Highland HomePage

Discovering the pioneer settlers of the Cumberland Highlands

Knox, Kentucky, United States



 


Notes:
[1800 - present]

Knox Count
y was created from LINCOLN County on 02 Jun 1800. In subsequent years, portions of Knox were severed for the creation of Clay (1807), Rockcastle (1810), Whitley (1818), Harlan (1819), and Bell (1867) counties.

























































































































Township : Latitude: 36.8833306, Longitude: -83.8500000


Birth

Matches 1 to 901 of 901

   Last Name, Given Name(s)    Birth    Person ID 
1 Abner, Lucinda  Mar 1828Knox, Kentucky, United States I391129
2 Alford, Lydia  1846Knox, Kentucky, United States I411996
3 Alsip, Alexander  17 Jan 1806Knox, Kentucky, United States I355084
4 Arnett, Malinda  5 Jan 1817Knox, Kentucky, United States I261691
5 Asher, Gillus  27 Sep 1889Knox, Kentucky, United States I110427
6 Asher, Hallie Ann  1873Knox, Kentucky, United States I309325
7 Asher, Henry W.  16 Mar 1915Knox, Kentucky, United States I110428
8 Asher, Isaac  1897Knox, Kentucky, United States I110420
9 Asher, James  29 Jan 1882Knox, Kentucky, United States I110443
10 Asher, Jesse  1914Knox, Kentucky, United States I110429
11 Asher, Stokely  Abt 1823Knox, Kentucky, United States I231023
12 Asher, Virgil  1917Knox, Kentucky, United States I110430
13 Asher, William Blevins  1800Knox, Kentucky, United States I122022
14 Asher, Winnie  1920Knox, Kentucky, United States I110431
15 Back, Joseph Woodford  7 Mar 1802Knox, Kentucky, United States I21989
16 Bain, Gordon Parker  15 Apr 1850Knox, Kentucky, United States I411754
17 Baker, Andrew J  Abt 1829Knox, Kentucky, United States I412137
18 Baker, Axie  23 Dec 1876Knox, Kentucky, United States I110450
19 Baker, Axie  1 Feb 1880Knox, Kentucky, United States I110505
20 Baker, Calaway  Abt 1855Knox, Kentucky, United States I256585
21 Baker, Cenia  4 Apr 1901Knox, Kentucky, United States I110524
22 Baker, Clara  21 Oct 1902Knox, Kentucky, United States I110559
23 Baker, Daniel  9 Mar 1855Knox, Kentucky, United States I110491
24 Baker, Dicie  5 Oct 1912Knox, Kentucky, United States I346357
25 Baker, Elias  18 Jan 1884Knox, Kentucky, United States I112055
26 Baker, Elitha  17 Apr 1885Knox, Kentucky, United States I110483
27 Baker, Elizabeth  1842Knox, Kentucky, United States I346403
28 Baker, Elon Mae  28 May 1891Knox, Kentucky, United States I293243
29 Baker, Florence  4 Mar 1915Knox, Kentucky, United States I86088
30 Baker, Gilbert  May 1882Knox, Kentucky, United States I350334
31 Baker, Henry  25 Dec 1882Knox, Kentucky, United States I110555
32 Baker, Jane  4 Mar 1892Knox, Kentucky, United States I110557
33 Baker, Jason M  9 Nov 1881Knox, Kentucky, United States I407591
34 Baker, Jefferson  4 Jun 1873Knox, Kentucky, United States I309137
35 Baker, Jesse James  Mar 1893Knox, Kentucky, United States I110715
36 Baker, John Daniel  1805Knox, Kentucky, United States I309828
37 Baker, John Edward  16 Feb 1839Knox, Kentucky, United States I397547
38 Baker, John Tildon  10 Jul 1883Knox, Kentucky, United States I110526
39 Baker, Joseph  1834Knox, Kentucky, United States I309543
40 Baker, Julia  15 Jan 1888Knox, Kentucky, United States I350335
41 Baker, Lettie  21 Nov 1908Knox, Kentucky, United States I110529
42 Baker, Lucinda Elizabeth  1877Knox, Kentucky, United States I346487
43 Baker, Mary Jane  21 Mar 1901Knox, Kentucky, United States I110419
44 Baker, Maude B.  1909Knox, Kentucky, United States I346358
45 Baker, Pallas D Jr  11 Apr 1921Knox, Kentucky, United States I309619
46 Baker, Pallis Daniel  Dec 1886Knox, Kentucky, United States I110697
47 Baker, Peter  27 Jun 1836Knox, Kentucky, United States I309326
48 Baker, Sallie  31 Mar 1925Knox, Kentucky, United States I309331
49 Baker, Shellie  16 Oct 1888Knox, Kentucky, United States I407592
50 Baker, Sylvia  31 Mar 1925Knox, Kentucky, United States I309330
51 Baker, Thomas J.  10 Mar 1919Knox, Kentucky, United States I309621
52 Baker, William G.  1820Knox, Kentucky, United States I309201
53 Baker, William M Jr.  11 May 1890Knox, Kentucky, United States I110558
54 Baker, William Richard  1831Knox, Kentucky, United States I110560
55 Bargo, Chester Allen  5 Apr 1902Knox, Kentucky, United States I110359
56 Bargo, Della  20 Jul 1905Knox, Kentucky, United States I236682
57 Bargo, Eva  16 Mar 1914Knox, Kentucky, United States I110360
58 Bargo, Finley  1884Knox, Kentucky, United States I111776
59 Bargo, Larkin T  Sep 1847Knox, Kentucky, United States I371461
60 Bargo, Martha Nancy  Jan 1873Knox, Kentucky, United States I331203
61 Barnett, Sarah Mary  10 May 1820Knox, Kentucky, United States I396713
62 Barton, Clyde E.  12 Dec 1912Knox, Kentucky, United States I380457
63 Barton, Mary  18 Jun 1844Knox, Kentucky, United States I380427
64 Barton, William Joseph  9 Jan 1945Knox, Kentucky, United States I380465
65 Baughman, William Henry  1838Knox, Kentucky, United States I397498
66 Bays, James  9 Apr 1872Knox, Kentucky, United States I378724
67 Begley, James Dolfus  30 Oct 1846Knox, Kentucky, United States I252594
68 Bennett, Maxine  21 May 1918Knox, Kentucky, United States I404237
69 Bingham, Ada  20 Jan 1899Knox, Kentucky, United States I110506
70 Bingham, Angeline  Mar 1847Knox, Kentucky, United States I341875
71 Bingham, Axie  25 Apr 1885Knox, Kentucky, United States I110404
72 Bingham, Beatrice  15 Aug 1916Knox, Kentucky, United States I110632
73 Bingham, Bertha  11 Jun 1889Knox, Kentucky, United States I302674
74 Bingham, Christleen Christine  5 Aug 1917Knox, Kentucky, United States I110740
75 Bingham, Curtis G.  29 Mar 1924Knox, Kentucky, United States I110500
76 Bingham, David  14 Apr 1895Knox, Kentucky, United States I384357
77 Bingham, Deborah  6 Feb 1816Knox, Kentucky, United States I411773
78 Bingham, Elizabeth  20 Jun 1842Knox, Kentucky, United States I242755
79 Bingham, Eugene  18 Dec 1898Knox, Kentucky, United States I110456
80 Bingham, Eva  11 May 1921Knox, Kentucky, United States I110497
81 Bingham, Fannie Virgie  21 Oct 1919Knox, Kentucky, United States I110650
82 Bingham, Felix Gilbert  1835Knox, Kentucky, United States I412026
83 Bingham, James Samuel  10 Apr 1862Knox, Kentucky, United States I110433
84 Bingham, Jane Elizabeth  23 Apr 1847Knox, Kentucky, United States I412032
85 Bingham, Joshua Grier  1822Knox, Kentucky, United States I120704
86 Bingham, Lellon  12 Feb 1917Knox, Kentucky, United States I110620
87 Bingham, Lucretia Green  May 1815Knox, Kentucky, United States I347111
88 Bingham, Lucy  27 Mar 1905Knox, Kentucky, United States I309106
89 Bingham, Lucy  1919Knox, Kentucky, United States I110652
90 Bingham, Margaret  Oct 1891Knox, Kentucky, United States I384356
91 Bingham, Mary  13 Jan 1918Knox, Kentucky, United States I110414
92 Bingham, Mary Jane  15 Dec 1881Knox, Kentucky, United States I110542
93 Bingham, Nancy Elisha  Jan 1814Knox, Kentucky, United States I299407
94 Bingham, Nelson  18 Feb 1860Knox, Kentucky, United States I110495
95 Bingham, Postway B  22 Jan 1911Knox, Kentucky, United States I110616
96 Bingham, Quillie  22 Apr 1920Knox, Kentucky, United States I110490
97 Bingham, Richard  12 Dec 1917Knox, Kentucky, United States I110488
98 Bingham, Robert  1 Sep 1869Knox, Kentucky, United States I110514
99 Bingham, Samuel P.  24 Jul 1853Knox, Kentucky, United States I120703
100 Bingham, Telitha  Dec 1857Knox, Kentucky, United States I110492
101 Bingham, Thomas Jefferson  1832Knox, Kentucky, United States I411269
102 Bingham, Vernon Richard  14 Sep 1927Knox, Kentucky, United States I110674
103 Bingham, Wealtha  1 Oct 1915Knox, Kentucky, United States I110619
104 Bingham, Willard  15 Aug 1937Knox, Kentucky, United States I110544
105 Bingham, William Boyd Jr.  3 Feb 1922Knox, Kentucky, United States I110653
106 Bingham, Willie  22 Apr 1920Knox, Kentucky, United States I110647
107 Bingham, Wolford  15 Dec 1886Knox, Kentucky, United States I110588
108 Bingham, Wolford G.  14 Jul 1883Knox, Kentucky, United States I110592
109 Bingham, Woodrow Wilson  3 Feb 1913Knox, Kentucky, United States I110617
110 Black, Georgia Clarice  11 Oct 1885Knox, Kentucky, United States I335226
111 Black, Katherine  8 Apr 1838Knox, Kentucky, United States I411958
112 Black, Samuel Harrison  15 Oct 1848Knox, Kentucky, United States I312012
113 Blair, Anna Ball  Abt 1815Knox, Kentucky, United States I84935
114 Blair, Henry  1810Knox, Kentucky, United States I74208
115 Blanton, John William  19 Aug 1812Knox, Kentucky, United States I271207
116 Blanton, William Simpson  13 Oct 1818Knox, Kentucky, United States I110090
117 Bowling, Dora  1890Knox, Kentucky, United States I110666
118 Bowling, Pallas  Abt 1824Knox, Kentucky, United States I271828
119 Bowling, Sarah  1855Knox, Kentucky, United States I110661
120 Boyd, Mary Ann  12 Apr 1831Knox, Kentucky, United States I301716
121 Bradshaw, John Harrison  1814Knox, Kentucky, United States I412062
122 Brewer, Reid P.  20 Jul 1912Knox, Kentucky, United States I110770
123 Brewer, Sudie  Abt 1890Knox, Kentucky, United States I134222
124 Brock, Edward R.  1813Knox, Kentucky, United States I127713
125 Brock, Mahala  1813Knox, Kentucky, United States I410680
126 Broughton, Eli Henry  1 Feb 1837Knox, Kentucky, United States I412027
127 Broughton, Henry W  May 1865Knox, Kentucky, United States I344630
128 Broughton, Mayme  27 Aug 1903Knox, Kentucky, United States I111596
129 Brown, Henry  May 1852Knox, Kentucky, United States I410551
130 Brown, Lacey  6 Mar 1922Knox, Kentucky, United States I260098
131 Brown, Nancy A  23 Aug 1813Knox, Kentucky, United States I311693
132 Bruce, Josiah  31 Mar 1896Knox, Kentucky, United States I373475
133 Brumily, Elizabeth  1844Knox, Kentucky, United States I264302
134 Bull, Catherine  1780Knox, Kentucky, United States I360616
135 Burkhart, William Evan  23 Jun 1918Knox, Kentucky, United States I260704
136 Burnett, Abijah Sr.  3 Sep 1885Knox, Kentucky, United States I110453
137 Burnett, Abijah Jr.  17 Apr 1918Knox, Kentucky, United States I110712
138 Burnett, Finley  1913Knox, Kentucky, United States I110709
139 Burnett, Robert Riley  12 Apr 1886Knox, Kentucky, United States I110452
140 Burnfinn, Sarah  May 1831Knox, Kentucky, United States I407599
141 Burns, William  1807Knox, Kentucky, United States I412188
142 Cain, Alexander  Abt 1801Knox, Kentucky, United States I394749
143 Cain, Sallie  1801Knox, Kentucky, United States I346476
144 Caldwell, Joseph  Abt 1813Knox, Kentucky, United States I96267
145 Caldwell, Sarah  1818Knox, Kentucky, United States I112059
146 Campbell, Anderson  7 Aug 1825Knox, Kentucky, United States I312362
147 Campbell, Birchel Mae  7 Apr 1918Knox, Kentucky, United States I346502
148 Campbell, Eliza  1839Knox, Kentucky, United States I312352
149 Campbell, Eliza J  11 Mar 1885Knox, Kentucky, United States I317144
150 Campbell, Frances  Abt 1822Knox, Kentucky, United States I312333
151 Campbell, George Washington  1821Knox, Kentucky, United States I312330
152 Campbell, Irving Caleb  Mar 1825Knox, Kentucky, United States I312334
153 Campbell, James S.  1847Knox, Kentucky, United States I312341
154 Campbell, Jesse  Jan 1824Knox, Kentucky, United States I312328
155 Campbell, Joel H.  10 Aug 1854Knox, Kentucky, United States I312348
156 Campbell, Joseph B.  7 Aug 1884Knox, Kentucky, United States I346503
157 Campbell, Levi  1841Knox, Kentucky, United States I312350
158 Campbell, Margaret Kathryn  1826Knox, Kentucky, United States I312331
159 Campbell, Matilda  1818Knox, Kentucky, United States I312335
160 Campbell, Rachael  3 Feb 1852Knox, Kentucky, United States I312349
161 Campbell, Rebecca  1849Knox, Kentucky, United States I312342
162 Campbell, Robert  21 Mar 1841Knox, Kentucky, United States I411739
163 Campbell, Sally Ann  1850Knox, Kentucky, United States I312351
164 Campbell, Sarah  1838Knox, Kentucky, United States I312336
165 Carnes, Alonzo C.  28 Jan 1914Knox, Kentucky, United States I110651
166 Carnes, Catherine  23 Nov 1868Knox, Kentucky, United States I346303
167 Carnes, Clell  1 May 1925Knox, Kentucky, United States I371465
168 Carnes, Dick  Jul 1881Knox, Kentucky, United States I271831
169 Carnes, Dora  1895Knox, Kentucky, United States I384360
170 Carnes, Emily  1822Knox, Kentucky, United States I309202
171 Carnes, Frank  17 Dec 1884Knox, Kentucky, United States I110714
172 Carnes, Green  27 Apr 1847Knox, Kentucky, United States I259750
173 Carnes, Jane F.  Jun 1854Knox, Kentucky, United States I309091
174 Carnes, Jason Walker  1 Dec 1866Knox, Kentucky, United States I384362
175 Carnes, Katherine  Abt 1891Knox, Kentucky, United States I384361
176 Carnes, Malinda  1840Knox, Kentucky, United States I375063
177 Carnes, Margaret  Jun 1870Knox, Kentucky, United States I402607
178 Carnes, Martin  9 Nov 1839Knox, Kentucky, United States I299402
179 Carnes, Mary  12 Jul 1871Knox, Kentucky, United States I398358
180 Carnes, Millie Katherine  22 Mar 1883Knox, Kentucky, United States I375039
181 Carnes, Myrtle  19 Mar 1919Knox, Kentucky, United States I399075
182 Carnes, Orange  5 May 1898Knox, Kentucky, United States I110458
183 Carnes, Susan  Oct 1884Knox, Kentucky, United States I110562
184 Caudill, Benjamin E  18 May 1870Knox, Kentucky, United States I21698
185 Caudill, Isabel  27 Sep 1809Knox, Kentucky, United States I16974
186 Childers, Samuel  26 Apr 1870Knox, Kentucky, United States I368558
187 Clark, James H  27 Apr 1895Knox, Kentucky, United States I112155
188 Click, Wiley Matthew  12 Jul 1906Knox, Kentucky, United States I410253
189 Cobb, Alice  1 Jun 1883Knox, Kentucky, United States I298980
190 Coffman, Narcissa  Abt 1821Knox, Kentucky, United States I397180
191 Coffman, Rachel  Abt 1826Knox, Kentucky, United States I397164
192 Cole, Dexter  21 Mar 1894Knox, Kentucky, United States I384293
193 Cole, William Glenn  28 Dec 1921Knox, Kentucky, United States I387964
194 Cole, William McKinley  18 Dec 1861Knox, Kentucky, United States I387960
195 Collins, Cyrus William  19 Sep 1900Knox, Kentucky, United States I232263
196 Collins, Franklin J  1824Knox, Kentucky, United States I280552
197 Collins, Levi Lexington  1808Knox, Kentucky, United States I282394
198 Collins, Rebecca  Abt 1823Knox, Kentucky, United States I280553
199 Collins, Ruth  21 Jul 1926Knox, Kentucky, United States I345061
200 Collins, Sarah Jane  1844Knox, Kentucky, United States I397557
201 Colson, Rachel  13 Jan 1788Knox, Kentucky, United States I397488
202 Combs, Malinda  11 Dec 1847Knox, Kentucky, United States I232657
203 Comstock, Lucinda  1810Knox, Kentucky, United States I409968
204 Cope, Elizabeth  10 Apr 1810Knox, Kentucky, United States I372455
205 Cope, Susannah  8 Feb 1825Knox, Kentucky, United States I335542
206 Cottongim, Finretta  1824Knox, Kentucky, United States I270324
207 Cowan, John  Oct 1835Knox, Kentucky, United States I337943
208 Cox, Daniel  19 Jan 1800Knox, Kentucky, United States I237627
209 Cox, Francis  Apr 1894Knox, Kentucky, United States I410110
210 Crank, Martha  1817Knox, Kentucky, United States I22035
211 Crank, Mary  1804Knox, Kentucky, United States I90930
212 Crank, William  19 Dec 1839Knox, Kentucky, United States I371325
213 Crawford, Evaline C.  Abt 1844Knox, Kentucky, United States I397559
214 Crawford, Louisa Jane  27 Nov 1834Knox, Kentucky, United States I366214
215 Croley, Little Berry  15 Dec 1815Knox, Kentucky, United States I396471
216 Curtis, Mary  Abt 1793Knox, Kentucky, United States I303845
217 Davidson, Belle  Mar 1896Knox, Kentucky, United States I347853
218 Davis, Cynthia Catherine  4 Aug 1854Knox, Kentucky, United States I411835
219 Davis, George W  1833Knox, Kentucky, United States I272150
220 Davis, James W.  8 Oct 1812Knox, Kentucky, United States I374575
221 Davis, Jesse  6 May 1818Knox, Kentucky, United States I397471
222 Davis, Patsy  Abt 1771Knox, Kentucky, United States I412282
223 Davis, Thomas B.  1816Knox, Kentucky, United States I411825
224 Dawson, William W  Abt 1822Knox, Kentucky, United States I411541
225 Dean, Julia Ann  30 Nov 1833Knox, Kentucky, United States I111413
226 Dean, Margaret E  30 Mar 1857Knox, Kentucky, United States I277372
227 Dean, Rebecca  5 Oct 1813Knox, Kentucky, United States I404635
228 Deatherage, Rachel E  12 Aug 1884Knox, Kentucky, United States I408423
229 Derossett, Solomon  20 May 1846Knox, Kentucky, United States I313743
230 Disney, David R.  1833Knox, Kentucky, United States I303427
231 Disney, Elijah J.  Feb 1864Knox, Kentucky, United States I313009
232 Disney, George H.  Jan 1866Knox, Kentucky, United States I313013
233 Disney, Margaret Jane  9 Mar 1857Knox, Kentucky, United States I313011
234 Dizney, George N.  9 Oct 1857Knox, Kentucky, United States I276557
235 Dizney, William Jessie  11 May 1863Knox, Kentucky, United States I313010
236 Doan, Earl  6 Jul 1924Knox, Kentucky, United States I346344
237 Doane, Darthula  1880Knox, Kentucky, United States I412582
238 Dozier, James Madison  6 Mar 1873Knox, Kentucky, United States I276806
239 Dozier, Mary Jane  Dec 1842Knox, Kentucky, United States I386776
240 Dozier, Nancy Catherine  20 Mar 1877Knox, Kentucky, United States I276844
241 Dozier, Richard A  13 Aug 1852Knox, Kentucky, United States I369047
242 Dozier, Sarah Jane  17 Mar 1847Knox, Kentucky, United States I369043
243 Dugger, Henry W  29 Oct 1863Knox, Kentucky, United States I396870
244 Dugger, Lydia Anne  20 Mar 1892Knox, Kentucky, United States I119235
245 Dunbar, Clarinda  1801Knox, Kentucky, United States I96838
246 Durham, John F.  1838Knox, Kentucky, United States I411532
247 Durham, William Nelson  1815Knox, Kentucky, United States I411527
248 Eads, Mary Jane  Abt 1823Knox, Kentucky, United States I397440
249 Edward, Elizabeth  1860Knox, Kentucky, United States I398354
250 Edwards, Eliza Jane  1878Knox, Kentucky, United States I347124
251 Edwards, Euphemia  Jan 1824Knox, Kentucky, United States I346354
252 Edwards, Green  5 May 1852Knox, Kentucky, United States I347125
253 Edwards, William  1800Knox, Kentucky, United States I407367
254 Elliot, Mary Frances  Abt 1845Knox, Kentucky, United States I406853
255 Elliott, Daniel  1843Knox, Kentucky, United States I303435
256 Elliott, Elizabeth  17 Dec 1805Knox, Kentucky, United States I409549
257 Elliott, Henry  28 Feb 1826Knox, Kentucky, United States I333349
258 Engle, Anna Belle  4 Mar 1922Knox, Kentucky, United States I380454
259 Engle, Greenberry F  30 Apr 1874Knox, Kentucky, United States I380448
260 Engle, Jesse  1814Knox, Kentucky, United States I380425
261 Engle, Kenneth Edward  22 Feb 1920Knox, Kentucky, United States I380461
262 Engle, Lezetta  10 Jan 1924Knox, Kentucky, United States I380455
263 Engle, Opal  24 Aug 1911Knox, Kentucky, United States I380460
264 Engle, Oral  30 Jan 1914Knox, Kentucky, United States I380451
265 Engle, Otis  14 May 1909Knox, Kentucky, United States I380450
266 Engle, Walter Roscoe  16 Aug 1884Knox, Kentucky, United States I380449
267 Engle, William Martin  20 May 1838Knox, Kentucky, United States I22399
268 Epperson, Elizabeth Hammons  Jun 1883Knox, Kentucky, United States I272564
269 Epperson, Flora M.  1890Knox, Kentucky, United States I110605
270 Epperson, Franklin Doc  Jan 1860Knox, Kentucky, United States I272566
271 Epperson, King David  Dec 1859Knox, Kentucky, United States I346455
272 Epperson, Martha  4 Apr 1889Knox, Kentucky, United States I346454
273 Evans, Lucinda  Abt 1834Knox, Kentucky, United States I412143
274 Evans, Margaret  Abt 1793Knox, Kentucky, United States I275431
275 Evans, Rev. William Hezekiah  15 Aug 1802Knox, Kentucky, United States I412144
276 Farley, John W.  4 Mar 1815Knox, Kentucky, United States I389659
277 Farris, Elizabeth Ann  1814Knox, Kentucky, United States I375102
278 Fisher, Amelia  12 Jul 1876Knox, Kentucky, United States I391253
279 Fisher, Jesse Taylor  18 Dec 1844Knox, Kentucky, United States I391263
280 Fleenor, James Fred  28 Feb 1919Knox, Kentucky, United States I255882
281 Foley, Luke Spencer  1821Knox, Kentucky, United States I312361
282 Foley, Martin  23 Oct 1808Knox, Kentucky, United States I311694
283 Fortney, Lena Eunice  30 Jan 1906Knox, Kentucky, United States I396803
284 Fortney, Mary  Abt 1880Knox, Kentucky, United States I299408
285 Fox, Hazel Mae  12 Dec 1917Knox, Kentucky, United States I317493
286 Franklin, Chesliee  14 Jun 1924Knox, Kentucky, United States I73905
287 Gambrel, Amanda  18 May 1851Knox, Kentucky, United States I331202
288 Gambrel, Daniel  16 May 1846Knox, Kentucky, United States I110406
289 Gambrel, Dee  25 Sep 1902Knox, Kentucky, United States I259731
290 Gambrel, Ephraim  15 Feb 1849Knox, Kentucky, United States I111350
291 Gambrel, Frank  16 Nov 1879Knox, Kentucky, United States I347101
292 Gambrel, Garrard  1826Knox, Kentucky, United States I312584
293 Gambrel, Harlan  1825Knox, Kentucky, United States I237923
294 Gambrel, Henry Thomas  1876Knox, Kentucky, United States I347123
295 Gambrel, Marinda  1885Knox, Kentucky, United States I110519
296 Gambrel, Martin  1813Knox, Kentucky, United States I312580
