Kentucky
Adair County
Columbia
Field, Marietta b. 14 May 1850, d. 12 Oct 1895
Allen County
Austin, A. W. b. 9 Dec 1861
Carter, William
Dowell, Delia b. 1860, d. 1943
Duffer, Charles S. b. 17 Jan 1857, d. 1935
Duffer, Jonathan b. 1834, d. 1910
Duffer, Sarah Jane b. 25 Aug 1829, d. 23 Jun 1919
Gilliam, Jesse A. b. 14 May 1867, d. 9 Jun 1901
Hunt, Sally b. 1802, d. a 1870
Huntsman, Rebecca b. 16 Jul 1839, d. 22 Aug 1929
Simmons, Laura L. Bell
Carter, William
Dowell, Delia b. 1860, d. 1943
Duffer, Charles S. b. 17 Jan 1857, d. 1935
Duffer, Jonathan b. 1834, d. 1910
Duffer, Sarah Jane b. 25 Aug 1829, d. 23 Jun 1919
Gilliam, Jesse A. b. 14 May 1867, d. 9 Jun 1901
Hunt, Sally b. 1802, d. a 1870
Huntsman, Rebecca b. 16 Jul 1839, d. 22 Aug 1929
Simmons, Laura L. Bell
Scottsville
Gilliam, Thomas Marshall b. 16 Sep 1869, d. 27 Apr 1956
Bell County
Ball, Mary E. b. 25 Apr 1842, d. 3 Mar 1916
Callaway, Charles Jones b. 29 Dec 1809, d. 15 Aug 1887
Green, Elizabeth H. ('Betsey') b. 6 Nov 1815, d. 26 Jul 1888
Callaway, Charles Jones b. 29 Dec 1809, d. 15 Aug 1887
Green, Elizabeth H. ('Betsey') b. 6 Nov 1815, d. 26 Jul 1888
Bourbon County
Callaway, Anna b. 15 Feb 1793, d. 4 Mar 1861
Callaway, Edmund b. c 1764, d. 29 Apr 1823
Callaway, John Hawkins b. 22 Feb 1806, d. 9 Jan 1890
Callaway, Noble b. 15 Mar 1809, d. 28 Dec 1884
Hickman, Elizabeth b. c 1792, d. 31 Mar 1833
Hutsell, Isaac b. 14 Feb 1782, d. 1848
Hutsell, Margaret Elizabeth b. 4 Oct 1823, d. 6 Oct 1901
Wright, Sarah Athaliah ('Sally') b. c 1776
Callaway, Edmund b. c 1764, d. 29 Apr 1823
Callaway, John Hawkins b. 22 Feb 1806, d. 9 Jan 1890
Callaway, Noble b. 15 Mar 1809, d. 28 Dec 1884
Hickman, Elizabeth b. c 1792, d. 31 Mar 1833
Hutsell, Isaac b. 14 Feb 1782, d. 1848
Hutsell, Margaret Elizabeth b. 4 Oct 1823, d. 6 Oct 1901
Wright, Sarah Athaliah ('Sally') b. c 1776
Paris
Brandenburg County
Frymire
Pollock, Ada Monica ('Monnie') b. 4 Mar 1931, d. 8 Jul 2021
Brownsville
Pritchett, Mattie Etta Harriet b. 4 Oct 1880
Butler County
Lee, George Wesley b. 8 Jul 1866, d. 18 Jun 1944
Caldwell County
Griffith, Wells b. 1756, d. 14 Apr 1831
Pearce, Nicholas Bartlett (Brig. Gen.) b. 20 Jul 1828, d. 8 Mar 1894
Pearce, Nicholas Bartlett (Brig. Gen.) b. 20 Jul 1828, d. 8 Mar 1894
Carroll County
Carrollton
Duffer, Catherine b. 18 Nov 1921, d. 8 Sep 1992
Casey County
Lawson, Carter Sr. b. 1815, d. 26 Jan 1892
Luttrell, Mary Gaines ('Polly') b. 20 May 1857, d. 19 Feb 1949
Smith, Malvina b. c 1815, d. 11 Sep 1873
Luttrell, Mary Gaines ('Polly') b. 20 May 1857, d. 19 Feb 1949
Smith, Malvina b. c 1815, d. 11 Sep 1873
Christian County
Bozarth, John D. b. 1804
Callaway, George (Dr.) b. 4 May 1844, d. 1907
Callaway, Mary Ann b. 12 Apr 1810, d. 7 Sep 1873
Fountain, Icy Phoena Moten b. 18 Feb 1796, d. 5 Jul 1834
Griffith, Henry Wells b. 17 May 1818, d. 6 Apr 1887
Griffith, Hiram Thomas b. 7 May 1794, d. 30 Jun 1842
McCorkle, Archibald (Rev.) Jr. b. 31 Mar 1795, d. 21 Oct 1870
Payne, Edward
Weir, Elizabeth L. b. c 1800, d. bt 1860 - 1870
Weir, Hugh b. bt 1760 - 1770
Callaway, George (Dr.) b. 4 May 1844, d. 1907
Callaway, Mary Ann b. 12 Apr 1810, d. 7 Sep 1873
Fountain, Icy Phoena Moten b. 18 Feb 1796, d. 5 Jul 1834
Griffith, Henry Wells b. 17 May 1818, d. 6 Apr 1887
Griffith, Hiram Thomas b. 7 May 1794, d. 30 Jun 1842
McCorkle, Archibald (Rev.) Jr. b. 31 Mar 1795, d. 21 Oct 1870
Payne, Edward
Weir, Elizabeth L. b. c 1800, d. bt 1860 - 1870
Weir, Hugh b. bt 1760 - 1770
Hopkinsville
Callaway, Samuel Taylor (Rev.) b. 14 Jan 1808, d. 7 Jun 1875
Means, Mary Hamilton b. 27 Feb 1809, d. 12 Sep 1890
Means, Mary Hamilton b. 27 Feb 1809, d. 12 Sep 1890
Winchester
Callaway, Edmund b. c 1764, d. 29 Apr 1823
Clark County
Callaway, Charles b. 6 Mar 1819, d. 25 Aug 1904
Callaway, Charles Riley b. 23 Sep 1785, d. 11 Aug 1854
Callaway, Frances b. 16 Jun 1763, d. 1803
Callaway, John b. 28 Oct 1791, d. a 1871
Callaway, Lydia b. 14 Oct 1764, d. 6 Feb 1835
Callaway, William b. c 1766, d. c May 1813
Callaway, William b. c 1786, d. b 1814
Eubank, Elizabeth
Eubank, Mildred ('Milly') b. 1787, d. 7 Sep 1843
Hickman, Catherine b. c 1797, d. 11 Jul 1878
McGuire, John (Col.)
