ky-footsteps-digest Thursday, August 19 1999 Volume 01 : Number 535 ---------------------------------------------------------------------- Date: Wed, 18 Aug 1999 23:02:30 +0200 From: "Mia" Subject: KFY: OBITS: Union County, KY July 7, 1999 Copied with the permission of the Sturgis News, Sturgis, Union County, KY, Wednesday, July 7, 1999, Number 27, Obits on page 2. DOUGLAS D. YOUNG - 66 of Dekoven, died Thur. July 1, 1999 at the Methodist Hospital in Morganfield. Survived by his wife, Johanna Elsie Young of 38 years; one daughter, Stacia Meeker of Peoria, AZ; five sons, Brian of Sturgis, Jame of Poole, Anthony of Seattle, WA., Douglas C of Indianapolis, IN., and Charles A., of Dekoven; one sister, Doris Lee Wittenbrink of El Paso, TX; one brother, Roger Young of Roseclaire, IL; sixteen grandchilren and 3 gr. grandchildren. Services were held Sat. July 3, 1999 at Whitsell Funeral Home in Sturgis with burial in Pythain Ridge Cemetery. Mr. Young was a retired coal miner from Peabody Coal Company. He was employed with them from 1968-1985, he was also a retired Deputy Jailer, employed from 1986-1998. Mr. Young was the Editorial Cartoonist for the Union County Advocate. He was a Navy Veteran and served in the Korean War. BESSIE DRANE - 101 of Sturgis, died Thurs. July 1, 1999 at her residence in Sturgis. Survivors include one son, Russell Drane of Sturgis; four grandchildren; eight step grandchildren; fourteen great grandchildren; nineteen great step grandchildren. Services were held on Tues. July 6, 1999 at CME Church in Sturgis with burial in the Presbyterian Cemetery. Mrs. Drane was a member of the CME Church in Sturgis and a Kentucky Colonel. CHARLES E. PIPER - 52 of Uniontown, died of an apparent heart attack Tues. June 29, 1999 at his residence. Preceded in death by his son, Tony in 1981 and parents, Mabel and Eligh Piper. Survived by one daughter, Michelle Woodruff of St. Charles, KY; one son, Eric of Henderson; one sister, Rita Higginson of Uniontown; five brothers, Perry "Pete" and Jerry of Morganfield, James and Jody of Uniontown and Jimmy of Poole, KY; three grandchildren. Services were held Thurs. July 1, 1999 at Whitsell Funeral Home in Morganfield with burial in City Cemetery in Uniontown. CHARLES E. "CHICK" DAVIS - 72 of Sturgis, died Sat. July 3, 1999 at his residence of cancer. Mr. Davis was a life long member and Elder of the First Presbyterian Church. He was a former Chairman of the Union County School Board and chairman of the Union County Water District. He was also a former Kiwanis Citizen of the Year. Mr. Davis was born Apr. 2, 1927 near Sturgis to Charles Eberly and Cappie Caudill Davis. Mr. Davis is survived by his wife , Betty M; three daughters, Sarah Ricketts and Anne Ryan of Sturgis, Mary Davis of Peoria, IL; two sons, Eberley Davis of Lexington, KY and Charles M of Sturgis; one brother, Robert M of Sturgis; nine grandchildren; Funeral services were held on Tues. July 6, 1999 at the First Presbyterian Church with burial in Pythian Ridge Cemetery in Sturgis. MCKENZIE LEIGH COMBS - infant daughter of Regina and Leon Combs Jr. of Greenville died Tues. June 29, 1999 at the Vanderbilt University Medical Center in Nashville, TN. Survivors include her paternal grandparents, Sharon and Leon Combs Sr of Sturgis; Paternal grandmother, Laura Combs of Greenville; Maternal Grandmother, Lottie Mae Davis of Cleaton, KY; Paternal gr grandmother, Ruth Robinson of Greenville; also surviving several uncles, aunts, nephews, nieces and cousins. Graveside services were held Mond. July 5, 1999 at the West End Cemetery in Greenville, Ky. CLAUDIA FRANCES ADAMS - 54 of Henderson died at her residence of cancer, Tues. June 29, 1999. A former hairdresser, she had also worked for Sportstime Screenprinting and Color Connection. Survivors include her husband of 33 years, Louie D. "Don" ; one daughter, Keri Adams of Henderson; two sisters, Barbara Benjamin of Stanford, IL., and Colleen James of Tell City, IN., and one brother, Ricky Hooper of Uniontown. Services were held Fri. July 2, 1999 at Benton-Glunt Funeral Home in Henderson with burial in Roselawn Memorial Gardens. ------------------------------ Date: Thu, 19 Aug 1999 17:01:42 -0500 From: eagle6@brtc.net (Richard Davis) Subject: KFY: Cemetery: Spring Bayou Baptist Church Cemetery, McCracken Co Here is the complete list of burial in the Spring Bayou Baptist Church Cemetery located in western McCracken County, near the City of Kevil. Spring Bayou Baptist Church Cemetery, McCracken County, KY 4575 Old Hobbs Road, Kevil, Kentucky 42053, (502) 462-3014 Copyright (c) 1999 by Richard B. Davis. This copy contributed for use in the USGenWeb Archives. eagle6@brtc.net ************************************************************** USGENWEB ARCHIVES NOTICE: These electronic pages may NOT be reproduced in any format