297 Gambrel, Martin S.  1847Knox, Kentucky, United States I311955
298 Gambrel, Nancy  Nov 1848Knox, Kentucky, United States I412043
299 Gambrel, Permelia Amelia  1835Knox, Kentucky, United States I412050
300 Gambrel, Sterling  Jan 1843Knox, Kentucky, United States I342744
301 Gambrel, Thomas  20 Mar 1872Knox, Kentucky, United States I342742
302 Gambrel, Thomas Gordon  1816Knox, Kentucky, United States I237926
303 Gambrell, Diamie Ellen  25 Oct 1860Knox, Kentucky, United States I311952
304 Gambrell, Samuel Gordon  Mar 1848Knox, Kentucky, United States I347113
305 Garrett, John  1838Knox, Kentucky, United States I412268
306 Gibson, Aritta Anita Kitty  12 Jun 1836Knox, Kentucky, United States I405113
307 Gibson, Isaac  1824Knox, Kentucky, United States I252570
308 Gibson, Joseph  1820Knox, Kentucky, United States I316843
309 Gibson, Thursey Jane  Aug 1848Knox, Kentucky, United States I316695
310 Golden, Emma Narcissa  26 Nov 1874Knox, Kentucky, United States I341101
311 Golden, Pearcy  1853Knox, Kentucky, United States I253027
312 Goley, John  Abt 1845Knox, Kentucky, United States I397562
313 Goodin, John Marshall  1825Knox, Kentucky, United States I397553
314 Goodin, Sarah  Abt 1864Knox, Kentucky, United States I111388
315 Gourley, Elizabeth  28 Feb 1842Knox, Kentucky, United States I336381
316 Gray, Alexander  7 Feb 1858Knox, Kentucky, United States I258197
317 Gray, Alexander  Apr 1878Knox, Kentucky, United States I346483
318 Gray, Brice  20 Oct 1892Knox, Kentucky, United States I111806
319 Gray, Ebenezer  15 Jun 1845Knox, Kentucky, United States I122974
320 Gray, Edmond  28 Jul 1861Knox, Kentucky, United States I111415
321 Gray, Edmond  3 Jul 1862Knox, Kentucky, United States I239706
322 Gray, Elizabeth  1852Knox, Kentucky, United States I258199
323 Gray, Elizabeth  1884Knox, Kentucky, United States I111809
324 Gray, Henry  Abt 1838Knox, Kentucky, United States I122970
325 Gray, Hubert  1919Knox, Kentucky, United States I110525
326 Gray, James  Feb 1862Knox, Kentucky, United States I312756
327 Gray, James Matterson  Mar 1870Knox, Kentucky, United States I346485
328 Gray, Jane Gracy  Dec 1881Knox, Kentucky, United States I407397
329 Gray, Mary J.  Abt 1846Knox, Kentucky, United States I122973
330 Gray, Nelson  Apr 1855Knox, Kentucky, United States I258198
331 Gray, Otto  14 Dec 1896Knox, Kentucky, United States I259727
332 Gray, Permelia  1835Knox, Kentucky, United States I111811
333 Gray, Samuel  Mar 1897Knox, Kentucky, United States I110517
334 Gray, Sarah E.  15 May 1871Knox, Kentucky, United States I293253
335 Gray, Thursa Ann  7 Mar 1839Knox, Kentucky, United States I122971
336 Green, Nancy  Oct 1820Knox, Kentucky, United States I342483
337 Green, Nancy Catherine  26 Nov 1822Knox, Kentucky, United States I397187
338 Green, Robert T.  Abt Feb 1870Knox, Kentucky, United States I397487
339 Green, Sarah  18 Oct 1813Knox, Kentucky, United States I411459
340 Green, Sue Mae  20 Jun 1892Knox, Kentucky, United States I346504
341 Grubb, Robert  4 Oct 1886Knox, Kentucky, United States I342970
342 Hale, Cash  26 Sep 1922Knox, Kentucky, United States I110479
343 Hale, Jim  27 Aug 1926Knox, Kentucky, United States I110538
344 Hale, John R.  12 Oct 1854Knox, Kentucky, United States I111385
345 Hale, Lila Mae  1923Knox, Kentucky, United States I110480
346 Hale, Martha Patsy  1785Knox, Kentucky, United States I391133
347 Hall, Alexander  1811Knox, Kentucky, United States I2835
348 Hall, John W.  Between 1802 and 1810Knox, Kentucky, United States I2834
349 Hall, Letha Juanita  1896Knox, Kentucky, United States I276998
350 Hall, Mary Emily  Abt 1806Knox, Kentucky, United States I2838
351 Hall, Samuel  23 May 1812Knox, Kentucky, United States I2836
352 Hamilton, Loutisha  14 Oct 1870Knox, Kentucky, United States I121115
353 Hammond, Martha Elizabeth  10 Jun 1838Knox, Kentucky, United States I386285
354 Hammond, William S.  22 Jan 1824Knox, Kentucky, United States I276695
355 Hammonds, Ara Jane  22 Sep 1855Knox, Kentucky, United States I297090
356 Hammonds, Laura  Jul 1894Knox, Kentucky, United States I340976
357 Hammonds, Perry  Nov 1861Knox, Kentucky, United States I349910
358 Hammonds, Wiley  24 Dec 1850Knox, Kentucky, United States I378813
359 Hammons, Amanda  Abt 1850Knox, Kentucky, United States I110364
360 Hammons, Dora  30 Jan 1885Knox, Kentucky, United States I404343
361 Hammons, Elizabeth  Aug 1846Knox, Kentucky, United States I313744
362 Hammons, Emily  1842Knox, Kentucky, United States I391310
363 Hammons, James Madison " Jasper Matt"  12 Apr 1836Knox, Kentucky, United States I391261
364 Hammons, James Sawyer Sr.  26 Jun 1855Knox, Kentucky, United States I391267
365 Hammons, James T.  19 Feb 1858Knox, Kentucky, United States I110361
366 Hammons, John  17 Dec 1870Knox, Kentucky, United States I391252
367 Hammons, John  28 Feb 1875Knox, Kentucky, United States I110367
368 Hammons, Lavina  1838Knox, Kentucky, United States I355081
369 Hammons, Mariah  1821Knox, Kentucky, United States I120705
370 Hammons, Martha E  1831Knox, Kentucky, United States I391294
371 Hammons, Marvin  2 Dec 1924Knox, Kentucky, United States I271466
372 Hammons, Mary Minerva  Aug 1845Knox, Kentucky, United States I347126
373 Hammons, Nancy  8 Jan 1869Knox, Kentucky, United States I110432
374 Hammons, Peter II  1782Knox, Kentucky, United States I391132
375 Hammons, Phoebe  1784Knox, Kentucky, United States I409571
376 Hammons, Robert Lee  24 May 1917Knox, Kentucky, United States I110571
377 Hammons, Susan  Abt 1836Knox, Kentucky, United States I34698
378 Hampton, James B.  1 Dec 1907Knox, Kentucky, United States I114700
379 Hampton, James Madison  7 Aug 1871Knox, Kentucky, United States I403978
380 Hardigree, Mary Clementine  13 Jul 1872Knox, Kentucky, United States I370193
381 Harmon, Jane  15 Oct 1811Knox, Kentucky, United States I311353
382 Harp, Nancy Elizabeth  1812Knox, Kentucky, United States I383721
383 Harris, Mahala  14 Aug 1820Knox, Kentucky, United States I330008
384 Harris, Sarah  1805Knox, Kentucky, United States I405029
385 Hart, America Elizabeth  1869Knox, Kentucky, United States I303429
386 Hart, James J  24 Nov 1833Knox, Kentucky, United States I350832
387 Hart, Joseph L  15 May 1879Knox, Kentucky, United States I380539
388 Hart, Ollie Venus  25 Mar 1893Knox, Kentucky, United States I404146
389 Hart, Samantha  28 Sep 1867Knox, Kentucky, United States I344316
390 Hart, Sarah E.  Oct 1842Knox, Kentucky, United States I368560
391 Hawn, Daniel David  1 Aug 1864Knox, Kentucky, United States I387962
392 Hawn, Roxie  May 1897Knox, Kentucky, United States I384294
393 Hayden, Emma  16 Jan 1913Knox, Kentucky, United States I366450
394 Haynes, Ephraim Sr.  30 Mar 1813Knox, Kentucky, United States I342482
395 Helton, Jennie Bell  3 Mar 1871Knox, Kentucky, United States I312360
396 Hembree, Martha E  25 May 1875Knox, Kentucky, United States I388535
397 Hembree, Milton G  9 Jun 1841Knox, Kentucky, United States I393896
398 Hemphill, Hannah Louisa  10 Jan 1837Knox, Kentucky, United States I411957
399 Hendricks, Elizabeth  1811Knox, Kentucky, United States I412069
400 Hendrickson, China Ann  1838Knox, Kentucky, United States I412132
401 Hendrickson, Elisha  7 Nov 1817Knox, Kentucky, United States I412128
402 Hendrickson, Elizabeth  15 Apr 1822Knox, Kentucky, United States I409383
403 Hendrickson, Ezekiel  7 Oct 1818Knox, Kentucky, United States I412108
404 Hendrickson, John F  28 Dec 1838Knox, Kentucky, United States I412111
405 Hendrickson, Margaret  3 May 1806Knox, Kentucky, United States I121119
406 Hendrickson, Mary  4 May 1829Knox, Kentucky, United States I411732
407 Hendrickson, Rachel  1817Knox, Kentucky, United States I401260
408 Hendrickson, Sarah Catherine  Dec 1849Knox, Kentucky, United States I412382
409 Hendrickson, William  Abt 1813Knox, Kentucky, United States I411772
410 Hensley, Almond  1917Knox, Kentucky, United States I110585
411 Hensley, Henry Nickolas  1856Knox, Kentucky, United States I389053
412 Henson, Mary Ann  20 Jun 1814Knox, Kentucky, United States I311996
413 Herndon, Jane Renfro  24 Dec 1828Knox, Kentucky, United States I411573
414 Herndon, Richardson  8 Feb 1847Knox, Kentucky, United States I411579
415 Herndon, William  Abt 1848Knox, Kentucky, United States I411580
416 Hicks, Sarah Margaret  20 Jun 1888Knox, Kentucky, United States I275094
417 Higgins, Young  Abt 1816Knox, Kentucky, United States I312358
418 Hignight, Moses  Abt 1784Knox, Kentucky, United States I409570
419 Hignite, Mariah Elizabeth  Abt 1852Knox, Kentucky, United States I315487
420 Hignite, Mary  1820Knox, Kentucky, United States I309361
421 Hignite, Peter  1810Knox, Kentucky, United States I386225
422 Hinkle, Margaret  1848Knox, Kentucky, United States I384353
423 Hobbs, Bentley  2 Jun 1922Knox, Kentucky, United States I309612
424 Hobbs, Birt  1 Jan 1930Knox, Kentucky, United States I338112
425 Hobbs, Dempsey  30 Oct 1925Knox, Kentucky, United States I309759
426 Hobbs, Rev Elijah L.  May 1853Knox, Kentucky, United States I338109
427 Hobbs, Isaac  25 Nov 1920Knox, Kentucky, United States I338113
428 Hobbs, Lige  1933Knox, Kentucky, United States I309756
429 Hobbs, Martha  1894Knox, Kentucky, United States I110726
430 Holland, Hughey  17 May 1908Knox, Kentucky, United States I407409
431 Hopper, Odson Beckham  28 Jul 1902Knox, Kentucky, United States I353700
432 Hoskins, Amy  Dec 1830Knox, Kentucky, United States I365249
433 Hoskins, Hiram  1814Knox, Kentucky, United States I411731
434 Hoskins, Jane  Dec 1812Knox, Kentucky, United States I408614
435 Hoskins, John  1817Knox, Kentucky, United States I397439
436 Hoskins, Josiah  1819Knox, Kentucky, United States I397176
437 Hoskins, Levi  1817Knox, Kentucky, United States I397333
438 Hoskins, Sarah Jane  13 May 1849Knox, Kentucky, United States I411735
439 Hoskins, William R  15 Aug 1828Knox, Kentucky, United States I411643
440 Howard, Daniel F  10 Feb 1861Knox, Kentucky, United States I332616
441 Howard, Dryden  1801Knox, Kentucky, United States I313634
442 Howard, Elizabeth Ann  May 1837Knox, Kentucky, United States I411264
443 Howard, Esom  1808Knox, Kentucky, United States I300370
444 Howard, George F.  Abt 1816Knox, Kentucky, United States I383436
445 Howard, James White  1815Knox, Kentucky, United States I411342
446 Howard, John Jefferson  13 Jul 1817Knox, Kentucky, United States I342184
447 Howard, Martha  Abt 1816Knox, Kentucky, United States I95112
448 Howard, Michael  Jan 1805Knox, Kentucky, United States I401259
449 Howard, Rhoda  1813Knox, Kentucky, United States I329984
450 Howard, Sarah  1814Knox, Kentucky, United States I308495
451 Howard, William Slusher  Abt 1805Knox, Kentucky, United States I98929
452 Hubbard, Albert  20 Dec 1911Knox, Kentucky, United States I301673
453 Hubbard, Cordelia  9 Oct 1877Knox, Kentucky, United States I346250
454 Hubbard, Deborah  7 Jan 1859Knox, Kentucky, United States I276997
455 Hubbard, Elsie  6 Jul 1896Knox, Kentucky, United States I7027
456 Hubbard, James Tener  16 Nov 1851Knox, Kentucky, United States I350436
457 Hubbard, Louisa Lovicy  1805Knox, Kentucky, United States I335541
458 Hubbard, Marshall  30 Jun 1827Knox, Kentucky, United States I34697
459 Hubbard, Mary Ann  1 Jan 1856Knox, Kentucky, United States I354025
460 Hubbard, Nancy Ann  17 Feb 1876Knox, Kentucky, United States I346253
461 Hubbard, Nancy Catherine  Dec 1858Knox, Kentucky, United States I349911
462 Hubbard, Pleasant  1835Knox, Kentucky, United States I280269
463 Hubbard, William  6 Feb 1857Knox, Kentucky, United States I302673
464 Hubbard, William Henry  21 May 1833Knox, Kentucky, United States I391110
465 Huddleston, Ethel  26 Oct 1919Knox, Kentucky, United States I110476
466 Hurst, Amanda Lucinda  14 Jan 1856Knox, Kentucky, United States I409919
467 Ingram, Margaret  5 Jan 1858Knox, Kentucky, United States I411790
468 Ingram, William Jefferson  1800Knox, Kentucky, United States I397608
469 Irwin, Mary Elizabeth  1 Jan 1820Knox, Kentucky, United States I375673
470 Jackson, Alabama  Abt 1862Knox, Kentucky, United States I346437
471 Jackson, Didamy  18 Feb 1856Knox, Kentucky, United States I346317
472 Jackson, Lula Mae  22 Mar 1879Knox, Kentucky, United States I405331
473 Jackson, Mahala  Feb 1830Knox, Kentucky, United States I346422
474 Jackson, Martha Elizabeth  4 Jul 1896Knox, Kentucky, United States I398348
475 Jackson, Mary Polly  1820Knox, Kentucky, United States I412203
476 Jackson, Nancy Ann  20 Jul 1897Knox, Kentucky, United States I284084
477 Jackson, Sarah Catherine  28 May 1876Knox, Kentucky, United States I309606
478 Jenkins, Christiana  Abt 1815Knox, Kentucky, United States I412449
479 Johnson, Catherine Elizabeth  1822Knox, Kentucky, United States I294102
480 Johnson, David  12 Dec 1887Knox, Kentucky, United States I128552
481 Johnson, Elisha  1 May 1814Knox, Kentucky, United States I116483
482 Johnson, George W.  1840Knox, Kentucky, United States I341471
483 Johnson, Isaac  Jan 1840Knox, Kentucky, United States I116489
484 Johnson, Nancy  1813Knox, Kentucky, United States I4230
485 Johnson, William Patrick Sr  1834Knox, Kentucky, United States I411956
486 Jones, Andrew Jackson  2 Mar 1845Knox, Kentucky, United States I125510
487 Jones, John Gabriel  1817Knox, Kentucky, United States I341395
488 Jones, John Jackson  14 Dec 1806Knox, Kentucky, United States I411458
489 Jones, Mary  1803Knox, Kentucky, United States I332595
490 Jones, Mastin Green  Apr 1817Knox, Kentucky, United States I325284
491 Jones, Nancy  May 1841Knox, Kentucky, United States I411463
492 Jones, Silas  Nov 1860Knox, Kentucky, United States I407188
493 Jones, Teritha  30 Sep 1836Knox, Kentucky, United States I411461
494 Jones, William Gibson  1809Knox, Kentucky, United States I343489
495 Jordan, Sarah Jane  26 Dec 1858Knox, Kentucky, United States I384299
496 Keller, Anderson M.  19 Aug 1869Knox, Kentucky, United States I380169
497 Kelly, Jane  1800Knox, Kentucky, United States I24035
498 Kelly, Ruth  Abt 1798Knox, Kentucky, United States I272590
499 King, Lucy Ann  3 May 1869Knox, Kentucky, United States I332617
500 Knuckles, Elizabeth  12 Apr 1901Knox, Kentucky, United States I110733
501 Knuckles, Thomas J G  28 Mar 1900Knox, Kentucky, United States I350434
502 Lake, Moses  28 Mar 1852Knox, Kentucky, United States I407189
503 Lane, America B  29 Apr 1829Knox, Kentucky, United States I411876
504 Lawhorn, Frank  1 Sep 1880Knox, Kentucky, United States I393155
505 Lay, Mary Cynthia  3 Oct 1879Knox, Kentucky, United States I403979
506 Ledford, Cordie Hester  4 Aug 1935Knox, Kentucky, United States I110738
507 Lee, James William  Jan 1882Knox, Kentucky, United States I89879
508 Lemaster, James Richard  1807Knox, Kentucky, United States I264045
509 Lemaster, Lancaster  Abt 1805Knox, Kentucky, United States I234840
510 Lester, Willie  12 Mar 1895Knox, Kentucky, United States I375066
511 Lewis, Elisabeth  1814Knox, Kentucky, United States I33256
512 Lewis, Hannah  Abt 1817Knox, Kentucky, United States I24694
513 Lewis, Lucinda  Abt 1831Knox, Kentucky, United States I312346
514 Lewis, Tabitha  1804Knox, Kentucky, United States I82186
515 Lickliter, Ronald Decker  17 May 1898Knox, Kentucky, United States I357281
516 Lockard, Amanda  3 Jun 1876Knox, Kentucky, United States I98901
517 Logan, Jesse  1807Knox, Kentucky, United States I409548
518 Logan, Lydia Eveline  22 Jul 1837Knox, Kentucky, United States I337810
519 Logan, Rebecca  22 Apr 1802Knox, Kentucky, United States I312343
520 Love, John Thomas  12 Mar 1854Knox, Kentucky, United States I255253
521 Lowe, Abner  10 Oct 1865Knox, Kentucky, United States I408167
522 Lowe, Annie Elizabeth  4 Jul 1892Knox, Kentucky, United States I380473
523 Lowe, Audrey Mae  9 Mar 1914Knox, Kentucky, United States I345944
524 Lowe, William Wesley  2 Sep 1865Knox, Kentucky, United States I408171
525 Luster, Green F.  Feb 1864Knox, Kentucky, United States I407590
526 Mackey, Elizabeth  1810Knox, Kentucky, United States I231254
527 Maggard, Rev. Samuel  25 Jul 1814Knox, Kentucky, United States I14118
528 Mahan, Elizabeth  Abt 1819Knox, Kentucky, United States I313835
529 Maiden, Anderson J.  7 Sep 1880Knox, Kentucky, United States I252561
530 Maiden, James  Oct 1866Knox, Kentucky, United States I407021
531 Manning, Glenn D. Sr.  13 Jul 1918Knox, Kentucky, United States I372607
532 Marlow, Leanna  1886Knox, Kentucky, United States I412591
533 Martin, Margaret Matilda  7 Nov 1865Knox, Kentucky, United States I380447
534 Mason, Elizabeth  1787Knox, Kentucky, United States I316644
535 Mason, John Anderson  8 Apr 1846Knox, Kentucky, United States I394389
536 Mason, Rev. John Peter  16 Mar 1833Knox, Kentucky, United States I397354
537 Mason, Larkin Bratcher  Mar 1860Knox, Kentucky, United States I407024
538 Mason, Mary Ann  7 Oct 1821Knox, Kentucky, United States I316844
539 Mason, Nancy Jane  3 Jun 1842Knox, Kentucky, United States I405115
540 Mayhew, Earl  18 May 1894Knox, Kentucky, United States I115226
541 Mayo, Elizabeth  23 Mar 1887Knox, Kentucky, United States I110602
542 Mayo, Frank Finley  17 Nov 1882Knox, Kentucky, United States I110600
543 Mayo, George  8 Jan 1878Knox, Kentucky, United States I110598
544 Mayo, John Henry  2 Feb 1887Knox, Kentucky, United States I110601
545 Mayo, Julia Anna  Nov 1880Knox, Kentucky, United States I110599
546 Mayo, Mary  28 Jun 1903Knox, Kentucky, United States I110703
547 Mays, Nancy  10 Aug 1832Knox, Kentucky, United States I93081
548 Mc.Argue, Samantha  1863Knox, Kentucky, United States I372538
549 McDonald, Sarah E  Dec 1895Knox, Kentucky, United States I372519
550 McFarland, Jerusia M.  Abt 1864Knox, Kentucky, United States I369254
551 McFarland, Margaret  1807Knox, Kentucky, United States I302708
552 McFarland, Susan  13 Mar 1853Knox, Kentucky, United States I380431
553 McGeorge, Patrick Henry  17 Aug 1812Knox, Kentucky, United States I293533
554 McKay (McKee), Mathias Wall  Abt 1789Knox, Kentucky, United States I16829
555 McKead, Louisa  17 Jan 1836Knox, Kentucky, United States I77860
556 McKinney, Isaac  8 Aug 1853Knox, Kentucky, United States I346296
557 McKinney, Maggie  1891Knox, Kentucky, United States I347105
558 McKinney, William Marion  28 Feb 1887Knox, Kentucky, United States I346255
559 McVey, Ida Florence  30 Aug 1904Knox, Kentucky, United States I299777
560 Messer, Abraham  Jun 1827Knox, Kentucky, United States I346421
561 Messer, Alexander Caswell  1837Knox, Kentucky, United States I407341
562 Messer, Allen  30 Nov 1918Knox, Kentucky, United States I346256
563 Messer, Ambrose  Dec 1827Knox, Kentucky, United States I346325
564 Messer, Ambrose Ellis  7 May 1856Knox, Kentucky, United States I398353
565 Messer, Anderson Y  24 Oct 1838Knox, Kentucky, United States I346359
566 Messer, Asa George  22 Jun 1839Knox, Kentucky, United States I346259
567 Messer, Bettie Jean  6 Feb 1938Knox, Kentucky, United States I110470
568 Messer, Carrie  May 1892Knox, Kentucky, United States I346408
569 Messer, Clark  26 Dec 1893Knox, Kentucky, United States I110608
570 Messer, Coleman  25 Aug 1927Knox, Kentucky, United States I110475
571 Messer, Cordie  9 Apr 1922Knox, Kentucky, United States I110731
572 Messer, Dicey Ann  25 Aug 1841Knox, Kentucky, United States I110376
573 Messer, Earl  26 Aug 1912Knox, Kentucky, United States I110609
574 Messer, Edmond  1816Knox, Kentucky, United States I346298
575 Messer, Elizabeth  1817Knox, Kentucky, United States I74614
576 Messer, Elizabeth  1837Knox, Kentucky, United States I335653
577 Messer, Emily Ann  1824Knox, Kentucky, United States I350440
578 Messer, Ewell Mack  May 1840Knox, Kentucky, United States I346402
579 Messer, Francis Allen  4 Sep 1896Knox, Kentucky, United States I110416
580 Messer, George  May 1870Knox, Kentucky, United States I407396
581 Messer, Haney  1820Knox, Kentucky, United States I283137
582 Messer, Hiram  Nov 1837Knox, Kentucky, United States I289200
583 Messer, Hugh H.  24 Jan 1867Knox, Kentucky, United States I344315
584 Messer, James Nelson  Dec 1868Knox, Kentucky, United States I350358
585 Messer, John Jr  1812Knox, Kentucky, United States I407372
586 Messer, John  10 Jun 1849Knox, Kentucky, United States I122975
587 Messer, Lawson  18 Feb 1927Knox, Kentucky, United States I110734
588 Messer, Lillie  1915Knox, Kentucky, United States I110728
589 Messer, Lillie Mae  6 Feb 1918Knox, Kentucky, United States I110771
590 Messer, Lodas  13 Apr 1912Knox, Kentucky, United States I110727
591 Messer, Marinda  May 1843Knox, Kentucky, United States I411929
592 Messer, Martha Jane  8 Mar 1898Knox, Kentucky, United States I346424
593 Messer, Mary Ellen  1863Knox, Kentucky, United States I272567
594 Messer, Matt  10 Jun 1907Knox, Kentucky, United States I282373
595 Messer, Maude  31 Jan 1888Knox, Kentucky, United States I110606
596 Messer, Maude  27 May 1907Knox, Kentucky, United States I289199
597 Messer, Nancy  22 Nov 1851Knox, Kentucky, United States I284091
598 Messer, Nannie  12 May 1916Knox, Kentucky, United States I350341
599 Messer, Nasby  7 May 1872Knox, Kentucky, United States I110394
