Suggestions for WikiTree Profiles: Warning 835: Local file reference Help Video (Difficulty: Advanced)

Here are suggestions for improving the health of our shared tree. Will you help by investigating them? When you're done, set the status using the button in the right column. Dismissed suggestions and corrected errors will be removed on Monday with the next database update on WikiTree+. more information Help.

For detail description of the suggestions, see the Data Doctors Project page.

Link Info Name Rel. Birth Death Gender Manager Marriage Status
McDaniel-9991
H
* External File: M38 File: C:\Users\heada\OneDrive\Documents\JenniferHeil use this one 2023-07-09 Media\McDanielMinnie_DeathCertificate.jpg Format: jpg Death Certificate Minnie McDaniel 15 Nov 1900 Mammoth Cave, Edmonson County, KY 20 Dec 1973 Louisville, KY Female Heil-1052
Johnson-17806
H
:: C:\Geneology\Advany 2.24.2013 2_Photos\P432_293_323.bmp
:: C:\Geneology\Advany 2.24.2013 2_Photos\P434_232_310.bmp
William Henry Johnson 17 Nov 1900 Claiborne, Tennessee, United States 11 Aug 1977 Louisville, Jefferson, Kentucky, United States Male Johnson-97410
Patterson-4701
H
:: Surname: Patterson<ref>Source: [[#S699]] Page: T626, Pampa, enumeration district (ED) 90-4, sheet 1B, p. 2101 (written), J.H. Patterson, accessed 24 Feb 2013 Quality or Certainty of Data: 3 Data: Text: Enumeration date 2 Apr 1930 address: Brunow bldg on East Foster Street Patterson, J.H., head, renting for $55/mo male, white, 26, married at 26, b. KY, parents b. KY, occ: proprietor in drug store, non-vet Dee, wife, female, white, 24, married at 24, b. TX, parents b. TX, occ: stenographer in abstract office. Object: Format: jpg File: C:\Users\Jim\Documents\GENEALOGY DOCUMENTS\CENSUSES\ARMSTRONG\1930 Gray, TX U.S. Census for J.H. and Edith D. Breeding Patterson.jpg Title: 1930 Gray Co., TX U.S. Census for J.H. and Edith D. Breeding Patterson Date: 2 Apr 1930 Scrapbook: Y Primary or Preferred: Y Type: PHOTO</ref><ref>Source: [[#S392]] Page: birth certificate 20914 (1933), Nancy Vaughn Patterson. Quality or Certainty of Data: 3 Data: Text: Place of birth: Worley Hospital, Pampa, Gray Co., Texas Date of Birth: 1 Mar 1933 Name: Nancy Vaughn Patterson Father: James Henry Patterson, 415 W. Buckler, white, age 29, born Cornishville, Kentucky, Occ: drugest Mother: Edath Dee Breeding, 415 W. Buckler, white, age 27, born Okla, occ: housewife</ref>
:: Place: Cornishville, Mercer, Kentucky, United States<ref>Source: [[#S699]] Page: T626, Pampa, enumeration district (ED) 90-4, sheet 1B, p. 2101 (written), J.H. Patterson, accessed 24 Feb 2013 Quality or Certainty of Data: 3 Data: Text: Enumeration date 2 Apr 1930 address: Brunow bldg on East Foster Street Patterson, J.H., head, renting for $55/mo male, white, 26, married at 26, b. KY, parents b. KY, occ: proprietor in drug store, non-vet Dee, wife, female, white, 24, married at 24, b. TX, parents b. TX, occ: stenographer in abstract office. Object: Format: jpg File: C:\Users\Jim\Documents\GENEALOGY DOCUMENTS\CENSUSES\ARMSTRONG\1930 Gray, TX U.S. Census for J.H. and Edith D. Breeding Patterson.jpg Title: 1930 Gray Co., TX U.S. Census for J.H. and Edith D. Breeding Patterson Date: 2 Apr 1930 Scrapbook: Y Primary or Preferred: Y Type: PHOTO</ref>
:: Note: He was, at this time, a proprietor in a drug store.<ref>Source: [[#S699]] Page: T626, Pampa, enumeration district (ED) 90-4, sheet 1B, p. 2101 (written), J.H. Patterson, accessed 24 Feb 2013 Quality or Certainty of Data: 3 Data: Text: Enumeration date 2 Apr 1930 address: Brunow bldg on East Foster Street Patterson, J.H., head, renting for $55/mo male, white, 26, married at 26, b. KY, parents b. KY, occ: proprietor in drug store, non-vet Dee, wife, female, white, 24, married at 24, b. TX, parents b. TX, occ: stenographer in abstract office. Object: Format: jpg File: C:\Users\Jim\Documents\GENEALOGY DOCUMENTS\CENSUSES\ARMSTRONG\1930 Gray, TX U.S. Census for J.H. and Edith D. Breeding Patterson.jpg Title: 1930 Gray Co., TX U.S. Census for J.H. and Edith D. Breeding Patterson Date: 2 Apr 1930 Scrapbook: Y Primary or Preferred: Y Type: PHOTO</ref>
:: Date: Abt 1929<ref>Source: [[#S402]] Page: Walter Breeding Dies At Wheeler, 29 Oct 41, p. 6, col. 1. Quality or Certainty of Data: 3 Data: Text: Walter B. Breeding, 74. a resident of Wheeler county since 1904 died at 6 o'clock this morning at the home of Mrs. D. A. Hunt, a daughter, in Wheeler. The body is at a Wheeler funeral home. Funeral arrangements have not been completed but the services will probably be held tomorrow. Interment will be in the Wheeler cemetery, beside the grave of Mr. Breeding's wife, who died in 1922. Mr. Breeding is survived by four daughters, three sons, six grandchildren, and one great-grandchild. Daughters are Mrs. P. O. Sanders and Mrs. Dee Patterson, both of Pampa: Mrs. D. A. Hunt, Wheeler and Mrs. W. B. Amacker, Amarillo. Sons: Hugh Breeding, employed In the mechanical department of The Pampa News Frank Breeding. Reydon, Okla. and Ben Breeding, Brownfield. Grandchildren: Mrs. Morris Higley, Chlldress Irene and Donald Hunt, Wheeler Nancy and Orville Patterson, and Jan Sanders, all of Pampa. His great-grandchild Is Tornmie Hlgley of Chlldress. Mr. Breeding was born on Oct. 2, 1868, In Fayette county, Texas. He came to Wheeler county In 1901, where he farmed until his retirement five years age, when he made his home with his daughter in Wheeler.</ref><ref>Source: [[#S699]] Page: T626, Pampa, enumeration district (ED) 90-4, sheet 1B, p. 2101 (written), Dee Patterson, accessed 24 Feb 2013 Quality or Certainty of Data: 3 Data: Text: Enumeration date 2 Apr 1930 address: Brunow bldg on East Foster Street Patterson, J.H., head, renting for /mo male, white, 26, married at 26, b. KY, parents b. KY, occ: proprietor in drug store, non-vet Dee, wife, female, white, 24, married at 24, b. TX, parents b. TX, occ: stenographer in abstract office. Object: Format: jpg File: C:\Users\Jim\Documents\GENEALOGY DOCUMENTS\CENSUSES\ARMSTRONG30 Gray, TX U.S. Census for J.H. and Edith D. Breeding Patterson.jpg Title: 1930 Gray Co., TX U.S. Census for J.H. and Edith D. Breeding Patterson Date: 2 Apr 1930 Scrapbook: Y Primary or Preferred: Y Type: PHOTO</ref><ref>Source: [[#S392]] Page: birth certificate 20914 (1933), Nancy Vaughn Patterson. Quality or Certainty of Data: 3 Data: Text: Place of birth: Worley Hospital, Pampa, Gray Co., Texas Date of Birth: 1 Mar 1933 Name: Nancy Vaughn Patterson Father: James Henry Patterson, 415 W. Buckler, white, age 29, born Cornishville, Kentucky, Occ: drugest Mother: Edath Dee Breeding, 415 W. Buckler, white, age 27, born Okla, occ: housewife</ref><ref>Source: [[#S403]] Page: Divorce Decree for James and Dee Patterson, 29 May 1949, p. 3, col. 2. Quality or Certainty of Data: 3 Data: Text: 31st District Court session with Judge Lewis Goodrich, Friday, May 27, 1949....The court also granted a decree for Dee Patterson from James Henry Patterson on charges of cruelty. Plaintif's petition stated they were married in August 1943 and separated in November 1946.</ref>
James Henry Patterson uncertain 1903 Cornishville, Mercer, Kentucky, United States after 1933 Male Orphan
Bernard-483
H
* Source: <span id='S44'>S44</span> Title: United States. 1910 U.S. Census Population Schedule, Russell County,Kentucky, National Archives and Records Administration, Washington, DC,micropublication T-624 roll 501, Record Type: U.S. Census (PopulationSchedule), Location: Russell County, Kentucky, Film: T-624 roll 501 Abbreviation: KY Russell 1910 501 Publication: 1910 Repository: [[#R185]] Object: Format: PDF Title: 44 Jacob Gosser.pdf File: C:\Users\Rick\Documents\The Master Genealogist v8\Exhibits Jacob Gosser.pdf Object: Format: PDF Title: 44 Jas R Gosser.pdf File: C:\Users\Rick\Documents\The Master Genealogist v8\Exhibits Jas R Gosser.pdf Object: Format: PDF Title: 44 Samuel Gosser.pdf File: C:\Users\Rick\Documents\The Master Genealogist v8\Exhibits Samuel Gosser.pdf
* Source: <span id='S754'>S754</span> Title: Jesse Ashley Bernard, death certificate 77 18100, informant Crella J.Bernard (22 July 1977), Kentucky Department for Public Health, VitalStatistics - 75, 275 East Main St., 1E-A, Frankfort, Franklin County,Kentucky 40621-0001, Record Type: Death Certificate, Name Of Person:Jesse Ashley Bernard, Record Number: 77 18100 Abbreviation: KY Bernard, Jesse Ashley Author: Bernard, Crella J Publication: 22 July 1977 Repository: [[#R154]] Object: Format: PDF Title: 754 Ky Bernard, Jesse Ashley.p File: C:\Users\Rick\Documents\The Master Genealogist v8\Exhibits4 Ky Bernard, Jesse Ashley.pdf
* Source: <span id='S785'>S785</span> Title: Today's News, Location: Harriman, Tennessee Abbreviation: TN Harriman Today's News Repository: [[#R212]] Object: Format: PDF Title: 785 TN Harriman Today's News.p File: C:\Users\Rick\Documents\The Master Genealogist v8\Exhibits5 TN Harriman Today's News.pdf
* Source: <span id='S996'>S996</span> Title: Marriage records, 1866-1991, Volume: Marriage bonds, v. 10-11 1892-1899,Record Info: Russell County (Kentucky). County Clerk Abbreviation: KY Russell Marriage bonds, v. 10-11 1892-1899 Repository: [[#R2]] Call Number: US/CAN Film [ 594317 ] Object: Format: PDF Title: 996 Ky Russell Marriage Bonds, File: C:\Users\Rick\Documents\The Master Genealogist v8\Exhibits6 Ky Russell Marriage Bonds, V. 10-11 1892-1899.pdf
Jesse Ashley Bernard certain 4 Feb 1903 certain Russell Co., , Kentucky, USA certain 13 Jul 1977 certain Russell Springs, Russell, Kentucky, USA Male Bernard-3189
Wilson-8565
H
* Source: <span id='S706'>S706</span> Title: Kentucky Death Records, 1911-2000, Record Type: [database online],Location: Provo, Utah, Url: http://www.Rootsweb.com Abbreviation: KY Death Records, 1911-2000 Author: Ancestry.com Publication: 2000 Note: Commonwealth of Kentucky, Health Data Branch, Division of Epidemiologyand Health Planning. Kentucky Death Index, 1911-present. Frankfort,Kentucky: Kentucky Department of Information Systems, 19xx Repository: [[#R161]] Object: Format: PDF Title: 706 Silas Bernard.pdf File: C:\Users\Rick\Documents\The Master Genealogist v8\Exhibits6 Silas Bernard.pdf
* Source: <span id='S754'>S754</span> Title: Jesse Ashley Bernard, death certificate 77 18100, informant Crella J.Bernard (22 July 1977), Kentucky Department for Public Health, VitalStatistics - 75, 275 East Main St., 1E-A, Frankfort, Franklin County,Kentucky 40621-0001, Record Type: Death Certificate, Name Of Person:Jesse Ashley Bernard, Record Number: 77 18100 Abbreviation: KY Bernard, Jesse Ashley Author: Bernard, Crella J Publication: 22 July 1977 Repository: [[#R154]] Object: Format: PDF Title: 754 Ky Bernard, Jesse Ashley.p File: C:\Users\Rick\Documents\The Master Genealogist v8\Exhibits4 Ky Bernard, Jesse Ashley.pdf
* Source: <span id='S785'>S785</span> Title: Today's News, Location: Harriman, Tennessee Abbreviation: TN Harriman Today's News Repository: [[#R212]] Object: Format: PDF Title: 785 TN Harriman Today's News.p File: C:\Users\Rick\Documents\The Master Genealogist v8\Exhibits5 TN Harriman Today's News.pdf
Crella Jane Bernard (Wilson) 7 Feb 1903 , , Russell County, Kentucky, USA 10 Nov 1985 , , Russell County, Kentucky, USA Female Bernard-3189
Sizemore-2740
H
* File <span id='M139'>M139</span> File: C:\Users\Sarah\Documents\Family Tree Maker\Sizemore Family Tree Media10 United States Federal Census.jpg Format: jpg. 1910 United States Federal Census.
* File <span id='M140'>M140</span> File: C:\Users\Sarah\Documents\Family Tree Maker\Sizemore Family Tree Media20 United States Federal Census(1).jpg Format: jpg. 1920 United States Federal Census.
* File <span id='M241'>M241</span> File: C:\Users\Sarah\Documents\Family Tree Maker\Sizemore Family Tree Media\Sizemore Family.jpg Format: jpg. Sizemore Family.
* External File: M241 File: C:\Users\Sarah\Documents\Family Tree Maker\Sizemore Family Tree Media\Sizemore Family.jpg Format: jpg Sizemore Family
* File <span id='M248'>M248</span> File: C:\Users\Sarah\Documents\Family Tree Maker\Sizemore Family Tree Media40 United States Federal Census(3).jpg Format: jpg. 1940 United States Federal Census.
