Highland HomePage

Discovering the pioneer settlers of the Cumberland Highlands

Whitley, Kentucky, United States



 


Notes:
[1819 - present]

Whitley County
was created on January 17, 1818, when the Legislature removed the southwest portion of Knox to create a separate subdivision.  In 1912, some of the previous Whitley area was partitioned off to create McCreary County.







Township : Latitude: 36.7666694, Longitude: -84.1500000


Birth

Matches 1 to 50 of 244

1 2 3 4 5 Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 *Unknown, Catherine  1815Whitley, Kentucky, United States I325759
2 Adams, Jesse  Mar 1836Whitley, Kentucky, United States I100353
3 Adams, Mary  1838Whitley, Kentucky, United States I7079
4 Adams, William  1834Whitley, Kentucky, United States I231741
5 Alsip, George D  4 Apr 1858Whitley, Kentucky, United States I294924
6 Alsip, Hazel S.  19 Nov 1915Whitley, Kentucky, United States I74100
7 Alsip, Jefferson  7 Oct 1835Whitley, Kentucky, United States I355082
8 Alsip, Joseph Spencer  19 Jul 1868Whitley, Kentucky, United States I355078
9 Alsip, Permelia Ida  10 Sep 1874Whitley, Kentucky, United States I265919
10 Alsip, Richard Henry  19 Dec 1820Whitley, Kentucky, United States I265921
11 Alsip, Sophia Nevada  9 Jun 1882Whitley, Kentucky, United States I342358
12 Baker, James Harvey  1855Whitley, Kentucky, United States I314532
13 Baker, John  1831Whitley, Kentucky, United States I314533
14 Baute, Anne E  Sep 1886Whitley, Kentucky, United States I259558
15 Beams, Anna  17 Feb 1821Whitley, Kentucky, United States I313191
16 Bennett, Amos "Bud" Jr  13 Jun 1831Whitley, Kentucky, United States I366217
17 Bennett, Benjamin James  Aug 1819Whitley, Kentucky, United States I383722
18 Bennett, Henderson Hamilton  8 Feb 1883Whitley, Kentucky, United States I366204
19 Bennett, James  20 Jul 1867Whitley, Kentucky, United States I374744
20 Bennett, Thomas  Dec 1858Whitley, Kentucky, United States I366206
21 Bennett, William Everett  1 Apr 1906Whitley, Kentucky, United States I366216
22 Bingham, Lila T.  20 Jul 1897Whitley, Kentucky, United States I110627
23 Blakely, Amanda J.  19 May 1856Whitley, Kentucky, United States I313855
24 Blevins, William  1805Whitley, Kentucky, United States I235561
25 Brimm, Paul Vinson  19 Apr 1925Whitley, Kentucky, United States I388787
26 Brown, Robert Perkins  17 Sep 1873Whitley, Kentucky, United States I342353
27 Bryant, Andrew Jackson  20 Apr 1837Whitley, Kentucky, United States I386215
28 Bryant, Mary  18 Apr 1810Whitley, Kentucky, United States I343490
29 Bryant, William D.  13 Mar 1933Whitley, Kentucky, United States I319943
30 Buhl, Kathleen N  13 Feb 1916Whitley, Kentucky, United States I349724
31 Bunch, Martha Edna Jane  9 Sep 1909Whitley, Kentucky, United States I355510
32 Byrd, Patsy  5 May 1887Whitley, Kentucky, United States I313822
33 Caddell, Mary Florence  1866Whitley, Kentucky, United States I380032
34 Caddell, Sarah Catherine  5 Aug 1905Whitley, Kentucky, United States I297844
35 Chandler, Ben F  3 May 1913Whitley, Kentucky, United States I373360
36 Cobb, John F  24 Apr 1921Whitley, Kentucky, United States I369923
37 Cochran, John Rufus  29 Feb 1892Whitley, Kentucky, United States I323857
38 Conatser, Charles H  15 Jun 1917Whitley, Kentucky, United States I386548
39 Conatser, Elmer  28 Feb 1920Whitley, Kentucky, United States I125784
40 Cotton, Eliza Jane  12 Apr 1886Whitley, Kentucky, United States I380476
41 Cox, Amy  24 Jan 1807Whitley, Kentucky, United States I237628
42 Cox, William Chesley  23 Feb 1859Whitley, Kentucky, United States I237632
43 Crabtree, Daisy Belle  22 Jan 1885Whitley, Kentucky, United States I274513
44 Creekmore, Calvin Luther  5 Feb 1823Whitley, Kentucky, United States I366431
45 Creekmore, Eliza  5 Jun 1845Whitley, Kentucky, United States I303415
46 Creekmore, Nancy J  31 Mar 1848Whitley, Kentucky, United States I311354
47 Creekmore, Sarah Belle  16 Mar 1867Whitley, Kentucky, United States I133390
48 Criscillis, Beulah Mae  11 Sep 1908Whitley, Kentucky, United States I380020
49 Criscillis, Caswell  4 Aug 1871Whitley, Kentucky, United States I311359
50 Criscillis, Christine Watkins  11 Aug 1906Whitley, Kentucky, United States I35463