for profit or presentation by any other organization or persons. Persons or organizations desiring to use this material,must obtain the written consent of the contributor, or the legalrepresentative of the submitter, and contact the listed USGenWeb archivist with proof of this consent. The submitter has given permission to the USGenWeb Archives to store the file permanently for free access.http://www.usgwarchives.net ********************************************************************* Cemetery contact person is Richard B. Davis Directions: Coming from Interstate 24, get off at Exit 4 (US-60) and travel west on US-60 approximately 9-12 miles to the stop light at the junction with KY-1154. A new four-lane US-60 is currently being constructed, but is still heading West parallel to the old US-60. Turning right onto KY-1154, travel approximately 2 miles to the intersection with KY-725 (also known as Woodville Road). Turning left at the flashing caution light onto KY-725, travel 0.5 miles and the Spring Bayou Baptist Church is located on the left side of KY-725 at the junction with a county road named "Old Hobbs Road". Travelers will be able to see the church from the left side KY-1154 as they travel towards KY-725. Cemetery is located directly behind church. Historical Background Land was donated to Spring Bayou Baptist Church for the establishment of the cemetery in 1895. ABANATHA, Lela Mae b. June 23, 1891 d. Dec. 11, 1962 ABANATHA, Robert E. b. Apr. 13, 1932 d. July 18, 1966 ABANATHA, Robert W. b. Apr. 27, 1888 d. Oct. 14, 1978 ABNATHA, Jim W. b. Jan. 17, 1845 d. Nov. 11, 1923 ABNATHA, Mary Jane b. Oct. 11, 1855 d. Aug. 5, 1945 ABNATHA, Olla Jane b. May 19, 1896 d. Apr. 19, 1977 ABNATHA, Richard L. b. Apr. 15, 1891 d. Sept. 6, 1970 ALLEN, Alfred M. b. Aug. 31, 1889 d. Sept. 18, 1971 ALLEN, Rubye b. Feb. 8, 1894 d. Dec. 10, 1939 BAILEY, Charles Alton b. Dec. 11, 1935 d. Feb. 16, 1960 BALLARD, Gertrude b. June 26, 1879 d. Dec. 4, 1896 BOYD, Vera Ester b. Oct. 23, 1906 d. Sept. 26, 1992 BOYD, William Mack b. June 9, 1903 d. Oct. 15, 1978 BRADFORD, Arthur b. Sept. 1, 1889 d. July 26, 1962 BRADFORD, Fannie b. Mar. 6, 1890 d. Apr. 19, 1948 BRADFORD, Gertrude b. Mar. 8, 1917 d. Feb. 8, 1998 BRADFORD, William A. b. Feb. 18, 1917 d. Aug. 22, 1998 BRADSHAW, Albert b. 1886 d. 1945 BRADSHAW, Annie Mae b. Oct. 10, 1891 d. Mar. 10, 1984 BRADSHAW, Henry Faulkner b. 1831 d. 1919 BRADSHAW, James Duncan b. Dec. 10, 1891 d. Aug. 3, 1941 BRADSHAW, James William b. 1861 d. 1928 BRADSHAW, Jettie Rice b. Nov. 11, 1894 d. May 10, 1986 BRADSHAW, Katie b. 1885 d. 1926 BRADSHAW, Mary Magruder b. 1863 d. 1942 BRADSHAW, Nettie b. 1885 d. 1956 BRADSHAW, Shandy Clark b. Aug. 22, 1895 d. Apr. 10, 1951 BRADSHAW, Shelby b. 1826 d. 1907 BROOKS, Mary Catherine b. June 29, 1867 d. Feb. 25, 1930 CARGILL, Aubrey L. b. 1911 d. 1986 CARGILL, Oscar F. b. Sept. 15, 1883 d. Sept. 15, 1954 CARNEAL, Elmer Lee b. 1922 d. 1927 CARNEAL, Grover b. 1885 d. 1948 CARNEAL, John D. b. Apr. 15, 1838 d. Aug. 15, 1917 CARNEAL, M. Geral. B. Feb. 26, 1840 d. Aug. 15, 1912 CARNEAL, Monroe M. b. Apr. 8, 1860 d. Dec. 30, 1925 CARNEAL, Nannie B. b. Feb. 27, 1865 d. Jan. 26, 1949 CARNEAL, Nettie b. 1891 d. 1933 CARY, Bessie Miller b. Sept. 28, 1885 d. July 10, 1924 CARY, Rozzie Clarence b. Dec. 27, 1883 d. Feb. 3, 1977 CHILES, Hallie Dale b. 1866 d. 1915 CRANDALL, Rachelle D. b. Dec. 11, 1911 d. Oct. 30, 1976 DALE, Porter Greenwood b. 1838 d. 1928 DALE, Reuben Hardin b. 1838 d. 1906 DALE, Shelby Lovell b. Apr. 29, 1868 d. Apr. 21, 1955 DALE, Thomas Jefferson b. 1807 d. 1897 DAVIS, Bertran b. Nov. 7, 1912 d. Nov. 13, 1983 DAVIS, Hugh b. Nov. 16, 1888 d. June 20, 1967 DAVIS, Louise b. Jan. 20, 1911 d. DAVIS, Minnie Lee b. May 21, 1893 d. Feb. 17, 1966 DAVIS, Virlin E. b. Dec. 28, 1922 d. Mar. 10, 1923 DICKEY, Anna E. b. Oct. 1, 1905 d. Apr. 21, 1990 DICKEY, Arthur L. b. June 18, 1893 d. Oct. 17, 1981 DICKEY, Jesse E. b. July 22, 1932 d. Feb. 3, 1973 DICKEY, Linda Sue b. Nov. 19, 1934 d. DICKEY, Robert Lee b. Mar. 16, 1935 d. Feb. 13, 1994 DONNELL, James Uel b. July 12, 1889 d. Feb. 24, 1919 DONNELL, Mollie M. b. July 22, 1861 d. Oct. 26, 1949 DONNELL, William Allen b. June 27, 1854 d. Nov. 28, 1942 DOWNEY, Jeff D. b. 1862 d. 1942 DOWNEY, Laura S. b. 1878 d. 1944 DOWDY, Lexford b. April 21, 1909 d. June 28, 1946 DOWDY, Onie Mae b. April 4, 1913 d. DUNCAN, Alice D. b. 1892 d. 1961 DUNCAN, Charles E. b. Aug. 31, 1952 d. Aug. 31, 1952 DUNCAN, Edward b. May 11, 1918 d. Apr. 27, 1976 DUNCAN, Irene b. Nov. 15, 1922 d. DUNCAN, John T. b. 1883 d. 1966 DUNCAN, Paul Wilber b. Dec. 9, 1925 d. Jan. 7, 1945 DURRETT, H. Lewis b. Jan. 16, 1882 d. May 20, 1951 DURRETT, Mary R. b. Oct. 13, 1886 d. June 5, 1926 FERGUSON, Lue Ada b. 1878 d. 1930 FITZGERLD, Sarah J. b. May 3, 1839 d. Dec. 29, 1906 FLOWERS, Elza Lee b. Oct. 24, 1926 d. Apr. 