* File <span id='M249'>M249</span> File: C:\Users\Sarah\Documents\Family Tree Maker\Sizemore Family Tree Media30 United States Federal Census(3).jpg Format: jpg. 1930 United States Federal Census.
Vance V Van Sizemore 26 Jun 1903 Kentucky, USA 1957 Male Umstead-219
Brannam-45
H
* File <span id='M149'>M149</span> File: C:\Users\Glenn\Documents\Family Tree Maker\Glenn Brown._2019-01-20_2019-01-20 Media30 United States Federal Census - Margaret Elizabeth Fuller.jpg Format: 1930 United States Federal Census - Margaret Elizabeth Fuller. 04302019 21:41:35. Year: 1930 Census Place: Salem, Livingston, Kentucky Page: 10B Enumeration District: 0007 FHL microfilm: 2340502. Jennie Annie Brannam 1 Feb 1904 Crittenden County, Kentucky, USA 18 Oct 1937 Union, Crittenden Co., Kentucky Female Brown-92457
Curtis-5901
H
* File <span id='M1476'>M1476</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media10 United States Federal Census(65).jpg. 1910 United States Federal Census.
* File <span id='M1477'>M1477</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media20 United States Federal Census(66).jpg. 1920 United States Federal Census.
Ada Violet Curtis 15 Feb 1905 Kentucky, USA 15 Mar 1984 Cincinnati, Hamilton, Ohio, USA Female Johnson-29051
Damron-99
H
* Source: <span id='S1869'>S1869</span> Title: Kentucky Marriage Records, 1852-1914, Record Type: [database online],Location: Provo, Utah, Url: http://www.Ancestry.com Abbreviation: KY Marriage Records Author: Ancestry.com Publication: 2007 Note: Original data: Kentucky. Kentucky Birth, Marriage and Death Records -Microfilm (1852-1910). Microfilm rolls #994027-994058. KentuckyDepartment for Libraries and Archives, Frankfort, Kentucky Repository: [[#R185]] Object: Format: PDF Title: 1869 Kentucky Marriage Records File: C:\Users\Rick\Documents\The Master Genealogist v8\Exhibits69 Kentucky Marriage Records, 1852-1914 record for James A Bernard.pdf Object: Format: PDF Title: 1869 Sarah A Winfrey.pdf File: C:\Users\Rick\Documents\The Master Genealogist v8\Exhibits69 Sarah A Winfrey.pdf Object: Format: PDF Title: 1869 Elisha T Winfrey.pdf File: C:\Users\Rick\Documents\The Master Genealogist v8\Exhibits69 Elisha T Winfrey.pdf Object: Format: PDF Title: 1869 Margaret S Winfrey.pdf File: C:\Users\Rick\Documents\The Master Genealogist v8\Exhibits69 Margaret S Winfrey.pdf Object: Format: PDF Title: 1869 H C Damron.pdf File: C:\Users\Rick\Documents\The Master Genealogist v8\Exhibits69 H C Damron.pdf
* Source: <span id='S43'>S43</span> Title: United States. 1920 U.S. Census Population Schedule, Russell County,Kentucky, National Archives and Records Administration, Washington, DC,micropublication T-625 roll 598, Record Type: U.S. Census (PopulationSchedule), Location: Russell County, Kentucky, Film: T-625 roll 598 Abbreviation: KY Russell 1920 598 Publication: 1920 Repository: [[#R258]] Object: Format: PDF Title: 43 Ky Russell 1880 0441 95.pdf File: C:\Users\Rick\Documents\The Master Genealogist v8\Exhibits Ky Russell 1880 0441 95.pdf Object: Format: PDF Title: 43 Ky Russell 1920 0598 255.pd File: C:\Users\Rick\Documents\The Master Genealogist v8\Exhibits Ky Russell 1920 0598 255.pdf Object: Format: PDF Title: 43 1920 United States Federal File: C:\Users\Rick\Documents\The Master Genealogist v8\Exhibits 1920 United States Federal Census record for James A Bernard.pdf
* Source: <span id='S44'>S44</span> Title: United States. 1910 U.S. Census Population Schedule, Russell County,Kentucky, National Archives and Records Administration, Washington, DC,micropublication T-624 roll 501, Record Type: U.S. Census (PopulationSchedule), Location: Russell County, Kentucky, Film: T-624 roll 501 Abbreviation: KY Russell 1910 501 Publication: 1910 Repository: [[#R185]] Object: Format: PDF Title: 44 Jacob Gosser.pdf File: C:\Users\Rick\Documents\The Master Genealogist v8\Exhibits Jacob Gosser.pdf Object: Format: PDF Title: 44 Jas R Gosser.pdf File: C:\Users\Rick\Documents\The Master Genealogist v8\Exhibits Jas R Gosser.pdf Object: Format: PDF Title: 44 Samuel Gosser.pdf File: C:\Users\Rick\Documents\The Master Genealogist v8\Exhibits Samuel Gosser.pdf
Annie B Damron 1 May 1905 , , , Kentucky, USA Female Damron-156

Crider-110
WikiTree ID Date Status Comment
Travis-2658 28.04.2019 20:33:06 Corrected Removed local file reference
Bernard-479
H
* Source: <span id='S2547'>S2547</span> Title: Ohio, County Marriages, 1790-1950, Record Type: [database online],Location: Salt Lake City, Utah, Url: http://www.familysearch.org Abbreviation: OH Marriages, 1790-1950 Note: Ohio County Marriage Records, 1790-1950. FamilySearch(https://www.familysearch.org). Digital images of originals housed atvarious archives throughout Ohio. Marriage Records. FHL microfilm, 1,525rolls, Family History Library, Salt Lake City, Utah. Repository: [[#R2]] Object: Format: PDF Title: 2547 Daniel Pitinger.pdf File: c:\Users\Rick\Documents\The Master Genealogist v8\Exhibits47 Daniel Pitinger.pdf Object: Format: PDF Title: 2547 Patterson - Buell.pdf File: c:\Users\Rick\Documents\The Master Genealogist v8\Exhibits47 Patterson - Buell.pdf
* Source: <span id='S44'>S44</span> Title: United States. 1910 U.S. Census Population Schedule, Russell County,Kentucky, National Archives and Records Administration, Washington, DC,micropublication T-624 roll 501, Record Type: U.S. Census (PopulationSchedule), Location: Russell County, Kentucky, Film: T-624 roll 501 Abbreviation: KY Russell 1910 501 Publication: 1910 Repository: [[#R185]] Object: Format: PDF Title: 44 Jacob Gosser.pdf File: C:\Users\Rick\Documents\The Master Genealogist v8\Exhibits Jacob Gosser.pdf Object: Format: PDF Title: 44 Jas R Gosser.pdf File: C:\Users\Rick\Documents\The Master Genealogist v8\Exhibits Jas R Gosser.pdf Object: Format: PDF Title: 44 Samuel Gosser.pdf File: C:\Users\Rick\Documents\The Master Genealogist v8\Exhibits Samuel Gosser.pdf
* Source: <span id='S759'>S759</span> Title: United States. 1930 U.S. Census Population Schedule, Hamilton County,Ohio, National Archives and Records Administration, Washington, DC,micropublication T-626 roll 1809, Record Type: U.S. Census (PopulationSchedule), Location: Hamilton County, Ohio, Film: T-626 roll 1809 Abbreviation: OH Hamilton 1930 1809 Publication: 1930 Repository: [[#R258]] Object: Format: PDF Title: 759 Oh Hamilton 1930 1809.pdf File: C:\Users\Rick\Documents\The Master Genealogist v8\Exhibits9 Oh Hamilton 1930 1809.pdf
* Source: <span id='S996'>S996</span> Title: Marriage records, 1866-1991, Volume: Marriage bonds, v. 10-11 1892-1899,Record Info: Russell County (Kentucky). County Clerk Abbreviation: KY Russell Marriage bonds, v. 10-11 1892-1899 Repository: [[#R2]] Call Number: US/CAN Film [ 594317 ] Object: Format: PDF Title: 996 Ky Russell Marriage Bonds, File: C:\Users\Rick\Documents\The Master Genealogist v8\Exhibits6 Ky Russell Marriage Bonds, V. 10-11 1892-1899.pdf
Etna L Bernard certain 26 Nov 1905 certain Kentucky certain 14 Jun 1955 uncertain Kentucky Female Orphan
Johnson-17808
H
:: C:\Geneology\Advany 2.24.2013 2_Photos\P424_194_347.bmp
:: C:\Geneology\Advany 2.24.2013 2_Photos\P425_182_244.bmp
Clarence Hubert Johnson 22 Jun 1908 Kentucky, USA 6 Jan 1977 Cumberland, Harlan, Kentucky, United States of America Male Orphan
Wolff-254
H
:: File: C:\Users\Gary\Loeb Family Research\Photos\P471_2000_1454.jpg
:: File: C:\Users\Gary\Loeb Family Research\Photos\P480_96_128.jpg
Max Wolff 1 Nov 1909 Kentucky 25 Jan 1985 Jefferson Co., KY Male Loeb-31
Brazzell-39
H
* File <span id='M1180'>M1180</span> File: C:\Users\jk420\Documents\Family Tree Maker\whole and combined big the one 1 Media\Tennessee State Marriages 17802002(1).jpg Format: jpg. Tennessee State Marriages, 1780-2002.
* File <span id='M1946'>M1946</span> File: C:\Users\jk420\Documents\Family Tree Maker\whole and combined big the one 1 Media10 United States Federal Census - Henry Frank Br.jpg Format: jpg. 1910 United States Federal Census - Henry Frank Brazzell. 1282015 9:13:04 PM. Year: 1910 Census Place: District 2, Hickman, Kentucky Roll: T624_480 Page: 12B Enumeration District: 0093 FHL microfilm: 1374493.
* File <span id='M1948'>M1948</span> File: C:\Users\jk420\Documents\Family Tree Maker\whole and combined big the one 1 Media20 United States Federal Census - Maggie Mae Bug.jpg Format: jpg. 1920 United States Federal Census - Maggie Mae Bugg. 1302015 1:00:24 PM. Year: 1920 Census Place: Clinton, Hickman, Kentucky Roll: T625_575 Page: 4A Enumeration District: 106 Image: 676.
* File <span id='M967'>M967</span> File: C:\Users\jk420\Documents\Family Tree Maker\whole and combined big the one 1 Media30 United States Federal Census(39).jpg Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Clinton, Hickman, Kentucky Roll: 751 Page: 5B Enumeration District: 3 Image: 45.0.
* File <span id='M972'>M972</span> File: C:\Users\jk420\Documents\Family Tree Maker\whole and combined big the one 1 Media40 United States Federal Census(34).jpg Format: jpg. 1940 United States Federal Census. Database online. Year: 1940 Census Place: Clinton, Hickman, Kentucky Roll: T627_1317 Page: 1B Enumeration District: 53-3.
Henry Addison Brazzell 28 Feb 1910 Kentucky 6 Feb 1970 McCracken, Kentucky Male Orphan
Karrick-17
H
::: File: C:\Documents and Settings\sleepadmin\My Documents\Dropbox\Legacy\Pictures\Brewington, Harvey, Mabel, Jr, Joan.jpg Mabel L Brewington (Karrick) certain 27 Jul 1910 certain Salt Lick, Bath County, Kentucky, United States certain 20 Apr 2003 certain Bloomington, McLean County, Illinois, United States Female Faulkner-6469
WikiTree ID Date Status Comment
Patterson-8830 11.12.2022 04:28:51 Corrected Removed GEDCOM Junk and local file reference
Weidner-487
H
* File <span id='M909'>M909</span> File: C:\Users\rbcho\Documents\Software MacKiev\Family Tree Maker\Choate Lineage old Media30 United States Federal Census(72).jpg 1930 United States Federal Census.
* File <span id='M910'>M910</span> File: C:\Users\rbcho\Documents\Software MacKiev\Family Tree Maker\Choate Lineage old Media40 United States Federal Census(25).jpg 1940 United States Federal Census.
* File <span id='M911'>M911</span> File: C:\Users\rbcho\Documents\Software MacKiev\Family Tree Maker\Choate Lineage old Media30 United States Federal Census(73).jpg 1930 United States Federal Census.
* File <span id='M912'>M912</span> File: C:\Users\rbcho\Documents\Software MacKiev\Family Tree Maker\Choate Lineage old Media20 United States Federal Census(75).jpg 1920 United States Federal Census.
* File <span id='M913'>M913</span> File: C:\Users\rbcho\Documents\Software MacKiev\Family Tree Maker\Choate Lineage old Media\California Divorce Index 19661984.jpg California Divorce Index, 1966-1984.
Fred Herman Weidner 10 Oct 1910 Hot Springs, Garland, Arkansas, USA 23 Jul 1982 Pleasant Hill, Contra Costa, California, USA Male Choate-1190
Sizemore-2741
H
* File <span id='M137'>M137</span> File: C:\Users\Sarah\Documents\Family Tree Maker\Sizemore Family Tree Media\U.S., World War II Draft Cards Young Men, 1940-1947.jpg Format: jpg. U.S., World War II Draft Cards Young Men, 1940-1947.
* File <span id='M140'>M140</span> File: C:\Users\Sarah\Documents\Family Tree Maker\Sizemore Family Tree Media20 United States Federal Census(1).jpg Format: jpg. 1920 United States Federal Census.
* File <span id='M241'>M241</span> File: C:\Users\Sarah\Documents\Family Tree Maker\Sizemore Family Tree Media\Sizemore Family.jpg Format: jpg. Sizemore Family.
* External File: M241 File: C:\Users\Sarah\Documents\Family Tree Maker\Sizemore Family Tree Media\Sizemore Family.jpg Format: jpg Sizemore Family
Fannie Sizemore 3 Feb 1911 Carter County, Kentucky, United States of America 9 Oct 1987 Portsmouth, Scioto County, Ohio, United States of America Female Umstead-219
Price-21814
H
* File <span id='M3459'>M3459</span> File: C:\Users\lwahe\Documents\Family Tree Maker\Heiney & Riker with Collateral_2018-12-29 Media40 United States Federal Census(141).jpg Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Indianapolis, Marion, Indiana Roll: m-t0627-01128 Page: 6A Enumeration District: 96-225.
