States I98269
31 Shell, John D.  1 Oct 1955Kentucky, United States I98270
32 Sexton, William Floyd  1904Kentucky, United States I383015
33 Senters, James Mitchell  Kentucky, United States I283712
34 Salyers, Lee Burton  7 Feb 1967Kentucky, United States I393690
35 Salyer, Nancy Jane  Kentucky, United States I264591
36 Rose, James Henderson  1913Kentucky, United States I279318
37 Roe, Thomas Franklin  Sep 1966Kentucky, United States I346287
38 Roberts, Joe Morris  1998Kentucky, United States I284999
39 Ratliff, Silas  Aug 1858Kentucky, United States I318486
40 Raines, Anna  Feb 1884Kentucky, United States I270313
41 Radford, Elizabeth Jane  7 Apr 1926Kentucky, United States I407073
42 Preston, Warren Lewis  6 Nov 1941Kentucky, United States I250364
43 Preston, Burgess M.  1875Kentucky, United States I303170
44 Prater, Mary Elizabeth  May 1870Kentucky, United States I281125
45 Powell, Thomas Payne  Feb 1809Kentucky, United States I400854
46 Poe, Nancy Catherine  16 Dec 1956Kentucky, United States I372859
47 Pierce, Perlanie  Kentucky, United States I383027
48 Phillips, Mary Louise  Kentucky, United States I384676
49 Pennington, Susan  1845Kentucky, United States I366273
50 Penley, Thomas John  1923Kentucky, United States I374235
51 Neal, Nathaniel  2 Jun 1891Kentucky, United States I362300
52 Mutter, George Moses  Kentucky, United States I319451
53 Mullins, Zelma June  2018Kentucky, United States I356215
54 Mosley, Stella  Kentucky, United States I404241
55 Miller, Thomas Jefferson  1878Kentucky, United States I408993
56 Miller, Fannie Helton  1961Kentucky, United States I404891
57 Meek, Bartley  Kentucky, United States I345407
58 Medley, Johnson  Kentucky, United States I352113
59 McIntosh, Henry Clay  1944Kentucky, United States I345148
60 McCoy, William  Nov 1822Kentucky, United States I82494
61 McCleese, Thomas Jefferson Sr  1888Kentucky, United States I383026
62 May, Margaret Elizabeth  Kentucky, United States I353901
63 Lunsford, William  1890Kentucky, United States I340872
64 Littrell, Daniel  1913Kentucky, United States I353845
65 Lawson, Eva Jean  3 May 1993Kentucky, United States I403321
66 Keen, Charley  Kentucky, United States I340458
67 Keaton, Julia Ann  2 May 1912Kentucky, United States I264346
68 Jones, Wiley  Kentucky, United States I335670
69 Johnson, Wiley  18 Nov 1941Kentucky, United States I341533
70 Johnson, Charles  1956Kentucky, United States I281407
71 Johnson, Alfred  Kentucky, United States I363725
72 Jackson, Josephine  1960Kentucky, United States I98383
73 Hurley, Valey Ann  Kentucky, United States I391568
74 Hunter, Sarah Harrington  Feb 1860Kentucky, United States I395820
75 Hubbard, Moses Jr  Kentucky, United States I302707
76 Howard, Pocahontas  Apr 1970Kentucky, United States I389434
77 Howard, Jacob  1880Kentucky, United States I410679
78 Horsley, Rachel  Apr 1863Kentucky, United States I96961
79 Honeycutt, Isaac N.  29 Jul 1937Kentucky, United States I103107
80 Holbrook, Martin  1885Kentucky, United States I28640
81 Hodge, Sarah Lina  1890Kentucky, United States I317929
82 Hicks, Eleanor  1860Kentucky, United States I12809
83 Hicks, Allen Jr  Kentucky, United States I410076
84 Henson, Rena Francis  1980Kentucky, United States I297052
85 Helton, Elizabeth "Lizzie"  Kentucky, United States I396828
86 Hayes, Seattie  1908Kentucky, United States I278501
87 Hammons, Joseph Alex  Kentucky, United States I391245
88 Hall, Willard H.  Dec 1947Kentucky, United States I113417
89 Hall, Reginald Howard  Kentucky, United States I397905
90 Hall, Percy  Kentucky, United States I255268
91 Hall, James Harlan  Kentucky, United States I285119
92 Gilmore, Caroline Lucinda  Kentucky, United States I282860
93 Gibson, Mary  Oct 1951Kentucky, United States I251571
94 Gibson, Grace  Dec 1986Kentucky, United States I247105
95 Gayhart, William Franklin  Kentucky, United States I297244
96 Garland, Susannah  1850Kentucky, United States I391270
97 Gambrel, William G  Kentucky, United States I347099
98 Gambill, Marion Franklin  18 Dec 1929Kentucky, United States I339897
99 Fugate, Marcelius Jackson  31 Jan 1947Kentucky, United States I293865
100 Fugate, Katherine  Kentucky, United States I406716
101 Fugate, Homer  Kentucky, United States I293858
102 Flinn, William P.  Kentucky, United States I355856
103 Feltner, Dorcas  Kentucky, United States I355994
104 Evans, Glenn Hayden  Kentucky, United States I349718
105 Ennis, Archibald  Kentucky, United States I369373
106 Eldridge, Jesse  1860Kentucky, United States I353471
107 Eads, George Nelson  1872Kentucky, United States I397441
108 Durbin, William  1937Kentucky, United States I318831
109 Dickerson, Lillie Mae  1934Kentucky, United States I318832
110 DeHaven, Saloma  May 1861Kentucky, United States I112441
111 Deaton, George W.  11 Sep 1927Kentucky, United States I331420
112 Day, William M.  11 Apr 1923Kentucky, United States I373431
113 Davis, Elizabeth Sarah  Kentucky, United States I361605
114 Davenport, Elizabeth  Kentucky, United States I362508
115 Daniel, Sarah Elizabeth  23 Nov 1919Kentucky, United States I407613
116 Daniel, George Washington  Bef 1830Kentucky, United States I94831
117 Cull, Mary  Kentucky, United States I336842
118 Craft, Wiley Sr  1848Kentucky, United States I343834
119 Cornett,, Marvin Sr.  Kentucky, United States I402137
120 Coots, Malinda  Kentucky, United States I394697
121 Conley, Troy J  3 Mar 1944Kentucky, United States I356845
122 Collett, Jane  Nov 1900Kentucky, United States I373420
123 Chappell, George  Kentucky, United States I345900
124 Causey, Elizabeth Mary  Jan 1948Kentucky, United States I395101
125 Caudill, America  2 Jun 1920Kentucky, United States I112146
126 Casebolt, Cora  Kentucky, United States I354239
127 Carter, Isaac M  Jan 1910Kentucky, United States I363867
128 Caldwell, Martin  Kentucky, United States I331383
129 Butterworth, Elizabeth  Kentucky, United States I312006
130 Burns, Rachel  Kentucky, United States I326904
131 Browning, Stephen  14 Mar 1919Kentucky, United States I407113
132 Brewer, Dennis Isham  Kentucky, United States I363168
133 Branham, Phebe A.  20 Dec 1923Kentucky, United States I345392
134 Bradshaw, Clayborne  Jul 1874Kentucky, United States I389161
135 Boggs, John Riley Robertson  1888Kentucky, United States I72801
136 Boggs, John M.  1884Kentucky, United States I13015
137 Blevens, Margaret Ellen  May 1932Kentucky, United States I321196
138 Blankenship, Hayes  11 May 1950Kentucky, United States I346987
139 Benge, Susan D.  Kentucky, United States I354345
140 Begley, Mida Belle  Dec 1996Kentucky, United States I390129
141 Ball, Eliza Jane  19 Feb 1927Kentucky, United States I401387
142 Akers, Rosamond  Jan 1933Kentucky, United States I8381
143 Adams, Martin  1885Kentucky, United States I266609

Alternate Birth

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Alternate Birth    Person ID 
1 Caudill, Esther Margaret  1 Mar 1869Kentucky, United States I7004
2 Barger, Garfield  12 Aug 1902Kentucky, United States I230859

Birth

Matches 1 to 44 of 44

   Last Name, Given Name(s)    Birth    Person ID 
1 Williams, Sarah  1819Kentucky, United States I15960
2 Tackett, Ocie  13 Dec 1926Kentucky, United States I19044
3 Sturgill, Louise  1924Kentucky, United States I242335
4 Stewart, Octavia  17 Apr 1921Kentucky, United States I332789
5 Shepherd, Matilda  1869Kentucky, United States I318736
6 Salyer, Winifred  1924Kentucky, United States I251103
7 Roberts, Catherine  27 Feb 1782Kentucky, United States I304753
8 McIntire, Green  Kentucky, United States I2135
9 May, Sarah Elizabeth  1860Kentucky, United States I259309
10 Maggard, Charlie Asble  Abt 1902Kentucky, United States I100297
11 Madden, Hester  1827Kentucky, United States I341504
12 Madden, Achilles Champion  1849Kentucky, United States I341497
13 Little, Ersile  1920Kentucky, United States I32896
14 LeMaster, Roy  1908Kentucky, United States I264063
15 Johnson, Sarah Alice  Abt 1881Kentucky, United States I85935
16 Johnson, Catherine Elizabeth  1827Kentucky, United States I294102
17 Johnson, Andrew  1885Kentucky, United States I353338
18 Howard, Grant  1901Kentucky, United States I244636
19 Horn, Mary Martha  28 Jun 1812Kentucky, United States I99577
20 Holt, Ellen  29 Jul 1899Kentucky, United States I267751
21 Hamons, Thomas R  1879Kentucky, United States I256688
22 Hall, Rebecca  Mar 1872Kentucky, United States I253945
23 Francis, Harrison  1901Kentucky, United States I317505
24 Fleming, Hibbert  1917Kentucky, United States I12672
25 Eversole, Lucy  Jan 1869Kentucky, United States I272992
26 Couch, Samuel  28 Feb 1864Kentucky, United States I298155
27 Couch, John  10 Nov 1840Kentucky, United States I238174
28 Cornett, Pherbia  1896Kentucky, United States I268861
29 Conley, John A. Deaton  Kentucky, United States I302713
30 Collins, Oma  1904Kentucky, United States I124840
31 Campbell, John W.  15 Dec 1831Kentucky, United States I80839
32 Calhoun, Rebecca  Jun 1856Kentucky, United States I253009
33 Burke, Elvira  1910Kentucky, United States I298190
34 Boggs, Mintia  1912Kentucky, United States I311416
35 Boggs, Henry  16 Sep 1883Kentucky, United States I254041
36 Bentley, Polly Ann  3 Mar 1900Kentucky, United States I247425
37 Bennett, Harry Morton  1913Kentucky, United States I366231
38 Barger, George W.  11 Dec 1876Kentucky, United States I230842
39 Anderson, Thomas Moses  10 Feb 1840Kentucky, United States I7983
40 Akers, Charles  12 May 1899Kentucky, United States I300507
41 Adkins, Wilburn  7 Dec 1847Kentucky, United States I318204
42 Adkins, Millie J.  Nov 1899Kentucky, United States I261244
43 Adams, Martha Ritter  Feb 1861Kentucky, United States I291926
44 Adams, Joseph Lee  Abt 1868Kentucky, United States I403266

Census

Matches 1 to 1000 of 2938

1 2 3 Next»