1 2 3 4 5 Next»



Christening

Matches 1 to 9 of 9

   Last Name, Given Name(s)    Christening    Person ID 
1 Alsip, George D  Whitley, Kentucky, United States I294924
2 Blakely, Amanda J.  Whitley, Kentucky, United States I313855
3 Freeman, John C. B.  12 Oct 1856Whitley, Kentucky, United States I372533
4 Lawson, Oma Jane  Whitley, Kentucky, United States I391983
5 Perkins, James Frank  Whitley, Kentucky, United States I296624
6 Rains, Mary Ann Josephine  Whitley, Kentucky, United States I296625
7 Stanaford, Lorenzo Dow  Whitley, Kentucky, United States I313841
8 Steely, Sarah  Whitley, Kentucky, United States I355781
9 Worley, Parlena  Whitley, Kentucky, United States I276775

Death

Matches 1 to 50 of 223

1 2 3 4 5 Next»

   Last Name, Given Name(s)    Death    Person ID 
1 Alsip, Alexander  29 Apr 1882Whitley, Kentucky, United States I355084
2 Alsip, George D  21 Aug 1886Whitley, Kentucky, United States I294924
3 Alsip, Robert A J  19 Oct 1934Whitley, Kentucky, United States I265918
4 Alsip, Sophia Nevada  26 Sep 1929Whitley, Kentucky, United States I342358
5 Archer, Lucretia  27 Apr 1983Whitley, Kentucky, United States I110681
6 Bailey, Susan  10 Jun 1919Whitley, Kentucky, United States I341754
7 Baute, Frank Edward  23 Jan 1938Whitley, Kentucky, United States I392845
8 Bays, James  21 Mar 1952Whitley, Kentucky, United States I378724
9 Bible, Elizabeth  1 May 1855Whitley, Kentucky, United States I313818
10 Bingham, Benjamin Duane  3 Jan 1917Whitley, Kentucky, United States I396678
11 Bingham, Mary J  29 Aug 1923Whitley, Kentucky, United States I396672
12 Bingham, Miley Jane  18 Sep 1908Whitley, Kentucky, United States I396676
13 Bingham, Nancy  Oct 1880Whitley, Kentucky, United States I396715
14 Bingham, Sylvania  7 Feb 1918Whitley, Kentucky, United States I396671
15 Bingham, Ulys G.  13 Aug 1990Whitley, Kentucky, United States I110631
16 Bingham, Woodrow Wilson  24 Sep 1999Whitley, Kentucky, United States I110617
17 Bowers, William Paul  2 Dec 2005Whitley, Kentucky, United States I309086
18 Bowling, Simeon  26 Feb 1915Whitley, Kentucky, United States I102162
19 Boyd, Mary Ann  16 Mar 1862Whitley, Kentucky, United States I301716
20 Brimm, William Ackeyberry  5 Nov 1949Whitley, Kentucky, United States I315523
21 Brown, Henry Nick  Whitley, Kentucky, United States I364288
22 Brummett, Elijah  1879Whitley, Kentucky, United States I254073
23 Bryant, Mary  14 Jul 1896Whitley, Kentucky, United States I343490
24 Campbell, Mary  28 Apr 1897Whitley, Kentucky, United States I311357
25 Campbell, William  10 Mar 1851Whitley, Kentucky, United States I313815
26 Carpenter, William J.  12 Apr 1932Whitley, Kentucky, United States I341712
27 Carr, Margaret Ellen  1824Whitley, Kentucky, United States I373009
28 Chandler, George Patton  14 Nov 1937Whitley, Kentucky, United States I373310
29 Cornett, Roxanna  28 Mar 1959Whitley, Kentucky, United States I73415
30 Cox, James Thomas  10 Jul 1968Whitley, Kentucky, United States I237630
31 Cox, John  1823Whitley, Kentucky, United States I373008
32 Cox, Nathan Absolam  23 Aug 1846Whitley, Kentucky, United States I258694
33 Cox, Stephen  26 Sep 1860Whitley, Kentucky, United States I258696