6, 1970 FLOWERS, Hallie Rice b. Nov. 30, 1892 d. Mar. 18, 1966 FRAZIER, Edward b. Dec. 15, 1909 d. Jan. 13, 1991 FRAZIER, Mildred b. Jan. 28, 1914 d. FRAZIER, James M. b. Mar. 22, 1866 d. May, 20, 1946 FRAZIER, Jessie Lee b. Feb. 9, 1874 d. Aug. 27, 1946 FUTRELL, Dale Keith b. Nov. 28, 1938 d. May 19, 1940 GEORGE, Elmer E. b. Nov. 20, 1906 d. July 24, 1962 GOODE, Debra J. b. Nov. 6, 1960 d. Mar. 25, 1995 GRANT, C. Herman b. Dec. 14, 1897 d. May 29, 1946 GRANT, Charlie H. b. 1855 d. 1936 GRANT, Ella May b. Aug. 14, 1886 d. Aug. 14, 1922 GRANT, Hugh Edward b. Mar. 12, 1891 d. Apr. 16, 1929 GRANT, Ida M. b. 1861 d. 1942 GRANT, W. N. b. 1847 d. 1914 GRIFFIN, John H. b. Sept. 5, 1927 d. 1973 GRIFFIN, Kathryn b. Oct. 25, 1917 d. Nov. 6, 1940 GRIFFIN, Ledlie H. b. Jan. 29, 1900 d. Apr. 12, 1931 GRIFFIN, W. H. b. Oct. 1, 1876 d. May 14, 1932 GUESS, Anna Gray b. Jan. 15, 1929 d. Mar. 18, 1992 GUESS, William T. b. Mar. 3, 1896 d. Feb. 22, 1938 GUESS, Winfred b. Feb. 6, 1924 d. GUESS, Ruby b. Dec. 9, 1899 d. Apr. 18, 1950 HAMPTON, Charles W. b. Nov. 11, 1914 d. June 28, 1964 HAMPTON, Maggie Ward b. Dec. 16, 1904 d. Oct. 22, 1990 HARTING, Betty Jean b. 1930 d. 1931 HENLEY, Tabitha L. b. Feb. 22, 1861 d. Oct. 2, 1921 HIGGINBOTHAM, J. Albert b. Apr. 25, 1885 d. Mar. 29, 1926 HIGGINBOTHAM, Vera G. b. 1897 d. HIGGINBOTHAM, Winfield F. b. 1892 d. 1980 HIGH, Clyde (Doc) b. Mar. 25, 1901 d. Oct. 31, 1987 HIGH, Edna Rice b. Feb. 22, 1903 d. July 1, 1997 HITE, Ora L. b. 1875 d. 1917 HOBBS, Charles Frederick b. 1884 d. 1977 HOBBS, Ida Belle Hudson b. 1889 d. 1975 HOBBS, Harry Howe b. Aug. 13, 1886 d. Aug. 31, 1976 HOBBS, Kenneth Wilson b. 1924 d. 1986 HOBBS, Mary Rebecca b. May 7, 1893 d. Sept. 28, 1982 HOBBS, Nell Rowena b. 1897 d. 1977 HOBBS, Shirley D. b. 1891 d. 1971 HOBBS, Stella Ruth b. 1891 d. 1960 HOOK, Mattie C. b. 1881 d. 1961 HUGHES, Eddie b. 1921 d. 1939 HUGHES, Eppie C. b. Apr. 7, 1886 d. Act. 28, 1951 HUGHES, F. Marion b. Apr. 19, 1848 d. Mar. 26, 1900 HUGHES, Linnie b. 1877 d. 1943 HUGHES, Jesse b. May 26, 1884 d. Oct. 6, 1908 HUGHES, Jim b. 1875 d. 1957 HUGHES, Mattie Dale b. 1864 d. 1918 HUGHES, Pansie b. Aug. 8, 1901 d. Apr. 13, 1921 HUGHES, Susie C. b. Nov. 6, 1856 d. May 4, 1957 JENKINS, A. M. b. 1850 d. 1926 JENKINS, Mary M. b. 1854 d. 1940 JENKINS, Thomas G. b. Dec. 19, 1880 d. Jan. 10, 1951 KOCH, A. M. b. 1875 d. 1956 KOCH, Ernest (Red) b. 1903 d. 1939 KOCH, Fred b. 1862 d. 1933 KOCH, Harvey W. b. 1900 d. 1992 KOCH, Ollie b. 1901 d. 1994 KOCH, Mattie b. 1878 d. 1937 KOCH, W. J. b. 1871 d. 1928 KELLEY, Forrest E. b. Oct. 26, 1908 d. Apr. 5, 1981 KELLEY, Jewell G. b. Feb. 16, 1916 d. Apr. 18, 1980 KELLEY, Lannie Mansfield b. 1884 d. 1950 KNOTT, Gladys F. "Slats" b. Aug. 21, 1897 d. Sept. 19, 1992 KNOTT, Sarah G. b. 1895 d. 1984 LADD, Nellie J. b. Sept. 25, 1881 d. July 23, 1934 LADD, M. Herman b. May 27, 1885 d. Nov. 6, 1959 LAUMAN, Elmer b. 1908 d. 1980 LEASOR, Jesse L. b. July 6, 1898 d. Dec. 21, 1959 LINDSEY, Charles Edward b. Dec. 16, 1921 d. Jan. 26, 1995 LINDSEY, Martha Mae b. June 22, 1925 d. LONG, Allie James b. Nov. 22, 1911 d. Nov. 25, 1937 LONG, Edna b. 1868 d. 1944 LONG, Ida A. b. 1884 d. 1940 LONG, Hugh G. b. Mar. 8, 1890 d. Nov. 29, 1977 LONG, Katie b. 1893 d. 1895 LONG, L. C. b. 1901 d. 1903 LONG, Mary E. b. Sept. 11, 1918 d. July 23, 1920 LONG, Milton H. b. Jan. 23, 1922 d. Aug. 23, 1923 LONG, Stella B. b. Sept. 5, 1893 d. Jan. 6, 1977 LONG, T.N. b. 1864 d. 1937 LONG, Thomas L. b. 1879 d. 1954 LONG, Vera Louise b. Nov. 11, 1906 d. Aug. 28, 1924 LUCKETT, Kathleen b. 1918 d. 1964 LUCKETT, Lollie b. 1894 d. 1976 LUCKETT, Ralph b. 1918 d. 1985 LUCKETT, Ralph Adason "Chip" b. May 26, 1947 d. LUCKETT, Tillman b. 1890 d. 1950 LYNCH, Angeline M. b. 1860 d. 1945 LYNCH, William A. b. 1859 d. 1945 MAGRUDER, George b. 1876 d. 1953 MAGRUDER, Margaret B. b. 1911 d. 1997 MAGRUDER, Margie b. 1878 d. 1948 MAGRUDER, Rebecca A. b. 1844 d. 1924 MAGRUDER, Samuel C. b. 1873 d. 1965 MAGRUDER, Samuel F. b. 1837 d. 1929 MAGRUDER, Sameul R. b. 1906 d. 1993 MATHIS, Beulah Mae b. Apr. 2, 1913 d. Mar. 25, 1994 MATHIS, Ralph b. Sept. 18, 1912 d. MATLOCK, Harriett E. b. 1849 d. 1935 MATLOCK, W. J. b. 1833 d. 1921 MANKIN, Oscar H. b. 1870 d. 1939 MANKIN, H. K., jr. b. 1903 d. 1926 MANKIN, Horace K. b. Nov. 6, 1868 d. Dec. 7, 1907 MANKIN, Maurice b. 1899 d. 1923 MANSFIELD, Fannie Lacy b. 1859 d. 1936 MANSFIELD, Ruben C. b. 1851 d. 1933 MARTIN, Charles William b. Mar. 13, 1920 d. May 2, 1921 MARTIN, David Wayne b. Nov. 25, 1925 d. Sept. 20, 1928 MARTIN, Herman b. June 24, 1895 d. Oct. 12, 1959 MARTIN, Ida b. June 7, 1898 d. Mar. 24, 1987 MARTIN, Louettie W. b. 1932 d. MAXON, Mary Louise b. 1861 d. 1916 MAXON, Orville W. b. 1856 d. 1917 McCHRISTIAN, Emma E. b. Dec. 11, 1887 d. Feb. 15, 1944 McELYEA, Martha Ann b. 1855 d. 1930 MEGGINSON, J. E. (Jim) b. 1885 d. 1960 