600 Messer, Cpl Nelson  1831Knox, Kentucky, United States I407348
601 Messer, Olive  26 Dec 1893Knox, Kentucky, United States I398349
602 Messer, Oples Sr.  18 Sep 1914Knox, Kentucky, United States I110729
603 Messer, Rebecca  Oct 1861Knox, Kentucky, United States I111808
604 Messer, Reed  5 Apr 1903Knox, Kentucky, United States I290201
605 Messer, Rhuhama  8 Sep 1871Knox, Kentucky, United States I346438
606 Messer, Sallie  1 May 1919Knox, Kentucky, United States I110730
607 Messer, Sally Belle  18 Jan 1900Knox, Kentucky, United States I110393
608 Messer, Samuel L.  1802Knox, Kentucky, United States I313125
609 Messer, Sarah  3 Feb 1825Knox, Kentucky, United States I309204
610 Messer, Stephen Dillard II  1812Knox, Kentucky, United States I411927
611 Messer, Thomas Jefferson  1835Knox, Kentucky, United States I346473
612 Messer, William H.  18 Sep 1881Knox, Kentucky, United States I346372
613 Messer, William Henry  24 Jan 1892Knox, Kentucky, United States I339872
614 Messer, Winnie  27 Aug 1846Knox, Kentucky, United States I239695
615 Miller, Joshua  Mar 1840Knox, Kentucky, United States I411800
616 Mills, Albert  25 Jan 1910Knox, Kentucky, United States I398363
617 Mills, Amanda J  Jan 1850Knox, Kentucky, United States I393915
618 Mills, Anthony  29 May 1829Knox, Kentucky, United States I110371
619 Mills, Apsley April  13 Jan 1813Knox, Kentucky, United States I391244
620 Mills, Benjamin  12 Nov 1857Knox, Kentucky, United States I110379
621 Mills, Benjamin F  23 Apr 1839Knox, Kentucky, United States I412055
622 Mills, Judge Bradley  8 Nov 1896Knox, Kentucky, United States I110570
623 Mills, Calvina  8 Feb 1860Knox, Kentucky, United States I110451
624 Mills, Cleveland C  Nov 1884Knox, Kentucky, United States I403942
625 Mills, Cordia  7 May 1883Knox, Kentucky, United States I110520
626 Mills, Cornelia  Jul 1878Knox, Kentucky, United States I110388
627 Mills, Easter  1828Knox, Kentucky, United States I110426
628 Mills, Edward  13 Mar 1913Knox, Kentucky, United States I110535
629 Mills, Elizabeth  1849Knox, Kentucky, United States I110374
630 Mills, Elizabeth  1850Knox, Kentucky, United States I371462
631 Mills, Elizabeth  16 Jul 1856Knox, Kentucky, United States I284094
632 Mills, Elizabeth  8 Aug 1872Knox, Kentucky, United States I110438
633 Mills, Elizabeth  22 Oct 1877Knox, Kentucky, United States I387963
634 Mills, Emily Jane  Jul 1836Knox, Kentucky, United States I309327
635 Mills, Esther  5 Oct 1851Knox, Kentucky, United States I347114
636 Mills, Ethel  1910Knox, Kentucky, United States I110543
637 Mills, Henry  11 Jun 1836Knox, Kentucky, United States I110372
638 Mills, Henry  26 Apr 1858Knox, Kentucky, United States I110380
639 Mills, Henry  20 Apr 1872Knox, Kentucky, United States I110386
640 Mills, Henry  14 Sep 1888Knox, Kentucky, United States I111704
641 Mills, James Anthony  25 Feb 1867Knox, Kentucky, United States I398357
642 Mills, James F.  24 Nov 1862Knox, Kentucky, United States I110383
643 Mills, James Thomas  1853Knox, Kentucky, United States I110365
644 Mills, John , Jr.  1844Knox, Kentucky, United States I110373
645 Mills, John  20 Oct 1853Knox, Kentucky, United States I110377
646 Mills, John H.  Feb 1879Knox, Kentucky, United States I110440
647 Mills, Lola  28 Dec 1924Knox, Kentucky, United States I309611
648 Mills, Lucretia  1838Knox, Kentucky, United States I110351
649 Mills, Maggie  22 Nov 1892Knox, Kentucky, United States I110521
650 Mills, Margaret A  1844Knox, Kentucky, United States I412057
651 Mills, Martha  8 Jun 1844Knox, Kentucky, United States I309608
652 Mills, Martha  18 Aug 1900Knox, Kentucky, United States I404341
653 Mills, Martha E.  1859Knox, Kentucky, United States I111884
654 Mills, Mary  2 Sep 1826Knox, Kentucky, United States I110370
655 Mills, Mary Alice  24 Feb 1864Knox, Kentucky, United States I384363
656 Mills, Mary Jane  18 Jan 1871Knox, Kentucky, United States I407366
657 Mills, Nancy  May 1850Knox, Kentucky, United States I410610
658 Mills, Nasby Benjamin  15 Jan 1892Knox, Kentucky, United States I398347
659 Mills, Nasby F.  30 Apr 1914Knox, Kentucky, United States I110751
660 Mills, Rebecca Ann  18 May 1867Knox, Kentucky, United States I110384
661 Mills, Robert C.  22 May 1893Knox, Kentucky, United States I110569
662 Mills, Ruby Mae  30 Aug 1926Knox, Kentucky, United States I317464
663 Mills, Samuel  1830Knox, Kentucky, United States I110507
664 Mills, Samuel  6 Jul 1855Knox, Kentucky, United States I110378
665 Mills, Sarah  16 Apr 1832Knox, Kentucky, United States I110409
666 Mills, Thomas  19 Apr 1852Knox, Kentucky, United States I331201
667 Mills, Thomas Jefferson  10 May 1823Knox, Kentucky, United States I309203
668 Mills, Tobitha "Bithy"  20 Feb 1863Knox, Kentucky, United States I412058
669 Mills, Viola Rose  12 May 1920Knox, Kentucky, United States I398360
670 Mills, William  16 Oct 1847Knox, Kentucky, United States I110417
671 Mills, William Gobel  11 Mar 1900Knox, Kentucky, United States I110564
672 Mills, William M  25 Feb 1892Knox, Kentucky, United States I348235
673 Mills, William Matt  30 May 1876Knox, Kentucky, United States I110387
674 Miracle, Henry Andrew  27 Jul 1904Knox, Kentucky, United States I270183
675 Miracle, Henry Calvin  15 Mar 1833Knox, Kentucky, United States I405003
676 Miracle, William F.  1817Knox, Kentucky, United States I397327
677 Mitchell, Sarah  15 Mar 1805Knox, Kentucky, United States I360130
678 Moore, Josephine  1838Knox, Kentucky, United States I412529
679 Moore, Lucinda  Jan 1866Knox, Kentucky, United States I309333
680 Moore, Martitia  Abt 1831Knox, Kentucky, United States I397520
681 Morris, Lydia  Abt 1822Knox, Kentucky, United States I411431
682 Mullins, Caleb  1894Knox, Kentucky, United States I130801
683 Mullins, Catherine  1895Knox, Kentucky, United States I130800
684 Mullins, Elizabeth  1858Knox, Kentucky, United States I129478
685 Mullins, George  1887Knox, Kentucky, United States I130797
686 Mullins, Isaac  1908Knox, Kentucky, United States I130799
687 Mullins, Susan  Apr 1850Knox, Kentucky, United States I129480
688 Mullins, William  1896Knox, Kentucky, United States I130798
689 Niel, John  <1767>Knox, Kentucky, United States I412281
690 Noe, Mary  15 Aug 1817Knox, Kentucky, United States I261014
691 Noe, Samuel C  1822Knox, Kentucky, United States I296370
692 Osborn, Patience  1815Knox, Kentucky, United States I380884
693 Osborne, Enoch  15 Apr 1812Knox, Kentucky, United States I405255
694 Osburn, Lavina  Abt 1805Knox, Kentucky, United States I264031
695 Owens, Hiram Hercules  23 Dec 1877Knox, Kentucky, United States I335225
696 Owens, Mary C.  1849Knox, Kentucky, United States I332214
697 Owens, Permilia Camelia "Melia"  23 Nov 1822Knox, Kentucky, United States I400427
698 Owens, Vivian  8 Dec 1916Knox, Kentucky, United States I15627
699 Owens, William  Abt 1838Knox, Kentucky, United States I335327
700 Pace, Richmond  1803Knox, Kentucky, United States I95105
701 Pace, Sarah  1798Knox, Kentucky, United States I254505
702 Pace, Sarah  Abt 1803Knox, Kentucky, United States I104675
703 Parrott, Ellen Frances  14 Oct 1857Knox, Kentucky, United States I312013
704 Parrott, Latney  Abt 1814Knox, Kentucky, United States I330009
705 Parrott, Thomas Chandler  1812Knox, Kentucky, United States I403476
706 Parsons, Sarah Ann  Jul 1812Knox, Kentucky, United States I404113
707 Partin, Martha  21 Feb 1849Knox, Kentucky, United States I336384
708 Partin, Rutha  1844Knox, Kentucky, United States I397556
709 Parton, Millie Ann  3 Mar 1858Knox, Kentucky, United States I405117
710 Patterson, Annabelle  1814Knox, Kentucky, United States I346299
711 Patterson, Rosa Belle  12 Nov 1876Knox, Kentucky, United States I329449
712 Patterson, William Thomas  30 Dec 1876Knox, Kentucky, United States I309109
713 Payne, Joseph Edgar  25 Dec 1869Knox, Kentucky, United States I392862
714 Payne, Nancy F.  6 Feb 1859Knox, Kentucky, United States I309025
715 Payne, Rachel Ballenger  1811Knox, Kentucky, United States I386226
716 Payne, Sarah  Abt 1806Knox, Kentucky, United States I412031
717 Pennington, Alfred  27 Mar 1809Knox, Kentucky, United States I13958
718 Pfaff, Leah B.  25 Mar 1855Knox, Kentucky, United States I237633
719 Pickard, Sarah Mae  23 Jul 1894Knox, Kentucky, United States I3955
720 Pigman, John Dickson  19 Nov 1896Knox, Kentucky, United States I257371
721 Poff, Josephine  11 Dec 1870Knox, Kentucky, United States I397197
722 Poff, Thomas Bueford  3 Jun 1826Knox, Kentucky, United States I407261
723 Poindexter, Maggie  1871Knox, Kentucky, United States I407595
724 Porter, Banister Malone  12 May 1814Knox, Kentucky, United States I270323
725 Potter, Elizabeth  Abt 1786Knox, Kentucky, United States I8099
726 Powell, Amanda  1 Jul 1856Knox, Kentucky, United States I350331
727 Powell, Augustus G  2 Feb 1847Knox, Kentucky, United States I340424
728 Powell, Hattie Mae  30 Mar 1909Knox, Kentucky, United States I75672
729 Powell, Lucretia  1851Knox, Kentucky, United States I110424
730 Powell, Thomas  1825Knox, Kentucky, United States I110425
731 Powell, William Laws  15 Apr 1885Knox, Kentucky, United States I2251
732 Powers, George  1807Knox, Kentucky, United States I370297
733 Powers, Mary  31 Mar 1816Knox, Kentucky, United States I290992
734 Prewitt, John A  25 Oct 1894Knox, Kentucky, United States I267072
735 Price, Mitchell  7 Nov 1883Knox, Kentucky, United States I112060
736 Price, Samuel  1 Jan 1849Knox, Kentucky, United States I276996
737 Pursifull, Henry Jacob  25 Aug 1811Knox, Kentucky, United States I397628
738 Pursifull, Sarah Rebecca  4 Jan 1836Knox, Kentucky, United States I397620
739 Pursifull, Wilkerson  8 Aug 1813Knox, Kentucky, United States I411501
740 Reams, Robert Nield  11 Aug 1916Knox, Kentucky, United States I321218
741 Reeder, Lawson G  12 Dec 1839Knox, Kentucky, United States I350435
742 Reisner, Catherine  Abt 26 ??? 1821Knox, Kentucky, United States I397280
743 Reynolds, Andrew Jackson  Abt 1838Knox, Kentucky, United States I369252
744 Reynolds, Eliza Ann  23 Aug 1877Knox, Kentucky, United States I408172
745 Riley, Nancy Ann  7 Sep 1894Knox, Kentucky, United States I321216
746 Risner, Mary Ann  Abt 1785Knox, Kentucky, United States I397341
747 Rose, Henry  1811Knox, Kentucky, United States I290991
748 Rose, Sophia  1921Knox, Kentucky, United States I380453
749 Ross, Dorcas  1817Knox, Kentucky, United States I319196
750 Salyer, Elizabeth Jemima  1805Knox, Kentucky, United States I407764
751 Salyer, Fielden  11 Mar 1805Knox, Kentucky, United States I97138
752 Salyer, Morgan Mason  13 Jul 1842Knox, Kentucky, United States I328185
753 Salyer, Sally  Abt 1810Knox, Kentucky, United States I412275
754 Sampson, Nancy Ellen  Jan 1871Knox, Kentucky, United States I276843
755 Sams, Clarence Trumble  1915Knox, Kentucky, United States I384291
756 Sams, Dexter Roy  25 Oct 1938Knox, Kentucky, United States I384289
757 Sams, Ewell  29 Mar 1888Knox, Kentucky, United States I384295
758 Saylor, Sarah  1805Knox, Kentucky, United States I261128
759 Saylor, Zachariah R.  1807Knox, Kentucky, United States I244679
760 Scalf, James Milton  11 Jun 1854Knox, Kentucky, United States I354024
761 Sexton, Nancy Minerva  Abt 1811Knox, Kentucky, United States I250255
762 Shackelford, Elizabeth  1813Knox, Kentucky, United States I405005
763 Shelton, Mary  15 Sep 1890Knox, Kentucky, United States I110499
764 Shepherd, Matilda Paulina  1 Oct 1896Knox, Kentucky, United States I260706
765 Shepherd, William R  May 1899Knox, Kentucky, United States I261087
766 Short, Anderson  4 Jan 1840Knox, Kentucky, United States I337086
767 Short, Andrew Grancer  Feb 1831Knox, Kentucky, United States I300800
768 Simpson, Dionysius  5 Jan 1845Knox, Kentucky, United States I410602
769 Slone, Mary Bell  2 Jun 1895Knox, Kentucky, United States I323218
770 Slusher, Julia  1812Knox, Kentucky, United States I240332
771 Smith, Addie Frances  Dec 1879Knox, Kentucky, United States I380445
772 Smith, Alcey  1813Knox, Kentucky, United States I111429
773 Smith, Alexander Z  2 Sep 1871Knox, Kentucky, United States I380437
774 Smith, Amanda  13 Apr 1905Knox, Kentucky, United States I110462
775 Smith, Amelia  5 Dec 1912Knox, Kentucky, United States I110465
776 Smith, Christopher  11 Sep 1908Knox, Kentucky, United States I110463
777 Smith, Ellen  9 Sep 1901Knox, Kentucky, United States I110460
778 Smith, Ellen  25 May 1919Knox, Kentucky, United States I359643
779 Smith, Elmore  1863Knox, Kentucky, United States I343223
780 Smith, Esther Margaret  5 Nov 1881Knox, Kentucky, United States I380438
781 Smith, Rev. George Walter  4 Sep 1852Knox, Kentucky, United States I111392
782 Smith, Gracie  16 Mar 1915Knox, Kentucky, United States I349916
783 Smith, Isaac Gilbert  30 Jun 1880Knox, Kentucky, United States I342740
784 Smith, James F  11 Nov 1878Knox, Kentucky, United States I284086
785 Smith, James H. K.  Dec 1878Knox, Kentucky, United States I375032
786 Smith, John C  1879Knox, Kentucky, United States I393495
787 Smith, Leonard  29 Mar 1897Knox, Kentucky, United States I284083
788 Smith, Ora  1904Knox, Kentucky, United States I391277
789 Smith, Robert Finley  4 Apr 1908Knox, Kentucky, United States I75673
790 Smith, Rosa Bell  2 Feb 1894Knox, Kentucky, United States I291664
791 Smith, Sarah Abigail  22 Jan 1865Knox, Kentucky, United States I351214
792 Smith, Stella Reather  9 Mar 1901Knox, Kentucky, United States I380443
793 Smith, Susan  25 Mar 1903Knox, Kentucky, United States I110461
794 Smith, William F  15 Apr 1845Knox, Kentucky, United States I380428
795 Sparkman, Ibbie  1 Feb 1885Knox, Kentucky, United States I287730
796 Spurlock, Bertha  1882Knox, Kentucky, United States I110494
797 Spurlock, Elizabeth  24 Aug 1885Knox, Kentucky, United States I272565
798 Spurlock, Mary J.  28 Nov 1853Knox, Kentucky, United States I253824
799 Spurlock, Nancy Ann  Jun 1856Knox, Kentucky, United States I312757
800 Stamper, Delia Colson  16 Aug 1907Knox, Kentucky, United States I404064
801 Stewart, Ambrose  1857Knox, Kentucky, United States I130061
802 Stewart, Margaret  1834Knox, Kentucky, United States I346306
803 Stewart, Robert Henderson  17 Feb 1846Knox, Kentucky, United States I99685
804 Stewart, William Charles  12 Feb 1800Knox, Kentucky, United States I90929
805 Stewart, William G.  1847Knox, Kentucky, United States I304820
806 Sturgill, John Samuel  4 May 1875Knox, Kentucky, United States I313193
807 Sturgill, Katie Mae  31 May 1906Knox, Kentucky, United States I353673
808 Swanson, Fanny  17 Nov 1899Knox, Kentucky, United States I110466
809 Swanson, Shellie  1917Knox, Kentucky, United States I110759
810 Swanson, Tilman Ramsey  1903Knox, Kentucky, United States I110639
811 Tackett, Martha  12 Aug 1802Knox, Kentucky, United States I1159
812 Tackett, William Jr.  4 Mar 1809Knox, Kentucky, United States I280
813 Tankersly, Nancy Catherine  25 Sep 1851Knox, Kentucky, United States I14822
814 Taylor, Allie  1883Knox, Kentucky, United States I110582
815 Taylor, Clara  22 Dec 1819Knox, Kentucky, United States I346326
816 Taylor, Clarinda  22 Dec 1820Knox, Kentucky, United States I346332
817 Taylor, Elizabeth  22 May 1875Knox, Kentucky, United States I131773
818 Taylor, George Washington  20 Jul 1876Knox, Kentucky, United States I131772
819 Taylor, Georgia  15 Jan 1909Knox, Kentucky, United States I110400
820 Taylor, Hugh W.  1870Knox, Kentucky, United States I131770
821 Taylor, James Caleb  22 May 1875Knox, Kentucky, United States I131771
822 Taylor, Pearl  18 Sep 1902Knox, Kentucky, United States I372521
823 Taylor, Sarah  17 Aug 1894Knox, Kentucky, United States I110584
824 Templeton, Martha Temperance  28 Dec 1808Knox, Kentucky, United States I28691
825 Templeton, William  1811Knox, Kentucky, United States I93274
826 Terrell, Almeda M  3 Feb 1864Knox, Kentucky, United States I366241
827 Terrell, Henry  28 Mar 1809Knox, Kentucky, United States I243449
828 Terrell, Mahala  1815Knox, Kentucky, United States I243451
829 Terrell, Malinda  1810Knox, Kentucky, United States I243450
830 Terrell, Nancy Elizabeth  Abt 1830Knox, Kentucky, United States I311749
831 Terrell, Solomon Jr.  4 Jun 1801Knox, Kentucky, United States I243447
832 Tinsley, Amelia  1794Knox, Kentucky, United States I397540
833 Tinsley, George W  1826Knox, Kentucky, United States I397604
834 Tinsley, Margaret A.  8 Dec 1879Knox, Kentucky, United States I130165
835 Tinsley, William  1804Knox, Kentucky, United States I397606
836 Tinsley, William N.  1824Knox, Kentucky, United States I397576
837 Trosper, Henderson  1824Knox, Kentucky, United States I366213
838 Trosper, James Henry  25 Dec 1827Knox, Kentucky, United States I312357
839 Trosper, William Henderson  28 May 1885Knox, Kentucky, United States I372515
840 Trosper, William Milton  4 Nov 1850Knox, Kentucky, United States I409916
841 Troutman, Cecil Howard  10 Oct 1906Knox, Kentucky, United States I313061
842 Turner, William Allen III  10 Jun 1812Knox, Kentucky, United States I412553
843 Tuttle, Lucy Catherine  1885Knox, Kentucky, United States I403945
844 Tye, Henry Clay  Nov 1842Knox, Kentucky, United States I383714
845 Tye, Hiram J.  28 May 1814Knox, Kentucky, United States I383724
846 Tye, William Cummins  1807Knox, Kentucky, United States I383720
847 Valentine, Effie  May 1889Knox, Kentucky, United States I75675
848 Valentine, Mary Ann  Oct 1898Knox, Kentucky, United States I75677
849 Valentine, Samuel  3 Mar 1906Knox, Kentucky, United States I75676
850 Valentine, Sarah  Mar 1885Knox, Kentucky, United States I2252
851 Vance, Richard D  4 Jan 1930Knox, Kentucky, United States I268986
852 Vaughn, Eliza Ann  11 Dec 1844Knox, Kentucky, United States I338570
853 Vermillion, James S.  1923Knox, Kentucky, United States I110757
854 Walker, Brice  20 Mar 1803Knox, Kentucky, United States I299406
855 Walker, Charity  27 Aug 1861Knox, Kentucky, United States I110352
856 Walker, Charles  3 Sep 1872Knox, Kentucky, United States I110353
857 Walker, Elizabeth  Apr 1860Knox, Kentucky, United States I350339
858 Walker, Elizabeth  9 Nov 1866Knox, Kentucky, United States I110596
859 Walker, George Allen  12 Mar 1918Knox, Kentucky, United States I110621
860 Walker, George M.  15 Oct 1839Knox, Kentucky, United States I350330
861 Walker, James B.  Abt 1817Knox, Kentucky, United States I392319
862 Walker, Judge John W. Jr.  15 Nov 1814Knox, Kentucky, United States I21820
863 Walker, Marinda  12 Aug 1849Knox, Kentucky, United States I299403
864 Walker, Nancy  1866Knox, Kentucky, United States I110503
865 Walker, Pallis  20 Dec 1879Knox, Kentucky, United States I110594
866 Walker, Phoebe Daughtery  25 Jan 1808Knox, Kentucky, United States I253855
867 Walker, Wade  25 Feb 1887Knox, Kentucky, United States I384359
868 Walker, William Richard  26 Sep 1855Knox, Kentucky, United States I375060
869 Warren, Cornelius Taylor  8 Sep 1836Knox, Kentucky, United States I407365
870 Warren, Millie  May 1876Knox, Kentucky, United States I346488
871 Warren, Millie Jane  24 Jun 1887Knox, Kentucky, United States I342971
872 Warren, William Lane  19 Jun 1876Knox, Kentucky, United States I346494
873 Watts, Corsetta  3 Dec 1900Knox, Kentucky, United States I132325
874 Whitehead, Sarah  1803Knox, Kentucky, United States I401265
875 Wilburn, Manerva Cordelia  1817Knox, Kentucky, United States I371322
876 Wilder, Joseph  1805Knox, Kentucky, United States I294057
877 Wilder, Rhoda  1807Knox, Kentucky, United States I357187
878 Williams, Chester  1911Knox, Kentucky, United States I110614
879 Williams, John Levi  19 Nov 1888Knox, Kentucky, United States I298956
880 Williamson, Dona Ellen  24 Dec 1899Knox, Kentucky, United States I357117
881 Williamson, John  22 Nov 1875Knox, Kentucky, United States I404342
882 Williamson, Lucinda  1837Knox, Kentucky, United States I309544
883 Wilson, Cynthia  1808Knox, Kentucky, United States I397768
884 Wilson, James  Abt 1816Knox, Kentucky, United States I397372
885 Wilson, Pricilla  Abt 1793Knox, Kentucky, United States I247052
886 Wombles, George J.  24 Nov 1923Knox, Kentucky, United States I291660
887 Woods, William J  21 Nov 1829Knox, Kentucky, United States I394354
888 Woodson, Elizabeth  1833Knox, Kentucky, United States I346405
889 Woollum, Mary  Feb 1828Knox, Kentucky, United States I411985
890 Woolum, Andrew  2 Jul 1814Knox, Kentucky, United States I347103
891 Woolum, James Leonard  1834Knox, Kentucky, United States I411953
892 Woolum, James Thomas  1839Knox, Kentucky, United States I411954
893 Woolum, Marion Thomas  3 Jun 1907Knox, Kentucky, United States I352655
894 Woolum, Mary G  1807Knox, Kentucky, United States I109277
895 Woolum, Sarah Ann  10 May 1866Knox, Kentucky, United States I111386
896 Wright, Elizabeth B  19 Sep 1854Knox, Kentucky, United States I397116
897 Wright, Henry  28 Jan 1837Knox, Kentucky, United States I397120
898 Yeager, Eliza  1809Knox, Kentucky, United States I386857
899 York, Christopher Harrison  22 Dec 1847Knox, Kentucky, United States I411782
900 York, Sidney H  4 Sep 1854Knox, Kentucky, United States I401261
901 Young, Minnie Pearl  4 Nov 1919Knox, Kentucky, United States I402181