34 Crecelius, Rudolf Isaac  14 Apr 1852Whitley, Kentucky, United States I313817
35 Creekmore, Caswell  18 Mar 1906Whitley, Kentucky, United States I311356
36 Creekmore, Eliza  19 Aug 1897Whitley, Kentucky, United States I303415
37 Creekmore, Nancy J  11 Feb 1923Whitley, Kentucky, United States I311354
38 Criscillis, Arley  Abt 1903Whitley, Kentucky, United States I380018
39 Criscillis, Caswell  7 Jun 1949Whitley, Kentucky, United States I311359
40 Criscillis, George C.  1 Mar 1959Whitley, Kentucky, United States I2371
41 Criscillis, James  28 May 1913Whitley, Kentucky, United States I303414
42 Criscillis, William  27 May 1889Whitley, Kentucky, United States I311352
43 Cummings, Maud Lucinda  5 Dec 1916Whitley, Kentucky, United States I297446
44 Cummins, Savannah Eveline  7 Jul 1906Whitley, Kentucky, United States I339918
45 Cureton, Robert Lafayette  Jun 1973Whitley, Kentucky, United States I117992
46 Davis, Russell  30 Jun 1909Whitley, Kentucky, United States I355516
47 Davis, William King  23 Nov 1879Whitley, Kentucky, United States I386250
48 Dozier, Sarah Jane  27 May 1912Whitley, Kentucky, United States I369043
49 Duncan, Martha Elexis  21 Mar 1821Whitley, Kentucky, United States I306150
50 Durbin, Verla  12 Nov 1976Whitley, Kentucky, United States I118349

1 2 3 4 5 Next»



Burial

Matches 1 to 26 of 26

   Last Name, Given Name(s)    Burial    Person ID 
1 Alford, Sophia  1921Whitley, Kentucky, United States I336382
2 Bible, Elizabeth  7 May 1855Whitley, Kentucky, United States I313818
3 Brown, Andrew Crockett  Aft 19 Feb 1904Whitley, Kentucky, United States I364287
4 Bryant, Andrew Jackson  1891Whitley, Kentucky, United States I386215
5 Bryant, John Wesley  Whitley, Kentucky, United States I384573
6 Bryant, Mary Sarah  1906Whitley, Kentucky, United States I392846
7 Cox, Stephen  1860Whitley, Kentucky, United States I258696
8 Creekmore, Caswell  1906Whitley, Kentucky, United States I311356
9 Franklin, Margaret Drucilla  Whitley, Kentucky, United States I2364
10 Hill, Tharsa Jane  7 Feb 1924Whitley, Kentucky, United States I371374
11 Killion, Edith "Eda" Malinda  Aft 29 Jun 1917Whitley, Kentucky, United States I364276
12 Mathis, Pheobe Elizabeth  26 Sep 1928Whitley, Kentucky, United States I341618
13 Mayes, Nancy Ann  Whitley, Kentucky, United States I389106
14 Mays, William  1825Whitley, Kentucky, United States I95890
15 McFarland, Sara Elizabeth  Abt 1872Whitley, Kentucky, United States I397365
16 Mullis, Ensley A.  1946Whitley, Kentucky, United States I270009
17 Powers, George  1870Whitley, Kentucky, United States I370297
18 Rains, James C.  1883Whitley, Kentucky, United States I294922
19 Robertson, Mary Margaret  Wolf Creek Bapt. Missionary Cem.Whitley, Kentucky, United States I258697
20 Rose, Ephraim  1848Whitley, Kentucky, United States I313856
21 Rose, Henry  1914Whitley, Kentucky, United States I290991
22 Smith, Sarah Jane  Whitley, Kentucky, United States I342360
23 Steele, Samuel  Whitley, Kentucky, United States I376452
24 Strong, Phebe  Whitley, Kentucky, United States I373972
25 Underwood, Augustus  1860Whitley, Kentucky, United States I397364
26 Wilson, Abigail  1880Whitley, Kentucky, United States I370298