MEGGINSON, John R. b. 1892 d. 1975 MEGGINSON, Lula M. b. 1889 d. 1940 MEGGINSON, Ida b. 1888 d. 1916 MEGGINSON, Sue H. b. 1859 d. 1924 MEGGINSON, W. S. b. 1856 d. 1898 MILLER, Dave John b. Sept. 16, 1847 d. Sept. 23, 1927 MILLER, Katherine M. b. 1879 d. 1968 MILLER, Margaret May b. Mar. 8, 1909 d. Feb. 2, 1995 MILLER, Mary Belle b. Apr. 17, 1860 d. Sept. 29, 1940 MILLER, William J. b. 1863 d. 1941 MINTON, Arthur L. b. Feb. 26, 1895 d. Sept. 3, 1974 MINTON, Beulah b. Mar. 1, 1926 d. MINTON, Charles E. b. Dec. 23, 1924 d. July 7, 1971 MINTON, Maud b. Sept. 12, 1894 d. Feb. 18, 1970 MINTON, William Rexie b. Apr. 13, 1915 d. Mar. 17, 1973 MOODY, Claude b. Oct. 20, 1876 d. Oct. 1919 MOODY, Robert H. b. Mar. 9, 1870 d. July 14, 1931 MOODY, Miss. E. A. b. July 31, 1835 d. July 14, 1919 MOSS, A. V. b. Dec. 10, 1913 d. Mar. 13, 1914 MOSS, Allie E. b. 1880 d. 1958 MOSS, Almous C. b. 1868 d. 1949 MOSS, Bennet Vincent b. Dec. 18, 1827 d. June 30, 1909 MOSS, Dellar b. Oct. 11, 1889 d. Feb. 6, 1911 MOSS, Frances Joan b. Dec. 20, 1931 d. Dec. 23, 1931 MOSS, Laura V. b. July 16, 1861 d. May 31, 1940 MOSS, Robert J. b. Apr. 14, 1861 d. Nov. 25, 1923 MOSS, W. D. b. Jan. 27, 1918 d. Feb. 2, 1918 MOSS, William Edward b. July 24, 1908 d. July 24, 1908 MULDROW, Dorothy T. b. Mar. 21, 1912 d. July 12, 1996 MURPHY, Infant b. 1917 d. 1917 MURPHY, Violet b. 1924 d. 1924 MURPHY, Wiley b. 1924 d. 1924 MURRAY, Eppie L. b. July 7, 1916 d. MURRAY, Frank b. Nov. 23, 1910 d. Dec. 18, 1996 NEAL, S. R. b. 1854 d. 1923 NEWTON, May b. Jan. 3, 1867 d. Apr. 8, 1944 NEWTON, T.B. b. Dec. 24, 1876 d. May 28, 1932 OGILVIE, A. J. b. Mar. 11, 1832 d. July 9, 1896 OGILVIE, Jeanette F. b. Aug. 20, 1847 d. Dec. 28, 1896 ORAZINE, Vernie J. b. Jan. 29, 1923 d. Feb. 28, 1963 OWEN, Edward b. 1879 d. 1901 OWEN, Jadie b. 1874 d. 1953 PAGE PERKINS, Annie P. b. Oct. 28, 1888 d. July 17, 1980 PERKNS, Carroll Lee b. Sept. 27, 1937 d. Feb. 1, 1973 PERKINS, G.W. b. 1858 d. 1927 PERKINS, Lewis M. b. Jan. 27, 1889 d. June 25, 1978 PERKINS, M.E. b. 1867 d. 1949 PERKINS, Margaret J. b. 1869 d. 1935 PERKINS, Mildred Fortson b. Oct. 9, 1913 d. Nov. 21, 1990 PERKINS, Paul M. b. Apr. 20, 1905 d. Oct. 12, 1928 PERKINS, Richard Lee b. Jan. 1, 1912 d. Jan. 11, 1987 PERKINS, Robert L. b. 1871 d. 1946 PERKINS, Willie M. b. 1902 d. 1965 PHILLIPS, Allen D. b. Dec. 12, 1918 d. May 2, 1981 PHILLIPS, Willodean b. July 13, 1921 d. PIPPIN PIPPIN POTTER, Inf. sons of Robert L. b. 1901 d. 1902 POWELL, Dora b. Dec. 28, 1855 d. Sept. 13, 1931 RANSDELL, Ernest C. b. Jan. 5, 1882 d. Dec. 21, 1944 RANSDELL, Lannie E. b. July 3, 1881 d. June 28, 1963 RICE, Brenda Thurman b. May 24, 1943 d. RICE, Frances Robey b. May 13, 1917 d. June 2, 1997 RICE, J.T. b. Oct. 10, 1911 d. Jan. 8, 1971 RICE, Jesse M. b. 1863 d. 1937 RICE, John Woodie b. 1896 d. 1948 RICE, Paul Joseph b. Jan. 28, 1947 d. Oct. 27, 1995 RICE, Sarah L. b. 1869 d. 1952 RUDOLPH, Ada Mose b. Jan. 5, 1880 d. Feb. 28, 1923 RUDOLPH, Edward M. b. 1874 d. RUDOLPH, Minnie B. b. 1871 d. 1944 RUSSELL, Aubrey J. b. Aug. 8, 1890 d. Jan. 29, 1981 RUSSELL, Dullie b. Feb. 16, 1887 d. Dec. 15, 1913 RUSSELL, Gracy RUSSELL, Inez M. b. July 22, 1897 d. Oct. 20, 1979 RUSSELL, Lou Ella b. Jan. 2, 1856 d. Dec. 31, 1910 RUSSELL, Robert A. b. Aug. 11, 1854 d. Aug. 21, 1937 RUSSELL, Thomas b. Aug. 23, 1919 d. Nov. 9, 1969 SANDERSON, Edna Katherine b. July 12, 1915 d. Nov. 26, 1983 SEATON, Alberta C. b. Mar. 12, 1922 d. SEATON, Ann Frances b. May 11, 1838 d. Aug. 10, 1927 SEATON, Charles Daily b. May 28, 1894 d. Mar. 6, 1900 SEATON, Clarence M. b. 1882 d. 1975 SEATON, Claude E. b. 1879 d. 1964 SEATON, Clifford Elie b. Apr. 22, 1919 d. SEATON, Edwin b. Feb. 5, 1923 d. June 13, 1986 SEATON, Elie Hunley b. May 14, 1873 d. May 4, 1947 SEATON, Georgia b. Sept. 18, 1929 d. SEATON, Genie E. b. 1884 d. 1971 SEATON, H. A. (Bud) b. 1845 d. 1928 SEATON, Hattie L. b. 1859 d. 1935 SEATON, Howard E. b. July 12, 1915 d. SEATON, J. H. b. Oct. 20, 1884 d. July 21, 1911 SEATON, James Walter Blackburn b. Jan. 1, 1833 d. Sept. 7, 1898 SEATON, Lizzie b. 1887 d. 1964 SEATON, Mary Elizabeth b. Sept. 3, 1889 d. Apr. 5, 1951 SEATON, Murrell M. b. Nov. 25, 1911 d. Apr. 1, 1990 SEATON, Nannie Culver b. Nov. 23, 1883 d. Oct. 17, 1909 SEATON, Paul Moffitt b. Sept. 25, 1942 d. May 19, 1997 SEATON, Robert W. b. Sept. 30, 1945 d. Feb. 19, 1968 SEATON, Sarah Elizabeth b. Apr. 10, 1919 d. Apr. 10, 1919 SEATON, Sarah Loree b. July 16, 1920 d. SEATON, Vernon B. b. May 13, 1930 d. Mar. 2, 1994 SIMMONS, Addison b. Nov. 4, 1826 d. Sept. 30, 1904 SIMMONS, Minnie Seaton b. Feb. 7, 1871 d. Mar. 28, 1967 SKINNER, Baby Girl b. Aug. 20, 1972 d. Aug. 20, 1972 SKINNER, Charles R. b. 1919 d. SKINNER, Daniel D. b. 1860 d. 1932 SKINNER, Grace J. b. June 11, 1939 d. SKINNER, Herbert b. 1894 d. 1969 SKINNER, Lenora b. Nov. 28, 1858 d. Aug. 18, 1931 SKINNER, Luellen