Christening

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Christening    Person ID 
1 Mackey, Elias  Knox, Kentucky, United States I231255

Death

Matches 1 to 664 of 664

   Last Name, Given Name(s)    Death    Person ID 
1 Jemima  1830Knox, Kentucky, United States I411785
2 Adams, John Cecil  23 Jan 1918Knox, Kentucky, United States I93080
3 Addington, Mary  Bef 1870Knox, Kentucky, United States I78778
4 Asher, Charles Camalee  21 Jan 1939Knox, Kentucky, United States I110445
5 Asher, Henry W.  4 Mar 2005Knox, Kentucky, United States I110428
6 Asher, Henry Wiser  31 Dec 1913Knox, Kentucky, United States I110423
7 Asher, Isaac  13 Jan 1933Knox, Kentucky, United States I110420
8 Asher, Isaac  27 Feb 1947Knox, Kentucky, United States I110363
9 Asher, Jesse  15 Jan 1919Knox, Kentucky, United States I110429
10 Asher, John William  21 Jun 1791Knox, Kentucky, United States I272597
11 Asher, Leonard  1939Knox, Kentucky, United States I272561
12 Asher, Peter Powell  17 Sep 1930Knox, Kentucky, United States I110421
13 Asher, Sarah Alice  3 Jun 1938Knox, Kentucky, United States I114728
14 Ayers, Ethel  3 Jul 1959Knox, Kentucky, United States I356082
15 Back, Joseph  11 May 1819Knox, Kentucky, United States I112551
16 Bain, Gordon Parker  26 Mar 1931Knox, Kentucky, United States I411754
17 Baker, Axie  26 Mar 1941Knox, Kentucky, United States I110450
18 Baker, Brice Walker  1857Knox, Kentucky, United States I118641
19 Baker, Calaway  1892Knox, Kentucky, United States I256585
20 Baker, Clara  2 Mar 1963Knox, Kentucky, United States I110559
21 Baker, Daniel  18 Mar 1925Knox, Kentucky, United States I110491
22 Baker, Elias  2 Jun 1958Knox, Kentucky, United States I112055
23 Baker, Elitha  12 Oct 1967Knox, Kentucky, United States I110483
24 Baker, Eliza  31 May 1876Knox, Kentucky, United States I384355
25 Baker, Elizabeth  4 May 1892Knox, Kentucky, United States I346403
26 Baker, George W.  1956Knox, Kentucky, United States I392604
27 Baker, Henry  27 Feb 1938Knox, Kentucky, United States I309602
28 Baker, Henry James  1943Knox, Kentucky, United States I284093
29 Baker, John  1860Knox, Kentucky, United States I309628
30 Baker, John Daniel  12 Sep 1875Knox, Kentucky, United States I309828
31 Baker, John G.  19 Jun 1920Knox, Kentucky, United States I309090
32 Baker, Joseph  13 Jul 1877Knox, Kentucky, United States I309543
33 Baker, Julia  28 Feb 1966Knox, Kentucky, United States I350335
34 Baker, Lucretia  Abt 1897Knox, Kentucky, United States I110349
35 Baker, Mary Jane  29 Dec 1924Knox, Kentucky, United States I110419
36 Baker, Mary M  1903Knox, Kentucky, United States I375061
37 Baker, Peter  1 Mar 1915Knox, Kentucky, United States I309326
38 Baker, Peter Raymond  24 May 1989Knox, Kentucky, United States I309600
39 Baker, Thomas J.  16 Oct 1977Knox, Kentucky, United States I110698
40 Baker, Violet  8 Dec 1944Knox, Kentucky, United States I110572
41 Baker, William  9 Jun 1944Knox, Kentucky, United States I350338
42 Baker, William Richard  Apr 1886Knox, Kentucky, United States I110560
43 Banten, Martha  1860Knox, Kentucky, United States I411641
44 Bargo, Eva  8 Jul 1999Knox, Kentucky, United States I110360
45 Bargo, Martha Nancy  6 Nov 1939Knox, Kentucky, United States I331203
46 Barton, Sarah  Knox, Kentucky, United States I370323
47 Barton, William Joseph  18 Apr 1994Knox, Kentucky, United States I380465
48 Basham, Sarah “Sally”  11 May 1861Knox, Kentucky, United States I343694
49 Bays, Mary Catherine  6 May 1936Knox, Kentucky, United States I393895
50 Bays, Peter C.  1878Knox, Kentucky, United States I78777
51 Bays, William H  17 Dec 1918Knox, Kentucky, United States I336376
52 Bingham, Ada  27 Sep 1944Knox, Kentucky, United States I110506
53 Bingham, Altie  4 Feb 1991Knox, Kentucky, United States I110610
54 Bingham, Cal  21 Jun 1931Knox, Kentucky, United States I110630
55 Bingham, Cordelia  20 Jun 1950Knox, Kentucky, United States I110402
56 Bingham, Curtis G.  6 Mar 1996Knox, Kentucky, United States I110500
57 Bingham, Deborah  19 Mar 1911Knox, Kentucky, United States I411874
58 Bingham, Effie  8 Jul 1927Knox, Kentucky, United States I110537
59 Bingham, Elbert  19 Apr 1925Knox, Kentucky, United States I309332
60 Bingham, Elizabeth  1 Jul 1959Knox, Kentucky, United States I110408
61 Bingham, Eugene  9 Jun 1962Knox, Kentucky, United States I110456
62 Bingham, Felix Gilbert  1888Knox, Kentucky, United States I412026
63 Bingham, Gale  4 May 1952Knox, Kentucky, United States I110502
64 Bingham, George Richard  24 Jun 1939Knox, Kentucky, United States I110504
65 Bingham, John  2 Jul 1969Knox, Kentucky, United States I110435
66 Bingham, John M.  23 Sep 1970Knox, Kentucky, United States I110516
67 Bingham, John Madison  1878Knox, Kentucky, United States I111425
68 Bingham, John Madison  29 Dec 1916Knox, Kentucky, United States I110434
69 Bingham, Lellon  16 Jun 1941Knox, Kentucky, United States I110620
70 Bingham, Lila T.  25 Apr 1982Knox, Kentucky, United States I110627
71 Bingham, Lucretia Green  19 Feb 1904Knox, Kentucky, United States I347111
72 Bingham, Mary  25 May 2011Knox, Kentucky, United States I110414
73 Bingham, Mary Jane  23 Jan 1955Knox, Kentucky, United States I110542
74 Bingham, Nancy Elisha  Aft 1900Knox, Kentucky, United States I299407
75 Bingham, Nelson  20 Feb 1915Knox, Kentucky, United States I110495
76 Bingham, Postway B  5 Feb 2006Knox, Kentucky, United States I110616
77 Bingham, Quillie  1 Feb 1977Knox, Kentucky, United States I110490
78 Bingham, Richard  30 Oct 1971Knox, Kentucky, United States I110488
79 Bingham, Robert  23 Nov 1960Knox, Kentucky, United States I110514
80 Bingham, Rosa  29 Dec 1964Knox, Kentucky, United States I110457
81 Bingham, Telitha  23 Feb 1924Knox, Kentucky, United States I110492
82 Bingham, Victor Allen Sr.  7 Apr 1963Knox, Kentucky, United States I110397
83 Bingham, Walter R.  14 May 1988Knox, Kentucky, United States I110522
84 Bingham, Wealtha  16 May 1997Knox, Kentucky, United States I110619
85 Bingham, Willard  9 Nov 2007Knox, Kentucky, United States I110544
86 Bingham, William Boyd Sr.  4 Nov 1930Knox, Kentucky, United States I110591
87 Bingham, Willie  7 Feb 1991Knox, Kentucky, United States I110647
88 Bingham, Wolford G.  27 Jul 1916Knox, Kentucky, United States I110592
89 Black, Martha Ann  19 Dec 1974Knox, Kentucky, United States I354042
90 Black, Samuel Harrison  28 Oct 1926Knox, Kentucky, United States I312012
91 Blakeley, Mary  1825Knox, Kentucky, United States I311748
92 Blanton, Calvin Free  10 Apr 1927Knox, Kentucky, United States I296359
93 Blanton, James William  13 Mar 1906Knox, Kentucky, United States I409262
94 Blevins, Margaret  21 Jun 1790Knox, Kentucky, United States I119294
95 Blevins, Susan  1850Knox, Kentucky, United States I235510
96 Bowlin, Vestina Ellen  6 May 1911Knox, Kentucky, United States I239592
97 Bowling, Cora  8 Jan 1971Knox, Kentucky, United States I110667
98 Bowling, Dora  Mar 1932Knox, Kentucky, United States I110666
99 Bowling, Eli  1931Knox, Kentucky, United States I110658
100 Brackett, John II  20 Dec 1853Knox, Kentucky, United States I346433
101 Brackett, Sarah Jane  14 Oct 1920Knox, Kentucky, United States I280262
102 Bradley, Beatrice  1 Feb 1977Knox, Kentucky, United States I110769
103 Brafford, William Henry  May 1896Knox, Kentucky, United States I389174
104 Brewer, Reid P.  27 Jul 1994Knox, Kentucky, United States I110770
105 Bright, Ada  4 Dec 1918Knox, Kentucky, United States I346251
106 Brock, John Frederick Jr  15 Feb 1923Knox, Kentucky, United States I396750
107 Broughton, Eli Henry  7 Oct 1912Knox, Kentucky, United States I412027
108 Broughton, John  Aft 10 Aug 1870Knox, Kentucky, United States I412030
109 Brown, Andrew Crockett  19 Feb 1904Knox, Kentucky, United States I364287
110 Brown, Clarinda  20 Dec 1966Knox, Kentucky, United States I111870
111 Brown, Henry  1920Knox, Kentucky, United States I410551
112 Brown, Henry H  27 Jan 1913Knox, Kentucky, United States I261283
113 Brown, Margaret  16 Aug 1933Knox, Kentucky, United States I338110
114 Brown, Shadrick R.  21 Jan 1942Knox, Kentucky, United States I8121
115 Brown, William Henry  22 Feb 1940Knox, Kentucky, United States I34965
116 Brummett, Chappell G  14 Jan 1925Knox, Kentucky, United States I127704
117 Bull, Catherine  1850Knox, Kentucky, United States I360616
118 Bunch, James  Abt 1820Knox, Kentucky, United States I97925
119 Bundy, America  8 Dec 1982Knox, Kentucky, United States I110455
120 Burk, Ann  Aft 1870Knox, Kentucky, United States I403475
121 Burke, Martha Jane  3 Nov 1867Knox, Kentucky, United States I322247
122 Burnett, Abijah Jr.  29 Oct 1921Knox, Kentucky, United States I110712
123 Burnett, Mary Elizabeth  27 Sep 1914Knox, Kentucky, United States I325444
124 Burnett, Riley  2 Dec 1995Knox, Kentucky, United States I110708
125 Burnett, Robert Riley  4 Feb 1964Knox, Kentucky, United States I110452
126 Burnett, Stephen  1910Knox, Kentucky, United States I239591
127 Bush, Dora  1944Knox, Kentucky, United States I346347
128 Cain, Mary Polly  1884Knox, Kentucky, United States I309829
129 Campbell, Elizabeth  30 Nov 1833Knox, Kentucky, United States I96393
130 Campbell, Joel B  30 Apr 1900Knox, Kentucky, United States I312329
131 Campbell, John  1840Knox, Kentucky, United States I311746
132 Campbell, Levi Sr.  22 Aug 1853Knox, Kentucky, United States I96395
133 Campbell, Louisa Frances  7 Oct 1883Knox, Kentucky, United States I312332
134 Cannon, Marinda Jane  25 Oct 1927Knox, Kentucky, United States I391264
135 Cantrell, Kate  1939Knox, Kentucky, United States I357679
136 Carmack, Myrtle  10 Dec 2002Knox, Kentucky, United States I339993
137 Carnes, Abner  8 Jul 1852Knox, Kentucky, United States I299409
138 Carnes, Dick  28 Sep 1921Knox, Kentucky, United States I271831
139 Carnes, Dora  24 Jul 1954Knox, Kentucky, United States I384360
140 Carnes, Ellen  30 Nov 1894Knox, Kentucky, United States I110665
141 Carnes, Hazel B.  23 Jul 1997Knox, Kentucky, United States I110735
142 Carnes, Louisa Eliza  25 Oct 1907Knox, Kentucky, United States I299415
143 Carnes, Lucinda  16 Oct 1910Knox, Kentucky, United States I111427
144 Carnes, Malinda  Aft 28 Apr 1910Knox, Kentucky, United States I375063
145 Carnes, Mary  20 Sep 1952Knox, Kentucky, United States I110561
146 Carnes, Myrtle  3 Feb 1994Knox, Kentucky, United States I399075
147 Carnes, Orange  8 Apr 1942Knox, Kentucky, United States I110458
148 Carnes, Parker  11 May 1999Knox, Kentucky, United States I110577
149 Chandler, Rebecca  10 May 1925Knox, Kentucky, United States I341250
150 Childers, Hiram  28 May 1926Knox, Kentucky, United States I368559
151 Clark, James H  13 Feb 1958Knox, Kentucky, United States I112155
152 Coldiron, Clara Irma  20 Oct 1973Knox, Kentucky, United States I114067
153 Cole, Martha Mahala  Dec 1869Knox, Kentucky, United States I111887
154 Cole, William McKinley  29 Oct 1910Knox, Kentucky, United States I387960
155 Collier, Tabitha  29 Aug 1878Knox, Kentucky, United States I375785
156 Colson, James Madison Sr.  26 Sep 1845Knox, Kentucky, United States I397539
157 Combs, George H.  23 Mar 1966Knox, Kentucky, United States I29359
158 Comstock, Lucinda  1880Knox, Kentucky, United States I409968
159 Cook, Elizabeth  12 Feb 1915Knox, Kentucky, United States I345404
160 Cope, Susannah  27 May 1850Knox, Kentucky, United States I335542
161 Cox, Andrew Jackson  17 Sep 1930Knox, Kentucky, United States I346556
162 Cox, Francis  22 Jun 1954Knox, Kentucky, United States I410110
163 Cox, George Shelby  3 Oct 1951Knox, Kentucky, United States I339925
164 Cox, Jane  1860Knox, Kentucky, United States I368951
165 Coyt, Benjamin James  11 Jul 1970Knox, Kentucky, United States I396788
166 Crawford, Elizabeth  29 May 1874Knox, Kentucky, United States I397561
167 Crawford, Ellen M.  9 Jan 1876Knox, Kentucky, United States I397558
168 Crawford, Francis Marion  1881Knox, Kentucky, United States I397550
169 Crawford, Louisa Jane  29 Mar 1904Knox, Kentucky, United States I366214
170 Crawford, Martha Jane  Bef 1870Knox, Kentucky, United States I397552
171 Crawford, Susan  11 Feb 1853Knox, Kentucky, United States I397560
172 Culton, John Wilburn  1845Knox, Kentucky, United States I411741
173 Davidson, William Harvey  13 Jan 1943Knox, Kentucky, United States I347854
174 Day, Polly Jane  28 Feb 1950Knox, Kentucky, United States I89532
175 Dean, Margaret E  24 May 1941Knox, Kentucky, United States I277372
176 Dickey, Samuel  1842Knox, Kentucky, United States I304971
177 Dickinson, Elizabeth Jane  Jan 1870Knox, Kentucky, United States I412076
178 Dillard, Agnes  1802Knox, Kentucky, United States I313128
179 Disney, David R.  1872Knox, Kentucky, United States I303427
180 Disney, Elijah  Dec 1835Knox, Kentucky, United States I303431
181 Disney, Martha J.  29 Apr 1921Knox, Kentucky, United States I370321
182 Disney, Sarah Jane  1851Knox, Kentucky, United States I304972
183 Dix, Guinevere Irene  1 Dec 2001Knox, Kentucky, United States I371728
184 Dizney, William Jessie  22 Dec 1935Knox, Kentucky, United States I313010
185 Doan, William Gilbert  2 May 1928Knox, Kentucky, United States I346346
186 Donaldson, James Thompson  6 Feb 1854Knox, Kentucky, United States I368950
187 Dowis, Mary Jane  Apr 1859Knox, Kentucky, United States I126786
188 Dozier, Mary Jane  1869Knox, Kentucky, United States I386776
189 Dozier, Nancy Catherine  3 Jun 1928Knox, Kentucky, United States I276844
190 Dugger, Henry W  22 Feb 1921Knox, Kentucky, United States I396870
191 Durham, William Nelson  Knox, Kentucky, United States I411518
192 Eager, Margaret Ruth  27 Sep 1942Knox, Kentucky, United States I411545
193 Early, Julia Frances  24 Aug 1950Knox, Kentucky, United States I276845
194 Edwards, Euphemia  21 May 1901Knox, Kentucky, United States I346354
195 Edwards, Green  4 Mar 1927Knox, Kentucky, United States I347125
196 Engle, Frances  19 Sep 1861Knox, Kentucky, United States I96396
197 Engle, George  31 May 1826Knox, Kentucky, United States I96397
198 Engle, Walter Roscoe  26 Nov 1945Knox, Kentucky, United States I380449
199 Epperson, Dora Laura  14 Jan 1951Knox, Kentucky, United States I256586
200 Epperson, Flora M.  11 Jan 1956Knox, Kentucky, United States I110605
201 Epperson, Littleberry  10 Oct 1870Knox, Kentucky, United States I350361
202 Epperson, Martha  3 Mar 1915Knox, Kentucky, United States I346454
203 Epperson, Mollie  6 Jul 1954Knox, Kentucky, United States I350354
204 Epperson, Richard  1871Knox, Kentucky, United States I346404
205 Evans, Margaret  Aft 1860Knox, Kentucky, United States I275431
206 Evans, Rev. William Hezekiah  17 Dec 1862Knox, Kentucky, United States I412144
207 Farmer, Elizabeth  1860Knox, Kentucky, United States I312985
208 Faulkner, Eva  7 May 1968Knox, Kentucky, United States I366237
209 Ferguson, Samuel F  1 Jul 1838Knox, Kentucky, United States I277081
210 Fisher, Amelia  3 Feb 1930Knox, Kentucky, United States I391253
211 Floyd, Sarah Ann  2 May 1938Knox, Kentucky, United States I366239
212 Foley, Luke Spencer  23 Mar 1910Knox, Kentucky, United States I312361
213 Foley, Martin  4 Apr 1894Knox, Kentucky, United States I311694
214 Foley, Moses Sr  25 Oct 1823Knox, Kentucky, United States I367653
215 Fox, James Philip  30 May 1959Knox, Kentucky, United States I408422
216 Franklin, Virginia Elizabeth  11 Nov 1811Knox, Kentucky, United States I81927
217 Frazier, James Henry  1885Knox, Kentucky, United States I340495
218 Freeman, Mary Jane  22 Oct 1932Knox, Kentucky, United States I345913
219 Fry, William Joseph  22 Aug 1941Knox, Kentucky, United States I408673
220 Gambrel, Amanda  17 May 1925Knox, Kentucky, United States I331202
221 Gambrel, Daniel  10 Jan 1924Knox, Kentucky, United States I110406
222 Gambrel, Delia Catherine  30 Mar 1937Knox, Kentucky, United States I283351
223 Gambrel, Nancy  1924Knox, Kentucky, United States I412043
224 Gambrel, Rosannah  24 Feb 1933Knox, Kentucky, United States I391268
225 Gambrel, Ruhama  25 Jan 1923Knox, Kentucky, United States I342741
226 Gambrel, Sarah Katherine  5 Oct 1911Knox, Kentucky, United States I299411
227 Gambrel, Sterling  3 Dec 1912Knox, Kentucky, United States I342744
228 Gambrel, Thomas  7 Jan 1945Knox, Kentucky, United States I342742
229 Gambrel, Thomas J.  14 Jun 1903Knox, Kentucky, United States I411859
230 Gambrel, Thomas Jefferson  1 Apr 1917Knox, Kentucky, United States I412053
231 Gambrell, James G.  24 Jul 1915Knox, Kentucky, United States I237924
232 Garland, Susannah  29 Jul 1850Knox, Kentucky, United States I391270
233 Garrett, John  1923Knox, Kentucky, United States I412268
234 Geasline, Sarah  25 Nov 1859Knox, Kentucky, United States I331108
235 Gibson, Amelia Love  17 Aug 1929Knox, Kentucky, United States I411753
236 Gibson, Andrew  1870Knox, Kentucky, United States I282396
237 Gibson, Green C.  3 Apr 1925Knox, Kentucky, United States I411698
238 Gibson, Isaac  Abt 1880Knox, Kentucky, United States I252570
239 Gibson, Thursey Jane  21 Jan 1917Knox, Kentucky, United States I316695
240 Gibson, Valentine  5 Mar 1837Knox, Kentucky, United States I229594
241 Gilliam, Ancil B.  1865Knox, Kentucky, United States I370317
242 Gilliam, Larkin Marion  21 Oct 1917Knox, Kentucky, United States I370318
243 Gilliam, Sarah  13 Jan 1900Knox, Kentucky, United States I370319
244 Gillium, Cornelius Crocket  2 Jun 1917Knox, Kentucky, United States I370316
245 Goin, Mahala  24 Oct 1889Knox, Kentucky, United States I346512
246 Golden, Nancy  20 Feb 1855Knox, Kentucky, United States I334987
247 Golden, Pearcy  1895Knox, Kentucky, United States I253027
248 Golden, Winifred  1874Knox, Kentucky, United States I346316
249 Grant, John Henry  25 May 1925Knox, Kentucky, United States I366238
250 Gray, Brice  26 Jun 1966Knox, Kentucky, United States I111806
251 Gray, Dempsy  9 Nov 1924Knox, Kentucky, United States I412044
252 Gray, Ebenezer  7 Mar 1933Knox, Kentucky, United States I122974
253 Gray, Edmon  10 Oct 1933Knox, Kentucky, United States I242888
254 Gray, Edmond  10 Oct 1933Knox, Kentucky, United States I239706
255 Gray, Edmond  25 Dec 1945Knox, Kentucky, United States I111415
256 Gray, Elizabeth  24 Sep 1949Knox, Kentucky, United States I111809
257 Gray, Henry  24 Mar 1925Knox, Kentucky, United States I111807
258 Gray, Henry Matt  9 Oct 1927Knox, Kentucky, United States I346484
259 Gray, Jane Gracy  29 Apr 1943Knox, Kentucky, United States I407397
260 Gray, Lucy  10 Jun 1944Knox, Kentucky, United States I110399
261 Gray, Mary  Aft 1850Knox, Kentucky, United States I111813
262 Gray, Nelson  20 Mar 1929Knox, Kentucky, United States I258198
263 Gray, Permelia  23 Sep 1876Knox, Kentucky, United States I111811
264 Gray, Rebecca  1 Apr 1923Knox, Kentucky, United States I110412
265 Gray, Sarah E.  15 Jun 1927Knox, Kentucky, United States I293253
266 Gray, Thursa Ann  9 May 1915Knox, Kentucky, United States I122971
267 Green, Hiram  30 Jun 1867Knox, Kentucky, United States I360129
268 Green, John D  Mar 1896Knox, Kentucky, United States I346511
269 Green, Matilda  22 Nov 1917Knox, Kentucky, United States I409266
270 Gregory, Elizabeth  26 Dec 1875Knox, Kentucky, United States I346314
271 Gregory, Thomas  20 Jan 1828Knox, Kentucky, United States I346443
272 Gross, Rutha  20 Jul 1954Knox, Kentucky, United States I346410
273 Grubb, Robert  9 Nov 1929Knox, Kentucky, United States I342970
274 Hacker, Daniel Sr.  10 Mar 1924Knox, Kentucky, United States I401880
275 Hacker, Laura  6 Oct 1953Knox, Kentucky, United States I347855
276 Haddock, Esther  Abt 1870Knox, Kentucky, United States I346436
277 Hale, Cash  1922Knox, Kentucky, United States I110479
278 Hale, Matt  23 Jul 1964Knox, Kentucky, United States I110478
279 Hall, Amos Wilson  1893Knox, Kentucky, United States I298511
280 Hall, Rhoda Elizabeth  8 Sep 1901Knox, Kentucky, United States I378095
281 Hall, Richard Henderson  28 Oct 1935Knox, Kentucky, United States I16045
282 Hammond, Martha Elizabeth  30 May 1919Knox, Kentucky, United States I386285
283 Hammonds, Ara Jane  10 Jul 1944Knox, Kentucky, United States I297090
284 Hammonds, Perry  28 Jan 1906Knox, Kentucky, United States I349910
285 Hammons, Dora  4 Mar 1924Knox, Kentucky, United States I404343
286 Hammons, James Madison " Jasper Matt"  11 Nov 1931Knox, Kentucky, United States I391261
287 Hammons, James R  30 Sep 1951Knox, Kentucky, United States I391276
288 Hammons, James Sawyer Sr.  25 Nov 1933Knox, Kentucky, United States I391267
289 Hammons, Jeremiah  9 Mar 1851Knox, Kentucky, United States I391192
290 Hammons, John  19 Sep 1932Knox, Kentucky, United States I391252
291 Hammons, John  29 Mar 1957Knox, Kentucky, United States I110367
292 Hammons, Joseph  1888Knox, Kentucky, United States I386252
293 Hammons, Nancy  21 Jan 1925Knox, Kentucky, United States I110432
294 Hammons, Obediah Jefferson  4 Mar 1905Knox, Kentucky, United States I391287
295 Hammons, Peter  8 Feb 1851Knox, Kentucky, United States I391259
296 Hammons, Robert Lee  22 Nov 1976Knox, Kentucky, United States I110571
297 Hammons, William H  1891Knox, Kentucky, United States I391108
298 Hampton, James Madison  24 Feb 1917Knox, Kentucky, United States I403978
299 Hardy, Eliza Jane  13 Sep 1938Knox, Kentucky, United States I259729
300 Harris, James  1 Jan 1913Knox, Kentucky, United States I364284
301 Hart, James J  1931Knox, Kentucky, United States I350832
302 Hart, Peter  Abt 1883Knox, Kentucky, United States I250254
303 Hart, Samantha  7 Aug 1948Knox, Kentucky, United States I344316
304 Hatfield, Reuben  12 Jul 1860Knox, Kentucky, United States I393168
305 Haverly, Bevridge F.  12 Jan 1994Knox, Kentucky, United States I101501
306 Hawn, Daniel David  3 Jun 1897Knox, Kentucky, United States I387962
307 Haynes, Joseph  21 Dec 1822Knox, Kentucky, United States I342487
308 Helton, James  20 Apr 1888Knox, Kentucky, United States I85170
309 Helton, Jennie Bell  1 Feb 1908Knox, Kentucky, United States I312360
310 Helton, Mary  10 Aug 1911Knox, Kentucky, United States I411331
311 Helton, Nancy  30 Jul 1921Knox, Kentucky, United States I410616
312 Hembree, Milton G  24 Aug 1917Knox, Kentucky, United States I393896
313 Hemphill, Hannah Louisa  26 May 1914Knox, Kentucky, United States I411957
314 Hendrickson, John J.  19 Sep 1861Knox, Kentucky, United States I411775
315 Hendrickson, Sarah Alice  27 Oct 1922Knox, Kentucky, United States I411778
316 Hensley, Henry Nickolas  1885Knox, Kentucky, United States I389053
317 Hensley, Mileum Ann  5 Feb 1940Knox, Kentucky, United States I346456
318 Herndon, Benjamin Franklin  26 Nov 1855Knox, Kentucky, United States I411570
319 Herndon, Richardson  10 Feb 1852Knox, Kentucky, United States I411574
320 Herndon, Richardson  23 Mar 1862Knox, Kentucky, United States I411579
321 Hicks, Mittie Belle  28 Jan 1992Knox, Kentucky, United States I391297
322 Hignight, Moses  Aft 1860Knox, Kentucky, United States I409570
323 Hobbs, Lola  16 Sep 1950Knox, Kentucky, United States I309754
324 Hodges, Magdalene  3 Oct 1934Knox, Kentucky, United States I131488
325 Hogan, Nancy  25 Aug 1831Knox, Kentucky, United States I411575
326 Hogg, Ira  17 Apr 1974Knox, Kentucky, United States I27803
327 Holstein, James Howard  27 Jun 1992Knox, Kentucky, United States I83975
328 Honeycutt, Naomi  16 Apr 1934Knox, Kentucky, United States I75671
329 Hood, John Jr.  27 Nov 1927Knox, Kentucky, United States I374313
330 Horn, Elizabeth  15 Nov 1902Knox, Kentucky, United States I350437
331 Hoskins, Levi  Jul 1875Knox, Kentucky, United States I397171
