Highland HomePage

Discovering the pioneer settlers of the Cumberland Highlands

Wayne, Kentucky, United States



 


Notes:
[1801 - present]

Wayne County
was formed December 13, 1800 from Pulaski and Cumberland counties. 









Township : Latitude: 36.8000000, Longitude: -84.8166694


Birth

Matches 1 to 62 of 62

   Last Name, Given Name(s)    Birth    Person ID 
1 Back, Charlotte  Abt 1791Wayne, Kentucky, United States I133005
2 Back, Patience Elizabeth  28 Feb 1791Wayne, Kentucky, United States I247846
3 Back, Thomas W.  1795Wayne, Kentucky, United States I247848
4 Bell, Lucy Nash  19 Aug 1829Wayne, Kentucky, United States I88206
5 Burk, Elizabeth  1831Wayne, Kentucky, United States I303452
6 Burnett, Polly Anna  Mar 1883Wayne, Kentucky, United States I391515
7 Carigan, William Everett  14 May 1876Wayne, Kentucky, United States I269460
8 Coffee, Henry Francis  15 Jun 1882Wayne, Kentucky, United States I306165
9 Cooper, Rev. Henry  25 Sep 1790Wayne, Kentucky, United States I308252
10 Cooper, Nancy  1803Wayne, Kentucky, United States I311479
11 Cox, George Shelby  22 Feb 1871Wayne, Kentucky, United States I339925
12 Dabney, Anna Leona  14 Jul 1902Wayne, Kentucky, United States I303450
13 Dabney, Joseph Benjamin  16 Mar 1872Wayne, Kentucky, United States I311480
14 Dabney, Nettie Jewell  1904Wayne, Kentucky, United States I355589
15 Daugherty, Mary Ann  23 May 1839Wayne, Kentucky, United States I324293
16 Dishman, John Marion  5 Sep 1883Wayne, Kentucky, United States I86382
17 Dunnington, Raymond Lee  26 Nov 1927Wayne, Kentucky, United States I409537
18 Ferrell, James Cas  17 Jul 1869Wayne, Kentucky, United States I261311
19 Fitzgerald, James  1841Wayne, Kentucky, United States I375955
20 Foster, Dora Marie  10 May 1922Wayne, Kentucky, United States I384160
21 Foust, John  Nov 1848Wayne, Kentucky, United States I355580
22 Foust, William Harrison  25 Dec 1882Wayne, Kentucky, United States I355579
23 Guffey, Hollis Francis  4 May 1909Wayne, Kentucky, United States I386365
24 Haynes, Rebecca  29 ??? 1825Wayne, Kentucky, United States I346557
25 Hill Blevins, Bonnie Faye  11 Jun 1908Wayne, Kentucky, United States I407006
26 Huckaby, Maudeana  9 Jan 1931Wayne, Kentucky, United States I378852
27 Hurtt, Martha  4 Feb 1834Wayne, Kentucky, United States I398643
28 Jones, Grace Ann  4 May 1844Wayne, Kentucky, United States I375776
29 Lloyd, Giles W.  24 Sep 1804Wayne, Kentucky, United States I307882
30 Marcum, Catherine Margaret  1830Wayne, Kentucky, United States I375765
31 Mays, Henry  26 Dec 1813Wayne, Kentucky, United States I408306
32 McCollum, Elizabeth  Abt 1802Wayne, Kentucky, United States I315268
33 McCoy, William Riley  3 Jun 1831Wayne, Kentucky, United States I398642
34 Millard, Effie May  Jul 1898Wayne, Kentucky, United States I283193
35 Minton, Eligah L.  15 Apr 1880Wayne, Kentucky, United States I261307
36 Miracle, Ernest C.  Abt 1912Wayne, Kentucky, United States I339522
37 Miracle, Ethel C.  Abt 1911Wayne, Kentucky, United States I339521
38 Miracle, James T.  30 Sep 1880Wayne, Kentucky, United States I272280
39 Miracle, James T.  22 May 1916Wayne, Kentucky, United States I339523
40 Moore, Mary Ann  Abt 1781Wayne, Kentucky, United States I339805
41 Moore, Susan Eveline  20 Feb 1820Wayne, Kentucky, United States I340186
42 Moore, Susan Jane  31 Jul 1855Wayne, Kentucky, United States I339855
43 New, Elizabeth  9 Mar 1878Wayne, Kentucky, United States I276773
44 Perkins, Ivory Paris  4 Dec 1879Wayne, Kentucky, United States I296619
45 Phipps, Telitha  Abt 1825Wayne, Kentucky, United States I355586
46 Rule, Burdine Bird  28 May 1848Wayne, Kentucky, United States I408606
47 Ryan, Nancy  20 Apr 1836Wayne, Kentucky, United States I374783
48 Salmons, Miles  1821Wayne, Kentucky, United States I237689
49 Slaven, Roy Jennings  28 Aug 1900Wayne, Kentucky, United States I394861
50 Starr, Estill E.  1917Wayne, Kentucky, United States I104553
51 Summers, Elizabeth  1810Wayne, Kentucky, United States I356318
52 Summers Wright  20 Feb 1804Wayne, Kentucky, United States I248951
53 Wallen, Malissa Katherine  Feb 1878Wayne, Kentucky, United States I311481
54 Watson, Dessie  25 Mar 1926Wayne, Kentucky, United States I362264
55 Wright, Allen  19 Nov 1809Wayne, Kentucky, United States I248956
56 Wright, Amos Milton Jr.  18 May 1805Wayne, Kentucky, United States I275023
57 Wright, Elizabeth  29 Aug 1804Wayne, Kentucky, United States I239989
58 Wright, Evans Creath Jr  28 Mar 1814Wayne, Kentucky, United States I248957
59 Wright, Martin Jeremiah  22 Oct 1806Wayne, Kentucky, United States I248952
60 Wright, Rebecca J  15 Jul 1820Wayne, Kentucky, United States I248954
61 Wright, West Lee  12 Feb 1803Wayne, Kentucky, United States I239988
62 York, Robert Pierce  23 May 1900Wayne, Kentucky, United States I333130