Census

Matches 1 to 49 of 49

   Last Name, Given Name(s)    Census    Person ID 
1 Alsip, William Grant  1900Whitley, Kentucky, United States I121675
2 Baker, James Harvey  1860Whitley, Kentucky, United States I314532
3 Bingham, Sylvania  1910Whitley, Kentucky, United States I396671
4 Bishop, Seffie  1930Whitley, Kentucky, United States I315524
5 Cobb, Rufus Lee  1920Whitley, Kentucky, United States I369924
6 Craft, Martha Ann  1940Whitley, Kentucky, United States I2560
7 Eldridge, Jane  1850Whitley, Kentucky, United States I255255
8 Eldridge, Jane  1860Whitley, Kentucky, United States I255255
9 Elliott, Otilla  1930Whitley, Kentucky, United States I281579
10 Evans, Lucinda  1850Whitley, Kentucky, United States I300001
11 Fleenor, Mary Luther  1920Whitley, Kentucky, United States I342421
12 Green, Lutitia  1900Whitley, Kentucky, United States I396703
13 Jones, Mollie  1930Whitley, Kentucky, United States I122134
14 Killion, Edith "Eda" Malinda  1880Whitley, Kentucky, United States I364276
15 Lewis, Elizabeth Louisa  1940Whitley, Kentucky, United States I379091
16 Love, Bryon  1850Whitley, Kentucky, United States I255250
17 Love, Bryon  1860Whitley, Kentucky, United States I255250
18 Love, Caleb  1850Whitley, Kentucky, United States I255249
19 Love, Caleb  1860Whitley, Kentucky, United States I255249
20 Love, John Thomas  1860Whitley, Kentucky, United States I255253
21 Love, Lillian  1940Whitley, Kentucky, United States I380728
22 Love, Luiza  1900Whitley, Kentucky, United States I350836
23 Love, Mahala Alsey  1850Whitley, Kentucky, United States I255254
24 Love, Mahala Alsey  1850Whitley, Kentucky, United States I255254
25 Love, Stephen David  1850Whitley, Kentucky, United States I255252
26 Love, Stephen David  1860Whitley, Kentucky, United States I255252
27 Love, William  1850Whitley, Kentucky, United States I255251
28 Love, William  1860Whitley, Kentucky, United States I255251
29 Manning, Rutha  1900Whitley, Kentucky, United States I378984
30 Manning, Rutha  1910Whitley, Kentucky, United States I378984
31 Mitchell, William  1850Whitley, Kentucky, United States I22036
32 Moore, Margaret C.  1900Whitley, Kentucky, United States I313852
33 Moses, Armeldia  1920Whitley, Kentucky, United States I380030
34 Partin, Lucinda  1860Whitley, Kentucky, United States I383065
35 Peters, Julia  1860Whitley, Kentucky, United States I373977
36 Rains, Elizabeth  1940Whitley, Kentucky, United States I384341
37 Reynolds, Christopher Columbus  1940Whitley, Kentucky, United States I257293
38 Rowland, Peter H.  1900Whitley, Kentucky, United States I98078
39 Sammons, John Henry  1900Whitley, Kentucky, United States I337331
40 Smith, Andy Greene  1940Whitley, Kentucky, United States I380434
41 Snider, Martin D  1830Whitley, Kentucky, United States I334603
42 Sumner, James Gilbert  1880Whitley, Kentucky, United States I267026
43 Triplett, Henry Hall  1940Whitley, Kentucky, United States I107085
44 Triplett, Stella  1940Whitley, Kentucky, United States I107084
45 White, Louisa  1900Whitley, Kentucky, United States I346928
46 White, Mary Edna  1920Whitley, Kentucky, United States I345909
47 Wilson, Calloway Charles  1900Whitley, Kentucky, United States I397247
48 Young, James B  1880Whitley, Kentucky, United States I347785
49 Young, James B  1920Whitley, Kentucky, United States I347785

