Bath County KyArchives History .....1856 Bath County, Kentucky birth returns ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/ky/kyfiles.html ************************************************ File contributed for use in USGenWeb Archives by: Darrell Warner http://www.genrecords.net/emailregistry/vols/00001.html#0000008 January 27, 2005, 4:34 am A Bath County, Kentucky Return of Birth 1. Date of birth: November 15, 1856 2. Name of child: Pinelope C. Apperson 3. Sex: feamle 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: James Apperson 8. Maiden name of mother: Hannah Blevins 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: October 2, 1856 2. Name of child: William Atchison 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William Atchison 8. Maiden name of mother: Nancy Johnson 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: February 12, 1856 2. Name of child: John T. Adams 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: James Adams 8. Maiden name of mother: Jane Burch 9. Residence of parents: Bath 10. Birthplace of father: Estill 11. Birthplace of mother: Indiana 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: February 4, 1856 2. Name of child: Charles C. Alvington 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Alvin Alvington 8. Maiden name of mother: Lucy Jane Wilson 9. Residence of parents: Bath 10. Birthplace of father: Morgan 11. Birthplace of mother: Montgomery 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: October 12, 1856 2. Name of child: Albert R. Alfry 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Isaac Alfry 8. Maiden name of mother: Lydia Harmon 9. Residence of parents: Bath 10. Birthplace of father: Fleming 11. Birthplace of mother: bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: September 1, 1856 2. Name of child: William Allen 3. Sex: male 4. Color: black 5. Alive or dead: living 6. Place of birth: Bath 7. Name of father or owner: Sanford Allen 8. Maiden name of mother: Frances 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: July 10, 1856 2. Name of child: Kate Amos 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: W. W. Amos 8. Maiden name of mother: Emily Hardin 9. Residence of parents: bath 10. Birthplace of father: Buckingham, Virginia 11. Birthplace of mother: London, Virginia 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: December 24, 1856 2. Name of child: Not named 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Cornelius Anderson 8. Maiden name of mother: Mahala A. Hunt 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: March 18, 1856 2. Name of child: Francis A. Anderson 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William Anderson 8. Maiden name of mother: Martha Grimsley 9. Residence of parents: Bath 10. Birthplace of father: Garrett 11. Birthplace of mother: Virginia 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: May 1, 1856 2. Name of child: Not named 3. Sex: male 4. Color: black 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: M. Arrowsmith 8. Maiden name of mother: Fanny Arrowsmith 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: February 22, 1856 2. Name of child: Eliza Arnold 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William Arnold 8. Maiden name of mother: Mary Ann Hodge 9. Residence of parents: Bath 10. Birthplace of father: Mason 11. Birthplace of mother: Bath 12. Remarks: B Bath County, Kentucky Return of Birth 1. Date of birth: November 30, 1856 2. Name of child: Not named 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: John Basford 8. Maiden name of mother: Lucy Ensign 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: 20 September 1856 2. Name of child: Betty 3. Sex: female 4. Color: black 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: James McCormick 8. Maiden name of mother: 9. Residence of parents: Bath 10. Birthplace of father: 11. Birthplace of mother: 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: December 5, 1856 2. Name of child: Not named 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: G. W. Botts 8. Maiden name of mother: Mandy Jones 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Clark 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: December 18, 1856 2. Name of child: Warren B. Bailey 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Warren Bailey 8. Maiden name of mother: Milly Jane Wilson 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: May 2, 1856 2. Name of child: James W. Blevins 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: James Blevins 8. Maiden name of mother: Nancy Wilhite 9. Residence of parents: Bath 10. Birthplace of father: Montgomery 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: July 30, 1856 2. Name of child: Nancy J. Blythe 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Robert Blythe 8. Maiden name of mother: Martha Beningfield 9. Residence of parents: Bath 10. Birthplace of father: Estill 11. Birthplace of mother: Montgomery 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: February 29, 1856 2. Name of child: Fanny A. Berry 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William Berry 8. Maiden name of mother: 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: September 19, 1856 2. Name of child: Not named 3. Sex: male 4. Color: white 5. Alive or dead: dead 6. Place of birth: Bath 7. Name of father or owner: William Bradley 8. Maiden name of mother: Sarah Shropshine 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: August 1, 1856 2. Name of child: can't read Brother 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: E. V. Brother 8. Maiden name of mother: Emily Barnes 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: December 22, 1856 2. Name of child: Not named 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Alford Burnes 8. Maiden name of mother: Nancy Steele 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: September 15, 1856 2. Name of child: Not named 3. Sex: female 4. Color: black 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William Barnes 8. Maiden name of mother: 9. Residence of parents: Bath 10. Birthplace of father: 11. Birthplace of mother: 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: October 10, 1856 2. Name of child: Ruben Barnes 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Coleman Barnes 8. Maiden name of mother: July Ann Mockabee 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: C Bath County, Kentucky Return of Birth 1. Date of birth: March 4, 1856 2. Name of child: John M. Cox 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: B. F. Cox 8. Maiden name of mother: Malinda J. McCormick 9. Residence of parents: Bath 10. Birthplace of father: Morgan 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: 23rd November 1856 2. Name of child: Perry Cheatham 3. Sex: Male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Perry Cheatham 8. Maiden name of mother: Lucy J. Crooks 9. Residence of parents: Bath 10. Birthplace of father: Montgomery 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: January 10, 1856 2. Name of child: James W. Coyle 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Peter Coyle 8. Maiden name of mother: Hester Ann Ramey 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: Septmeber 