USA
Kentucky
Owsley
Island Creek and Buck Creek
Hogg, Mary  b. 1853, d. 1892
Minter, Robert Whitley  b. 1855, d. 1915
Ricetown
Minter, Robert Whitley  b. 1855, d. 1915
Owsley County
Eversole, Polly  b. 1839, d. 1909
Hogg, Alice Louise  b. 1905, d. 1912
Hogg, Charles  b. 1866, d. 1933
Hogg, George Madison Jr  b. 1919, d. 1981
Hogg, Harold E  b. 1915, d. 1981
Hogg, Hiram  b. 1800, d. 1863
Hogg, Norman Hanson  b. 1917, d. 2005
Hogg, William P  b. 1878, d. 1918
Minter, Robert Whitley  b. 1855, d. 1915
Seale, Joseph Elmer  b. 1893, d. 1938
Wilson, Martha  b. 1879, d. 1950
Perry
Allock
Calhoun, Harold E  b. 1905, d. 1956
Buncombe
Stamper, Elizabeth  b. 1830, d. 1895
Cornettsville
Cornett, William E  b. 1833, d. 1909
Stamper, Matilda  b. 1836, d. 1890
Darfork
Calhoun, Meredith Clay  b. 1902, d. 1962
Delpha
Adams, Solomon  b. 1875, d. 1960
District 1
Combs, Sarah Ann  b. 1842, d. 1888
Hogg, Stephen Polly  b. 1831, d. 1917
Hazard
Adams, Absolum Drury  b. 1809, d. after 1870
Adams, John Micajah  b. 1804, d. 1893
Adams, Randolph  b. circa 1802, d. 1876
Adams, Soloman  b. circa 1796, d. 1858
Adams, William G Jr  b. 1820, d. 1862
Caudill, Nancy  b. circa 1804, d. circa 1863
Craft, Archelous  b. 1802, d. 1853
Craft, Charity  b. 1810
Eldredge, Angeline  b. 1879, d. 1962
Frazier, Nancy  b. circa 1812
Hogg, Nancy  b. 1809, d. 1846
Mullins, Elizabeth  d. 1893
Polly, Nancy  b. 1805
Pritchard, Harvey
Webb, Mary  b. 1818, d. 1899
Pert Creek
Webb, Pertaire  b. circa 1812, d. circa 1830
Viper
Adams, John Micajah  b. 1804, d. 1893
Mullins, Elizabeth  d. 1893
Perry County
Adams, Absolum P  b. 1842, d. 1903
Adams, Agnes  b. 1837, d. 1885
Adams, Austin  b. 1834, d. 1915
Adams, Benjamin  b. 1749, d. 1824
Adams, Benjamin B  b. 1828, d. 1901
Adams, Benjamin Buford  b. 1840, d. 1913
Adams, Elizabeth Ann  b. 1836, d. 1922
Adams, Frazier  b. 1841, d. 1917
Adams, Harriet  b. 1830
Adams, Henrietta  b. 1840, d. 1907
Adams, Hiram Moses  b. 1828, d. circa 1844
Adams, Isaac B  b. 1810, d. 1890
Adams, Jesse B.  b. 1821
Adams, John Calvin  b. 1830, d. before 1840
Adams, John Micajah  b. 1804, d. 1893
Adams, John Quincy  b. 1831, d. 1904
Adams, Letitia  b. 1829
Adams, Letta  b. 1840, d. 1899
Adams, Mahala  b. 1831, d. before 1840
Adams, Mary Ann  b. circa 1792, d. 1845
Adams, Nancy Jane  b. circa 1836, d. 1857
Adams, Permelia  b. 1839, d. 1919
Adams, Randolph  b. 1845, d. 1930
Adams, Sarah  b. 1834, d. 1892
Adams, Simpson  b. 1831
Adams, Soloman  b. 1839
Adams, Stephen  b. 1825
Adams, Susannah  b. 1834, d. before 1840