Pace, John David b. 12 Aug 1841, d. 5 May 1932
Ware, Catherine Ardena b. 10 Feb 1826, d. 15 Jan 1845
Ware, Elizabeth Jane b. 15 May 1828, d. 23 Dec 1903
Callaway, Charles Riley b. 23 Sep 1785, d. 11 Aug 1854
Callaway, Frances b. 16 Jun 1763, d. 1803
Callaway, John b. 28 Oct 1791, d. a 1871
Callaway, Lydia b. 14 Oct 1764, d. 6 Feb 1835
Callaway, William b. c 1766, d. c May 1813
Callaway, William b. c 1786, d. b 1814
Eubank, Elizabeth
Eubank, Mildred ('Milly') b. 1787, d. 7 Sep 1843
Hickman, Catherine b. c 1797, d. 11 Jul 1878
McGuire, John (Col.)
Pace, John David b. 12 Aug 1841, d. 5 May 1932
Ware, Catherine Ardena b. 10 Feb 1826, d. 15 Jan 1845
Ware, Elizabeth Jane b. 15 May 1828, d. 23 Dec 1903
Boonesboro
Holder, Col. John b. 1744, d. 1800
Locust Grove
Irvine, Frances b. 1782, d. 15 May 1812
Winchester
Daviess County
Owensborough
Donaldson, Dan (Col.) b. 31 May 1833, d. 6 Oct 1886
Estill County
Willcockson, Andrew Jackson b. 7 Dec 1818, d. 22 Mar 1884
Fayette County
Baker, Joshua d. 1816
Callaway, Ambrose b. 15 Mar 1795, d. 28 Oct 1861
Callaway, Elizabeth b. 15 Feb 1797, d. 1 Jun 1867
Callaway, Frances b. 10 Feb 1785, d. 25 Sep 1856
Callaway, James (Capt.) b. 13 Sep 1783, d. 7 Mar 1815
Callaway, John Boone b. 24 Jul 1781, d. 30 Jun 1823
Callaway, Larkin S. b. 17 Mar 1794, d. 12 Feb 1839
Callaway, Mary ('Polly') b. 3 Feb 1765, d. May 1852
Callaway, Seignea b. 23 Apr 1811, d. 22 Feb 1887
Callaway, Susannah b. 1 Jan 1791, d. 25 Sep 1876
Callaway, Tabitha b. 1 Dec 1792, d. 1818
Callaway, Ambrose b. 15 Mar 1795, d. 28 Oct 1861
Callaway, Elizabeth b. 15 Feb 1797, d. 1 Jun 1867
Callaway, Frances b. 10 Feb 1785, d. 25 Sep 1856
Callaway, James (Capt.) b. 13 Sep 1783, d. 7 Mar 1815
Callaway, John Boone b. 24 Jul 1781, d. 30 Jun 1823
Callaway, Larkin S. b. 17 Mar 1794, d. 12 Feb 1839
Callaway, Mary ('Polly') b. 3 Feb 1765, d. May 1852
Callaway, Seignea b. 23 Apr 1811, d. 22 Feb 1887
Callaway, Susannah b. 1 Jan 1791, d. 25 Sep 1876
Callaway, Tabitha b. 1 Dec 1792, d. 1818
Lexington
Fortson, William b. 1736, d. 8 Apr 1812
Marshall, Mildred d. 14 Apr 1822
Standifer, Mary Elizabeth b. 10 Nov 1864, d. 18 Feb 1943
Marshall, Mildred d. 14 Apr 1822
Standifer, Mary Elizabeth b. 10 Nov 1864, d. 18 Feb 1943
Franklin County
Frankfort
Cannon, Elizabeth Nell ('Betty') b. 3 Nov 1940, d. 24 Nov 1994
Innes, Sarah b. 3 Jul 1776, d. 2 May 1807
Innes, Sarah b. 3 Jul 1776, d. 2 May 1807
Gallatin County
Garrard County
Callaway, Micajah b. c 1758, d. 11 Apr 1849
Davis, Frankie b. 8 Jun 1799, d. 25 Sep 1881
Hawkins, Frances ('Franky') b. 6 Jun 1772, d. 13 Apr 1864
Davis, Frankie b. 8 Jun 1799, d. 25 Sep 1881
Hawkins, Frances ('Franky') b. 6 Jun 1772, d. 13 Apr 1864
Green County
Beauchamp, Cora Ellen b. 22 Nov 1891, d. 25 Dec 1985
Clopton, Willard Ervin b. 30 Jul 1887, d. 15 Apr 1966
Clopton, Willard Ervin b. 30 Jul 1887, d. 15 Apr 1966
Greensburg
Greenup County
Apps/McCormick, Martha Ann b. 3 May 1822, d. 2 Jun 1900
Hancock County
Callaway, Chesley b. c 1838, d. 1924
Harlan County
Callaway, Charles Jones b. 29 Dec 1809, d. 15 Aug 1887
Calloway, Ballenger b. 17 Aug 1837, d. 29 Dec 1914
Calloway, Caroline ('Carrie') b. 10 Dec 1839
Calloway, Daniel Boone b. 21 Nov 1852, d. 12 Oct 1855
Calloway, Deborah ('Debbie') b. 24 Sep 1856, d. 30 Jul 1866
Calloway, James C. b. 13 Dec 1844, d. 7 Sep 1855
Calloway, John M. b. 27 Feb 1855, d. 20 Sep 1855
Calloway, Nancy C. b. 10 Oct 1847
Calloway, Sylvesta b. 1 Mar 1850
Green, Elizabeth H. ('Betsey') b. 6 Nov 1815, d. 26 Jul 1888
Calloway, Ballenger b. 17 Aug 1837, d. 29 Dec 1914
Calloway, Caroline ('Carrie') b. 10 Dec 1839
Calloway, Daniel Boone b. 21 Nov 1852, d. 12 Oct 1855
Calloway, Deborah ('Debbie') b. 24 Sep 1856, d. 30 Jul 1866
Calloway, James C. b. 13 Dec 1844, d. 7 Sep 1855
Calloway, John M. b. 27 Feb 1855, d. 20 Sep 1855
Calloway, Nancy C. b. 10 Oct 1847
Calloway, Sylvesta b. 1 Mar 1850
Green, Elizabeth H. ('Betsey') b. 6 Nov 1815, d. 26 Jul 1888
Callaway
Elizabethtown
Clopton, Lyndle b. 18 May 1924, d. 17 Oct 2000
Clopton, Marjorie Evelyn ('Margie') b. 22 Oct 1928, d. 11 Jun 2020
Clopton, Robert Thomas b. 21 Sep 1941, d. 8 Sep 2021
Clopton, Marjorie Evelyn ('Margie') b. 22 Oct 1928, d. 11 Jun 2020