Draft Registration

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Draft Registration    Person ID 
1 Alsip, William Grant  1917–1918Whitley, Kentucky, United States I121675
2 Shepherd, Cy  1917–1918Whitley, Kentucky, United States I300175

Military Draft Registration

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Military Draft Registration    Person ID 
1 Mullins, Elmer Crit  1917–1918Whitley, Kentucky, United States I115653

Residence

Matches 1 to 28 of 28

   Last Name, Given Name(s)    Residence    Person ID 
1 Barton, Susan  1900Whitley, Kentucky, United States I314525
2 Bentley, Louisa  1900Whitley, Kentucky, United States I77318
3 Bolin, Henry Lee  1920Whitley, Kentucky, United States I303372
4 Bolin, Jackson David  1920Whitley, Kentucky, United States I342420
5 Brown, Bessie  1940Whitley, Kentucky, United States I342355
6 Campbell, William  1850Whitley, Kentucky, United States I313815
7 Killion, William  1900Whitley, Kentucky, United States I364277
8 LeForce, Esther J  1880Whitley, Kentucky, United States I396717
9 Lipps, Eula F  1940Whitley, Kentucky, United States I384329
10 Love, William  1850Whitley, Kentucky, United States I255256
11 Mullins, Henry  1850Whitley, Kentucky, United States I128092
12 Parks, Nellie  1910Whitley, Kentucky, United States I116254
13 Partin, John Wesley  1880Whitley, Kentucky, United States I383066
14 Parton, Mahala  1850Whitley, Kentucky, United States I383068
15 Parton, Pharo  1850Whitley, Kentucky, United States I383063
16 Parton, Pharo  1860Whitley, Kentucky, United States I383063
17 Parton, Pharo  1880Whitley, Kentucky, United States I383063
18 Parton, Pharo  1900Whitley, Kentucky, United States I383063
19 Perry, Henry  1900Whitley, Kentucky, United States I292616
20 Shepherd, George W.  1900Whitley, Kentucky, United States I77320
21 Shepherd, Larkin  1940Whitley, Kentucky, United States I379086
22 Smith, Mary Ann  1920Whitley, Kentucky, United States I347786
23 Smith, Millie Maureen  1900Whitley, Kentucky, United States I351212
24 Walker, Lillian Ellen  1930Whitley, Kentucky, United States I384338
25 Walker, Lillian Ellen  1940Whitley, Kentucky, United States I384338
26 Wombles, Mary  1880Whitley, Kentucky, United States I308774
27 Wombles, Mary  1900Whitley, Kentucky, United States I308774
28 Young, William Claude  1920Whitley, Kentucky, United States I347784

Marriage

Matches 1 to 50 of 69

1 2 Next»