6, 1856 2. Name of child: Allen J. Colliver 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Jesse Colliver 8. Maiden name of mother: Sarah Doggett 9. Residence of parents: Bath 10. Birthplace of father: Montgomery 11. Birthplace of mother: Bourbon 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: October 15, 1856 2. Name of child: Anderson Clasby 3. Sex: male 4. Color: black 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Owen R. Clasby 8. Maiden name of mother: Milly Clasby 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: July 16, 1856 2. Name of child: Eliza Clayton 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William Clayton 8. Maiden name of mother: Virginia Smith 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Greenup 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: August 21, 1856 2. Name of child: William Cline 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: John Cline 8. Maiden name of mother: Mary Cline 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: August 21, 1856 2. Name of child: Not named 3. Sex: male 4. Color: white 5. Alive or dead: dead 6. Place of birth: Bath 7. Name of father or owner: John Cline 8. Maiden name of mother: Mary Cline 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: September 16, 1856 2. Name of child: Caroline Collins 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: P. Collins 8. Maiden name of mother: Julia A. Donaldson 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Indiana 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: June 1, 1856 2. Name of child: Not named 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: George M. Coleman 8. Maiden name of mother: Elizabeth Graves 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: November 9, 1856 2. Name of child: Jpseph Clark 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Isaac Clark 8. Maiden name of mother: Mary Toy 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: September 13, 1856 2. Name of child: Henry J. Carpenter 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Shelby Carpenter 8. Maiden name of mother: Julia Ann Steele 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: January 20, 1856 2. Name of child: James T. Craig 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: John Craig 8. Maiden name of mother: Mildred Horseman 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: October 15, 1856 2. Name of child: Elizabeth Craig 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Robert CRaig 8. Maiden name of mother: Margaret Spencer 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: August 30, 1856 2. Name of child: Emily Craig 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Joshua Craig 8. Maiden name of mother: Rebecca Warren 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: October 9, 1856 2. Name of child: John William Crouch 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: C. B. Crouch 8. Maiden name of mother: Nancy Cassity 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: May 1, 1959 2. Name of child: Charles 3. Sex: male 4. Color: black 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: A. J. Scott 8. Maiden name of mother: 9. Residence of parents: Bath 10. Birthplace of father: 11. Birthplace of mother: 12. Remarks: D Bath County, Kentucky Return of Birth 1. Date of birth: March 12, 1856 2. Name of child: Loucinda Davis 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: David Davis 8. Maiden name of mother: Polly A. Rojo 9. Residence of parents: Bath 10. Birthplace of father: Virginia 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: May 24, 1856 2. Name of child: Sarah M. Davis 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Fleming 7. Name of father or owner: R. T. Davis 8. Maiden name of mother: 9. Residence of parents: Bath 10. Birthplace of father: Fleming 11. Birthplace of mother: Fleming 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: September 1, 1856 2. Name of child: David 3. Sex: male 4. Color: black 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Charles Whaley 8. Maiden name of mother: 9. Residence of parents: 10. Birthplace of father: 11. Birthplace of mother: 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: August 1, 1856 2. Name of child: Sarah 3. Sex: female 4. Color: black 5. Alive or dead: living 6. Place of birth: Bath 7. Name of father or owner: Sarah Duty 8. Maiden name of mother: Eliza Duty 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: June 14, 1856 2. Name of child: Eliza R. Dale 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Owen 7. Name of father or owner: G. W. Dale 8. Maiden name of mother: Clarinda Clayton 9. Residence of parents: Bath 10. Birthplace of father: Montgomery 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: June 23, 1856 2. Name of child: James W. Dale 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Thomas Dale 8. Maiden name of mother: Elizabeth George 9. Residence of parents: Bath 10. Birthplace of father: Montgomery 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: August 19, 1856 2. Name of child: Mildred Daniel 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Charles Daniel 8. Maiden name of mother: Caroline Mathews 9. Residence of parents: Bath 10. Birthplace of father: Virginia 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: Septembe 30, 1856 2. Name of child: Not named 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Alfred Donohew 8. Maiden name of mother: Martha Ann Jones 9. Residence of parents: Bath 10. Birthplace of father: Montgomery 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: August 12, 1856 2. Name of child: James M. Donohew 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: John Donohew 8. Maiden name of mother: Elizabeth Greenwade 9. Residence of parents: Bath 10. Birthplace of father: Fleming 11. Birthplace of mother: Montgomery 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: 22 July 1856 2. Name of child: Nicholas Dennis 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Lefse? Dennis 8. Maiden name of mother: Rebecca Fisher 9. Residence of parents: Bath 10. Birthplace of father: Mercer 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: June 22, 1856 2. Name of child: John W. Downs 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William C. Downs 8. Maiden name of mother: Julia Norris 9. Residence of parents: Bath 10. Birthplace of father: Montgomery 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: January 18, 1856 2. Name of child: Not named Dunkin 3. Sex: male 4. Color: white 5. Alive or dead: dead 6. Place of birth: Powell 7. Name of father or owner: James Dunkin 8. Maiden name of mother: Nanvy A. Davis 9. Residence of parents: Bath 10. Birthplace of father: Tennefsee County 11. Birthplace of mother: Montgomery 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: October 1, 1856 2. Name of child: Daniel 3. Sex: male 4. Color: black 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Franklin Snelling 8. Maiden name of mother: 9. Residence of parents: Bath 10. Birthplace of father: 11. Birthplace of mother: 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: March 14, 1856 2. Name of child: Benjamin R. Durossett 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Preston