Clopton, Robert Thomas b. 21 Sep 1941, d. 8 Sep 2021
Martin's Fork
Callaway, Virginia b. 13 May 1842, d. 12 Jul 1907
Hart County
Clopton, Claude L. b. 19 Oct 1894, d. 22 Jul 1944
Clopton, Donald Burton b. 8 Jan 1928, d. 2 Jan 1986
Clopton, Eunice b. 20 May 1899, d. 3 Aug 1920
Clopton, George Washington b. 14 Sep 1858, d. 30 Nov 1918
Clopton, Henry Lewis b. Sep 1869, d. 1918
Clopton, John b. 1839
Clopton, John Robert b. 12 Jan 1833, d. 7 Jan 1917
Clopton, Otis Leon b. 1 Sep 1918, d. 9 Feb 2002
Clopton, Robert b. 29 Apr 1895, d. 1966
Clopton, Thelma b. 18 Dec 1910, d. 4 Oct 1931
Clopton, William b. c 1812
Clopton, William Louis b. 30 Oct 1920, d. 21 Jan 1993
DeFever, John Hulen b. 29 Feb 1892, d. 20 Sep 1932
Walsh, Jennie Shermie b. 4 Jan 1876, d. 6 Nov 1932
Ward, Nannie Worth b. 22 Sep 1899, d. 1990
Clopton, Donald Burton b. 8 Jan 1928, d. 2 Jan 1986
Clopton, Eunice b. 20 May 1899, d. 3 Aug 1920
Clopton, George Washington b. 14 Sep 1858, d. 30 Nov 1918
Clopton, Henry Lewis b. Sep 1869, d. 1918
Clopton, John b. 1839
Clopton, John Robert b. 12 Jan 1833, d. 7 Jan 1917
Clopton, Otis Leon b. 1 Sep 1918, d. 9 Feb 2002
Clopton, Robert b. 29 Apr 1895, d. 1966
Clopton, Thelma b. 18 Dec 1910, d. 4 Oct 1931
Clopton, William b. c 1812
Clopton, William Louis b. 30 Oct 1920, d. 21 Jan 1993
DeFever, John Hulen b. 29 Feb 1892, d. 20 Sep 1932
Walsh, Jennie Shermie b. 4 Jan 1876, d. 6 Nov 1932
Ward, Nannie Worth b. 22 Sep 1899, d. 1990
Linwood
Henderson County
Henderson
Thompson, Margaret Zona b. 5 Feb 1913, d. 20 Feb 1989
Henry County
Hickman County
Columbus
Hendrix, Angline ('Angie') b. 13 Jan 1860, d. 28 Mar 1946
Jefferson County
Brown, James Clement b. 23 Nov 1934, d. 27 Dec 1995
Bryan, Sally b. 1789, d. 1829
Callaway, Stephen White b. 12 Aug 1787, d. 28 Oct 1853
Clopton, Claude L. b. 19 Oct 1894, d. 22 Jul 1944
Duffer, Denver Austin d. 17 Jun 1959
French, Gloria Jean b. 7 Jun 1945, d. 9 Sep 2019
French, Judy Ann b. 4 Jul 1947, d. 1 Jan 2013
Merrill, Thomas Blake (Judge) b. 14 Sep 1937, d. 21 Jun 2017
Bryan, Sally b. 1789, d. 1829
Callaway, Stephen White b. 12 Aug 1787, d. 28 Oct 1853
Clopton, Claude L. b. 19 Oct 1894, d. 22 Jul 1944
Duffer, Denver Austin d. 17 Jun 1959
French, Gloria Jean b. 7 Jun 1945, d. 9 Sep 2019
French, Judy Ann b. 4 Jul 1947, d. 1 Jan 2013
Merrill, Thomas Blake (Judge) b. 14 Sep 1937, d. 21 Jun 2017
Louisville
Brown, James Clement b. 23 Nov 1934, d. 27 Dec 1995
Clopton, Creed b. 31 Dec 1915, d. 23 Apr 2009
Clopton, Donald Burton b. 8 Jan 1928, d. 2 Jan 1986
Clopton, Michael Gregory ('Mike') b. 5 Jul 1955, d. 20 May 2016
Clopton, Robert b. 29 Apr 1895, d. 1966
Clopton, William Louis b. 30 Oct 1920, d. 21 Jan 1993
Deatrick, Ambrose Winston b. 7 Feb 1895, d. 27 Apr 1976
Dougherty, Frank Joseph Jr. b. 23 Oct 1925, d. 2 Jan 2004
Duffer, Clarence Wesley b. 24 Sep 1911, d. 4 Jan 1975
Duffer, Pauline Odell b. 1 Mar 1915, d. 7 Oct 1946
Duffer, William Leo b. 16 Sep 1911, d. 12 Aug 1954
Eans, Alberta E. b. 26 Jun 1928, d. 29 Apr 1966
Fitch, William A. b. 20 Feb 1876, d. 5 Feb 1930
French, Judy Ann b. 4 Jul 1947, d. 1 Jan 2013
Gardner, Alene b. 26 Feb 1921, d. 7 Oct 1999
Lane, Ellsberry Richard (Col.) b. 6 Jul 1840, d. 18 Aug 1904
Logan, Isabelle Naudain b. 27 Jun 1877, d. 3 Jun 1957
Martz, Ruth Anne b. 22 Feb 1936, d. 12 Jul 2008
Merrill, Thomas Blake (Judge) b. 14 Sep 1937, d. 21 Jun 2017
Pollock, Ada Monica ('Monnie') b. 4 Mar 1931, d. 8 Jul 2021
Sherron, Eliza Ann b. 8 Nov 1871, d. 6 May 1960
Ward, Nannie Worth b. 22 Sep 1899, d. 1990
Clopton, Creed b. 31 Dec 1915, d. 23 Apr 2009
Clopton, Donald Burton b. 8 Jan 1928, d. 2 Jan 1986
Clopton, Michael Gregory ('Mike') b. 5 Jul 1955, d. 20 May 2016
Clopton, Robert b. 29 Apr 1895, d. 1966
Clopton, William Louis b. 30 Oct 1920, d. 21 Jan 1993
Deatrick, Ambrose Winston b. 7 Feb 1895, d. 27 Apr 1976
Dougherty, Frank Joseph Jr. b. 23 Oct 1925, d. 2 Jan 2004
Duffer, Clarence Wesley b. 24 Sep 1911, d. 4 Jan 1975
Duffer, Pauline Odell b. 1 Mar 1915, d. 7 Oct 1946
Duffer, William Leo b. 16 Sep 1911, d. 12 Aug 1954
Eans, Alberta E. b. 26 Jun 1928, d. 29 Apr 1966
Fitch, William A. b. 20 Feb 1876, d. 5 Feb 1930