   Last Name, Given Name(s)    Census    Person ID 
1 Young, Elizabeth  1870Kentucky, United States I30458
2 Young, Diana  1870Kentucky, United States I124569
3 Yonts, William  1870Kentucky, United States I22725
4 Yonts, Solomon  1870Kentucky, United States I22711
5 Yonts, Solomon  1870Kentucky, United States I3388
6 Yonts, Mary Jane  1870Kentucky, United States I33834
7 Yonts, Martha  1870Kentucky, United States I12972
8 Yonts, Margaret  1870Kentucky, United States I91549
9 Yonts, John Breckenridge  1870Kentucky, United States I91550
10 Yonts, John B.  1870Kentucky, United States I5904
11 Yonts, Hannah  1870Kentucky, United States I3349
12 Yonts, Caren Ida  1870Kentucky, United States I130240
13 Yates, Benjamin Franklin  1870Kentucky, United States I106514
14 Wynn, Sarah  1870Kentucky, United States I341496
15 Wynn, Mary  1870Kentucky, United States I341451
16 Wynn, Lawner B.  1870Kentucky, United States I341511
17 Wynn, Josiah D.  1870Kentucky, United States I341508
18 Wynn, James T.  1870Kentucky, United States I341708
19 Wynn, Elizabeth  1870Kentucky, United States I341509
20 Wright, William  1870Kentucky, United States I6025
21 Wright, Mary  1870Kentucky, United States I71448
22 Wright, James C  1870Kentucky, United States I261752
23 Wright, Isaac William H.  1870Kentucky, United States I6026
24 Wright, Elijah  1870Kentucky, United States I12867
25 Wright, Edith  1870Kentucky, United States I116553
26 Wright, Celia  1870Kentucky, United States I12829
27 Woolum, Abner H  1870Kentucky, United States I411918
28 Woollum, Jacob  1870Kentucky, United States I411915
29 Wood, Harriet  1870Kentucky, United States I272996
30 Witt, Elizabeth J.  1870Kentucky, United States I341951
31 Wiser, Margaret  1870Kentucky, United States I111773
32 Wireman, William James  1870Kentucky, United States I252899
33 Wireman, Robert Lindsey  1870Kentucky, United States I31752
34 Wireman, Patsy  1870Kentucky, United States I252904
35 Wireman, Miranda  1870Kentucky, United States I74066
36 Wireman, Gilbert  1870Kentucky, United States I95338
37 Wireman, Emily  1870Kentucky, United States I252901
38 Wireman, Abraham  1870Kentucky, United States I252900
39 Wilson, William Francis Marion  1870Kentucky, United States I240316
40 Wilson, Nancy  1870Kentucky, United States I396736
41 Wilson, Nancy  1870Kentucky, United States I325277
42 Wilson, Malinda  1870Kentucky, United States I402563
43 Wilson, Lucinda  1870Kentucky, United States I411387
44 Wilson, Julia F  1870Kentucky, United States I405056
45 Wilson, Joab Watson Jr.  1870Kentucky, United States I332358
46 Wilson, James Franklin  1870Kentucky, United States I396018
47 Wilson, Henry  1870Kentucky, United States I397214
48 Wilson, Elizabeth Edith  1870Kentucky, United States I332360
49 Wilson, Elizabeth  1870Kentucky, United States I397374
50 Wilson, Elizabeth  1870Kentucky, United States I244651
51 Wilson, Catherine  1870Kentucky, United States I401221
52 Williamson, Nancy Ann  1870Kentucky, United States I388737
53 Williamson, Elizabeth  1870Kentucky, United States I267253
54 Williamson, Abner Thompson  1870Kentucky, United States I99883
55 Williams, William  1870Kentucky, United States I6524
56 Williams, Thomas G.  1870Kentucky, United States I327421
57 Williams, Telitha  1870Kentucky, United States I32919
58 Williams, Sarah Ritter  1870Kentucky, United States I91529
59 Williams, Sarah Emaline  1870Kentucky, United States I233915
60 Williams, Sarah Elizabeth  1870Kentucky, United States I32923
61 Williams, Sarah C.  1870Kentucky, United States I327420
62 Williams, Samuel D.  1870Kentucky, United States I327417
63 Williams, Samuel  1870Kentucky, United States I21373
64 Williams, Nancy  1870Kentucky, United States I7886
65 Williams, Minerva J.  1870Kentucky, United States I75119
66 Williams, Martha Jane  1837Kentucky, United States I263888
67 Williams, Martha  1870Kentucky, United States I5327
68 Williams, Joseph Dick  1870Kentucky, United States I16935
69 Williams, John  1870Kentucky, United States I229955
70 Williams, Isabelle  1870Kentucky, United States I32926
71 Williams, Hayden  1870Kentucky, United States I16581
72 Williams, David C.  1870Kentucky, United States I6806
73 Williams, David  1870Kentucky, United States I28915
74 Williams, Anna  1870Kentucky, United States I305979
75 Williams, Abraham  1870Kentucky, United States I75149
76 Wicker, Amanda J  1870Kentucky, United States I316964
77 Whitt, William P.  1870Kentucky, United States I82616
78 Whitt, Mary  1860Kentucky, United States I301502
79 Whitt, Irena  1870Kentucky, United States I301507
80 Whitt, Elizabeth  1870Kentucky, United States I130238
81 Whitt, Charles  1870Kentucky, United States I301511
82 Whitt, Amanda Susan  1870Kentucky, United States I84700
83 White, William Albert  1870Kentucky, United States I91503
84 White, Robert Lee  1870Kentucky, United States I91502
85 White, Margaret N.  1870Kentucky, United States I4729
86 White, Malinda  1870Kentucky, United States I91500
87 White, John Wesley  1870Kentucky, United States I91501
88 White, James H.  1870Kentucky, United States I91499
89 White, Horatio  1870Kentucky, United States I304525
90 White, Evaline  1870Kentucky, United States I17004
91 White, Alice Abigail  1870Kentucky, United States I33529
92 White, Alfred  1870Kentucky, United States I12853
93 Whitaker, William Johnson  1870Kentucky, United States I97190
94 Whitaker, William  1870Kentucky, United States I34347
95 Whitaker, William  1870Kentucky, United States I20899
96 Whitaker, Sarah Lucinda  1870Kentucky, United States I20923
97 Whitaker, Moses E.  1870Kentucky, United States I34344
98 Whitaker, Mary Ellen  1870Kentucky, United States I20926
99 Whitaker, Margaret  1870Kentucky, United States I20933
100 Whitaker, Jessee  1870Kentucky, United States I258151
101 Whitaker, Isaac T.  1870Kentucky, United States I258146
102 Whitaker, Isaac J.  1870Kentucky, United States I258149
103 Whitaker, George D.  1870Kentucky, United States I20931
104 Whitaker, Francis M.  1870Kentucky, United States I35040
105 Whitaker, Frances  1870Kentucky, United States I34360
106 Whitaker, Frances  1870Kentucky, United States I22712
107 Whitaker, Frances  1870Kentucky, United States I16764
108 Whitaker, Esquire Jr.  1870Kentucky, United States I20897
109 Whitaker, Elijah  1870Kentucky, United States I34340
110 Whitaker, Cynthia Ann  1870Kentucky, United States I97043
111 Whitaker, Cynthia Ann  1870Kentucky, United States I20932
112 Whitaker, Alamander  1870Kentucky, United States I2214
113 Wheeler, Jemima Hannah  1870Kentucky, United States I265076
114 Wheeler, Daniel M  1870Kentucky, United States I263871
115 Wheeler, Angeline  1870Kentucky, United States I256674
116 Wheatley, Dorcas  1870Kentucky, United States I25073
117 Wells, Letitia  1870Kentucky, United States I74130
118 Wells, John N.  1870Kentucky, United States I4481
119 Wells, John C.  1870Kentucky, United States I121453
120 Wells, Jefferson Benton  1870Kentucky, United States I79121
121 Wells, Jane  1870Kentucky, United States I121451
122 Wells, Charlotte  1870Kentucky, United States I249599
123 Wells, Ann Boyd  1870Kentucky, United States I121455
124 Weddington, William Harrison  1870Kentucky, United States I234215
125 Webb, William  1870Kentucky, United States I13088
126 Webb, Wiley W.  1870Kentucky, United States I4479
127 Webb, Thomas J.  1870Kentucky, United States I13092
128 Webb, Susannah Charlotte  1870Kentucky, United States I25028
129 Webb, Susannah  1870Kentucky, United States I4449
130 Webb, Sarah  1870Kentucky, United States I4556
131 Webb, Nelson R.  1870Kentucky, United States I13154
132 Webb, Nehemiah Mark  1870Kentucky, United States I13997
133 Webb, Nancy Ritter  1870Kentucky, United States I2529
134 Webb, Nancy  1870Kentucky, United States I29831
135 Webb, Mary Jane  1870Kentucky, United States I75834
136 Webb, Mary Jane  1870Kentucky, United States I29825
137 Webb, Mary Jane  3 Dec 1869Kentucky, United States I22087
138 Webb, Mary Elizabeth  1870Kentucky, United States I2568
139 Webb, Martha  1870Kentucky, United States I6789
140 Webb, Lydia  1870Kentucky, United States I22086
141 Webb, Littleton J.  1870Kentucky, United States I252131
142 Webb, Lettishia  1870Kentucky, United States I2408
143 Webb, Kiziah  1870Kentucky, United States I6854
144 Webb, Julia Ann  1870Kentucky, United States I23525
145 Webb, Judah  1870Kentucky, United States I76097
146 Webb, Joseph Nelt  1870Kentucky, United States I3651
147 Webb, John Monroe  1870Kentucky, United States I23528
148 Webb, John  1 Jun 1870Kentucky, United States I13102
149 Webb, Jason Lewis  1870Kentucky, United States I2457
150 Webb, Jane  1870Kentucky, United States I3642
151 Webb, James R.  1870Kentucky, United States I13999
152 Webb, Enoch Wiley  1870Kentucky, United States I3649
153 Webb, Enoch Milton  1870Kentucky, United States I2530
154 Webb, Capt. Enoch Ause  1870Kentucky, United States I3623
155 Webb, Edward T.  1870Kentucky, United States I3643
156 Webb, Edward R.  1870Kentucky, United States I13089
157 Webb, Cynthia A.  1870Kentucky, United States I104563
158 Webb, Clarinda  1870Kentucky, United States I29826
159 Webb, Charles Jefferson  1870Kentucky, United States I16314
160 Webb, Benjamin P.  1870Kentucky, United States I5859
161 Webb, Arta Clarissa  1870Kentucky, United States I6800
162 Webb, Annanias F.  1870Kentucky, United States I64
163 Webb, Andrew Taylor  1870Kentucky, United States I15441
164 Webb, Andrew Jackson  1870Kentucky, United States I13998
165 Watts, Susan  1870Kentucky, United States I34918
166 Watts, Sarah Ellen  1870Kentucky, United States I75562
167 Watts, Matilda  1870Kentucky, United States I30898
168 Warren, George Jorden  1870Kentucky, United States I406381
169 Ward, Mahala Jane  1870Kentucky, United States I238458
170 Ward, John  1870Kentucky, United States I121386
171 Ward, Alexander L  1870Kentucky, United States I411668
172 Wallis, Samuel H  1870Kentucky, United States I259251
173 Wallen, John  1870Kentucky, United States I301905
174 Wallen, Hansford Sr  1870Kentucky, United States I301909
175 Wallen, Hannah  1870Kentucky, United States I82293
176 Wallen, Elander  1870Kentucky, United States I301943
177 Wallen, Baxter  1870Kentucky, United States I301946
178 Walker, Elizabeth Jane  1870Kentucky, United States I79113
179 Wadkins, Moses  1870Kentucky, United States I261714
180 Wadkins, Barbara  1870Kentucky, United States I118870
181 Venters, Leanza  1870Kentucky, United States I242950
182 Venters, Helen  1870Kentucky, United States I391868
183 Venters, Columbus M  1870Kentucky, United States I391869
184 Vaughn, Mary Margaret  1870Kentucky, United States I341701
185 Vaughan, John Leif  1870Kentucky, United States I332035
186 Varney, John  1870Kentucky, United States I316948
187 Vanover, William Boyd  1870Kentucky, United States I235061
188 Vanover, Wilburn M  1870Kentucky, United States I98038
189 Vanover, McClelland  1870Kentucky, United States I84939
190 Vanover, Maza A.  1870Kentucky, United States I34504
191 Vanover, Margaret  1870Kentucky, United States I9723
192 Vanover, Henry  1870Kentucky, United States I9721
193 Vanover, David  1870Kentucky, United States I9719
194 Vanover, Daniel S.  1870Kentucky, United States I12826
195 Vanover, Daniel  1870Kentucky, United States I9701
196 Vanover, Catherine  1870Kentucky, United States I336723
197 Vanover, Archelaus  1870Kentucky, United States I379347
198 VanHoose, Keziah  1870Kentucky, United States I34806
199 Vanderpool, Robert Andrew  1870Kentucky, United States I293994
200 Vanderpool, James Isaac  1870Kentucky, United States I326373
201 Vanderpool, Isaac  1870Kentucky, United States I326380
202 Vanderpool, Adam  1870Kentucky, United States I244597
203 Vance, Richard R.  1870Kentucky, United States I31726
204 Vance, Miles  1870Kentucky, United States I72549
205 Vance, John Henry  1870Kentucky, United States I34492
206 Vance, George Washington  1870Kentucky, United States I72542
207 Vance, Emariah  1870Kentucky, United States I72540
208 Unthank, William Worth  1870Kentucky, United States I412526
209 Unthank, John Milton  1870Kentucky, United States I412522
210 Unthank, Calvin  1900Kentucky, United States I412524
211 Underwood, Reilly J.  1870Kentucky, United States I397361
212 Turner, William  1870Kentucky, United States I341621
213 Turner, William  1870Kentucky, United States I88873
214 Turner, Simeon W.  1870Kentucky, United States I401223
215 Turner, Lucy  1870Kentucky, United States I341502
216 Turner, James Brittain  1870Kentucky, United States I98914
217 Turner, James  1870Kentucky, United States I328455
218 Turner, Israel  1870Kentucky, United States I389495
219 Turner, Catherine  1870Kentucky, United States I72551
220 Triplett, Troy  1870Kentucky, United States I127750
221 Triplett, Sarah  1870Kentucky, United States I127755
222 Triplett, French  1870Kentucky, United States I127749
223 Triplett, Frances Jane  1870Kentucky, United States I8075
224 Trimble, Mary Ellen  1870Kentucky, United States I234876
225 Trimble, Martha Alice  1870Kentucky, United States I265104
226 Trent, Lucinda  1870Kentucky, United States I341522
227 Trent, Alexander  1870Kentucky, United States I283044
228 Tipton, Mary Ann  1870Kentucky, United States I320214
229 Thompson, Nancy J  1870Kentucky, United States I264448
230 Thompson, Emezette R.  1870Kentucky, United States I122170
231 Thomas, Prof. William Roscoe  1870Kentucky, United States I91206
232 Thomas, Nancy R.  1870Kentucky, United States I33603
233 Thomas, Nancy  1870Kentucky, United States I274297
234 Thomas, Mary Ann  1870Kentucky, United States I14692
235 Thomas, Marshall  1870Kentucky, United States I21253
236 Thomas, Lucinda  1870Kentucky, United States I111256
237 Thomas, Lavina  1870Kentucky, United States I235163
238 Thomas, Lafayette  1870Kentucky, United States I86052
239 Thomas, John L.  1870Kentucky, United States I91205
240 Thomas, Joannah  1870Kentucky, United States I81758
241 Thomas, James Edward  1870Kentucky, United States I20702
242 Thomas, Greenbury  1870Kentucky, United States I14693
243 Thomas, Freelin H.  1870Kentucky, United States I21252
244 Thomas, Felix  1870Kentucky, United States I21254
245 Thomas, Dicy Jane  1870Kentucky, United States I88776
246 Thomas, Catherine  1870Kentucky, United States I20804
247 Thacker, Lucinda Ferrell  1870Kentucky, United States I4669
248 Taylor, William  1870Kentucky, United States I91137
249 Taylor, Sarah  1870Kentucky, United States I5134
250 Taylor, Rebecca C.  1870Kentucky, United States I89810
251 Taylor, Martha Ann  1870Kentucky, United States I91136
252 Taylor, Dr. Marshal Benton  1870Kentucky, United States I4820
253 Taylor, Jesse  1870Kentucky, United States I257661
254 Taylor, Frances  1870Kentucky, United States I91135
255 Taylor, Charity Emeline  1870Kentucky, United States I408748
256 Taylor, Calvin  1870Kentucky, United States I84483
257 Taulbee, William James  1870Kentucky, United States I12836
258 Taulbee, Ira B  1870Kentucky, United States I317149
259 Taulbee, Fannie  1870Kentucky, United States I256692
260 Tackett, Wilson  1870Kentucky, United States I62
261 Tackett, William  1870Kentucky, United States I259936
262 Tackett, Victoria  1870Kentucky, United States I32639
263 Tackett, Valentine  1870Kentucky, United States I113925
264 Tackett, Tapley  1870Kentucky, United States I7294
265 Tackett, Sylvania  1870Kentucky, United States I16903
266 Tackett, Stephen  1870Kentucky, United States I77398
267 Tackett, Preston  1870Kentucky, United States I17513
268 Tackett, Lucinda  1870Kentucky, United States I318216
269 Tackett, Kenis Pharoah  1870Kentucky, United States I31888
270 Tackett, Jerry Ervin  1870Kentucky, United States I28050
271 Tackett, Irena  1870Kentucky, United States I262145
272 Tackett, Harvey  1870Kentucky, United States I7298
273 Tackett, George Washington  1870Kentucky, United States I7309
274 Tackett, George W.  1870Kentucky, United States I7311
275 Tackett, Enos  1870Kentucky, United States I132023
276 Tackett, Ellender  1870Kentucky, United States I72451
277 Tackett, Elizabeth Matilda  1870Kentucky, United States I282517
278 Tackett, Abner  1870Kentucky, United States I28035
279 Sykes, Winnfred  1870Kentucky, United States I15748
280 Sykes, Elizabeth S.  1870Kentucky, United States I326178
281 Sweeney, Joshua  1870Kentucky, United States I231715
282 Sutherland, Sarah  1870Kentucky, United States I3777
283 Sumner, Judah  1870Kentucky, United States I7101
284 Sturgill, Samuel  1870Kentucky, United States I7429
285 Sturgill, John Winston  1870Kentucky, United States I126332
286 Sturgill, Jesse Powers  1870Kentucky, United States I344763
287 Sturgill, James Daniel  1870Kentucky, United States I236834
288 Sturgill, Christina  1870Kentucky, United States I128991
289 Stumbo, Nancy Jane  1870Kentucky, United States I9255
290 Stumbo, Mary Alice Missouri  1870Kentucky, United States I79017
291 Strong, Susannah  1870Kentucky, United States I1567
292 Strong, Cordelia  1870Kentucky, United States I259753
293 Stone, Tempa Jane  1870Kentucky, United States I332394
294 Stone, Mary Chaney  1870Kentucky, United States I4691
295 Stidham, Samuel Henry  1870Kentucky, United States I236755
296 Stidham, Mary  1870Kentucky, United States I265371
297 Stidham, Martha Matilda  1870Kentucky, United States I28414
298 Stidham, James W. Frank  1870Kentucky, United States I111056
299 Stewart, Nancy  1870Kentucky, United States I231314
300 Stewart, Jemima M  1870Kentucky, United States I364802
301 Stewart, James Lincoln  1870Kentucky, United States I397535
302 Stewart, Allen Winfield  1870Kentucky, United States I24708
303 Stewart, Alice Martha  1870Kentucky, United States I345523
304 Stewart, Abraham  1870Kentucky, United States I35255
305 Stephens, Cynthia Jane  1870Kentucky, United States I253801
306 Stephens, Andrew J  1870Kentucky, United States I375239
307 Steffey, Sarah Elizabeth  1870Kentucky, United States I266453
308 Steele, Sarah  1870Kentucky, United States I333904
309 Stapleton, Martha  1870Kentucky, United States I363913
310 Stapleton, Marion Jerome  1870Kentucky, United States I109307
311 Stapleton, Allen  1870Kentucky, United States I264360
312 Standafer, William Peter  1870Kentucky, United States I254197
313 Standafer, Anderson  1870Kentucky, United States I265423
314 Stamper, William Buckner  1870Kentucky, United States I14429
315 Stamper, Wesley Manon  1870Kentucky, United States I76071
316 Stamper, Susanna  1870Kentucky, United States I254341
317 Stamper, Sarah  1870Kentucky, United States I254340
318 Stamper, Reid  1870Kentucky, United States I91089
319 Stamper, Nancy  1870Kentucky, United States I21205
320 Stamper, Matilda  1870Kentucky, United States I78368
321 Stamper, Mary  1870Kentucky, United States I5679
322 Stamper, Martha Jane  1870Kentucky, United States I15507
323 Stamper, Lydia Ellen  1870Kentucky, United States I250412
324 Stamper, Leodica  1870Kentucky, United States I25779
325 Stamper, Larkin  1870Kentucky, United States I116552
326 Stamper, Joseph  1870Kentucky, United States I91093
327 Stamper, Joseph  1870Kentucky, United States I20757
328 Stamper, James C.  1870Kentucky, United States I121302
329 Stamper, Isaac  1870Kentucky, United States I119426
330 Stamper, Isaac  1870Kentucky, United States I119426
331 Stamper, Granville  1870Kentucky, United States I119427
332 Stamper, Ellen D.  1870Kentucky, United States I8217
333 Stamper, Dianah  1870Kentucky, United States I20723
334 Stamper, Calvin  1870Kentucky, United States I260930
335 Stambaugh, Samuel 'Sam'  1870Kentucky, United States I264382
336 Stambaugh, John Henry  1870Kentucky, United States I231959
337 Stallard, Elizabeth  1870Kentucky, United States I13119
338 Stallard, Agnes  1870Kentucky, United States I105
339 Stacy, William R  1870Kentucky, United States I299794
340 Stacy, William M.  1870Kentucky, United States I257179
341 Stacy, Felix  1870Kentucky, United States I93485
342 Stacy, Elizabeth  1870Kentucky, United States I332125
343 Spurlock, William  1870Kentucky, United States I406528
344 Spurlock, Speed  1870Kentucky, United States I407096
345 Spurlock, Rhoda  1870Kentucky, United States I94097
346 Spurlock, Nancy  1870Kentucky, United States I93464
347 Spurlock, Anaritta  1870Kentucky, United States I341476
348 Spurlock, Alexander Harrison  1870Kentucky, United States I370129
349 Spradling, Lucretia  1870Kentucky, United States I95603
350 Spradlin, Malinda  1870Kentucky, United States I112270
351 Spencer, Lydia M.  1870Kentucky, United States I318439
352 Spencer, John B.  1870Kentucky, United States I333098
353 Spencer, Dorcas Mary  1870Kentucky, United States I75075
354 Sparks, Nancy Jane  1870Kentucky, United States I266135
355 Sparks, Mary Ann  1870Kentucky, United States I397234
356 Sparks, Martha  1870Kentucky, United States I266136
357 Sparks, John J.  1870Kentucky, United States I281019
358 Sparks, Jane  1870Kentucky, United States I238044
359 Sparks, Evaline  1870Kentucky, United States I281032
360 Sparks, Charlotte  1870Kentucky, United States I281034
361 Sparkman, Virginia Jane  1870Kentucky, United States I90983
362 Sparkman, Uriah  1870Kentucky, United States I28297
363 Sparkman, Susannah  1870Kentucky, United States I257623
364 Sparkman, Melvina  1870Kentucky, United States I20707
365 Sparkman, John Jesse  1870Kentucky, United States I86324
366 Sparkman, Ira  1870Kentucky, United States I90977
367 Sparkman, Hiram  1870Kentucky, United States I90979
368 Sparkman, Anderson  1870Kentucky, United States I90978
369 Sowards, Louisa  1870Kentucky, United States I87490
370 Sowards, John Wesley  1870Kentucky, United States I81581
371 Smyth, Mary "Polly"  1870Kentucky, United States I96285
372 Smith, William Volney  1870Kentucky, United States I230132
373 Smith, William M.  1870Kentucky, United States I84715
374 Smith, Willard  1914Kentucky, United States I255275
375 Smith, Walter  1870Kentucky, United States I261373
376 Smith, Virginia  1870Kentucky, United States I302553
377 Smith, Thomas Branham  1870Kentucky, United States I7633
378 Smith, Susannah  1870Kentucky, United States I272691
379 Smith, Stacy  1870Kentucky, United States I342224
380 Smith, Stacy  1870Kentucky, United States I88872
381 Smith, Sidney Biram  1870Kentucky, United States I90951
382 Smith, Sarah Elizabeth  1870Kentucky, United States I269087
383 Smith, Sarah Elizabeth  1870Kentucky, United States I105185
384 Smith, Sarah Elizabeth  1870Kentucky, United States I81905
385 Smith, Melvina  1870Kentucky, United States I71107
386 Smith, Mary  1870Kentucky, United States I296488
387 Smith, Martha Ann  1870Kentucky, United States I78857
388 Smith, Martha  1870Kentucky, United States I88803
389 Smith, Judah Engle  1870Kentucky, United States I72048
390 Smith, John A. Branham  1870Kentucky, United States I22600
391 Smith, Jeremiah L  1870Kentucky, United States I90967
392 Smith, James William  1870Kentucky, United States I76453
393 Smith, James  1870Kentucky, United States I90966
394 Smith, Elizabeth  1870Kentucky, United States I406596
395 Smith, Creed Fulton  1870Kentucky, United States I406442
396 Smallwood, William Harve  1870Kentucky, United States I13366
397 Slusher, William Howard  1870Kentucky, United States I412372
398 Slusher, Hayward Gilbert  1870Kentucky, United States I412323
399 Slusher, Eleanor  1870Kentucky, United States I412022
400 Slusher, Charity  1870Kentucky, United States I411281
401 Slusher, Abigail  1870Kentucky, United States I411242
402 Slone, William S.  1870Kentucky, United States I355678
403 Slone, William H  1870Kentucky, United States I264141
404 Slone, Shadrach  1870Kentucky, United States I90881
405 Slone, Levi  1870Kentucky, United States I90712
406 Slone, Jasper Pratt  1870Kentucky, United States I111714
407 Slone, Andrew Jackson  1870Kentucky, United States I77614
408 Skidmore, Leander  1870Kentucky, United States I404036
409 Skidmore, Jerome  1870Kentucky, United States I234930
410 Skidmore, James Garrett  1870Kentucky, United States I406291
411 Skidmore, Henry  1870Kentucky, United States I234928
412 Skidmore, Eliza  1870Kentucky, United States I406522
413 Skidmore, Dale Carter  1870Kentucky, United States I406524
414 Skidmore, Andrew Nelson  1870Kentucky, United States I278134
415 Skaggs, Walter O  1870Kentucky, United States I281057
416 Skaggs, Nancy  1870Kentucky, United States I266131
417 Skaggs, Melvina  1870Kentucky, United States I281056
418 Skaggs, Malinda  1870Kentucky, United States I241532
419 Skaggs, Jeremiah M  1870Kentucky, United States I294099
420 Skaggs, Andrew Jackson  1870Kentucky, United States I408007
421 Sizemore, Sarah  1870Kentucky, United States I246383
422 Sizemore, Rebecca  1870Kentucky, United States I98381
423 Sizemore, Martha  1870Kentucky, United States I246118
424 Sizemore, Joseph  1870Kentucky, United States I246382
425 Singleton, Susanah  1870Kentucky, United States I270429
426 Singleton, Pleasant  1870Kentucky, United States I119315
427 Singleton, Mary Ann  1870Kentucky, United States I87784
428 Singleton, Margaret  1870Kentucky, United States I90866
429 Singleton, Joshua B.  1870Kentucky, United States I88233
430 Singleton, Henry H  1870Kentucky, United States I270413
431 Singleton, Cynthia Catherine  1870Kentucky, United States I90864
432 Singleton, Betty Jane  1870Kentucky, United States I90867
433 Singleton, Andrew  1870Kentucky, United States I102485
434 Sims, John M.  1870Kentucky, United States I332131
435 Simpson, Sarah Catharina  1870Kentucky, United States I409184
436 Simpson, Nancy  1870Kentucky, United States I409286
437 Simpson, Martha Jane  1870Kentucky, United States I409265
438 Simpson, Leonard  1870Kentucky, United States I410632
439 Simpson, Charles Calloway  1870Kentucky, United States I33392
440 Simpson, Andrew Milton Sr  1870Kentucky, United States I409185
441 Short, Wright Hampton  1870Kentucky, United States I341955
442 Short, James P.  1870Kentucky, United States I250591
443 Short, Hampton J  1870Kentucky, United States I341943
444 Shepherd, Sylvania  1870Kentucky, United States I341389
445 Shepherd, Reason J.  1870Kentucky, United States I232968
446 Shepherd, Martha  1870Kentucky, United States I394690
447 Shepherd, John  1870Kentucky, United States I394687
448 Shepherd, John  1870Kentucky, United States I357434
449 Shell, Henry Dixon  1870Kentucky, United States I238075
450 Shackleford, Sarah  1870Kentucky, United States I245285
451 Shackleford, Lincoln  1870Kentucky, United States I245284
452 Shackelford, William Isaac  1870Kentucky, United States I72935
453 Shackelford, Elizabeth  1870Kentucky, United States I405005
454 Sexton, William M.  1870Kentucky, United States I5768
455 Sexton, Verry  1870Kentucky, United States I90856
456 Sexton, Sarah Elizabeth  1870Kentucky, United States I90860
457 Sexton, Samuel H  1870Kentucky, United States I90837
458 Sexton, Phoebe  1870Kentucky, United States I371212
459 Sexton, John L.  1870Kentucky, United States I14691
460 Sexton, James C.  1870Kentucky, United States I90840
461 Sexton, James  1870Kentucky, United States I256038
462 Sexton, Isaac  1870Kentucky, United States I14699
463 Sexton, Celthany F.  1870Kentucky, United States I14694
464 Sexton, Andrew Watson  1870Kentucky, United States I90826
465 Sexton, Abraham Lincoln  1870Kentucky, United States I8122
466 Setser, Matilda  1870Kentucky, United States I281361
467 Setser, Mary  1870Kentucky, United States I341783
468 Setser, John Henry  1870Kentucky, United States I281360
469 Setser, Elizabeth Patience  1870Kentucky, United States I72562
470 Setser, Abner  1870Kentucky, United States I265252
471 Sergent, William M.  1870Kentucky, United States I90782
472 Sergent, Sarah Catherine  1870Kentucky, United States I89197
473 Sergent, Nancy Jane  1870Kentucky, United States I76205
474 Sergent, Mary  1870Kentucky, United States I341345
475 Sergent, Mary  1870Kentucky, United States I3090
476 Sergent, Judah  1870Kentucky, United States I90783
477 Sergent, John Jackson  1870Kentucky, United States I6603
478 Sergent, Jesse C.  1870Kentucky, United States I90788
479 Sergent, Jane  1870Kentucky, United States I341600
480 Sergent, Isom  1870Kentucky, United States I2712
481 Sergent, Hiram  1870Kentucky, United States I5194
482 Sergent, Emily Jane  1870Kentucky, United States I2629
483 Sergent, Elizabeth Louisa  1870Kentucky, United States I368754
484 Sergent, David Andrew  1870Kentucky, United States I5195
485 Sergent, Calvin  1870Kentucky, United States I5135
486 Sergent, Andrew Jackson  1870Kentucky, United States I2630
487 Sergent, Abraham  1870Kentucky, United States I6170
488 Sebastian, William S.  1870Kentucky, United States I24549
489 Sebastian, John Martin  1870Kentucky, United States I249331
490 Sebastian, James Henry  1870Kentucky, United States I249332
491 Scarberry, Jacob  1870Kentucky, United States I131759
492 Scalf, Jesse  1870Kentucky, United States I74984
493 Scalf, Elizabeth Gambrel  1870Kentucky, United States I350320
494 Saylor, Thomas Nixon  1870Kentucky, United States I244655
495 Saylor, Sparks  1870Kentucky, United States I410748
496 Saylor, Sarah Elizabeth  1870Kentucky, United States I244663
497 Saylor, Nancy J.  1870Kentucky, United States I410751
498 Saylor, Martin S  1870Kentucky, United States I410750
499 Saylor, Martin  1870Kentucky, United States I294018
500 Saylor, Lucretia Margaret  1870Kentucky, United States I404622
501 Saylor, Hiram  1870Kentucky, United States I308558
502 Saylor, Gilbert Howard Sr.  1870Kentucky, United States I411348