Durossett 8. Maiden name of mother: Judy A. Rite 9. Residence of parents: Bath 10. Birthplace of father: Montgomery 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: March 14, 1856 2. Name of child: Benjamin R. Durossett 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Preston, Durossett 8. Maiden name of mother: Julia A. Wright 9. Residence of parents: Bath 10. Birthplace of father: Montgomery 11. Birthplace of mother: Bath 12. Remarks: E Bath County, Kentucky Return of Birth 1. Date of birth: May 20, 1856 2. Name of child: Eliza 3. Sex: female 4. Color: black 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: James M. Nesbitt 8. Maiden name of mother: 9. Residence of parents: Bath 10. Birthplace of father: 11. Birthplace of mother: 12. Remarks: has a twin sister named Eliza Bath County, Kentucky Return of Birth 1. Date of birth: December 10, 1856 2. Name of child: Ellen 3. Sex:female 4. Color: black 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: David Martin 8. Maiden name of mother: 9. Residence of parents: Bath 10. Birthplace of father: 11. Birthplace of mother: 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: January 10, 1856 2. Name of child: Jane E. Ewing 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Thomas Ewing 8. Maiden name of mother: D. C. Brummall 9. Residence of parents: Bath 10. Birthplace of father: Boyd 11. Birthplace of mother: Adaid 12. Remarks: F Bath County, Kentucky Return of Birth 1. Date of birth: July 3, 1856 2. Name of child: Not named 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Montgomery 7. Name of father or owner: John W. Fox 8. Maiden name of mother: Catharine Rice 9. Residence of parents: Montgomery 10. Birthplace of father: Clark 11. Birthplace of mother: Clark 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: September 2, 1856 2. Name of child: William D. Fisher 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: James Fisher 8. Maiden name of mother: Emily Tapp 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: May 17, 1856 2. Name of child: Eliza Fisher 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: John E. Fisher 8. Maiden name of mother: Nancy Cassity 9. Residence of parents: Bath 10. Birthplace of father: Nicholas 11. Birthplace of mother: Nicholas 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: April 17, 1856 2. Name of child: Thomas J. Foder 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: John Foder 8. Maiden name of mother: Sarah Davis 9. Residence of parents: Bath 10. Birthplace of father: Clark 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: November 24, 1856 2. Name of child: Mary Susan Flood 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Thomas H. Flood 8. Maiden name of mother: Eliza J. Flood 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: April 17, 1856 2. Name of child: Mary Franklin Field 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Skidmore Field 8. Maiden name of mother: Elizabeth Templeman 9. Residence of parents: Bath 10. Birthplace of father: Jefferson 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: October 25, 1856 2. Name of child: Benjamin F. Feilder 3. Sex: male 4. Color: white 5. Alive or dead: 6. Place of birth: alive 7. Name of father or owner: Franklin F. Feilder 8. Maiden name of mother: Matilda Sorrell 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: April 10, 1856 2. Name of child: Susan F. Fleming 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Eli W. Fleming 8. Maiden name of mother: Maranda Tackett 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: December 24, 1856 2. Name of child: Emily Jane Frisby 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Robert Frisby 8. Maiden name of mother: Elizabeth Grayson 9. Residence of parents: Bath 10. Birthplace of father: Harrison 11. Birthplace of mother: Montgomery 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: August 1, 1856 2. Name of child: Emily Fortune 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Thomas Fortune 8. Maiden name of mother: Catharine Evans 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Virginia 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: May 29, 1856 2. Name of child: French 3. Sex: male 4. Color: mullatto 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: John S. Hughes 8. Maiden name of mother: 9. Residence of parents: Bath 10. Birthplace of father: 11. Birthplace of mother: 12. Remarks: G Bath County, Kentucky Return of Birth 1. Date of birth: 20th October 1856 2. Name of child: C. Gibbs 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Greenberry Gibbs 8. Maiden name of mother: Gemimah Spencer 9. Residence of parents: Bath 10. Birthplace of father: Garrett 11. Birthplace of mother: Virginia 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: October 11, 1856 2. Name of child: Not named Gibbs 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: James Gibbs 8. Maiden name of mother: Delily Lansaw 9. Residence of parents: Bath 10. Birthplace of father: North Carolina 11. Birthplace of mother: Morgan 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: January 14, 1856 2. Name of child: Charles W. Goodpaster 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Levi Goodpaster 8. Maiden name of mother: Jane V. Allen 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: October 5, 1856 2. Name of child: Charles Goodpaster 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: David Goodpaster 8. Maiden name of mother: Martha J. Goodpaster 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: December 20, 1856 2. Name of child: Ellen Goodpaster 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Anderson Goodpaster 8. Maiden name of mother: Heneretta Payne 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: September 25, 1856 2. Name of child: Elizabeth Gooding 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Samuel Gooding 8. Maiden name of mother: Susan Wells 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: May 11, 1856 2. Name of child: Julia F. Gilbert 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Stephen Gilbert 8. Maiden name of mother: Hester Ann Smith 9. Residence of parents: Bath 10. Birthplace of father: Fleming 11. Birthplace of mother: Fleming 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: May 30, 1856 2. Name of child: Not named 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: John Griffin 8. Maiden name of mother: Nancy Griffin 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: October 1, 1856 2. Name of child: George 3. Sex: male 4. Color: Balck 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Travis Daniel 8. Maiden name of mother: 9. Residence of parents: Bath 10. Birthplace of father: 11. Birthplace of mother: 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: January 13, 1856 2. Name of child: John H. Grayson 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: R. G. Grayson 8. Maiden name of mother: Mary A. Gose 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Morgan 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: December 19, 1856 2. Name of child: Ann Gregory 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William Gregory 8. Maiden name of mother: Ann Cane 