French, Judy Ann b. 4 Jul 1947, d. 1 Jan 2013
Gardner, Alene b. 26 Feb 1921, d. 7 Oct 1999
Lane, Ellsberry Richard (Col.) b. 6 Jul 1840, d. 18 Aug 1904
Logan, Isabelle Naudain b. 27 Jun 1877, d. 3 Jun 1957
Martz, Ruth Anne b. 22 Feb 1936, d. 12 Jul 2008
Merrill, Thomas Blake (Judge) b. 14 Sep 1937, d. 21 Jun 2017
Pollock, Ada Monica ('Monnie') b. 4 Mar 1931, d. 8 Jul 2021
Sherron, Eliza Ann b. 8 Nov 1871, d. 6 May 1960
Ward, Nannie Worth b. 22 Sep 1899, d. 1990
Middletown
French, Gloria Jean b. 7 Jun 1945, d. 9 Sep 2019
Jordan Station
Jordan, Kenneth b. 18 Sep 1864, d. 25 Sep 1962
Kenton County
Crawford, Salathial Parker b. 18 Jun 1844, d. 5 Mar 1921
Johnson, Jessie E. b. 4 Nov 1899, d. 22 Sep 1986
Johnson, Jessie E. b. 4 Nov 1899, d. 22 Sep 1986
Covington
Bennett, Earl DeWitt b. 21 Nov 1886
Tight, Veo Thalia
Wayne, William Charles Sr. b. 18 Nov 1898, d. 4 Jan 1969
Tight, Veo Thalia
Wayne, William Charles Sr. b. 18 Nov 1898, d. 4 Jan 1969
Knox County
Allison, Lucinda b. 6 Feb 1793, d. 7 Jun 1836
Ball, Mary E. b. 25 Apr 1842, d. 3 Mar 1916
Calloway, Ballenger b. 17 Aug 1837, d. 29 Dec 1914
Pearce, James b. 4 Feb 1791, d. 19 Nov 1864
Ball, Mary E. b. 25 Apr 1842, d. 3 Mar 1916
Calloway, Ballenger b. 17 Aug 1837, d. 29 Dec 1914
Pearce, James b. 4 Feb 1791, d. 19 Nov 1864
Barbourville
Tuggle, Charity Ballinger b. 25 Jan 1827, d. 12 Nov 1882
Tye, John Pearce b. 23 Dec 1823, d. 10 Oct 1853
Tye, John Pearce b. 23 Dec 1823, d. 10 Oct 1853
LaRue County
Beauchamp, Cora Ellen b. 22 Nov 1891, d. 25 Dec 1985
Clopton, George Washington b. 14 Sep 1858, d. 30 Nov 1918
Clopton, John Robert b. 12 Jan 1833, d. 7 Jan 1917
Clopton, Lyndle b. 18 May 1924, d. 17 Oct 2000
Clopton, Michael Gregory ('Mike') b. 5 Jul 1955, d. 20 May 2016
Clopton, Otis Leon b. 1 Sep 1918, d. 9 Feb 2002
Clopton, Phillip Eans b. 10 Jun 1950, d. 26 Apr 1990
Clopton, Robert Thomas b. 21 Sep 1941, d. 8 Sep 2021
Clopton, Willard Ervin b. 30 Jul 1887, d. 15 Apr 1966
Eans, Alberta E. b. 26 Jun 1928, d. 29 Apr 1966
French, Judy Ann b. 4 Jul 1947, d. 1 Jan 2013
Gardner, Alene b. 26 Feb 1921, d. 7 Oct 1999
Gibson, Mary I. ('Sally') b. 25 Aug 1932, d. 6 May 2024
Turner, Sarah Jane b. 28 Jun 1835, d. 25 Feb 1907
Walters, Elizabeth ('Betty') b. 13 Nov 1861, d. 27 Sep 1917
Walters, Hannah Holderman b. 5 Aug 1918, d. 23 May 2014
Clopton, George Washington b. 14 Sep 1858, d. 30 Nov 1918
Clopton, John Robert b. 12 Jan 1833, d. 7 Jan 1917
Clopton, Lyndle b. 18 May 1924, d. 17 Oct 2000
Clopton, Michael Gregory ('Mike') b. 5 Jul 1955, d. 20 May 2016
Clopton, Otis Leon b. 1 Sep 1918, d. 9 Feb 2002
Clopton, Phillip Eans b. 10 Jun 1950, d. 26 Apr 1990
Clopton, Robert Thomas b. 21 Sep 1941, d. 8 Sep 2021
Clopton, Willard Ervin b. 30 Jul 1887, d. 15 Apr 1966
Eans, Alberta E. b. 26 Jun 1928, d. 29 Apr 1966
French, Judy Ann b. 4 Jul 1947, d. 1 Jan 2013
Gardner, Alene b. 26 Feb 1921, d. 7 Oct 1999
Gibson, Mary I. ('Sally') b. 25 Aug 1932, d. 6 May 2024
Turner, Sarah Jane b. 28 Jun 1835, d. 25 Feb 1907
Walters, Elizabeth ('Betty') b. 13 Nov 1861, d. 27 Sep 1917
Walters, Hannah Holderman b. 5 Aug 1918, d. 23 May 2014
Buffalo
Clopton, Marjorie Evelyn ('Margie') b. 22 Oct 1928, d. 11 Jun 2020
French, Eugene Elbert b. 16 Aug 1926, d. 16 Nov 2020
French, Gloria Jean b. 7 Jun 1945, d. 9 Sep 2019
French, Judy Ann b. 4 Jul 1947, d. 1 Jan 2013
Merrill, Thomas Blake (Judge) b. 14 Sep 1937, d. 21 Jun 2017
French, Eugene Elbert b. 16 Aug 1926, d. 16 Nov 2020
French, Gloria Jean b. 7 Jun 1945, d. 9 Sep 2019
French, Judy Ann b. 4 Jul 1947, d. 1 Jan 2013
Merrill, Thomas Blake (Judge) b. 14 Sep 1937, d. 21 Jun 2017
Hodgenville
Beauchamp, Cora Ellen b. 22 Nov 1891, d. 25 Dec 1985
Clopton, Creed b. 31 Dec 1915, d. 23 Apr 2009
Duffer, William Leo b. 16 Sep 1911, d. 12 Aug 1954
Eans, Alberta E. b. 26 Jun 1928, d. 29 Apr 1966
French, Eugene Elbert b. 16 Aug 1926, d. 16 Nov 2020
French, Gloria Jean b. 7 Jun 1945, d. 9 Sep 2019
Walters, Hannah Holderman b. 5 Aug 1918, d. 23 May 2014
Clopton, Creed b. 31 Dec 1915, d. 23 Apr 2009
Duffer, William Leo b. 16 Sep 1911, d. 12 Aug 1954
Eans, Alberta E. b. 26 Jun 1928, d. 29 Apr 1966
French, Eugene Elbert b. 16 Aug 1926, d. 16 Nov 2020