503 Sargent, Shadrick Franklin  1870Kentucky, United States I90781
504 Sample, Henry L.  1870Kentucky, United States I320718
505 Sammons, John Gaines  1870Kentucky, United States I237711
506 Salyer, William Manford  1870Kentucky, United States I293900
507 Salyer, Ursula  1870Kentucky, United States I127310
508 Salyer, Sarah E.  1870Kentucky, United States I332501
509 Salyer, Neucarius  1870Kentucky, United States I234871
510 Salyer, Mary Ann  1870Kentucky, United States I293899
511 Salyer, Logan  1870Kentucky, United States I264400
512 Salyer, Jefferson Davis  1870Kentucky, United States I293895
513 Salyer, James Robbin  1870Kentucky, United States I264631
514 Salyer, Ephraim  1870Kentucky, United States I264379
515 Salyer, Catherine  1870Kentucky, United States I263942
516 Salyer, Arty  1870Kentucky, United States I97109
517 Salyer, Anna  1870Kentucky, United States I263903
518 Salsberry, Mary Ann  1870Kentucky, United States I282604
519 Salmons, Thomas  1870Kentucky, United States I76102
520 Salmons, Rowland  1870Kentucky, United States I245860
521 Salmons, Mary Ann Elizabeth  1870Kentucky, United States I237709
522 Salmons, Hezakiah  1870Kentucky, United States I245864
523 Salmons, George  1870Kentucky, United States I264549
524 Salley, Greenberry Monroe Sr.  1870Kentucky, United States I83450
525 Salley, Colonel Haskell  1870Kentucky, United States I121495
526 Rudd, James Harvey Jr.  1870Kentucky, United States I122102
527 Rowland, Armstrong  1870Kentucky, United States I264350
528 Ross, Rebecca  1870Kentucky, United States I281004
529 Roseberry, William. J.  1870Kentucky, United States I323581
530 Roseberry, William  1870Kentucky, United States I323575
531 Roseberry, Sarah  1870Kentucky, United States I323577
532 Roseberry, Mary Ruth  1870Kentucky, United States I323582
533 Roseberry, Elizabeth Jane  1870Kentucky, United States I323580
534 Robinson, William Henry  1870Kentucky, United States I280366
535 Robinson, Sarah Ann  1870Kentucky, United States I93995
536 Robinson, Margaret Addie  1870Kentucky, United States I112043
537 Robinson, John Samuel Sr  1870Kentucky, United States I73844
538 Robinson, Elijah Wilburn  1870Kentucky, United States I72161
539 Robinson, David Franklin  1870Kentucky, United States I280369
540 Robinette, Nathan II  1870Kentucky, United States I82845
541 Robertson, Mary Ann  1870Kentucky, United States I280364
542 Roberts, Susan  1870Kentucky, United States I258868
543 Roberts, Sampson  1870Kentucky, United States I82445
544 Roberts, Nancy Louise  1870Kentucky, United States I97052
545 Roberts, Nancy Jane  1870Kentucky, United States I86512
546 Roberts, Nancy A.  1870Kentucky, United States I34909
547 Roberts, Lewis  1870Kentucky, United States I119266
548 Roberson, Charles Lewis  1870Kentucky, United States I337440
549 Robbins, William Alexander  1870Kentucky, United States I397706
550 Robbins, Thomas Fulton  1870Kentucky, United States I375610
551 Robbins, Lemuel B.  1870Kentucky, United States I397632
552 Roark, Martha Ann  1870Kentucky, United States I12969
553 Roark, Manerva  1870Kentucky, United States I21195
554 Roark, Jesse  1870Kentucky, United States I21196
555 Roark, Elizabeth  1870Kentucky, United States I409258
556 Ritchie, John H.  1870Kentucky, United States I337649
557 Ritchie, Benjamin  1870Kentucky, United States I86500
558 Risner, Patrick Hamilton  1870Kentucky, United States I372840
559 Risner, Michael  1870Kentucky, United States I348766
560 Risner, Michael III  1870Kentucky, United States I234579
561 Risner, Louisa  1870Kentucky, United States I234419
562 Risner, Logan  1870Kentucky, United States I90766
563 Risner, Isaac  1870Kentucky, United States I101845
564 Risner, Amanda  1870Kentucky, United States I123130
565 Riggs, Sarah Elizabeth  1870Kentucky, United States I366050
566 Riggs, Mary  1870Kentucky, United States I366052
567 Riggs, John F  1870Kentucky, United States I366047
568 Richardson, Stephen H.  1870Kentucky, United States I265978
569 Richardson, Jeremiah  1870Kentucky, United States I265973
570 Richardson, Elizabeth  1870Kentucky, United States I265976
571 Rice, Susannah  1870Kentucky, United States I258147
572 Rice, Samuel L  1870Kentucky, United States I263964
573 Rice, Phoebe Ellen  1870Kentucky, United States I263969
574 Rice, Mary Elizabeth  1870Kentucky, United States I411758
575 Rice, Martha Jane  1870Kentucky, United States I263963
576 Rice, James Andrew  1870Kentucky, United States I332607
577 Rice, Andrew Jackson  1870Kentucky, United States I71378
578 Reynolds, William Riley  1870Kentucky, United States I23780
579 Reynolds, William Harrison  1870Kentucky, United States I35453
580 Reynolds, Stephen Nathaniel  1870Kentucky, United States I13136
581 Reynolds, Noah Milburn  1870Kentucky, United States I20718
582 Reynolds, Nancy Jane  1870Kentucky, United States I271306
583 Reynolds, Marion C.  1870Kentucky, United States I78934
584 Reynolds, Lewis W.  1870Kentucky, United States I238520
585 Reynolds, John C.  1870Kentucky, United States I90690
586 Reynolds, Jefferson R.  1870Kentucky, United States I531
587 Reynolds, Elizabeth H.  1870Kentucky, United States I4670
588 Reynolds, Elizabeth  1870Kentucky, United States I285843
589 Reynolds, Elizabeth  1870Kentucky, United States I16181
590 Remy, Eleanor  1870Kentucky, United States I234866
591 Ray, Harriet  1870Kentucky, United States I269520
592 Ratliff, William Riley  1870Kentucky, United States I110234
593 Ratliff, William Harrison  1870Kentucky, United States I255235
594 Ratliff, Trinvilla  1870Kentucky, United States I305834
595 Ratliff, Thomas  1870Kentucky, United States I363045
596 Ratliff, Solomon  1870Kentucky, United States I318677
597 Ratliff, Silas K.  1870Kentucky, United States I109043
598 Ratliff, Sarah  1870Kentucky, United States I259268
599 Ratliff, Matilda  1870Kentucky, United States I318698
600 Ratliff, Mary E.  1870Kentucky, United States I318694
601 Ratliff, Malinda  1870Kentucky, United States I255236
602 Ratliff, Lewis M.  1870Kentucky, United States I318702
603 Ratliff, Henry  1870Kentucky, United States I318701
604 Ratliff, George Washington  1870Kentucky, United States I273968
605 Ratliff, Elizabeth  1870Kentucky, United States I318693
606 Ratliff, Colbert C.  1870Kentucky, United States I263413
607 Ratliff, Ann  1870Kentucky, United States I318699
608 Ratliff, Allen  1870Kentucky, United States I318489
609 Ratcliff, William Reuben  1870Kentucky, United States I327680
610 Ramey, Sarah Jane  1870Kentucky, United States I109188
611 Ramey, Pricy  1870Kentucky, United States I250209
612 Ramey, Nancy  1870Kentucky, United States I13616
613 Ramey, Miles Epperson M. D.  1870Kentucky, United States I78443
614 Ramey, Elizabeth  1870Kentucky, United States I13826
615 Ramey, Charles G.  1870Kentucky, United States I119942
616 Ramey, Asbury  1870Kentucky, United States I268400
617 Quillen, Elizabeth  1870Kentucky, United States I24174
618 Quillen, Elizabeth  1870Kentucky, United States I12845
619 Pursifull, Levisa  1870Kentucky, United States I397707
620 Pursifull, John Mattison  1870Kentucky, United States I411490
621 Pursifull, Esther G  1870Kentucky, United States I411492
622 Puckett, Samuel  1870Kentucky, United States I324300
623 Pruitt, Mary E.  1870Kentucky, United States I15840
624 Profitt, Taft  1910Kentucky, United States I104839
625 Profitt, Stephen Sewell  1870Kentucky, United States I79966
626 Profitt, Mary Malinda  1870Kentucky, United States I3778
627 Profitt, Martha  1870Kentucky, United States I83299
628 Privett, Matilda  1870Kentucky, United States I89325
629 Pritchard, Henry James  1870Kentucky, United States I34465
630 Pridemore, Thomas  1870Kentucky, United States I75561
631 Pridemore, Mary  1870Kentucky, United States I95726
632 Preston, James M.  1870Kentucky, United States I132762
633 Preston, James L.  1870Kentucky, United States I374758
634 Preston, Isaac L.  1870Kentucky, United States I374759
635 Preston, Elizabeth  1870Kentucky, United States I108983
636 Pratt, William Henry  1870Kentucky, United States I260959
637 Pratt, William Henry  1870Kentucky, United States I2116
638 Pratt, Sarah Susannah  1870Kentucky, United States I133109
639 Pratt, Sally  1870Kentucky, United States I1617
640 Pratt, Oliver Marion  1870Kentucky, United States I260962
641 Pratt, Nancy  1870Kentucky, United States I708
642 Pratt, Martha  1870Kentucky, United States I1618
643 Pratt, Margaret  1870Kentucky, United States I132647
644 Pratt, Louanna  1870Kentucky, United States I2112
645 Pratt, John M.  1870Kentucky, United States I411
646 Pratt, James Charles  1870Kentucky, United States I260964
647 Pratt, Anna  1870Kentucky, United States I710
648 Pratt, Adaline  1870Kentucky, United States I260968
649 Prater, William Jefferson  1870Kentucky, United States I259297
650 Prater, Richard Menifee  1870Kentucky, United States I79961
651 Prater, Perlina  1870Kentucky, United States I259301
652 Prater, Mary  1870Kentucky, United States I308707
653 Prater, Mary  1870Kentucky, United States I90733
654 Prater, Amanda  1870Kentucky, United States I259300
655 Powers, Naomi N.  1870Kentucky, United States I326423
656 Powers, Jonas Jr.  1870Kentucky, United States I373615
657 Powell, William Henry  1870Kentucky, United States I25257
658 Powell, Samuel J.  1870Kentucky, United States I28316
659 Powell, Martha June  1870Kentucky, United States I240247
660 Potter, Richard  1870Kentucky, United States I231193
661 Potter, Mary "Polly"  1870Kentucky, United States I3062
662 Potter, Manerva  1870Kentucky, United States I6418
663 Potter, Jane Perlina  1870Kentucky, United States I4349
664 Potter, Abraham  1870Kentucky, United States I8097
665 Poston, Solomon  1870Kentucky, United States I328992
666 Poston, Charles Jordan  1870Kentucky, United States I328990
667 Posey, Ophelia Frances  1870Kentucky, United States I110191
668 Porter, William Bradford  1870Kentucky, United States I245687
669 Porter, Sebra  1870Kentucky, United States I110305
670 Porter, Gabriel  1870Kentucky, United States I86143
671 Porter, Charlotte R  1870Kentucky, United States I336057
672 Porter, Caroline  1870Kentucky, United States I99140
673 Pope, Nancy Ann  1870Kentucky, United States I341313
674 Polly, Parker Henry  1870Kentucky, United States I83913
675 Polly, Nancy  1870Kentucky, United States I6610
676 Polly, Mary Emily  1870Kentucky, United States I2899
677 Polly, Mary A.  1870Kentucky, United States I7887
678 Polly, Jane  1870Kentucky, United States I6404
679 Polly, James Henry  1870Kentucky, United States I74379
680 Polly, David Jay  1870Kentucky, United States I90559
681 Polly, Addison  1870Kentucky, United States I4448
682 Pitts, Izana  1870Kentucky, United States I79159
683 Pittman, Joseph H  1870Kentucky, United States I365770
684 Pike, George Washington  1870Kentucky, United States I375994
685 Pigman, Hiram H.  1870Kentucky, United States I92908
686 Pigg, William Thomas  1870Kentucky, United States I366499
687 Picklesimer, Nathaniel  1870Kentucky, United States I264427
688 Picklesimer, Margaret  1870Kentucky, United States I264197
689 Picklesimer, Manerva  1870Kentucky, United States I251516
690 Phipps, Thomas W  1870Kentucky, United States I343270
691 Phipps, Malinda  1870Kentucky, United States I20758
692 Phipps, John Martin  1870Kentucky, United States I317365
693 Phelps, John Calvin  1870Kentucky, United States I331557
694 Peters, Mary Margaret  1870Kentucky, United States I237549
695 Peters, Jonas James  1870Kentucky, United States I314243
696 Pennington, Virginia  1870Kentucky, United States I13929
697 Pennington, Nancy  1870Kentucky, United States I401291
698 Pennington, Mary Elizabeth  1870Kentucky, United States I78106
699 Pennington, Jesse  1870Kentucky, United States I30989
700 Pennington, Frances Susan  1870Kentucky, United States I280975
701 Penix, Sarah  1870Kentucky, United States I363915
702 Payne, George Willie Sr.  1870Kentucky, United States I336480
703 Patton, Juda  1870Kentucky, United States I256017
704 Patton, Abagail M.  1870Kentucky, United States I106515
705 Patrick, Noah  1870Kentucky, United States I24593
706 Patrick, George  1870Kentucky, United States I390528
707 Patrick, Franklin Marmaduke  1870Kentucky, United States I308669
708 Parsons, Nancy  1870Kentucky, United States I336540
709 Parsons, Margaret J  1870Kentucky, United States I375614
710 Parsons, Deliah  1870Kentucky, United States I341786
711 Parker, Rachel  1870Kentucky, United States I2628
712 Pace, William James  1870Kentucky, United States I406326
713 Pace, Steven  1870Kentucky, United States I354453
714 Pace, Simeon  1870Kentucky, United States I254496
715 Pace, Sarah  1870Kentucky, United States I343842
716 Pace, Nancy Jane  1870Kentucky, United States I254499
717 Pace, Lucy  1870Kentucky, United States I107908
718 Pace, Francis William  1870Kentucky, United States I107914
719 Pace, Dorcas  1870Kentucky, United States I341498
720 Owens, Milton  1870Kentucky, United States I8073
721 Owens, Mary Katherine  1870Kentucky, United States I299063
722 Owens, Frances  1870Kentucky, United States I94318
723 Owen, William David  1870Kentucky, United States I34170
724 Osbourn, Nancy J.  1870Kentucky, United States I283045
725 Osborne, Sarah  1870Kentucky, United States I405069
726 Osborne, James H  1870Kentucky, United States I410637
727 Osborne, Green A  1870Kentucky, United States I405263
728 Osborn, Martha  1870Kentucky, United States I405073
729 Osborn, Jeremiah  1870Kentucky, United States I127744
730 Osborn, Cynthia  1870Kentucky, United States I405070
731 Oldfield, Joseph Greenville  1870Kentucky, United States I17167
732 North, Matilda  1870Kentucky, United States I411688
733 North, Elizabeth  1870Kentucky, United States I411854
734 North, Elijah  1870Kentucky, United States I409175
735 North, Edward  1870Kentucky, United States I411686
736 Nolan, Mary  1870Kentucky, United States I231753
737 Nolan, Martha  1870Kentucky, United States I101955
738 Nolan, Elizabeth  1870Kentucky, United States I2631
739 Noe, Taylor  1870Kentucky, United States I336962
740 Noe, Rosannah  1870Kentucky, United States I336951
741 Noe, Nathan Harris  1870Kentucky, United States I383540
742 Noe, Ingibo  1870Kentucky, United States I336963
743 Noe, Delia  1870Kentucky, United States I342243
744 Noe, David F.  1870Kentucky, United States I114879
745 Noble, Mary Lettie  1870Kentucky, United States I277386
746 Noble, Effa  1870Kentucky, United States I236282
747 Nickell, William Neal  1870Kentucky, United States I240343
748 Nickell, Nancy Jane  1870Kentucky, United States I109370
749 Nickell, Miles Whitefield  1870Kentucky, United States I240321
750 Nickell, Lydia Caroline  1870Kentucky, United States I263602
751 Nickell, Fowler  1870Kentucky, United States I132674
752 Newsome, Samuel  1870Kentucky, United States I108731
753 Newsome, Margaret  1870Kentucky, United States I7269
754 Newsome, James Harrison  1870Kentucky, United States I7273
755 Newsome, Harrison Jr.  1870Kentucky, United States I25165
756 Newsome, Harmon  1870Kentucky, United States I73504
757 Newsome, General Andrew Jackson  1870Kentucky, United States I6490
758 Newsom, Andrew Jackson  1870Kentucky, United States I19354
759 Newman, James III  1870Kentucky, United States I19455
760 Newman, Andrew Jackson Jr  1870Kentucky, United States I353391
761 Neely, William Elijah  1870Kentucky, United States I246408
762 Neely, William Elijah  1870Kentucky, United States I246408
763 Neely, Samuel Cecil  1870Kentucky, United States I375980
764 Neely, Mary Ann  1870Kentucky, United States I375975
765 Neeley, Andrew Jackson  1870Kentucky, United States I366031
766 Neace, William  1870Kentucky, United States I90368
767 Neace, Sarah  1870Kentucky, United States I257656
768 Neace, Samuel  1870Kentucky, United States I14793
769 Neace, Nancy Ann  1870Kentucky, United States I14709
770 Neace, Martha  1870Kentucky, United States I21011
771 Neace, John  1870Kentucky, United States I20999
772 Neace, Jasper  1870Kentucky, United States I21006
773 Neace, Austin C  1870Kentucky, United States I337184
774 Napier, Samuel S.  1870Kentucky, United States I283788
775 Napier, Patrick C.  1870Kentucky, United States I240163
776 Napier, Patrick C.  1870Kentucky, United States I92871
777 Napier, Mary Ann  1870Kentucky, United States I80734
778 Napier, James J.  1870Kentucky, United States I90401
779 Napier, James  1870Kentucky, United States I250314
780 Napier, Henry  1870Kentucky, United States I405638
781 Napier, Calloway C.  1870Kentucky, United States I250306
782 Napier, Benjamin  1870Kentucky, United States I406255
783 Napier, Arminta  1870Kentucky, United States I398126
784 Musselwhite, Nancy Jane  1870Kentucky, United States I14291
785 Musick, George Washington  1870Kentucky, United States I92056
786 Murray, John Borders  1870Kentucky, United States I265134
787 Murphy, Robert  1870Kentucky, United States I327854
788 Murphy, John M.  1870Kentucky, United States I327853
789 Murphy, Francis M.  1870Kentucky, United States I327852
790 Muncy, Harvey James  1870Kentucky, United States I388766
791 Mullins, William Varner  1870Kentucky, United States I13619
792 Mullins, William Riley  1870Kentucky, United States I75584
793 Mullins, William Booker  1870Kentucky, United States I258710
794 Mullins, William Jr.  1870Kentucky, United States I99081
795 Mullins, Valentine Jr.  1870Kentucky, United States I77937
796 Mullins, Valentine  1870Kentucky, United States I30897
797 Mullins, Talton  1870Kentucky, United States I81438
798 Mullins, Suzannah  1870Kentucky, United States I74229
799 Mullins, Stephen  1870Kentucky, United States I396929
800 Mullins, Smith J. Jr.  1870Kentucky, United States I14578
801 Mullins, Smith Crittenden  1870Kentucky, United States I8033
802 Mullins, Silas  1870Kentucky, United States I90301
803 Mullins, Rutha  1870Kentucky, United States I79163
804 Mullins, Roxanna  1870Kentucky, United States I79174
805 Mullins, Pricy  1870Kentucky, United States I388644
806 Mullins, Polly Ann  1870Kentucky, United States I8032
807 Mullins, Perlina Jane  1870Kentucky, United States I390717
808 Mullins, Nancy Jane  1870Kentucky, United States I85023
809 Mullins, Nancy Jane  1870Kentucky, United States I23716
810 Mullins, Nancy  1870Kentucky, United States I20697
811 Mullins, Matilda  1880Kentucky, United States I73630
812 Mullins, Matilda  1870Kentucky, United States I4233
813 Mullins, Mary E.  1870Kentucky, United States I96287
814 Mullins, Mary  1870Kentucky, United States I112307
815 Mullins, Martha Jane  1870Kentucky, United States I3346
816 Mullins, Margaret  1870Kentucky, United States I271431
817 Mullins, Lucinda Baker  1870Kentucky, United States I75576
818 Mullins, Letha  1870Kentucky, United States I13586
819 Mullins, Joseph S.  1870Kentucky, United States I79571
820 Mullins, John A.  1870Kentucky, United States I90283
821 Mullins, John  1870Kentucky, United States I336674
822 Mullins, John  1870Kentucky, United States I284554
823 Mullins, John  1870Kentucky, United States I244385
824 Mullins, Jasper Baker  1870Kentucky, United States I30896
825 Mullins, Ira  1870Kentucky, United States I22539
826 Mullins, Henry  1870Kentucky, United States I14609
827 Mullins, Elizabeth V.  1870Kentucky, United States I20701
828 Mullins, Drucilla  1870Kentucky, United States I81348
829 Mullins, Belle Dora  1870Kentucky, United States I13209
830 Mullins, Alexander  1870Kentucky, United States I24326
831 Mosley, Minerva J  1870Kentucky, United States I272689
832 Morris, Mary F.  1870Kentucky, United States I332672
833 Morris, Littleton  1870Kentucky, United States I408796
834 Morris, Elizabeth  1870Kentucky, United States I300034
835 Morgan, William  1870Kentucky, United States I90281
836 Morgan, Louisa  1870Kentucky, United States I7612
837 Morgan, John A.  1870Kentucky, United States I5699
838 Morgan, James Thomas  1870Kentucky, United States I2908
839 Morgan, James  1870Kentucky, United States I90280
840 Morgan, Henry C  1870Kentucky, United States I5414
841 Morgan, America  1870Kentucky, United States I5578
842 Moore, William Lewis  1870Kentucky, United States I85087
843 Moore, Susannah  1870Kentucky, United States I246794
844 Moore, Susanna  1870Kentucky, United States I92694
845 Moore, Rachel  1870Kentucky, United States I104872
846 Moore, Minerva Meriba A.  1870Kentucky, United States I22672
847 Moore, Martitia  1870Kentucky, United States I397520
848 Moore, John F. II  1870Kentucky, United States I85995
849 Moore, Egbert  1870Kentucky, United States I332450
850 Montgomery, Lydia C.  1870Kentucky, United States I301897
851 Monk, Susannah Ann  1870Kentucky, United States I375762
852 Monk, James Marion  1870Kentucky, United States I322378
853 Mitchell, Thomas  1870Kentucky, United States I34365
854 Mitchell, Roseanne  1870Kentucky, United States I88386
855 Mitchell, Mary Ann  1870Kentucky, United States I72032
856 Mitchell, Jonathan Johnson  1870Kentucky, United States I94028
857 Mitchell, George Washington  1870Kentucky, United States I34366
858 Mitchell, Enoch S.  1870Kentucky, United States I13585
859 Mitchell, Elizabeth Jane  1870Kentucky, United States I297936
860 Mitchell, Andrew  1870Kentucky, United States I13583
861 Miracle, William  1870Kentucky, United States I405004
862 Miracle, Martin Andrew  1870Kentucky, United States I405106
863 Miracle, Henry Calvin  1870Kentucky, United States I405003
864 Miracle, Anne  1870Kentucky, United States I397692
865 Mills, Samuel  1870Kentucky, United States I110378
866 Miller, Sarah  1870Kentucky, United States I298456
867 Miller, Mary C.  1870Kentucky, United States I7155
868 Miller, Mary  1870Kentucky, United States I101846
869 Miller, Louisa C  1870Kentucky, United States I404051
870 Middleton, William Thomas  1870Kentucky, United States I30433
871 Middleton, Hon. James H  1870Kentucky, United States I341461
872 Middleton, Carlo  1870Kentucky, United States I128251
873 Middleton, Benjamin Franklin  1870Kentucky, United States I4419
874 Metcalfe, Nancy  1870Kentucky, United States I87413
875 Metcalfe, Elizabeth  1870Kentucky, United States I98920
876 Messer, George Washington  1870Kentucky, United States I346375
877 Messer, Euphemia  1870Kentucky, United States I75679
878 Mercer, Levi Mitchell  1870Kentucky, United States I319253
879 Melton, David K  1870Kentucky, United States I272428
880 Meade, Talitha Jane  1870Kentucky, United States I271104
881 Meade, Noah A.  1870Kentucky, United States I238784
882 Meade, Elizabeth  1870Kentucky, United States I321253
883 Meade, Eleanor  1870Kentucky, United States I302856
884 Meade, Abraham III  1870Kentucky, United States I271314
885 Mead, Gilbert E.  1870Kentucky, United States I238789
886 McNew, Elizabeth  1870Kentucky, United States I364665
887 McKnight, Malinda  1870Kentucky, United States I80881
888 McKinney, Stephen  1870Kentucky, United States I328850
889 McKinney, Sarah  1870Kentucky, United States I286598
890 McKinney, Elizabeth  1870Kentucky, United States I262315
891 McKenzie, Oliver B  1870Kentucky, United States I368984
892 Mckenzie, Mary Jane  1870Kentucky, United States I263861
893 McKenzie, Lucinda Jane  1870Kentucky, United States I234910
894 McKenzie, Hugh  1870Kentucky, United States I6793
895 McKenzie, Francis Marion  1870Kentucky, United States I264194
896 McKenzie, Barbara Elizabeth  1870Kentucky, United States I234869
897 McIntosh, Polly  1870Kentucky, United States I345103
898 McIntosh, Mary Margaret  1870Kentucky, United States I14511
899 McIntosh, Jeremiah  1870Kentucky, United States I339659
900 McIntosh, Fannie  1870Kentucky, United States I345149
901 McIntosh, Edward  1870Kentucky, United States I80540
902 McIntosh, Absalom  1870Kentucky, United States I90403
903 McIntire, Richmond  1870Kentucky, United States I2132
904 McGuire, Margaret  1870Kentucky, United States I377071
905 McGuire, Fairlena  1870Kentucky, United States I345561
906 McGuire, Elizabeth  1870Kentucky, United States I312706
907 McGraw, Sarah Jane  1870Kentucky, United States I333835
908 McGraw, James Whitley  1870Kentucky, United States I333474
909 McGeorge, John  1870Kentucky, United States I397149
910 McGeorge, Agnes  1870Kentucky, United States I397154
911 McFarland, Nancy J  1870Kentucky, United States I411316
912 McFarland, Benjamin  1870Kentucky, United States I411315
913 McFall, Velda Nora  1930Kentucky, United States I3252
914 McFadden, Margaret J  1870Kentucky, United States I322542
915 McDaniel, Sarah  1870Kentucky, United States I95020
916 McDaniel, Nancy  1870Kentucky, United States I72160
917 McDaniel, Mary Elizabeth  1870Kentucky, United States I111663
918 McDaniel, Margaret  1870Kentucky, United States I280394
919 McDaniel, Joshua  1870Kentucky, United States I71112
920 McDaniel, John Wilson  1870Kentucky, United States I275134
921 McDaniel, David  1870Kentucky, United States I307626
922 McCoy, Trinvilla  1870Kentucky, United States I82508
923 McCoy, Selkirk  1870Kentucky, United States I82566
924 McCoy, Sarah  1870Kentucky, United States I82495
925 McCoy, Samuel  1870Kentucky, United States I301515
926 McCoy, Samuel  1870Kentucky, United States I82500
927 McCoy, Roseanna  1870Kentucky, United States I82503
928 McCoy, Randolph  1870Kentucky, United States I73971
929 McCoy, Lilburn  1870Kentucky, United States I82501
930 McCoy, Alifair  1870Kentucky, United States I82502
931 McCoy, Adelaide  1870Kentucky, United States I82509
932 McCowan, Matilda J  1870Kentucky, United States I231716
933 McClelland, James Donaldson  1870Kentucky, United States I369038
934 Mays, William  1870Kentucky, United States I265566
935 Mays, James  1870Kentucky, United States I265551
936 Mays, Isabelle  1870Kentucky, United States I265565
937 Mays, Henry  1870Kentucky, United States I265568
938 Mays, Hannah  1870Kentucky, United States I265559
939 Mays, Eli  1870Kentucky, United States I265564
940 Mays, Charlotte  1870Kentucky, United States I265567
941 Maynard, Mary  1870Kentucky, United States I373248
942 Maynard, David  1870Kentucky, United States I94881
943 Mayes, Gracie  1870Kentucky, United States I265563
944 May, Zilpha  1870Kentucky, United States I365788
945 May, William M Gerrard  1870Kentucky, United States I319453
946 May, Morgan  1870Kentucky, United States I302552
947 May, Mary Elizabeth  1870Kentucky, United States I95957
948 May, Eliza Ann  1870Kentucky, United States I318244
949 Martin, Wyatt  1870Kentucky, United States I117856
950 Martin, Malinda  1870Kentucky, United States I28697
951 Martin, Judith Ruby  1870Kentucky, United States I18504
952 Martin, Hannah  1870Kentucky, United States I120557
953 Martin, Emeline  1870Kentucky, United States I35124
954 Martin, Elkana H.  1870Kentucky, United States I269459
955 Marshall, William Franklin Jr.  1870Kentucky, United States I85378
956 Marshall, Nancy Louvina  1870Kentucky, United States I327664
957 Marshall, John Elliott  1870Kentucky, United States I263128
958 Marshall, James H. Jr.  1870Kentucky, United States I264704
959 Mark, Patricia Martha  1870Kentucky, United States I408799
960 Mann, Thomas  1870Kentucky, United States I2476
961 Maggard, William  1870Kentucky, United States I90059
962 Maggard, William  1870Kentucky, United States I5337
963 Maggard, Susannah  1870Kentucky, United States I14402
964 Maggard, Samuel  1870Kentucky, United States I90081
965 Maggard, Samuel  1870Kentucky, United States I14409
966 Maggard, Rosanna  1870Kentucky, United States I22187
967 Maggard, Phoebe J.  1870Kentucky, United States I89992
968 Maggard, Moses  1870Kentucky, United States I258125
969 Maggard, Moses  1870Kentucky, United States I14472
970 Maggard, Moses  1870Kentucky, United States I13431
971 Maggard, Mary  1870Kentucky, United States I6698
972 Maggard, Margaret A.  1870Kentucky, United States I125561
973 Maggard, Joseph Ashley Emanuel  1870Kentucky, United States I90074
974 Maggard, John David  1870Kentucky, United States I14444
975 Maggard, Isom H.  1870Kentucky, United States I14470
976 Maggard, Hiram Pratt  1870Kentucky, United States I31822
977 Maggard, Henry  1870Kentucky, United States I20679
978 Maggard, Elizabeth  1870Kentucky, United States I90076
979 Maggard, David Patrick  1870Kentucky, United States I14469
980 Maggard, Celia  1870Kentucky, United States I14410
981 Maggard, Caleb  1870Kentucky, United States I286815
982 Maggard, Andrew Jackson  1870Kentucky, United States I72856
983 Maggard, Alford  1870Kentucky, United States I84478
984 Maggard, Abijah B.  1870Kentucky, United States I85388
985 Madden, Achilles Champion  1870Kentucky, United States I341497
986 Madden, Achilles Champion  1870Kentucky, United States I341495
987 Lyttle, Mary  1870Kentucky, United States I401361
988 Lyttle, David Yancey  1870Kentucky, United States I235248
989 Lusk, Marcus  1870Kentucky, United States I269912
990 Lunce, Sarah Lunsford  1870Kentucky, United States I24461
991 Lucas, Martha  1870Kentucky, United States I3631
992 Lowe, Mary  1870Kentucky, United States I340015
993 Lovely, Alice Armina  1870Kentucky, United States I388427
994 Long, William Washington  1870Kentucky, United States I387858
995 Long, Wilburn  1870Kentucky, United States I336654
996 Long, Mary  1870Kentucky, United States I395258
997 Little, Rebecca Elvira  1870Kentucky, United States I111979
998 Little, Rev. John Franklin  1870Kentucky, United States I238259
999 Little, Joanna B.  1870Kentucky, United States I313645
1000 Little, Joanna  1870Kentucky, United States I75722