Folwell b. Aug. 14, 1868 d. June 17, 1946 SKINNER, Margaret L. b. Apr. 17, 1919 d. SKINNER, Orval J. b. Mar. 22, 1915 d. Sept. 1, 1984 SKINNER, Orval Jack b. Aug. 13, 1938 d. Feb. 12, 1985 SKINNER, Ruth P. b. 1895 d. 1970 SKINNER, Susie C. b. 1896 d. 1971 SKINNER, Wanda C. b. 1925 d. 1966 SKINNER, William D. b. Jan. 3, 1852 d. Jan. 16, 1927 SKINNER, William Henry b. Dec. 16, 1862 d. Aug. 24, 1915 SPENCER, Dora Ann b. Apr. 29, 1887 d. June 15, 1954 SPENCER, Lillie Lorene b. Dec. 28, 1914 d. SPENCER, Samuel A. b. Aug. 14, 1883 d. Oct. 16, 1967 SPENCER, Thomas Aubra b. Feb. 17, 1910 d. Oct. 25, 1970 STEWART, M. M. b. 1892 d. 1973 STEWART, W. B. b. 1872 d. 1931 STONE, Johnnie U. b. Dec. 9, 1872 d. Sept. 10, 1961 STONE, Lydia b. Apr. 24, 1902 d. May 30, 1991 STONE, Nannie R. b. July 19, 1871 d. Mar. 8, 1923 STONE, Robert Lee b. Nov. 6, 1881 d. Aug. 14, 1913 STONE, Virgie E. b. Mar. 20, 1886 d. Aug. 30, 1948 TAPP, Ammer b. Nov. 2, 1867 d. Aug. 12, 1938 TAPP, Ira O. b. July 25, 1853 d. Jan. 4, 1930 THOMPSON, Cleo J. b. 1916 d. 1948 THOMPSON, G. Wallace b. 1916 d. 1993 TIPPET, Hertha b. 1920 d. 1970 TIPPET, William E., jr. b. 1958 d. 1965 TUCKER, Mary A. b. 1868 d. 1946 TUCKER, Milton V. b. 1856 d. 1930 TWEEDY, Artie b. July 22, 1907 d. July 3, 1972 VAUGHN, Charles A. b. 1887 d. 1969 VAUGHN, Daniel Lee b. 1887 d. 1961 VAUGHN, Ella D. b. 1883 d. 1944 VAUGHN, Gennie A. b. 1909 d. 1927 VAUGHN, Mammie L. b. 1887 d. 1919 VAUGHN, Virgie V. b. May 15, 1918 d. Dec. 14, 1923 VIA, John S. b. Oct. 18, 1907 d. Feb. 9, 1971 VIA, Mildred E. b. June 2, 1914 d. WARD, Marchia Ann b. Dec. 13, 1952 d. Dec. 13, 1952 WARD, Marvin L. b. Nov. 20, 1940 d. Dec. 4, 1940 WATTS, Ed b. June 15, 1894 d. WATTS, Mary Ella b. Sept. 5, 1894 d. Feb. 13, 1945 WHALEN, Kenneth W. b. 1943 d. 1949 WHALEN, Rosemary P. b. 1919 d. 1948 WHITED, Sally A. b. June 12, 1894 d. Nov. 17, 1980 WILKINS, Agnes b. Nov. 13, 1845 d. July 21, 1917 WILKINS, Effie A. b. Dec. 1, 1886 d. Apr. 29, 1973 WILKINS, S. R. b. Apr. 21, 1845 d. Jan. 26, 1917 WILKINS, Stephen P. b. Oct. 18, 1880 d. May 14, 1954 WILSON, Mattie E. b. Oct. 24, 1910 d. Mar. 5, 1984 WILSON, Stanley H. b. Feb. 27, 1909 d. Mar. 4, 1994 WOOD, Birdie H. b. Mar. 11, 1890 d. June 5, 1980 WOOD, Bonnie Beth b. June 10, 1943 d. June 10, 1943 WOOD, Frank b. June 11, 1850 d. May 15, 1931 WOOD, Holland b. 1905 d. 1972 WOOD, Marion b. 1913 d. 1991 WOOD, Rebecca b. 1917 d. 1919 WOOD, Roy, jr. b. 1925 d. 1944 WOOD, Roy T. b. Dec. 12, 1882 d. Oct. 12, 1954 WREN, Everette B. b. June 5, 1858 d. May 3, 1928 WREN, Joe b. Oct. 10, 1862 d. Nov. 21, 1922 WREN, Levi R. b. Oct. 13, 1860 d. Jan. 16, 1951 WREN, Mattie b. Oct. 6, 1871 d. Sept. 28, 1969 WREN, Virginia b. Mar. 3, 1868 d. Dec. 23, 1930 WYATT,Clara Wren b. Aug. 25, 1891 d. Sept. 3, 1983 ------------------------------ Date: Thu, 19 Aug 1999 19:57:28 -0600 From: "Phyllis Hill" Subject: KFY: CENSUS: 1820 Daviess Co. 1820 (Davis Surname) Daviess County, KY - 1820 Census, Davis Monday, 16 August 1999 Submitted by: phill@redrock.net (Phyllis Hill) ******************************************************************* USGENWEB ARCHIVES NOTICE: These electronic pages may NOT be reproduced in any format for profit or presentation by any other organization or persons. Persons or organizations desiring to use this material, must obtain the written consent of the contributor, or the legal representative of the submitter, and contact the listed USGenWeb archivist with proof of this consent. The submitter has given permission to the USGenWeb Archives to store the file permanently for free access. http://www.usgwarchives.net ******************************************************************* Davis entries in 1820 Census, Daviess County, KY Film #186,181 This book is water damaged. The first names are either cut off or faded out for most of the pages. Compare with 1820 tax list, Daviess County. - ----------------------------------------------------------------------- page 339 line 12, Davis M: 1/26-45 F: 1/26-45 page 343 line 2, Daviess M: 1/26-45 line 19, Davis M: 1 un 10; 3/10-16; 1/16-18; 1/16-26; 1/45 & over F: 4 un 10; 1/10-16; 1/16-26; 1/26-45 page 347 line 2, Davis M: 1 un 10; 1/16-26 F: 1/16-26 line 3, Davis M: 2 un 10; 1/10-16; 1/45 & over F: 2 un 10; 2/10-16; 1/26-45 line 13, Davis M: 1 un 10; 1/10-16; 1/16-18; 1/16-26; 1/45 & over F: 1 un 10; 1/10-16; 1/16-26; 1/45 & over page 351 line 26, Davis M: 1/16-26 F: 1/16-26; 1/26-45 page 355 line 29, Davis M: 1/10-16; 1/16-26 F: 1/16-26 page 359 line 26, Davis M: 3 un 10; 1/10-16; 1/26-45 F: 3 un 10; 3/10-16; 1/26-45 page 363 line 27, Daviess, John M: 2 un 10; 1/26-45 F: 1 un 10; 1/10-16; 1/26-45 ------------------------------ Date: Thu, 19 Aug 1999 19:59:02 -0600 From: "Phyllis Hill" Subject: KFY: CENSUS: Daviess Co. 1830 Census (Davis surname) Daviess County, KY - 1830 