Amburgey, William J  b. 1829, d. 1914
Back, Joseph  b. 1802, d. 1850
Back, Robert Lee  b. 1873, d. 1945
Back, Stephen  b. 1826, d. 1900
Bates, Uriah  b. 1828
Branson, Hannah  b. 1845, d. 1911
Brashear, Louisa  b. 1867, d. 1933
Brashear, Margaret  b. 1842
Brashears, Jesse C  b. 1837, d. 1930
Calhoun, Dulcenia  b. 1831, d. 1920
Calhoun, Evans  b. 1827, d. 1907
Calhoun, James  b. 1802, d. 1868
Calhoun, James L  b. 1834
Calhoun, Leah F  b. 1923, d. 1991
Calhoun, Lucinda  b. 1829
Caudill, John A  b. 1798, d. 1873
Caudill, Lydia  b. 1811
Cornett, Rachel  b. 1807, d. 1872
Cornett, William E  b. 1833, d. 1909
Craft, Archelous Columbus  b. 1814, d. 1885
Duff, Elijah C  b. 1835, d. 1927
Eversole, Polly  b. 1839, d. 1909
Francis, Elizabeth  b. 1834, d. 1906
Francis, Elsabeth  b. 1838, d. 1862
Francis, Samuel  b. 1813, d. 1874
Frazier, Marion  b. 1880, d. 1938
Gibson, Isom  b. 1842, d. 1908
Hall, Elizabeth
Hays, Nancy  b. circa 1810
Hogg, Hiram Wesley  b. 1840, d. 1863
Hogg, James  b. 1777, d. 1861
Hogg, James W  b. 1826, d. after 1910
Hogg, Lafayette  b. 1834, d. 1847
Hogg, Laodica  b. 1818, d. 1884
Hogg, Mary  b. 1807, d. 1885
Hogg, Mary Polly  b. 1823, d. 1892
Hogg, Mathilda  b. 1808, d. 1878
Hogg, Permelia Belle  b. 1803, d. 1881 or 1888
Hogg, Stephen  b. circa 1814, d. 1860
Hogg, Susannah  b. 1822
Hogg, Zilson  b. 1832
Ison, Cynthia  b. circa 1814, d. 1898
Jenkins, Mary Jane  b. 1855, d. 1936
Polly, Sena Minerva  b. 1835, d. 1876
South, Lucinda  b. circa 1836
Stamper, Elizabeth  b. 1830, d. 1895
Stamper, Hiram H  b. 1806, d. 1847
Stamper, Hiram W  b. 1841, d. 1884
Stamper, James P  b. 1832, d. 1903
Tutt, Thomas Kelly  b. 1831, d. 1902
Webb, Henry M  b. 1836, d. 1927
Webb, Lettishia  b. 1817, d. 1901
Webb, Pertaire  b. circa 1812, d. circa 1830
Webb, Watson C  b. 1905, d. 1985
Webb, William Wiley  b. 1827, d. 1915
Williams, Diancy  b. 1829, d. circa 1861
Wright, Andrew  b. 1827
Pike
District 4
Calhoun, Harlan D  b. 1878, d. 1968
Calhoun, Woodrow Wilson  b. 1916, d. 1989
Johnson, Jetta G  b. 1895, d. 1986
Pikeville
Adams, Ritter  b. 1874, d. 1928
Davis, Grover C  b. 1895, d. 1983
Robertson, Vina Katherine  b. 1876, d. 1934
Tackett, Soloman  b. circa 1876, d. 1934
Webb, David L  b. circa 1852, d. 1909
Shelbiana
Calhoun, Woodrow Wilson  b. 1916, d. 1989
Johnson, Jetta G  b. 1895, d. 1986
Pike County
Adams, Ritter  b. 1874, d. 1928
Calhoun, Harlan D  b. 1878, d. 1968
Fields, Allie Mae  b. 1902, d. 1982
Holbrook, James Monroe  b. 1888, d. 1974