1 2 3 Next»



Death

Matches 1 to 7 of 7

   Last Name, Given Name(s)    Death    Person ID 
1 Parker, Richard Marshall  Kentucky, United States I269613
2 Madden, Mary Jane  1918Kentucky, United States I14710
3 Logan, Dovie  20 Aug 1968Kentucky, United States I263162
4 Howell, John Henderson  14 Dec 1944Kentucky, United States I288224
5 Davis, Mary Elizabeth  15 Feb 1889Kentucky, United States I396534
6 Carrell, Charles  Kentucky, United States I244777
7 Bentley, Benjamin  1866Kentucky, United States I4615

Draft Registration

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Draft Registration    Person ID 
1 White, Green  1917–1918Kentucky, United States I260654
2 Hall, Lance Esquire  From 1917 to 1918Kentucky, United States I86952

Elected

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Elected    Person ID 
1 Hogg, Henry Benton  1887Kentucky, United States I102502

EnlistMil

Matches 1 to 1 of 1

   Last Name, Given Name(s)    EnlistMil    Person ID 
1 Sizemore, Hiram  14 Oct 1862Kentucky, United States I127935

Military

Matches 1 to 101 of 101

   Last Name, Given Name(s)    Military    Person ID 
1 York, Dennis C  1861–1865Kentucky, United States I411984
2 Yonts, Solomon  From 27 Dec 1862 to 15 Sep 1865Kentucky, United States I22711
3 White, David Edward  From 24 Nov 1862 to 15 Sep 1865Kentucky, United States I317792
4 Ward, Henderson Lee  1861–1865Kentucky, United States I411666
5 Thompson, Samuel Richard  From 1861 to 1865Kentucky, United States I264454
6 Thomas, Clifton  From 13 Feb 1863 to 24 Mar 1864Kentucky, United States I332999
7 Sumner, Stephen  1863Kentucky, United States I2664
8 Sturgill, Rodgers McGuire  Between 1861 and 1865Kentucky, United States I7411
9 Sturgill, Lemuel  1863Kentucky, United States I98855
10 Stepp, Cpl. John E  From 25 Sep 1863 to 10 Aug 1865Kentucky, United States I343853
11 Stepp, Carlo B.  1863–1864Kentucky, United States I343846
12 Smith, Creed Fulton  1861Kentucky, United States I406442
13 Slone, John Albert  19 Nov 1861Kentucky, United States I263948
14 Slone, Andrew Woodrow  From 1861 to 1865Kentucky, United States I24337
15 Skaggs, John Lewis  1861–1865Kentucky, United States I231928
16 Shook, David Parker  1863Kentucky, United States I237114
17 Sexton, Solomon M.  From 1861 to 1865Kentucky, United States I14687
18 Saylor, James H.  From 1861 to 1865Kentucky, United States I410669
19 Ritchie, Benjamin  1862Kentucky, United States I86500
20 Ratliff, William Epperson  From 1861 to 1863Kentucky, United States I98035
21 Ratliff, Silas  1863Kentucky, United States I318486
22 Ramsey, Joel C.  1862Kentucky, United States I370486
23 Pigman, Campbell T  1861Kentucky, United States I6907
24 Picklesimer, Alfred  From 10 Nov 1861 to 31 Jan 1865Kentucky, United States I264456
25 Newsome, James Harrison  1863Kentucky, United States I7273
26 Murphy, James Crockett  1863Kentucky, United States I246647
27 Moore, Garland J  1861–1865Kentucky, United States I299956
28 Moore, Capt. Anderson L.  From 1862 to 8 Jun 1864Kentucky, United States I371023
29 Miller, Abraham  17 Jan 1863Kentucky, United States I376111
30 Mead, Gilbert E.  1864Kentucky, United States I238789
31 McDaniel, Wiley  1861–1865Kentucky, United States I280386
32 McCoy, Asa Harmon  1863Kentucky, United States I82514
33 Maynard, Isaac Sr.  1861–1865Kentucky, United States I373252
34 Long, Joel  14 Aug 1863Kentucky, United States I336656
35 Lewis, Christopher Columbus  Kentucky, United States I240900
36 Lee, Stephen F Sr  From 1861 to 1865Kentucky, United States I76295
37 Kidd, Tandy  1863Kentucky, United States I336459
38 Kelly, Jonathan  From 1861 to 1865Kentucky, United States I396629
39 Justice, John D.  From 1861 to 1865Kentucky, United States I407900
40 Justice, Gilmore  1863Kentucky, United States I398510
41 Johnson, Peyton Carter  1862Kentucky, United States I328408
42 Johnson, Andrew Jackson Sr  From 1861 to 1865Kentucky, United States I272705
43 Irvin, William D  1863Kentucky, United States I401378
44 Huff, John C Jr  1863Kentucky, United States I269804
45 Huff, Jasper Abner  From 5 Jul 1863 to 26 Dec 1864Kentucky, United States I237037
46 Howard, Carter C.  1861–1865Kentucky, United States I399545
47 Hollingsworth, Esquire  1863Kentucky, United States I28746
48 Hicks, Harrison  1861–1865Kentucky, United States I229767
49 Henson, James  From 1 Sep 1812 to 1 Apr 1813Kentucky, United States I22449
50 Helton, Calvin  From 1861 to 28 Jan 1862Kentucky, United States I409377
51 Hatfield, Shadrick  1861–1865Kentucky, United States I122169
52 Hannah, Rev Samuel Brady  1861–1863Kentucky, United States I32386
53 Hackworth, Jeremiah  From 10 Dec 1861 to 31 Jan 1865Kentucky, United States I112233
54 Greenwade, Capt. Thomas Sr.  From 1861 to 1865Kentucky, United States I246600
55 Green, Sgt. Thomas B.  From 1861 to 1865Kentucky, United States I396734
56 Greear, Madison  Kentucky, United States I257085
57 Gray, Edmond  1863Kentucky, United States I111417
58 Gearheart, Thomas Jefferson  1863Kentucky, United States I248351
59 Gearheart, Robert Apperson  1861–1865Kentucky, United States I248350
60 Francisco, Alexander  Abt 1863Kentucky, United States I336404
61 Fouch, Alexander  1863Kentucky, United States I76256
62 Farmer, Cornelius Neal  From 4 Aug 1862 to 24 Mar 1864Kentucky, United States I284515
63 Everidge, Benjamin Hammond  1861–1864Kentucky, United States I34036
64 Estep, Joseph Jacob  10 May 1862Kentucky, United States I321167
65 Ely, John  From 1861 to 1865Kentucky, United States I405123
66 Ely, Isaac Newton  From 1861 to 1865Kentucky, United States I397392
67 Earnest, David  From 1861 to 1865Kentucky, United States I405179
68 Ealy, Leroy Jasper  1861–1865Kentucky, United States I397389
69 Day, William Henry Jr.  13 Oct 1862–13 Jan 1863Kentucky, United States I74206
70 Damron, Wright  1863Kentucky, United States I236012
71 Creech, Silas W  1863–1865Kentucky, United States I14300
72 Creech, John L.  1863Kentucky, United States I326878
73 Creech, Horton  1918–16 Jul 1919Kentucky, United States I278071
74 Creech, Calvin I.  1861–1865Kentucky, United States I280410
75 Cox, John Jefferson  From 1 Sep 1862 to 6 May 1965Kentucky, United States I121373
76 Combs, Luther  1862–1865Kentucky, United States I300786
77 Combs, Jackson  1862Kentucky, United States I116402
78 Combs, Granville  1861–1865Kentucky, United States I100118
79 Collinsworth, Edward  1863Kentucky, United States I262240
80 Collins, Hiram Cowden  1863Kentucky, United States I21763
81 Collins, George Wesley  From 13 Apr 1917 to 29 Jan 1919Kentucky, United States I232214
82 Collins, George Washington  From 15 Dec 1862 to 1864Kentucky, United States I73620
83 Collett, James  From 1861 to 1865Kentucky, United States I396651
84 Coleman, William Floyd  Kentucky, United States I85250
85 Coldiron, William B  1864Kentucky, United States I410670
86 Coldiron, Henry H.  1864Kentucky, United States I410672
87 Coburn, Jeremiah  1861–1865Kentucky, United States I91096
88 Caudill, Thomas  From 1861 to 1865Kentucky, United States I7094
89 Caudill, Miles M  From 23 Jul 1918 to 27 Nov 1918Kentucky, United States I129160
90 Caudill, Kirby  Kentucky, United States I119213
91 Caudill, Abner Jesse  1861–1865Kentucky, United States I16884
92 Castle, Ira  From 21 May 1864 to 22 Jun 1864Kentucky, United States I269542
93 Callahan, Silas  1861Kentucky, United States I29780
94 Caldwell, Jefferson  1861Kentucky, United States I410757
95 Branson, Hiram  1861–1865Kentucky, United States I342096
96 Blanton, John N  1864Kentucky, United States I409273
97 Blair, William  1863Kentucky, United States I32288
98 Begley, Elijah Roberts  1861–1865Kentucky, United States I281537
99 Banks, Henry  1861–1862Kentucky, United States I129321
100 Back, William H.  1862Kentucky, United States I76192
101 Amburgey, Lawrence  23 Dec 1918Kentucky, United States I276594

Military Draft Registration

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Military Draft Registration    Person ID 
1 McCurry, William Jackson  1917–1918Kentucky, United States I277481

Misc

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Misc    Person ID 
1 Eldridge, Hugh  31 Mar 1906Kentucky, United States I30442
2 Davis, Lawrence Oren  1924Kentucky, United States I81942

Non-white/multiracial

Matches 1 to 22 of 22

   Last Name, Given Name(s)    Non-white/multiracial    Person ID 
1 Walker, Matilda  1900–1920Kentucky, United States I393748
2 Salyers, Willard  1910–1964Kentucky, United States I367281
3 Salyers, Walter  1930–1938Kentucky, United States I393660
4 Salyers, Thomas Woodrow  1930–1938Kentucky, United States I393662
5 Salyers, Mollie  1900–1948Kentucky, United States I305238
6 Salyers, Martha Jane  1930–1940Kentucky, United States I367269
7 Salyers, Bertha S  1930–1938Kentucky, United States I393664
8 Salyers, Ambrose  1900–1930Kentucky, United States I367263
9 Olinger, Doshia T.  1910–1940Kentucky, United States I282974
10 Olinger, Charity Bell  1880–1954Kentucky, United States I283063
11 Ison, Margaret  1870–1880Kentucky, United States I282989
12 Isom, Mary Belle  1880–1959Kentucky, United States I393943
13 Hagans, Simon  1870–1940Kentucky, United States I393934
14 Gibson, Dallas  1910–1938Kentucky, United States I367265
15 Cornett, William  1870–1880Kentucky, United States I282988
16 Cornett, Ransom  1910–1929Kentucky, United States I282986
17 Cornett, John Riley  1880–1942Kentucky, United States I342631
18 Christian, Rachel  1880–1900Kentucky, United States I393945
19 Butcher, Nancy  1889–1910Kentucky, United States I349253
20 Adams, Noah  1900–1920Kentucky, United States I393749
21 Adams, Harrison  1880–1900Kentucky, United States I384374
22 Adams, Coy Mack  1910–1940Kentucky, United States I384398

Obituary

Matches 1 to 109 of 109

   Last Name, Given Name(s)    Obituary    Person ID 
1 Wright, Beulah Mae  8 May 2004Kentucky, United States I32337
2 Williamson, Claude  22 Jul 1991Kentucky, United States I265010
3 Williams, Madeline  23 Apr 1997Kentucky, United States I117139
4 Watts, Goldie  28 Jan 2001Kentucky, United States I256718
5 Terry, Arizona  4 Jun 1988Kentucky, United States I14653
6 Tackett, Virgil S.  15 Feb 1990Kentucky, United States I11953
7 Tackett, Truman  9 Feb 1986Kentucky, United States I262293
8 Tackett, Pearl  23 May 2000Kentucky, United States I131024
9 Tackett, Marshall  22 Mar 2004Kentucky, United States I81706
10 Tackett, Kermit J.  18 Aug 1984Kentucky, United States I252845
11 Tackett, Hannah  19 Jan 1993Kentucky, United States I18071
12 Tackett, Genevieve  19 Feb 2002Kentucky, United States I30502
13 Tackett, Andy Lee  1 Dec 1990Kentucky, United States I19879
14 Stevens, Letha  15 Jan 2000Kentucky, United States I252850
15 Stamper, Verlin  10 Apr 1993Kentucky, United States I100870
16 Stamper, Seba  22 Oct 2004Kentucky, United States I15608
17 Stamper, Corsie  31 Mar 1985Kentucky, United States I263251
18 Sexton, James Ervin  8 Oct 2003Kentucky, United States I121943
19 Sexton, Homer  2 Mar 2011Kentucky, United States I229508
20 Seals, James Nelson  7 Mar 1994Kentucky, United States I122793
21 Sandlin, Harvey  10 Jul 1990Kentucky, United States I117710
22 Roe, Doyle C.  10 Sep 2012Kentucky, United States I120541
23 Riddle, Winford G. Sr.  19 May 1988Kentucky, United States I85573
24 Pridemore, Hiram  29 Aug 2002Kentucky, United States I251901
25 Pratt, Wiley C  11 Apr 2003Kentucky, United States I31456
26 Pratt, Duke D.  21 Aug 1991Kentucky, United States I31433
27 Polly, Nora  15 Sep 1986Kentucky, United States I127580
28 Newsome, Anderson  13 May 2003Kentucky, United States I18293
29 Mullins, Odessa Mae  29 Apr 1997Kentucky, United States I256820
30 Mullins, Flora  13 May 1991Kentucky, United States I127451
31 Mullins, Burnis  8 Apr 1991Kentucky, United States I18604
32 McKinney, Stonewall Jackson  14 Jan 1997Kentucky, United States I18443
33 McIntire, Campbell Bascom  30 Apr 2010Kentucky, United States I72639
34 Maggard, Ocie  28 Apr 1990Kentucky, United States I250006
35 Lewis, Oscar Nevil  1 Jul 1989Kentucky, United States I124489
36 LeMaster, John W.  8 Apr 2012Kentucky, United States I264126
37 Lemaster, Eustace  20 Apr 2010Kentucky, United States I265081
38 Kiser, Blaine  5 Jan 1988Kentucky, United States I109912
39 King, Clyde D.  26 Nov 1997Kentucky, United States I22259
40 King, Azil  20 Mar 2012Kentucky, United States I31072
41 Kincer, Requa Jane  14 Oct 2008Kentucky, United States I29913
42 Kincer, Polly E.  26 Dec 1997Kentucky, United States I29912
43 Kincer, Otis  20 Jan 2000Kentucky, United States I104001
44 Kincer, Alvin Hobart  7 Sep 1990Kentucky, United States I103997
45 Johnson, Kennis  16 Oct 1991Kentucky, United States I21846
46 Ison, Mallie  2 Mar 1999Kentucky, United States I258012
47 Isaacs, Lorene  3 Mar 2004Kentucky, United States I20472
48 Isaac, Noah  27 Mar 1990Kentucky, United States I78413
49 Isaac, Jack  7 Sep 2004Kentucky, United States I127118
50 Hunsucker, Ulis  23 Oct 1987Kentucky, United States I116980
51 Howard, Bro. William Estill  10 Apr 1990Kentucky, United States I93524
52 Hogg, Lt. Col. Ray H.  5 Jan 2011Kentucky, United States I95525
53 Hogg, Quinton  9 Feb 1998Kentucky, United States I27810
54 Hogg, Maynard Clifton  23 Dec 2011Kentucky, United States I108594
55 Hogg, Blackburn  16 Oct 1997Kentucky, United States I22048
56 Hill, Mary Ellen  30 Jun 1988Kentucky, United States I262568
57 Hampton, Isom  30 Aug 2004Kentucky, United States I119745
58 Hampton, Hassie  18 Feb 1994Kentucky, United States I122645
59 Hamilton, Vivian  15 Feb 2006Kentucky, United States I17985
60 Hamilton, Ollie  6 Jul 1994Kentucky, United States I78969
61 Hall, Leona  15 Oct 2003Kentucky, United States I261910
62 Hall, Hubert  20 Feb 1997Kentucky, United States I122110
63 Hale, Havana  1 Mar 1993Kentucky, United States I2069
64 Goff, Vernon Ray  19 Dec 2012Kentucky, United States I82021
65 Franklin, Laura Myrtle  14 Oct 1989Kentucky, United States I70669
66 Fleming, Charles Kermit  17 Jan 1988Kentucky, United States I253734
67 Fields, Ray  14 Dec 1999Kentucky, United States I251189
68 Fields, Leva  24 May 1986Kentucky, United States I111311
69 Eversole, Hazel  17 Apr 2010Kentucky, United States I81941
70 Everidge, Auda  14 Feb 1998Kentucky, United States I13194
71 Elliott, Nelson  24 Mar 1985Kentucky, United States I19227
72 Elkins, Percy A.  28 Dec 1997Kentucky, United States I78422
73 Eldridge, Henry D.  28 Nov 1996Kentucky, United States I77213
74 Day, Thelma  6 Apr 2002Kentucky, United States I113697
75 Day, Cora E  21 Mar 1995Kentucky, United States I261096
76 Davis, Myrtle Irene  4 Nov 2004Kentucky, United States I262655
77 Craft, William Jesse  5 Oct 1985Kentucky, United States I79670
78 Craft, Nelson  11 Dec 1991Kentucky, United States I117955
79 Craft, Dr. Ben Wise  19 Aug 1993Kentucky, United States I115631
80 Craft, Arminta  3 Sep 1988Kentucky, United States I2621
81 Covington, Lois Elizabeth  14 May 1994Kentucky, United States I78458
82 Cornett, Van  15 Aug 1995Kentucky, United States I259248
83 Combs, Rheuda  21 Feb 1989Kentucky, United States I113609
84 Combs, Harry  30 Dec 1995Kentucky, United States I100716
85 Combs, Euretta  29 Jan 1991Kentucky, United States I75646
86 Combs, Blanche  5 Oct 1985Kentucky, United States I101172
87 Caudill, Ollie  29 Oct 1988Kentucky, United States I249143
88 Caudill, Oaksie  12 Jan 1995Kentucky, United States I128762
89 Caudill, Gilmer C.  6 Feb 1988Kentucky, United States I250367
90 Caudill, Cuba Fern  24 Nov 1988Kentucky, United States I73813
91 Caudill, Baylus A.  20 Feb 2012Kentucky, United States I111124
92 Caudill, Andrew  6 Jul 1985Kentucky, United States I255958
93 Burkhart, Goldie  29 Mar 1989Kentucky, United States I114972
94 Bunch, Beulah M.  26 Nov 1994Kentucky, United States I106897
95 Brown, James Otis  27 Jul 2000Kentucky, United States I232664
96 Brown, Franklin  28 Mar 1988Kentucky, United States I83064
97 Brown, Eugene Vernon  3 Apr 1988Kentucky, United States I356533
98 Bentley, Nannie  15 Feb 1990Kentucky, United States I103828
99 Bentley, John Wesley  10 May 1989Kentucky, United States I132376
100 Bentley, Colleen  2 Apr 2011Kentucky, United States I261467
101 Bentley, Can Dewey  1 Dec 2008Kentucky, United States I103761
102 Bates, Ruby Jean  16 Dec 1988Kentucky, United States I118340
103 Back, Leslie  12 Jun 1991Kentucky, United States I119629
104 Amburgey, Lawrence  30 Aug 1991Kentucky, United States I239104
105 Alley, James Eric  28 Jun 2002Kentucky, United States I2693
106 Adkins, Perry R.  31 May 2000Kentucky, United States I120330
107 Adams, Delza  23 Dec 1992Kentucky, United States I129927
108 Adams, Delbert Sydrick  9 Apr 1985Kentucky, United States I125187
109 Adams, Callie  11 Jun 1997Kentucky, United States I86441

Occupation

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Occupation    Person ID 
1 Yates, Booker T. Sr  1920Kentucky, United States I72978

Pension

Matches 1 to 26 of 26

   Last Name, Given Name(s)    Pension    Person ID 
1 Yonts, Solomon  1883Kentucky, United States I22711
2 Thompson, Emezette R.  18 Feb 1911Kentucky, United States I122170
3 Stephens, William D  19 Oct 1915Kentucky, United States I253804
4 Spears, George Washington  10 Apr 1882Kentucky, United States I233250
5 Rice, Henry Setser  24 Feb 1931Kentucky, United States I251689
6 Rice, Henry Setser  10 Sep 1890Kentucky, United States I251689
7 Polly, Randolph  17 Sep 1890Kentucky, United States I6607
8 Picklesimer, Alfred  1881Kentucky, United States I264456
9 Pace, Francis William  8 Oct 1898Kentucky, United States I107914
10 Pace, Francis William  1 Sep 1890Kentucky, United States I107914
11 Moore, Calvin D.  6 Jul 1909Kentucky, United States I7834
12 McDaniel, Alexander  15 Jul 1909Kentucky, United States I280414
13 Hughes, Gabriel Ellis  3 Oct 1890Kentucky, United States I6399
14 Hatfield, Shadrick  1884Kentucky, United States I122169
15 Hall, Scott  1922Kentucky, United States I33437
16 Hall, Preston  1890Kentucky, United States I84934
17 Hall, Noble Blair  26 Jul 1890Kentucky, United States I103227
18 Greer, Hannah  1865Kentucky, United States I84341
19 Fouch, Alexander  1883Kentucky, United States I76256
20 Forrester, Lavinia  8 Oct 1898Kentucky, United States I107915
21 Epling, John Bogle  25 Nov 1889Kentucky, United States I267299
22 Creech, Calvin I.  9 Jul 1888Kentucky, United States I280410
23 Combs, Woodson  13 Aug 1890Kentucky, United States I100132
24 Collins, Wilson  11 Apr 1930Kentucky, United States I111834
25 Austin, William Franklin  29 Aug 1890Kentucky, United States I302855
26 Adams, Cynthia Ann  1861–1934Kentucky, United States I29640

PubServ

Matches 1 to 1 of 1

   Last Name, Given Name(s)    PubServ    Person ID 
1 Ratliff, Judge Alexander Lackey  1932–1944Kentucky, United States I133559