* File <span id='M9813'>M9813</span> File: C:\Users\lwahe\Documents\Family Tree Maker\Heiney & Riker with Collateral_2018-12-29 Media\Indiana, Death Certificates, 1899-2011(174).jpg Format: jpg. Indiana, Death Certificates, 1899-2011. Indiana Archives and Records Administration Indianapolis, IN, USA Death Certificates Year: 2002 Roll: 03.
Edgar Lewis Price certain 28 Apr 1911 certain Somerset, Pulaski, Kentucky, USA certain 7 Feb 2002 certain Danville, Hendricks, Indiana, USA Male Heiney-84
Wolff-255
H
:: File: C:\Users\Gary\Loeb Family Research\Photos\P471_2000_1454.jpg
:: File: C:\Users\Gary\Loeb Family Research\Photos\P477_88_118.jpg
Harry Wolff 22 Jan 1912 Jefferson Co., KY 28 Jan 1986 Tennessee Male Loeb-31
Arbuckle-581
H
* File <span id='M1018'>M1018</span>. File: C:\Users\Ed\Documents\Family Tree Maker\edNpaula_2011-10-24 Media20 United States Federal Census_11.jpg. Anna D Arbuckle - 1920 United States Federal Census.
* File <span id='M526'>M526</span>. File: C:\Users\Ed\Documents\Family Tree Maker\edNpaula_2011-10-24 Media112507311684.jpg. Frank C McCue - 1930 United States Federal Census.
John Davies Arbuckle 19 Nov 1912 Lewisburg, Greenbrier, West Virginia, USA 12 Apr 1994 Lewisburg, Greenbrier, West Virginia, USA Male Haynes-2765
Brannam-61
H
* File <span id='M154'>M154</span> File: C:\Users\Glenn\Documents\Family Tree Maker\Glenn Brown._2019-01-20_2019-01-20 Media30 United States Federal Census - Clarence Columbus Brannam.jpg Format: 1930 United States Federal Census - Clarence Columbus Brannam. 05232019 10:59:54. Year: 1930 Census Place: Hurricane, Crittenden, Kentucky Page: 2A Enumeration District: 0012 FHL microfilm: 2340471. Thomas Monroe Brannam 5 Aug 1913 Crittenden Co., Kentucky 18 Apr 1966 Crittenden County, Kentucky, United States of America Male Brown-92457
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Motley-433
H
* File <span id='M841'>M841</span>. File: C:\File Not Found.jpg. Carey W Motley. Carey Wayne Motley 17 Nov 1914 Bowling Green, Warren, Kentucky, USA 24 Apr 1972 Corydon, Harrison, Indiana, USA Male Caudill-375
Bryan-3745
H
* File <span id='M5131'>M5131</span>. File: C:\Users\Victor\Documents\Family Tree Maker\VLeeAncestors2016 Media\Media Item(53).jpg.
* File <span id='M5132'>M5132</span>. File: C:\Users\Victor\Documents\Family Tree Maker\VLeeAncestors2016 Media\US City Directories 18221995(27).jpg. U.S. City Directories, 1822-1995.
* File <span id='M5134'>M5134</span>. File: C:\Users\Victor\Documents\Family Tree Maker\VLeeAncestors2016 Media\Indiana Marriages 18102001.jpg. Indiana, Marriages, 1810-2001.
Paul Thomas Bryan 25 Nov 1914 Louisville, Kentucky 31 Aug 1991 Louisville, Kentucky Male Lee-14807
Robinson-40171
H
* File <span id='M9997'>M9997</span> File: C:\Users\lwahe\Documents\Family Tree Maker\Heiney & Riker with Collateral_2018-12-29 Media\Summit County, Ohio, Marriage Records, 1840-1980 - Everett ROBINSON.jpg Format: jpg. Summit County, Ohio, Marriage Records, 1840-1980 - Everett ROBINSON. 01102020 19:41:30. Summit County Court of Common Pleas - Probate Division Akron, Ohio Volume Number or Range of Dates: Vol 96, 1943-1944.
* File <span id='M9998'>M9998</span> File: C:\Users\lwahe\Documents\Family Tree Maker\Heiney & Riker with Collateral_2018-12-29 Media\EverettRobinson- tstn.jpg Format: jpg. EverettRobinson- tstn. 1102020 8:20:10 PM.
* External File: <span id='M9998'>M9998</span> File: C:\Users\lwahe\Documents\Family Tree Maker\Heiney & Riker with Collateral_2018-12-29 Media\EverettRobinson- tstn.jpg Format: jpg EverettRobinson- tstn 1/10/2020 8:20:10 PM
Everett Robinson certain 1 Feb 1915 certain Kentucky, USA certain 1 Aug 1960 certain Akron, Summit, Ohio, USA Male Heiney-84
Stanfield-680
H
* File <span id='M2295'>M2295</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(101).jpg. 1940 United States Federal Census.
* File <span id='M2310'>M2310</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Estill And Don.jpg. Estill And Don.
* External File: <span id='M2310'>M2310</span> File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Estill And Don.jpg Estill And Don
* File <span id='M2318'>M2318</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Tom Richard Betty Maggie Estill.jpg. Tom, Richard, Betty, Maggie, & Estill.
* File <span id='M2320'>M2320</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\The Stanfield Brothers.jpg. The Stanfield Brothers.
* File <span id='M2348'>M2348</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media20 United States Federal Census - Marion Estill Stanfield.jpg. 1920 United States Federal Census - Marion Estill Stanfield.
Marion Estill Stanfield 19 Feb 1915 Fleming, Kentucky, USA Dec 1983 Fayette, Kentucky Male Johnson-29051
Cole-33149
H
* External File: M31 File: C:\Users\heada\OneDrive\Documents\JenniferHeil use this one 2023-07-09 Media\ColeJohn_BirthCert.jpg Format: jpg birth certificate John Cole 24 Mar 1915 Lincoln, Arkansas 14 Oct 1987 St. Petersburg, Pinellas County, Florida Male Heil-1052
Ravencraft-6
H
* File <span id='M918'>M918</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Kentucky Death Records 18521963(30).jpg. Kentucky, Death Records, 1852-1963. Gilmore Ravencraft 9 Apr 1915 Mason County, Kentucky, USA 20 Mar 1916 Mason, Kentucky, USA Male Johnson-29051
Helphinstine-19
H
* File <span id='M469'>M469</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media20 United States Federal Census(18).jpg. 1920 United States Federal Census.
* File <span id='M587'>M587</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census - Herbert Garr Hurst.jpg. 1940 United States Federal Census - Herbert Garr Hurst.
Mary Christine Helphinstine 12 May 1915 Plummers Landing, Fleming, Kentucky, USA 4 May 2002 Flemingsburg, Fleming, Kentucky, USA Female Johnson-29051
Noble-3862
H
* File <span id='M3029'>M3029</span>. File: C:\Users\Dale\Documents\Family Tree Maker\Daniel Epperson, Sr. and descendants2 Media\US City Directories 18221995(84).jpg. Format: jpg. U.S. City Directories, 1822-1995. Cappie Noble 21 Jun 1915 Kentucky, USA 20 Feb 1985 Eaton (Preble County), Preble County, Ohio, USA Female Epperson-706
Sizemore-2744
H
* File <span id='M140'>M140</span> File: C:\Users\Sarah\Documents\Family Tree Maker\Sizemore Family Tree Media20 United States Federal Census(1).jpg Format: jpg. 1920 United States Federal Census. Loia Ann Sizemore 15 Jul 1915 Kentucky, USA 8 Apr 1999 Upper Sandusky, Wyandot, USA Female Umstead-219
Mercer-2217
H
* File <span id='M2386'>M2386</span>. File: C:\Users\dave\Desktop\Documents\Family Tree Maker\David M. LawrenceAlison M. Sinclair family trees Media\john mercer tomb.jpg. john mercer tomb.
* External File: <span id='M2386'>M2386</span> File: C:\Users\dave\Desktop\Documents\Family Tree Maker\David M. LawrenceAlison M. Sinclair family trees Media\john mercer tomb.jpg john mercer tomb
* File <span id='M2399'>M2399</span>. File: C:\Users\dave\Desktop\Documents\Family Tree Maker\David M. LawrenceAlison M. Sinclair family trees Media\Indiana Marriages 18102001(5).jpg. Indiana, Marriages, 1810-2001.
* File <span id='M2401'>M2401</span>. File: C:\Users\dave\Desktop\Documents\Family Tree Maker\David M. LawrenceAlison M. Sinclair family trees Media20 United States Federal Census(32).jpg. 1920 United States Federal Census.
* File <span id='M2419'>M2419</span>. File: C:\Users\dave\Desktop\Documents\Family Tree Maker\David M. LawrenceAlison M. Sinclair family trees Media\Indiana Marriages 18102001(8).jpg. Indiana, Marriages, 1810-2001.
* File <span id='M2423'>M2423</span>. File: C:\Users\dave\Desktop\Documents\Family Tree Maker\David M. LawrenceAlison M. Sinclair family trees Media40 United States Federal Census(27).jpg. 1940 United States Federal Census.
* File <span id='M2424'>M2424</span>. File: C:\Users\dave\Desktop\Documents\Family Tree Maker\David M. LawrenceAlison M. Sinclair family trees Media\Washington Passenger and Crew Lists 18821965.jpg. Washington, Passenger and Crew Lists, 1882-1965.
John Wesley Mercer 20 May 1916 Science Hill, Pulaski, Kentucky, USA 16 Dec 1986 Whitley City, McCreary, Kentucky, USA Male Lawrence-8235
Wyatt-4499
H
* File <span id='O10'>O10</span>. Format: tiff. Georgia, J. E. & Deanie Wyatt. File: C:\Users\Ann Wyatt\Documents\Family Historian Projects\NEWEXPORT\NEWEXPORT.fh_data\Media\Georgia, J. E. & Deanie Wyatt.tif. Keys: Picture. Note: ASID 1. Note: ASID 2. Area: {67,152,215,242}. Note: ASID 3. Note: ASID 4. Area: {29,12,208,89}. Note: ASID 5. Note: ASID 6. Area: {77,60,252,165}. CHAN 11 MAR 2018. Time: 16:27:45.
* File <span id='O100'>O100</span>. Format: jpeg. Kate Wyatt children and grandchildren (2). File: C:\Users\Ann Wyatt\Documents\Family Historian Projects\NEWEXPORT\NEWEXPORT.fh_data\Media\Kate Wyatt children and grandchildren (2).jpeg. Keys: Picture. Note: ASID 1. Note: ASID 2. Note: ASID 3. Area: {482,1230,751,1374}. Note: ASID 4. Note: ASID 5. Note: ASID 6. Area: {342,1236,498,1388}. Note: ASID 7. Note: ASID 8. Area: {669,1372,949,1510}. Note: ASID 9. Note: ASID 10. Area: {582,20,847,156}. Note: ASID 11. Note: ASID 12. Area: {743,1246,1033,1404}. CHAN 11 MAR 2018. Time: 20:28:50.
Georgia Frances Wyatt 17 Sep 1916 Graves County, Kentucky 4 Feb 2006 Graves County, Kentucky Female Orphan
WikiTree ID Date Status Comment
WYATT-4461 25.04.2018 19:05:54 Not corrected
Dorris-188
H
* File <span id='M1840'>M1840</span>. File: C:\Users\Lawrence\Documents\Family Tree Maker\Heiney & Riker with Collateral_2011-05-03_2011-07-20 Media\RobertDallasDorris - tstn.jpg. RobertDallasDorris - tstn.
* External File: <span id='M1840'>M1840</span> File: C:\Users\Lawrence\Documents\Family Tree Maker\Heiney & Riker with Collateral_2011-05-03_2011-07-20 Media\RobertDallasDorris - tstn.jpg RobertDallasDorris - tstn
Robert Dallas Dorris 16 Nov 1916 Webster, Kentucky, USA 1 Mar 1999 Hanson, Hopkins, Kentucky, USA Male Heiney-84
Brannam-60
H
* File <span id='M154'>M154</span> File: C:\Users\Glenn\Documents\Family Tree Maker\Glenn Brown._2019-01-20_2019-01-20 Media30 United States Federal Census - Clarence Columbus Brannam.jpg Format: 1930 United States Federal Census - Clarence Columbus Brannam. 05232019 10:59:54. Year: 1930 Census Place: Hurricane, Crittenden, Kentucky Page: 2A Enumeration District: 0012 FHL microfilm: 2340471. William Ralph Brannam 21 Nov 1916 Salem, Livingston, Kentucky, USA 7 Jan 1998 Salem, Livingston Co., Kentucky Male Brown-92457
Hardwick-750
H
* File <span id='M3504'>M3504</span>. File: C:\Users\Victor\Documents\Family Tree Maker\VLeeAncestors2016 Media\Kentucky Death Records 18521963(220).jpg. Kentucky, Death Records, 1852-1963.
* File <span id='M3505'>M3505</span>. File: C:\Users\Victor\Documents\Family Tree Maker\VLeeAncestors2016 Media30 United States Federal Census(85).jpg. 1930 United States Federal Census.
* File <span id='M3506'>M3506</span>. File: C:\Users\Victor\Documents\Family Tree Maker\VLeeAncestors2016 Media20 United States Federal Census(97).jpg. 1920 United States Federal Census.
* File <span id='M3507'>M3507</span>. File: C:\Users\Victor\Documents\Family Tree Maker\VLeeAncestors2016 Media40 United States Federal Census(62).jpg. 1940 United States Federal Census.
Beachel T Lee (Hardwick) certain 2 Feb 1917 certain Alterson, Casey County, Kentucky certain 1 Oct 2007 certain Liberty, Casey, Kentucky, USA Female Lee-14807
Looper-66
H
* File <span id='M1826'>M1826</span>. File: C:\Users\Barbara\Documents\Family Tree Maker\BSue DNA Hints & Matches Media\US City Directories 18211989(1).jpg. U.S. City Directories, 1821-1989.
* File <span id='M2150'>M2150</span>. File: C:\Users\Barbara\Documents\Family Tree Maker\BSue DNA Hints & Matches Media20 United States Federal Census(47).jpg. 1920 United States Federal Census.
* File <span id='M4831'>M4831</span>. File: C:\Users\Barbara\Documents\Family Tree Maker\BSue DNA Hints & Matches Media\US City Directories 18211989(49)(1).jpg. U.S. City Directories, 1821-1989.