Johnson, Jetta G  b. 1895, d. 1986
Robertson, Vina Katherine  b. 1876, d. 1934
Powell
Clay City
Bach, Pearl  b. 1899, d. 1985
Bach, Pearl  b. 1899, d. 1985
Honn, James Cecil  b. 1900, d. 1953
Pulaski
Eubank
Hicks, Elizabeth  b. 1870, d. 1956
Webb, Samuel Tilden  b. 1868, d. 1953
Rockcastle
Mount Vernon
Rockcastle County
Clark, Frank Lutes  b. 1877, d. 1966
Rowan
Christie Creek
Calhoun, Nancy J  b. 1842, d. 1919
Hargis, Amanda  b. circa 1867
Hargis, Florence B  b. circa 1872
Hargis, Harve Sanders  b. 1877, d. 1946
Hargis, Jacob  b. 1828, d. 1915
Hargis, James H  b. 1856
Hargis, John  b. circa 1850
Hargis, Louisa  b. circa 1862
Hargis, Maria  b. circa 1864
Hargis, Mary A  b. circa 1865
Hargis, Robert  b. circa 1874
Hargis, Sarah J  b. circa 1852
Hargis, Thomas  b. circa 1858
Hargis, William N  b. circa 1870
Cranay
Morefield, Sarah Elizabeth  b. 1864, d. 1930
Craney
Brown, Lloyd  b. 1895
Cranston
Frazier, Laodicia  b. 1826, d. 1873
Hogg, Grover Clevland  b. 1889, d. 1957
Hogg, James  b. 1825, d. 1901
Morehead
Calhoun, Dulcenia  b. 1831, d. 1920
Calhoun, Nancy J  b. 1842, d. 1919
Frazier, Mary Lou  b. 1845, d. 1892
Hargis, Jacob  b. 1828, d. 1915
Lyttleton, Joeseph W  b. 1888, d. 1948
Lyttleton, Ollie Squire  b. 1890, d. 1957
Lyttleton, Walter  b. 1881, d. 1931
Morefield, Daniel B  b. 1854, d. 1923
Morefield, David  b. 1820, d. 1904
Morefield, John  b. 1892, d. 1927
Rowan County
Arnold, Marian Mayfield  b. 1855, d. 1942
Calhoun, Nancy J  b. 1842, d. 1919
Hargis, Jacob  b. 1828, d. 1915
Hogg, Edgar  b. 1887, d. 1945
Hogge, Elijah  b. 1869, d. 1939
Hogg, Grover Clevland  b. 1889, d. 1957
Hogg, Kelley  b. 1865, d. 1914
Hogg, Squire  b. 1847, d. 1930
Hogge, Elijah  b. 1869, d. 1939
Morefield, Evaline  b. 1853, d. 1942
Pruitt, Etta
Russell County
Franklin, Andrew Jackson  b. 1850, d. 1923
Scott County
Ison, Susan  b. 1872, d. 1933
Shelby
Simpsonville
Stamper, Lucinda Jane  b. 1838, d. 1922
Shelby County
Emerson, Rachel  b. 1781
Johnson, Cleveland  b. 1892, d. 1962
Tyler, Robert  b. 1773
Spencer County
Collins, Elizabeth  b. 1823, d. 1909
Whitley
Jelico
Adams, Lydia  b. 1831, d. 1895
Jellico River
Adams, William G Jr  b. 1820, d. 1862
Whitley County
Adams, John B  b. 1818, d. 1863
Adams, Simpson  b. 1818, d. 1897
Craft, Sarah  b. circa 1821, d. 1863
Holbrook, William O  b. 1875, d. 1968
Wise County
Webb, Mary  b. 1864, d. 1941
Wolfe
Bethel
Tutt, Thomas Kelly Jr.  b. 1865, d. 1956
Campton
Stamper, James H  b. 1846, d. 1907
Tutt, David Leonard  b. 1875
Tutt, Sarah  b. 1875, d. 1960