332 Hoskins, Ruth  1875Knox, Kentucky, United States I396657
333 Howard, Daniel F  14 Oct 1936Knox, Kentucky, United States I332616
334 Howard, Elisha  23 Dec 1904Knox, Kentucky, United States I111412
335 Howard, Emily Narcissa  25 Sep 1921Knox, Kentucky, United States I246503
336 Howard, Leora  4 Jun 1947Knox, Kentucky, United States I110396
337 Howard, Mary Jane  9 Mar 1948Knox, Kentucky, United States I110422
338 Howard, Rusaw S.  1 Apr 1954Knox, Kentucky, United States I404623
339 Hubbard, Argile Preston Gillie  4 Jul 1903Knox, Kentucky, United States I110415
340 Hubbard, Larkin  11 Jan 1909Knox, Kentucky, United States I302675
341 Hubbard, Louisa Lovicy  1880Knox, Kentucky, United States I335541
342 Hubbard, Moses Sr  1841Knox, Kentucky, United States I334988
343 Hubbard, Moses Jr  28 Mar 1897Knox, Kentucky, United States I302707
344 Hubbard, Pleasant  5 May 1895Knox, Kentucky, United States I280269
345 Hubbard, Rose  22 Oct 2002Knox, Kentucky, United States I110346
346 Hubbard, William  26 Jan 1926Knox, Kentucky, United States I302673
347 Hubbard, William Henry  23 Feb 1910Knox, Kentucky, United States I391110
348 Hubbs, Sarah  30 Nov 1888Knox, Kentucky, United States I311691
349 Hubbs, Stephen  Jul 1864Knox, Kentucky, United States I311690
350 Hudson, Bettie  10 Feb 1937Knox, Kentucky, United States I407597
351 Hurst, Amanda Lucinda  1885Knox, Kentucky, United States I409919
352 Hutchins, Elijah E.  21 Dec 1907Knox, Kentucky, United States I411877
353 Hutton, Christopher Doc Falka  25 Feb 1936Knox, Kentucky, United States I378101
354 Jackson, Alabama  Aft Apr 1891Knox, Kentucky, United States I346437
355 Jackson, Charlotte May  28 Jun 1903Knox, Kentucky, United States I354041
356 Jackson, Dee Amos  26 Feb 1922Knox, Kentucky, United States I403944
357 Jackson, Didamy  23 Dec 1916Knox, Kentucky, United States I346317
358 Jackson, Dora  30 May 1915Knox, Kentucky, United States I342743
359 Jackson, Lula Mae  15 Mar 1966Knox, Kentucky, United States I405331
360 Jackson, Mahala  1900Knox, Kentucky, United States I346422
361 Jackson, Margaret  Dec 1879Knox, Kentucky, United States I299410
362 Jackson, Martha Elizabeth  3 Dec 1977Knox, Kentucky, United States I398348
363 Jackson, Sarah Catherine  9 Feb 1938Knox, Kentucky, United States I309606
364 Johnson, William Cillus  9 Jun 1898Knox, Kentucky, United States I342272
365 Jones, Hiram Lyttle  Mar 1925Knox, Kentucky, United States I406375
366 Jones, Isaac  1862Knox, Kentucky, United States I343693
367 Jones, Isaac Vinson Sr  10 Feb 1854Knox, Kentucky, United States I258420
368 Jones, James Claiborn  26 Nov 1914Knox, Kentucky, United States I32241
369 Jones, Lucy Lucinda  31 Dec 1946Knox, Kentucky, United States I405468
370 Jones, Rebecca  Abt 1863Knox, Kentucky, United States I397736
371 Jones, Sarah  7 Nov 1918Knox, Kentucky, United States I391109
372 Jones, Susan Alice  13 Dec 1906Knox, Kentucky, United States I321449
373 Jordan, Ewell  9 Apr 1911Knox, Kentucky, United States I386284
374 Jordan, Sarah Jane  10 Mar 1913Knox, Kentucky, United States I384299
375 Keck, Manerva Jane  27 Jun 1933Knox, Kentucky, United States I409917
376 Keller, Isaac  1 May 1900Knox, Kentucky, United States I370324
377 Kelly, George Brown  24 Nov 1942Knox, Kentucky, United States I112082
378 Kelly, William Nicolas Alexander  3 Jul 1950Knox, Kentucky, United States I299752
379 Killion, Wilborn  22 Jul 1878Knox, Kentucky, United States I364270
380 Killion, William  6 Jan 1919Knox, Kentucky, United States I364277
381 Laws, Anna  1860Knox, Kentucky, United States I346327
382 Laws, Mary  1860Knox, Kentucky, United States I258195
383 Laws, Thomas  1812Knox, Kentucky, United States I407349
384 Leath, Mahala Jane  13 Jan 1918Knox, Kentucky, United States I411862
385 Lewis, Catherine Elizabeth  20 Aug 1925Knox, Kentucky, United States I8138
386 Lewis, Wilson Basil  8 Sep 1808Knox, Kentucky, United States I22498
387 Linn, Mary  1831Knox, Kentucky, United States I346328
388 Lipps, Eula F  10 Jun 1985Knox, Kentucky, United States I384329
389 Logan, John  16 Aug 1867Knox, Kentucky, United States I311689
390 Logan, Lydia Eveline  27 Jan 1915Knox, Kentucky, United States I337810
391 Logan, Margaret  14 May 1841Knox, Kentucky, United States I311688
392 Logan, Rebecca  21 Feb 1888Knox, Kentucky, United States I312343
393 Logan, William  9 Oct 1824Knox, Kentucky, United States I311747
394 Lowe, Abner  17 May 1928Knox, Kentucky, United States I408167
395 Lowe, Jennie  18 Nov 1940Knox, Kentucky, United States I346489
396 Luster, Green F.  1910Knox, Kentucky, United States I407590
397 Luster or Lester, James S.  3 May 1930Knox, Kentucky, United States I407593
398 Mackey, Elias  11 Jul 1817Knox, Kentucky, United States I231255
399 Madon, Zella Mae  Oct 1990Knox, Kentucky, United States I407026
400 Maiden, James Martin  18 Dec 1897Knox, Kentucky, United States I316694
401 Marsee, Reverend Thomas  Aft 23 Dec 1851Knox, Kentucky, United States I341651
402 Martin, John M.  19 Mar 1926Knox, Kentucky, United States I411338
403 Martin, Margaret Matilda  4 Apr 1943Knox, Kentucky, United States I380447
404 Mattingly, Sarah  10 Nov 1966Knox, Kentucky, United States I111059
405 Mayes, Nancy Ann  8 Nov 1841Knox, Kentucky, United States I389106
406 Mayo, Elizabeth  17 Feb 1966Knox, Kentucky, United States I110602
407 Mayo, Henry Wilks  Abt 1890Knox, Kentucky, United States I110597
408 Mayo, Julia Anna  18 Jan 1957Knox, Kentucky, United States I110599
409 Mays, Soloman  1865Knox, Kentucky, United States I275430
410 McCarty, William J  9 Apr 1927Knox, Kentucky, United States I397912
411 McClelland, James Donaldson  Abt 1875Knox, Kentucky, United States I369038
412 McClelland, William Warren  Bef 1880Knox, Kentucky, United States I369041
413 McCollum, Lucinda Jane  8 Sep 1902Knox, Kentucky, United States I391111
414 McDaniel, William  1899Knox, Kentucky, United States I260407
415 McDaniel, Capt. William  26 May 1928Knox, Kentucky, United States I280358
416 McFarland, George  3 Oct 1837Knox, Kentucky, United States I334986
417 McFarland, Margaret  27 Jul 1843Knox, Kentucky, United States I302708
418 McFarland, Susan  20 Dec 1945Knox, Kentucky, United States I380431
419 McHargue, William M.  3 Mar 1947Knox, Kentucky, United States I380885
420 McKinney, Sarah  5 May 1895Knox, Kentucky, United States I111718
421 McVey, Eliza Jane  5 Apr 1910Knox, Kentucky, United States I384308
422 McVey, Nancy  1853Knox, Kentucky, United States I407368
423 McVey, William  Aft 12 Sep 1850Knox, Kentucky, United States I337072
424 Meade, Emily Victoria  10 Jun 1898Knox, Kentucky, United States I377934
425 Melton, Malinda  7 Aug 1978Knox, Kentucky, United States I252216
426 Merida, Daniel Chester  28 Mar 1902Knox, Kentucky, United States I347107
427 Merida, Floyd  7 Aug 1970Knox, Kentucky, United States I347106
428 Messer, Abraham  1910Knox, Kentucky, United States I346421
429 Messer, Ambrose Ellis  Knox, Kentucky, United States I398353
430 Messer, Anderson Y  2 Feb 1890Knox, Kentucky, United States I346359
431 Messer, Anderson Yancey  12 Feb 1929Knox, Kentucky, United States I346407
432 Messer, Asa George  20 Jul 1899Knox, Kentucky, United States I346259
433 Messer, Axie  25 Dec 1956Knox, Kentucky, United States I309138
434 Messer, Benjamin  1860Knox, Kentucky, United States I346475
435 Messer, Carrie  27 Mar 1979Knox, Kentucky, United States I346408
436 Messer, Clark  14 Jan 1976Knox, Kentucky, United States I110608
437 Messer, Cordie  3 May 1922Knox, Kentucky, United States I110731
438 Messer, Edmond  1880Knox, Kentucky, United States I346298
439 Messer, Ewell Mack  5 Dec 1908Knox, Kentucky, United States I346402
440 Messer, Francis Allen  28 Dec 1981Knox, Kentucky, United States I110416
441 Messer, Hugh H.  1 Jan 1904Knox, Kentucky, United States I344315
442 Messer, Isaac  3 Jan 1954Knox, Kentucky, United States I346252
443 Messer, James Nelson  13 Mar 1939Knox, Kentucky, United States I350358
444 Messer, James Thomas  25 Apr 1953Knox, Kentucky, United States I346261
445 Messer, James Thomas  28 Oct 1974Knox, Kentucky, United States I110471
446 Messer, Jeriah Parson  1840Knox, Kentucky, United States I346444
447 Messer, John Jr  Abt 1870Knox, Kentucky, United States I407372
448 Messer, John James  19 Jul 1815Knox, Kentucky, United States I313127
449 Messer, John W.  1828Knox, Kentucky, United States I346313
450 Messer, Lawson  13 May 2000Knox, Kentucky, United States I110734
451 Messer, Mary Ellen  28 Jul 1943Knox, Kentucky, United States I272567
452 Messer, Maude  1 Sep 1949Knox, Kentucky, United States I110606
453 Messer, Nasby  17 Jul 1955Knox, Kentucky, United States I110394
454 Messer, Samuel L.  1837Knox, Kentucky, United States I313125
455 Messer, Sarah  18 Mar 1880Knox, Kentucky, United States I309204
456 Messer, Sarah Jane  21 Apr 1992Knox, Kentucky, United States I346262
457 Messer, Stephen Dillard II  22 Oct 1866Knox, Kentucky, United States I411927
458 Messer, William  10 Mar 1880Knox, Kentucky, United States I111593
459 Messer, Winnie  21 Mar 1934Knox, Kentucky, United States I239695
460 Miller, Cornelia  24 Jul 1911Knox, Kentucky, United States I110418
461 Miller, Leutissia Tabitha  1 Feb 1915Knox, Kentucky, United States I411610
462 Mills, Amanda  18 Mar 1949Knox, Kentucky, United States I110368
463 Mills, Amanda J  3 Apr 1934Knox, Kentucky, United States I393915
464 Mills, Apsley April  Aft 1900Knox, Kentucky, United States I391244
465 Mills, Cora  4 Nov 1947Knox, Kentucky, United States I110395
466 Mills, Elizabeth  Abt 1886Knox, Kentucky, United States I371462
467 Mills, Elizabeth  19 May 1900Knox, Kentucky, United States I110438
468 Mills, Elizabeth  18 Dec 1957Knox, Kentucky, United States I387963
469 Mills, Emily Jane  15 Mar 1908Knox, Kentucky, United States I309327
470 Mills, Ewell Grant  10 Jan 1960Knox, Kentucky, United States I309605
471 Mills, Henry  11 Oct 1915Knox, Kentucky, United States I111704
472 Mills, James Anthony  16 Mar 1927Knox, Kentucky, United States I398357
473 Mills, James Thomas  2 Oct 1894Knox, Kentucky, United States I110365
474 Mills, John  1855Knox, Kentucky, United States I110350
475 Mills, John H.  23 Dec 1946Knox, Kentucky, United States I110440
476 Mills, Marshall  24 Feb 1971Knox, Kentucky, United States I398355
477 Mills, Martha  13 Nov 1929Knox, Kentucky, United States I404341
478 Mills, Mary Alice  4 Apr 1920Knox, Kentucky, United States I384363
479 Mills, Nancy  6 Sep 1912Knox, Kentucky, United States I410610
480 Mills, Sarah  30 Sep 1914Knox, Kentucky, United States I110409
481 Mills, Thomas Jefferson  30 May 1906Knox, Kentucky, United States I309203
482 Mills, William  28 Mar 1939Knox, Kentucky, United States I110417
483 Mills, William Gobel  11 Mar 1976Knox, Kentucky, United States I110564
484 Miracle, Elizabeth Sarah  Jun 1880Knox, Kentucky, United States I397172
485 Miracle, Henry Calvin  1892Knox, Kentucky, United States I405003
486 Moore, Isaac  15 Oct 1853Knox, Kentucky, United States I346457
487 Moore, Lucinda  3 Oct 1950Knox, Kentucky, United States I309333
488 Moore, Martha J  9 Oct 1939Knox, Kentucky, United States I244414
489 Mullins, Elizabeth  1918Knox, Kentucky, United States I129478
490 Mullins, Joshua Muriel  8 Feb 1851Knox, Kentucky, United States I12717
491 Mullins, Sarah  Knox, Kentucky, United States I129472
492 Mullins, Sarah  6 Jan 1898Knox, Kentucky, United States I28610
493 Muncy, Mary Jane  27 May 1905Knox, Kentucky, United States I407071
494 Muncy, William  1804Knox, Kentucky, United States I390023
495 Napier, Susannah  7 Nov 1914Knox, Kentucky, United States I405544
496 Osborne, Angeline  9 Jun 1943Knox, Kentucky, United States I296360
497 Osborne, Hiram  16 Jan 1918Knox, Kentucky, United States I410659
498 Overton, Dorcas  1850Knox, Kentucky, United States I342488
499 Owens, Anna  3 Jul 1853Knox, Kentucky, United States I383719
500 Owens, George Washington  1840Knox, Kentucky, United States I248855
501 Owens, Mary C.  Bef 1872Knox, Kentucky, United States I332214
502 Owens, Permilia Camelia "Melia"  11 Mar 1903Knox, Kentucky, United States I400427
503 Owens, Samuel  Bef 1850Knox, Kentucky, United States I409967
504 Owens, William  28 Feb 1895Knox, Kentucky, United States I335327
505 Parrott, Ellen Frances  16 Sep 1927Knox, Kentucky, United States I312013
506 Parrott, Thomas Chandler  1 Mar 1876Knox, Kentucky, United States I403476
507 Partin, Richard  29 Jun 1969Knox, Kentucky, United States I335267
508 Partin, Winston  1850Knox, Kentucky, United States I383067
509 Patterson, John Cecil  5 Nov 1977Knox, Kentucky, United States I110646
510 Paul, Cora Belle  20 Feb 1932Knox, Kentucky, United States I370291
511 Payne, Nancy F.  18 Dec 1943Knox, Kentucky, United States I309025
512 Payne, Sarah  1875Knox, Kentucky, United States I412031
513 Poindexter, Maggie  29 Feb 1904Knox, Kentucky, United States I407595
514 Polly, Joseph  1834Knox, Kentucky, United States I4436
515 Pope, Carlos Beaumont  27 Apr 2007Knox, Kentucky, United States I346499
516 Posting, Thompsey  1810Knox, Kentucky, United States I282776
517 Powell, Amanda  7 Mar 1936Knox, Kentucky, United States I350331
518 Powell, Lucretia  12 Mar 1931Knox, Kentucky, United States I110424
519 Powell, William Laws  12 Oct 1960Knox, Kentucky, United States I2251
520 Powers, Richard Caswell  17 Mar 1926Knox, Kentucky, United States I370290
521 Price, Edmonia  18 Sep 1918Knox, Kentucky, United States I371470
522 Pursifull, Celia  15 Feb 1862Knox, Kentucky, United States I309444
523 Pursifull, Joseph  19 Sep 1856Knox, Kentucky, United States I397735
524 Ramsey, Ann Part  From 1870 to 1880Knox, Kentucky, United States I391288
525 Reeder, Lawson G  23 May 1921Knox, Kentucky, United States I350435
526 Renfro, Theodosia  17 Sep 1894Knox, Kentucky, United States I411571
527 Rice, Cordelia  20 May 1979Knox, Kentucky, United States I309604
528 Rice, Martha J  8 May 1926Knox, Kentucky, United States I411767
529 Roark, Jane  4 Jul 1960Knox, Kentucky, United States I411067
530 Roark, Malinda  22 Jun 1914Knox, Kentucky, United States I86014
531 Roark, Sarah  Aft 1820Knox, Kentucky, United States I71859
532 Roberts, Anna Lousie  Bef Jan 1886Knox, Kentucky, United States I15108
533 Robinson, Louisa America  1 Jul 1936Knox, Kentucky, United States I301690
534 Robinson, Pheobe Anna  13 Jan 1867Knox, Kentucky, United States I130999
535 Roseberry, Jemima  6 Jul 1874Knox, Kentucky, United States I364271
536 Sams, Chester  28 Jan 1930Knox, Kentucky, United States I384300
537 Sams, Ewell  1 Nov 1967Knox, Kentucky, United States I384295
538 Sams, Mary Ann  2 Jul 1918Knox, Kentucky, United States I392844
539 Sanders, Newton  Jan 1900Knox, Kentucky, United States I337809
540 Sandlin, Clora  1995Knox, Kentucky, United States I117709
541 Saylor, Malinda Linsay  23 Nov 1919Knox, Kentucky, United States I410638
542 Scalf, James Milton  17 Oct 1935Knox, Kentucky, United States I354024
543 Shelton, Madison  Apr 1880Knox, Kentucky, United States I305322
544 Shelton, Mary  15 Jul 1972Knox, Kentucky, United States I110499
545 Shupe, Jacob  1863Knox, Kentucky, United States I252060
546 Simpson, Dionysius  27 Oct 1912Knox, Kentucky, United States I410602
547 Sizemore, Letcher  28 Nov 1937Knox, Kentucky, United States I407345
548 Sizemore, Lucy  30 Sep 1959Knox, Kentucky, United States I338108
549 Slusher, Effie  24 Jul 1961Knox, Kentucky, United States I110636
550 Slusher, Eleanor  1885Knox, Kentucky, United States I412022
551 Slusher, Elizabeth  1865Knox, Kentucky, United States I412023
552 Slusher, John Wesley  1904Knox, Kentucky, United States I412024
553 Slusher, Martha  1870Knox, Kentucky, United States I412021
554 Smith, Alexander Z  14 Apr 1939Knox, Kentucky, United States I380437
555 Smith, Amelia  4 Feb 1985Knox, Kentucky, United States I110465
556 Smith, Charles  21 Apr 2000Knox, Kentucky, United States I110485
557 Smith, Christopher  26 Jul 1934Knox, Kentucky, United States I110463
558 Smith, Ellen  3 May 2017Knox, Kentucky, United States I359643
559 Smith, Houston Collett  25 Mar 1950Knox, Kentucky, United States I111058
560 Smith, James F  27 Oct 1914Knox, Kentucky, United States I284086
561 Smith, James Marion  15 Feb 1934Knox, Kentucky, United States I301689
562 Smith, Jane  1817Knox, Kentucky, United States I6751
563 Smith, Laura H  16 Feb 1940Knox, Kentucky, United States I384309
564 Smith, Micha Malena  6 Jul 1982Knox, Kentucky, United States I380441
565 Smith, Nannie  27 Feb 1960Knox, Kentucky, United States I384296
566 Smith, Pallastine Powell  1910Knox, Kentucky, United States I375062
567 Smith, Robert  13 Mar 1964Knox, Kentucky, United States I110401
568 Smith, Rosa Bell  1 Nov 1938Knox, Kentucky, United States I291664
569 Smith, Sarah J  15 Aug 1913Knox, Kentucky, United States I342745
570 Smith, Sudie  16 Oct 1945Knox, Kentucky, United States I346486
571 Smith, Sylvania  1880Knox, Kentucky, United States I350325
572 Smith, Wade W.  24 Oct 1927Knox, Kentucky, United States I386946
573 Smith, William F  9 Sep 1908Knox, Kentucky, United States I380428
574 Spurlock, John  20 Sep 1985Knox, Kentucky, United States I271830
575 Spurlock, John Madison  15 Dec 1861Knox, Kentucky, United States I253819
576 Steele, Alexander Speed  1892Knox, Kentucky, United States I377072
577 Stewart, Elizabeth B.  Jul 1860Knox, Kentucky, United States I254514
578 Sturgill, Anna  12 Jul 1982Knox, Kentucky, United States I313195
579 Sturgill, Hugh  7 Oct 1882Knox, Kentucky, United States I28609
580 Sturgill, Isom  1933Knox, Kentucky, United States I268885
581 Sturm, Johanna Elizabeth  2 Jul 1835Knox, Kentucky, United States I96398
582 Sumpter, Albert  11 Mar 1986Knox, Kentucky, United States I272658
583 Swanson, Fanny  28 Aug 1991Knox, Kentucky, United States I110466
584 Swanson, William Jr  9 Jan 1929Knox, Kentucky, United States I110467
585 Tankersly, Nancy Catherine  11 Jul 1949Knox, Kentucky, United States I14822
586 Taylor, Bestina Louise  15 Jul 1943Knox, Kentucky, United States I412041
587 Taylor, George  1886Knox, Kentucky, United States I131769
588 Taylor, Hugh W.  17 May 1913Knox, Kentucky, United States I131770
589 Taylor, Jesse Riley Sr.  12 Mar 1862Knox, Kentucky, United States I76298
590 Taylor, Lucy  1933Knox, Kentucky, United States I350350
591 Taylor, Martha 'Patsy'  30 Jul 1856Knox, Kentucky, United States I411869
592 Taylor, Mary Jane  3 Jun 1930Knox, Kentucky, United States I410619
593 Taylor, Nancy M.  Knox, Kentucky, United States I276757
594 Terrell, Elizabeth  1880Knox, Kentucky, United States I243446
595 Terrell, Hezekiah  1858Knox, Kentucky, United States I243448
596 Terrell, Mary T.  3 Mar 1876Knox, Kentucky, United States I243445
597 Terrell, Nancy Elizabeth  Abt 1888Knox, Kentucky, United States I311749
598 Terrell, Obedience  1824Knox, Kentucky, United States I95891
599 Terrell, Solomon  13 Dec 1847Knox, Kentucky, United States I96394
600 Tinsley, Amelia  26 Sep 1845Knox, Kentucky, United States I397540
601 Tinsley, William  Aug 1879Knox, Kentucky, United States I397606
602 Tinsley, William David  1846Knox, Kentucky, United States I411505
603 Toler, Martha  19 Nov 1935Knox, Kentucky, United States I245668
604 Treadway, Nancy  1870Knox, Kentucky, United States I309629
605 Trosper, James Ballard  23 Jun 1931Knox, Kentucky, United States I366210
606 Trosper, James Henry  Abt 1863Knox, Kentucky, United States I312357
607 Trosper, Peter  3 Mar 1862Knox, Kentucky, United States I312340
608 Trosper, William Milton  7 Jul 1929Knox, Kentucky, United States I409916
609 Troutman, Cecil Howard  29 Nov 1989Knox, Kentucky, United States I313061
610 Turner, Robert  1 May 1861Knox, Kentucky, United States I96049
611 Tye, George Washington  27 Apr 1884Knox, Kentucky, United States I383718
612 Valentine, James Lafayette  29 Jun 1949Knox, Kentucky, United States I75670
613 Valentine, Samuel  2 Feb 1983Knox, Kentucky, United States I75676
614 Vance, Kezira  17 Nov 1902Knox, Kentucky, United States I411578
615 Vanover, Emma  13 Oct 1983Knox, Kentucky, United States I357680
616 Vaughn, Elisha L  21 Jan 1916Knox, Kentucky, United States I409267
617 Vermillion, Mary  9 Jun 1921Knox, Kentucky, United States I333343
618 Vermillion, Walter S.  27 Feb 1962Knox, Kentucky, United States I110755
619 Walker, Brice  23 Aug 1853Knox, Kentucky, United States I299406
620 Walker, Esther Sophia  1 Jul 1968Knox, Kentucky, United States I111584
621 Walker, George M.  12 Aug 1911Knox, Kentucky, United States I350330
622 Walker, John R  1833Knox, Kentucky, United States I397122
623 Walker, Marinda  21 Oct 1911Knox, Kentucky, United States I299403
624 Walker, Renelder  1825Knox, Kentucky, United States I75324
625 Walker, Thursey Ann  Bef 1903Knox, Kentucky, United States I259751
626 Warf, Fanny  23 Nov 1926Knox, Kentucky, United States I374563
627 Warren, John L.  14 Apr 1927Knox, Kentucky, United States I393914
628 Warren, John M Jr  9 Nov 1972Knox, Kentucky, United States I393912
629 Warren, Louisa  14 Feb 1894Knox, Kentucky, United States I350323
630 Warren, Millie  21 Oct 1913Knox, Kentucky, United States I346488
631 Warren, Millie Jane  5 Feb 1963Knox, Kentucky, United States I342971
632 Watkins, Nancy  18 Apr 1917Knox, Kentucky, United States I118874
633 Watts, Corsetta  17 Aug 1970Knox, Kentucky, United States I132325
634 Watts, Hiram Patrick  13 Dec 1913Knox, Kentucky, United States I375724
635 Webb, Manerva Jane  27 Aug 1934Knox, Kentucky, United States I405006
636 Westerfield, Tandy Matthew  21 Sep 1957Knox, Kentucky, United States I380470
637 White, Beverly P.  1925Knox, Kentucky, United States I98940
638 White, William  20 Dec 1813Knox, Kentucky, United States I371843
639 Whitlow, Ann  1839Knox, Kentucky, United States I396832
640 Wiggins, Rachael Mahala  8 Apr 1906Knox, Kentucky, United States I366211
641 Williams, Jane  1872Knox, Kentucky, United States I397549
642 Williams, Jane Gillis  20 Sep 1862Knox, Kentucky, United States I97908
643 Williams, Mary Ann  Aft 1866Knox, Kentucky, United States I293455
644 Williams, Pleasant  29 Aug 1925Knox, Kentucky, United States I372616
645 Williamson, Dona Ellen  11 Aug 1920Knox, Kentucky, United States I357117
646 Williamson, Julia  16 Mar 1920Knox, Kentucky, United States I391265
647 Williamson, Lucinda  7 Oct 1907Knox, Kentucky, United States I309544
648 Wilson, Morning  1819Knox, Kentucky, United States I346330
649 Wombles, George  16 Jul 1928Knox, Kentucky, United States I295647
650 Wombles, Nancy Jane  10 Jan 1926Knox, Kentucky, United States I391296
651 Woodson, Elizabeth  1880Knox, Kentucky, United States I346405
652 Woolum, Andrew  1818Knox, Kentucky, United States I368283
653 Woolum, Calvina  Abt 1864Knox, Kentucky, United States I110375
654 Woolum, Catherine  Jul 1869Knox, Kentucky, United States I237927
655 Woolum, Charity  25 Mar 1914Knox, Kentucky, United States I411955
656 Woolum, Elizabeth  1853Knox, Kentucky, United States I111426
657 Woolum, Elvira Jane  1933Knox, Kentucky, United States I386947
658 Woolum, Emily Jane  22 Sep 1927Knox, Kentucky, United States I111351
659 Woolum, James Leonard  9 Nov 1874Knox, Kentucky, United States I347119
660 Woolum, Rebecca  12 Jan 1886Knox, Kentucky, United States I411925
661 Wright, Mahala  Bef May 1910Knox, Kentucky, United States I75685
662 Wyatt, Mary M  1850Knox, Kentucky, United States I247200
663 York, Green A.  Feb 1860Knox, Kentucky, United States I412073
664 York, Reuben  Feb 1860Knox, Kentucky, United States I412070