* File <span id='M4832'>M4832</span>. File: C:\Users\Barbara\Documents\Family Tree Maker\BSue DNA Hints & Matches Media\US City Directories 18211989(50)(1).jpg. U.S. City Directories, 1821-1989.
* File <span id='M5023'>M5023</span>. File: C:\Users\Barbara\Documents\Family Tree Maker\BSue DNA Hints & Matches Media30 United States Federal Census(240)(1).jpg. 1930 United States Federal Census.
* File <span id='M5024'>M5024</span>. File: C:\Users\Barbara\Documents\Family Tree Maker\BSue DNA Hints & Matches Media\Tennessee Death Records 19081958(134)(1).jpg. Tennessee, Death Records, 1908-1958.
MC Looper Sr certain 28 Mar 1917 certain Lovejoy, Putnam, Tennessee, USA certain 11 Jan 1958 certain Morristown, Hamblen, Tennessee, United States Male Miller-64890
Ravencraft-5
H
* File <span id='M327'>M327</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media20 United States Federal Census(14).jpg. 1920 United States Federal Census.
* File <span id='M468'>M468</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media30 United States Federal Census(24).jpg. 1930 United States Federal Census.
* File <span id='M856'>M856</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Leslie Earl Ravencraft Death.jpg. Leslie Earl Ravencraft Death.
* External File: <span id='M856'>M856</span> File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Leslie Earl Ravencraft Death.jpg Leslie Earl Ravencraft Death
* File <span id='M930'>M930</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Kentucky Death Records 18521963(33).jpg. Kentucky, Death Records, 1852-1963.
Earl Leslie Ravencraft 3 Apr 1917 Mason, Kentucky, USA 23 Mar 1934 Plugtown, Mason, Kentucky, USA Male Johnson-29051
Voiers-3
H
* File <span id='M2059'>M2059</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(96).jpg. 1940 United States Federal Census. Harlan Voiers 17 Apr 1917 Vanceburg, Lewis, Kentucky, USA 10 Jul 1995 Ashland, Boyd, Kentucky, USA Male Johnson-29051
Helphinstine-9
H
* File <span id='M293'>M293</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(16).jpg. 1940 United States Federal Census.
* File <span id='M469'>M469</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media20 United States Federal Census(18).jpg. 1920 United States Federal Census.
* File <span id='M636'>M636</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Everett Eugene Helphinstine obit.jpg. Everett Eugene Helphinstine obit.
Everett Eugene Helphinstine 20 Jun 1917 Vermilion, Illinois 11 Apr 2005 Hillsboro, Fleming, Kentucky, USA Male Johnson-29051
Vice-277
H
* File <span id='M440'>M440</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media20 United States Federal Census(13).jpg. 1920 United States Federal Census.
* File <span id='M442'>M442</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media30 United States Federal Census(20).jpg. 1930 United States Federal Census.
* File <span id='M619'>M619</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Charles James Vice obit.jpg. Charles James Vice obit.
Charles James Vice 5 Aug 1917 Fleming, Kentucky, USA 16 Aug 2010 Flemingsburg, Fleming, Kentucky, USA Male Johnson-29051
Miller-34189
H
* File <span id='M635'>M635</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\John Robert Miller.jpg. John Robert Miller.
* External File: <span id='M635'>M635</span> File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\John Robert Miller.jpg John Robert Miller
* File <span id='M642'>M642</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(29).jpg. 1940 United States Federal Census.
John Robert Miller 25 Sep 1917 Fleming County, Kentucky, USA 14 Apr 2004 Lexington, Fayette County, Kentucky, USA Male Johnson-29051
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Hinton-1019
H
* File <span id='M510'>M510</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Eugene Eulene Frank Owen Ellora Ruby Golda and Fra(2).jpg. Eugene, Eulene, Frank Owen, Ellora, Ruby, Golda and Frank L Hinton about 1923.
* External File: <span id='M510'>M510</span> File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Eugene Eulene Frank Owen Ellora Ruby Golda and Fra(2).jpg Eugene, Eulene, Frank Owen, Ellora, Ruby, Golda and Frank L Hinton about 1923
* File <span id='M583'>M583</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media30 United States Federal Census - Frank Lambert Hinton.jpg. 1930 United States Federal Census - Frank Lambert Hinton.
* File <span id='M585'>M585</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census - Frank Lambert Hinton.jpg. 1940 United States Federal Census - Frank Lambert Hinton.
* File <span id='M586'>M586</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media20 United States Federal Census - Eugene Hinton.jpg. 1920 United States Federal Census - Eugene Hinton.
* File <span id='M608'>M608</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Eugene Fay and Eulene Mae Hinton.jpg. Eugene Fay and Eulene Mae Hinton.
* File <span id='M609'>M609</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Eugene and LaFelle Dalton Hinton.jpg. Eugene and LaFelle Dalton Hinton.
* File <span id='M610'>M610</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Eugene Fay Hinton.jpg. Eugene Fay Hinton.
* File <span id='M611'>M611</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Eugene Fay Hinton and Julia LaFelle Dalton Hinton.jpg. Eugene Fay Hinton and Julia LaFelle Dalton Hinton.
Eugene Fay Hinton 11 Jan 1918 Fleming, Kentucky, USA 29 Apr 2003 Florence, Boone, Kentucky, USA Male Johnson-29051
Stanfield-684
H
* File <span id='M2283'>M2283</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Zara Thomas Stanfield.jpg. Zara Thomas Stanfield.
* External File: <span id='M2283'>M2283</span> File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Zara Thomas Stanfield.jpg Zara Thomas Stanfield
* File <span id='M2348'>M2348</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media20 United States Federal Census - Marion Estill Stanfield.jpg. 1920 United States Federal Census - Marion Estill Stanfield.
Zora Thomas Stanfield 10 Feb 1918 Fleming, Kentucky, USA 23 May 2002 Flemingsburg, Fleming, Kentucky, USA Male Johnson-29051
Hughes-8947
H
* File <span id='M2295'>M2295</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(101).jpg. 1940 United States Federal Census.
* File <span id='M2302'>M2302</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Obituary Rena Francis Hughes.htm. Obituary - Rena Francis Hughes.
* File <span id='M2355'>M2355</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\iPhone Photo(1).jpg. iPhone Photo.
* External File: <span id='M2355'>M2355</span> File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\iPhone Photo(1).jpg iPhone Photo
Rena Francis Hughes 9 Apr 1918 Lewis, Kentucky, USA 20 Nov 2008 Lexington, Fayette, Kentucky, USA Female Johnson-29051
Mullinix-171
H
* File <span id='M2591'>M2591</span>. File: C:\Users\Victor\Documents\Family Tree Maker\VLeeAncestors2016 Media\Kentucky Death Records 18521963(101).jpg. Kentucky, Death Records, 1852-1963. Vergene Mullinix certain 16 Apr 1918 certain Kentucky certain 18 Apr 1918 certain Pulaski County, Kentucky, USA Female Lee-14807
Day-3603
H
:: File: C:\Users\Ronn\Documents\MyHeritage\HERowland Family Tree (1)\Photos\P84_0_0.jpg Luster Day 21 May 1918 Jeptha, Morgan County, KY, United States 2 Oct 1999 Dayton, Montgomery, Ohio Male Rowland-1420
Butcher-1740
H
* File <span id='M332'>M332</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media30 United States Federal Census(23).jpg. 1930 United States Federal Census. Opal P Butcher 10 Oct 1918 Maysville, Kentucky Apr 1979 Female Johnson-29051
Harris-41797
H
* File <span id='M474'>M474</span> File: C:\Users\lwahe\Documents\Family Tree Maker\Heiney & Riker with Collateral_2018-12-29 Media\BettyHarrisSanneman - tstn.jpg Format: jpg. BettyHarrisSanneman - tstn. 5182019 8:25:23 PM. added by Nirvana.
* External File: <span id='M474'>M474</span> File: C:\Users\lwahe\Documents\Family Tree Maker\Heiney & Riker with Collateral_2018-12-29 Media\BettyHarrisSanneman - tstn.jpg Format: jpg BettyHarrisSanneman - tstn 5/18/2019 8:25:23 PM added by Nirvana
* File <span id='M9690'>M9690</span> File: C:\Users\lwahe\Documents\Family Tree Maker\Heiney & Riker with Collateral_2018-12-29 Media\U.S. City Directories (Beta)(740).jpg Format: jpg. U.S. City Directories (Beta).
* File <span id='M9691'>M9691</span> File: C:\Users\lwahe\Documents\Family Tree Maker\Heiney & Riker with Collateral_2018-12-29 Media\U.S. City Directories (Beta)(741).jpg Format: jpg. U.S. City Directories (Beta).
* File <span id='M9692'>M9692</span> File: C:\Users\lwahe\Documents\Family Tree Maker\Heiney & Riker with Collateral_2018-12-29 Media20 United States Federal Census(815).jpg Format: jpg. 1920 United States Federal Census. Year: 1920 Census Place: Indianapolis Ward 9, Marion, Indiana Roll: T625_454 Page: 2B Enumeration District: 172.
* File <span id='M9694'>M9694</span> File: C:\Users\lwahe\Documents\Family Tree Maker\Heiney & Riker with Collateral_2018-12-29 Media30 United States Federal Census(1066).jpg Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Nameoki, Madison, Illinois Page: 16A Enumeration District: 0076 FHL microfilm: 2340277.
* File <span id='M9696'>M9696</span> File: C:\Users\lwahe\Documents\Family Tree Maker\Heiney & Riker with Collateral_2018-12-29 Media40 United States Federal Census(679).jpg Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: East St Louis, St Clair, Illinois Roll: m-t0627-00881 Page: 3B Enumeration District: 82-68.
Betty Jean Sanneman (Harris) certain 12 Nov 1918 certain Indianapolis, Marion, Indiana, USA certain 29 Sep 1996 certain Louisville, Jefferson, Kentucky, USA Female Heiney-84
Ravenscraft-15
H
* File <span id='M1084'>M1084</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media30 United States Federal Census(59).jpg. 1930 United States Federal Census. Clarence Ravenscraft 1 Dec 1918 Bourbon, Kentucky, United States 26 Jan 1977 Kenton, Kentucky, United States Male Johnson-29051
WikiTree ID Date Status Comment
Malley-21 07.08.2018 02:21:24 Not corrected Left message on profile for manager to correct
Evans-32268
H
* File <span id='M10105'>M10105</span> File: C:\Users\lwahe\Documents\Family Tree Maker\Heiney & Riker with Collateral_2018-12-29 Media\JamesEvans- tstn.jpg Format: jpg. JamesEvans- tstn. 2182017 12:31:05 PM.
* External File: <span id='M10105'>M10105</span> File: C:\Users\lwahe\Documents\Family Tree Maker\Heiney & Riker with Collateral_2018-12-29 Media\JamesEvans- tstn.jpg Format: jpg JamesEvans- tstn 2/18/2017 12:31:05 PM
James Alpheus Evans certain 17 Feb 1919 certain Lewis, Kentucky, USA certain 15 Mar 2017 certain Las Vegas, Clark, Nevada, USA Male Heiney-84
Vice-292
H
* File <span id='M440'>M440</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media20 United States Federal Census(13).jpg. 1920 United States Federal Census.
* File <span id='M441'>M441</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(17).jpg. 1940 United States Federal Census.
* File <span id='M443'>M443</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media30 United States Federal Census(21).jpg. 1930 United States Federal Census.
* File <span id='M554'>M554</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\US City Directories 18221995(8).jpg. U.S. City Directories, 1822-1995.
Opal Ruth Vice 26 Apr 1919 Fleming, Kentucky, USA 26 Jan 2002 Mount Sterling, Montgomery, Kentucky, USA Female Johnson-29051
Fogleman-125
H
* File <span id='M292'>M292</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Kentucky Death Records 18521963(2).jpg. Kentucky, Death Records, 1852-1963.
* File <span id='M293'>M293</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(16).jpg. 1940 United States Federal Census.
Dorothy Fogleman 28 May 1919 Vutusburg, Illinois 6 Feb 1946 Mason County, Kentucky, USA Female Johnson-29051
Grogan-962
H
* File <span id='M1362'>M1362</span> File: C:\Users\Barry\Documents\Family Tree Maker\Roots Media\Hazel Spence(3).jpg Format: jpg. Hazel Spence.
* External File: <span id='M1362'>M1362</span> File: C:\Users\Barry\Documents\Family Tree Maker\Roots Media\Hazel Spence(3).jpg Format: jpg Hazel Spence
* File <span id='M1818'>M1818</span> File: C:\Users\Barry\Documents\Family Tree Maker\Roots Media30 United States Federal Census(73).jpg Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Dyersburg, Dyer, Tennessee Roll: 2245 Page: 17B Enumeration District: 0004 Image: 707.0 FHL microfilm: 2341979.
* File <span id='M1840'>M1840</span> File: C:\Users\Barry\Documents\Family Tree Maker\Roots Media20 United States Federal Census(71).jpg Format: jpg. 1920 United States Federal Census. Year: 1920 Census Place: Civil District 9, Dyer, Tennessee Roll: T625_1738 Page: 5A Enumeration District: 29 Image: 973.
* File <span id='M2235'>M2235</span> File: C:\Users\Barry\Documents\Family Tree Maker\Roots Media40 United States Federal Census(86).jpg Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Dyer, Tennessee Roll: T627_3889 Page: 4B Enumeration District: 23-17.
* File <span id='M6528'>M6528</span> File: C:\Users\Barry\Documents\Family Tree Maker\Roots Media\U.S. WWII Draft Cards Young Men, 1940-1947(17).jpg Format: jpg. U.S. WWII Draft Cards Young Men, 1940-1947. The National Archives in St. Louis, Missouri St. Louis, Missouri Draft Registration Cards for Tennessee, 1016/1940-03/311947 Record Group: Records of the Selective Service System, 147 Box: 275.
Hazel Pauline Spence (Grogan) certain 31 May 1919 Dyer County, Tennessee certain 8 Jan 1982 Jackson, Madison County, Tennessee Female Dunagan-374
Ravenscraft-33
H
* File <span id='M1069'>M1069</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media20 United States Federal Census(45).jpg. 1920 United States Federal Census.
* File <span id='M1120'>M1120</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Kentucky Death Records 18521963(38).jpg. Kentucky, Death Records, 1852-1963.