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Madison 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: December 14, 1856 2. Name of child: John B. Gorrell 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Isaac Gorrell 8. Maiden name of mother: Nancy Edon 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: he was a twin Bath County, Kentucky Return of Birth 1. Date of birth: December 14, 1856 2. Name of child: James B. Gorrell 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Isaac Gorrell 8. Maiden name of mother: Nancy Edon 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: he was a twin H Bath County, Kentucky Return of Birth 1. Date of birth: February 28, 1856 2. Name of child: Frances E. Hopewell 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Isaac Hopewell 8. Maiden name of mother: Charlotte Magowan 9. Residence of parents: Bath 10. Birthplace of father: Virginia 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: June 7, 1856 2. Name of child: Thomas J. Highley 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Burd Highley 8. Maiden name of mother: Juda Sexton 9. Residence of parents: Bath 10. Birthplace of father: Virginia 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: July 6, 1856 2. Name of child: John W. Highley 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Fleming 7. Name of father or owner: William Highley 8. Maiden name of mother: Docia Ann Vanett 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Estill 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: August 13, 1856 2. Name of child: David Hawkins 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Alphens Hawkins 8. Maiden name of mother: Nancy Davis 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: February 23, 1856 2. Name of child: George S. Hatten 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Martilles Hatten 8. Maiden name of mother: Sarah Ann Jackson 9. Residence of parents: Bath 10. Birthplace of father: Clark 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: August 30, 1856 2. Name of child: George W. Honaker 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: James Honaker 8. Maiden name of mother: Ellen Frisby 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Morgan 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: April 4, 1856 2. Name of child: Minerva E. Hunt 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: R. W. D. Hunt 8. Maiden name of mother: Martha A. Sneling 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: December 20, 1856 2. Name of child: Henry 3. Sex: male 4. Color: mulatto 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Samuel Ewing 8. Maiden name of mother: 9. Residence of parents: Bath 10. Birthplace of father: 11. Birthplace of mother: 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: December 12, 1856 2. Name of child: Sarah 3. Sex: female 4. Color: black 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: 8. Maiden name of mother: Malinda Henry 9. Residence of parents: Bath 10. Birthplace of father: 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: August 30, 1856 2. Name of child: Patrick Henry Hart 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: M. Hart 8. Maiden name of mother: Susan J. Furgason 9. Residence of parents: Bath 10. Birthplace of father: Ireland 11. Birthplace of mother: Montgomery 12. Remarks: I Bath County, Kentucky Return of Birth 1. Date of birth: September 7, 1856 2. Name of child: James B. Igo 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Levi Igo 8. Maiden name of mother: Mary Dennis 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: May 29, 1856 2. Name of child: Malinda Ingram 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Abraham Ingram 8. Maiden name of mother: Mary JOnes 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: J Bath County, Kentucky Return of Birth 1. Date of birth: March 17, 1856 2. Name of child: Joseph 3. Sex: male 4. Color: black 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William Berry 8. Maiden name of mother: 9. Residence of parents: Bath 10. Birthplace of father: 11. Birthplace of mother: 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: April 9, 1856 2. Name of child: George Ann Jackson 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Baley Jackson 8. Maiden name of mother: Mary Ann Downs 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: February 15, 1856 2. Name of child: John Jackson 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: George Jackson 8. Maiden name of mother: Malissa barber 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: May 20, 1856 2. Name of child: Julia 3. Sex: female 4. Color: black 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: James M. Nesbitt 8. Maiden name of mother: 9. Residence of parents: Bath 10. Birthplace of father: 11. Birthplace of mother: 12. Remarks: has a twin sister named Eliza Bath County, Kentucky Return of Birth 1. Date of birth: January 1, 1856 2. Name of child: Jane 3. Sex: female 4. Color: black 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William J. Shrout 8. Maiden name of mother: 9. Residence of parents: Bath 10. Birthplace of father: 11. Birthplace of mother: 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: November 16, 1856 2. Name of child: Mary Ann Jones 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: P. M. Jones 8. Maiden name of mother: Christina Tipton 9. Residence of parents: Bath 10. Birthplace of father: Alabama 11. Birthplace of mother: Virginia 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: September 16, 1856 2. Name of child: Julia H. Jones 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Thompson Jones 8. Maiden name of mother: Julia Haggard 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: September 1, 1856 2. Name of child: Amanda Jones 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Thompson Jones 8. Maiden name of mother: Catherine Toy 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: August 25, 1856 2. Name of child: Samuel Jones 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Cad Jones 8. Maiden name of mother: Patsey Morris 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: January 6, 1856 2. Name of child: Mary Ann JOnes 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: T. J. Jones 8. Maiden name of mother: Elizabeth Snelling 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: May 30, 1856 2. Name of child: William H. Jones 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William Jones 8. Maiden name of mother: Jane Brown 9. Residence of parents: Bath 10. Birthplace of father: Bourbon 11. Birthplace of mother: Virginia 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: September 1, 1856 2. Name of child: James 3. Sex: male 4. Color: black 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Richard Robertson 8. Maiden name of mother: 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: K Bath County, Kentucky Return of Birth 1. Date of birth: December 17, 1856 2. Name of child: Martha A. Kincaid 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: John Kincaid 8. Maiden name of mother: Sarah Hawkins 9. Residence of parents: Bath 10. Birthplace of father: Clark 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: September 30, 1856 2. Name of child: Mary J. Karrick 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: G. W. Karrick 8. Maiden name of mother: Amanda McCarty 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: L Bath County, Kentucky Return of Birth 1. Date of birth: June 17, 1856 2. Name of child: William Lightfoot 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: John Lightfoot 8. Maiden name of mother: Elizabeth Downing 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Garrard 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: April 20th, 1856 2. Name of child: Mary C. Link 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Morgan 7. Name of father or owner: John Link 8. Maiden name of mother: Rhoda Sexton 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: M Bath County, Kentucky Return of Birth 1. Date of birth: January 16, 1856 2. Name of child: Loucy C. Maxey 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Henry L. Maxey 8. Maiden name of mother: Prudence Maxey 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: February 8, 1856 2. Name of child: John C. Maxey 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: John C. Maxey 8. Maiden name of mother: Lydia B. Craven 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bourbon 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: November 15, 1856 2. Name of child: Masalett 3. Sex: female 4. Color: black 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Fielding Green 8. Maiden name of mother: 9. Residence of parents: Bath 10. Birthplace of father: 11. Birthplace of mother: 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: April 5, 1856 2. Name of child: Nancy McClain 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: George McClain 8. Maiden name of mother: Martha Spencer 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: November 18, 1856 2. Name of child: James McLene 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Micheal McLene 8. Maiden name of mother: Jane Stewart 9. Residence of parents: Bath 10. Birthplace of father: Ireland 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: March 24, 1856 2. Name of child: Emily McClain 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: James McClain 8. Maiden name of mother: Nancy Shropshine 9. Residence of parents: Bath 10. Birthplace of father: Fleming 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: March 17, 1856 2. Name of child: Sarah Elizabeth McClure 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: M. B. McClure 8. Maiden name of mother: Terrissa Gudgell 9. Residence of parents: Bath 10. Birthplace of father: bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: October 3, 1856 2. Name of child: Susan, McIntosh 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Thomas McIntosh 8. Maiden name of mother: Eliza Nestor 9. Residence of parents: Bath 10. Birthplace of father: Pennsylvania 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: April 25, 1856 2. Name of child: Thomas McCarty 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: James McCarty 8. Maiden name of mother: Nancy Sorrell 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Clark 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth:November 17, 1856 2. Name of child: Phebe McCarty 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: John McCarty 8. Maiden name of mother: Ann Spence 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: February 14, 1856 2. Name of child: Thornton McCarty 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Augustine McCarty 8. Maiden name of mother: Julia Ann Fielder 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: November 14, 1856 2. Name of child: Nancy A. McCormick 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: L. M. McCormick 8. Maiden name of mother: Emily Fox 9. Residence of parents: Montgomery 10. Birthplace of father: Montgomery 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: Novemver 8, 1856 2. Name of child: Druellen Mathews 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William Mathews 8. Maiden name of mother: Sarah E. Darnell 9. Residence of parents: Bath 10. Birthplace of father: Woodford 11. Birthplace of mother: Bourbon 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: September 15, 1856 2. Name of child: Mildred 3. Sex: female 4. Color: black 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Charles Shortridge 8. Maiden name of mother: 9. Residence of parents:Bath 10. Birthplace of father: 11. Birthplace of mother: 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: January 7, 1856 2. Name of child: Enoch Moore 3. Sex: Male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Green Moore 8. Maiden name of mother: Eliza Jane Downs 9. Residence of parents: Bath 10. Birthplace of father: Wayne 11. Birthplace of mother: Montgomery 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: September 8, 1856 2. Name of child: Mary 3. Sex: female 4. Color: mulatto 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: John MOore 8. Maiden name of mother: 9. Residence of parents: Bath 10. Birthplace of father: 11. Birthplace of mother: 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: August 1, 1856 2. Name of child: Not named Myers 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William Myers 8. Maiden name of mother: Mahala Myers 9. Residence of parents: Bath 10. Birthplace of father: Fleming 11. Birthplace of mother: Morgan 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: February 16, 1856 2. Name of child: Fielder L. Markland 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Nathaniel Markland 8. Maiden name of mother: Hannah Horseman 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: July 19, 1856 2. Name of child: Ann Morton 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Nathaniel Morton 8. Maiden name of mother: Mary Jane Rice 9. Residence of parents: Bath 10. Birthplace of father: Madison 11. Birthplace of mother: Bath 12. Remarks: N Bath County, Kentucky Return of Birth 1. Date of birth:October 5, 1856 2. Name of child: Mary B. Nesbitt 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: James M. Nesbitt 8. Maiden name of mother: Mary E. Calk 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Montgomery 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: November 29, 1856 2. Name of child: Hannah G. Nixon 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: B. D. Nixon 8. Maiden name of mother: Sarah Ann Honaker 9. Residence of parents: Bath 10. Birthplace of father: Virginia 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: January 9, 1856 2. Name of child: Mary C. Norris 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: James Norris 8. Maiden name of mother: Sarah J. Roberson 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: December 29, 1856 2. Name of child: Mary North 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Lafayette North 8. Maiden name of mother: Catharine North 9. Residence of parents: Bath 10. Birthplace of father: Virginia 11. Birthplace of mother: Bath 12. Remarks: O No names P Bath County, Kentucky Return of Birth 1. Date of birth: June 10, 1856 2. Name of child: Sysan 3. Sex: female 4. Color: black 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William