Burial

Matches 1 to 36 of 36

   Last Name, Given Name(s)    Burial    Person ID 
1 Arnett, David  Knox, Kentucky, United States I312733
2 Bingham, Nancy Elisha  1814Knox, Kentucky, United States I299407
3 Brown, Margaret  Aft 16 Aug 1933Knox, Kentucky, United States I338110
4 Campbell, Elizabeth  Knox, Kentucky, United States I96393
5 Carnes, Green  Knox, Kentucky, United States I259750
6 Cox, Francis  25 Jun 1954Knox, Kentucky, United States I410110
7 Dillard, Agnes  1802Knox, Kentucky, United States I313128
8 Dozier, Nancy Catherine  Knox, Kentucky, United States I276844
9 Gambrel, Rosannah  Knox, Kentucky, United States I391268
10 Gray, Edmond  Knox, Kentucky, United States I111415
11 Gray, Henry Matt  1927Knox, Kentucky, United States I346484
12 Gregory, Thomas  Knox, Kentucky, United States I346443
13 Guyton, Mattie L.  11 Nov 1934Knox, Kentucky, United States I360711
14 Hall, Rhoda Elizabeth  11 Sep 1901Knox, Kentucky, United States I378095
15 Hammons, Joseph  1888Knox, Kentucky, United States I386252
16 Hammons, Solomon  Knox, Kentucky, United States I230447
17 Hilton, Mamie D J  12 Aug 1939Knox, Kentucky, United States I289526
18 Lewis, Wilson Basil  Sep 1808Knox, Kentucky, United States I22498
19 Marcum, James Lewis  1986Knox, Kentucky, United States I345064
20 Mayhew, Earl  Knox, Kentucky, United States I115226
21 Messer, Anderson Y  1890Knox, Kentucky, United States I346359
22 Messer, John  15 Aug 1917Knox, Kentucky, United States I122975
23 Mills, Nasby  1901Knox, Kentucky, United States I412056
24 Mills, Rachel  Jul 1948Knox, Kentucky, United States I346432
25 Miracle, Elizabeth Sarah  Jun 1880Knox, Kentucky, United States I397172
26 Osborne, Angeline  1943Knox, Kentucky, United States I296360
27 Posting, Thompsey  Knox, Kentucky, United States I282776
28 Robinson, Louisa America  Jul 1936Knox, Kentucky, United States I301690
29 Smith, Ellen  1988Knox, Kentucky, United States I110460
30 Smith, James Marion  Feb 1934Knox, Kentucky, United States I301689
31 Smith, Robert  Mar 1964Knox, Kentucky, United States I110401
32 Terrell, William Campbell  Knox, Kentucky, United States I243444
33 Toler, Martha  Nov 1935Knox, Kentucky, United States I245668
34 Walker, Renelder  1825Knox, Kentucky, United States I75324
35 Walker, Thursey Ann  Knox, Kentucky, United States I259751
36 Warren, Millie  1913Knox, Kentucky, United States I346488

Birth

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Birth    Person ID 
1 Baker, Daniel  9 Mar 1855Knox, Kentucky, United States I110491
2 Bingham, Mariah  9 Jun 1865Knox, Kentucky, United States I111416

Census

Matches 1 to 336 of 336

   Last Name, Given Name(s)    Census    Person ID 
1 *Unknown, Mary M S  1850Knox, Kentucky, United States I397607
2 *Unknown, Mary M S  1870Knox, Kentucky, United States I397607
3 Adams, Betty  1940Knox, Kentucky, United States I259502
4 Adams, Edward  1940Knox, Kentucky, United States I113441
5 Adams, Elbert Watson  1940Knox, Kentucky, United States I113442
6 Adams, Forrestine  1940Knox, Kentucky, United States I92136
7 Adams, George Martin  1910Knox, Kentucky, United States I15061
8 Adams, Ira  1940Knox, Kentucky, United States I251980
9 Adams, Joseph Lee  1910Knox, Kentucky, United States I403266
10 Adams, Leodicy  1900Knox, Kentucky, United States I23742
11 Adams, Rachel Arminda  1910Knox, Kentucky, United States I276575
12 Adams, Stephen  1940Knox, Kentucky, United States I77344
13 Amburgey, Alfred  1900Knox, Kentucky, United States I16172
14 Amburgey, Arnold  1940Knox, Kentucky, United States I83830
15 Amburgey, Bessie  1900Knox, Kentucky, United States I23743
16 Amburgey, Casander  1900Knox, Kentucky, United States I78315
17 Amburgey, Cordelia  1900Knox, Kentucky, United States I88264
18 Amburgey, Elizabeth Ann  1900Knox, Kentucky, United States I86416
19 Amburgey, Estill  1940Knox, Kentucky, United States I133672
20 Amburgey, Gail  1940Knox, Kentucky, United States I256299
21 Amburgey, Glyn  1940Knox, Kentucky, United States I133668
22 Amburgey, Hiram H.  1900Knox, Kentucky, United States I14196
23 Amburgey, Jasper A.  1940Knox, Kentucky, United States I13294
24 Amburgey, Jesse  1900Knox, Kentucky, United States I87617
25 Amburgey, Lydia  1900Knox, Kentucky, United States I77527
26 Amburgey, Mary Belle  1940Knox, Kentucky, United States I101602
27 Amburgey, Matilda  1940Knox, Kentucky, United States I13314
28 Amburgey, Millie  1900Knox, Kentucky, United States I29876
29 Amburgey, Millie  1940Knox, Kentucky, United States I29876
30 Amburgey, Nancy Jane  1910Knox, Kentucky, United States I87607
31 Amburgey, Robert  1940Knox, Kentucky, United States I132290
32 Amburgey, Wiley J.  1900Knox, Kentucky, United States I109054
33 Amburgey, William Sparkman  1900Knox, Kentucky, United States I21267
34 Asher, Henry W.  1940Knox, Kentucky, United States I110428
35 Ashley, Eveline  1940Knox, Kentucky, United States I77938
36 Back, Pearlie  1940Knox, Kentucky, United States I77461
37 Bailey, Rheua Ruth  1850Knox, Kentucky, United States I411556
38 Baker, Ellen  1940Knox, Kentucky, United States I110556
39 Baker, Florence  1940Knox, Kentucky, United States I86088
40 Baker, Henry  1940Knox, Kentucky, United States I110555
41 Baker, Julia  1940Knox, Kentucky, United States I350335
42 Baker, Oliver  1940Knox, Kentucky, United States I110716
43 Baker, Peter  1850Knox, Kentucky, United States I309326
44 Baker, Peter  1880Knox, Kentucky, United States I309326
45 Baker, Sylvia  1930Knox, Kentucky, United States I309330
46 Baker, Sylvia  1940Knox, Kentucky, United States I309330
47 Baker, Tom Timothy  1940Knox, Kentucky, United States I350348
48 Baker, Violet  1940Knox, Kentucky, United States I110572
49 Baker, William  1870Knox, Kentucky, United States I350338
50 Baker, William G.  1850Knox, Kentucky, United States I309201
51 Banks, Harlan  1940Knox, Kentucky, United States I102031
52 Bays, Margaret  1940Knox, Kentucky, United States I338116
53 Begley, James Dolfus  1850Knox, Kentucky, United States I252594
54 Bingham, Ada  1930Knox, Kentucky, United States I309329
55 Bingham, Ada  1940Knox, Kentucky, United States I309329
56 Bingham, Deborah  1900Knox, Kentucky, United States I411874
57 Bingham, Eva  1940Knox, Kentucky, United States I110497
58 Bingham, Eva  19 Apr 1950Knox, Kentucky, United States I110497
59 Bingham, Myrtle  1930Knox, Kentucky, United States I110743
60 Bingham, Robert L DePriest  1850Knox, Kentucky, United States I111428
61 Brock, Elizabeth  1880Knox, Kentucky, United States I244624
62 Brock, Irene  1940Knox, Kentucky, United States I119210
63 Broughton, Anderson  1850Knox, Kentucky, United States I299585
64 Broughton, Joseph  1850Knox, Kentucky, United States I299584
65 Brown, Amanda  1940Knox, Kentucky, United States I309758
66 Brown, Carrie  1930Knox, Kentucky, United States I309755
67 Brown, Carrie  1940Knox, Kentucky, United States I309755
68 Brown, Gordon  1940Knox, Kentucky, United States I122138
69 Brown, Stephen H.  1940Knox, Kentucky, United States I30982
70 Brown, Willie  1940Knox, Kentucky, United States I247442
71 Burnett, Vinia  1940Knox, Kentucky, United States I110718
72 Caldwell, Sarah  1880Knox, Kentucky, United States I112059
73 Campbell, Anderson  1850Knox, Kentucky, United States I312362
74 Campbell, Birchel Mae  1920Knox, Kentucky, United States I346502
75 Campbell, Birchel Mae  1940Knox, Kentucky, United States I346502
76 Campbell, Frances  1850Knox, Kentucky, United States I312333
77 Campbell, George Washington  1850Knox, Kentucky, United States I312330
78 Campbell, Irving Caleb  1850Knox, Kentucky, United States I312334
79 Campbell, James S.  1850Knox, Kentucky, United States I312341
80 Campbell, Jesse  1850Knox, Kentucky, United States I312328
81 Campbell, Joel B  1850Knox, Kentucky, United States I312329
82 Campbell, Joseph B.  1920Knox, Kentucky, United States I346503
83 Campbell, Joseph B.  1940Knox, Kentucky, United States I346503
84 Campbell, Levi  1850Knox, Kentucky, United States I312350
85 Campbell, Levi Jr  1850Knox, Kentucky, United States I312327
86 Campbell, Louisa Frances  1850Knox, Kentucky, United States I312332
87 Campbell, Mary Helen Joy  1940Knox, Kentucky, United States I346505
88 Campbell, Matilda  1850Knox, Kentucky, United States I312335
89 Campbell, Rebecca  1850Knox, Kentucky, United States I312342
90 Campbell, Sarah  1850Knox, Kentucky, United States I312336
91 Campbell, William Porter  1850Knox, Kentucky, United States I312326
92 Carnes, Frank  1900Knox, Kentucky, United States I110714
93 Carnes, Susan  1900Knox, Kentucky, United States I110562
94 Caudill, Annis  1940Knox, Kentucky, United States I127021
95 Caudill, Dicie  1940Knox, Kentucky, United States I122642
96 Caudill, James Watson  1940Knox, Kentucky, United States I7070
97 Caudill, Malinda  1940Knox, Kentucky, United States I30981
98 Caudill, Ollie  1940Knox, Kentucky, United States I122139
99 Cochran, Lola  1900Knox, Kentucky, United States I304936
100 Cole, Beatrice  1940Knox, Kentucky, United States I384292
101 Cole, Dexter  1930Knox, Kentucky, United States I384293
102 Collier, Tabitha  1870Knox, Kentucky, United States I375785
103 Collins, Sterling Matthew  1940Knox, Kentucky, United States I232524
104 Combs, Andrew  1900Knox, Kentucky, United States I16132
105 Combs, Carmin  1940Knox, Kentucky, United States I116704
106 Combs, Dexter  1940Knox, Kentucky, United States I102024
107 Combs, James Madison  1900Knox, Kentucky, United States I88268
108 Combs, James Madison  1940Knox, Kentucky, United States I88268
109 Combs, Kirby  1940Knox, Kentucky, United States I101607
110 Combs, Mary Ann  1940Knox, Kentucky, United States I34090
111 Combs, Mattie  1940Knox, Kentucky, United States I101028
112 Combs, Monroe  1940Knox, Kentucky, United States I29875
113 Combs, Nancy Ann  1900Knox, Kentucky, United States I1554
114 Combs, Norman  1940Knox, Kentucky, United States I101605
115 Combs, William  1940Knox, Kentucky, United States I29873
116 Cornett, Ida  1940Knox, Kentucky, United States I77352
117 Cornett, Luther Ishmael  1910Knox, Kentucky, United States I257022
118 Craft, Ritter  1940Knox, Kentucky, United States I79669
119 Craft, William McKinley  1940Knox, Kentucky, United States I86742
120 Creech, Alpha  1870Knox, Kentucky, United States I78764
121 Dean, Julia Ann  1850Knox, Kentucky, United States I111413
122 Dickinson, Jemima S  1850Knox, Kentucky, United States I381185
123 Donaldson, Elizabeth  1870Knox, Kentucky, United States I369037
124 Dugger, Lydia Anne  1900Knox, Kentucky, United States I119235
125 Engle, Anna Belle  1930Knox, Kentucky, United States I380454
126 Engle, Anna Belle  1940Knox, Kentucky, United States I380454
127 Engle, Frances  1850Knox, Kentucky, United States I96396
128 Engle, Kenneth Edward  1930Knox, Kentucky, United States I380461
129 Engle, Kenneth Edward  1940Knox, Kentucky, United States I380461
130 Engle, Lezetta  1930Knox, Kentucky, United States I380455
131 Engle, Lezetta  1940Knox, Kentucky, United States I380455
132 Engle, Marie D  1930Knox, Kentucky, United States I22398
133 Engle, Opal  1920Knox, Kentucky, United States I380460
134 Engle, Opal  1930Knox, Kentucky, United States I380460
135 Engle, Raymond  1920Knox, Kentucky, United States I380456
136 Engle, Raymond  1930Knox, Kentucky, United States I380456
137 Engle, Raymond  1940Knox, Kentucky, United States I380456
138 Engle, Walter Roscoe  1920Knox, Kentucky, United States I380449
139 Engle, Walter Roscoe  1940Knox, Kentucky, United States I380449
140 Evans, Lucinda  1850Knox, Kentucky, United States I412143
141 Everidge, Isom  1940Knox, Kentucky, United States I75579
142 Eversole, Mary  1850Knox, Kentucky, United States I99755
143 Francis, Ada  1900Knox, Kentucky, United States I255599
144 Francis, Harlan  1900Knox, Kentucky, United States I89050
145 Francis, Huram  1900Knox, Kentucky, United States I16635
146 Francis, John S.  1900Knox, Kentucky, United States I255600
147 Francis, Mary Ann  1900Knox, Kentucky, United States I91058
148 Francis, Nancy  1900Knox, Kentucky, United States I7708
149 Francis, Samuel  1900Knox, Kentucky, United States I255601
150 Franklin, Carrie  1940Knox, Kentucky, United States I24255
151 Franklin, Mary  1900Knox, Kentucky, United States I85658
152 Franklin, Nancy  1940Knox, Kentucky, United States I74602
153 Franklin, Simeon  1900Knox, Kentucky, United States I1599
154 Franklin, William M.  1900Knox, Kentucky, United States I16125
155 Gambrel, Amanda  1850Knox, Kentucky, United States I331202
156 Gambrel, Amanda  1920Knox, Kentucky, United States I331202
157 Gambrel, Harlan  1850Knox, Kentucky, United States I237923
158 Gambrel, John F.  1830Knox, Kentucky, United States I312586
159 Gambrel, Martin  1870Knox, Kentucky, United States I312580
160 Gambrel, Martin S.  1870Knox, Kentucky, United States I311955
161 Gambrel, Permelia Amelia  1880Knox, Kentucky, United States I412050
162 Gambrel, Thomas Jefferson  1880Knox, Kentucky, United States I412053
163 Gibson, Elizabeth  1940Knox, Kentucky, United States I246974
164 Gibson, Orpha X.  1850Knox, Kentucky, United States I282395
165 Gilley, Floyd  1940Knox, Kentucky, United States I256390
166 Gilliam, Larkin Marion  1900Knox, Kentucky, United States I370318
167 Gray, Alexander  1940Knox, Kentucky, United States I346483
168 Gray, Ebenezer  1850Knox, Kentucky, United States I122974
169 Gray, Edmond  1850Knox, Kentucky, United States I111417
170 Gray, Henry  1850Knox, Kentucky, United States I122970
171 Gray, Hiram H.  1850Knox, Kentucky, United States I122972
172 Gray, Laura  1880Knox, Kentucky, United States I346493
173 Gray, Mary J.  1850Knox, Kentucky, United States I122973
174 Gray, Permelia  1850Knox, Kentucky, United States I111811
175 Gray, Sophia  1850Knox, Kentucky, United States I111815
176 Gray, Thursa Ann  1850Knox, Kentucky, United States I122971
177 Green, Sue Mae  1920Knox, Kentucky, United States I346504
178 Green, Sue Mae  1940Knox, Kentucky, United States I346504
179 Hagins, Jethro  1900Knox, Kentucky, United States I77707
180 Hagins, Jethro  1940Knox, Kentucky, United States I77707
181 Hall, Emit Lee  1900Knox, Kentucky, United States I124769
182 Hall, Frances  1940Knox, Kentucky, United States I4102
183 Hall, Percy  1940Knox, Kentucky, United States I255268
184 Hammons, Lewis  1940Knox, Kentucky, United States I346412
185 Hammons, Solomon  1880Knox, Kentucky, United States I230447
186 Hart, Dora Belle  1900Knox, Kentucky, United States I29016
187 Hawn, Roxie  1930Knox, Kentucky, United States I384294
188 Hawn, Roxie  1940Knox, Kentucky, United States I384294
189 Hays, Clella  1940Knox, Kentucky, United States I254570
190 Hays, Elsie  1940Knox, Kentucky, United States I254571
191 Hays, Harmon Nelva  1940Knox, Kentucky, United States I254575
192 Hays, Jiddy  1940Knox, Kentucky, United States I254565
193 Hays, Kathlyn  1940Knox, Kentucky, United States I254573
194 Hays, Nedra Verna  1940Knox, Kentucky, United States I254574
195 Hays, Newell  1940Knox, Kentucky, United States I254572
196 Helton, Barbara  1870Knox, Kentucky, United States I315721
197 Hendrickson, John H  1850Knox, Kentucky, United States I411736
198 Henry, Lavina  1920Knox, Kentucky, United States I350242
199 Hensley, Benjamin Franklin  1920Knox, Kentucky, United States I389050
200 Hobbs, Bentley  1930Knox, Kentucky, United States I309612
201 Hobbs, Bentley  1940Knox, Kentucky, United States I309612
202 Hobbs, Dempsey  1930Knox, Kentucky, United States I309759
203 Hobbs, Dempsey  1940Knox, Kentucky, United States I309759
204 Hobbs, Noah  1940Knox, Kentucky, United States I309757
205 Honeycutt, Tena  1940Knox, Kentucky, United States I2232
206 Hood, John Jr.  1920Knox, Kentucky, United States I374313
207 Hoskins, Levi  1850Knox, Kentucky, United States I397171
208 Hoskins, Rushia  1940Knox, Kentucky, United States I29874
209 Hoskins, Thomas Sr.  1810Knox, Kentucky, United States I397179
210 Hubbard, Argile Preston Gillie  1880Knox, Kentucky, United States I110415
211 Huff, Hiram  1900Knox, Kentucky, United States I100703
212 Huff, Lucy  1850Knox, Kentucky, United States I240836
213 Jackson, C. William  1850Knox, Kentucky, United States I335609
214 Jackson, Green Berry  1850Knox, Kentucky, United States I309607
215 Jones, James Claude Sr.  1940Knox, Kentucky, United States I92131
216 Kelly, James Granville  1930Knox, Kentucky, United States I299773
217 Laws, William  1850Knox, Kentucky, United States I75680
218 Lee, Andrew  1810Knox, Kentucky, United States I76300
219 Lee, Mary Ann  1860Knox, Kentucky, United States I405112
220 Lewis, Walter  1940Knox, Kentucky, United States I114768
221 Love, John Thomas  1910Knox, Kentucky, United States I255253
222 Love, Robert E.  1910Knox, Kentucky, United States I255260
223 Madden, Lucinda  1940Knox, Kentucky, United States I89974
224 Marsee, Reverend Thomas  1850Knox, Kentucky, United States I341651
225 Martin, Ada  1940Knox, Kentucky, United States I258628
226 Martin, Minnie  1940Knox, Kentucky, United States I250911
227 Messer, Anna  1880Knox, Kentucky, United States I302677
228 Messer, Anthrel  1940Knox, Kentucky, United States I110473
229 Messer, Asa George  1850Knox, Kentucky, United States I346259
230 Messer, Bettie Jean  1940Knox, Kentucky, United States I110470
231 Messer, Coleman  1940Knox, Kentucky, United States I110475
232 Messer, Delia  1940Knox, Kentucky, United States I110472
233 Messer, Dicey Ann  1850Knox, Kentucky, United States I110376
234 Messer, Earl  1930Knox, Kentucky, United States I110609
235 Messer, Earl  1940Knox, Kentucky, United States I110609
236 Messer, Elizabeth  1850Knox, Kentucky, United States I335653
237 Messer, Francis  1940Knox, Kentucky, United States I110474
238 Messer, Lodas  1920Knox, Kentucky, United States I110727
239 Messer, Moses Jr.  1850Knox, Kentucky, United States I331107
240 Messer, Nannie  1920Knox, Kentucky, United States I350341
241 Messer, Oples Sr.  1940Knox, Kentucky, United States I110729
242 Messer, Rebecca  1870Knox, Kentucky, United States I111808
243 Messer, Rhuhama  1880Knox, Kentucky, United States I346438
244 Messer, William  1850Knox, Kentucky, United States I111593
245 Miller, Joshua  1810Knox, Kentucky, United States I398043
246 Mills, Elizabeth  1870Knox, Kentucky, United States I284094
247 Mills, Elizabeth  1880Knox, Kentucky, United States I284094
248 Mills, Mary Alice  1870Knox, Kentucky, United States I384363
249 Mills, Ruby Mae  1930Knox, Kentucky, United States I317464
250 Miracle, Elizabeth Sarah  1850Knox, Kentucky, United States I397172
251 Mullins, Ann  1850Knox, Kentucky, United States I129476
252 Mullins, Elma  1940Knox, Kentucky, United States I79209
253 Mullins, Joab A  1850Knox, Kentucky, United States I129481
254 Mullins, Newton J.  1940Knox, Kentucky, United States I131898
255 Mullins, Sarah  1900Knox, Kentucky, United States I129472
256 Mullins, Susan  1850Knox, Kentucky, United States I129480
257 Mullins, Valentine Jr.  1940Knox, Kentucky, United States I77937
258 Mullins, William Riley  1900Knox, Kentucky, United States I75584
259 Napier, Susannah  1870Knox, Kentucky, United States I405544
260 Napier, Susannah  1880Knox, Kentucky, United States I405544
261 Nickles, Calvin L.  1940Knox, Kentucky, United States I121886
262 Nickles, Silas Glenn  1940Knox, Kentucky, United States I258631
263 Nickles, Wilgus  1940Knox, Kentucky, United States I258630
264 Owens, George Washington  1830Knox, Kentucky, United States I248855
265 Percival, Peter Samuel  1810Knox, Kentucky, United States I397765
266 Pigman, Hiram H.  1900Knox, Kentucky, United States I92908
267 Pigman, Mary Magdalene  1940Knox, Kentucky, United States I83833
268 Pigman, Nancy Ann  1900Knox, Kentucky, United States I16637
269 Porter, William Harrison  1810Knox, Kentucky, United States I375100
270 Powell, Rebecca  1850Knox, Kentucky, United States I111418
271 Powell, William H.  1920Knox, Kentucky, United States I313441
272 Pridemore, Susan M  1940Knox, Kentucky, United States I132060
273 Reynolds, Martha  1940Knox, Kentucky, United States I86202
274 Reynolds, Teamus Finley  1900Knox, Kentucky, United States I309153
275 Roberts, Anna Lousie  1870Knox, Kentucky, United States I15108
276 Sams, Clarence Trumble  1940Knox, Kentucky, United States I384291
277 Sams, Dexter Roy  1940Knox, Kentucky, United States I384289
278 Saylor, Josiah Silas  1880Knox, Kentucky, United States I244623
279 Scalf, Mollie  1940Knox, Kentucky, United States I309205
280 Seals, Earnest  1900Knox, Kentucky, United States I122802
281 Seals, James Nelson  1940Knox, Kentucky, United States I122793
282 Seals, Lucinda  1900Knox, Kentucky, United States I122801
283 Seals, Millard I.  1900Knox, Kentucky, United States I112793
284 Seals, Millard I.  1940Knox, Kentucky, United States I112793
285 Seals, William  1900Knox, Kentucky, United States I122800
286 Shepherd, Evan  1870Knox, Kentucky, United States I261085
287 Simpson, Dionysius  1870Knox, Kentucky, United States I410602
288 Simpson, Dionysius  1880Knox, Kentucky, United States I410602
289 Simpson, William  1900Knox, Kentucky, United States I410598
290 Sizemore, Martha Fuller  1940Knox, Kentucky, United States I254567
291 Slusher, Philip  1810Knox, Kentucky, United States I97144
292 Smith, Bonnie  1940Knox, Kentucky, United States I72661
293 Smith, Charles  1850Knox, Kentucky, United States I405120
294 Smith, Eliza  1920Knox, Kentucky, United States I22400
295 Smith, Eliza  1930Knox, Kentucky, United States I22400
296 Smith, Elizabeth Jane Branham  1900Knox, Kentucky, United States I78536
297 Smith, John B.  1900Knox, Kentucky, United States I90936
298 Smith, Lucinda  1900Knox, Kentucky, United States I74974
299 Smith, Lucinda Branham  1900Knox, Kentucky, United States I90939
300 Smith, Thomas Marler IV  1850Knox, Kentucky, United States I99754
301 Smith, Tilda Martha  1930Knox, Kentucky, United States I380440
302 Smith, Tilda Martha  1940Knox, Kentucky, United States I380440
303 Smith, William M.  1940Knox, Kentucky, United States I84715
304 Sparkman, Melvina  1900Knox, Kentucky, United States I20707
305 Spurlock, Elkanah  1930Knox, Kentucky, United States I407063
306 Spurlock, John Thomas Sr.  1850Knox, Kentucky, United States I111742
307 Stacy, Nancy Ann  1940Knox, Kentucky, United States I90999
308 Stamper, Elizabeth  1900Knox, Kentucky, United States I77709
309 Stamper, Ida Mae  1900Knox, Kentucky, United States I96083
310 Stamper, Ida Mae  1940Knox, Kentucky, United States I96083
311 Stamper, James Henderson  1900Knox, Kentucky, United States I96082
312 Stamper, John Whit  1900Knox, Kentucky, United States I91057
313 Stamper, Leodicia  1900Knox, Kentucky, United States I91073
314 Stidham, Nancy Elizabeth  1870Knox, Kentucky, United States I236758
315 Taylor, Mary  1850Knox, Kentucky, United States I276842
316 Templeton, Green  1960Knox, Kentucky, United States I412081
317 Terrell, Mary T.  1850Knox, Kentucky, United States I243445
318 Thomas, Martha Ellen  1900Knox, Kentucky, United States I75047
319 Thompson, Sarah  1850Knox, Kentucky, United States I312347
320 Triplett, Jesse James  1920Knox, Kentucky, United States I350241
321 Triplett, Kanawha  1940Knox, Kentucky, United States I107080
322 Trosper, Minerva  1850Knox, Kentucky, United States I312339
323 Vaughn, Julia Louisa "Eliza"  1910Knox, Kentucky, United States I409188
324 Vaughn, Julia Louisa "Eliza"  1920Knox, Kentucky, United States I409188
325 Walker, Elizabeth  1870Knox, Kentucky, United States I350339
326 Watts, Claud  1940Knox, Kentucky, United States I256518
327 Watts, Clifton  1940Knox, Kentucky, United States I24256
328 Watts, Colleen  1940Knox, Kentucky, United States I256519
329 Watts, Janice Lee  1940Knox, Kentucky, United States I256517
330 Watts, Laird  1940Knox, Kentucky, United States I256521
331 Weeks, Nancy  1850Knox, Kentucky, United States I276839
332 Williams, Miranda Elizabeth  1910Knox, Kentucky, United States I255257
333 Williamson, Myrtle  1940Knox, Kentucky, United States I110611
334 Woolum, Catharine  1870Knox, Kentucky, United States I271833
335 Woolum, Elvira Jane  1900Knox, Kentucky, United States I386947
336 York, James S.  1870Knox, Kentucky, United States I412071