French, Gloria Jean b. 7 Jun 1945, d. 9 Sep 2019
Walters, Hannah Holderman b. 5 Aug 1918, d. 23 May 2014
Jericho
French, Eugene Elbert b. 16 Aug 1926, d. 16 Nov 2020
Magnolia
Clopton, Creed b. 31 Dec 1915, d. 23 Apr 2009
Clopton, George Washington b. 14 Sep 1858, d. 30 Nov 1918
Clopton, Robert Thomas b. 21 Sep 1941, d. 8 Sep 2021
Clopton, Willard Ervin b. 30 Jul 1887, d. 15 Apr 1966
Gibson, Mary I. ('Sally') b. 25 Aug 1932, d. 6 May 2024
Turner, Sarah Jane b. 28 Jun 1835, d. 25 Feb 1907
Walters, Hannah Holderman b. 5 Aug 1918, d. 23 May 2014
Clopton, George Washington b. 14 Sep 1858, d. 30 Nov 1918
Clopton, Robert Thomas b. 21 Sep 1941, d. 8 Sep 2021
Clopton, Willard Ervin b. 30 Jul 1887, d. 15 Apr 1966
Gibson, Mary I. ('Sally') b. 25 Aug 1932, d. 6 May 2024
Turner, Sarah Jane b. 28 Jun 1835, d. 25 Feb 1907
Walters, Hannah Holderman b. 5 Aug 1918, d. 23 May 2014
Mount Sherman
Clopton, Lyndle b. 18 May 1924, d. 17 Oct 2000
Clopton, Marjorie Evelyn ('Margie') b. 22 Oct 1928, d. 11 Jun 2020
Clopton, Willard Ervin b. 30 Jul 1887, d. 15 Apr 1966
Gardner, Alene b. 26 Feb 1921, d. 7 Oct 1999
Clopton, Marjorie Evelyn ('Margie') b. 22 Oct 1928, d. 11 Jun 2020
Clopton, Willard Ervin b. 30 Jul 1887, d. 15 Apr 1966
Gardner, Alene b. 26 Feb 1921, d. 7 Oct 1999
Lawrence County
Callaway, James b. 30 Sep 1813, d. 24 Feb 1838
Lee County
Proctor
Lockwood, Marie Helen b. 3 Aug 1881, d. 21 Oct 1968
Lincoln County
Blanks, Martha C. b. 1787, d. a 1850
Linn, Nathan d. 9 May 1781
Marshall, Mary
Perrin, Samuel b. c 1780, d. 1850
Powell, Mary
Powell, William
Taylor, John Marshall
Tucker, John d. c 1793
Linn, Nathan d. 9 May 1781
Marshall, Mary
Perrin, Samuel b. c 1780, d. 1850
Powell, Mary
Powell, William
Taylor, John Marshall
Tucker, John d. c 1793
Livingston County
Logan County
Bartlett, Leah b. 1767, d. 1861
Pearce, Robert Daniel b. 22 Nov 1767, d. 15 Sep 1846
Perkins, William b. 1 Aug 1763, d. 22 Aug 1827
Pearce, Robert Daniel b. 22 Nov 1767, d. 15 Sep 1846
Perkins, William b. 1 Aug 1763, d. 22 Aug 1827
Shakertown (South Union)
Bartlett, Leah b. 1767, d. 1861
Bartlett, Mary b. c 1789
Callaway, Caleb b. 9 Aug 1762, d. 8 Jul 1819
Martin, Mary b. May 1746, d. 15 Jul 1837
Pearce, Robert Daniel b. 22 Nov 1767, d. 15 Sep 1846
Bartlett, Mary b. c 1789
Callaway, Caleb b. 9 Aug 1762, d. 8 Jul 1819
Martin, Mary b. May 1746, d. 15 Jul 1837
Pearce, Robert Daniel b. 22 Nov 1767, d. 15 Sep 1846
Madison County
Bicknell, Telitha b. 1827, d. 1882
Callaway, Elizabeth ('Betsy' or 'Eliza') b. 21 Sep 1771, d. 24 Mar 1819
Callaway, Richard Jr. b. 14 Jun 1770, d. Jun 1849
Perrin, Josephus b. 1743, d. 1803
Powell, Elijah d. 1826
Powell, Honorius
Powell, Milly
Rains, Phebe
Wells, Margaret
Callaway, Elizabeth ('Betsy' or 'Eliza') b. 21 Sep 1771, d. 24 Mar 1819
Callaway, Richard Jr. b. 14 Jun 1770, d. Jun 1849
Perrin, Josephus b. 1743, d. 1803
Powell, Elijah d. 1826
Powell, Honorius
Powell, Milly
Rains, Phebe
Wells, Margaret
Berea
Richmond
Irvine, David Christopher b. 18 Nov 1785, d. 14 Aug 1820
Marion County
Carlisle, Lottie Gertrude b. 6 Jul 1910, d. 1929
Raywick
Nelson, Ella b. 26 Nov 1876, d. 12 May 1912
Marshall County
McElraith, John C. b. 6 Sep 1831
Mason County
Maysville
Mannen, Percy Lee b. 3 Jan 1870, d. 1 Nov 1935
McLean County
Meade County
Payneville
Pollock, Ada Monica ('Monnie') b. 4 Mar 1931, d. 8 Jul 2021
Merriettsburg
Miller, Jane Elizabeth ('Jenny') b. 10 May 1841, d. 21 Mar 1920
Montgomery County
Callaway, Keziah b. 8 Aug 1768, d. 26 Sep 1845
French, James (Capt.)
Jones, Elizabeth b. 1733, d. 13 Dec 1813
French, James (Capt.)
Jones, Elizabeth b. 1733, d. 13 Dec 1813
Muhlenberg County
Central City
Mitchell, Luther T. b. 12 May 1912
Murry
Nicholas County
Boone, Israel b. 25 Jan 1759, d. 19 Aug 1782
Ohio County
Callaway, Amelia E. b. c 1831
Callaway, Chesley b. 1760, d. 13 Feb 1846
Callaway, Chesley Jr. b. 1785, d. c Aug 1848
Callaway, Frances b. 1793
Callaway, James Walker b. 1801, d. 1840
Callaway, Sarah b. 1791
Callaway, Tonzay b. c 1802, d. 1841
Callaway, Zachariah Sr. b. 1787, d. c Jan 1848
Cleaver, Phoebe
Crowe, Elijah
Garth, Benjamin C.
Gilbert, Elizabeth
Mills, Mahala d. c 1841
Simmons, William C.