Landsaw
Hurst, Mary Belle  b. 1859, d. 1939
Pine Ridge
Stamper, Thomas Franklin  b. 1858, d. 1938
Precinct 3
Rose, David B  b. 1829, d. 1902
Stamper, Amelia Caroline  b. 1833, d. 1927
Stamper, Laodica  b. 1829, d. 1891
Tutt, Lucinda  b. circa 1860
Tutt, Matilda  b. circa 1863, d. 1933
Tutt, Melissa Ruth  b. 1854, d. 1930
Tutt, Rosaline  b. 1870, d. 1953
Tutt, Thomas Kelly  b. 1831, d. 1902
Tutt, Thomas Kelly Jr.  b. 1865, d. 1956
Tutt, Virginia Belle  b. 1869, d. 1940
Precinct 6
Rose, Compton C  b. 1860, d. 1948
Rose, David B  b. 1829, d. 1902
Rose, Ella Jane  b. 1870, d. 1941
Rose, Granville B  b. 1872, d. 1936
Stamper, Amelia Caroline  b. 1833, d. 1927
Stillwater
Rose, Martha  b. 1862, d. 1937
Stamper, Amelia Caroline  b. 1833, d. 1927
Torrent
Adams, Greenville G  b. 1869, d. 1923
Adams, Jackson  b. 1894, d. 1974
Legg, Lucinda  b. 1875, d. 1927
Wolfe County
Bach, Chester Arthur  b. 1881, d. 1950
Bach, Grannis  b. 1889, d. 1961
Bach, Chester Arthur  b. 1881, d. 1950
Bach, Grannis  b. 1889, d. 1961
Brewer, William Ballard  b. 1889, d. 1963
Bush, Mary  b. circa 1871
Carpenter, Susie  b. 1890, d. 1967
Center, General Taylor  b. 1857, d. 1943
Fulks, George H  b. 1873, d. 1917
Hogg, Mathilda  b. 1808, d. 1878
Lacey, Rachel  b. 1831, d. 1903
Long, Christopher Columbus  b. 1867, d. 1942
May, Mary Catherine  b. 1856, d. 1928
Rose, Annie  b. 1869, d. 1951
Rose, Compton C  b. 1860, d. 1948
Rose, David Bowen  b. 1854, d. 1932
Rose, Ella Jane  b. 1870, d. 1941
Rose, Granville B  b. 1872, d. 1936
Rose, Nancy Jane  b. 1858, d. 1949
Skeins, Julia  b. 1888, d. 1955
Spradling, Sarah Elizabeth  b. 1856, d. 1939
Stamper, Andrew Howard  b. 1865, d. 1937
Stamper, Greenberry  b. 1866, d. 1939
Stamper, Hiram H  b. 1806, d. 1847
Stamper, James Harlan  b. 1860, d. 1936
Stamper, Laodica  b. 1829, d. 1891
Stamper, William Letcher  b. 1856, d. 1920
Stamper, William M  b. 1831, d. 1868
Stidham, Linda Alpha  b. 1889, d. 1922
Tutt, Matilda  b. circa 1863, d. 1933
Tutt, Melissa Ruth  b. 1854, d. 1930
Tutt, Sarah  b. 1875, d. 1960
Tutt, Thomas Kelly  b. 1831, d. 1902
Williams, Cora  b. 1878, d. 1976
Woodford
Devers, Jack Heiple  b. 1955, d. 2009
Fayette
Quisenberry, James Hardin  b. 1879, d. 1968
Quisenberry, Thelmer C  b. 1906, d. 1988
Himiller
Bell, Josephine Lee  b. 1878, d. 1955
Carpenter, Daniel B  b. 1880, d. 1960
Carpenter, Howard D  b. 1908, d. 2000
Mortonsville
Calhoun, Minnie  b. 1880, d. 1952
Quisenberry, Bessie Lula  b. 1903, d. 1994
Quisenberry, James Hardin  b. 1879, d. 1968