Death

Matches 1 to 41 of 41

   Last Name, Given Name(s)    Death    Person ID 
1 Back, Eleanor  30 Jul 1891Wayne, Kentucky, United States I247845
2 Back, Patience Elizabeth  19 Feb 1872Wayne, Kentucky, United States I247846
3 Back, Rutha  1837Wayne, Kentucky, United States I247847
4 Bates, Unity  4 Sep 1824Wayne, Kentucky, United States I346058
5 Brashear, Mae  10 Sep 1990Wayne, Kentucky, United States I355889
6 Calhoun, David  Aft 1816Wayne, Kentucky, United States I84050
7 Carter, William George  25 Sep 1848Wayne, Kentucky, United States I346057
8 Coffee, Henry Francis  25 Sep 1947Wayne, Kentucky, United States I306165
9 Coffey, Reuben  9 Jun 1842Wayne, Kentucky, United States I297513
10 Cooper, Rev. Henry  1 Jun 1827Wayne, Kentucky, United States I308252
11 Crabtree, Isaac  7 Sep 1849Wayne, Kentucky, United States I401726
12 Craft, James Washington  12 Jan 1867Wayne, Kentucky, United States I2409
13 Criswell, Sallie Belle  7 Jun 1955Wayne, Kentucky, United States I306166
14 Dolin, James  6 Sep 1851Wayne, Kentucky, United States I372410
15 Downing, Nancy  1813Wayne, Kentucky, United States I276923
16 Ellis, Susannah  Jul 1828Wayne, Kentucky, United States I315041
17 Fitzgerald, James  25 Sep 1928Wayne, Kentucky, United States I375955
18 Foster, Elizabeth  Bef 1839Wayne, Kentucky, United States I276925
19 Gholson, Anthony  20 Jan 1817Wayne, Kentucky, United States I88216
20 Gibson, Elizabeth  Abt 1805Wayne, Kentucky, United States I248959
21 Girdler, Mary  Jul 1824Wayne, Kentucky, United States I358643
22 Hall, Robert Everett  11 Jun 1999Wayne, Kentucky, United States I30517
23 Hammons, Drusilla  12 Jan 1867Wayne, Kentucky, United States I2410
24 Hampton, Elizabeth  11 Sep 1857Wayne, Kentucky, United States I14757
25 Huff, Sylvia Allene  22 Dec 2012Wayne, Kentucky, United States I81881
26 Isley, Pharibee  1820Wayne, Kentucky, United States I84051
27 Lloyd, Sarah  1830Wayne, Kentucky, United States I133003
28 Lowe, Elizabeth  1808Wayne, Kentucky, United States I31204
29 Marcum, Catherine Margaret  1921Wayne, Kentucky, United States I375765
30 McGowan, Samuel  19 May 1880Wayne, Kentucky, United States I307782
31 Moore, Abigail Bidant  13 Jan 1851Wayne, Kentucky, United States I247314
32 Moore, Unity Bates  1834Wayne, Kentucky, United States I339866
33 New, Elizabeth  29 May 1916Wayne, Kentucky, United States I276773
34 Pauley, James Edward  1857Wayne, Kentucky, United States I273980
35 Penley, Nancy O  1886Wayne, Kentucky, United States I359824
36 Powell, Isaac F.  4 Jun 1871Wayne, Kentucky, United States I249491
37 Rice, Elizabeth  1818Wayne, Kentucky, United States I96113
38 Summers, Thomas Harrison  29 Jul 1805Wayne, Kentucky, United States I248958
39 Tackett, Gomer L.  27 Jun 1977Wayne, Kentucky, United States I285912
40 Tackett, William Hiram  1835Wayne, Kentucky, United States I262379
41 Witten, Elizabeth Cecil  16 Aug 1816Wayne, Kentucky, United States I99894