Tarlton, Robert
Callaway, Chesley b. 1760, d. 13 Feb 1846
Callaway, Chesley Jr. b. 1785, d. c Aug 1848
Callaway, Frances b. 1793
Callaway, James Walker b. 1801, d. 1840
Callaway, Sarah b. 1791
Callaway, Tonzay b. c 1802, d. 1841
Callaway, Zachariah Sr. b. 1787, d. c Jan 1848
Cleaver, Phoebe
Crowe, Elijah
Garth, Benjamin C.
Gilbert, Elizabeth
Mills, Mahala d. c 1841
Simmons, William C.
Tarlton, Robert
Oldham County
Bryan, Sally b. 1789, d. 1829
Owen County
Callaway, Mary ('Polly') b. 3 Feb 1765, d. May 1852
Pulaski County
Nancy
Taylor, Eva L. b. 23 Nov 1874, d. 1 Mar 1958
Tuggle, Charity Ballinger b. 25 Jan 1827, d. 12 Nov 1882
Tuggle, Charity Ballinger b. 25 Jan 1827, d. 12 Nov 1882
Somerset
Lynn, John Watson b. 15 Oct 1827, d. 8 May 1901
Taylor, Henry C. b. 24 Sep 1843, d. 30 Apr 1923
Tye, Florence V. b. 13 Oct 1849, d. 4 Jun 1919
Taylor, Henry C. b. 24 Sep 1843, d. 30 Apr 1923
Tye, Florence V. b. 13 Oct 1849, d. 4 Jun 1919
Russell County
Jeffries, Elizabeth A. b. 10 Nov 1831, d. 13 Apr 1899
Scott County
Shelby County
Simpson Coiunty
Franklin
Ellis, Robert Naudain Jr. b. 10 Jan 1874, d. 31 Mar 1934
Prentice, Caroline b. 5 Jan 1872, d. 4 Dec 1938
Prentice, Caroline b. 5 Jan 1872, d. 4 Dec 1938
Simpson County
Bell, Malvina D. b. c 1840, d. a 1900
Duffer, Charles Simpson b. 12 Dec 1919, d. 28 Apr 1989
Duffer, Edward Thurston b. 19 Aug 1908, d. 26 Jul 1924
Duffer, Henry Jones b. 17 Feb 1872, d. 28 May 1924
Duffer, Charles Simpson b. 12 Dec 1919, d. 28 Apr 1989
Duffer, Edward Thurston b. 19 Aug 1908, d. 26 Jul 1924
Duffer, Henry Jones b. 17 Feb 1872, d. 28 May 1924
Auburn
Duffer, Henry Jones b. 17 Feb 1872, d. 28 May 1924
Duffer, Thomas Henry b. 26 Sep 1904, d. 18 Sep 1962
Shoulders, Cora Lee b. 12 Jul 1885, d. 25 Jun 1964
Duffer, Thomas Henry b. 26 Sep 1904, d. 18 Sep 1962
Shoulders, Cora Lee b. 12 Jul 1885, d. 25 Jun 1964
Franklin
Duffer, Catherine b. 18 Nov 1921, d. 8 Sep 1992
Duffer, Clarence Wesley b. 24 Sep 1911, d. 4 Jan 1975
Whitley, Cora Ethel b. 18 Dec 1906, d. 3 May 1966
Duffer, Clarence Wesley b. 24 Sep 1911, d. 4 Jan 1975
Whitley, Cora Ethel b. 18 Dec 1906, d. 3 May 1966
Taylor County
Caulk, George Washington b. 3 Jul 1884, d. 28 Nov 1968
Campbellsville
Nelson, Ella b. 26 Nov 1876, d. 12 May 1912
Todd County
Head, George Marshall b. 9 Jun 1768, d. Apr 1843
Trigg County
Callaway, James Edmund (Col.) b. 7 Jul 1835, d. 21 Aug 1905
Ricks, Temperance b. 16 Sep 1833, d. 1904
Ricks, Temperance b. 16 Sep 1833, d. 1904
Warren County
Duffer, Russell Harrison b. 22 Jun 1890, d. 14 Apr 1966
Pritchett, Mattie Etta Harriet b. 4 Oct 1880
Swearingen, Thomas b. 15 Dec 1804, d. 17 Apr 1857
Pritchett, Mattie Etta Harriet b. 4 Oct 1880
Swearingen, Thomas b. 15 Dec 1804, d. 17 Apr 1857
Bowling Green
Duffer, Binet Geneva b. 2 Apr 1882, d. 8 Apr 1971
Duffer, Harvie b. 28 Mar 1897, d. 25 Oct 1942
Duffer, Russell Harrison b. 22 Jun 1890, d. 14 Apr 1966
Duffer, Walter Rex b. 21 Feb 1912, d. Sep 1980
Duffer, Wava b. 6 Jan 1922, d. 6 Jan 1981
Eadens, Annette G. b. 25 Mar 1944, d. 22 Feb 1970
Pritchett, Mattie Etta Harriet b. 4 Oct 1880
Duffer, Harvie b. 28 Mar 1897, d. 25 Oct 1942
Duffer, Russell Harrison b. 22 Jun 1890, d. 14 Apr 1966
Duffer, Walter Rex b. 21 Feb 1912, d. Sep 1980
Duffer, Wava b. 6 Jan 1922, d. 6 Jan 1981
Eadens, Annette G. b. 25 Mar 1944, d. 22 Feb 1970
Pritchett, Mattie Etta Harriet b. 4 Oct 1880
Washington County
Talbott, Eleanor b. 15 Jun 1796, d. 13 Jun 1839
Wayne County
Albertson, Elizabeth b. 8 Oct 1840, d. 26 Jan 1912
Dalton, Carter Dee b. 7 May 1838, d. 6 Dec 1917
Dalton, Carter Terrance b. 4 Jul 1795, d. 3 Mar 1875
Dalton, James T. b. 13 Mar 1879, d. 9 Dec 1879
Dalton, Mary Wayne b. 25 Feb 1877, d. 24 Jun 1950
McDonnold, Ester b. 16 Apr 1803, d. 11 Mar 1858
Story, Catherine b. 1810, d. 3 Mar 1885
Dalton, Carter Dee b. 7 May 1838, d. 6 Dec 1917
Dalton, Carter Terrance b. 4 Jul 1795, d. 3 Mar 1875
Dalton, James T. b. 13 Mar 1879, d. 9 Dec 1879
Dalton, Mary Wayne b. 25 Feb 1877, d. 24 Jun 1950
McDonnold, Ester b. 16 Apr 1803, d. 11 Mar 1858
Story, Catherine b. 1810, d. 3 Mar 1885
Webster County
Providence
Whitley County
Pearce, Hugh Allison b. 13 Feb 1811, d. 28 Oct 1850
Pearce, Robert Bartlett b. 10 Jan 1813, d. 30 Jun 1860