Residence

Matches 1 to 621 of 621

   Last Name, Given Name(s)    Residence    Person ID 
1 Yonts, Milly Jane  1870Kentucky, United States I5585
2 Yocum, James L.  1870Kentucky, United States I403503
3 Wright, Mary Manerva  1870Kentucky, United States I6023
4 Wright, Clarinda  1870Kentucky, United States I12865
5 Wright, Bailis  1870Kentucky, United States I249055
6 Wooten, Hiram C.  1870Kentucky, United States I21388
7 Wireman, Temperance Catherine  1870Kentucky, United States I23766
8 Wilson, Richard D  1870Kentucky, United States I397246
9 Wilson, Isaac Bull  1870Kentucky, United States I397377
10 Williams, Sidney Jane  1870Kentucky, United States I322606
11 Williams, Polly J.  1870Kentucky, United States I257695
12 Williams, Matthias  1870Kentucky, United States I75165
13 Williams, Cynthia Ann  1870Kentucky, United States I407337
14 Wiley, Minerva Jane  1870Kentucky, United States I230962
15 Wheeler, Margaret E.  1870Kentucky, United States I126281
16 Wheeler, Juliana  1870Kentucky, United States I393324
17 Wells, John  1870Kentucky, United States I265912
18 Wells, Clarinda  1870Kentucky, United States I91484
19 Webb, William J  1870Kentucky, United States I343093
20 Webb, Breckenridge  1870Kentucky, United States I252134
21 Ward, John Andrew  1870Kentucky, United States I411665
22 Ward, Emaline Mary "Emily"  1870Kentucky, United States I411700
23 Ward, Elijah  1870Kentucky, United States I317500
24 Ward, Amanda J  1870Kentucky, United States I350620
25 Walters, Rhoda Jane  1870Kentucky, United States I410685
26 Wallen, Sarah  1870Kentucky, United States I269363
27 Walker, Andrew J.  1870Kentucky, United States I378983
28 Waddell, Laura Belle  1870Kentucky, United States I30410
29 Vermillion, John  1870Kentucky, United States I342693
30 Venters, George Martin  1870Kentucky, United States I234691
31 Vanover, Ellender  1870Kentucky, United States I235062
32 Vanover, Eliza Jane  1870Kentucky, United States I286040
33 Vanhoose, Martha  1870Kentucky, United States I403071
34 Vanderpool, Charles B  1870Kentucky, United States I356623
35 Van Hoose, Valentine  1870Kentucky, United States I96370
36 Van Hoose, Jesse P.  1870Kentucky, United States I34807
37 Unthank, Ewell Venable  1870Kentucky, United States I412520
38 Turner, Elizabeth Ann  1870Kentucky, United States I341546
39 Turner, David Alexander Jr.  1870Kentucky, United States I378711
40 Trusty, Elizabeth  1870Kentucky, United States I281285
41 Triplett, Pollie  1870Kentucky, United States I127753
42 Trent, Elizabeth  1870Kentucky, United States I258947
43 Tibbs, John  1870Kentucky, United States I252979
44 Thornsberry, Susan  1870Kentucky, United States I28704
45 Thornsberry, Sarah Arta  1870Kentucky, United States I2460
46 Thompson, John Milton  1870Kentucky, United States I16914
47 Thompson, Daniel Webster  1870Kentucky, United States I312791
48 Thompson, Daniel Harvey  1870Kentucky, United States I334831
49 Thomas, Jemima  1870Kentucky, United States I300787
50 Thomas, James Speck  1870Kentucky, United States I387084
51 Thomas, Greenberry  1870Kentucky, United States I88774
52 Thacker, Robert R.  1870Kentucky, United States I398051
53 Taylor, Clara  1870Kentucky, United States I346326
54 Taulbee, William Wiley  1870Kentucky, United States I392421
55 Taulbee, James Menefee  1870Kentucky, United States I248511
56 Tackett, Samuel G  1870Kentucky, United States I262091
57 Tackett, Jesse  1870Kentucky, United States I259934
58 Sumpter, Elizabeth  1870Kentucky, United States I20673
59 Sturgill, Mary Jane  1870Kentucky, United States I236836
60 Sturgill, John Preston  1870Kentucky, United States I16080
61 Sturgill, Dr Jesse Jasper  1870Kentucky, United States I98854
62 Sturgill, James Lewis  1870Kentucky, United States I30044
63 Strother, Alice  1870Kentucky, United States I324096
64 Strong, Martha Matilda  1870Kentucky, United States I368967
65 Stidham, John Claibourn  1870Kentucky, United States I236757
66 Stewart, Valara Isabelle  1870Kentucky, United States I319454
67 Stewart, Emily  1870Kentucky, United States I341574
68 Stepp, Priscilla  1870Kentucky, United States I406343
69 Stephens, Rebecca  1870Kentucky, United States I239194
70 Stephens, Andrew  1870Kentucky, United States I385572
71 Stapleton, William  1870Kentucky, United States I271329
72 Stamper, Nancy J.  1870Kentucky, United States I91088
73 Stamper, Marion  1870Kentucky, United States I91091
74 Stamper, Malinda Jane  1870Kentucky, United States I93350
75 Stamper, George A.  1870Kentucky, United States I91042
76 Stacy, Loucinda Marella  1870Kentucky, United States I272276
77 Stacey, Elizabeth  1870Kentucky, United States I113326
78 Spurlock, James  1870Kentucky, United States I412439
79 Spencer, America  1870Kentucky, United States I100721
80 Spears, Hiram Patton  1870Kentucky, United States I345580
81 Sparks, Pherinda B  1870Kentucky, United States I398052
82 Sparks, Peter R  1870Kentucky, United States I266137
83 Sparks, Nancy Jane  1870Kentucky, United States I263803
84 Sparks, Lewis Floyd  1870Kentucky, United States I281055
85 Sparks, General Marion  1870Kentucky, United States I281024
86 Sparkman, Sampson  1870Kentucky, United States I280854
87 Sparkman, Ira M.  1870Kentucky, United States I90984
88 Sowards, Elizabeth Ellen  1870Kentucky, United States I236545
89 Smith, William Milton  1870Kentucky, United States I284090
90 Smith, Sarah Abigail  1870Kentucky, United States I351214
91 Smith, Noble Lincoln  1870Kentucky, United States I254770
92 Smith, Nancy  1870Kentucky, United States I90950
93 Smith, Jemima  1870Kentucky, United States I236389
94 Smith, Hillard Jordan  1870Kentucky, United States I74972
95 Slone, Malinda  1870Kentucky, United States I5606
96 Slone, Allen  1870Kentucky, United States I92904
97 Skidmore, Ira  1870Kentucky, United States I406519
98 Skidmore, Abner Luther  1870Kentucky, United States I115098
99 Skaggs, Sarah Ann  1870Kentucky, United States I262876
100 Skaggs, Hannah  1870Kentucky, United States I231922
101 Skaggs, David  1870Kentucky, United States I281064
102 Singleton, Ira  1870Kentucky, United States I270426
103 Singleton, Eli H.  1870Kentucky, United States I270428
104 Simpson, Miley Ann Letie  1870Kentucky, United States I409183
105 Simpkins, Sarah  1870Kentucky, United States I351577
106 Short, Andrew  1870Kentucky, United States I337083
107 Shockey, Nancy Caroline  1870Kentucky, United States I71919
108 Shepherd, Mary Ann Polly  1870Kentucky, United States I394689
109 Shepherd, George Washington  1870Kentucky, United States I375977
110 Shackleford, Susan  1870Kentucky, United States I245283
111 Shackleford, Elizabeth A.  1870Kentucky, United States I245282
112 Sexton, William Riley  1870Kentucky, United States I115685
113 Sergent, Nancy Eliza T.  1870Kentucky, United States I90790
114 Sergent, Mary  1870Kentucky, United States I341341
115 Scarberry, John R.  1870Kentucky, United States I326464
116 Scarberry, Delilah E.  1870Kentucky, United States I326463
117 Scarberry, David  1870Kentucky, United States I82839
118 Saylor, Joseph Solomon  1870Kentucky, United States I83983
119 Saylor, Elizabeth  1870Kentucky, United States I343852
120 Sargent, Stephen  1870Kentucky, United States I242101
121 Sansom, Nancy Caroline  1870Kentucky, United States I109976
122 Salyers, Harvey  1870Kentucky, United States I293950
123 Salyer, Mary  1870Kentucky, United States I127308
124 Salyer, Malissa M.  1870Kentucky, United States I264375
125 Salyer, Clarinda  1870Kentucky, United States I352974
126 Salyer, Calvin  1870Kentucky, United States I264398
127 Salmons, Thomas  1870Kentucky, United States I237693
128 Robinson, Margaret  1870Kentucky, United States I280368
129 Roberts, Polly  1870Kentucky, United States I32165
130 Roberts, Martha Matilda  1870Kentucky, United States I92873
131 Roberts, James Wesley  1870Kentucky, United States I128447
132 Roberts, Daniel  1870Kentucky, United States I128452
133 Roberson, Helen Gould  1870Kentucky, United States I293909
134 Robbins, James Madison Sr.  1870Kentucky, United States I397701
135 Risner, Margaret  1870Kentucky, United States I263135
136 Risner, Jacob  1870Kentucky, United States I234576
137 Richmond, Flora T  1870Kentucky, United States I128778
138 Richardson, Joseph M Sr  1870Kentucky, United States I265980
139 Richardson, Elizabeth  1870Kentucky, United States I404436
140 Reynolds, Sylvanus  1870Kentucky, United States I35460
141 Reynolds, Joseph  1870Kentucky, United States I90685
142 Reynolds, John H  1870Kentucky, United States I304568
143 Reynolds, Hamilton  1870Kentucky, United States I17570
144 Reasor, Alpha  1870Kentucky, United States I396113
145 Ray, Susan  1870Kentucky, United States I325158
146 Ray, Phoebe  1870Kentucky, United States I336481
147 Ratliff, William Harvey  1870Kentucky, United States I13611
148 Ratliff, Nancy  1870Kentucky, United States I342594
149 Ratliff, James  1870Kentucky, United States I318415
150 Ratliff, Alexander G  1870Kentucky, United States I394481
151 Pursifull, Esau  1870Kentucky, United States I397621
152 Puckett, Eliza  1870Kentucky, United States I353598
153 Price, David Wesley  1870Kentucky, United States I363559
154 Preston, Sarah  1870Kentucky, United States I248802
155 Preston, Cynthia A  1870Kentucky, United States I374757
156 Preston, Amanda Arminta  1870Kentucky, United States I368345
157 Pratt, Elizabeth  1870Kentucky, United States I260963
158 Prater, Josse  1870Kentucky, United States I259298
159 Potter, America  1870Kentucky, United States I339185
160 Poston, Julia  1870Kentucky, United States I332395
161 Posey, Temperance  1870Kentucky, United States I401353
162 Porter, William Newton  1870Kentucky, United States I17068
163 Porter, Matilda  1870Kentucky, United States I388679
164 Porter, Dr. Cornelius Henderson  1870Kentucky, United States I270325
165 Polly, Sena Manerva  1870Kentucky, United States I3557
166 Polly, Edward D.  1870Kentucky, United States I127638
167 Plummer, Maranda Jane  1870Kentucky, United States I254698
168 Plott, Hulda Lee  1870Kentucky, United States I327677
169 Pittman, Deborah Bithena  1870Kentucky, United States I397775
170 Pigg, Susan Jane  1870Kentucky, United States I389198
171 Pieratt, Asa C.  1870Kentucky, United States I304093
172 Phipps, Mary Jane  1870Kentucky, United States I343268
173 Phipps, Henry Frank Sr  1870Kentucky, United States I412142
174 Perry, Christina  1870Kentucky, United States I92965
175 Penley, Anna  1870Kentucky, United States I360014
176 Pendleton, Serena  1870Kentucky, United States I377461
177 Patton, Mary Ann  1870Kentucky, United States I75546
178 Patrick, Margaret  1870Kentucky, United States I390529
179 Parsons, John F.  1870Kentucky, United States I377190
180 Parker, Martin  1870Kentucky, United States I24034
181 Pack, Uriah  1870Kentucky, United States I258225
182 Pack, Marion H.  1870Kentucky, United States I300093
183 Osborne, Sylvania  1870Kentucky, United States I410614
184 Osborne, Mary  1870Kentucky, United States I294019
185 Noe, Luke B.  1870Kentucky, United States I405062
186 Noe, Joseph B  1870Kentucky, United States I381594
187 Noble, Catherine  1870Kentucky, United States I229978
188 Noble, Catherine  1870Kentucky, United States I78894
189 Noble, Armina  1870Kentucky, United States I236277
190 Nickels, Margaret Louise  1870Kentucky, United States I90438
191 Nickels, Louisa  1870Kentucky, United States I375672
192 Newsome, Usley  1870Kentucky, United States I15380
193 Neeley, Jesse B.  1870Kentucky, United States I375986
194 Nealy, Clarinda Anna  1870Kentucky, United States I302716
195 Neace, Mary Ann  1870Kentucky, United States I248649
196 Neace, Rev Henry Clay  1870Kentucky, United States I337187
197 Napier, Susan  1870Kentucky, United States I394782
198 Napier, Sarah  1870Kentucky, United States I272584
199 Napier, Mary Jane  1870Kentucky, United States I406256
200 Napier, Juda  1870Kentucky, United States I272449
201 Napier, John Lafayette  1870Kentucky, United States I298882
202 Napier, George W.  1870Kentucky, United States I411249
203 Musick, Lydia  1870Kentucky, United States I335847
204 Murphy, Elizabeth  1870Kentucky, United States I127444
205 Mullins, William C  1870Kentucky, United States I282788
206 Mullins, Lucinda  1870Kentucky, United States I129680
207 Mullins, Artie  1870Kentucky, United States I10713
208 Mullins, Allen Nathan  1870Kentucky, United States I265138
209 Morgan, Mary  1870Kentucky, United States I386942
210 Morgan, George Washington  1870Kentucky, United States I283518
211 Moore, William M.  1870Kentucky, United States I87157
212 Moore, Hilliard J  1870Kentucky, United States I258320
213 Mollett, Mary  1870Kentucky, United States I126413
214 Mitchell, Isaac  1870Kentucky, United States I17282
215 Miracle, Margaret  1870Kentucky, United States I397261
216 Minton, Rebecca Jane  1870Kentucky, United States I238246
217 Minix, Rachel K.  1870Kentucky, United States I92057
218 Miller, Thomas Jefferson  1870Kentucky, United States I408993
219 Miller, Mary Elizabeth  1870Kentucky, United States I371992
220 Miller, Hannah  1870Kentucky, United States I93468
221 Milam, John  1870Kentucky, United States I353597
222 Middleton, Hon. James H  1870Kentucky, United States I341461
223 Middleton, George Howard  1870Kentucky, United States I381547
224 Metcalf, Lucinda  1870Kentucky, United States I340602
225 Messer, Isaac Nelson  1870Kentucky, United States I346463
226 Messer, Hiram  1870Kentucky, United States I346320
227 Merritt, Elizabeth  1870Kentucky, United States I324299
228 Melton, Russell B  1870Kentucky, United States I356014
229 Meek, Julia Ann  1870Kentucky, United States I108403
230 McIntosh, Zachariah Campbell  1870Kentucky, United States I94786
231 McIntire, Lucinda  1870Kentucky, United States I716
232 McDaniel, Daniel  1870Kentucky, United States I239490
233 McCoy, Thomas  1870Kentucky, United States I398652
234 McCoy, Randolph Jr.  1870Kentucky, United States I82506
235 McCoy, Pharmer  1870Kentucky, United States I82505
236 McCoy, Calvin  1870Kentucky, United States I82504
237 Mays, Sarah  1870Kentucky, United States I265560
238 Maynard, William  1870Kentucky, United States I392412
239 Maynard, Gordon  1870Kentucky, United States I392411
240 May, Samuel Patton  1870Kentucky, United States I251285
241 Martin, Elizabeth  1870Kentucky, United States I250939
242 Manis, Lucinda Elizabeth  1870Kentucky, United States I244751
243 Maggard, Thomas Jefferson  1870Kentucky, United States I395108
244 Maggard, Sarah Ann  1870Kentucky, United States I90072
245 Maggard, Reverend Nathaniel  1870Kentucky, United States I90590
246 Maggard, Mary  1870Kentucky, United States I22412
247 Maggard, James  1870Kentucky, United States I395107
248 Maggard, Cynthia Ann  1870Kentucky, United States I395106
249 Madden, Deborah  1870Kentucky, United States I271143
250 Lynch, Sarah Ellen  1870Kentucky, United States I387226
251 Lykins, John Francis  1870Kentucky, United States I281109
252 Long, Angeline  1870Kentucky, United States I402215
253 Locke, Thomas Marsee  1870Kentucky, United States I411671
254 Little, Louisa  1870Kentucky, United States I32140
255 Little, Lafayette  1870Kentucky, United States I32134
256 Little, Daniel  1870Kentucky, United States I265515
257 Lewis, Tabitha  1870Kentucky, United States I82186
258 Lewis, Rebecca  1870Kentucky, United States I270116
259 Lewis, Hannah Maria  1870Kentucky, United States I30990
260 Lemaster, Sarah Jane  1870Kentucky, United States I263907
261 Lemaster, Lucinda  1870Kentucky, United States I263904
262 LeMaster, Archibald  1870Kentucky, United States I263860
263 LeForce, William  1870Kentucky, United States I396716
264 Ledford, Winfield Scott  1870Kentucky, United States I234943
265 Ledford, Silas W.  1870Kentucky, United States I405463
266 Lawson, Micajah  1870Kentucky, United States I396814
267 Lansdown, Nancy  1870Kentucky, United States I343697
268 Kinney, Solomon  1870Kentucky, United States I285258
269 King, Edith  1870Kentucky, United States I22560
270 Kidd, William Sue  1870Kentucky, United States I347696
271 Kendrick, Elder Daniel Lilburn  1870Kentucky, United States I7207
272 Keeton, Hudson  1870Kentucky, United States I390463
273 Keath, Louisa E.  1870Kentucky, United States I256877
274 Justice, Marcus Marion  1870Kentucky, United States I302512
275 Jude, Henderson  1870Kentucky, United States I373247
276 Jones, Stephen  1870Kentucky, United States I328113
277 Jones, Mary  1870Kentucky, United States I372561
278 Jones, Clarissa Jane Cole  1870Kentucky, United States I366972
279 Johnson, Mary P.  1870Kentucky, United States I78006
280 Johnson, Mary Ann  1870Kentucky, United States I32186
281 Johnson, Martha  1870Kentucky, United States I98013
282 Johnson, Louisa  1870Kentucky, United States I239762
283 Johnson, George Washington  1870Kentucky, United States I365579
284 Johnson, Elizabeth  1870Kentucky, United States I238840
285 Johnson, David T.  1870Kentucky, United States I239761
286 Johnson, Bailey Sr.  1870Kentucky, United States I4204
287 Jackson, Martha  1870Kentucky, United States I100379
288 Ison, Ursula  1870Kentucky, United States I34363
289 Ison, Isaac S  1870Kentucky, United States I270271
290 Ingram, Marinda  1870Kentucky, United States I248530
291 Ingram, Clark  1870Kentucky, United States I84089
292 Ingle, Priscilla  1870Kentucky, United States I28993
293 Hylton, Hiram King  1870Kentucky, United States I387879
294 Hurley, Samuel Matt  1870Kentucky, United States I278916
295 Huff, William Caleb Lewis  1870Kentucky, United States I93134
296 Huff, Maxaline  1870Kentucky, United States I386651
297 Huff, James G.  1870Kentucky, United States I277010
298 Huff, Blevins Leland  1870Kentucky, United States I98372
299 Howard, Wilkerson Asher  1870Kentucky, United States I332594
300 Howard, Sarah S  1870Kentucky, United States I114612
301 Howard, Rhoda  1870Kentucky, United States I409211
302 Howard, Milton E  1870Kentucky, United States I260187
303 Howard, John C  1870Kentucky, United States I389292
304 Howard, Elizabeth Jane  1870Kentucky, United States I396102
305 Howard, Araminta  1870Kentucky, United States I332648
306 Howard, Adron E.  1870Kentucky, United States I236777
307 Hounshell, Marissa  1870Kentucky, United States I271606
308 Hoskins, Sarah Jane  1870Kentucky, United States I397495
309 Hoskins, Ruth  1870Kentucky, United States I396657
310 Hopkins, Calvina  1870Kentucky, United States I411227
311 Hoover, Kiziah  1870Kentucky, United States I381822
312 Honeycutt, Mary Alice  1870Kentucky, United States I387564
313 Holbrook, William Pleasant  1870Kentucky, United States I387762
314 Hogg, Leodicia  1870Kentucky, United States I7723
315 Hill, Elizabeth  1870Kentucky, United States I17138
316 Hignite, Susan  1870Kentucky, United States I333161
317 Hicks, Claiborne  1870Kentucky, United States I327115
318 Hensley, William Burton  1870Kentucky, United States I341392
319 Hensley, Rhoda  1870Kentucky, United States I332988
320 Hendrickson, Hannah  1870Kentucky, United States I411777
321 Hayes, Louisa  1870Kentucky, United States I307693
322 Hatfield, John  1870Kentucky, United States I305630
323 Harris, Squire  1870Kentucky, United States I324081
324 Harris, Preston  1870Kentucky, United States I241134
325 Harris, Nancy C.  1870Kentucky, United States I4681
326 Harris, John B.  1870Kentucky, United States I237882
327 Harris, Arminta  1870Kentucky, United States I315385
328 Haney, John  1870Kentucky, United States I75101
329 Haney, Almira  1870Kentucky, United States I318678
330 Hammons, Mary  1870Kentucky, United States I262124
331 Hammons, Letty  1870Kentucky, United States I257960
332 Hammonds, Jane  1870Kentucky, United States I267506
333 Hamilton, Owen  1870Kentucky, United States I81682
334 Hamilton, Mary Alice  1870Kentucky, United States I20001
335 Hamilton, Martha  1870Kentucky, United States I348767
336 Hamilton, Jemima  1870Kentucky, United States I17382
337 Hamilton, Amelia Ann  1870Kentucky, United States I17113
338 Hall, William M.  1870Kentucky, United States I78005
339 Hall, William  1870Kentucky, United States I4869
340 Hall, Roseanna Jane  1870Kentucky, United States I23041
341 Hall, Nimrod  1870Kentucky, United States I9217
342 Hall, Nancy Jane  1870Kentucky, United States I21916
343 Hall, Myrtle Mae  1920Kentucky, United States I107684
344 Hall, Meekwood  1870Kentucky, United States I3229
345 Hall, Mary Susan  1870Kentucky, United States I3506
346 Hall, Mary Margaret  1870Kentucky, United States I285107
347 Hall, Malinda  1870Kentucky, United States I3800
348 Hall, Laura  1870Kentucky, United States I316585
349 Hall, Joseph  1870Kentucky, United States I254278
350 Hall, John H.  1870Kentucky, United States I104373
351 Hall, Rev. James L.  1870Kentucky, United States I104372
352 Hall, James  1870Kentucky, United States I3191
353 Hall, Henry Cook  1870Kentucky, United States I8423
354 Hall, Francis  1870Kentucky, United States I105971
355 Halcomb, Jane  1870Kentucky, United States I119316
356 Hagins, Sarah  1870Kentucky, United States I102632
357 Haddix, Charly  1870Kentucky, United States I313644
358 Hacker, Samuel Paul  1870Kentucky, United States I265367
359 Hacker, Alfred  1870Kentucky, United States I265365
360 Grills, Hiram  1870Kentucky, United States I398129
361 Grills, Fannie  1870Kentucky, United States I398131
362 Grigsby, Harvey  1870Kentucky, United States I94315
363 Griffey, James  1870Kentucky, United States I263221
364 Green, William Hogan Sr.  1870Kentucky, United States I405226
365 Green, Marinda S.  1870Kentucky, United States I243345
366 Green, James Frank  1870Kentucky, United States I411285
367 Green, Elijah F.  1870Kentucky, United States I397519
368 Green, Anna  1870Kentucky, United States I405231
369 Gray, Henry  1870Kentucky, United States I401249
370 Gilliam, Joseph  1870Kentucky, United States I89178
371 Gilley, Nancy  1870Kentucky, United States I295280
372 Gibson, Manerva  1870Kentucky, United States I350763
373 Fulks, Willie  1870Kentucky, United States I121520
374 Fugate, William B.  1870Kentucky, United States I293815
375 Fugate, Mary Ann  1870Kentucky, United States I337291
376 Fugate, Delila Ann  1870Kentucky, United States I229801
377 Frazier, Margaret  1870Kentucky, United States I113266
378 Franklin, Lewis Green  1870Kentucky, United States I230574
379 Fouts, Susan Malinda  1870Kentucky, United States I33998
380 Fields, Sarah  1870Kentucky, United States I119256
381 Fields, Perry  1870Kentucky, United States I307562
382 Fields, Orlena  1870Kentucky, United States I265424
383 Fields, Mary Ann  1870Kentucky, United States I25098
384 Fields, Martha  1870Kentucky, United States I72942
385 Farmer, Virginia  1870Kentucky, United States I387895
386 Farley, Matilda  1870Kentucky, United States I89744
387 Farley, Martha Jane  1870Kentucky, United States I368566
388 Farley, Judah  1870Kentucky, United States I341538
389 Farley, John  1870Kentucky, United States I341558
390 Eversole, William  1870Kentucky, United States I345141
391 Everage, Sarah  1870Kentucky, United States I71106
392 Estep, John Frazier  1870Kentucky, United States I109790
393 Eppling, Amanda B  1870Kentucky, United States I270645
394 Engle, Hiram  1870Kentucky, United States I232264
395 Elswick, Harvey G.  1870Kentucky, United States I270662
396 Eldridge, Tabitha  1870Kentucky, United States I315741
397 Eldridge, Emaline  1870Kentucky, United States I405431
398 Edmonds, Virginia Ann  1870Kentucky, United States I342601
399 Easterling, Walter Henry  1870Kentucky, United States I321317
400 Dunaway, Mollie M  1870Kentucky, United States I295136
401 Duff, Elizabeth  1870Kentucky, United States I90433
402 Dotson, Arrena  1870Kentucky, United States I130480
403 Dotson, Andrew Jackson  1870Kentucky, United States I266005
404 Donaldson, Nancy  1870Kentucky, United States I370314
405 Dixon, William  1870Kentucky, United States I412576
406 Delong, Eleanor  1870Kentucky, United States I321321
407 Deaton, Dorcus  1870Kentucky, United States I246480
408 Davis, Zephaniah  1870Kentucky, United States I353611
409 Davis, Wiley O.  1870Kentucky, United States I262608
410 Davis, Violet  1870Kentucky, United States I342691
411 Davis, Hezekiah Harmon  1870Kentucky, United States I353612
412 Davidson, William Harvey  1870Kentucky, United States I347854
413 Davidson, Sarah J.  1870Kentucky, United States I6609
414 Daniel, Sarah  1870Kentucky, United States I397420
415 Damron, Robert Owen  1870Kentucky, United States I273961
416 Damron, Margaret Caroline  1870Kentucky, United States I301024
417 Damron, James Callahan  1870Kentucky, United States I278711
418 Damron, Huldah  1870Kentucky, United States I353548
419 Crider, Andrew Bailey  1870Kentucky, United States I110107
420 Creech, Sarah  1870Kentucky, United States I7781
421 Crawford, James Madison  1870Kentucky, United States I84128
422 Crawford, J. R.  1870Kentucky, United States I93887
423 Craft, Thomas  1870Kentucky, United States I2465
424 Craft, Elijah  1870Kentucky, United States I2472
425 Craft, Charity  1870Kentucky, United States I2420
426 Craft, Arzela  1870Kentucky, United States I2532
427 Crace, Scott Campbell  1870Kentucky, United States I88528
428 Crace, Mary Ann  1870Kentucky, United States I296481
429 Cox, Samuel Benton  1870Kentucky, United States I237648
430 Cox, Gordon H.  1870Kentucky, United States I280768
431 Couch, Andrew  1870Kentucky, United States I370069
432 Couch, America Mary  1870Kentucky, United States I405639
433 Cornett, William Benton  1870Kentucky, United States I6947
434 Cornett, Russell  1870Kentucky, United States I297943
435 Cornett, Lewis W.  1870Kentucky, United States I76412
436 Coots, Henry M  1870Kentucky, United States I268895
437 Coots, Elihu  1870Kentucky, United States I270046
438 Cook, Dealy  1982Kentucky, United States I75553
439 Cook, Archelous  1870Kentucky, United States I2070
440 Connelly, Isaiah  1870Kentucky, United States I93734
441 Conn, Isaac Newton  1870Kentucky, United States I359582
442 Conley, William Frank  1870Kentucky, United States I8737
443 Conley, Nancy Jane  1870Kentucky, United States I77826
444 Conley, Lydda M.  1870Kentucky, United States I128544
445 Conley, Laura  1870Kentucky, United States I128547
446 Combs, William Riley  1870Kentucky, United States I276581
447 Combs, William Henry Breckinridge  1870Kentucky, United States I333066
448 Combs, William D  1870Kentucky, United States I281557
449 Combs, Van Buren  1870Kentucky, United States I88299
450 Combs, Sallie Ann  1870Kentucky, United States I276625
451 Combs, Robert  1870Kentucky, United States I248556
452 Combs, Rhoda  1870Kentucky, United States I248424
453 Combs, Nicholas C.  1870Kentucky, United States I23252
454 Combs, Millie Ann  1870Kentucky, United States I93347
455 Combs, Matilda  1870Kentucky, United States I29347
456 Combs, Martha Jane  1870Kentucky, United States I100771
457 Combs, Larkin  1870Kentucky, United States I270445
458 Combs, Joseph  1870Kentucky, United States I102988
459 Combs, John Crittenden  1870Kentucky, United States I99966
460 Combs, Jesse  1870Kentucky, United States I349470
461 Combs, Jackson  1870Kentucky, United States I339558
462 Combs, Hugh  1870Kentucky, United States I283665
463 Combs, Fielding Charles  1870Kentucky, United States I101166
464 Combs, Edward D.  1870Kentucky, United States I283387
465 Combs, Dorcus  1870Kentucky, United States I240439
466 Combs, Celia  1870Kentucky, United States I357891
467 Combs, Celia  1870Kentucky, United States I21800
468 Combs, Andrew  1870Kentucky, United States I283327
469 Collinsworth, Sarah E.  1870Kentucky, United States I121318
470 Collins, Robert B.  1870Kentucky, United States I21740
471 Collins, Nancy Jane  1870Kentucky, United States I273871
472 Collins, Mary  1870Kentucky, United States I90340
473 Collins, Emma Samantha  1870Kentucky, United States I75963
474 Collins, Edward  1870Kentucky, United States I371219
475 Collins, Amanda Ellen  1870Kentucky, United States I133491
476 Collins, Allen P.  1870Kentucky, United States I371211
477 Collier, Rachel M.  1870Kentucky, United States I72011
478 Collier, John J. Crittenden  1870Kentucky, United States I110185
479 Coleman, Henderson  1870Kentucky, United States I318570
480 Coleman, Arminta  1870Kentucky, United States I329115
481 Coldiron, George Washington  1870Kentucky, United States I114365
482 Coldiron, Eleanor Virginia  1870Kentucky, United States I115396
483 Coffee, Ezekiel  1870Kentucky, United States I252070
484 Clemons, Harrison  1870Kentucky, United States I353460
485 Clark, Thomas Elbert  1870Kentucky, United States I314812
486 Clark, Joseph James  1870Kentucky, United States I269308
487 Cisco, Marion  1870Kentucky, United States I345563
488 Church, Matilda Ann  1870Kentucky, United States I83449
489 Chappell, John A  1870Kentucky, United States I342267
490 Caudill, Thomas  1870Kentucky, United States I29838
491 Caudill, Sally Emaline  1870Kentucky, United States I330677
492 Caudill, Rosanna  1870Kentucky, United States I128577
493 Caudill, Robert E. Lee  1870Kentucky, United States I253511
494 Caudill, Rhoda  1870Kentucky, United States I7065
495 Caudill, Rachel  1870Kentucky, United States I5488
496 Caudill, Matilda  1870Kentucky, United States I17028
497 Caudill, Mary Jane  1870Kentucky, United States I28533
498 Caudill, Martha Ann  1870Kentucky, United States I29934
499 Caudill, Lora W.  1870Kentucky, United States I81193
500 Caudill, John Dixon  1870Kentucky, United States I14133
501 Caudill, Harriett  1870Kentucky, United States I25126
502 Caudill, Green  1870Kentucky, United States I87982
503 Castle, Julia F  1870Kentucky, United States I266206
504 Carty, Nancy  1870Kentucky, United States I92247
505 Carter, Sarah  1870Kentucky, United States I331912
506 Carter, Nancy Emaline May  1870Kentucky, United States I317999
507 Carter, Julia Frances  1870Kentucky, United States I311174
508 Carroll, Christopher C.  1870Kentucky, United States I330565
509 Campbell, Rebecca  1870Kentucky, United States I297561
510 Campbell, Morris  1870Kentucky, United States I402578
511 Campbell, Martha  1870Kentucky, United States I262630
512 Campbell, Edward  1870Kentucky, United States I249200
513 Campbell, Druscilla  1870Kentucky, United States I243482
514 Campbell, Abijah  1870Kentucky, United States I333160
515 Calhoun, John Miles  1870Kentucky, United States I231561
516 Calhoun, John C.  1870Kentucky, United States I87937
517 Calhoun, John  1870Kentucky, United States I256777
518 Calhoun, Armina  1870Kentucky, United States I231567
519 Butcher, Sarah Ann  1870Kentucky, United States I124747
520 Burkhart, William G  1870Kentucky, United States I261052
521 Burgess, Jane C.  1870Kentucky, United States I120748
522 Burchett, Rhoda  1870Kentucky, United States I22825
523 Buckler, Sarah M.  1870Kentucky, United States I314775
524 Brummett, Chappell G  1870Kentucky, United States I127704
525 Browning, Sarah Catherine  1870Kentucky, United States I325288
526 Browning, Rose Ann  1870Kentucky, United States I295127
527 Browning, Randolph  1870Kentucky, United States I409220
528 Brown, Mary  1870Kentucky, United States I72925
529 Brown, Francis Asbury  1870Kentucky, United States I126570
530 Brown, Emeline  1870Kentucky, United States I332043
531 Brown, Ella S.  1870Kentucky, United States I121569
532 Brown, Christena Elizabeth  1870Kentucky, United States I128967
533 Brown, Benjamin  1870Kentucky, United States I12856
534 Brock, Hiram  1860Kentucky, United States I411271
535 Brock, Carlow  1870Kentucky, United States I383549
536 Brock, Carlo  1870Kentucky, United States I380865
537 Brittain, Nancy Jane  1870Kentucky, United States I406443
538 Brittain, George  1800Kentucky, United States I341238
539 Brewster, Patience  1870Kentucky, United States I342040
540 Brewer, Elizabeth  1870Kentucky, United States I405557
541 Breeding, Nancy  1870Kentucky, United States I14168
542 Breeding, Jasper H  1870Kentucky, United States I133994
543 Brashear, Sampson  1870Kentucky, United States I24770
544 Brashear, Mary Louisa  1870Kentucky, United States I34260
545 Branham, William  1870Kentucky, United States I281703
546 Brandenburg, Amanda L  1870Kentucky, United States I93303
547 Boyd, Mary A.  1870Kentucky, United States I338797
548 Boyd, Caroline  1870Kentucky, United States I264548
549 Bowman, Martha A.  1870Kentucky, United States I245667
550 Bowman, John W.  1870Kentucky, United States I235164
551 Bowman, John  1870Kentucky, United States I246793
552 Bowling, Elizabeth  1870Kentucky, United States I309316
553 Boone, Samuel II  1840Kentucky, United States I30199
554 Bolling, Susan  1870Kentucky, United States I256117
555 Bolling, Bethena  1870Kentucky, United States I263414
556 Boggs, Mary  1870Kentucky, United States I116473
557 Boggs, Martha Ann  1870Kentucky, United States I245249
558 Boggs, Edmund  1870Kentucky, United States I120174
559 Blevins, David  1870Kentucky, United States I341695
560 Bledsoe, James Carr  1870Kentucky, United States I331911
561 Blanton, James Henderson  1870Kentucky, United States I409277
562 Blanton, Angeline  1870Kentucky, United States I234898
563 Blair, William Thomas  1870Kentucky, United States I72999
564 Blair, Esther  1870Kentucky, United States I14018
565 Blair, Absalom  1870Kentucky, United States I32299
566 Bingham, Nancy  1870Kentucky, United States I396715
567 Bentley, Sarah Jane  1870Kentucky, United States I9727
568 Bentley, Louisa  1870Kentucky, United States I77318
569 Bentley, Irvin  1870Kentucky, United States I4771
570 Begley, Granville  1870Kentucky, United States I355318
571 Becknell, Sarah Ann  1870Kentucky, United States I336461
572 Baughman, William  1870Kentucky, United States I397500
573 Baughman, Margaret M  1870Kentucky, United States I397503
574 Bartley, Sarah E.  1870Kentucky, United States I127319
575 Bartley, Lurena  1870Kentucky, United States I127317
576 Bartley, James Anderson  1870Kentucky, United States I111860
577 Barnett, Martha Jane  1870Kentucky, United States I372879
578 Barnett, Martha  1870Kentucky, United States I283280
579 Banks, Rebecca  1870Kentucky, United States I366398
580 Banks, James B  1870Kentucky, United States I366394
581 Banks, Henry  1870Kentucky, United States I21771
582 Ball, Rhoda Jane  1870Kentucky, United States I398065
583 Ball, Lucinda  1870Kentucky, United States I333910
584 Ball, David  1870Kentucky, United States I333914
585 Baldridge, Lilburn  1870Kentucky, United States I319742
586 Baker, William  1870Kentucky, United States I265337
587 Baker, Richard  1870Kentucky, United States I339734
588 Baker, Rebecca  1870Kentucky, United States I268896
589 Baker, Nancy Jane  1870Kentucky, United States I272165
590 Baker, Malcolm  1870Kentucky, United States I258775
591 Baker, Lucinda  1870Kentucky, United States I100117
592 Baker, Frances Matilda  1870Kentucky, United States I3967
593 Bailey, William P  1870Kentucky, United States I399293
594 Bailey, Mary Catharine  1870Kentucky, United States I329436
595 Bailey, Jane  1870Kentucky, United States I399291
596 Bailey, James Jarvis  1870Kentucky, United States I246563
597 Back, Margaret Ellender  1870Kentucky, United States I13351
598 Babb, Benjamin Franklin  1870Kentucky, United States I325134
599 Auxier, Frances E  1870Kentucky, United States I337443
600 Austin, John  1870Kentucky, United States I302854
601 Ashley, Leander  1870Kentucky, United States I87707
602 Asher, Randall  1870Kentucky, United States I272585
603 Asher, Nancy  1870Kentucky, United States I272447
604 Asher, Levi  1870Kentucky, United States I231027
605 Arnett, Serena  1870Kentucky, United States I411483
606 Arnett, Barnett  1870Kentucky, United States I397239
607 Armstrong, Riley  1870Kentucky, United States I355120
608 Andes, Deborah  1870Kentucky, United States I335027
609 Anderson, Polly  1870Kentucky, United States I31876
610 Amburgey, Eliza  1870Kentucky, United States I28149
611 Amburgey, Ambrose  1870Kentucky, United States I116749
612 Akers, Florina Jane  1870Kentucky, United States I97817
613 Akers, Caleb  1870Kentucky, United States I17982
614 Akers, Andrew Jackson  1870Kentucky, United States I92291
615 Adkins, Thomas William  1870Kentucky, United States I17736
616 Adkins, Nancy  1870Kentucky, United States I400422
617 Adkins, Jerusha Jane  1870Kentucky, United States I353613
618 Adkins, Howard III  1870Kentucky, United States I345391
619 Adkins, George W.  1870Kentucky, United States I372234
620 Adams, John  1870Kentucky, United States I126141
621 *Unknown, Elizabeth  1870Kentucky, United States I328003