Peak 8. Maiden name of mother: Evaline Peak 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: June 1, 1856 2. Name of child: Rosella Padgett 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: G. W. Padgett 8. Maiden name of mother: Harriet Colbert 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Mason 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: October 3, 1856 2. Name of child: Henry J. Peters 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: J. R. Peters 8. Maiden name of mother: Francis Girttner 9. Residence of parents: Bath 10. Birthplace of father: Virginia 11. Birthplace of mother: Woodford 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: May 7th 1856 2. Name of child: Francis A. Power 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Morgan 7. Name of father or owner: Sanders Power 8. Maiden name of mother: Susan Warner 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: January 7, 1856 2. Name of child: Aingee Prophet 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Owlsey 7. Name of father or owner: Sam C. Prophet 8. Maiden name of mother: Melvina Madine 9. Residence of parents: Bath 10. Birthplace of father: Perry County 11. Birthplace of mother: Brerthett County 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: December 13, 1856 2. Name of child: Mary M. Parson 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Solomon Parson 8. Maiden name of mother: Mary Ann Wheeler 9. Residence of parents: Bath 10. Birthplace of father: Virginia 11. Birthplace of mother: Wayne 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: August 3, 1856 2. Name of child: not named 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Robert Pergram 8. Maiden name of mother: Nancy Warner 9. Residence of parents: Bath 10. Birthplace of father: Montgomery 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: April 1, 1856 2. Name of child: Not names 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Enoch Pergram 8. Maiden name of mother: Margaret Ann Pergram 9. Residence of parents: Bath 10. Birthplace of father: Montgomery 11. Birthplace of mother: Montgomery 12. Remarks: Q No names listed R Bath County, Kentucky Return of Birth 1. Date of birth: August 23, 1856 2. Name of child: Margaret Ann Robbins 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William Robbins 8. Maiden name of mother: Corilla Williams 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: July 19, 1856 2. Name of child: Nancy Roberson 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Sylvaster Roberson 8. Maiden name of mother: Martha A. Rydon 9. Residence of parents: Bath 10. Birthplace of father: Fayette 11. Birthplace of mother: Montgomery 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: March 9, 1856 2. Name of child: Jesse A. Roberson 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William Roberson 8. Maiden name of mother: Mary Glover 9. Residence of parents: Bath 10. Birthplace of father: Montgomery 11. Birthplace of mother: Montgomery 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: February 9, 1856 2. Name of child: Thomas A. Roberts 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Alfred Roberts 8. Maiden name of mother: Mary Donaldson 9. Residence of parents: Bath 10. Birthplace of father: Montgomery 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: January 1, 1856 2. Name of child: Richard Rice 3. Sex: male 4. Color: black 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: John Rice 8. Maiden name of mother: Eliza Rice 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: September 25, 1856 2. Name of child: Not named 3. Sex: female 4. Color: black 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: John Rice 8. Maiden name of mother: Angaline Rice 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: November 12, 1856 2. Name of child: Not named 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William Razor 8. Maiden name of mother: Elizabeth Barnes 9. Residence of parents: Bath 10. Birthplace of father: Fleming 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: June 11, 1856 2. Name of child: Zerelda E. Reed 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Jonathan Reed 8. Maiden name of mother: Zerelda Shropshine 9. Residence of parents: Bath 10. Birthplace of father: Tennesse 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: October 5, 1856 2. Name of child: Not named 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Jackson Reed 8. Maiden name of mother: Rebecca Nestor 9. Residence of parents: Bath 10. Birthplace of father: Fleming 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: June 22, 1856 2. Name of child: William T. Rothwell 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Solomon Rothwell 8. Maiden name of mother: Hannah Dennis 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Morgan 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: February 8, 1856 2. Name of child: Susan Rothwell 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Thomas Rothwell 8. Maiden name of mother: Druzilla Ruggles 9. Residence of parents: Bath 10. Birthplace of father: Montgomery 11. Birthplace of mother: Greenup 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: February 29, 1856 2. Name of child: Margaret A. Ratliff 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Richard Ratliff 8. Maiden name of mother: Mary F. Thompson 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother:Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: December 20, 1856 2. Name of child: Mary Jane Ralls 3. Sex: emale 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Caleb Ralls 8. Maiden name of mother: Louisa Ralls 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: S Bath County, Kentucky Return of Birth 1. Date of birth: November 25, 1856 2. Name of child: Hellen Spratt 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Solomon Spratt 8. Maiden name of mother: Mary Clark 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Ohio 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: November 20, 1856 2. Name of child: Thomas Sexton 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: _____ Sexton 8. Maiden name of mother: Nancy Norris 9. Residence of parents: bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: June 2. Name of child: Henry Stephens 3. Sex: male 4. Color: white 5. Alive or dead: living 6. Place of birth: Bath 7. Name of father or owner: Joseph Stephens 8. Maiden name of mother: Mary Cummingg 9. Residence of parents: Bath 10. Birthplace of father: Fleming 11. Birthplace of mother: Mercer 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: JUne 17, 1856 2. Name of child: Lucy J. Donathan 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Birth 7. Name of father or owner: Aaron Donathan 8. Maiden name of mother: Martha Staton 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: September 9, 1856 2. Name of child: Thomas W. Staton 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: W. B. Staton 8. Maiden name of mother: Sarah Church 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: April 25, 1856 2. Name of child: Rachel Staton 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: James Staton 8. Maiden name of mother: Sarah Spence 