Burial

Matches 1 to 12 of 12

   Last Name, Given Name(s)    Burial    Person ID 
1 Cooper, Rev. Henry  Jun 1827Wayne, Kentucky, United States I308252
2 Foster, Elizabeth  Bef 1839Wayne, Kentucky, United States I276925
3 Gibson, Elizabeth  Wayne, Kentucky, United States I248959
4 Hancock, Millie Emerine  Wayne, Kentucky, United States I386369
5 Hereford, George Washington  1902Wayne, Kentucky, United States I412313
6 Moore, Abigail Bidant  Jan 1851Wayne, Kentucky, United States I247314
7 Mullins, Sarah Ann  2010Wayne, Kentucky, United States I275804
8 New, Elizabeth  1916Wayne, Kentucky, United States I276773
9 Pike, Elizabeth Sarah  Wayne, Kentucky, United States I401727
10 Powell, Isaac F.  Wayne, Kentucky, United States I249491
11 Summers, Thomas Harrison  Wayne, Kentucky, United States I248958
12 Taylor, Levi Tarlton  1882Wayne, Kentucky, United States I127870

Census

Matches 1 to 8 of 8

   Last Name, Given Name(s)    Census    Person ID 
1 Back, Patience Elizabeth  1860Wayne, Kentucky, United States I247846
2 Carter, Susanna  1850Wayne, Kentucky, United States I339809
3 Hilton, Martha Jane  1870Wayne, Kentucky, United States I375950
4 Millard, Effie May  1900Wayne, Kentucky, United States I283193
5 Miracle, Ethel C.  1920Wayne, Kentucky, United States I339521
6 Miracle, Jane E.  1920Wayne, Kentucky, United States I339524
7 Watson, Dessie  1940Wayne, Kentucky, United States I362264
8 Wright, Evans Creath  1810Wayne, Kentucky, United States I30808

Military Draft Registration

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Military Draft Registration    Person ID 
1 Miracle, James T.  1917–1918Wayne, Kentucky, United States I272280

Misc

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Misc    Person ID 
1 Hampton, Elizabeth  12 Dec 1843Wayne, Kentucky, United States I14757

Residence

Matches 1 to 4 of 4

   Last Name, Given Name(s)    Residence    Person ID 
1 *Unknown, Eva  1940Wayne, Kentucky, United States I274742
2 Coop, David Rice  1860Wayne, Kentucky, United States I375764
3 Crain, William J.  1850Wayne, Kentucky, United States I349153
4 Taylor, Malinda  1870Wayne, Kentucky, United States I375954

Marriage

Matches 1 to 23 of 23

   Family    Marriage    Family ID 
1 Back / Hunter  28 Apr 1824Wayne, Kentucky, United States F115030
2 Blevins / Brown  14 Nov 1987Wayne, Kentucky, United States F171517
3 Chrisman / Bell  10 Dec 1845Wayne, Kentucky, United States F37044
4 Chrisman / Stone  27 Feb 1816Wayne, Kentucky, United States F37045
5 Collins / Back  4 Feb 1817Wayne, Kentucky, United States F121117
6 Coop / Marcum  16 Jan 1852Wayne, Kentucky, United States F153687
7 Cooper / Back  11 Jan 1811Wayne, Kentucky, United States F121093
8 Fitzgerald / Taylor  28 Nov 1871Wayne, Kentucky, United States F153767
9 Foust / Foster  21 Oct 1880Wayne, Kentucky, United States F143634
10 Hager / Minton  20 Sep 1888Wayne, Kentucky, United States F169976
11 Hatfield / Burk  1 Mar 1849Wayne, Kentucky, United States F118725
12 Hereford / Ingram  18 Feb 1806Wayne, Kentucky, United States F99257
13 Lawson / Burgett  Abt 1924Wayne, Kentucky, United States F161657
14 Lloyd / Back  17 Nov 1831Wayne, Kentucky, United States F120903
15 Moore / Carter  23 May 1811Wayne, Kentucky, United States F135354
16 Mullinix / Wright  30 Aug 1810Wayne, Kentucky, United States F144207
17 Pierce / Moore  8 Oct 1832Wayne, Kentucky, United States F135355
18 Slaven / New  25 Dec 1899Wayne, Kentucky, United States F105738
19 Taylor / Foster  13 May 1814Wayne, Kentucky, United States F105813
20 Vestal / Wright  10 Feb 1814Wayne, Kentucky, United States F94773
21 Wright / McCollum  18 Jun 1817Wayne, Kentucky, United States F124377
22 Wright / Summers  3 Jul 1829Wayne, Kentucky, United States F144019
23 Wright / Vestal  11 Jan 1821Wayne, Kentucky, United States F124374