Marriage

Matches 1 to 1000 of 1244

1 2 Next»

   Family    Marriage    Family ID 
1 Young / Singleton  Abt 1900Kentucky, United States F45397
2 Young / Madden  Abt 1822Kentucky, United States F30879
3 Young / Lock  1808Kentucky, United States F51783
4 Young / Fields  1852Kentucky, United States F94440
5 Young / Adams  Kentucky, United States F6198
6 York / York  1863Kentucky, United States F172180
7 York / Fields  8 May 1911Kentucky, United States F49275
8 York / Browning  Aft 1930Kentucky, United States F32687
9 Yonts / Fields  30 Apr 1921Kentucky, United States F97998
10 Yonts / Blair  30 Apr 1938Kentucky, United States F2078
11 Yates / Back  Abt 1873Kentucky, United States F52811
12 Wright / Vaughn  Abt 1886Kentucky, United States F124302
13 Wright / Potter  18 Apr 1916Kentucky, United States F108230
14 Wright / Jones  Aug 1878Kentucky, United States F101411
15 Wright / Cantrell  10 Dec 1902Kentucky, United States F102561
16 Wright / Burke  Abt 1924Kentucky, United States F124373
17 Worax / Sexton  15 Jan 1917Kentucky, United States F50360
18 Woolum / Rice  Abt 1840Kentucky, United States F172114
19 Woods / Lewis  Abt 1913Kentucky, United States F29709
20 Witt / Lee  5 Jan 1946Kentucky, United States F95634
21 Witt / Eldridge  11 Aug 1921Kentucky, United States F33689
22 Wilson / Smith  16 Apr 1857Kentucky, United States F136406
23 Wilson / Farmer  9 Dec 1869Kentucky, United States F172371
24 Williams / McKenzie  Abt 1894Kentucky, United States F100009
25 Williams / Day  12 Jul 1920Kentucky, United States F121674
26 Williams / Baker  Abt 1884Kentucky, United States F121524
27 Williams / Baker  Abt 1833Kentucky, United States F91864
28 Wilkerson / Turner  1865Kentucky, United States F166535
29 Wilfong / Brown  5 Apr 1917Kentucky, United States F104561
30 Wilcox / Robinson  1877Kentucky, United States F102313
31 Wilcox / Mullins  Abt 1847Kentucky, United States F108313
32 Whitt / Maggard  1879Kentucky, United States F139827
33 Whitt / Honaker  Abt 1852Kentucky, United States F30645
34 Whitt / Adams  2 Jan 1902Kentucky, United States F99195
35 White / Noble  1884Kentucky, United States F129426
36 White / Jones  Abt 1911Kentucky, United States F111302
37 White / Childers  1943Kentucky, United States F125979
38 Whitaker / Yearly  Abt 1875Kentucky, United States F139976
39 Whitaker / Westerfield  7 Jun 1948Kentucky, United States F141070
40 Whitaker / Stamper  19 Nov 1908Kentucky, United States F44832
41 Whitaker / Hill  1899Kentucky, United States F114852
42 Whitaker / Henson  Abt 1918Kentucky, United States F90375
43 Whitaker / Haddix  Abt 1902Kentucky, United States F169379
44 Whitaker / Creech  4 Mar 1922Kentucky, United States F90358
45 Whitaker / Blair  1 Oct 1941Kentucky, United States F99326
46 Whitaker / Back  28 Jul 1897Kentucky, United States F33666
47 Whitaker / Allen  1899Kentucky, United States F8471
48 Whisman / Creech  Abt 1881Kentucky, United States F163599
49 Whisman / Cable  Abt 1881Kentucky, United States F164820
50 Wheeler / Salyer  Abt 1869Kentucky, United States F141310
51 Wells / Williams  Abt 1901Kentucky, United States F125162
52 Wells / Sparkman  Abt 1907Kentucky, United States F123853
53 Wells / Joseph  1842Kentucky, United States F31466
54 Wells / Henry  1904Kentucky, United States F103587
55 Wells / Fields  Abt 1851Kentucky, United States F6145
56 Wells / Day  Abt 1919Kentucky, United States F31465
57 Wells / Baker  Oct 1880Kentucky, United States F45997
58 Weddington / Duvall  Sep 1897Kentucky, United States F165643
59 Webb / Stewart  1893Kentucky, United States F162712
60 Webb / Holbrook  1 Aug 1917Kentucky, United States F110593
61 Webb / Debord  16 Mar 1889Kentucky, United States F144011
62 Watts / White  Abt 1895Kentucky, United States F106736
63 Watts / Noble  Abt 1866Kentucky, United States F134237
64 Watts / Blair  5 Jan 1946Kentucky, United States F51759
65 Warren / Anderson  1842Kentucky, United States F169547
66 Wallin / Legg  Abt 1867Kentucky, United States F117819
67 Wallen / Hughes  4 Dec 1886Kentucky, United States F117827
68 Wallace / Riley  11 Oct 1929Kentucky, United States F126974
69 Wallace / Cantrell  28 Nov 1907Kentucky, United States F52560
70 Walker / Castle  1927Kentucky, United States F101973
71 Walker / Calhoun  Abt 1872Kentucky, United States F37949
72 Walker / Bingham  12 Jan 1832Kentucky, United States F116505
73 Walden / Raleigh  Abt 1925Kentucky, United States F95179
74 Wages / Bolling  Abt 1911Kentucky, United States F104215
75 Wadkins / Stanley  1821Kentucky, United States F167753
76 Vermillion / Goodin  24 Jul 1916Kentucky, United States F95790
77 Venters / Pigman  11 Aug 1914Kentucky, United States F103750
78 Vencill / Fannin  1881Kentucky, United States F90437
79 Vasileff / Moore  1918Kentucky, United States F161966
80 Vanover / Johnson  12 Mar 1911Kentucky, United States F136985
81 Vanover / Dixon  1870Kentucky, United States F46560
82 Vanhoose / Scott  Abt 1892Kentucky, United States F143986
83 Vance / Pigman  1881Kentucky, United States F2106
84 Vance / Hunley  Abt 1910Kentucky, United States F121466
85 VanBibber / Long  Kentucky, United States F164515
86 VanBibber / Howard  Abt 1866Kentucky, United States F171894
87 Van Hoose / Lee  22 Nov 1842Kentucky, United States F14263
88 Tyree / Lucas  4 Jul 1932Kentucky, United States F30634
89 Tyree / Henderson  Nov 1865Kentucky, United States F154067
90 Turner / Trout  1894Kentucky, United States F166534
91 Turner / Lachey  30 Apr 1925Kentucky, United States F116306
92 Turner / Gearheart  1853Kentucky, United States F36084
93 Turner / Crase  Abt 1928Kentucky, United States F133706
94 Turner / Bailey  Abt 1845Kentucky, United States F89803
95 Tucker / Potter  17 Apr 1919Kentucky, United States F11867
96 Tucker / Akers  12 Sep 1914Kentucky, United States F143547
97 Trivette / Newsom  10 Jun 1926Kentucky, United States F139018
98 Triplett / Jude  14 Jun 1913Kentucky, United States F140663
99 Tolliver / Centers  Abt 1917Kentucky, United States F100834
100 Thornsbury / Wright  Aft 1925Kentucky, United States F170580
101 Thornsberry / Ingram  15 Jan 1872Kentucky, United States F43686
102 Thornsberry / Childers  1952Kentucky, United States F125982
103 Thompson / Mars  Abt 1921Kentucky, United States F142286
104 Thomas / Taylor  1898Kentucky, United States F106693
105 Thomas / Sparkman  1874Kentucky, United States F33611
106 Thomas / Smallwood  8 Sep 1910Kentucky, United States F106696
107 Thomas / Fritts  1904Kentucky, United States F97285
108 Thomas / Brewer  Abt 1912Kentucky, United States F160719
109 Thomas / Bentley  8 Jul 1914Kentucky, United States F102418
110 Tharp / Strong  16 Dec 1919Kentucky, United States F119152
111 Thacker / Sparks  1879Kentucky, United States F164746
112 Terry / Slone  1848Kentucky, United States F116799
113 Taylor / Saylor  1845Kentucky, United States F170826
114 Taylor / Saylor  1840Kentucky, United States F170825
115 Taylor / Nichols  4 Feb 1904Kentucky, United States F110508
116 Taylor / Mason  Abt 1913Kentucky, United States F14471
117 Taylor / Ely  Abt 1850Kentucky, United States F164444
118 Taulbee / Taulbee  Abt 1890Kentucky, United States F169337
119 Taulbee / Rison  1900Kentucky, United States F143363
120 Taulbee / King  Abt 1849Kentucky, United States F105282
121 Taulbee / Hughes  Abt 1897Kentucky, United States F169341
122 Taulbee / Hayes  Abt 1815Kentucky, United States F12665
123 Taulbee / Cope  23 Jan 1871Kentucky, United States F103882
124 Taulbee / Centers  10 Nov 1901Kentucky, United States F169331
125 Tate / Blair  1929Kentucky, United States F106482
126 Tackett / Williams  1842Kentucky, United States F169698
127 Tackett / Newsome  21 Oct 1923Kentucky, United States F95714
128 Tackett / Mollett  1903Kentucky, United States F97989
129 Tackett / LeMaster  16 Feb 1876Kentucky, United States F99463
130 Tackett / Keel  1854Kentucky, United States F98810
131 Tackett / Jones  8 Jul 1916Kentucky, United States F98791
132 Tackett / Hamilton  10 Feb 1927Kentucky, United States F48628
133 Tackett / Hamilton  2 Feb 1908Kentucky, United States F92790
134 Tackett / Hall  Abt 1886Kentucky, United States F44616
135 Tackett / Elswick  27 Jul 1927Kentucky, United States F147146
136 Tackett / Crider  14 Oct 1925Kentucky, United States F169695
137 Tackett / Bryant  1907Kentucky, United States F97991
138 Tackett / Adams  20 Oct 1928Kentucky, United States F98959
139 Sword / Tackett  Abt 1908Kentucky, United States F90854
140 Sword / Owens  22 Dec 1887Kentucky, United States F117856
141 Swiney / Bartley  4 May 1913Kentucky, United States F116154
142 Sumpter / Frazier  1928Kentucky, United States F93846
143 Sumner / Combs  Abt 1890Kentucky, United States F109144
144 Sullivan / Apple Poage  21 Nov 1850Kentucky, United States F14298
145 Sturgill / Sparkman  1915Kentucky, United States F118294
146 Sturgill / Roberts  1931Kentucky, United States F142618
147 Sturgill / Moore  16 Apr 1914Kentucky, United States F107442
148 Sturgill / Issacs  Abt 1922Kentucky, United States F142738
149 Sturdivant / Polly  27 Jan 1867Kentucky, United States F6133
150 Stidham / Harrington  7 Dec 1888Kentucky, United States F103399
151 Stidham / Caudill  31 Mar 1937Kentucky, United States F33857
152 Stewart / Williams  Abt 1869Kentucky, United States F148166
153 Stewart / Mullins  1863Kentucky, United States F45780
154 Stevenson / Porter  1878Kentucky, United States F153431
155 Stepp / Jackson  30 Jul 1862Kentucky, United States F137243
156 Stephens / Wells  1847Kentucky, United States F150427
157 Stephens / Bailey  21 Jan 1905Kentucky, United States F106040
158 Steele / McGuire  Abt 1862Kentucky, United States F154276
159 Stapleton / LeMaster  Abt 1913Kentucky, United States F99522
160 Stanley / Tolliver  Abt 1870Kentucky, United States F134402
161 Standifer / Combs  Abt 1869Kentucky, United States F100130
162 Stamper / Taulbee  Abt 1867Kentucky, United States F161188
163 Stamper / Rose  Oct 1899Kentucky, United States F50091
164 Stamper / Caudill  7 Oct 1876Kentucky, United States F104167
165 Stamper / Bowling  1891Kentucky, United States F151712
166 Stamper / Anderson  11 Nov 1933Kentucky, United States F48575
167 Stambaugh / Murphy  Abt 1896Kentucky, United States F93042
168 Stambaugh / Akers  8 Aug 1901Kentucky, United States F163930
169 Stallard / Martin  6 Apr 1926Kentucky, United States F125252
170 Spencer / Woods  1902Kentucky, United States F126457
171 Spencer / Witt  1917Kentucky, United States F126441
172 Spencer / Sparks  5 Feb 1886Kentucky, United States F107859
173 Spencer / Moore  1861Kentucky, United States F39082
174 Spencer / Maloney  1895Kentucky, United States F115539
175 Spencer / Combs  Feb 1812Kentucky, United States F36266
176 Speer / Vandeveer  17 Dec 1787Kentucky, United States F34443
177 Spears / Collins  14 Jan 1932Kentucky, United States F90094
178 Sparks / DeBord  Abt 1895Kentucky, United States F107860
179 Sparkman / Messer  Abt 1890Kentucky, United States F96850
180 Sparkman / Callahan  1872Kentucky, United States F11590
181 Snyder / Elliott  12 Sep 1936Kentucky, United States F8301
182 Snider / Litton  1831Kentucky, United States F132948
183 Smith / Williams  Abt 1874Kentucky, United States F164578
184 Smith / Warren  3 Apr 1873Kentucky, United States F140769
185 Smith / Sumner  Kentucky, United States F145709
186 Smith / Slusher  Abt 1848Kentucky, United States F172238
187 Smith / Slone  Abt 1851Kentucky, United States F3445
188 Smith / Robbins  1862Kentucky, United States F164545
189 Smith / Moore  11 Mar 1920Kentucky, United States F117669
190 Smith / Miller  6 Nov 1867Kentucky, United States F165522
191 Smith / Lemasters  Abt 1896Kentucky, United States F99422
192 Smith / Lemaster  Abt 1913Kentucky, United States F99769
193 Smith / Kincer  4 Mar 1920Kentucky, United States F109652
194 Smith / Jessie  Abt 1873Kentucky, United States F117747
195 Smith / Eversole  31 Mar 1898Kentucky, United States F97088
196 Smallwood / Hylton  Abt 1905Kentucky, United States F110350
197 Smallwood / Crabtree  Abt 1913Kentucky, United States F132234
198 Slusher / Hendrickson  1869Kentucky, United States F172236
199 Slone / Wheeler  19 Jul 1869Kentucky, United States F149244
200 Slone / Thomas  Abt 1887Kentucky, United States F46288
201 Slone / Pack  1883Kentucky, United States F140573
202 Slone / Gillum  Abt 1874Kentucky, United States F148780
203 Slone / Adams  Aft 1912Kentucky, United States F95238
204 Sloan / Cox  1905Kentucky, United States F154444
205 Skidmore / Newman  22 Feb 1872Kentucky, United States F96239
206 Skaggs / Rigsby  Abt 1862Kentucky, United States F113560
207 Skaggs / Phillips  20 Apr 1872Kentucky, United States F123772
208 Skaggs / Maggard  1892Kentucky, United States F139828
209 Skaggs / Lewis  26 Mar 1860Kentucky, United States F89820
210 Skaggs / Johnson  Abt 1863Kentucky, United States F107867
211 Sizemore / Combs  13 Jun 1918Kentucky, United States F51907
212 Simpson / Williams  Abt 1850Kentucky, United States F171549
213 Simpson / Johnson  20 Feb 1927Kentucky, United States F147108
214 Simpson / Fairchild  19 Jun 1915Kentucky, United States F98308
215 Simpson / Brummit  1878Kentucky, United States F171557
216 Simmons / Pitts  1888Kentucky, United States F124590
217 Shuler / Clark  1893Kentucky, United States F124148
218 Short / Smith  Abt 1902Kentucky, United States F137725
219 Short / Hall  1847Kentucky, United States F136293
220 Shores / Jenkins  Kentucky, United States F32205
221 Shepperd / Carter  1834Kentucky, United States F138402
222 Shepherd / Maggard  1851Kentucky, United States F11857
223 Shepherd / Hendrix  1869Kentucky, United States F144623
224 Shepherd / Casebolt  Abt 1886Kentucky, United States F96004
225 Shell / Slusher  Abt 1895Kentucky, United States F98411
226 Shell / Coots  Abt 1894Kentucky, United States F41188
227 Shannon / Artrip  11 Feb 1929Kentucky, United States F48087
228 Shackelford / Spurlock  Abt 1861Kentucky, United States F136092
229 Shackelford / Saylor  1867Kentucky, United States F170501
230 Shackelford / Day  1921Kentucky, United States F49913
231 Sexton / Taylor  Abt 1924Kentucky, United States F34823
232 Sexton / Mullins  Abt 1858Kentucky, United States F156162
233 Sexton / Gibson  1858Kentucky, United States F2532
234 Sexton / Estep  1932Kentucky, United States F162253
235 Sexton / Combs  1865Kentucky, United States F47941
236 Sexton / Bailey  6 Jan 1954Kentucky, United States F50290
237 Setser / Spurlock  Abt 1896Kentucky, United States F95965
238 Sergent / Cook  1936Kentucky, United States F2756
239 Sebastian / Mays  1859Kentucky, United States F100166
240 Seale / Gilbert  Abt 1849Kentucky, United States F114531
241 Scrivner / Tolliver  1929Kentucky, United States F48073
242 Scenters / Snipes  1896Kentucky, United States F104767
243 Saylor / Saylor  1856Kentucky, United States F171864
244 Saylor / Metcalf  1887Kentucky, United States F139746
245 Saylor / Helton  Abt 1836Kentucky, United States F160029
246 Saylor / Eversole  Abt 1930Kentucky, United States F98436
247 Saylor / Belcher  1897Kentucky, United States F91046
248 Saylor / Asher  27 Jul 1917Kentucky, United States F98435
249 Sattler / Lewis  1933Kentucky, United States F47391
250 Salyer / Waugh  Abt 1872Kentucky, United States F132047
251 Salyer / Lemaster  28 May 1916Kentucky, United States F94366
252 Salyer / Howard  1849Kentucky, United States F123585
253 Salyer / Hagins  10 Aug 1868Kentucky, United States F42572
254 Salyer / Blanton  29 Sep 1825Kentucky, United States F118514
255 Salmons / Collins  Abt 1889Kentucky, United States F98250
256 Rutherford / Justice  1895Kentucky, United States F170125
257 Runyon / Blankenship  Abt 1866Kentucky, United States F125300
258 Rule / Fitzpatrick  4 Nov 1839Kentucky, United States F122596
259 Royce / Hampton  1878Kentucky, United States F102328
260 Rodgers / Collins  1927Kentucky, United States F108495
261 Robinson / Bolling  1868Kentucky, United States F115945
262 Roberts / Sturgill  Abt 1930Kentucky, United States F120570
263 Roberts / McIntosh  1845Kentucky, United States F34921
264 Roberts / Gilbert  8 Jun 1861Kentucky, United States F143517
265 Robbins / Barnett  Abt 1856Kentucky, United States F164559
266 Robb / Brummett  Kentucky, United States F96056
267 Roark / Patrick  Abt 1861Kentucky, United States F97411
268 Roark / Cook  Abt 1870Kentucky, United States F52130
269 Risner / Adams  Abt 1909Kentucky, United States F152300
270 Riggs / Moore  1869Kentucky, United States F148808
271 Rife / Cole  Abt 1918Kentucky, United States F161392
272 Richmond / Sexton  16 Feb 1882Kentucky, United States F37805
273 Richmond / Griffie  25 Aug 1919Kentucky, United States F29673
274 Richardson / Cooper  Abt 1877Kentucky, United States F126313
275 Rice / Sturgill  Abt 1899Kentucky, United States F43973
276 Rice / Clark  1888Kentucky, United States F95450
277 Rice / Caudill  19 Nov 1897Kentucky, United States F99755
278 Reynolds / Yates  Abt 1901Kentucky, United States F94811
279 Reynolds / Turner  Abt 1881Kentucky, United States F130213
280 Reynolds / Thornsberry  1900Kentucky, United States F90807
281 Reynolds / Stumbo  Bef 1920Kentucky, United States F29919
282 Reynolds / Skeene  Abt 1858Kentucky, United States F130312
283 Reynolds / Osborn  1881Kentucky, United States F127811
284 Reynolds / Hylton  1860Kentucky, United States F32224
285 Reynolds / Hamilton  Abt 1902Kentucky, United States F7861
286 Reynolds / Elliott  Abt 1864Kentucky, United States F31214
287 Reynolds / Craft  Abt 1855Kentucky, United States F5444
288 Redwine / Caudill  Abt 1901Kentucky, United States F140948
289 Ratliff / Ratliff  1851Kentucky, United States F162961
290 Ratliff / Collier  15 Dec 1917Kentucky, United States F107056
291 Ratliff / Childers  23 Nov 1946Kentucky, United States F125981
292 Ratliff / Bradley  12 Dec 1904Kentucky, United States F106045
293 Ratliff / Adkins  Bef 1913Kentucky, United States F125831
294 Rasnick / Warrick  1895Kentucky, United States F97218
295 Raleigh / Hampton  13 Jan 1916Kentucky, United States F95016
296 Quillen / Vanhoose  Abt 1922Kentucky, United States F42738
297 Pursifull / Ball  Abt 1851Kentucky, United States F164461
298 Profitt / Branson  Abt 1904Kentucky, United States F94565
299 Price / Taylor  2 Mar 1926Kentucky, United States F45648
300 Price / Butcher  27 Jan 1898Kentucky, United States F167629
301 Preston / Ward  30 Jul 1837Kentucky, United States F131291
302 Preston / Price  1869Kentucky, United States F150038
303 Pratt / Hampton  29 Dec 1835Kentucky, United States F770
304 Pratt / Allen  Aft 1890Kentucky, United States F776
305 Prater / Holbrook  Abt 1923Kentucky, United States F94897
306 Prater / Frazier  7 Oct 1863Kentucky, United States F107906
307 Powell / Campbell  Abt 1887Kentucky, United States F123510
308 Potter / Main  Abt 1808Kentucky, United States F89700
309 Potter / Caudill  1901Kentucky, United States F95332
310 Potter / Bentley  Abt 1904Kentucky, United States F2249
311 Porter / McDavid  Abt 1859Kentucky, United States F131929
312 Polly / Sargent  Abt 1919Kentucky, United States F138318
313 Polly / Holbrook  1952Kentucky, United States F48137
314 Polly / Creech  3 Apr 1890Kentucky, United States F99187
315 Poe / Mullins  Abt 1912Kentucky, United States F147001
316 Pigman / Strong  29 Dec 1932Kentucky, United States F103419
317 Philpot / Woods  Abt 1855Kentucky, United States F99612
318 Perry / Salyer  Aft 1863Kentucky, United States F113213
319 Perry / Hall  Abt 1912Kentucky, United States F31480
320 Pennington / Slone  1897Kentucky, United States F128429
321 Pennington / Russell  Abt 1865Kentucky, United States F128426
322 Pennington / Leadingham  Kentucky, United States F36244
323 Pennington / Fraley  Abt 1903Kentucky, United States F110770
324 Pennington / Causey  Abt 1910Kentucky, United States F167924
325 Pennington / Caudill  1884Kentucky, United States F142054
326 Pennington / Caudill  25 Apr 1872Kentucky, United States F128888
327 Pennington / Begley  Abt 1895Kentucky, United States F133089
328 Pennington / *Unknown  Abt 1840Kentucky, United States F95215
329 Payne / Wallace  1887Kentucky, United States F159436
330 Payne / Stewart  Abt 1939Kentucky, United States F152084
331 Patton / Combs  1865Kentucky, United States F9358
332 Parsons / Middleton  Abt 1887Kentucky, United States F124125
333 Parker / Caudill  1873Kentucky, United States F142017
334 Pack / Pendleton  24 Sep 1919Kentucky, United States F42085
335 Pace / Fields  Abt 1828Kentucky, United States F39718
336 Pace / Dean  Abt 1889Kentucky, United States F96171
337 Owens / Terry  14 Feb 1924Kentucky, United States F157801
338 Owens / Hicks  1826Kentucky, United States F40783
339 Owens / Halbert  Abt 1847Kentucky, United States F6337
340 Owens / Campbell  1866Kentucky, United States F144748
341 Ousley / Johnson  13 Aug 1915Kentucky, United States F162118
342 Osborne Stewart / Brewer  12 Jun 1900Kentucky, United States F172467
343 Osborne / Sword  2 Jan 1894Kentucky, United States F7206
344 Osborne / Robinson  Abt 1923Kentucky, United States F35800
345 Osborne / Osborne  Bef 1867Kentucky, United States F168554
346 Osborne / Johnson  28 Sep 1865Kentucky, United States F151335
347 Osborne / Hopkins  28 Jan 1889Kentucky, United States F39181
348 Osborne / Hall  1888Kentucky, United States F13036
349 Osborne / Belcher  14 Apr 1870Kentucky, United States F171563
350 North / Brock  3 Feb 1868Kentucky, United States F170777
351 Noe / Farmer  Bef 1900Kentucky, United States F35042
352 Noble / McDaniel  Abt 1852Kentucky, United States F35026
353 Noble / Francis  Abt 1821Kentucky, United States F37703
354 Noble / Clemons  1890Kentucky, United States F143717
355 Niece / Carter  15 May 1917Kentucky, United States F106028
356 Nickell / Fugate  11 Nov 1918Kentucky, United States F113624
357 Nickell / Branham  1896Kentucky, United States F142820
358 Newsome / Syphers  Abt 1929Kentucky, United States F138191
359 Newsome / Reynolds  1918Kentucky, United States F127789
360 Newsome / Johnson  26 Aug 1920Kentucky, United States F98753
361 Newsom / Potter  Abt 1905Kentucky, United States F102014
362 Newsom / Howell  1892Kentucky, United States F110842
363 Newsom / Hall  Abt 1920Kentucky, United States F12022
364 Newman / Moore  1896Kentucky, United States F142449
365 Neece / Sutherland  1847Kentucky, United States F129727
366 Neace / Noble  1919Kentucky, United States F33285
367 Neace / Hays  Abt 1918Kentucky, United States F163168
368 Neace / Collins  Abt 1838Kentucky, United States F134212
369 Napier / Swiney  1 Dec 1910Kentucky, United States F133783
370 Napier / Salyers  1867Kentucky, United States F136303
371 Napier / McIntosh  Abt 1920Kentucky, United States F168889
372 Napier / Howard  15 Apr 1872Kentucky, United States F170796
373 Napier / Francis  1909Kentucky, United States F168881
374 Napier / Feltner  Abt 1873Kentucky, United States F143818
375 Napier / Feltner  Abt 1853Kentucky, United States F102047
376 Napier / Dobson  1886Kentucky, United States F168840
377 Napier / Ball  3 Aug 1865Kentucky, United States F168542
378 Napier / Baker  Abt 1902Kentucky, United States F121449
379 Murray / Wheeler  28 Nov 1872Kentucky, United States F131295
380 Mullins / Wright  Abt 1924Kentucky, United States F129665
381 Mullins / Vanover  24 May 1916Kentucky, United States F94892
382 Mullins / Roberts  1925Kentucky, United States F96913
383 Mullins / Reynolds  Abt 1904Kentucky, United States F31656
384 Mullins / Rains  Kentucky, United States F114261
385 Mullins / Perry  16 Feb 1898Kentucky, United States F113164
386 Mullins / Mullins  1842Kentucky, United States F29293
387 Mullins / Justice  20 Nov 1880Kentucky, United States F170072
388 Mullins / Johnson  25 Oct 1873Kentucky, United States F92934
389 Mullins / Hamilton  Abt 1877Kentucky, United States F52470
390 Mullins / Gibson  28 Oct 1855Kentucky, United States F164184
391 Mullins / Everidge  1 Apr 1920Kentucky, United States F97051
392 Mullins / Bolling  Abt 1923Kentucky, United States F137710
393 Mosley / Patton  Abt 1862Kentucky, United States F41931
394 Mosley / Jones  1832Kentucky, United States F41932
395 Morris / Creech  Abt 1864Kentucky, United States F136344
396 Morgan / Patton  Abt 1850Kentucky, United States F118291
397 Morgan / Lewis  Abt 1909Kentucky, United States F122267
398 Morgan / Campbell  1869Kentucky, United States F119183
399 Moore / Seagraves  Abt 1891Kentucky, United States F93417
400 Moore / Roberts  Abt 1867Kentucky, United States F131919
401 Moore / Plummer  4 Nov 1886Kentucky, United States F135462
402 Moore / Jones  Kentucky, United States F91544
403 Moore / Huff  Abt 1911Kentucky, United States F169805
404 Moore / Hall  31 Dec 1873Kentucky, United States F98817
405 Moore / Gambill  Abt 1898Kentucky, United States F92222
406 Moore / Cox  6 Jun 1924Kentucky, United States F138699
407 Moore / Campbell  1865Kentucky, United States F131918
408 Moore / Adkins  2 Dec 1869Kentucky, United States F161965
409 Mitchell / Hamilton  18 Sep 1924Kentucky, United States F12053
410 Miracle / Wilson  Abt 1864Kentucky, United States F164426
411 Miracle / Thompson  Abt 1919Kentucky, United States F164373
412 Miracle / Thompson  Abt 1844Kentucky, United States F164402
413 Miracle / Risner  Dec 1869Kentucky, United States F164384
414 Miracle / Lee  Abt 1854Kentucky, United States F168596
415 Miracle / Green  Abt 1866Kentucky, United States F131665
416 Minton / Gray  1809Kentucky, United States F91633
417 Minter / Caudill  Bef 1900Kentucky, United States F141415
418 Minix / Lovely  1884Kentucky, United States F159735
419 Miller / Kilburn  1864Kentucky, United States F170636
420 Miller / Davis  Abt 1860Kentucky, United States F172139
421 Miller / Clemons  1854Kentucky, United States F113784
422 Miller / Anderson  Abt 1841Kentucky, United States F172457
423 Metcalfe / Creech  1884Kentucky, United States F97175
424 Metcalf / Smith  24 Jan 1937Kentucky, United States F161890
425 Messer / Messer  Abt 1888Kentucky, United States F138612
426 Messer / McDaniel  1866Kentucky, United States F138562
427 Messer / Gee  1887Kentucky, United States F125878
428 Messer / Egan  6 Jul 1894Kentucky, United States F119444
429 Messer / Casebolt  1873Kentucky, United States F138574
430 Mercer / Radcliff  16 Jun 1865Kentucky, United States F131246
431 Melton / Valentine  Abt 1886Kentucky, United States F95575
432 Melton / Maggard  Abt 1887Kentucky, United States F143821
433 Melton / Caudill  13 Aug 1941Kentucky, United States F141912
434 Meadows / Hampton  31 Jan 1957Kentucky, United States F97657
435 Meade / Wright  18 May 1922Kentucky, United States F4253
436 Meade / Williams  18 Aug 1950Kentucky, United States F104685
437 Meade / Robinson  24 Dec 1852Kentucky, United States F131723
438 Meade / Meade  3 Feb 1911Kentucky, United States F101874
439 Meade / Houston  Abt 1923Kentucky, United States F89576
440 Meade / Hall  1 Jun 1927Kentucky, United States F124097
441 McRoberts / Lewis  11 Mar 1873Kentucky, United States F104240
442 McKnight / Dixon  1850Kentucky, United States F13274
443 McKinney / Reynolds  13 Aug 1955Kentucky, United States F137081
444 McKinney / Huff  Abt 1918Kentucky, United States F147514
445 McKinney / Howell  21 Aug 1933Kentucky, United States F7112
446 McKinney / Hall  Abt 1881Kentucky, United States F12923
447 Mckenzie / Williams  9 Jan 1917Kentucky, United States F169946
448 McKenzie / Strong  Abt 1836Kentucky, United States F150358
449 McIntosh / Short  1885Kentucky, United States F165159
450 McIntosh / Ingram  1873Kentucky, United States F139813
451 McIntosh / Fox  4 Jun 1879Kentucky, United States F150924
452 McIntosh / Bowling  1870Kentucky, United States F135285
453 McIntire / Whitaker  19 Jan 1906Kentucky, United States F789
454 McIntire / Hall  24 Dec 1914Kentucky, United States F140961
455 McGeorge / Howard  Abt 1862Kentucky, United States F164318
456 McFaddin / Rice  28 Nov 1899Kentucky, United States F113569
457 McElroy / Smith  1953Kentucky, United States F106747
458 McDaniel / Bailey  Abt 1888Kentucky, United States F107163
459 McCray / Tackett  18 Apr 1901Kentucky, United States F504
460 McCowan / Osborne  Abt 1867Kentucky, United States F94748
461 Mays / Wright  Abt 1879Kentucky, United States F95108
462 May / Smith  1847Kentucky, United States F118175
463 May / Hopkins  Abt 1868Kentucky, United States F126242
464 Martin / Cornett  16 Dec 1897Kentucky, United States F12985
465 Marshall / Frasure  9 Dec 1916Kentucky, United States F156696
466 Marion / McIntosh  1862Kentucky, United States F136299
467 Mannin / Gibson  Abt 1859Kentucky, United States F152884
468 Mann / Craft  1845Kentucky, United States F944
469 Maggard / Sturgill  1872Kentucky, United States F37578
470 Maggard / Spencer  1917Kentucky, United States F126465
471 Maggard / Callahan  1928Kentucky, United States F167503
472 Maggard / Brown  1889Kentucky, United States F100618
473 Maggard / Baker  1912Kentucky, United States F162741
474 Maggard / Back  27 Jul 1921Kentucky, United States F36493
475 Lyttle / Pursifull  1866Kentucky, United States F135994
476 Lynch / Daugherty  Kentucky, United States F156168
477 Lynch / Biggs  Abt 1894Kentucky, United States F171697
478 Lykins / Lykins  1853Kentucky, United States F150447
479 Lykins / Back  Aft 1927Kentucky, United States F52728
480 Long / Roark  29 Oct 1915Kentucky, United States F107197
481 Logan / Hall  Abt 1901Kentucky, United States F134309
482 Locke / Page  Abt 1823Kentucky, United States F172306
483 Little / Johnson  1927Kentucky, United States F97010
484 Lewis / Watts  5 Feb 1949Kentucky, United States F96829
485 Lewis / Smith  6 Oct 1853Kentucky, United States F172425
486 Lewis / Smith  Abt 1810Kentucky, United States F2904
487 Lewis / Hendrix  Abt 1881Kentucky, United States F148329
488 Lewis / Eversole  1882Kentucky, United States F35728
489 Lewis / Ely  Abt 1851Kentucky, United States F136400
490 Lewis / Eldridge  Abt 1905Kentucky, United States F170453
491 Lewis / Cornett  19 Dec 1835Kentucky, United States F9868
492 Lewis / Coots  Abt 1910Kentucky, United States F148323
493 Lewis / Caudill  Abt 1870Kentucky, United States F38834
494 Lemaster / Salyer  10 Oct 1891Kentucky, United States F99665
495 Lemaster / Picklesimer  Abt 1864Kentucky, United States F99595
496 LeMaster / McKenzie  Abt 1925Kentucky, United States F99568
497 LeMaster / Kelsey  1915Kentucky, United States F99520