Census, Davis Tuesday, 17 August 1999 Submitted by: phill@redrock.net (Phyllis Hill) ******************************************************************* USGENWEB ARCHIVES NOTICE: These electronic pages may NOT be reproduced in any format for profit or presentation by any other organization or persons. Persons or organizations desiring to use this material, must obtain the written consent of the contributor, or the legal representative of the submitter, and contact the listed USGenWeb archivist with proof of this consent. The submitter has given permission to the USGenWeb Archives to store the file permanently for free access. http://www.usgwarchives.net ******************************************************************* Daviess County, Kentucky, 1830 Census, Davis page 193, Daviess, John M: 1 un 5; 1/15-20; 1/40-50 F: 2 un 5; 1/15-20; 1/30-40 page 201, Daviess, William H. M: 1/15-20; 1/20-30 F: 2 un 5; 1/20-30 Daviess, William M: 1 un 5; 1/5-10; 1/15-20; 1/30-40 F: 2 un 5; 1/20-30 page 203, Davis, Baxter M: 1/15-20; 1/20-30; 1/50-60 F: 2/10-15; 1/40-50 Daviess, James M: 1/20-30 F: 1/10-15 page 205, Daviess, Jacob M: 1/5-10; 1/10-15; 1/15-20; 1/60-70 F: 2/15-20; 1/20-30; 1/50-60 page 206, Daviess, Owen M: 2 un 5; 1/5-10; 1/30-40 F: 2 un 5/ 2/20-30 Davis, Philip M: 1/5-10; 1/10-15; 1/60-70 F: 1/5-10; 1/15-20; 1/20-30; 1/60-70 page 207, Davis, Levi 1/15-20; 1/20-30; 1/50-60 3 un 5; 2/5-10; 1/10-15; 1/15-20; 1/40-50 ------------------------------ Date: Thu, 19 Aug 1999 20:01:03 -0600 From: "Phyllis Hill" Subject: KFY: MARRIAGE Bonds: Daviess County, 1815-1820 Daviess County, KY, Marriage Bonds, 1815-1820 Submitted by: phill@redrock.net (Phyllis Hill) ******************************************************************* USGENWEB ARCHIVES NOTICE: These electronic pages may NOT be reproduced in any format for profit or presentation by any other organization or persons. Persons or organizations desiring to use this material, must obtain the written consent of the contributor, or the legal representative of the submitter, and contact the listed USGenWeb archivist with proof of this consent. The submitter has given permission to the USGenWeb Archives to store the file permanently for free access. http://www.usgwarchives.net ******************************************************************* Some early marriage bonds for Daviess County, KY, pt. 1 1815 Arbona, John Lumpkins, Harriett C. 9 Aug 1815 Field, John McFarland, Rachel 27 Nov 1815 Galloway, Robert Sonerheber, Catherine 27 Jul 1815 Hedges, Caleb Davis, Polly 7 Aug 1815 Lock, William Mothrell, Elizabeth 7 Aug 1815 McCoy, Samuel Helm, Jane 23 Jun 1815 Neighbors, John Liggetts, Catty (widow) 30 Dec 1815 Tribble, John Barnett, Nancy 11 Sep 1815 1816 Arterberry, Azel Lay, Vina 6 Nov 1816 Barnet, Hugh Cummins, Polly 18 May 1816 Beall, Hillary Adams, Margaret 6 Dec 1816 Beall, William Beall, Elizabeth 25 Nov 1816 Gates, John Edwards, Lydia 10 Jun 1816 Gilmore, George Isbel, Patsy 28 Nov 1816 Johnson, John Huston, Lucy 13 Mar 1816 McDaniel, John Adams, Jane 21 Dec 1816 McFarland, John Griffith, Elizabeth 18 Oct 1816 Metcalf, Thomas Jones, Elizabeth 19 Aug 1816 Roberts, John, Jr. Mosley, Mary 6 Dec 1816 Spray, Joseph Travis, Mary 19 Oct 1816 Thompson, Phillip Mosley, Sally 9 Dec 1816 Wall, Banister Thompson, Sally 23 May 1816 1817 Barnett, James C. McFarland, Delila 31 Sep 1817 (sic) Barnett, John Howard, Leah 11 Sep 1817 Bartlett, James Lay, Una (Unis) 21 Jul 1817 Blackwell, John B. Hellms, Nancy 15 May 1817 Briant, John Pinkston, Millie 21 Mar 1817 Calhoun, Ralph C. Glenn, Lucy 5 May 1817 Crow, John W. McCreery, Cynthia 30 Oct 1817 Hamilton, David Crabtree, Elizabeth 10 Jul 1817 Hart, Gabriel May, Mary 30 Dec 1817 Hellms, James Taylor, Rachel 8 Jul 1817 Jordan, James, Jr. Glenn, Jane 26 Feb 1817 McFarland, William Field, Frances 8 Jul 1817 Martin, Wilston Pinkston, Polly 13 Jan 1817 Piles, Samuel Calhoun, Elizabeth 15 Mar 1817 Pinkston, Cyrus Pinkson, Delila 4 Feb 1817 Roman, John Brooks, Elizabeth (widow) 20 Nov 1817 Shutt, Abraham Humphrey, Elizabeth 9 Jan 1817 Sisk, William Brown, Ann 1 Aug 1817 Stidham, Benjamin Holmark, Leanna 21 Mar 1817 Terrell, William Coldwell, Ann 24 Jan 1817 Thompson, Ephraim Grisby, Susan 4 Feb 1817 1818 Adkins, Harrison Smith, Polly 11 Apr 1818 Arterberry, Nathan Arterberry, Levica 30 May 1818 Bassett, Abner Galloway, Nancy 5 Jan 1818 Brown, David Hale, Jane 22 Aug 1818 Calhoun, George Gilmore, Mary 28 Oct 1818 Coyle, Michael Black, May Polly 26 Dec 1818 Davis, Joseph Myer, Sallie 3 Feb 1818 Downs, John Bassett, Polly 30 Dec 1818 Duncan, William R. Roberts, Kitty 2 Aug 1818 Duncan, Willis Frazier, Frances 3 Jun 1818 Field, Reuben Barnett, Agnes (widow) 8 Apr 1818 Gabbert, John McKinney, Polly 14 Dec 1818 Howard, Grover Moore, Elizabeth 4 Aug 1818 Howard, John Moore, Margaret 15 Dec 1818 