Quisenberry, Shirley  b. 1909, d. 1948
Quisenberry, Thelmer C  b. 1906, d. 1988
Versailles
Calhoun, Harlan D  b. 1878, d. 1968
Calhoun, John Child  b. 1851, d. 1939
Calhoun, Luther Kash  b. 1887, d. 1954
Calhoun, Minnie  b. 1880, d. 1952
Calhoun, Permelia  b. 1847, d. 1931
Carpenter, Green Riley  b. 1844, d. 1933
Carpenter, Henry C  b. 1874, d. 1921
Carpenter, Sarah Jane  b. 1870, d. 1944
Curry, Arthur Ray  b. 1933, d. 2001
Curry, John William  b. 1913, d. 1958
Johnson, Jetta G  b. 1895, d. 1986
Kash, Maranda  b. 1855, d. 1922
Quisenberry, Bessie Lula  b. 1903, d. 1994
Quisenberry, James Hardin  b. 1879, d. 1968
Sims, Henry Howard  b. 1897, d. 1973
Wells, Charles F  b. 1869, d. 1942
Williams, Maude Belle  b. 1884, d. 1987
Woodford County
Calhoun, Permelia  b. 1847, d. 1931
Curry, Helen M  b. 1918, d. 1980
Curry, John William  b. 1913, d. 1958
Curry, Lorena J  b. 1920, d. 1986
Curry, Luther  b. 1926, d. 2005
Curry, Robert  b. 1915, d. 1918
Hogg, Edward E  b. 1862, d. 1922
Kash, Maranda  b. 1855, d. 1922
Quisenberry, James H  b. 1920, d. 1920
Quisenberry, Shirley  b. 1909, d. 1948
Quisenberry, Thomas W  b. 1912, d. 1914
Los Angeles
Los Angeles
Compton
Colby, La Mora Myrl  b. 1891, d. 1983
Crum, Dwight  b. 1922, d. 2000
Crum, Dwight Van  b. 1888, d. 1952
Louisana
Caddo
Shreveport
Tooke, William Mays  b. 1924, d. 2007
Shreveport
Caldwell, Rosemary  b. 1926, d. 1984
Louisiana
Dixon, George T  b. circa 1909
Joor, Samuel Finley  b. circa 1873, d. 1947
Patrick, Vernie  b. 1885, d. 1962
Caddo
Shreveport
Frazier, Charlie Glenn  b. 1923, d. 1992
Frazier, Stephen Daniel  b. 1874, d. 1958
Caddo Parish
Shreveport
Frazier, Charlie Glenn  b. 1923, d. 1992
Calcasieu
Iowa
Longenbach, Irvin K  b. 1914, d. 2012
Lake Charles
Adams, Mary Gean  b. 1906, d. 2005
Caldwell
Columbia
Womack, Helen  b. 1914, d. 2006
Cottonplant
Womack, Helen  b. 1914, d. 2006
Grayson
Frazier, Champ Clark  b. 1917, d. 1925
Frazier, Charlie Glenn  b. 1923, d. 1992
Frazier, Cyrus William  b. 1909, d. 1996
Frazier, Mary Catherine  b. 1920
Frazier, Stephen Daniel  b. 1874, d. 1958
Patrick, Vernie  b. 1885, d. 1962
Womack, Helen  b. 1914, d. 2006
Police Jury Ward 4
Frazier, Alice  b. circa 1908
Frazier, Champ Clark  b. 1917, d. 1925
Frazier, Charlie Glenn  b. 1923, d. 1992
Frazier, Cyrus William  b. 1909, d. 1996
Frazier, Lillian Gladys  b. 1912, d. 1960
Frazier, Mary Catherine  b. 1920
Frazier, Otie  b. circa 1905
Frazier, Stephen Daniel  b. 1874, d. 1958
Patrick, Vernie  b. 1885, d. 1962
Catahoula
Aimwell