498 Lemaster / Fyffe  12 Mar 1880Kentucky, United States F99593
499 LeMaster / Caudill  Abt 1914Kentucky, United States F99519
500 LeMaster / Bailey  12 Aug 1879Kentucky, United States F99421
501 Lemaster / *Unknown  Abt 1886Kentucky, United States F99959
502 Lemaster / *Unknown  Abt 1833Kentucky, United States F99546
503 Lee / Lee  1863Kentucky, United States F169912
504 Lee / Adams  Abt 1926Kentucky, United States F118779
505 Ledford / Wilson  Abt 1861Kentucky, United States F169173
506 Ledford / Napier  25 Dec 1829Kentucky, United States F168663
507 Leadingham / Fields  Abt 1903Kentucky, United States F90537
508 Leach / Tolliver  Abt 1916Kentucky, United States F47065
509 Layne / Tackett  1909Kentucky, United States F7866
510 Lawson / Vanderpool  1840Kentucky, United States F147568
511 Lawson / Saylor  Abt 1882Kentucky, United States F164127
512 Lawson / Davis  25 Jan 1840Kentucky, United States F154763
513 Lawson / Corl  1880Kentucky, United States F147337
514 Lawson / Bayes  Abt 1908Kentucky, United States F102508
515 Langford / Day  Abt 1925Kentucky, United States F47883
516 Landrum / Fugate  1891Kentucky, United States F169385
517 Landrum / Cox  Kentucky, United States F50017
518 Lakes / Baker  Kentucky, United States F47224
519 LaForce / Bingham  Abt 1856Kentucky, United States F164059
520 Lackey / Taylor  1899Kentucky, United States F143073
521 Knuckles / Hendrickson  1840Kentucky, United States F172349
522 Kitchen / Montgomery  Abt 1886Kentucky, United States F136883
523 Kiser / Troutt  2 Apr 1948Kentucky, United States F160427
524 King / Taulbee  Abt 1871Kentucky, United States F121921
525 King / Combs  Abt 1895Kentucky, United States F145677
526 Kilburn / Wright  Abt 1908Kentucky, United States F170578
527 Kilburn / Bolling  Abt 1904Kentucky, United States F103196
528 Kidd / King  11 Sep 1867Kentucky, United States F119400
529 Kennard / Cisco  Kentucky, United States F107911
530 Kendrick / Burns  Abt 1871Kentucky, United States F144787
531 Kelley / Lyttle  Abt 1850Kentucky, United States F135990
532 Keller / Shouse  Abt 1891Kentucky, United States F155813
533 Kellems / Hargis  1858Kentucky, United States F164512
534 Keeton / Davis  1827Kentucky, United States F136621
535 Keaton / Lemaster  Bef 1950Kentucky, United States F99384
536 Kazee / Williamson  1874Kentucky, United States F140667
537 Justice / Mutter  Abt 1915Kentucky, United States F108090
538 Justice / Lynch  20 Mar 1905Kentucky, United States F170087
539 Justice / Coleman  19 Mar 1914Kentucky, United States F125717
540 Justice / Blackburn  1927Kentucky, United States F119592
541 Justice / Adkins  15 Mar 1923Kentucky, United States F170112
542 Jones / Turner  1963Kentucky, United States F95780
543 Jones / Tackett  Abt 1928Kentucky, United States F8285
544 Jones / Tackett  1879Kentucky, United States F98871
545 Jones / Smith  1863Kentucky, United States F119436
546 Jones / Risner  Abt 1800Kentucky, United States F136010
547 Jones / Mozingo  23 Nov 1921Kentucky, United States F116191
548 Jones / Bentley  1884Kentucky, United States F101523
549 Jones / Back  19 Jan 1888Kentucky, United States F115022
550 Johnson / Swango  Abt 1836Kentucky, United States F92058
551 Johnson / Sizemore  Abt 1936Kentucky, United States F102061
552 Johnson / Robinson  1849Kentucky, United States F135641
553 Johnson / Patrick  Abt 1908Kentucky, United States F96842
554 Johnson / Mullins  Abt 1851Kentucky, United States F1701
555 Johnson / Keathley  Abt 1901Kentucky, United States F142685
556 Johnson / Holland  Abt 1928Kentucky, United States F166047
557 Johnson / Hall  1924Kentucky, United States F32141
558 Johnson / Frasure  9 Sep 1909Kentucky, United States F107899
559 Johnson / Compton  24 Dec 1915Kentucky, United States F121967
560 Johnson / Caudill  Bef 1915Kentucky, United States F156671
561 Johnson / Casebolt  9 Jan 1895Kentucky, United States F99818
562 Johnson / Bryant  1862Kentucky, United States F9605
563 Johnson / Boggs  Abt 1880Kentucky, United States F144225
564 Jent / Young  Abt 1905Kentucky, United States F93567
565 Jent / Combs  Abt 1945Kentucky, United States F42469
566 Jent / Caudill  Abt 1895Kentucky, United States F93565
567 Jenkins / Day  Abt 1922Kentucky, United States F116696
568 Jarrell / Burchett  12 Jun 1880Kentucky, United States F104365
569 Jackson / Wells  Abt 1869Kentucky, United States F8739
570 Jackson / Napier  Abt 1836Kentucky, United States F119764
571 Ison / Smith  20 May 1921Kentucky, United States F102162
572 Ison / Lewis  1906Kentucky, United States F6848
573 Ison / Gilbert  3 May 1888Kentucky, United States F102323
574 Ison / Farley  10 Feb 1921Kentucky, United States F38044
575 Ison / Calton  20 Mar 1906Kentucky, United States F38084
576 Isaacs / Yonts  1860Kentucky, United States F2426
577 Isaacs / Slone  20 Feb 1845Kentucky, United States F2437
578 Irick / Hall  Abt 1910Kentucky, United States F30793
579 Inman / Coldiron  1917Kentucky, United States F47635
580 Ingram / Montgomery  1902Kentucky, United States F98646
581 Hylton / Gibson  27 Mar 1916Kentucky, United States F96413
582 Hutchins / Burns  1851Kentucky, United States F172325
583 Hurt / Franklin  3 Nov 1881Kentucky, United States F101360
584 Hurt / Combs  1908Kentucky, United States F35023
585 Hurt / Chaney  Abt 1881Kentucky, United States F116587
586 Hurley / Metcalf  19 Jul 1865Kentucky, United States F109566
587 Hunter / Gearheart  1899Kentucky, United States F105191
588 Hunt / Melton  15 Feb 1916Kentucky, United States F95577
589 Hume / Francis  1936Kentucky, United States F130132
590 Humble / Baugh  Abt 1917Kentucky, United States F29873
591 Huff / Lee  1884Kentucky, United States F147502
592 Hudson / Burke  25 Dec 1925Kentucky, United States F142381
593 Hubbard / Messer  1878Kentucky, United States F118253
594 Howell / Ratliff  Jan 1955Kentucky, United States F7787
595 Howell / Gayheart  1938Kentucky, United States F111318
596 Howell / Carroll  17 Jul 1952Kentucky, United States F7784
597 Howard / Polly  1875–1880Kentucky, United States F132021
598 Howard / Napier  1865Kentucky, United States F136393
599 Howard / Howard  1894Kentucky, United States F47791
600 Howard / Helton  Abt 1857Kentucky, United States F170802
601 Howard / Fields  1891Kentucky, United States F116249
602 Howard / Boone  Abt 1843Kentucky, United States F12398
603 Howard / Baker  13 Nov 1866Kentucky, United States F121810
604 Hoskins / Walker  26 Jul 1903Kentucky, United States F155200
605 Hoskins / Seals  Aft 1883Kentucky, United States F172096
606 Hoskins / Powell  Abt 1861Kentucky, United States F172093
607 Hoskins / Colson  Abt 1808Kentucky, United States F164476
608 Hoskins / Burns  Abt 1844Kentucky, United States F172091
609 Hoskins / Banten  Abt 1853Kentucky, United States F172062
610 Hoskins / *Unknown  Abt 1849Kentucky, United States F172058
611 Hoskins /   Abt 1859Kentucky, United States F172059
612 Horine / Richardson  Abt 1906Kentucky, United States F113281
613 Horine / Amburgey  22 Jan 1933Kentucky, United States F96017
614 Honeycutt / Wilson  6 Aug 1919Kentucky, United States F122603
615 Honaker / Lawson  1873Kentucky, United States F128496
616 Holt / Baldwin  Kentucky, United States F10465
617 Holland / Couch  Abt 1933Kentucky, United States F169746
618 Holifield / Tackett  26 Aug 1926Kentucky, United States F98949
619 Holbrook / Walker  1861Kentucky, United States F46748
620 Holbrook / Stanford  1881Kentucky, United States F31274
621 Holbrook / Lykins  Abt 1898Kentucky, United States F121227
622 Holbrook / Joseph  Abt 1920Kentucky, United States F143158
623 Holbrook / Hall  2 Jan 1895Kentucky, United States F1250
624 Holbrook / Adams  19 Jan 1933Kentucky, United States F137437
625 Hodge / Caudill  10 Nov 1910Kentucky, United States F51838
626 Hobbs / Back  1921Kentucky, United States F120904
627 Hill / Williams  25 Oct 1888Kentucky, United States F92696
628 Higginbotham / Horton  7 Oct 1856Kentucky, United States F147728
629 Hicks / Vanover  1890Kentucky, United States F155398
630 Hicks / Eldridge  1895Kentucky, United States F102089
631 Hicks / Combs  25 May 1918Kentucky, United States F97591
632 Hicks / Chaffins  Abt 1900Kentucky, United States F169839
633 Herndon /   Abt 1873Kentucky, United States F172029
634 Herd / Miller  1881Kentucky, United States F95972
635 Hensley / Noe  1894Kentucky, United States F114940
636 Hensley / Griffith  11 Mar 1839Kentucky, United States F91833
637 Hensley / Caudill  Sep 1940Kentucky, United States F52013
638 Hensley / Back  8 Oct 1884Kentucky, United States F120766
639 Henry / Roberson  30 Jan 1884Kentucky, United States F113794
640 Hendrix / Pennington  Abt 1863Kentucky, United States F38166
641 Hendrix / Cornett  1914Kentucky, United States F115552
642 Hendrickson / Bingham  1839Kentucky, United States F172123
643 Helton / Green  1857Kentucky, United States F170841
644 Hedrick / Smith  1852Kentucky, United States F169248
645 Hays / Fuller  Abt 1871Kentucky, United States F96189
646 Hayes / Haynes  1928Kentucky, United States F100565
647 Hatton / Taulbee  1886Kentucky, United States F105279
648 Hatfield / Holbrook  Abt 1903Kentucky, United States F119872
649 Harris / Sturgill  Abt 1910Kentucky, United States F142684
650 Harris / Royse  23 Aug 1900Kentucky, United States F107709
651 Harris / Henson  24 Oct 1906Kentucky, United States F141315
652 Harman / Stratton  1893Kentucky, United States F96936
653 Harless / Delong  21 Jan 1867Kentucky, United States F131528
654 Hargis / Hampton  1863Kentucky, United States F102331
655 Handshoe / Patton  1900Kentucky, United States F117477
656 Handshoe / Hicks  1899Kentucky, United States F104901
657 Handshoe / Beverly  1906Kentucky, United States F115433
658 Hampton / Wynne  1853Kentucky, United States F102335
659 Hampton / Vance  1921Kentucky, United States F32062
660 Hampton / Stephens  Abt 1904Kentucky, United States F140393
661 Hampton / Minter  7 Oct 1860Kentucky, United States F102333
662 Hampton / Maggard  Abt 1925Kentucky, United States F167444
663 Hampton / Chambers  1859Kentucky, United States F102334
664 Hampton / Caudill  22 May 1913Kentucky, United States F52002
665 Hammonds / Higgins  1862Kentucky, United States F141074
666 Hammond / Jones  22 Dec 1892Kentucky, United States F11842
667 Hamm / Shanklin  9 Aug 1888Kentucky, United States F165296
668 Hamilton / Welch  1870Kentucky, United States F124789
669 Hamilton / Mullins  Abt 1912Kentucky, United States F103011
670 Hamilton / Moore  Kentucky, United States F116876
671 Hamilton / Howell  27 Aug 1926Kentucky, United States F7407
672 Hamilton / Hamilton  1925Kentucky, United States F7547
673 Hamilton / Hall  14 May 1932Kentucky, United States F7092
674 Hamilton / Hall  Abt 1908Kentucky, United States F7884
675 Hall / Whitt  Abt 1887Kentucky, United States F5254
676 Hall / Tuttle  25 Oct 1922Kentucky, United States F110488
677 Hall / Smith  Abt 1913Kentucky, United States F97782
678 Hall / Rogers  Aft 1947Kentucky, United States F7811
679 Hall / Osborne  Abt 1930Kentucky, United States F105700
680 Hall / Osborne  Abt 1890Kentucky, United States F51821
681 Hall / Newsome  1929Kentucky, United States F8133
682 Hall / Mullins  Abt 1938Kentucky, United States F101474
683 Hall / Mullins  Abt 1907Kentucky, United States F37770
684 Hall / Kinney  10 Dec 1919Kentucky, United States F105699
685 Hall / King  1890Kentucky, United States F109763
686 Hall / Jones  12 Jul 1912Kentucky, United States F9436
687 Hall / Holland  Bef 1878Kentucky, United States F166394
688 Hall / Hensley  Abt 1882Kentucky, United States F97178
689 Hall / Hall  Abt 1945Kentucky, United States F32793
690 Hall / Hall  Abt 1883Kentucky, United States F13011
691 Hall / Hall  24 Jul 1877Kentucky, United States F12791
692 Hall / Gumm  Abt 1883Kentucky, United States F136680
693 Hall / Fleming  28 Sep 1916Kentucky, United States F5084
694 Hall / Conley  1909Kentucky, United States F245
695 Hall / Combs  Abt 1912Kentucky, United States F97805
696 Hall / Clark  1889Kentucky, United States F44554
697 Hall / Bryant  Kentucky, United States F1106
698 Hall / Bowen  1894Kentucky, United States F35437
699 Hall / Baker  Kentucky, United States F12172
700 Hall / Amburgey  Abt 1923Kentucky, United States F35593
701 Halcomb / Roark  1924Kentucky, United States F102143
702 Halcomb / Moore  29 Sep 1917Kentucky, United States F125560
703 Halcomb / Melton  1922Kentucky, United States F143844
704 Halcomb / Dixon  24 Jan 1910Kentucky, United States F49586
705 Halcomb / Creech  1909Kentucky, United States F139365
706 Halcomb / Cornett  Abt 1879Kentucky, United States F32254
707 Halcomb / Adams  11 Dec 1889Kentucky, United States F35819
708 Hagins / Bales  4 Oct 1888Kentucky, United States F162314
709 Hagins / Bach  30 Jun 1872Kentucky, United States F121185
710 Haddix / Vest  6 Aug 1891Kentucky, United States F169381
711 Haddix / Little  25 Dec 1858Kentucky, United States F169382
712 Hackworth / Osborne  22 Dec 1925Kentucky, United States F97682
713 Gullett / Lemaster  Abt 1912Kentucky, United States F123870
714 Gullett / Bailey  Abt 1829Kentucky, United States F31150
715 Gullet / Blanton  22 Jan 1893Kentucky, United States F99787
716 Gross / Taylor  1865Kentucky, United States F105782
717 Gross / McIntosh  1921Kentucky, United States F166054
718 Gross / Howard  1864Kentucky, United States F93511
719 Grigsby / Roberts  1898Kentucky, United States F103109
720 Grigsby / Ingle  1866Kentucky, United States F133616
721 Grigsby / Hicks  Abt 1917Kentucky, United States F115372
722 Griffith / Wark  Dec 1811Kentucky, United States F118926
723 Griffith / Daniels  Abt 1885Kentucky, United States F40933
724 Gregory / Sergent  1915Kentucky, United States F39150
725 Greer / Moore  1887Kentucky, United States F119546
726 Greer / Crisp  16 Dec 1918Kentucky, United States F104125
727 Greer / Bumgardner  Abt 1899Kentucky, United States F52572
728 Greene / Childers  Abt 1932Kentucky, United States F96076
729 Green / Wilson  Abt 1863Kentucky, United States F164087
730 Green / Turner  Abt 1907Kentucky, United States F156617
731 Green / Rose  5 Jul 1910Kentucky, United States F148325
732 Green / Colson  Abt 1845Kentucky, United States F172340
733 Gray / Walker  Abt 1830Kentucky, United States F166561
734 Graves / Francisco  1870Kentucky, United States F145435
735 Goodman / Blankenship  Abt 1878Kentucky, United States F104062
736 Goble / Blevins  16 Nov 1916Kentucky, United States F104963
737 Gilliam / Maggard  Abt 1921Kentucky, United States F45192
738 Gilliam / Clay  Abt 1865Kentucky, United States F103431
739 Gilley / Frazier  Kentucky, United States F2369
740 Gilbert / Maddox  1840Kentucky, United States F122815
741 Gibson / Osborn  1878Kentucky, United States F152883
742 Gibson / Hylton  15 Mar 1845Kentucky, United States F123533
743 Gibson / Gibson  1897Kentucky, United States F124866
744 Gibson / Barnett  Abt 1868Kentucky, United States F154464
745 Gearheart / Tackett  Abt 1939Kentucky, United States F98907
746 Gayheart / Hagins  6 Nov 1849Kentucky, United States F37807
747 Gay / Williams  22 Nov 1863Kentucky, United States F102487
748 Gambrel / Leath  25 Dec 1862Kentucky, United States F172167
749 Gambill / Spencer  1880Kentucky, United States F137937
750 Gabbard / McCary  Bef 1888Kentucky, United States F137180
751 Gabbard / Combs  4 Dec 1909Kentucky, United States F42200
752 Fultz / Slusher  16 Dec 1881Kentucky, United States F171879
753 Fulton / McFall  5 Mar 1919Kentucky, United States F100554
754 Fulton / Baker  24 Feb 1915Kentucky, United States F101393
755 Fuller / Ritchie  30 Jun 1888Kentucky, United States F105157
756 Fuller / Combs  22 Feb 1857Kentucky, United States F116095
757 Fugett / Williams  3 Nov 1865Kentucky, United States F42929
758 Fugate / Williams  1920Kentucky, United States F164655
759 Fugate / Hogg  20 Apr 1916Kentucky, United States F107363
760 Fugate / Fugate  1802Kentucky, United States F89438
761 Friley / Gibson  3 Sep 1927Kentucky, United States F95910
762 Friend / Flanery  Abt 1874Kentucky, United States F148213
763 Frazier / Burchett  7 Jul 1886Kentucky, United States F104052
764 Frasure / Reeves  Abt 1915Kentucky, United States F106946
765 Frasure / Quicksal  1904Kentucky, United States F106945
766 Frasure / Newman  1919Kentucky, United States F100430
767 Frasure / Jones  Abt 1908Kentucky, United States F100433
768 Frasure / Bentley  1918Kentucky, United States F151843
769 Frasure / Bentley  Abt 1905Kentucky, United States F100429
770 Franks / Farmer  10 Nov 1931Kentucky, United States F47852
771 Franklin / Sammons  Abt 1897Kentucky, United States F1086
772 Francisco / Tilden Edwards  Abt 1861Kentucky, United States F145430
773 Francisco / Osborne  1858Kentucky, United States F100047
774 Francis / Pigman  1898Kentucky, United States F37317
775 Francis / Campbell  21 Oct 1915Kentucky, United States F33492
776 Fraley / Thompson  24 Oct 1891Kentucky, United States F148904
777 Fraley / Bush  1849Kentucky, United States F102507
778 Ford / Stidham  1861Kentucky, United States F166570
779 Ford / Johnson  Abt 1881Kentucky, United States F123053
780 Fleming / Phillips  Abt 1900Kentucky, United States F5073
781 Fleming / Moore  10 Nov 1911Kentucky, United States F4410
782 Fleenor / Tye  1906Kentucky, United States F171433
783 Flanery / Daugherty  1858Kentucky, United States F136324
784 Flanary / Robbins  25 Dec 1915Kentucky, United States F119527
785 Flanary / Armstrong  1864Kentucky, United States F153019
786 Fitzpatrick / Wright  Abt 1951Kentucky, United States F170581
787 Fields / Maggard  6 Nov 1908Kentucky, United States F117624
788 Fields / Lawson  Abt 1909Kentucky, United States F108946
789 Fields / Fields  Abt 1916Kentucky, United States F93681
790 Fields / Asher  3 Mar 1894Kentucky, United States F160673
791 Ferguson / Price  29 Sep 1921Kentucky, United States F105897
792 Ferguson / Peyton  1885Kentucky, United States F105905
793 Ferguson / Lykins  14 Mar 1878Kentucky, United States F100294
794 Feltner / Hurt  14 May 1910Kentucky, United States F117430
795 Feltner / Howard  8 Sep 1864Kentucky, United States F102463
796 Feltner / Howard  11 Sep 1854Kentucky, United States F130145
797 Feltner / Feltner  Abt 1865Kentucky, United States F130150
798 Feltner / Begley  23 Aug 1832Kentucky, United States F45214
799 Feltner / Baker  6 Oct 1868Kentucky, United States F130162
800 Fee / Blanton  CA 1842Kentucky, United States F93994
801 Farmer / Shepherd  Bef 1870Kentucky, United States F169593
802 Farmer / Boone  11 Mar 1884Kentucky, United States F96257
803 Farley / Baker  12 Dec 1881Kentucky, United States F150245
804 Eversole / Williams  26 Dec 1934Kentucky, United States F171234
805 Eversole / Lewis  7 Nov 1881Kentucky, United States F42341
806 Eversole / Begley  1878Kentucky, United States F103344
807 Everidge / Jones  12 Apr 1932Kentucky, United States F115487
808 Everage / Ison  1828Kentucky, United States F37236
809 Eudy / Brown  Abt 1858Kentucky, United States F154526
810 Estep / Mullins  Abt 1921Kentucky, United States F124506
811 Estep / Marion  1866Kentucky, United States F136304
812 Estep / Howard  1894Kentucky, United States F157326
813 Engle / Bailey  5 Jul 1910Kentucky, United States F114421
814 Enfusse / Callahan  30 Jun 1928Kentucky, United States F109693
815 Endicott / Whitt  Abt 1869Kentucky, United States F117600
816 Elswick / Roberts  23 Feb 1871Kentucky, United States F103047
817 Elliott / Vermillion  1850Kentucky, United States F132413
818 Elliott / Newman  17 Feb 1898Kentucky, United States F98002
819 Elliott / Hamilton  1886Kentucky, United States F7951
820 Ellington / Scaggs  Abt 1909Kentucky, United States F110231
821 Elkins / Roberts  1892Kentucky, United States F161451
822 Elkins / Cook  1836Kentucky, United States F37015
823 Elkins / Blair  1848Kentucky, United States F42773
824 Earley / McKnight  1851Kentucky, United States F100328
825 Durham / Durham  Abt 1867Kentucky, United States F148119
826 Duff / Eversole  1876Kentucky, United States F103542
827 Donnell / Quillen  1936Kentucky, United States F36014
828 Dixon / Hall  1889Kentucky, United States F119605
829 Dixon / Halcomb  3 Jan 1907Kentucky, United States F52657
830 Dixon / Fields  24 Jul 1907Kentucky, United States F50450
831 Dixon / Campbell  20 Aug 1916Kentucky, United States F48580
832 Diamond / Hampton  4 Oct 1919Kentucky, United States F36165
833 Diamond / Burgett  1891Kentucky, United States F114063
834 Depriest / Bell  1922Kentucky, United States F161343
835 Depew / McCollom  May 1870Kentucky, United States F136144
836 Dennis / Frisby  1 Dec 1947Kentucky, United States F137264
837 Dehart / Maggard  Abt 1924Kentucky, United States F144835
838 Deem / Howard  7 Oct 1903Kentucky, United States F105240
839 Debord / Royce  1915Kentucky, United States F171086
840 Deaton / Burkhart  Abt 1891Kentucky, United States F36732
841 Day / Yates  1880Kentucky, United States F135829
842 Day / Vanover  Abt 1925Kentucky, United States F160763
843 Day / Slusher  Kentucky, United States F47879
844 Day / Roberts  1899Kentucky, United States F29266
845 Day / Profitt  1886Kentucky, United States F99305
846 Day / Maggard  Abt 1883Kentucky, United States F151640
847 Day / Ison  15 May 1906Kentucky, United States F102161
848 Day / Blair  Bef 1929Kentucky, United States F30204
849 Day / *Unknown  Abt 1897Kentucky, United States F107151
850 Davis / Williams  1882Kentucky, United States F133342
851 Davis / LeMaster  1879Kentucky, United States F162260
852 Davis / Coburn  1880Kentucky, United States F166480
853 Davidson / Combs  Abt 1846Kentucky, United States F108107
854 Daugherty / Witt  1850Kentucky, United States F136321
855 Daugherty / Ballard  21 Sep 1869Kentucky, United States F146014
856 Daniels / May  14 Oct 1869Kentucky, United States F100946
857 Daniel / Vanhoose  10 Nov 1852Kentucky, United States F169866
858 Daniel / Hensley  Abt 1853Kentucky, United States F136423
859 Daniel / Casebolt  31 Jan 1942Kentucky, United States F40959
860 Creekmore / Campbell  1844Kentucky, United States F122540
861 Creech / Wright  Abt 1885Kentucky, United States F144222
862 Creech / Wells  Abt 1863Kentucky, United States F137205
863 Creech / Napier  Abt 1865Kentucky, United States F136374
864 Creech / Ison  15 Jun 1916Kentucky, United States F102163
865 Creech / Ison  Abt 1850Kentucky, United States F163580
866 Creech / Hammonds  Abt 1881Kentucky, United States F139430
867 Creech / Combs  21 Jun 1881Kentucky, United States F30146
868 Creech / Branson  Abt 1885Kentucky, United States F106407
869 Creech / Becknell  1870Kentucky, United States F136343
870 Crawford / Craft  17 Feb 1916Kentucky, United States F96793
871 Crank / Davis  8 Oct 1875Kentucky, United States F151468
872 Crain / Ingram  Abt 1869Kentucky, United States F140172
873 Crain / Combs  1897Kentucky, United States F41304
874 Craft / Webb  20 Jun 1915Kentucky, United States F97660
875 Craft / Marriott  30 Sep 1912Kentucky, United States F117698
876 Craft / Lee  Aft Apr 1909Kentucky, United States F96395
877 Craft / Hayes  Abt 1912Kentucky, United States F48420
878 Craft / Hampton  1894Kentucky, United States F96394
879 Craft / Adams  1897Kentucky, United States F45908
880 Craft / *Unknown  1822Kentucky, United States F922
881 Crace / Hogg  1845Kentucky, United States F2337
882 Cox / Wilder  Abt 1927Kentucky, United States F131214
883 Cox / Gore  Abt 1838Kentucky, United States F50019
884 Cox / Embry  Abt 1960Kentucky, United States F131215
885 Cox / Crisp  1883Kentucky, United States F138706
886 Cox / Coleman  1846Kentucky, United States F99862
887 Cox / Coleman  28 Feb 1814Kentucky, United States F10066
888 Cox / Bingham  Abt 1847Kentucky, United States F164065
889 Couch / Hall  1835Kentucky, United States F126940
890 Couch / Gay  1893Kentucky, United States F157260
891 Cornett / Wells  1892Kentucky, United States F100613
892 Cornett / Turner  1947Kentucky, United States F41708
893 Cornett / Strong  Abt 1863Kentucky, United States F89351
894 Cornett / Shepard  1899Kentucky, United States F136611
895 Cornett / Madden  1914Kentucky, United States F101622
896 Cornett / Ison  1887Kentucky, United States F12255
897 Cornett / Ingram  25 Feb 1918Kentucky, United States F97948
898 Cornett / Halcomb  1907Kentucky, United States F37125
899 Cornett / Garrison  1874Kentucky, United States F5839
900 Cornett / Frazier  3 Jan 1934Kentucky, United States F98747
901 Cornett / Fields  Abt 1905Kentucky, United States F93593
902 Cornett / Everage  20 Jun 1929Kentucky, United States F137581
903 Cornett / Collins  5 May 1941Kentucky, United States F108247
904 Cornett / Callahan  Abt 1923Kentucky, United States F107679
905 Cornett / Breeding  1947Kentucky, United States F101853
906 Cordle / Lemaster  22 Sep 1881Kentucky, United States F99497
907 Coots / Pace  1876Kentucky, United States F91847
908 Coots / Brock  Abt 1874Kentucky, United States F101646
909 Cooper / Vanover  Abt 1904Kentucky, United States F36099
910 Coomer / Stepp  Abt 1862Kentucky, United States F169215
911 Conway / Prince  1880Kentucky, United States F156726
912 Conn / Boyd  1904Kentucky, United States F164983
913 Conn / Akers  2 Nov 1893Kentucky, United States F102315
914 Conley / Tackett  Abt 1923Kentucky, United States F92107
915 Conley / Robertson  Abt 1890Kentucky, United States F108007
916 Conley / Neeley  1896Kentucky, United States F144374
917 Conley / Lawhorn  Abt 1846Kentucky, United States F118278
918 Conley / Grigsby  1886Kentucky, United States F144381
919 Combs / Williams  1838Kentucky, United States F6543
920 Combs / White  Abt 1924Kentucky, United States F140109
921 Combs / Tyler  6 Jan 1915Kentucky, United States F145468
922 Combs / Thornton  1927Kentucky, United States F145628
923 Combs / Sumner  Abt 1897Kentucky, United States F100754
924 Combs / Sumner  1805Kentucky, United States F5930
925 Combs / Spencer  1916Kentucky, United States F140321
926 Combs / Southwood  Abt 1900Kentucky, United States F139718
927 Combs / Snowden  25 Oct 1900Kentucky, United States F42273
928 Combs / Smith  Abt 1876Kentucky, United States F38933
929 Combs / Ritchie  1927Kentucky, United States F100798
930 Combs / Payne  5 Mar 1917Kentucky, United States F109269
931 Combs / Owens  Abt 1903Kentucky, United States F96455
932 Combs / Morton  1905Kentucky, United States F137831
933 Combs / Morton  Kentucky, United States F137829
934 Combs / Moore  1890Kentucky, United States F140152
935 Combs / Moore  Abt 1883Kentucky, United States F132266
936 Combs / Johnson  Abt 1930Kentucky, United States F32351
937 Combs / Huff  2 Feb 1927Kentucky, United States F105255
938 Combs / Hensley  Kentucky, United States F96138
939 Combs / Hayes  Abt 1952Kentucky, United States F140077
940 Combs / Hall  Abt 1900Kentucky, United States F77
941 Combs / Haddix  Abt 1882Kentucky, United States F109314
942 Combs / Greear  Sep 1882Kentucky, United States F92017
943 Combs / Gabbard  Abt 1906Kentucky, United States F41948
944 Combs / Fletcher  8 Jan 1888Kentucky, United States F171211
945 Combs / Fields Messer  Abt 1855Kentucky, United States F41524
946 Combs / Day  Abt 1885Kentucky, United States F96863
947 Combs / Cornett  2 Jul 1937Kentucky, United States F140060
948 Combs / Combs  1923Kentucky, United States F135239
949 Combs / Combs  Abt 1904Kentucky, United States F144685
950 Combs / Combs  Abt 1903Kentucky, United States F109121
951 Combs / Combs  1873Kentucky, United States F144871
952 Combs / Combs  4 Sep 1837Kentucky, United States F1669
953 Combs / Combs  1820Kentucky, United States F5910
954 Combs / Chadwick  Abt 1884Kentucky, United States F140115
955 Combs / Campbell  28 May 1884Kentucky, United States F34974
956 Combs / Amburgey  Kentucky, United States F37072
957 Combs / *Unknown  Abt 1855Kentucky, United States F135242
958 Colwell / McIntyre  8 Oct 1933Kentucky, United States F98725
959 Collinsworth / Napier  1 Jan 1921Kentucky, United States F133747
960 Collins / Williams  Abt 1828Kentucky, United States F8785
961 Collins / Sword  1930Kentucky, United States F7628
962 Collins / Statzer  1896Kentucky, United States F150887
963 Collins / Ratliff  31 Jan 1853Kentucky, United States F125902
964 Collins / Parker  24 Jan 1925Kentucky, United States F38106
965 Collins / Nolan  11 Oct 1874Kentucky, United States F102419
966 Collins / Mason  7 Aug 1914Kentucky, United States F100838
967 Collins / Hardigree  1916Kentucky, United States F150881
968 Collins / Hardigree  1916Kentucky, United States F150967
969 Collins / Gibson  26 Apr 1916Kentucky, United States F98245
970 Collins / Collins  7 May 1921Kentucky, United States F108640
971 Collins / Collins  5 Sep 1879Kentucky, United States F108531
972 Collins / Banks  10 Sep 1915Kentucky, United States F108526
973 Collier / McFall  17 Aug 1917Kentucky, United States F42890
974 Collett / Pursifull  1866Kentucky, United States F172099
975 Collett / Green  Abt 1849Kentucky, United States F164045
976 Collett / Davis  Abt 1862Kentucky, United States F172159
977 Coleman / Stanford  30 Oct 1920Kentucky, United States F108496
978 Coleman / Sanders  Abt 1917Kentucky, United States F124976
979 Coleman / Mounts  1870Kentucky, United States F100934
980 Cole / Higginbottom  Abt 1833Kentucky, United States F52175
981 Cole / Combs  Abt 1867Kentucky, United States F94628
982 Cole / Back  28 Apr 1904Kentucky, United States F121026
983 Coldiron / Miller  Abt 1849Kentucky, United States F52784
984 Coldiron / Brock  1813Kentucky, United States F107474
985 Coffee / Jenkins  2 Mar 1899Kentucky, United States F158579
986 Coburn / Sexton  1892Kentucky, United States F107940
987 Clower / Shook  Abt 1923Kentucky, United States F149658
988 Click / Whitt  Abt 1878Kentucky, United States F107000
989 Click / Hurd  1928Kentucky, United States F46696
990 Click / Hale  1908Kentucky, United States F106023
991 Clevenger / Deel  6 Feb 1913Kentucky, United States F120023
992 Clemons / Combs  Bef Jan 1889Kentucky, United States F162025
993 Cleek / Amburgey  Abt 1900Kentucky, United States F107724
994 Clarkston / Bush  10 Apr 1869Kentucky, United States F124150
995 Clark / May  Aft 1890Kentucky, United States F167663
996 Clark / Gipson  4 May 1824Kentucky, United States F103989
997 Christian / Short  12 May 1864Kentucky, United States F6472
998 Childress / McClanahan  Kentucky, United States F33600
999 Childers / Reynolds  29 Jun 1922Kentucky, United States F96074
1000 Chafin / Vaughn  Nov 1899Kentucky, United States F128007