Jones, William McAfee May, Ollie 3 Feb 1818 Lamb, Robert Briant, Polly 17 May 1818 Lockett, Benjamin P. Cary, Jane 8 Sep 1818 Lockett, Jesse Bates, Sallie 8 May 1818 Lucas, Jeremiah May, Sussanna 29 Dec 1818 McDaniel, Joseph Jr. Kirk, Rhody 15 Dec 1818 Mattox, Baptist McDaniel, Leah 15 Dec 1818 Newton, James Field, Fanny 25 Jun 1818 Overall, Nace Daviess, Amelia H. 8 Sep 1818 Palmer, Thomas W. Wells, Sarah 5 Sep 1818 Riggs, Joseph Dicken, Lucy 4 Mar 1818 Totten, John Vandike, Esther 24 May 1818 Tribble, George Bingham, Elizabeth 15 Apr 1818 Webb, Joseph S. Vandike, Ann 26 Aug 1818 Wood, Robert Briant, Millay 5 Jan 1818 1819 Barker, Elisha Huff, Polly 16 Apr 1819 Cox, Pleasant Wiley, Charlotte 13 Jan 1819 Courtney, Henry Lumpkins, Nancy C. 8 Nov 1819 Galloway, Zacheriah Pearson, Margaret 18 Sep 1819 Glover, William McFarland, Sarah 10 May 1819 Hawkins, Morgan Holmes, Sallie 28 Mar 1819 Hedges, Ezekiel Tanner, Polly 18 Oct 1819 Hynes, Samuel T. Thompson, Elizabeth 8 Dec 1819 Jackson, Julius C. McCreery, Harriett 13 Jan 1819 Jones, Hiram Taylor, Sally 19 Oct 1819 Jones, Leonard May, Ollie 21 Dec 1819 Long, Moses McAntyre, Isabel 13 May 1819 McFarland, William Chambers, Patsy 25 Apr 1819 Martin, Thomas Winkler, Sally 18 Oct 1819 Metcalf, William Brown, Elizabeth 18 Jan 1819 Patton, John W. Anderson, Nancy (widow) 8 May 1819 Phigley, Jacob Gibson, Elizabeh 11 Sep 1819 Priest, John T. C. Grigsby, Isabelle 27 Mar 1819 Richardson, Martin Lockett, Pammelia 25 Sep 1819 Riley, Lewis Pedicord, Cassandria 11 Aug 1819 Sanders, John Stevenson, Hannah 17 Nov 1819 Shown, Edward Phinkston, Phinta T. 11 Nov 1819 Tanner, William Brown, Anny 21 Mar 1819 Taylor, Aaron Maxon, Lydia 8 Jan 1819 Taylor, Joseph Galloway, Elizabeth 23 Oct 1819 Taylor, Joseph Martin, Sally 24 Oct 1819 1820 Akers, Smith Chamberlain, Martha 18 Sep 1820 Archibald, James Taylor, Patience 11 Nov 1820 Barnett, Lewis Hedges, Agnes 19 Jun 1820 Brown, William Atherton, Ann E. 22 Mar 1820 Cabit, Samuel Timmons, Sally 10 Mar 1820 Clark, Henry W. Clark, Sally 31 May 1820 Clark, William Timmons, Catherine 1 Aug 1820 Crabtree, Jacob Travis, Elizabeth 14 Oct 1820 Duncan, Benjamin Beauchamp, Nancy 20 Mar 1820 Field, Zachariah Tanner, Amelia 21 Feb 1820 Gaither, John Bell, Rebecca 15 Jun 1820 Griffith, William R. Mosely, Arria 13 Apr 1820 Harris, Reuben Akes, Elitha 31 Oct 1820 Head, Corneleus McDaniel, Mary 2 Feb 1820 Helms, William M. Husk, Catherine 14 Oct 1820 Howard, Owen Howard, Polly 2 Feb 1820 Howard, William Moore, Polly 27 Dec 1820 Igleheart, John Humphreys, Ellen 5 Jan 1820 Isam, Russell Perry, Mary Ann 24 Aug 1820 Jofford, John S. Rice, Polly 5 Jan 1820 Kirkham, William Rogers, Ann 21 Dec 1820 May, John Davidson, Polly 27 Dec 1820 McCracken, John Hall, Peggy 25 Mar 1820 Metcalf, George Winkler, Elizabeth 24 Jan 1820 Nelson, James Crews, Susanna 15 Feb 1820 O'Neal, Andrew Higgins, Ann 15 Aug 1820 Owen, Henry Howard, Eliza 10 Jan 1820 Owens, John Allen, Elizabeth 13 Sep 1820 Priest, Hezekiah L. Lumpkins, Patsy 3 Nov 1820 Rogers, James M. Adams, Jane 24 Aug 1820 Scott, Levi S. Lawrence, Sally 3 Jan 1820 Tanner, Thomas Davis, Nancy 23 Jun 1820 Thorpe, Harry Howard, Polly Edmundson 10 Jan 1820 Worthington, Nicholas White, Eliza 5 Jul 1820 ------------------------------ Date: Thu, 19 Aug 1999 20:02:57 -0600 From: "Phyllis Hill" Subject: KFY: MARRIAGE Bonds: Daviess County, 1821-1825 Daviess County, KY - Marriage Bonds, 1821-1825 Submitted by: phill@redrock.net (Phyllis Hill) ******************************************************************* USGENWEB ARCHIVES NOTICE: These electronic pages may NOT be reproduced in any format for profit or presentation by any other organization or persons. Persons or organizations desiring to use this material, must obtain the written consent of the contributor, or the legal representative of the submitter, and contact the listed USGenWeb archivist with proof of this consent. The submitter has given permission to the USGenWeb Archives to store the file permanently for free access. http://www.usgwarchives.net ******************************************************************* Some early marriage bonds for Daviess County, KY, pt. 2 1821 Adams, Alexander Metcalf, Linny 7 May 1821 Barnett, Solomon McDaniel, Sarah 12 Jul 1821 Bennett, Reuben Black, Margaret 4 Aug 1821 Brand, Solomon Lynn, Elenor 15 Oct 1821 Chinoworth, Absolam Edwards, Elizabeth (Mrs.) 9 Jan 1821 Collard, Jeremiah Baker, Betsy 1 Aug 1821 Daniel, Thomas Williams, Mary 1 Jan 1821 Downs, William King, Milly Ann 4 Oct 1821 Etkins, Able Evans, Margaret (Mrs.) 28 Dec 1821 Hall, James Roland, Charlotte 16 Jun 1821 Hansford, William Griffith, Mary 28 Nov 1821 Hart, Silas Hourdan, Hannah 12 Feb 1821 Howard, James Johnston, Mary A. 15 Dec 1821 Kennedy, Isaac Dryson, Lydia 15 Aug 1821 Love, Lewis Arteberry, Elenor 7 Apr 1821 