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: October 15, 1856 2. Name of child: Jarrett Stull 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Moses H. Stull 8. Maiden name of mother: Elizabeth Montjoy 9. Residence of parents: Bath 10. Birthplace of father: Jefsamine Cty 11. Birthplace of mother: Montgomery 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: August 15, 1856 2. Name of child: Nancy M. Stone 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: James Stone 8. Maiden name of mother: Lydia A. Conner 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Montgomery 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: April 1, 1856 2. Name of child: Sidney 3. Sex: female 4. Color: black 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Lewis Young 8. Maiden name of mother: 9. Residence of parents: Bath 10. Birthplace of father: 11. Birthplace of mother: 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: February 8, 1856 2. Name of child: A. M. Stewart 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Isaac Stewart 8. Maiden name of mother: Emily Stevens 9. Residence of parents: Bath 10. Birthplace of father: Bourbon 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: Decembe 21, 1856 2. Name of child: Eliza Jane Straton 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Linsey Straton 8. Maiden name of mother: Mary S. Robbins 9. Residence of parents: Bath 10. Birthplace of father: Floyd 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: September 13, 1856 2. Name of child: Dolly Ann Stewart 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William Stewart 8. Maiden name of mother: Milly Stephens 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: December 14, 1856 2. Name of child: Not named 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William Sheilds 8. Maiden name of mother: George Ann Cogswell 9. Residence of parents: Bath 10. Birthplace of father: Fleming 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: November 16, 1856 2. Name of child: Sam 3. Sex: male 4. Color: black 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Mary Wilson 8. Maiden name of mother: 9. Residence of parents: Bath 10. Birthplace of father: 11. Birthplace of mother: 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: November 19, 1856 2. Name of child: Cinthy E. Smith 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Robert Smith 8. Maiden name of mother: Sibby Hood 9. Residence of parents: Bath 10. Birthplace of father: Morgan 11. Birthplace of mother: Greenup 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: November 29, 1856 2. Name of child: Mary C. Smith 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Michael Smith 8. Maiden name of mother: Hester Goodpaster 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: April 15, 1856 2. Name of child: Not named 3. Sex: male 4. Color: white 5. Alive or dead: dead 6. Place of birth: Bath 7. Name of father or owner: M. S. Snedegar 8. Maiden name of mother: Matilda Horseman 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: September 9, 1856 2. Name of child: Nancy Snelling 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Franklin Snelling 8. Maiden name of mother: Martha Cline 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Fleming 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: August 17, 1856 2. Name of child: Nancy E. Simmons 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William Simmons 8. Maiden name of mother: Amey Hampton 9. Residence of parents: Bath 10. Birthplace of father: Tennessee 11. Birthplace of mother: Perry 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: December 30, 1856 2. Name of child: Lewellyan Summers 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Thomas Summers 8. Maiden name of mother: Margaret Hazelrigg 9. Residence of parents: Bath 10. Birthplace of father: Mason 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: December 25, 1856 2. Name of child: Mary E. Sharp 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William Sharp 8. Maiden name of mother: Mary Hord 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Mason 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: April 4, 1856 2. Name of child: Mary Shrout 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Henry Shrout 8. Maiden name of mother: Elodice Clark 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Virginia 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: December 22, 1856 2. Name of child: Not named 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Isaac Shrout 8. Maiden name of mother: Martha Stevenson 9. Residence of parents: Bath 10. Birthplace of father: Bourbon 11. Birthplace of mother: Nicholas 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: April 8, 1856 2. Name of child: Simon Sorrell 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William B. Sorrell 8. Maiden name of mother: Elizabeth Basford 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: December 18, 1856 2. Name of child: Mary Ann Sorrell 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Elisha Sorrell 8. Maiden name of mother: Eliza McCully 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: T Bath County, Kentucky Return of Birth 1. Date of birth: August 1, 1856 2. Name of child: Mary Toy 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Andrew Toy 8. Maiden name of mother: Jane Hatton 9. Residence of parents: Bath 10. Birthplace of father: Maryland 11. Birthplace of mother: Clark 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: October 27, 1856 2. Name of child: Emaline Tapp 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Harvey Tapp 8. Maiden name of mother: Susan Mannon 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: July 16, 1856 2. Name of child: Patsy Tabbott 3. Sex: female 4. Color: black 5. Alive or dead: alive 6. Place of birth: 7. Name of father or owner: Joshua Tabbott 8. Maiden name of mother: Pelina 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: August 31, 1856 2. Name of child: John Talbott 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Lunceford Talbott 8. Maiden name of mother: Mary Young 9. Residence of parents: Bath 10. Birthplace of father: Bourbon 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: February 9, 1856 2. Name of child: James Tillett 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Isaac Tillett 8. Maiden name of mother: Elizabeth Foley 9. Residence of parents: Bath 10. Birthplace of father: Bourbon 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: January 16, 1856 2. Name of child: Emily Thompson 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William Thompson 8. Maiden name of mother: Louisa Kennard 9. Residence of parents: Bath 10. Birthplace of father: Jefferson 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: May 14, 1856 2. Name of child: Robert Thompson 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Washington Thompson 8. Maiden name of mother: Louisa Leach 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: September 15, 1856 2. Name of child: Thomas 3. Sex: male 4. Color: mulatto 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Martin Honaker 8. Maiden name of mother: 9. Residence of parents: Bath 10. Birthplace of