1 2 Next»



Divorce

Matches 1 to 22 of 22

   Family    Divorce    Family ID 
1 Wilson / Miller  Abt 1893Kentucky, United States F172044
2 Walling / Tyree  Bef 1880Kentucky, United States F154063
3 Vanover / Dixon  Bef 1920Kentucky, United States F46560
4 Tackett / Mitchell  Kentucky, United States F98906
5 Tackett / Little  Aft 1930Kentucky, United States F29906
6 Sturgill / Caudill  Bef Aug 1939Kentucky, United States F142565
7 Stepp / Blanton  Bef 1862Kentucky, United States F137242
8 Neal / Locke  5 Mar 1866Kentucky, United States F172360
9 McKenzie / Caudill  Bef 1890Kentucky, United States F9210
10 McClain / Cable  Bef 1880Kentucky, United States F171791
11 Jent / Young  Bef 1930Kentucky, United States F93567
12 Hollingsworth / Hammons  Apr 1855Kentucky, United States F37462
13 Head / Maiden  Est 1905Kentucky, United States F95654
14 Gilliam / Brandenburg  Bef 1921Kentucky, United States F107367
15 Farler / Caudill  Bef 1901Kentucky, United States F114161
16 Elkins / Anderson  Bef 1926Kentucky, United States F171787
17 Delph / Messer  Abt 1881Kentucky, United States F138549
18 Day / Chandler  1948Kentucky, United States F47109
19 Crider / Branson  Bef 1910Kentucky, United States F164780
20 Clemons / Hammon  22 Dec 1831Kentucky, United States F32023
21 Campbell / Combs  Abt 1874Kentucky, United States F8794
22 Calhoun / Cornett  Bef 1932Kentucky, United States F37104

Married

Matches 1 to 10 of 10

   Family    Married    Family ID 
1 Roberts / Dotson  1851Kentucky, United States F10252
2 Mays / Wright  Kentucky, United States F95108
3 Kidd / Roach  18 Nov 1925Kentucky, United States F159128
4 Hensley / Scott  Abt 1921Kentucky, United States F159994
5 Ford / May  1905Kentucky, United States F124619
6 Fields / Wells  Abt 1912Kentucky, United States F93658
7 Cornett / Hayes  1871Kentucky, United States F6189
8 Combs / Combs  1938Kentucky, United States F135239
9 Begley / Campbell  Abt 1881Kentucky, United States F115538
10 Back / Whitaker  13 Sep 1958Kentucky, United States F106551

Unmarried Parents

Matches 1 to 1 of 1

   Family    Unmarried Parents    Family ID 
1 Montgomery / Phipps  Kentucky, United States F118908