   Family    Marriage    Family ID 
1 Adams / Meador  16 Aug 1831Whitley, Kentucky, United States F31137
2 Alsip / Alsip  22 Jun 1890Whitley, Kentucky, United States F100320
3 Alsip / Rains  23 Feb 1885Whitley, Kentucky, United States F114264
4 Alsip / Tye  1852Whitley, Kentucky, United States F100321
5 Baker / Rogers  29 Mar 1853Whitley, Kentucky, United States F123999
6 Begley / Jones  25 Mar 1868Whitley, Kentucky, United States F95652
7 Benge / Johnson  10 Jul 1908Whitley, Kentucky, United States F159059
8 Bishop / Shipman  24 Jan 1895Whitley, Kentucky, United States F159899
9 Boggs / Gaff  4 Jul 1947Whitley, Kentucky, United States F145100
10 Brown / Peace  30 Apr 1896Whitley, Kentucky, United States F136471
11 Buchanan / Sears  9 Dec 1869Whitley, Kentucky, United States F164075
12 Collins / Collins  May 1859Whitley, Kentucky, United States F38102
13 Combs / Combs  29 Sep 1945Whitley, Kentucky, United States F144555
14 Cox / Cox  26 Sep 1824Whitley, Kentucky, United States F91404
15 Criscillis / Corder  30 Sep 1875Whitley, Kentucky, United States F123683
16 Criscillis / Creekmore  23 Feb 1864Whitley, Kentucky, United States F118706
17 Criscillis / Harmon  27 Mar 1829Whitley, Kentucky, United States F122538
18 Criscillis / Perkins  6 Jan 1906Whitley, Kentucky, United States F14569
19 Criscillis / White  4 Jan 1882Whitley, Kentucky, United States F14570
20 Ealy / Taylor  8 Sep 1857Whitley, Kentucky, United States F164435
21 Gibbs / Miller  17 Apr 1901Whitley, Kentucky, United States F118642
22 Godsey / Littrell  3 Jan 1895Whitley, Kentucky, United States F143720
23 Goins / Thomas  24 Nov 1864Whitley, Kentucky, United States F157744
24 Grant / Faulkner  12 Aug 1904Whitley, Kentucky, United States F148892
25 Hammonds / Davis  12 Apr 1870Whitley, Kentucky, United States F155094
26 Hash / McFarland  16 Feb 1831Whitley, Kentucky, United States F155775
27 Hayes / Moore  Abt 1909Whitley, Kentucky, United States F100566
28 Hayes / Ryan  1885Whitley, Kentucky, United States F153165
29 Hill / Hill  15 Oct 1885Whitley, Kentucky, United States F139171
30 Hill / Hill  16 Jan 1902Whitley, Kentucky, United States F151497
31 Hill / Paul  1903Whitley, Kentucky, United States F99206
32 Jackson / McFarlin  10 Feb 1842Whitley, Kentucky, United States F103502
33 Ketron / Love  23 Sep 1933Whitley, Kentucky, United States F156068
34 Litton / Fullen  27 Sep 1802Whitley, Kentucky, United States F132949
35 Litton / Shoemaker  24 Sep 1806Whitley, Kentucky, United States F127159
36 Love / Barton  30 Jun 1872Whitley, Kentucky, United States F123997
37 Marlow / Livesay  20 Dec 1908Whitley, Kentucky, United States F154179
38 Middleton / Wilson  15 Jul 1929Whitley, Kentucky, United States F160550
39 Morley / Sutton  4 Jul 1904Whitley, Kentucky, United States F112113
40 Norwood / Barlow  27 May 1884Whitley, Kentucky, United States F135816
41 Parton / Wombles  15 Mar 1856Whitley, Kentucky, United States F157152
42 Powers / Croley  11 Aug 1859Whitley, Kentucky, United States F151019
43 Pursiful / Faulkner  Whitley, Kentucky, United States F164467
44 Reynolds / Anderson  23 Oct 1893Whitley, Kentucky, United States F147077
45 Robinson / Hobbs  20 Jul 1912Whitley, Kentucky, United States F121944
46 Shepherd / White  6 Mar 1881Whitley, Kentucky, United States F138883
47 Smith / Boyd  27 Sep 1849Whitley, Kentucky, United States F117699
48 Smith / Criscillis  12 Mar 1905Whitley, Kentucky, United States F123688
49 Smith / Stanaford  18 Dec 1873Whitley, Kentucky, United States F123689
50 Stanaford / Patrick  2 Jan 1879Whitley, Kentucky, United States F123697

1 2 Next»