McFarland, James Wall, Betsy 22 Jan 1821 McFarland, William White, Patsy 10 Oct 1821 Maddox, John Eaton, Nancy 10 Feb 1821 Roberts, Benjamin Frazier, Rebecca 24 Feb 1821 Rogers, Jesse Jennison, Martha 6 Mar 1821 Taylor, John A. Buckner, Polly 20 Apr 1821 Voyles, Levy Phillips, Bathabra 2 Feb 1821 Willingham, Jerrett Friels, Marion 15 Apr 1821 Wilson, Robert May, Margaret L. 13 Oct 1821 1822 Adams, Elisha Ball, Eliza 22 Jan 1822 Bassett, Nathanial Mothrat, Rebecca 16 Mar 1822 Bassett, William Galloway, Patsy 25 Dec 1822 Bates, Jesse Arteberry, Elizabeth 20 Jan 1822 Bethol, William Downs, Patsy 25 Jan 1822 Campbell, Henry Brown, Partyaniel 3 Jun 1822 Cardwell, Starling Barker, Elizabeth 25 Dec 1822 Clay, Nester Johnson, Nancy 12 Dec 1822 Duncan, William R. Miller, Ann E. 4 May 1822 Fares, Isom Blackwell, Nancy (Mrs.) 7 Oct 1822 Helms, John Stephenson, Elizabeth 30 Sep 1822 Jones, Christopher Lumpkins, Mary Ann 10 Jan 1822 McBrown, Evan Barrett, Nancy 16 Dec 1822 May, William, Jr. Gauf, Polly 22 May 1822 Nelson, John J. Cruise, Milly 26 Jul 1822 New, Anthony Head, Charlotte 28 Nov 1822 Ogden, Stephen T. Daviess, Sally Ann 20 Apr 1822 Pollard, Col. Joseph Daviess, Ann (Mrs.) 4 Nov 1822 Richardson, Jonas Boucher, Phebe 30 Dec 1822 Stinnett, James Briant, Cecelia 22 Aug 1822 Wayland, Jeremiah Bartlett, Nancy Ann 4 May 1822 Winkler, William Adams, Eliza 15 May 1822 Young, William Wickerson, Jane 28 Dec 1822 1823 Arteberry, David Clark, Elizabeth 29 Dec 1823 Barnett, Bryam Head, Harriett 12 Jun 1823 Brown, John Spradling, Malinda 25 Jan 1823 Critser, George West, Polly 28 Jun 1823 Davis, Owen Taylor, Nancy 4 Aug 1823 Dotson, Elijah King, Sarah 18 Jul 1823 Foster, James Kelly, Polly 3 Nov 1823 Grigsby, Enoch Carlisle, Sally (Mrs.) 12 Feb 1823 Jett, Richard C. Miller, Susan T. 24 Oct 1823 Mc Cormick, Francis Newton, Precilla 7 Jul 1823 McFarland, John Moseley, Matilda 11 Dec 1823 McGraw, John Bassett, Nancy (Mrs.) 11 Mar 1823 Moreland, Alexander Potts, Ann 13 Feb 1823 Murphey, John Millay, Alley 18 Jan 1823 Rogers, Shardrack Raferty, Ruth 16 Sep 1823 Stinnett, Daniel McDaniel, Harriett 10 Oct 1823 Taylor, John Bell, Ruth 20 Feb 1823 Ward, William Thompson, Polly 7 Jan 1823 1824 Allen, Benjamin Grigsby, Mary 1 Sep 1824 Ashby, Stephen Chaney, Betsy 2 Jan 1824 Barker, Isom Roberts, Patsy 21 Dec 1824 Barnett, James McIntire, Mary Bashaba 15 May 1824 Bryant, Lewis Morris, Mary T. 17 Feb 1824 Cannady, James Dennison, Margaret 11 Nov 1824 Coomes, Charles Dollin, Fannie 29 Apr 1824 Dickens, Benjamin Chamberlain, Lucinda 31 May 1824 Duncan, John Beauchamp, Elizabeth 29 Oct 1824 Goff, Andrew Pinkston, Sally J. 7 Sep 1824 Hall, Sterling Bassett, Elizabeth 3 Dec 1824 Harriason, Samuel Allen, Elenor 12 Feb 1824 Harris, Alfred E. Martin, Polly 20 Apr 1824 Hatcher, James Jackson, Catherine 5 Jan 1824 Humphrey, Ben Little, Martha 9 Mar 1824 Johnson, Samuel Howard, Hannah 13 Dec 1824 Kelly, Henry Bingham, Sallie 14 Oct 1824 Kennady, William Clarkson, Frances 30 Dec 1824 Kincade, John Jones, Hannah 8 Mar 1824 Landman, Alexander Dumend, Sally 18 Oct 1824 Metcalf, John Winkler, Harriett 29 Nov 1824 Stevens, John Thompson, Rachel 3 Feb 1824 Thompson, Thomas T. Marks, Lucinda 9 Oct 1824 Wright, James B. Allen, Jane 1 Sep 1824 1825 Adkins, Abner, Jr. Short, Louise 25 Dec 1825 Baird, William Barnett, Elizabeth 28 Mar 1825 Bartlett, Gabril Bartlett, Leah 3 Mar 1825 Bartlett, Reason Douthett 19 Jan 1825 Boulware, Sergeant, Elizabeth 14 Apr 1825 Cook, James M. Gregory, Lucinda 19 Sep 1825 Eperson, Robert Boatman, Mary 25 Oct 1825 Franklin, William Holmes, Emily 3 Mar 1825 Harris, William W. Holmes, Mary L. 3 Mar 1825 Hathaway, John Roley, Martha 10 Jan 1825 Haynes, Josiah Howard, Frances 3 Mar 1825 Hudson, James Kelly, Jemimah 31 Mar 1825 Johnson, Pascal Glover, Jane 22 Aug 1825 Lambkin, Edward T. Thompson, Jane 28 Apr 1825 Margrave, William Travis, Margaret 7 Feb 1825 Plummer, George Woodward, Mary Ann 19 Dec 1825 Pursell, Benjamin King, Eliza Ann 25 Oct 1825 Rogers, Reuben Swezer, Jane 14 Oct 1825 Smeathers, Asa Duncan, Mary 20 Mar 1825 Studeville, John Clarkson, Mary 31 Mar 1825 Synder, Robert M. Bye, Sarah D. 3 Jan 1825 Walker, Harris Crews, Pearlina 22 Dec 1825 Waltrip, Wilson Jennings, Priscilla 6 Oct 1825 End of ky-footsteps-digest V1 #535 ************************************************************************ USGENWEB ARCHIVES NOTICE: These electronic pages may NOT be reproduced in any format for profit or presentation by any other organization or persons. Persons or organizations desiring to use this material, must obtain the written consent of the contributor, or the legal representative of the submitter, and contact the listed USGenWeb archivist with proof of this consent. The submitter has given permission to the USGenWeb Archives to store the file permanently for free access.