Tye, Eliza Jane b. 16 Dec 1819, d. 18 Sep 1904
Tye, Margaret Susannah ('Sudie') b. 16 Feb 1860, d. 22 Sep 1945
Tye, Reuben Pearce (Dr.) b. 17 Mar 1851, d. 9 Feb 1922
Pearce, Robert Bartlett b. 10 Jan 1813, d. 30 Jun 1860
Tye, Eliza Jane b. 16 Dec 1819, d. 18 Sep 1904
Tye, Margaret Susannah ('Sudie') b. 16 Feb 1860, d. 22 Sep 1945
Tye, Reuben Pearce (Dr.) b. 17 Mar 1851, d. 9 Feb 1922
Carpenter
Pearce, Margaret Leah b. 3 Dec 1801, d. 1 Oct 1864
Tye, George b. 1 Feb 1789, d. 9 Feb 1845
Tye, John Pearce b. 23 Dec 1823, d. 10 Oct 1853
Tye, Lucinda b. 6 Dec 1821, d. 27 Sep 1825
Tye, Margaret Susannah ('Sudie') b. 16 Feb 1860, d. 22 Sep 1945
Tye, George b. 1 Feb 1789, d. 9 Feb 1845
Tye, John Pearce b. 23 Dec 1823, d. 10 Oct 1853
Tye, Lucinda b. 6 Dec 1821, d. 27 Sep 1825
Tye, Margaret Susannah ('Sudie') b. 16 Feb 1860, d. 22 Sep 1945
Williamsburg
Tye, Reuben Pearce (Dr.) b. 17 Mar 1851, d. 9 Feb 1922
Woodford County
Kentucky (near Barbourville)
Knox County
Tuggle, Charity Ballinger b. 25 Jan 1827, d. 12 Nov 1882
Kentucky (near Bowling Green)
Callaway, Caleb b. 9 Aug 1762, d. 8 Jul 1819
Kentucky (near Lexington)
Helms County
Dollarhide, James Samples b. 25 Dec 1818, d. 1899
Louisiana
Adams, Benjamin Thomas b. 17 Oct 1831, d. 1861
Britton, James Charles b. 1 Dec 1857, d. 2 Sep 1910
Dulany, Amanda b. 1852, d. 1852
Evans, _____
Ford, James Floyd Jr. b. c 1860
Fortson, Amanda G. b. c 1840, d. 3 Nov 1923
Fortson, Elijah Richardson (Rev.) b. 8 Aug 1831, d. 31 Jan 1905
Fortson, Francis Marion b. c 1828, d. 25 Oct 1902
Fortson, Isadora E. A. b. 3 Jan 1850, d. Aug 1852
Fortson, James A. b. 21 Nov 1829, d. 1899
Fortson, Jeptha Lafayette ('J. L.') b. 6 Sep 1833, d. 28 Mar 1888
Fortson, Marian b. c 1869
Fortson, Mary Frances b. c 1845, d. 2 Oct 1873
Fortson, Thomas P. b. c 1849, d. b 1860
Fortson, William H. b. c 1828, d. Apr 1850
Fortson, William Thomas b. 19 Dec 1802, d. 16 Jul 1866
Hall, Elizabeth b. a 1802, d. b 1851
Hill, Martha Jane b. a 1831, d. a 1920
Jarrell, Anna May b. 9 May 1874, d. 1 Sep 1877
Jarrell, Annis (Anice) b. 1864
Jarrell, J. Merril F. b. 13 Oct 1868, d. 11 Sep 1875
Jarrell, Susan Brown b. 8 Mar 1866, d. 29 Jul 1941
Jarrell, William b. 1863
Johnson, Nancy b. a 1802, d. b 1860
Lake, Rebecca E. b. c 1832
McCarty, Allen b. 8 Jan 1815, d. 22 Oct 1895
McCarty, Asa b. 1852
McCarty, Marina b. 3 Jul 1824, d. 20 May 1904
McCarty, William Wade b. 24 Oct 1847, d. 31 Jul 1923
McCarty, Willis b. 15 Feb 1818, d. 9 Nov 1888
McGowan, _____ b. b 1802
Noble, William T. b. c 1832
Owen, Lloyd Nelson b. 7 Aug 1812, d. 27 Jan 1879
Peters, William
Rogers, Leurena Jane b. c 1841, d. a 1898
Sills, Cornelia b. 28 Dec 1874
Sills, John Pharo b. 1850, d. Sep 1877
Sills, John Pharo b. 30 Jan 1878
Sower, Ollive Clement b. 21 Oct 1854, d. 3 Oct 1895
Thigpen, Amos S. b. 1863
White, Jerusha b. c 1815, d. 19 Aug 1899
Williams, Patrick C. b. 1808
Britton, James Charles b. 1 Dec 1857, d. 2 Sep 1910
Dulany, Amanda b. 1852, d. 1852
Evans, _____
Ford, James Floyd Jr. b. c 1860
Fortson, Amanda G. b. c 1840, d. 3 Nov 1923
Fortson, Elijah Richardson (Rev.) b. 8 Aug 1831, d. 31 Jan 1905
Fortson, Francis Marion b. c 1828, d. 25 Oct 1902
Fortson, Isadora E. A. b. 3 Jan 1850, d. Aug 1852
Fortson, James A. b. 21 Nov 1829, d. 1899
Fortson, Jeptha Lafayette ('J. L.') b. 6 Sep 1833, d. 28 Mar 1888
Fortson, Marian b. c 1869
Fortson, Mary Frances b. c 1845, d. 2 Oct 1873
Fortson, Thomas P. b. c 1849, d. b 1860
Fortson, William H. b. c 1828, d. Apr 1850
Fortson, William Thomas b. 19 Dec 1802, d. 16 Jul 1866
Hall, Elizabeth b. a 1802, d. b 1851
Hill, Martha Jane b. a 1831, d. a 1920
Jarrell, Anna May b. 9 May 1874, d. 1 Sep 1877
Jarrell, Annis (Anice) b. 1864
Jarrell, J. Merril F. b. 13 Oct 1868, d. 11 Sep 1875
Jarrell, Susan Brown b. 8 Mar 1866, d. 29 Jul 1941
Jarrell, William b. 1863
Johnson, Nancy b. a 1802, d. b 1860
Lake, Rebecca E. b. c 1832
McCarty, Allen b. 8 Jan 1815, d. 22 Oct 1895
McCarty, Asa b. 1852
McCarty, Marina b. 3 Jul 1824, d. 20 May 1904
McCarty, William Wade b. 24 Oct 1847, d. 31 Jul 1923
McCarty, Willis b. 15 Feb 1818, d. 9 Nov 1888
McGowan, _____ b. b 1802
Noble, William T. b. c 1832
Owen, Lloyd Nelson b. 7 Aug 1812, d. 27 Jan 1879
Peters, William