father: 11. Birthplace of mother: 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: March 18, 1856 2. Name of child: John Tincher 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: John S. Tincher 8. Maiden name of mother: Jane Warren 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: March 11, 1856 2. Name of child: Samual Triplett 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William Triplett 8. Maiden name of mother: Martha Steele 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: a twin Bath County, Kentucky Return of Birth 1. Date of birth: March 11, 1856 2. Name of child: John Triplett 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William Triplett 8. Maiden name of mother: Martha Steele 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: a twin Bath County, Kentucky Return of Birth 1. Date of birth: August 1, 1856 2. Name of child: Not named 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: G. W. Traylor 8. Maiden name of mother: Menty Padget 9. Residence of parents: Bath 10. Birthplace of father: Fleming 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: February 3, 1856 2. Name of child: Alfred F. Trumbo 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: David Trumbo 8. Maiden name of mother: Catherine M. Byram 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: U Bath County, Kentucky Return of Birth 1. Date of birth: October 15, 1856 2. Name of child: Ruben Utterback 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: George Utterback 8. Maiden name of mother: May Jane Turry 9. Residence of parents: Bath 10. Birthplace of father: Bourbon 11. Birthplace of mother: Montgomery 12. Remarks: V Bath County, Kentucky Return of Birth 1. Date of birth: August 7, 1856 2. Name of child: Sarah Ann Vice 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: John Vice 8. Maiden name of mother: Ann Barbee 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: September 17, 1856 2. Name of child: Levi Orlando Vanarsdell 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William Vanarsdell 8. Maiden name of mother: Ann Arrasmith 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: W Bath County, Kentucky Return of Birth 1. Date of birth: August 1, 1856 2. Name of child: Francis Wigington 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Henry B. Wigington 8. Maiden name of mother: Judy McClain 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Morgan 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: June 3, 1856 2. Name of child: Richard A. Wade 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: F. A. Wade 8. Maiden name of mother: L. M. Wade 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: March 15, 1856 2. Name of child: Malevia D. Wells 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Robert Wells 8. Maiden name of mother: Parthena Webster 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: October 10, 1856 2. Name of child: Albert Wills 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Harrison Wills 8. Maiden name of mother: Mary Thornsburg 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: May 2, 1856 2. Name of child: Mary F. Wells 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Alexander Wells 8. Maiden name of mother: Gracy Gooding 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Carter 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: December 28, 1856 2. Name of child: Not named 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: A. B. Wilson 8. Maiden name of mother: Catherine C. Wilson 9. Residence of parents: Bath 10. Birthplace of father: Clark 11. Birthplace of mother: Morgan 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: June 7, 1856 2. Name of child: B. L. Wilson 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: bath 7. Name of father or owner: William B. Wilson 8. Maiden name of mother: Tabitha Wilson 9. Residence of parents: Bath 10. Birthplace of father: Morgan 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: February 9, 1856 2. Name of child: Turner Walton 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William Walton 8. Maiden name of mother: Martha Hagarman 9. Residence of parents: Bath 10. Birthplace of father: Fleming 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: September 15, 1856 2. Name of child: John Williams 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Thomas Williams 8. Maiden name of mother: Mary Johnson 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: September 16, 1856 2. Name of child: George Ann Williams 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William Williams 8. Maiden name of mother: Manerva J. Stamper 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: March 18, 1856 2. Name of child: Rollin M. Williamson 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: James Williamson 8. Maiden name of mother: Ardina Storms 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: October 7, 1856 2. Name of child: Not named 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Hiram Wright 8. Maiden name of mother: Susan Roax 9. Residence of parents: Bath 10. Birthplace of father: Virginia 11. Birthplace of mother: Perry 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: July 4, 1856 2. Name of child: Martha B. Wright 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Thomas Wright 8. Maiden name of mother: Lucretia Clayton 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: March 29, 1856 2. Name of child: Louisa Workman 3. Sex: female 4. Color: black 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: James Workman 8. Maiden name of mother: Fanny Workman 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: April 1, 1856 2. Name of child: James T. Warren 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: William Warren 8. Maiden name of mother: Sarah Atchison 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: X No names listed Y Bath County, Kentucky Return of Birth 1. Date of birth: October 11, 1856 2. Name of child: Jefse B. Yocum 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: bath 7. Name of father or owner: Mahew Yocum 8. Maiden name of mother: Barbary Louis 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: December 2, 1856 2. Name of child: Emily Young 3. Sex: female 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: Ruben Young 8. Maiden name of mother: Mildred Carrington 9. Residence of parents: Bath 10. Birthplace of father: Virginia 11. Birthplace of mother: Bath 12. Remarks: Bath County, Kentucky Return of Birth 1. Date of birth: December 29, 1856 2. Name of child: John B. Young 3. Sex: male 4. Color: white 5. Alive or dead: alive 6. Place of birth: Bath 7. Name of father or owner: James T. Young 8. Maiden name of mother: Marinda Burbridge 9. Residence of parents: Bath 10. Birthplace of father: Bath 11. Birthplace of mother: Bath 12. Remarks: Z No names listed Additional Comments: This file should never be found on a commercial pay site or any pay site. For free public use. If you would like to display this file or any of my files on a pay site you may do so for the cost of $150.00 per file File at: http://files.usgwarchives.net/ky/bath/history/other/nms61856bath.txt This file has been created by a form at http://www.genrecords.net/kyfiles/