Russell Ravenscraft 11 Jun 1919 Indiana, USA 9 Sep 1920 Harrison, Kentucky, USA Male Johnson-29051
Campisano-24
H
* File <span id='M2073'>M2073</span> File: C:\Users\dgewi\Dropbox\DG's Data Base\GedComs and Trees\FTM\a_ConnectionsNov2023 Media40 United States Federal Census(38).jpg Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Louisville, Jefferson, Kentucky Roll: m-t0627-01369 Page: 6A Enumeration District: 121-126.
* File <span id='M2077'>M2077</span> File: C:\Users\dgewi\Dropbox\DG's Data Base\GedComs and Trees\FTM\a_ConnectionsNov2023 Media30 United States Federal Census(51).jpg Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Louisville, Jefferson, Kentucky Page: 35A Enumeration District: 0173 FHL microfilm: 2340495.
* File <span id='M480'>M480</span> File: C:\Users\dgewi\Dropbox\DG's Data Base\GedComs and Trees\FTM\a_ConnectionsNov2023 Media\Salvador and Mary.jpg Format: jpg. Salvador and Mary. Marianne Campisano Laine, gave picture too me to put on ancestry.
* File <span id='M492'>M492</span> File: C:\Users\dgewi\Dropbox\DG's Data Base\GedComs and Trees\FTM\a_ConnectionsNov2023 Media\Salvador Campisano.jpg Format: jpg. Salvador Campisano. Marianne Campisano Laine, gave picture too me to put on ancestry.
* File <span id='M514'>M514</span> File: C:\Users\dgewi\Dropbox\DG's Data Base\GedComs and Trees\FTM\a_ConnectionsNov2023 Media\Salvador and Mary(1).jpg Format: jpg. Salvador and Mary. Marianne Campisano Laine, gave picture too me to put on ancestry.
* File <span id='M733'>M733</span> File: C:\Users\dgewi\Dropbox\DG's Data Base\GedComs and Trees\FTM\a_ConnectionsNov2023 Media\Salvador Campisano(1).jpg Format: jpg. Salvador Campisano. Marianne Campisano Laine, gave picture too me to put on ancestry.
* External File: M733 File: C:\Users\dgewi\Dropbox\DG's Data Base\GedComs and Trees\FTM\a_ConnectionsNov2023 Media\Salvador Campisano(1).jpg Format: jpg Salvador Campisano Marianne Campisano Laine, gave picture too me to put on ancestry
Salvadore Richard Campisano 2 Jul 1919 Falerina , , , Italy 14 Sep 2007 Louisville, , KY, USA Male Ewing-3971
Sizemore-2745
H
* File <span id='M140'>M140</span> File: C:\Users\Sarah\Documents\Family Tree Maker\Sizemore Family Tree Media20 United States Federal Census(1).jpg Format: jpg. 1920 United States Federal Census.
* File <span id='M182'>M182</span> File: C:\Users\Sarah\Documents\Family Tree Maker\Sizemore Family Tree Media30 United States Federal Census(1).jpg Format: jpg. 1930 United States Federal Census.
* File <span id='M49'>M49</span> File: C:\Users\Sarah\Documents\Family Tree Maker\Sizemore Family Tree Media\Obituary for Opal Smith (Aged 76).jpg Format: jpg. Obituary for Opal Smith (Aged 76). 1996-06-03
* External File: M49 File: C:\Users\Sarah\Documents\Family Tree Maker\Sizemore Family Tree Media\Obituary for Opal Smith (Aged 76).jpg Format: jpg Obituary for Opal Smith (Aged 76) 1996-06-03
Opal Sizemore 2 Sep 1919 Carter Carte, Kentucky 1 Jun 1996 Upper Sandusky Female Umstead-219
Sizemore-2419
H
* File <span id='M126'>M126</span> File: C:\Users\Sarah\Documents\Family Tree Maker\Sizemore Family Tree Media40 United States Federal Census.jpg Format: jpg. 1940 United States Federal Census.
* File <span id='M140'>M140</span> File: C:\Users\Sarah\Documents\Family Tree Maker\Sizemore Family Tree Media20 United States Federal Census(1).jpg Format: jpg. 1920 United States Federal Census.
* File <span id='M182'>M182</span> File: C:\Users\Sarah\Documents\Family Tree Maker\Sizemore Family Tree Media30 United States Federal Census(1).jpg Format: jpg. 1930 United States Federal Census.
Oral James (Sizemore) 2 Sep 1919 Carter, Kentucky, United States 17 Mar 2004 Grayson, Carter, Kentucky, United States Female Umstead-219
Helphenstine-7
H
* File <span id='M293'>M293</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(16).jpg. 1940 United States Federal Census. Omar Edward Helphenstine 5 Jan 1920 Fleming, Kentucky, USA 16 Oct 2000 Flemingsburg, Fleming, Kentucky, USA Male Johnson-29051
Sanneman-48
H
* File <span id='M290'>M290</span> File: C:\Users\lwahe\Documents\Family Tree Maker\Heiney & Riker with Collateral_2018-12-29 Media\EverettSanneman - tstn.jpg Format: jpg. EverettSanneman - tstn. 5182019 8:26:25 PM. added by Nirvana.
* External File: <span id='M290'>M290</span> File: C:\Users\lwahe\Documents\Family Tree Maker\Heiney & Riker with Collateral_2018-12-29 Media\EverettSanneman - tstn.jpg Format: jpg EverettSanneman - tstn 5/18/2019 8:26:25 PM added by Nirvana
* File <span id='M9690'>M9690</span> File: C:\Users\lwahe\Documents\Family Tree Maker\Heiney & Riker with Collateral_2018-12-29 Media\U.S. City Directories (Beta)(740).jpg Format: jpg. U.S. City Directories (Beta).
* File <span id='M9691'>M9691</span> File: C:\Users\lwahe\Documents\Family Tree Maker\Heiney & Riker with Collateral_2018-12-29 Media\U.S. City Directories (Beta)(741).jpg Format: jpg. U.S. City Directories (Beta).
Dr Everett Herman Sanneman Jr certain 27 Jan 1920 certain East St. Louis, St Clair, Illinois, USA certain 23 Feb 1992 certain Louisville, Jefferson, Kentucky, USA Male Heiney-84
Brannam-59
H
* File <span id='M154'>M154</span> File: C:\Users\Glenn\Documents\Family Tree Maker\Glenn Brown._2019-01-20_2019-01-20 Media30 United States Federal Census - Clarence Columbus Brannam.jpg Format: 1930 United States Federal Census - Clarence Columbus Brannam. 05232019 10:59:54. Year: 1930 Census Place: Hurricane, Crittenden, Kentucky Page: 2A Enumeration District: 0012 FHL microfilm: 2340471. Zelona Mae Brannam 6 Feb 1920 Crittenden Co., Kentucky 11 Nov 2012 Marion, Crittenden Co., Kentucky Female Brown-92457
Meadows-2351
H
* File <span id='O54'>O54</span>. Format: tiff. Georgia, Nelson & Merle Meadows. File: C:\Users\Ann Wyatt\Documents\Family Historian Projects\NEWEXPORT\NEWEXPORT.fh_data\Media\Georgia, Nelson & Merle Meadows.tif. Keys: Picture. Note: ASID 1. Note: ASID 2. Note: ASID 3. Area: {4,50,82,99}. Note: ASID 4. Area: {11,-2,99,50}. Note: ASID 5. Note: ASID 6. Area: {33,87,108,139}. Note: ASID 7. CHAN 11 MAR 2018. Time: 18:37:33.
* File <span id='O55'>O55</span>. Format: tiff. Raymond & Nora Meadows. File: C:\Users\Ann Wyatt\Documents\Family Historian Projects\NEWEXPORT\NEWEXPORT.fh_data\Media\Raymond & Nora Meadows.tif. Keys: Picture. Note: ASID 1. Note: ASID 2. Area: {-1,118,67,169}. Note: ASID 3. Area: {6,17,90,68}. Note: ASID 4. Note: ASID 5. Area: {5,81,64,123}. Note: ASID 6. CHAN 11 MAR 2018. Time: 18:43:22.
Georgia May Meadows 15 May 1920 Graves County Kentucky 10 May 1996 Michigan Female Orphan
WikiTree ID Date Status Comment
WYATT-4461 25.04.2018 19:06:06 Not corrected
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Hinton-1022
H
* File <span id='M583'>M583</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media30 United States Federal Census - Frank Lambert Hinton.jpg. 1930 United States Federal Census - Frank Lambert Hinton.
* File <span id='M621'>M621</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Ruby Eulene Ellora and Golda Hinton(1).jpg. Ruby, Eulene, Ellora and Golda Hinton.
* File <span id='M625'>M625</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Golda Hinton obit.jpg. Golda Hinton obit.
* File <span id='M628'>M628</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Golda M Hinton Miller.jpg. Golda M Hinton Miller.
* File <span id='M629'>M629</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Golda Margaret Hinton Miller.jpg. Golda Margaret Hinton Miller.
* External File: <span id='M629'>M629</span> File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Golda Margaret Hinton Miller.jpg Golda Margaret Hinton Miller
* File <span id='M633'>M633</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\John Robert and Golda Hinton Millers Headstone.jpg. John Robert and Golda Hinton Miller's Headstone.
* File <span id='M638'>M638</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Eugene Eulene Frank Owen Ellora Ruby Golda and Fra(3).jpg. Eugene, Eulene, Frank Owen, Ellora, Ruby, Golda and Frank L Hinton about 1923.
* File <span id='M642'>M642</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(29).jpg. 1940 United States Federal Census.
Golda M Hinton 17 May 1920 Fleming, Kentucky, USA 4 Nov 2007 Lexington, Fayette County, Kentucky, USA Female Johnson-29051
Butcher-1739
H
* File <span id='M332'>M332</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media30 United States Federal Census(23).jpg. 1930 United States Federal Census.
* File <span id='M333'>M333</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(21).jpg. 1940 United States Federal Census.
Leo Edgar Butcher 22 May 1920 Fleming, Kentucky, USA 4 May 2012 Morehead, Rowan, Kentucky, USA Male Johnson-29051
West-19275
H
* File <span id='M9735'>M9735</span> File: C:\Users\lwahe\Documents\Family Tree Maker\Heiney & Riker with Collateral_2018-12-29 Media\U.S. City Directories (Beta)(745).jpg Format: jpg. U.S. City Directories (Beta). Bernice Ann Ferguson (West) certain 26 May 1920 certain Jamestown, Russell, Kentucky, USA certain 13 Dec 1996 certain Pompano Beach, Broward, Florida, USA Female Heiney-84
Stirk-148
H
* File <span id='M2394'>M2394</span>. File: C:\Users\Lawrence\Documents\Family Tree Maker\Heiney & Riker with Collateral_2011-05-03_2011-07-20(1)_2017-11-09 Media\GEverett Stirk - marrigerecord.jpg. Format: jpg. GEverett Stirk - marrigerecord. 692017 8:48:18 PM.
* External File: <span id='M2394'>M2394</span> File: C:\Users\Lawrence\Documents\Family Tree Maker\Heiney & Riker with Collateral_2011-05-03_2011-07-20(1)_2017-11-09 Media\GEverett Stirk - marrigerecord.jpg Format: jpg GEverett Stirk - marrigerecord 6/9/2017 8:48:18 PM
George Everett Stirk 14 Jun 1920 Lancaster, Pennsylvania, USA 8 Mar 1976 Anderson, Kentucky, USA Male Heiney-84
Stanfield-681
H
* File <span id='M2282'>M2282</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Mary Etta Stanfield 2 122538.jpg. Mary Etta Stanfield 2, 12-25-38.
* External File: <span id='M2282'>M2282</span> File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Mary Etta Stanfield 2 122538.jpg Mary Etta Stanfield 2, 12-25-38
* File <span id='M2338'>M2338</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Kentucky Death Records 18521963(82).jpg. Kentucky, Death Records, 1852-1963.
Mary Etta Stanfield 8 Jul 1920 Fleming, Kentucky, United States 27 May 2004 Union, Boone, Kentucky, United States Female Johnson-29051
Lee-18013
H
* File <span id='M3291'>M3291</span>. File: C:\Users\Victor\Documents\Family Tree Maker\VLeeAncestors2016 Media30 United States Federal Census(75).jpg. 1930 United States Federal Census.
* File <span id='M3895'>M3895</span>. File: C:\Users\Victor\Documents\Family Tree Maker\VLeeAncestors2016 Media40 United States Federal Census(75).jpg. 1940 United States Federal Census.
Marie Maxine Pendleton (Lee) certain 4 Sep 1920 certain Casey, Kentucky, USA certain 10 Apr 1979 certain Casey, Kentucky, USA Female Lee-14807
Vice-301
H
* File <span id='M443'>M443</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media30 United States Federal Census(21).jpg. 1930 United States Federal Census.
* File <span id='M447'>M447</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\New York Passenger Lists 18201957(2).jpg. New York, Passenger Lists, 1820-1957.
* File <span id='M641'>M641</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(28).jpg. 1940 United States Federal Census.
Wensel O'Brien Vice 14 Sep 1920 Hillsboro, Fleming, Kentucky, USA 30 Jun 2000 Lexington-Fayette, Fayette County, Kentucky, USA Male Johnson-29051
Orick-9
H
* File <span id='M1657'>M1657</span>. File: C:\Users\Barbara\Documents\Family Tree Maker\BSue DNA Hints & Matches Media30 United States Federal Census(5).jpg. 1930 United States Federal Census.
* File <span id='M1826'>M1826</span>. File: C:\Users\Barbara\Documents\Family Tree Maker\BSue DNA Hints & Matches Media\US City Directories 18211989(1).jpg. U.S. City Directories, 1821-1989.
* File <span id='M4831'>M4831</span>. File: C:\Users\Barbara\Documents\Family Tree Maker\BSue DNA Hints & Matches Media\US City Directories 18211989(49)(1).jpg. U.S. City Directories, 1821-1989.
* File <span id='M4832'>M4832</span>. File: C:\Users\Barbara\Documents\Family Tree Maker\BSue DNA Hints & Matches Media\US City Directories 18211989(50)(1).jpg. U.S. City Directories, 1821-1989.