Rogers, Leurena Jane b. c 1841, d. a 1898
Sills, Cornelia b. 28 Dec 1874
Sills, John Pharo b. 1850, d. Sep 1877
Sills, John Pharo b. 30 Jan 1878
Sower, Ollive Clement b. 21 Oct 1854, d. 3 Oct 1895
Thigpen, Amos S. b. 1863
White, Jerusha b. c 1815, d. 19 Aug 1899
Williams, Patrick C. b. 1808
Allen Parish
Oakdale
Jarrell, Mildred Jane b. 26 Jun 1908, d. 31 Dec 1982
Ascension Parish
Donaldsville
Fortson, Francis Marion Jr. b. 26 Dec 1869, d. 1 Feb 1947
Bossier Parish
Bossier City
Fortson, Charles Raymond Sr. b. 1 Jan 1940, d. 2 Sep 2012
Caddo Parish
Alone, Thomas
Bartlett, Jesse Marshall ('J.M.') b. 13 May 1903, d. 29 Dec 1963
Bauman, Mildred Ann d. 1869
Coleman, Clara
Dollahite, Elizabeth b. c 1810, d. 4 Oct 1880
Fonteneau, Loceneau b. b 1874
Fortson, Ada A. b. c 1863
Fortson, Eleanor H. b. c Jan 1870
Fortson, Elijah Richardson (Rev.) b. 8 Aug 1831, d. 31 Jan 1905
Fortson, Elijah Satterwhite b. 8 Aug 1806, d. 6 Jan 1892
Fortson, Elizabeth ('Betty') b. c 1848
Fortson, Elizabeth A. b. Nov 1862
Fortson, Francis Marion b. c 1828, d. 25 Oct 1902
Fortson, H. E. b. c 1872
Fortson, Jeptha Lafayette ('J. L.') b. 6 Sep 1833, d. 28 Mar 1888
Fortson, Martha E. b. c 1839, d. 7 Oct 1878
Fortson, Martha Jane b. c 1838
Fortson, Mary b. c 1874
Fortson, Nancy b. 28 Nov 1849, d. 23 Mar 1851
Fortson, Pamelia b. c 1847
Fortson, Richard b. bt 1836 - 1845
Fortson, Sarah Ann b. c 1823, d. b Aug 1844
Fortson, Theodosia A. b. 18 Apr 1847, d. 22 May 1851
Fortson, Wiley A. b. 19 Dec 1840, d. 17 Jan 1856
Fortson, William Thomas b. 19 Dec 1802, d. 16 Jul 1866
Fortson, _____ b. c Jan 1870, d. b 1880
Harris, Elizabeth b. 1845
Harris, Emma b. Jun 1850
Harris, Henry J. b. 1847
Harris, Rosetta
Harris, Susan b. Jan 1849
Hill, Arilla b. 22 Aug 1831, d. 6 Aug 1873
Hill, John Berry b. 1833, d. 1862
Hill, William Berry b. 25 Mar 1858, d. 27 Jan 1939
Jenkins, Aleck
Johnson, Nancy b. a 1802, d. b 1860
Layne, Mary d. b 1869
Maxwell, Amanda b. 1822
Pearce, Alfred Cole b. 11 Sep 1823, d. 3 Nov 1878
Pearce, Joseph Bartlett b. 25 Apr 1820, d. 1861
Pollard, Ben
Respess, Virginia A. E. (Mrs.) b. 8 Dec 1832, d. 2 Jul 1875
Richardson, Mary Ann Elizabeth b. 1810, d. 4 Dec 1870
Rogers, Douglas John b. b 1840, d. b Jun 1870
Romby, Volsey b. b 1838
Shackelford, Sarah H. b. a 1802, d. c 1847
Spencer, Frances Ann b. 24 Feb 1829, d. 1854
Walpole, Harriet
Williams, Patrick C. b. 1808
Williams, William A. b. 1841
Bartlett, Jesse Marshall ('J.M.') b. 13 May 1903, d. 29 Dec 1963
Bauman, Mildred Ann d. 1869
Coleman, Clara
Dollahite, Elizabeth b. c 1810, d. 4 Oct 1880
Fonteneau, Loceneau b. b 1874
Fortson, Ada A. b. c 1863
Fortson, Eleanor H. b. c Jan 1870
Fortson, Elijah Richardson (Rev.) b. 8 Aug 1831, d. 31 Jan 1905
Fortson, Elijah Satterwhite b. 8 Aug 1806, d. 6 Jan 1892
Fortson, Elizabeth ('Betty') b. c 1848
Fortson, Elizabeth A. b. Nov 1862
Fortson, Francis Marion b. c 1828, d. 25 Oct 1902
Fortson, H. E. b. c 1872
Fortson, Jeptha Lafayette ('J. L.') b. 6 Sep 1833, d. 28 Mar 1888
Fortson, Martha E. b. c 1839, d. 7 Oct 1878
Fortson, Martha Jane b. c 1838
Fortson, Mary b. c 1874
Fortson, Nancy b. 28 Nov 1849, d. 23 Mar 1851
Fortson, Pamelia b. c 1847
Fortson, Richard b. bt 1836 - 1845
Fortson, Sarah Ann b. c 1823, d. b Aug 1844
Fortson, Theodosia A. b. 18 Apr 1847, d. 22 May 1851
Fortson, Wiley A. b. 19 Dec 1840, d. 17 Jan 1856
Fortson, William Thomas b. 19 Dec 1802, d. 16 Jul 1866
Fortson, _____ b. c Jan 1870, d. b 1880
Harris, Elizabeth b. 1845
Harris, Emma b. Jun 1850
Harris, Henry J. b. 1847
Harris, Rosetta
Harris, Susan b. Jan 1849
Hill, Arilla b. 22 Aug 1831, d. 6 Aug 1873
Hill, John Berry b. 1833, d. 1862
Hill, William Berry b. 25 Mar 1858, d. 27 Jan 1939
Jenkins, Aleck
Johnson, Nancy b. a 1802, d. b 1860
Layne, Mary d. b 1869
Maxwell, Amanda b. 1822
Pearce, Alfred Cole b. 11 Sep 1823, d. 3 Nov 1878
Pearce, Joseph Bartlett b. 25 Apr 1820, d. 1861
Pollard, Ben
Respess, Virginia A. E. (Mrs.) b. 8 Dec 1832, d. 2 Jul 1875
Richardson, Mary Ann Elizabeth b. 1810, d. 4 Dec 1870
Rogers, Douglas John b. b 1840, d. b Jun 1870
Romby, Volsey b. b 1838
Shackelford, Sarah H. b. a 1802, d. c 1847
Spencer, Frances Ann b. 24 Feb 1829, d. 1854
Walpole, Harriet
Williams, Patrick C. b. 1808
Williams, William A. b. 1841