Death

Matches 1 to 4 of 4

   Last Name, Given Name(s)    Death    Person ID 
1 Bingham, James Samuel  2 Mar 1956Knox, Kentucky, United States I110433
2 Mills, Nasby F.  1 Jun 1994Knox, Kentucky, United States I110751
3 Mills, William  22 May 1939Knox, Kentucky, United States I110417
4 Woolum, Andrew  1860Knox, Kentucky, United States I368283

Draft Registration

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Draft Registration    Person ID 
1 Baker, Jefferson  1917–1918Knox, Kentucky, United States I309137
2 Noe, Wilson Larkin  1917–1918Knox, Kentucky, United States I115336

Military

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Military    Person ID 
1 Gibson, Isaac  1 Jul 1863Knox, Kentucky, United States I252570

Military Draft Registration

Matches 1 to 12 of 12

   Last Name, Given Name(s)    Military Draft Registration    Person ID 
1 Adkins, Frank R.  1917–1918Knox, Kentucky, United States I267519
2 Combs, Chester  1917–1918Knox, Kentucky, United States I102830
3 Gibson, Pallie  1917–1918Knox, Kentucky, United States I89135
4 Gray, Otto  1917–1918Knox, Kentucky, United States I259727
5 Hensley, Henry Finley  1917–1918Knox, Kentucky, United States I389049
6 Howard, James Matt  1917–1918Knox, Kentucky, United States I110392
7 Hubbard, William Preston  1917–1918Knox, Kentucky, United States I110441
8 Messer, Clark  1917–1918Knox, Kentucky, United States I110608
9 Messer, William H.  1917–1918Knox, Kentucky, United States I346372
10 Taylor, Andrew Johnson  1917–1918Knox, Kentucky, United States I110581
11 Taylor, George Washington  1917–1918Knox, Kentucky, United States I131772
12 Triplett, Jesse James  1917–1918Knox, Kentucky, United States I350241

Moved

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Moved    Person ID 
1 Baker, Joseph  Abt 1799Knox, Kentucky, United States I97886
2 Mullins, Joshua Muriel  Bef 1840Knox, Kentucky, United States I12717

Residence

Matches 1 to 95 of 95

   Last Name, Given Name(s)    Residence    Person ID 
1 *Unknown, Myrtle E.  1940Knox, Kentucky, United States I346186
2 Adams, James  1940Knox, Kentucky, United States I259497
3 Allen, Mary  1870Knox, Kentucky, United States I298512
4 Baker, Henry  1880Knox, Kentucky, United States I309602
5 Baker, Jesse James  1930Knox, Kentucky, United States I110715
6 Baker, Julia  10 Apr 1950Knox, Kentucky, United States I350335
7 Baker, Lucretia  27 Jul 1850Knox, Kentucky, United States I110349
8 Bargo, Chester Allen  1940Knox, Kentucky, United States I110359
9 Begley, Thomas  1850Knox, Kentucky, United States I365248
10 Bingham, Buford  8 Apr 1950Knox, Kentucky, United States I110547
11 Bingham, Lucretia Green  1900Knox, Kentucky, United States I347111
12 Bingham, Walter R.  12 Apr 1950Knox, Kentucky, United States I110522
13 Brackett, Elizabeth Jane  1850Knox, Kentucky, United States I313126
14 Broughton, William  1870Knox, Kentucky, United States I412028
15 Brown, Hobart  1930Knox, Kentucky, United States I356040
16 Brown, Hobart  1940Knox, Kentucky, United States I356040
17 Campbell, Eliza  1850Knox, Kentucky, United States I312352
18 Campbell, William Levi  1810Knox, Kentucky, United States I96389
19 Davidson, William Harvey  1930Knox, Kentucky, United States I347854
20 Davis, Hannah  1850Knox, Kentucky, United States I411277
21 Day, Lewis B  1910Knox, Kentucky, United States I371766
22 Doan, Evey  1920Knox, Kentucky, United States I346343
23 Doan, Paris  1920Knox, Kentucky, United States I346345
24 Edward, Elizabeth  1870Knox, Kentucky, United States I398354
25 Edwards, Elizabeth  1850Knox, Kentucky, United States I391281
26 Edwards, Elizabeth  1870Knox, Kentucky, United States I391281
27 Forrester, Jeremiah John  1810Knox, Kentucky, United States I401371
28 Franklin, Bonnie  1940Knox, Kentucky, United States I75643
29 Gambrel, Martha  1870Knox, Kentucky, United States I412052
30 Geasline, Sarah  1850Knox, Kentucky, United States I331108
31 Gibson, Chester Russell  1940Knox, Kentucky, United States I252583
32 Gibson, Gillus  1940Knox, Kentucky, United States I252579
33 Goodin, John Marshall  1850Knox, Kentucky, United States I397553
34 Grant, Estelle  1930Knox, Kentucky, United States I366229
35 Gray, Joshua  1830Knox, Kentucky, United States I258194
36 Gray, Joshua  1840Knox, Kentucky, United States I258194
37 Grubb, Paul  1920Knox, Kentucky, United States I110745
38 Grubb, Paul  1930Knox, Kentucky, United States I110745
39 Hacker, Laura  1930Knox, Kentucky, United States I347855
40 Hall, Amos Wilson  1870Knox, Kentucky, United States I298511
41 Hammons, Obediah Jefferson III  1830Knox, Kentucky, United States I391269
42 Hammons, Obediah Jefferson III  1850Knox, Kentucky, United States I391269
43 Harkleroad, David Daniel  1850Knox, Kentucky, United States I397509
44 Hendrickson, Joshua B  1810Knox, Kentucky, United States I411383
45 Hendrickson, Reuben  1840Knox, Kentucky, United States I411276
46 Hendrickson, Reuben  1850Knox, Kentucky, United States I411276
47 Hobbs, Noah  1930Knox, Kentucky, United States I309757
48 Hubbard, Albert  1930Knox, Kentucky, United States I301673
49 Hubbard, Albert  1940Knox, Kentucky, United States I301673
50 Hubbard, Moses Jr  1850Knox, Kentucky, United States I302707
51 Hunter, Abraham  1850Knox, Kentucky, United States I346349
52 Jones, Azel  1840Knox, Kentucky, United States I269710
53 Jones, Azel  7 Sep 1850Knox, Kentucky, United States I269710
54 Jones, Susan Alice  1850Knox, Kentucky, United States I321449
55 Lawson, Perry Preston  1940Knox, Kentucky, United States I387103
56 Lemaster, Eleazer  1802Knox, Kentucky, United States I72133
57 McClellan, Robinson George  1870Knox, Kentucky, United States I369036
58 McClelland, Rosina Melissa  1870Knox, Kentucky, United States I369042
59 Messer, Ada  1940Knox, Kentucky, United States I110469
60 Messer, Edmond  1850Knox, Kentucky, United States I346298
61 Messer, James F  1930Knox, Kentucky, United States I346302
62 Messer, John  1850Knox, Kentucky, United States I122975
63 Messer, Lillie Mae  1940Knox, Kentucky, United States I110771
64 Messer, Olive  1920Knox, Kentucky, United States I398349
65 Messer, Olive  1930Knox, Kentucky, United States I398349
66 Messer, Sarah  1850Knox, Kentucky, United States I309204
67 Messer, Sarah  1870Knox, Kentucky, United States I309204
68 Messer, Winnie  1850Knox, Kentucky, United States I239695
69 Owens, Mary C.  1850Knox, Kentucky, United States I332214
70 Owens, Sarah Elizabeth  1850Knox, Kentucky, United States I332215
71 Patterson, Annabelle  1850Knox, Kentucky, United States I346299
72 Price, Edmonia  1900Knox, Kentucky, United States I371470
73 Pursifull, Jeremiah  1810Knox, Kentucky, United States I411812
74 Pursifull, Peter  1840Knox, Kentucky, United States I397763
75 Sams, Ewell  1940Knox, Kentucky, United States I384295
76 Sams, Ewell  11 Apr 1950Knox, Kentucky, United States I384295
77 Smith, Amanda  1940Knox, Kentucky, United States I110462
78 Smith, Emily  1870Knox, Kentucky, United States I347100
79 Smith, Emily  1880Knox, Kentucky, United States I347100
80 Smith, Laura Ethel  1940Knox, Kentucky, United States I380436
81 Smith, Mary  1900Knox, Kentucky, United States I93320
82 Smith, Pearlie  1940Knox, Kentucky, United States I110702
83 Taylor, Andrew Johnson  1930Knox, Kentucky, United States I110581
84 Taylor, Andrew Johnson  1940Knox, Kentucky, United States I110581
85 Taylor, James W.  1870Knox, Kentucky, United States I112058
86 Taylor, James W.  1880Knox, Kentucky, United States I112058
87 Thompson, James Washington  1870Knox, Kentucky, United States I312363
88 Tinsley, Celia  1850Knox, Kentucky, United States I411357
89 Tinsley, George W  1870Knox, Kentucky, United States I397604
90 Treadway, Lucinda  1880Knox, Kentucky, United States I346491
91 Walker, Francis Marion  1850Knox, Kentucky, United States I110563
92 Walker, Wade  1940Knox, Kentucky, United States I384359
93 Williamson, Myrtle  12 Apr 1950Knox, Kentucky, United States I110611
94 Woolum, Elizabeth  1850Knox, Kentucky, United States I111426
95 Woolum, Richard H.  1870Knox, Kentucky, United States I412000

Tax

Matches 1 to 4 of 4

   Last Name, Given Name(s)    Tax    Person ID 
1 Lemaster, Eleazer  1803Knox, Kentucky, United States I72133
2 Lemaster, Eleazer  1804Knox, Kentucky, United States I72133
3 Lemaster, Eleazer  1805Knox, Kentucky, United States I72133
4 Lemaster, Eleazer  1809Knox, Kentucky, United States I72133