Lela Webb (Orick) aka Looper certain 25 Mar 1921 certain Fonde, Bell, Kentucky, United States certain 7 Jan 1994 certain Bell, Kentucky, United States Female Miller-64890
Stephenson-3277
H
* File <span id='M1256'>M1256</span>. File: C:\Users\Victor\Documents\Family Tree Maker\VLeeAncestors2016 Media\Obit James C Stephenson.htm. Obit: James C Stephenson. James Childress Stephenson certain 12 Jun 1921 certain Lincoln, Kentucky, USA certain 6 Apr 2005 certain Danville, Boyle, Kentucky, USA Male Lee-14807
Davis-40549
H
* File <span id='M1843'>M1843</span>. File: C:\Users\Lawrence\Documents\Family Tree Maker\Heiney & Riker with Collateral_2011-05-03_2011-07-20 Media30 United States Federal Census - Jeanne Harriett Dorris.jpg. 1930 United States Federal Census - Jeanne Harriett Dorris. Jeanne Harriett Davis 13 Aug 1921 Shreveport, Caddo, Louisiana, USA 10 Nov 2010 Madisonville, Hopkins, Kentucky, USA Female Heiney-84
Cracraft-10
H
* File <span id='M2477'>M2477</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media30 United States Federal Census(102).jpg. 1930 United States Federal Census.
* File <span id='M2478'>M2478</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(105).jpg. 1940 United States Federal Census.
Glenn A Cracraft 31 Aug 1921 Mason, Kentucky, USA 21 Jan 1954 Male Johnson-29051
Cox-29475
H
* File <span id='M9967'>M9967</span> File: C:\Users\lwahe\Documents\Family Tree Maker\Heiney & Riker with Collateral_2018-12-29 Media\LesterNHensley-tstn.jpg Format: jpg. LesterNHensley-tstn 172007 3:26:47 AM.
* File <span id='M9968'>M9968</span> File: C:\Users\lwahe\Documents\Family Tree Maker\Heiney & Riker with Collateral_2018-12-29 Media\RuthCoxHensleyCarnes - obit.jpg Format: jpg. RuthCoxHensleyCarnes - obit. 932013 11:01:00 PM.
* External File: <span id='M9968'>M9968</span> File: C:\Users\lwahe\Documents\Family Tree Maker\Heiney & Riker with Collateral_2018-12-29 Media\RuthCoxHensleyCarnes - obit.jpg Format: jpg RuthCoxHensleyCarnes - obit 9/3/2013 11:01:00 PM
Ruth Talmage Payne (Cox) aka Hensley certain 26 Sep 1921 certain Wallins Creek, Harlan, Kentucky, USA certain 22 Aug 1989 certain Muncie, Delaware, Indiana, USA Female Heiney-84
Weidner-490
H
* File <span id='M2428'>M2428</span> File: C:\Users\rbcho\Documents\Software MacKiev\Family Tree Maker\Choate Lineage old Media\US Headstone Applications 19251963(3).jpg U.S., Headstone Applications, 1925-1963.
* File <span id='M5074'>M5074</span> File: C:\Users\rbcho\Documents\Software MacKiev\Family Tree Maker\Choate Lineage old Media\Kentucky, Death Records, 1852-1963 - Edward Foster Weidner.jpg Kentucky, Death Records, 1852-1963 - Edward Foster Weidner.
* File <span id='M911'>M911</span> File: C:\Users\rbcho\Documents\Software MacKiev\Family Tree Maker\Choate Lineage old Media30 United States Federal Census(73).jpg 1930 United States Federal Census.
J J.o. O Weidner 27 Oct 1921 Benton, Arkansas, USA 12 Oct 1960 Louisville, Jefferson, Kentucky, USA Male Choate-1190
Wyatt-4500
H
* File <span id='O10'>O10</span>. Format: tiff. Georgia, J. E. & Deanie Wyatt. File: C:\Users\Ann Wyatt\Documents\Family Historian Projects\NEWEXPORT\NEWEXPORT.fh_data\Media\Georgia, J. E. & Deanie Wyatt.tif. Keys: Picture. Note: ASID 1. Note: ASID 2. Area: {67,152,215,242}. Note: ASID 3. Note: ASID 4. Area: {29,12,208,89}. Note: ASID 5. Note: ASID 6. Area: {77,60,252,165}. CHAN 11 MAR 2018. Time: 16:27:45.
* File <span id='O100'>O100</span>. Format: jpeg. Kate Wyatt children and grandchildren (2). File: C:\Users\Ann Wyatt\Documents\Family Historian Projects\NEWEXPORT\NEWEXPORT.fh_data\Media\Kate Wyatt children and grandchildren (2).jpeg. Keys: Picture. Note: ASID 1. Note: ASID 2. Note: ASID 3. Area: {482,1230,751,1374}. Note: ASID 4. Note: ASID 5. Note: ASID 6. Area: {342,1236,498,1388}. Note: ASID 7. Note: ASID 8. Area: {669,1372,949,1510}. Note: ASID 9. Note: ASID 10. Area: {582,20,847,156}. Note: ASID 11. Note: ASID 12. Area: {743,1246,1033,1404}. CHAN 11 MAR 2018. Time: 20:28:50.
Dorothy Dean Wyatt 14 Nov 1921 Graves County, Kentucky 14 Nov 1999 Graves County, Kentucky Female Orphan
WikiTree ID Date Status Comment
WYATT-4461 25.04.2018 19:06:20 Not corrected
Helphenstine-6
H
* File <span id='M2461'>M2461</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Effie Pearl Helphenstine death certificate.jpg. Effie Pearl Helphenstine death certificate.
* External File: <span id='M2461'>M2461</span> File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Effie Pearl Helphenstine death certificate.jpg Effie Pearl Helphenstine death certificate
* File <span id='M2468'>M2468</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Kentucky Death Records 18521963(84).jpg. Kentucky, Death Records, 1852-1963.
Effie Pearl Helphenstine 22 Jan 1922 Hillsboro, Fleming County, Kentucky, USA 9 Oct 1922 Hillsboro, Fleming County, Kentucky, USA Female Johnson-29051
Helphinstine-6
H
* File <span id='M245'>M245</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Charles E Helphinstine 19221997.jpg. Charles E Helphinstine 1922-1997.
* External File: <span id='M245'>M245</span> File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Charles E Helphinstine 19221997.jpg Charles E Helphinstine 1922-1997
* File <span id='M293'>M293</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(16).jpg. 1940 United States Federal Census.
Charles E Helphinstine 29 Jan 1922 Fleming, Kentucky, USA 22 Jul 1997 MT Vernon, Kentucky Male Johnson-29051
Vice-283
H
* File <span id='M441'>M441</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(17).jpg. 1940 United States Federal Census.
* File <span id='M443'>M443</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media30 United States Federal Census(21).jpg. 1930 United States Federal Census.
Esther Athlee Vice 11 Feb 1922 Fleming County, Kentucky, USA 17 Jan 2006 Lexington, Fayette County, Kentucky, USA Female Johnson-29051
Sizemore-2746
H
* File <span id='M182'>M182</span> File: C:\Users\Sarah\Documents\Family Tree Maker\Sizemore Family Tree Media30 United States Federal Census(1).jpg Format: jpg. 1930 United States Federal Census.
* File <span id='M222'>M222</span> File: C:\Users\Sarah\Documents\Family Tree Maker\Sizemore Family Tree Media\U.S., World War II Draft Cards Young Men, 1940-1947(4).jpg Format: jpg. U.S., World War II Draft Cards Young Men, 1940-1947. National Archives at St. Louis St. Louis, Missouri Draft Registration Cards for Ohio, 1016/1940-03/311947 Record Group: Records of the Selective Service System, 147 Box: 1339.
Orville Bob Sizemore 19 Mar 1922 Carter Co, Kentucky 1990 Male Umstead-219
Kruschwitz-8
H
* File <span id='M430'>M430</span>. File: C:\Users\KEN\Documents\Family Tree Maker\Verlin Kruschwitz Family Tree Media30 United States Federal Census(32).jpg. 1930 United States Federal Census.
* File <span id='M434'>M434</span>. File: C:\Users\KEN\Documents\Family Tree Maker\Verlin Kruschwitz Family Tree Media40 United States Federal Census(32).jpg. 1940 United States Federal Census.
* File <span id='M559'>M559</span>. File: C:\Users\KEN\Documents\Family Tree Maker\Verlin Kruschwitz Family Tree Media\US World War II Navy Muster Rolls 19381949.jpg. U.S. World War II Navy Muster Rolls, 1938-1949.
* File <span id='M560'>M560</span>. File: C:\Users\KEN\Documents\Family Tree Maker\Verlin Kruschwitz Family Tree Media\US World War II Navy Muster Rolls 19381949(1).jpg. U.S. World War II Navy Muster Rolls, 1938-1949.
* File <span id='M561'>M561</span>. File: C:\Users\KEN\Documents\Family Tree Maker\Verlin Kruschwitz Family Tree Media\US World War II Navy Muster Rolls 19381949(2).jpg. U.S. World War II Navy Muster Rolls, 1938-1949.
* File <span id='M562'>M562</span>. File: C:\Users\KEN\Documents\Family Tree Maker\Verlin Kruschwitz Family Tree Media\US World War II Navy Muster Rolls 19381949(3).jpg. U.S. World War II Navy Muster Rolls, 1938-1949.
* File <span id='M563'>M563</span>. File: C:\Users\KEN\Documents\Family Tree Maker\Verlin Kruschwitz Family Tree Media\US World War II Navy Muster Rolls 19381949(4).jpg. U.S. World War II Navy Muster Rolls, 1938-1949.
* File <span id='M88'>M88</span>. File: C:\Users\KEN\Documents\Family Tree Maker\Verlin Kruschwitz Family Tree Media\Capture.jpg. Capture
John William Kruschwitz 10 Apr 1922 Edgerton, OH 20 May 2016 Louisville, Jefferson, Kentucky, USA Male Kruschwitz-3
Butler-9747
H
* File <span id='M2383'>M2383</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Butler Mary Opal Helphinstine 19222013.jpg. Butler Mary Opal Helphinstine 1922-2013.
* File <span id='M420'>M420</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Mary Opal Butler Helphinstine.jpg. Mary Opal Butler Helphinstine.
* External File: <span id='M420'>M420</span> File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Mary Opal Butler Helphinstine.jpg Mary Opal Butler Helphinstine
* File <span id='M421'>M421</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Everett Eugene and Mary Opal Butler Helphinstine h.jpg. Everett Eugene and Mary Opal Butler Helphinstine headstone.
Mary Opal Helphinstine (Butler) 27 Aug 1922 Fleming, Kentucky, USA 9 Mar 2013 Flemingsburg, Kentucky, USA Female Johnson-29051
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Heffner-551
H
Source: S924 Clark, Indiana Clark, Indiana Marriage 2018-0000153 27 April 2018 Thomas G Tri and Rene' Lynn Cross Certainty: 3 Name: Clark, Indiana Clark, Indiana Marriage 2018-0000153 27 April 2018 Thomas G Tri and Rene' Lynn Cross File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Indiana\Floyd\New Albany\TRI, Thomas G (1960- ) & CROSS, Rene (1964- ) Marriage Cert.JPG Format: JPG TRI, Thomas G (1960- ) & CROSS, Rene (1964- ) Marriage Cert PHOTO Scrapbook: Y
Source: S924 Jefferson, Kentucky Jefferson Couty Clerk 527 W Main St, Louisville, Kentucky Marriage 009824 11 May 1990 Thomas G Tri & Rebecca J Stephens Certainty: 3 Name: Jefferson, Kentucky Jefferson Couty Clerk 527 W Main St, Louisville, Kentucky Marriage 009824 11 May 1990 Thomas G Tri & Rebecca J Stephens File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville\TRI, Thomas G (1960- ) & STEPHENS, Rebecca (1959- ) Marriage Certificate.JPG Format: JPG TRI, Thomas G (1960- ) & STEPHENS, Rebecca (1959- ) Marriage Certificate PHOTO Scrapbook: Y
Source: S929 Robert Leo Tri Weds Mary Kathryn Balch The Clarion-Ledger Jackson, Mississippi https://www.newspapers.com/image/181153732/ 15 August 1976 Sec F, p 5 1 25 April 2021 Certainty: 2 Name: Robert Leo Tri Weds Mary Kathryn Balch The Clarion-Ledger Jackson, Mississippi https://www.newspapers.com/image/181153732/ 15 August 1976 Sec F, p 5 1 25 April 2021 File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Mississippi\Lee\Tupelo\TRI, Robert Leo & BALCH, Mary Kathryn - Wedding Announcement.jpg Format: jpg TRI, Robert Leo & BALCH, Mary Kathryn - Wedding Announcement Note: Robert Leo Tri Weds Mary Kathryn Balch, 15 August 1976, The Clarion-Ledger, Jackson, Mississippi, Newspapers.com, (https://www.newspapers.com/image/181153732/ : accessed 25 April 2021), p. Sec F, p 5, col. 1. PHOTO Scrapbook: Y
Source: S949 FG III Name: FG III File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\Cecilia Tri Genealogy Research - Family Group Sheets\FG III.PDF Format: PDF PHOTO Scrapbook: Y
Source: S949 FG II Name: FG II File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\Cecilia Tri Genealogy Research - Family Group Sheets\FG II.PDF Format: PDF DOCUMENT Scrapbook: Y
Source: S81 Francis X Tri & Cecilia Heffner, St Louis Bertrand Church Name: Francis X Tri & Cecilia Heffner, St Louis Bertrand Church File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville\TRI, Francis & HEFFNER, Cecilia.jpg Format: jpg TRI, Francis & HEFFNER, Cecilia Note: Original in the possession of Thomas G. Tri PHOTO Scrapbook: Y
Source: S466 Francis Xavier Tri and Cecilia Heffner 9 August 1947 https://www.familysearch.org/ark:/61903/1:1:Q2DD-ZXJ1 30 April 2020 298 Louisville, Jefferson, Kentucky Certainty: 3 Name: Francis Xavier Tri and Cecilia Heffner 9 August 1947 https://www.familysearch.org/ark:/61903/1:1:Q2DD-ZXJ1 30 April 2020 298 Louisville, Jefferson, Kentucky Name: Francis Xavier Tri Event Type: Marriage Event Date: 9 Aug 1947 Event Place: Louisville, Jefferson, Kentucky, United States Event Place (Original): Louisville Gender: Male Age: 24 Birth Year (Estimated): 1923 Father's Name: George B Tri Mother's Name: Genevieve O'Neill Spouse's Name: Cecilia Heffner Spouse's Gender: Female Spouse's Age: 24 Spouse's Birth Year (Estimated): 1923 Spouse's Father's Name: Nelson Heffner Spouse's Mother's Name: Clara Ribberberger File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville\TRI, Francis X (1923-1986) & HEFFNER, Mary Cecilia (1922-2010) Wedding Certificate.jpg Format: jpg TRI, Francis X (1923-1986) & HEFFNER, Mary Cecilia (1922-2010) Wedding Certificate Note: https://www.familysearch.org/ark:/61903/3:1:3Q9M-C913-594R-6?cc=1804888 PHOTO Scrapbook: Y
Source: S949 FG III Name: FG III File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\Cecilia Tri Genealogy Research - Family Group Sheets\FG III.PDF Format: PDF PHOTO Scrapbook: Y
Source: S949 FG II Name: FG II File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\Cecilia Tri Genealogy Research - Family Group Sheets\FG II.PDF Format: PDF DOCUMENT Scrapbook: Y
File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville\Francis&CeciliaTriWeddingAnnouncement.png.