Wyant, Clifton  b. 1921, d. 1992
Enterprise
Wyant, Clifton  b. 1921, d. 1992
La Salle Parish
Wyant, Clifton  b. 1921, d. 1992
Orleans
New Orleans
Forrester, Charles  b. circa 1773, d. 1814
Galy, ALice Septa  b. 1883, d. 1965
Keany, McDara  b. 1872, d. 1948
Keany, McDara John  b. 1906, d. 1956
Lockey, Barningham  b. 1843, d. 1909
Lockey, Jane  b. circa 1841
Lockey, John  b. 1816, d. 1874
Lockey, Richard  b. circa 1845
Raw, Mary  b. 1818, d. 1898
Ouachita
West Monroe
Frazier, Cyrus William  b. 1909, d. 1996
Ouachita Parish
Frazier, Champ Clark  b. 1917, d. 1925
St Tammany Parish
Sharp, Gladys  b. 1906, d. 1990
Maine
Arnold, Julia M  b. 1842
Bates, Bert Sylvester  b. 1874, d. 1956
Blackwell, George  b. 1838, d. between 1900 and 1910
Cleaveland, Herbert Benson  b. 1879, d. 1922
Crawford, Sarah  b. 1787, d. 1877
Flanders, Mabel Marion  b. 1907, d. 1998
Handley, John H  b. circa 1820, d. 1902
Hovey, Eliza D  b. 1813, d. 1895
Hovey, Ivory  b. 1783, d. 1853
Howard, Margaret  b. circa 1740, d. 1821
Hupper, Eliza Ann  b. 1820, d. 1904
McIntire, Jeremiah  b. 1793, d. 1875
Page, Belinda  b. 1796, d. 1866
Page, Earl W  b. 1829, d. 1853
Page, Emma W  b. 1835
Page, Ernest Victor  b. 1902, d. 1978
Page, Frances Ainger  b. 1826, d. 1889
Page, George B  b. 1834, d. 1900
Page, George H (Lieutenant)  b. 1834
Page, Hannah A  b. circa 1828, d. 1850
Page, Isaac  b. 1800, d. 1834
Page, Isabella P  b. 1822, d. 1892
Page, Jesse  b. 1803, d. 1858
Page, Keziah S  b. circa 1830, d. 1871
Page, Martha B  b. 1848, d. 1894
Page, Mary  b. circa 1832
Page, Mary Dustin  b. 1820, d. 1909
Page, Orlando  b. circa 1832
Page, Sarah Ann  b. circa 1819, d. 1876
Patten, Savilla  b. circa 1830, d. circa 1860
Rogers, Charles Sumner  b. 1868, d. 1962
Rogers, Warren O  b. circa 1870
Smith, Rosetta  b. 1829, d. 1911
Spear, Barzilla H  b. 1835, d. 1918
Turner, Charles C  b. 1870, d. 1956
Androscoggin
Auburn
Page, Leona  b. 1874, d. 1902
Turner, Charles C  b. 1870, d. 1956
Turner
Turner, Henry Page  b. 1901, d. 1973
Turner Center
Turner, Charles C  b. 1870, d. 1956
Cumberland
Bridgton
Ingalls, Nancy  b. 1768, d. 1845
Brunswick
Buck, Susanna Osgood  b. circa 1787, d. 1835
Page, Mary A  b. 1814, d. 1898
Page, Samuel  b. 1772, d. 1843
Burlington
Page, Caleb  b. 1774, d. 1852
Casco
Page, Ira B  b. 1847, d. before 1926
Page, Leona  b. 1874, d. 1902
Scott, Margaret Etta  b. 1861, d. 1930
Turner, Henry Page  b. 1901, d. 1973
Falmouth
Clough, Moses  b. before 1720
Graves, Rebecca
Merrill, Edmond  b. 1715, d. 1807