Marriage

Matches 1 to 406 of 406

   Family    Marriage    Family ID 
1 Allen / Miller  29 Jan 1878Knox, Kentucky, United States F138988
2 Arnett / Howard  13 Jan 1803Knox, Kentucky, United States F123163
3 Asher / Epperson  26 Oct 1899Knox, Kentucky, United States F103627
4 Asher / Gray  1 Mar 1912Knox, Kentucky, United States F45566
5 Asher / Hoskins  29 Mar 1936Knox, Kentucky, United States F46295
6 Asher / Howard  24 Aug 1889Knox, Kentucky, United States F45561
7 Asher / Powell  31 Oct 1867Knox, Kentucky, United States F45562
8 Asher / Smith  3 Jun 1932Knox, Kentucky, United States F45598
9 Asher / Southard  2 Sep 1934Knox, Kentucky, United States F46294
10 Asher / Spurlock  22 Dec 1910Knox, Kentucky, United States F103628
11 Asher / Wiser  3 Jan 1839Knox, Kentucky, United States F45564
12 Baker / Arthur  26 Jan 1804Knox, Kentucky, United States F45506
13 Baker / Asher  23 Oct 1893Knox, Kentucky, United States F121583
14 Baker / Baker  7 Aug 1895Knox, Kentucky, United States F121711
15 Baker / Baker  7 May 1907Knox, Kentucky, United States F140775
16 Baker / Bingham  15 Oct 1876Knox, Kentucky, United States F45603
17 Baker / Carnes  30 Aug 1905Knox, Kentucky, United States F45544
18 Baker / Epperson  8 Aug 1878Knox, Kentucky, United States F96844
19 Baker / Gambrel  6 Apr 1905Knox, Kentucky, United States F45636
20 Baker / Gray  30 Mar 1889Knox, Kentucky, United States F113465
21 Baker / Gray  8 Mar 1903Knox, Kentucky, United States F138640
22 Baker / Love  3 Jul 1892Knox, Kentucky, United States F123998
23 Baker / Messer  20 Feb 1882Knox, Kentucky, United States F45637
24 Baker / Messer  8 Dec 1907Knox, Kentucky, United States F121496
25 Baker / Messer  13 Jul 1935Knox, Kentucky, United States F140778
26 Baker / Mills  2 Oct 1856Knox, Kentucky, United States F121584
27 Baker / Mills  1 Jan 1874Knox, Kentucky, United States F109416
28 Baker / Mills  10 Jul 1899Knox, Kentucky, United States F45625
29 Baker / Mills  20 Dec 1920Knox, Kentucky, United States F121710
30 Baker / Taylor  28 Jul 1920Knox, Kentucky, United States F46421
31 Baker / Taylor  17 May 1929Knox, Kentucky, United States F140780
32 Baker / Treadway  24 Dec 1856Knox, Kentucky, United States F138639
33 Baker / Walker  30 Mar 1882Knox, Kentucky, United States F140777
34 Bargo / Bingham  22 Sep 1904Knox, Kentucky, United States F46297
35 Bargo / Mills  1 Nov 1898Knox, Kentucky, United States F138602
36 Barnes / Messer  6 May 1916Knox, Kentucky, United States F138524
37 Barnett / Benge  21 Jul 1819Knox, Kentucky, United States F164553
38 Barton / Hammons  23 Mar 1912Knox, Kentucky, United States F155940
39 Bays / Alford  17 Jun 1866Knox, Kentucky, United States F133826
40 Bays / Alford  2 Aug 1866Knox, Kentucky, United States F133825
41 Bays / Partin  23 Aug 1869Knox, Kentucky, United States F133827
42 Bennett / Trosper  23 Aug 1906Knox, Kentucky, United States F148880
43 Bingham / Asher  1 Jan 1860Knox, Kentucky, United States F172171
44 Bingham / Baker  16 Mar 1898Knox, Kentucky, United States F45618
45 Bingham / Baker  9 Apr 1903Knox, Kentucky, United States F45683
46 Bingham / Bingham  13 Jun 1838Knox, Kentucky, United States F46074
47 Bingham / Bingham  26 Mar 1881Knox, Kentucky, United States F45645
48 Bingham / Bingham  29 Dec 1931Knox, Kentucky, United States F45684
49 Bingham / Carnes  27 Nov 1855Knox, Kentucky, United States F45550
50 Bingham / Green  16 Nov 1815Knox, Kentucky, United States F46075
51 Bingham / Hammons  17 Oct 1840Knox, Kentucky, United States F49754
52 Bingham / Hammons  3 May 1885Knox, Kentucky, United States F45567
53 Bingham / Huddleston  17 May 1936Knox, Kentucky, United States F45601
54 Bingham / Lane  12 Dec 1855Knox, Kentucky, United States F172172
55 Bingham / Mills  18 Oct 1849Knox, Kentucky, United States F45549
56 Bingham / Mills  9 Dec 1907Knox, Kentucky, United States F45693
57 Bingham / Mills  10 Oct 1919Knox, Kentucky, United States F168210
58 Bingham / Smith  28 Jul 1836Knox, Kentucky, United States F46078
59 Bingham / Walker  24 Mar 1882Knox, Kentucky, United States F45617
60 Bingham / Woolum  24 Dec 1811Knox, Kentucky, United States F46077
61 Blair / Harrison  1821Knox, Kentucky, United States F1409
62 Blanton / Bates  4 Oct 1908Knox, Kentucky, United States F13715
63 Blanton / Brock  18 Aug 1811Knox, Kentucky, United States F103156
64 Botner / Jones  26 Aug 1856Knox, Kentucky, United States F137159
65 Bowling / Mills  18 Feb 1852Knox, Kentucky, United States F45709
66 Brock / Osborne  26 Sep 1811Knox, Kentucky, United States F6001
67 Broughton / Slusher  Abt 1857Knox, Kentucky, United States F172231
68 Burnett / Mayo  7 May 1904Knox, Kentucky, United States F45729
69 Burnett / Messer  22 Apr 1905Knox, Kentucky, United States F45734
70 Callaway / Ball  3 May 1859Knox, Kentucky, United States F164022
71 Campbell / Brown  29 Jun 1901Knox, Kentucky, United States F171514
72 Campbell / Carnes  16 Jun 1903Knox, Kentucky, United States F167298
73 Campbell / Engle  19 Sep 1816Knox, Kentucky, United States F40371
74 Campbell / Helton  6 Sep 1888Knox, Kentucky, United States F122992
75 Campbell / Lawson  14 Mar 1895Knox, Kentucky, United States F132304
76 Campbell / Lewis  25 Sep 1901Knox, Kentucky, United States F122984
77 Campbell / Logan  29 Dec 1856Knox, Kentucky, United States F122987
78 Campbell / McVey  13 Sep 1845Knox, Kentucky, United States F122991
79 Campbell / Pursifull  13 Nov 1855Knox, Kentucky, United States F164464
80 Carnes / Bingham  17 Mar 1915Knox, Kentucky, United States F45643
81 Carnes / Bingham  11 Jan 1919Knox, Kentucky, United States F45673
82 Carnes / Bingham  27 Oct 1934Knox, Kentucky, United States F45704
83 Carnes / Bowling  28 Mar 1909Knox, Kentucky, United States F103215
84 Carnes / Fortney  12 Feb 1903Knox, Kentucky, United States F116506
85 Carnes / Gambrel  15 Jan 1887Knox, Kentucky, United States F116508
86 Carnes / Mills  24 Jan 1888Knox, Kentucky, United States F157754
87 Carnes / Taylor  5 Apr 1900Knox, Kentucky, United States F45651
88 Carnes / Walker  4 Dec 1866Knox, Kentucky, United States F116503
89 Carnes / Walker  16 May 1867Knox, Kentucky, United States F97910
90 Chappell / York  20 Feb 1876Knox, Kentucky, United States F166545
91 Click / Valentine  21 Sep 1905Knox, Kentucky, United States F31418
92 Cochran / Owens  Abt 1889Knox, Kentucky, United States F119496
93 Cole / Hawn  19 Mar 1914Knox, Kentucky, United States F157720
94 Cole / Savage  21 Jul 1885Knox, Kentucky, United States F159475
95 Colson / Tinsley  1814Knox, Kentucky, United States F164496
96 Coulton / Gilbert  15 Jun 1887Knox, Kentucky, United States F172112
97 Crawford / Baker  25 Jul 1833Knox, Kentucky, United States F164501
98 Crawford / Baker  18 Mar 1840Knox, Kentucky, United States F164485
99 Crawford / Partin  26 Feb 1864Knox, Kentucky, United States F164504
100 Crook / Jones  16 Aug 1866Knox, Kentucky, United States F127074
101 Culton / Anderson  1 Apr 1833Knox, Kentucky, United States F172108
102 Davidson / Hacker  28 Dec 1889Knox, Kentucky, United States F139393
103 Davis / Warf  23 Aug 1892Knox, Kentucky, United States F153078
104 Disney / Hart  1 Jan 1893Knox, Kentucky, United States F118713
105 Disney / Parker  17 Mar 1855Knox, Kentucky, United States F118712
106 Doan / Powell  14 Feb 1914Knox, Kentucky, United States F138559
107 Durham / Dawson  1 Jan 1837Knox, Kentucky, United States F172008
108 Durham / Edwards  1 Dec 1840Knox, Kentucky, United States F172003
109 Edwards / Bargo  14 Mar 1893Knox, Kentucky, United States F161195
110 Edwards / Hammons  25 Aug 1870Knox, Kentucky, United States F138996
111 Elliott / Raines  22 Dec 1870Knox, Kentucky, United States F172270
112 Elliott / York  24 Dec 1862Knox, Kentucky, United States F172182
113 Ely / Saylor  18 Aug 1809Knox, Kentucky, United States F93944
114 Engle / Anderson  7 Jan 1835Knox, Kentucky, United States F155929
115 Engle / Barton  18 Sep 1859Knox, Kentucky, United States F155930
116 Engle / Collins  18 Nov 1939Knox, Kentucky, United States F155937
117 Engle / Smith  30 Jan 1893Knox, Kentucky, United States F155935
118 Engle / Smith  29 Jan 1896Knox, Kentucky, United States F9098
119 Engle / Smith  12 Mar 1903Knox, Kentucky, United States F155936
120 Epperson / Hensley  31 Dec 1880Knox, Kentucky, United States F138617
121 Epperson / Messer  12 Aug 1882Knox, Kentucky, United States F103629
122 Foley / Campbell  29 Sep 1842Knox, Kentucky, United States F122993
123 Foley / Terrell  16 Feb 1831Knox, Kentucky, United States F122681
124 Freeman / Hart  23 Oct 1920Knox, Kentucky, United States F168106
125 Gambrel / Baker  17 May 1893Knox, Kentucky, United States F172168
126 Gambrel / Bingham  26 Jan 1870Knox, Kentucky, United States F91500
127 Gambrel / Miller  19 Feb 1866Knox, Kentucky, United States F122812
128 Gambrel / Mills  24 Mar 1862Knox, Kentucky, United States F172247
129 Gambrel / Mills  2 Apr 1893Knox, Kentucky, United States F172248
130 Gambrel / Pursifull  12 Jun 1841Knox, Kentucky, United States F91501
131 Gambrel / Woolum  12 Aug 1868Knox, Kentucky, United States F45621
132 Gambrell / Mills  21 Dec 1865Knox, Kentucky, United States F138989
133 Gibson / Collins  18 Oct 1843Knox, Kentucky, United States F95644
134 Gibson / North  30 May 1885Knox, Kentucky, United States F172086
135 Gibson / Wilson  10 Feb 1814Knox, Kentucky, United States F94254
136 Gibson / Wyatt  17 Nov 1800Knox, Kentucky, United States F94301
137 Gilbert / Black  25 Jan 1894Knox, Kentucky, United States F122836
138 Gilbert / Bowling  11 Sep 1804Knox, Kentucky, United States F95224
139 Gillium / Disney  20 Dec 1865Knox, Kentucky, United States F151028
140 Goley / Crawford  9 Jan 1866Knox, Kentucky, United States F164506
141 Goodin / Crawford  14 Apr 1853Knox, Kentucky, United States F164502
142 Gray / Baker  11 Jan 1893Knox, Kentucky, United States F138636
143 Gray / Bingham  8 Oct 1857Knox, Kentucky, United States F93102
144 Gray / Bingham  1883Knox, Kentucky, United States F45624
145 Gray / Callebs  18 Jul 1920Knox, Kentucky, United States F121442
146 Gray / Carnes  1 Feb 1916Knox, Kentucky, United States F157755
147 Gray / Cox  23 Aug 1852Knox, Kentucky, United States F172242
148 Gray / Gambrel  6 Apr 1868Knox, Kentucky, United States F172241
149 Gray / Gray  24 Dec 1920Knox, Kentucky, United States F140766
150 Gray / Lowe  5 Jan 1916Knox, Kentucky, United States F138638
151 Gray / Messer  10 May 1866Knox, Kentucky, United States F92051
152 Gray / Powell  3 Aug 1837Knox, Kentucky, United States F46073
153 Gray / Warren  1899Knox, Kentucky, United States F138637
154 Green / Bingham  Jun 1813Knox, Kentucky, United States F164020
155 Greene / Benge  17 Oct 1924Knox, Kentucky, United States F153384
156 Gross / Brock  1816Knox, Kentucky, United States F36727
157 Hale / Goodin  30 Nov 1901Knox, Kentucky, United States F46060
158 Hale / May  Aug 1872Knox, Kentucky, United States F46059
159 Hale / Smith  24 Jul 1921Knox, Kentucky, United States F45592
160 Hammonds / Hubbard  3 Feb 1880Knox, Kentucky, United States F140567
161 Hammons / Blackburn  14 May 1891Knox, Kentucky, United States F161150
162 Hammons / Broughton  21 May 1825Knox, Kentucky, United States F161145
163 Hammons / Cole  23 Feb 1836Knox, Kentucky, United States F45516
164 Hammons / Fisher  29 Mar 1894Knox, Kentucky, United States F161178
165 Hammons / Garland  10 Jul 1814Knox, Kentucky, United States F161187
166 Hammons / Hale  10 Sep 1809Knox, Kentucky, United States F161108
167 Hammons / Mills  16 Jan 1879Knox, Kentucky, United States F46346
168 Hammons / Mills  4 Aug 1905Knox, Kentucky, United States F45524
169 Hammons / Spurlock  27 Feb 1849Knox, Kentucky, United States F158591
170 Hammons / Warf  1 Aug 1880Knox, Kentucky, United States F153077
171 Hammons / Williamson  7 Aug 1894Knox, Kentucky, United States F45505
172 Hammons / Wombles  25 Apr 1907Knox, Kentucky, United States F161206
173 Hammons / Woodson  2 Mar 1871Knox, Kentucky, United States F89527
174 Hart / Love  26 Jun 1860Knox, Kentucky, United States F141031
175 Hart / Taylor  21 Jan 1833Knox, Kentucky, United States F155981
176 Hayes / Mullins  11 Aug 1837Knox, Kentucky, United States F32064
177 Helton / Campbell  31 Jan 1865Knox, Kentucky, United States F138295
178 Helton / Griffin  6 Jun 1854Knox, Kentucky, United States F171913
179 Helton / Shepherd  1808Knox, Kentucky, United States F169596
180 Helton / Simpson  11 Jun 1896Knox, Kentucky, United States F172386
181 Helton / Watson  10 Jul 1816Knox, Kentucky, United States F171911
182 Hembree / Bays  18 Feb 1890Knox, Kentucky, United States F162591
183 Hendrickson / Baker  2 Mar 1865Knox, Kentucky, United States F172271
184 Hendrickson / Bingham  1849Knox, Kentucky, United States F172128
185 Hendrickson / Dawson  11 Apr 1865Knox, Kentucky, United States F172017
186 Hendrickson / Johnson  1808Knox, Kentucky, United States F172104
187 Herndon / Renfro  16 Feb 1824Knox, Kentucky, United States F172024
188 Higgins / Campbell  11 Nov 1860Knox, Kentucky, United States F122990
189 Hodge / Mullins  7 Mar 1844Knox, Kentucky, United States F32065
190 Hodge / Mullins  7 Mar 1844Knox, Kentucky, United States F32066
191 Hollin / Roberts  3 May 1919Knox, Kentucky, United States F132141
192 Hopper / Sturgill  25 Sep 1901Knox, Kentucky, United States F142633
193 Hoskins / Campbell  1803Knox, Kentucky, United States F164593
194 Hoskins / Coffman  21 Nov 1842Knox, Kentucky, United States F164323
195 Hoskins / Hunter  5 Jan 1853Knox, Kentucky, United States F164432
196 Hoskins / Miracle  20 Jun 1816Knox, Kentucky, United States F164325
197 Hoskins / Sprinkles  22 Jul 1836Knox, Kentucky, United States F164474
198 Howard / Baker  26 Jan 1911Knox, Kentucky, United States F45750
199 Howard / Hendrickson  5 Sep 1837Knox, Kentucky, United States F166544
200 Howard / Jenkins  Abt 1841Knox, Kentucky, United States F136390
201 Howard / King  3 Sep 1885Knox, Kentucky, United States F132004
202 Howard / Lewis  24 Dec 1805Knox, Kentucky, United States F49172
203 Howell / Miller  12 May 1859Knox, Kentucky, United States F172136
204 Hubbard / Gambrel  29 Jul 1856Knox, Kentucky, United States F107441
205 Hubbard / Jackson  19 Mar 1820Knox, Kentucky, United States F8349
206 Hubbard / Jackson  11 Mar 1829Knox, Kentucky, United States F14239
207 Hubbard / McFarland  27 Dec 1828Knox, Kentucky, United States F118272
208 Hubbard / Williamson  25 Nov 1915Knox, Kentucky, United States F144445
209 Hubbs / Terrell  11 Jul 1819Knox, Kentucky, United States F122677
210 Hurley / Doane  21 Oct 1910Knox, Kentucky, United States F172500
211 Hurley / Marlow  23 Nov 1904Knox, Kentucky, United States F172505
212 Hurst / Mcgee  11 Sep 1860Knox, Kentucky, United States F164534
213 Jackson / Golden  28 Apr 1857Knox, Kentucky, United States F133467
214 Jackson / Messer  1 Mar 1853Knox, Kentucky, United States F133466
215 Jackson / Mills  29 Aug 1865Knox, Kentucky, United States F121714
216 Jarvis / Burnett  1923Knox, Kentucky, United States F45735
217 Johnson / Burns  11 Oct 1813Knox, Kentucky, United States F30990
218 Johnson / Woolum  18 Dec 1856Knox, Kentucky, United States F172195
219 Jones / Dickey  5 Sep 1831Knox, Kentucky, United States F102028
220 Jump / Harper  20 Feb 1909Knox, Kentucky, United States F115331
221 Kilgore / Vanover  4 Jan 1933Knox, Kentucky, United States F144769
222 Killion / Moore  7 Aug 1861Knox, Kentucky, United States F147924
223 Knuckles / Knuckles  1869Knox, Kentucky, United States F140821
224 Lane / Speer  Abt 1808Knox, Kentucky, United States F6290
225 Laws / Wright  31 Jul 1854Knox, Kentucky, United States F31416
226 Lawson / Hatfield  29 Aug 1870Knox, Kentucky, United States F123750
227 Lester / Messer  11 Feb 1914Knox, Kentucky, United States F153331
228 Luster / Epperson  15 Mar 1894Knox, Kentucky, United States F169856
229 Mahan / Bentley  14 Sep 1922Knox, Kentucky, United States F141518
230 Maiden / Gibson  11 Jul 1862Knox, Kentucky, United States F125000
231 Marcum / Collins  9 Nov 1946Knox, Kentucky, United States F137848
232 Mason / Lee  1 Jun 1853Knox, Kentucky, United States F164414
233 Mason / Miracle  7 Sep 1865Knox, Kentucky, United States F168603
234 May / Wilson  8 Jun 1904Knox, Kentucky, United States F153189
235 Mayo / Carnes  Abt 1904Knox, Kentucky, United States F153317
236 Mayo / Spurlock  6 Sep 1900Knox, Kentucky, United States F45670
237 Mayo / Walker  31 Jan 1905Knox, Kentucky, United States F46172
238 McClelland / Dozier  20 Nov 1864Knox, Kentucky, United States F150388
239 McClelland / Ray  27 Nov 1867Knox, Kentucky, United States F150390
240 McDaniel / Mullins  6 Oct 1880Knox, Kentucky, United States F52366
241 McDaniel / Taylor  1845Knox, Kentucky, United States F98182
242 McKay (McKee) / Potter  14 May 1807Knox, Kentucky, United States F6877
243 McKinney / Gambrel  11 Aug 1870Knox, Kentucky, United States F138540
244 Merida / McKinney  12 Nov 1905Knox, Kentucky, United States F138984
245 Messer / Baker  21 Feb 1894Knox, Kentucky, United States F140763
246 Messer / Bingham  16 Jan 1888Knox, Kentucky, United States F45669
247 Messer / Bingham  1898Knox, Kentucky, United States F111729
248 Messer / Brackett  11 Mar 1824Knox, Kentucky, United States F123372
249 Messer / Bright  30 Apr 1914Knox, Kentucky, United States F138514
250 Messer / Carnes  13 Dec 1883Knox, Kentucky, United States F138543
251 Messer / Delph  4 Jul 1915Knox, Kentucky, United States F138614
252 Messer / Edward  1 Jan 1876Knox, Kentucky, United States F164916
253 Messer / Epperson  5 Aug 1904Knox, Kentucky, United States F138616
254 Messer / Epperson  11 Sep 1920Knox, Kentucky, United States F140783
255 Messer / Fortney  9 Aug 1864Knox, Kentucky, United States F169703
256 Messer / Geasline  14 Aug 1839Knox, Kentucky, United States F131282
257 Messer / Gilliam  11 Sep 1869Knox, Kentucky, United States F138564
258 Messer / Gregory  5 Oct 1812Knox, Kentucky, United States F138511
259 Messer / Hensley  8 May 1902Knox, Kentucky, United States F169724
260 Messer / Hobbs  24 Dec 1910Knox, Kentucky, United States F45715
261 Messer / Hubbard  29 Dec 1892Knox, Kentucky, United States F138515
262 Messer / Hudson  14 May 1904Knox, Kentucky, United States F169860
263 Messer / Knuckles  4 Feb 1924Knox, Kentucky, United States F45716
264 Messer / Messer  6 Aug 1891Knox, Kentucky, United States F138620
265 Messer / Messer  20 Oct 1905Knox, Kentucky, United States F138587
266 Messer / Mills  25 Mar 1896Knox, Kentucky, United States F169718
267 Messer / Moore  19 Aug 1859Knox, Kentucky, United States F45638
268 Messer / Newsome  1852Knox, Kentucky, United States F138624
269 Messer / Patterson  24 Feb 1834Knox, Kentucky, United States F138541
270 Messer / Poindexter  27 Nov 1895Knox, Kentucky, United States F169858
271 Messer / Swanson  13 Sep 1920Knox, Kentucky, United States F45587
272 Messer / Taylor  19 Mar 1855Knox, Kentucky, United States F138550
273 Messer / Taylor  23 Jan 1892Knox, Kentucky, United States F169859
274 Miller / Bingham  1935Knox, Kentucky, United States F45695
275 Miller / Davis  17 Oct 1905Knox, Kentucky, United States F172141
276 Miller / Walker  16 Nov 1883Knox, Kentucky, United States F45721
277 Mills /   14 Dec 1935Knox, Kentucky, United States F45530
278 Mills / Baker  9 May 1824Knox, Kentucky, United States F45507
279 Mills / Bargo  14 Mar 1893Knox, Kentucky, United States F131341
280 Mills / Bingham  20 Aug 1908Knox, Kentucky, United States F45630
281 Mills / Bingham  20 Dec 1922Knox, Kentucky, United States F45642
282 Mills / Bingham  15 Mar 1932Knox, Kentucky, United States F45743
283 Mills / Bingham  23 Mar 1963Knox, Kentucky, United States F45748
284 Mills / Cope  15 Jul 1844Knox, Kentucky, United States F133416
285 Mills / Gambrel  1862Knox, Kentucky, United States F172245
286 Mills / Gambrel  18 Jan 1862Knox, Kentucky, United States F172246
287 Mills / Gambrel  Abt 1871Knox, Kentucky, United States F131340
288 Mills / Gray  3 Dec 1909Knox, Kentucky, United States F46311
289 Mills / Hammons  5 Aug 1870Knox, Kentucky, United States F45520
290 Mills / Jackson  10 Feb 1881Knox, Kentucky, United States F138605
291 Mills / Jackson  31 Jan 1895Knox, Kentucky, United States F121713
292 Mills / Jackson  24 Jan 1918Knox, Kentucky, United States F167988
293 Mills / Messer  28 May 1866Knox, Kentucky, United States F45527
294 Mills / Messer  31 Dec 1908Knox, Kentucky, United States F164915
295 Mills / Shelton  10 Jan 1908Knox, Kentucky, United States F45616
296 Mills / Swanson  8 Jul 1915Knox, Kentucky, United States F46490
297 Miracle / Mason  18 Jan 1866Knox, Kentucky, United States F168599
298 Osborne / Lemaster  18 Feb 1809Knox, Kentucky, United States F5998
299 Patterson / Baker  13 Jul 1916Knox, Kentucky, United States F121483
300 Peace / Goins  20 Jan 1848Knox, Kentucky, United States F136479
301 Peters / Cole  14 Jan 1867Knox, Kentucky, United States F150326
302 Polly / Davis  22 Jul 1822Knox, Kentucky, United States F1815
303 Powell / Campbell  30 Aug 1916Knox, Kentucky, United States F138556
304 Powell / Hunter  29 Nov 1886Knox, Kentucky, United States F138555
305 Powell / Messer  14 Jul 1881Knox, Kentucky, United States F31415
306 Powell / Siler  7 Oct 1915Knox, Kentucky, United States F123508
307 Powers / Paul  1 Mar 1895Knox, Kentucky, United States F151017
308 Powers / Wilson  25 Jan 1827Knox, Kentucky, United States F151020
309 Price / Hall  12 Aug 1916Knox, Kentucky, United States F105855
310 Price / Hubbard  10 Jun 1873Knox, Kentucky, United States F105854
311 Pursifull / Durham  14 Apr 1812Knox, Kentucky, United States F172142
312 Pursifull / Goodin  15 Feb 1830Knox, Kentucky, United States F171994
313 Rasnick / Hubbard  21 Mar 1901Knox, Kentucky, United States F140823
314 Renfro / Burch  14 Oct 1851Knox, Kentucky, United States F168644
315 Reynolds / McFarland  21 Jan 1881Knox, Kentucky, United States F150501
316 Rice / Hamilton  31 Aug 1887Knox, Kentucky, United States F49920
317 Riggle / Donaldson  5 Mar 1850Knox, Kentucky, United States F150393
318 Rodgers / Miller  19 Nov 1874Knox, Kentucky, United States F138986
319 Rose / Lee  31 Aug 1822Knox, Kentucky, United States F123699
320 Sams / Cole  10 Jun 1935Knox, Kentucky, United States F157719
321 Sams / Jordan  1879Knox, Kentucky, United States F157722
322 Sams / Walker  16 Feb 1879Knox, Kentucky, United States F45717
323 Sanders / Logan  20 Mar 1862Knox, Kentucky, United States F134494
324 Saylor / Benge  21 Jan 1808Knox, Kentucky, United States F34912
325 Scalf / Black  2 Mar 1918Knox, Kentucky, United States F142852
326 Scalf / Hubbard  10 Dec 1874Knox, Kentucky, United States F142845
327 Short / Terry  1 Jul 1849Knox, Kentucky, United States F117230
328 Shoupe / Trosper  27 Dec 1899Knox, Kentucky, United States F171151
329 Slusher / Bingham  27 Sep 1866Knox, Kentucky, United States F172234
330 Smith / Baker  8 Jul 1895Knox, Kentucky, United States F109412
331 Smith / Bingham  9 Nov 1899Knox, Kentucky, United States F45543
332 Smith / Bingham  21 Apr 1900Knox, Kentucky, United States F45546
333 Smith / Crowder  9 Dec 1899Knox, Kentucky, United States F140770
334 Smith / Gambrel  15 Jan 1903Knox, Kentucky, United States F136667
335 Smith / Hall  28 Aug 1879Knox, Kentucky, United States F117111
336 Smith / Jackson  24 Dec 1914Knox, Kentucky, United States F109410
337 Smith / Mattingly  16 Oct 1902Knox, Kentucky, United States F45582
338 Smith / Mayo  27 Feb 1903Knox, Kentucky, United States F153313
339 Smith / McKinney  23 Jan 1875Knox, Kentucky, United States F46265
340 Smith / McVey  3 Sep 1869Knox, Kentucky, United States F157725
341 Smith / Messer  8 May 1867Knox, Kentucky, United States F109414
342 Smith / Smith  6 Apr 1890Knox, Kentucky, United States F157723
343 Smith / Smith  24 Mar 1899Knox, Kentucky, United States F138990
344 Smith / Walker  20 Sep 1916Knox, Kentucky, United States F140772
345 Smith / Woolum  3 Jun 1869Knox, Kentucky, United States F158958
346 Spurlock / Bowling  30 Apr 1910Knox, Kentucky, United States F103214
347 Spurlock / Gregory  15 Jun 1836Knox, Kentucky, United States F46281
348 Spurlock / Muncy  21 Sep 1865Knox, Kentucky, United States F169562
349 Spurlock / Walker  1 Apr 1875Knox, Kentucky, United States F45565
350 Stewart / Crank  8 Aug 1821Knox, Kentucky, United States F37853
351 Sturgill / Bolton  1902Knox, Kentucky, United States F142616
352 Sturgill / Tankersly  29 Mar 1870Knox, Kentucky, United States F6093
353 Swanson / Bingham  9 Oct 1895Knox, Kentucky, United States F45588
354 Tackett / Smith  31 Mar 1811Knox, Kentucky, United States F96285
355 Taulbee / Brafford  4 Sep 1867Knox, Kentucky, United States F150344
356 Taylor / Bingham  24 Dec 1876Knox, Kentucky, United States F45652
357 Taylor / Brown  1905Knox, Kentucky, United States F105779
358 Taylor / Dozier  Abt 1895Knox, Kentucky, United States F105777
359 Taylor / Early  1897Knox, Kentucky, United States F105778
360 Taylor / Epperson  23 Oct 1902Knox, Kentucky, United States F140782
361 Taylor / Gray  3 May 1907Knox, Kentucky, United States F45653
362 Taylor / Mullins  12 Apr 1869Knox, Kentucky, United States F52569
363 Taylor / Sampson  20 Oct 1893Knox, Kentucky, United States F105776
364 Terrell / Hubbs  3 Oct 1821Knox, Kentucky, United States F122678
365 Terrell / Logan  1814Knox, Kentucky, United States F122675
366 Thomas / Akemon  1 Aug 1941Knox, Kentucky, United States F171388
367 Thompson / Campbell  12 Dec 1856Knox, Kentucky, United States F122995
368 Trosper / Campbell  23 Dec 1847Knox, Kentucky, United States F122989
369 Trosper / Carty  6 Jun 1858Knox, Kentucky, United States F169940
370 Tye / Harp  19 Mar 1828Knox, Kentucky, United States F157453
371 Valentine / Honeycutt  3 Dec 1880Knox, Kentucky, United States F31413
372 VanBibber / Tinsley  10 Dec 1844Knox, Kentucky, United States F164514
373 Vermillion / Bingham  3 Feb 1917Knox, Kentucky, United States F45754
374 Vicars / Disney  13 Nov 1869Knox, Kentucky, United States F131808
375 Wagers / Honeycutt  1 Feb 1920Knox, Kentucky, United States F45606
376 Walker / Bingham  1 Apr 1934Knox, Kentucky, United States F45714
377 Walker / Carnes  10 Sep 1909Knox, Kentucky, United States F157753
378 Walker / Carnes  3 Jun 1917Knox, Kentucky, United States F157752
379 Walker / Hinkle  19 Nov 1863Knox, Kentucky, United States F157749
380 Walker / Mills  20 Apr 1857Knox, Kentucky, United States F45661
381 Walker / Powell  13 Apr 1884Knox, Kentucky, United States F140773
382 Walker / Siler  24 Dec 1900Knox, Kentucky, United States F45664
383 Walker / Stewart  2 Dec 1813Knox, Kentucky, United States F155196
384 Walker / Wright  13 Apr 1876Knox, Kentucky, United States F164300
385 Warren / Gilliam  23 Apr 1891Knox, Kentucky, United States F169717
386 Warren / Gray  20 Dec 1892Knox, Kentucky, United States F138641
387 Webb / Partin  19 Dec 1866Knox, Kentucky, United States F95642
388 Westerfield / Lowe  14 Jan 1910Knox, Kentucky, United States F155950
389 Wilder / Barnett  Abt 1840Knox, Kentucky, United States F164079
390 Williams / Weaver  3 Oct 1822Knox, Kentucky, United States F133399
391 Williamson / Bingham  20 Feb 1928Knox, Kentucky, United States F45719
392 Wilson / Hurst  1 May 1851Knox, Kentucky, United States F164535
393 Wilson / Sparks  Abt 1832Knox, Kentucky, United States F164347
394 Wombles / *Unknown  17 Oct 1815Knox, Kentucky, United States F91875
395 Wombles / Smith  20 Jun 1914Knox, Kentucky, United States F112724
396 Woolum / Black  1 Apr 1856Knox, Kentucky, United States F172197
397 Woolum / Black  6 Jun 1863Knox, Kentucky, United States F172222
398 Woolum / Doane  6 Feb 1902Knox, Kentucky, United States F172502
399 Woolum / Hemphill  11 Mar 1858Knox, Kentucky, United States F172196
400 Wright / Mullins  1866Knox, Kentucky, United States F52594
401 Wright / Taylor  24 Nov 1838Knox, Kentucky, United States F138553
402 York / Baker  20 Nov 1855Knox, Kentucky, United States F172255
403 York / Bingham  26 Jan 1858Knox, Kentucky, United States F172174
404 York / Dickinson  26 Nov 1863Knox, Kentucky, United States F172256
405 York / Elliot  1 Jan 1855Knox, Kentucky, United States F172179
406 York / Woollum  21 Dec 1840Knox, Kentucky, United States F172210

Married

Matches 1 to 1 of 1

   Family    Married    Family ID 
1 Mills / Gray  10 Jul 1915Knox, Kentucky, United States F46311