File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville\Frank & Cecilia Tri Wedding 01.png.
File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville\Frank & Cecilia Tri Wedding 02.png.
File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville\Tri Family 1970.png.
File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville47 Engagement Announcement.png.
File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville470809 Wedding Announcement No1.png.
File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville00 Camberly Drive.png.
* Source: S878 Personal Knowledge of . File File: D:\Users_reloc\ttri\Documents\Genealogy\Sources\Correspondence\O'NEILL, Michael J (2020.03.08).PDF Format: PDF DOCUMENT Scrapbook: Y
* Source: S979 Dwain Rosenberger, Descendants of Peter Hofmann, Jan 30, 2022 , Dwain C. Rosenberger, 2920 Sterling Drive, Iowa City, Iowa 52240. File File: D:\Users_reloc\ttri\Documents\Genealogy\Sources\Dwain Rosenberger\PeterHofmannAnnaRosenbergerDescendants-2022-01Jan30.pdf Format: pdf DOCUMENT Scrapbook: Yp 86 Name: Dwain Rosenberger, 30JAN2022, p 86
Mary Cecilia Heffner certain 21 Dec 1922 Louisville, Jefferson, Kentucky, United States certain 26 May 2010 certain Louisville, Jefferson, Kentucky, United States Female Tri-6
Helphenstine Taylor-1
H
* File <span id='M228'>M228</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Glen C and Betty R.jpg. Glen C. and Betty R.
* File <span id='M2385'>M2385</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Father.htm. Father
* File <span id='M2424'>M2424</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Glen Clyde Taylor.jpg. Glen Clyde Taylor.
* File <span id='M2426'>M2426</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Glennie and Betty.jpg. Glennie and Betty.
* File <span id='M338'>M338</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(22).jpg. 1940 United States Federal Census.
* File <span id='M416'>M416</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Obituary Glen Clyde Taylor.htm. Obituary - Glen Clyde Taylor.
* File <span id='M738'>M738</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\GlenCTaylor.jpg. Glen_C_Taylor
* File <span id='M78'>M78</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Direct Line Male.jpg. Direct Line Male.
* External File: <span id='M78'>M78</span> File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Direct Line Male.jpg Direct Line Male
Glen Clyde Helphenstine Taylor 13 Jan 1923 Fleming County, Kentucky, USA 16 Jan 2007 Wallingford, Fleming, Kentucky Male Johnson-29051
Lee-18036
H
* File <span id='M2139'>M2139</span>. File: C:\Users\Victor\Documents\Family Tree Maker\VLeeAncestors2016 Media30 United States Federal Census(11).jpg. 1930 United States Federal Census. Virgie Mae Childress (Lee) certain 24 Feb 1923 certain Dunnville, Casey, Kentucky, USA certain 7 Feb 2002 certain Danville, Boyle, Kentucky, USA Female Lee-14807
Tri-7
H
Source: S924 Clark, Indiana Clark, Indiana Marriage 2018-0000153 27 April 2018 Thomas G Tri and Rene' Lynn Cross Certainty: 3 Name: Clark, Indiana Clark, Indiana Marriage 2018-0000153 27 April 2018 Thomas G Tri and Rene' Lynn Cross File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Indiana\Floyd\New Albany\TRI, Thomas G (1960- ) & CROSS, Rene (1964- ) Marriage Cert.JPG Format: JPG TRI, Thomas G (1960- ) & CROSS, Rene (1964- ) Marriage Cert PHOTO Scrapbook: Y
Source: S924 Jefferson, Kentucky Jefferson Couty Clerk 527 W Main St, Louisville, Kentucky Marriage 009824 11 May 1990 Thomas G Tri & Rebecca J Stephens Certainty: 3 Name: Jefferson, Kentucky Jefferson Couty Clerk 527 W Main St, Louisville, Kentucky Marriage 009824 11 May 1990 Thomas G Tri & Rebecca J Stephens File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville\TRI, Thomas G (1960- ) & STEPHENS, Rebecca (1959- ) Marriage Certificate.JPG Format: JPG TRI, Thomas G (1960- ) & STEPHENS, Rebecca (1959- ) Marriage Certificate PHOTO Scrapbook: Y
Source: S929 Robert Leo Tri Weds Mary Kathryn Balch The Clarion-Ledger Jackson, Mississippi https://www.newspapers.com/image/181153732/ 15 August 1976 Sec F, p 5 1 25 April 2021 Certainty: 2 Name: Robert Leo Tri Weds Mary Kathryn Balch The Clarion-Ledger Jackson, Mississippi https://www.newspapers.com/image/181153732/ 15 August 1976 Sec F, p 5 1 25 April 2021 File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Mississippi\Lee\Tupelo\TRI, Robert Leo & BALCH, Mary Kathryn - Wedding Announcement.jpg Format: jpg TRI, Robert Leo & BALCH, Mary Kathryn - Wedding Announcement Note: Robert Leo Tri Weds Mary Kathryn Balch, 15 August 1976, The Clarion-Ledger, Jackson, Mississippi, Newspapers.com, (https://www.newspapers.com/image/181153732/
Source: S949 FG III Name: FG III File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\Cecilia Tri Genealogy Research - Family Group Sheets\FG III.PDF Format: PDF PHOTO Scrapbook: Y
Source: S949 FG II Name: FG II File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\Cecilia Tri Genealogy Research - Family Group Sheets\FG II.PDF Format: PDF DOCUMENT Scrapbook: Y
Source: S81 Francis X Tri & Cecilia Heffner, St Louis Bertrand Church Name: Francis X Tri & Cecilia Heffner, St Louis Bertrand Church File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville\TRI, Francis & HEFFNER, Cecilia.jpg Format: jpg TRI, Francis & HEFFNER, Cecilia Note: Original in the possession of Thomas G. Tri PHOTO Scrapbook: Y
Source: S466 Francis Xavier Tri and Cecilia Heffner 9 August 1947 https://www.familysearch.org/ark:/61903/1:1:Q2DD-ZXJ1 30 April 2020 298 Louisville, Jefferson, Kentucky Certainty: 3 Name: Francis Xavier Tri and Cecilia Heffner 9 August 1947 https://www.familysearch.org/ark:/61903/1:1:Q2DD-ZXJ1 30 April 2020 298 Louisville, Jefferson, Kentucky Name: Francis Xavier Tri Event Type: Marriage Event Date: 9 Aug 1947 Event Place: Louisville, Jefferson, Kentucky, United States Event Place (Original): Louisville Gender: Male Age: 24 Birth Year (Estimated): 1923 Father's Name: George B Tri Mother's Name: Genevieve O'Neill Spouse's Name: Cecilia Heffner Spouse's Gender: Female Spouse's Age: 24 Spouse's Birth Year (Estimated): 1923 Spouse's Father's Name: Nelson Heffner Spouse's Mother's Name: Clara Ribberberger File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville\TRI, Francis X (1923-1986) & HEFFNER, Mary Cecilia (1922-2010) Wedding Certificate.jpg Format: jpg TRI, Francis X (1923-1986) & HEFFNER, Mary Cecilia (1922-2010) Wedding Certificate Note: https://www.familysearch.org/ark:/61903/3:1:3Q9M-C913-594R-6?cc=1804888 PHOTO Scrapbook: Y
Source: S949 FG III Name: FG III File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\Cecilia Tri Genealogy Research - Family Group Sheets\FG III.PDF Format: PDF PHOTO Scrapbook: Y
Source: S949 FG II Name: FG II File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\Cecilia Tri Genealogy Research - Family Group Sheets\FG II.PDF Format: PDF DOCUMENT Scrapbook: Y
File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville\Francis&CeciliaTriWeddingAnnouncement.png.
File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville\Frank & Cecilia Tri Wedding 01.png.
File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville\Frank & Cecilia Tri Wedding 02.png.
File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville\Tri Family 1970.png.
File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville47 Engagement Announcement.png.
File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville470809 Wedding Announcement No1.png.
File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville00 Camberly Drive.png.
Source: S924 Clark, Indiana Clark, Indiana Marriage 2018-0000153 27 April 2018 Thomas G Tri and Rene' Lynn Cross Certainty: 3 Name: Clark, Indiana Clark, Indiana Marriage 2018-0000153 27 April 2018 Thomas G Tri and Rene' Lynn Cross File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Indiana\Floyd\New Albany\TRI, Thomas G (1960- ) & CROSS, Rene (1964- ) Marriage Cert.JPG Format: JPG TRI, Thomas G (1960- ) & CROSS, Rene (1964- ) Marriage Cert PHOTO Scrapbook: Y
Source: S924 Jefferson, Kentucky Jefferson Couty Clerk 527 W Main St, Louisville, Kentucky Marriage 009824 11 May 1990 Thomas G Tri & Rebecca J Stephens Certainty: 3 Name: Jefferson, Kentucky Jefferson Couty Clerk 527 W Main St, Louisville, Kentucky Marriage 009824 11 May 1990 Thomas G Tri & Rebecca J Stephens File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville\TRI, Thomas G (1960- ) & STEPHENS, Rebecca (1959- ) Marriage Certificate.JPG Format: JPG TRI, Thomas G (1960- ) & STEPHENS, Rebecca (1959- ) Marriage Certificate PHOTO Scrapbook: Y
Source: S929 Robert Leo Tri Weds Mary Kathryn Balch The Clarion-Ledger Jackson, Mississippi https://www.newspapers.com/image/181153732/ 15 August 1976 Sec F, p 5 1 25 April 2021 Certainty: 2 Name: Robert Leo Tri Weds Mary Kathryn Balch The Clarion-Ledger Jackson, Mississippi https://www.newspapers.com/image/181153732/ 15 August 1976 Sec F, p 5 1 25 April 2021 File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Mississippi\Lee\Tupelo\TRI, Robert Leo & BALCH, Mary Kathryn - Wedding Announcement.jpg Format: jpg TRI, Robert Leo & BALCH, Mary Kathryn - Wedding Announcement Note: Robert Leo Tri Weds Mary Kathryn Balch, 15 August 1976, The Clarion-Ledger, Jackson, Mississippi, Newspapers.com, (https://www.newspapers.com/image/181153732/ : accessed 25 April 2021), p. Sec F, p 5, col. 1. PHOTO Scrapbook: Y
Source: S949 FG III Name: FG III File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\Cecilia Tri Genealogy Research - Family Group Sheets\FG III.PDF Format: PDF PHOTO Scrapbook: Y
Source: S949 FG II Name: FG II File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\Cecilia Tri Genealogy Research - Family Group Sheets\FG II.PDF Format: PDF DOCUMENT Scrapbook: Y
Source: S81 Francis X Tri & Cecilia Heffner, St Louis Bertrand Church Name: Francis X Tri & Cecilia Heffner, St Louis Bertrand Church File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville\TRI, Francis & HEFFNER, Cecilia.jpg Format: jpg TRI, Francis & HEFFNER, Cecilia Note: Original in the possession of Thomas G. Tri PHOTO Scrapbook: Y
Source: S466 Francis Xavier Tri and Cecilia Heffner 9 August 1947 https://www.familysearch.org/ark:/61903/1:1:Q2DD-ZXJ1 30 April 2020 298 Louisville, Jefferson, Kentucky Certainty: 3 Name: Francis Xavier Tri and Cecilia Heffner 9 August 1947 https://www.familysearch.org/ark:/61903/1:1:Q2DD-ZXJ1 30 April 2020 298 Louisville, Jefferson, Kentucky Name: Francis Xavier Tri Event Type: Marriage Event Date: 9 Aug 1947 Event Place: Louisville, Jefferson, Kentucky, United States Event Place (Original): Louisville Gender: Male Age: 24 Birth Year (Estimated): 1923 Father's Name: George B Tri Mother's Name: Genevieve O'Neill Spouse's Name: Cecilia Heffner Spouse's Gender: Female Spouse's Age: 24 Spouse's Birth Year (Estimated): 1923 Spouse's Father's Name: Nelson Heffner Spouse's Mother's Name: Clara Ribberberger File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville\TRI, Francis X (1923-1986) & HEFFNER, Mary Cecilia (1922-2010) Wedding Certificate.jpg Format: jpg TRI, Francis X (1923-1986) & HEFFNER, Mary Cecilia (1922-2010) Wedding Certificate Note: https://www.familysearch.org/ark:/61903/3:1:3Q9M-C913-594R-6?cc=1804888 PHOTO Scrapbook: Y
Source: S949 FG III Name: FG III File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\Cecilia Tri Genealogy Research - Family Group Sheets\FG III.PDF Format: PDF PHOTO Scrapbook: Y
Source: S949 FG II Name: FG II File File: D:\Users_reloc\ttri\Documents\Genealogy\Media\Cecilia Tri Genealogy Research - Family Group Sheets\FG II.PDF Format: PDF DOCUMENT Scrapbook: Y
File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville\Francis&CeciliaTriWeddingAnnouncement.png.
File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville\Frank & Cecilia Tri Wedding 01.png.
File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville\Frank & Cecilia Tri Wedding 02.png.
File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville\Tri Family 1970.png.
File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville47 Engagement Announcement.png.
File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville470809 Wedding Announcement No1.png.
File: D:\Users_reloc\ttri\Documents\Genealogy\Media\USA\Kentucky\Jefferson\Louisville00 Camberly Drive.png.
* Source: S979 Dwain Rosenberger, Descendants of Peter Hofmann, Jan 30, 2022 , Dwain C. Rosenberger, 2920 Sterling Drive, Iowa City, Iowa 52240. File File: D:\Users_reloc\ttri\Documents\Genealogy\Sources\Dwain Rosenberger\PeterHofmannAnnaRosenbergerDescendants-2022-01Jan30.pdf Format: pdf DOCUMENT Scrapbook: Yentry for Francis Tri, 1986, accessed Oct 15, 2019 Name: entry for Francis Tri, 1986, accessed Oct 15, 2019 Note: https://www.familysearch.org/frontier/search-bifrost/linker?ark=/ark:/61903/1:1:JYYY-L5M&id=LH8Z-1RW Francis Tri United States Social Security Death Index Age<tab><tab>63 Given Name<tab>Francis Surname<tab><tab>Tri Birth Date<tab><tab>04 Mar 1923 State<tab><tab>Minnesota Last Place of Residence<tab>Jefferson, Kentucky Previous Residence Postal Code<tab>40222 Event Date<tab>Jul 1986
* Source: S979 Dwain Rosenberger, Descendants of Peter Hofmann, Jan 30, 2022 , Dwain C. Rosenberger, 2920 Sterling Drive, Iowa City, Iowa 52240. File File: D:\Users_reloc\ttri\Documents\Genealogy\Sources\Dwain Rosenberger\PeterHofmannAnnaRosenbergerDescendants-2022-01Jan30.pdf Format: pdf DOCUMENT Scrapbook: Yentry for Francis Tri, 1986, accessed Oct 15, 2019 Name: entry for Francis Tri, 1986, accessed Oct 15, 2019 Note: https://www.familysearch.org/frontier/search-bifrost/linker?ark=/ark:/61903/1:1:JYYY-L5M&id=LH8Z-1RW Francis Tri United States Social Security Death Index Age<tab><tab>63 Given Name<tab>Francis Surname<tab><tab>Tri Birth Date<tab><tab>04 Mar 1923 State<tab><tab>Minnesota Last Place of Residence<tab>Jefferson, Kentucky Previous Residence Postal Code<tab>40222 Event Date<tab>Jul 1986
Francis Xavier Tri 4 Mar 1923 Pine Island, Goodhue, Minnesota, United States 1 Jul 1986 Louisville, Jefferson, Kentucky, United States Male Tri-6
Helphinstine-10
H
* File <span id='M308'>M308</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media30 United States Federal Census(21).jpg. 1930 United States Federal Census.
* File <span id='M309'>M309</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(18).jpg. 1940 United States Federal Census.
Everette Anderson Helphinstine 27 Mar 1923 Fleming, Kentucky, USA 3 Nov 1985 Maysville, Mason, Kentucky, USA Male Johnson-29051
Meade-1414
H
* File <span id='M6168'>M6168</span>. File: C:\Users\Dale\Documents\Family Tree Maker\Daniel Epperson, Sr. and descendants2 Media\Indiana, Marriage Certificates, 1917-2005(31).jpg. Format: jpg. Indiana, Marriage Certificates, 1917-2005. Indiana Archives and Records Administration Indianapolis, IN, USA Records of Marriage 1961-2005 Series Number: 89-204 Year: 1993 Certificate Range: 026815 - 029499. Susan A Meade 1 Jul 1923 Louisville, Kentucky 25 Oct 1986 Female Epperson-706
Ward-16605
H
* File <span id='O11'>O11</span>. Format: bmp. Kenny Ward, 1941. File: C:\Users\Jeff\Pictures00-1970\Kenny Ward, 1941.bmp. Keys: Picture. Note: ASID 1. CHAN 10 NOV 2015. Time: 12:00:24. Kenneth A Kenny Ward 22 Nov 1923 Weeksbury, Kentucky 30 May 1976 Lexington, KY Male Hayes-7734
Helphinstine-25
H
* File <span id='M293'>M293</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(16).jpg. 1940 United States Federal Census.
* File <span id='M659'>M659</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Helphenstine Vivian Lenora obit.jpg. Helphenstine Vivian Lenora obit.
* File <span id='M665'>M665</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media30 United States Federal Census(32).jpg. 1930 United States Federal Census.
Vivian Lenora Helphinstine 25 Feb 1924 Fleming County, Kentucky, USA 27 Nov 2002 Flemingsburg, Fleming, Kentucky, USA Female Johnson-29051
Vice-284
H
* File <span id='M441'>M441</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(17).jpg. 1940 United States Federal Census.
* File <span id='M443'>M443</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media30 United States Federal Census(21).jpg. 1930 United States Federal Census.
* File <span id='M444'>M444</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Kentucky Death Records 18521963(3).jpg. Kentucky, Death Records, 1852-1963.
Eugene J Vice 5 Jun 1924 Kentucky, USA 10 Feb 1930 Bath, Kentucky, USA Male Johnson-29051
Caudill-1221
H
* File <span id='M1077'>M1077</span>. File: C:\Users\Victor\Documents\Family Tree Maker\VLeeAncestors2016 Media\Leslie Dale Caudill Euna Mae Fields Caudill Holbr.jpg. Format: htm. Leslie Dale Caudill & Euna Mae Fields Caudill Holbrook, d. Mar. 16, 2012. Find A Grave Memorial# 81775912 photo added by TASM 12102011.
* File <span id='M2295'>M2295</span>. File: C:\Users\Victor\Documents\Family Tree Maker\VLeeAncestors2016 Media30 United States Federal Census(20).jpg. Format: htm. 1930 United States Federal Census. Year: 1930 Census Place: East Whitesburg, Letcher, Kentucky Roll: 765 Page: 6A Enumeration District: 0021 Image: 1069.0 FHL microfilm: 2340500.
* File <span id='M2507'>M2507</span>. File: C:\Users\Victor\Documents\Family Tree Maker\VLeeAncestors2016 Media40 United States Federal Census(21).jpg. Format: htm. 1940 United States Federal Census. Year: 1940 Census Place: Letcher, Kentucky Roll: T627_1330 Page: 25A Enumeration District: 67-2.
Leslie Dale Caudill certain 12 Jul 1924 Collie(Southdown), Letcher, KY certain 27 Jul 1967 Scotia Coal Mine, Partridge, Letcher County, Kentucky, USA Male Lee-14807
Vaughn-5836
H
* File <span id='M171'>M171</span> File: C:\Users\Vaughn Family\Desktop\The Vaughn Family Tree(1)_2020-07-12 Media30 United States Federal Census(3).jpg Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: District 15, Tennessee Page: 4B Enumeration District: 0093 FHL microfilm: 2341994. Ruby Josephine Vaughn 18 Dec 1924 Knoxville, Knox, Tennessee, USA 2007 Owensboro, Daviess, Kentucky, USA Female Vaughn-4793
Boldery-38
H
* File <span id='M269'>M269</span>. File: C:\Users\Marc\Desktop\Sisson Family Tree Media30 United States Federal Census(5).jpg. 1930 United States Federal Census. Perry Annual Boldery 9 Feb 1925 Trimble Co., Kentucky, USA 24 Feb 2011 Hanover, Jefferson, Indiana, USA Male Galliher-87
Vice-293
H
* File <span id='M441'>M441</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(17).jpg. 1940 United States Federal Census.
* File <span id='M443'>M443</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media30 United States Federal Census(21).jpg. 1930 United States Federal Census.
Raymond Kelly Vice 5 Apr 1925 Goddard, Fleming, Kentucky, USA 6 Feb 2002 Buford, Gwinnett, Georgia, USA Male Johnson-29051
Dees-1140
H
* File <span id='M12'>M12</span> File: C:\Users\Becky - HP Deskto\Documents\Family Tree Maker\Dees_Kyle Media30 United States Federal Census.jpg Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Columbia, Hamilton, Ohio Page: 7A Enumeration District: 0327 FHL microfilm: 2341552.
* File <span id='M13'>M13</span> File: C:\Users\Becky - HP Deskto\Documents\Family Tree Maker\Dees_Kyle Media\U.S., World War II Draft Cards Young Men, 1940-1947.jpg Format: jpg. U.S., World War II Draft Cards Young Men, 1940-1947. The National Archives in St. Louis, Missouri St. Louis, Missouri WWII Draft Registration Cards for Kentucky, 1016/1940-03/311947 Record Group: Records of the Selective Service System, 147 Box: 170.
* File <span id='M14'>M14</span> File: C:\Users\Becky - HP Deskto\Documents\Family Tree Maker\Dees_Kyle Media40 United States Federal Census.jpg Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Laurel, Kentucky Roll: m-t0627-01327 Page: 7A Enumeration District: 63-12.
* File <span id='M15'>M15</span> File: C:\Users\Becky - HP Deskto\Documents\Family Tree Maker\Dees_Kyle Media\The_Cincinnati_Enquirer_Fri__Jan_20__1989_DEES James Harold Obit.pdf Format: jpg. The_Cincinnati_Enquirer_Fri__Jan_20__1989_DEES James Harold Obit. 472021 1:37:01 PM.
James Harold Dees 18 Apr 1925 Corbin, Knox, Kentucky 18 Jan 1989 Fairfield, Butler, Ohio Male Orphan
Chambers-3987
H
* File <span id='M128'>M128</span>. File: C:\Users\freeman\Documents\Family Tree Maker\ Chambers Family Tree Media40 United States Federal Census(5).jpg. 1940 United States Federal Census.
* File <span id='M130'>M130</span>. File: C:\Users\freeman\Documents\Family Tree Maker\ Chambers Family Tree Media30 United States Federal Census(5).jpg. 1930 United States Federal Census.
* File <span id='M22'>M22</span>. File: C:\Users\freeman\Documents\Family Tree Maker\ Chambers Family Tree Media\Beauford Kelly Chambers.jpg. Beauford Kelly Chambers.
* External File: <span id='M22'>M22</span> File: C:\Users\freeman\Documents\Family Tree Maker\ Chambers Family Tree Media\Beauford Kelly Chambers.jpg Beauford Kelly Chambers
Beauford Kelly Chambers 19 Apr 1925 Clark County, Kentucky, USA 10 Jun 2008 Dayton, Montgomery, Ohio, United States Male Chambers-3944
Helphinstine-7
H
* File <span id='M293'>M293</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(16).jpg. 1940 United States Federal Census.
* File <span id='M501'>M501</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Virginia Marriage Records 19362014.jpg. Virginia, Marriage Records, 1936-2014.
Ellora Edith Helphinstine 17 Mar 1926 Fleming, Kentucky, USA 8 Jul 2005 Flemingsburg, Fleming, Kentucky Female Johnson-29051
Williams-23123
H
:: File: C:\Users\Ronn\Documents\MyHeritage\HERowland Family Tree (1)\Photos\P200_0_0.jpg Helen Marie Williams 11 Sep 1926 Lee County, Kentucky, United States 1 Sep 2002 Xenia, Greene, Ohio, United States Female Rowland-1420
Lee-18042
H
* File <span id='M2139'>M2139</span>. File: C:\Users\Victor\Documents\Family Tree Maker\VLeeAncestors2016 Media30 United States Federal Census(11).jpg. 1930 United States Federal Census. Willis Paul Lee certain 8 Nov 1926 certain Casey County, Kentucky, USA certain 23 Sep 1993 certain Casey, Kentucky, USA Male Lee-14807
Ravencraft-2
H
* File <span id='M2426'>M2426</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Glennie and Betty.jpg. Glennie and Betty.
* File <span id='M283'>M283</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Glen Betty Taylor headstone 2.jpg. Glen & Betty Taylor headstone (2).
* File <span id='M289'>M289</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(15).jpg. 1940 United States Federal Census.
* File <span id='M291'>M291</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media30 United States Federal Census(18).jpg. 1930 United States Federal Census.
* File <span id='M548'>M548</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Obituary Betty Ravencraft Taylor.htm. Obituary - Betty Ravencraft Taylor.
* File <span id='M620'>M620</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Ravencraft Betty J obituary.jpg. Ravencraft Betty J obituary.
* File <span id='M78'>M78</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Direct Line Male.jpg. Direct Line Male.
* External File: <span id='M78'>M78</span> File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Direct Line Male.jpg Direct Line Male
Betty J Ravencraft 24 Nov 1926 Mason, Kentucky, USA 26 Nov 2009 Beechburg, Fleming County, Kentucky, USA Female Johnson-29051
Jones-130352
H
* File <span id='M11'>M11</span> File: C:\Users\Becky - HP Deskto\Documents\Family Tree Maker\Dees_Kyle Media\JONES Ida Beatrice Hazel.jpeg Format: jpg. JONES Ida Beatrice Hazel. 472021 1:20:05 PM.
* External File: M11 File: C:\Users\Becky - HP Deskto\Documents\Family Tree Maker\Dees_Kyle Media\JONES Ida Beatrice Hazel.jpeg Format: jpg JONES Ida Beatrice Hazel 4/7/2021 1:20:05 PM
Ida Beatrice Hazel Jones 18 Jan 1927 London, Laurel, Kentucky 31 Mar 2013 Cincinnati, Hamilton, Ohio Female Orphan
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Rice-7476
H
* File <span id='M2301'>M2301</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Obituary Gladys Rice.htm. Obituary - Gladys Rice. Gladys Rice 22 Jan 1927 Mason County, Kentucky, USA 26 Feb 2014 West Union, Adams, Ohio, USA Female Johnson-29051
Spencer-12088
H
* File <span id='M541'>M541</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(24).jpg. 1940 United States Federal Census.
* File <span id='M542'>M542</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media30 United States Federal Census(28).jpg. 1930 United States Federal Census.
Genevieve Gertrude Butcher (Spencer) 3 Feb 1927 Havre, Hill, Montana, United States 1 May 1999 Morehead, Rowan, Kentucky, USA Female Johnson-29051
Turpin-736
H
* File <span id='M1073'>M1073</span>. File: C:\Users\Bill\Documents\Family Tree Maker\TurpinPowell Family Tree Media20 United States Federal Census(51).jpg. Format: jpg. 1920 United States Federal Census. Year: 1920 Census Place: Riddell, Estill, Kentucky Roll: T625_566 Page: 8A Enumeration District: 40 Image: .
* File <span id='M136'>M136</span>. File: C:\Users\Bill\Documents\Family Tree Maker\TurpinPowell Family Tree Media641ca1-5345-4bfe-82eb-4851dac4aae6.jpg. Format: jpg. Roy T Turpin.
* External File: <span id='M136'>M136</span> File: C:\Users\Bill\Documents\Family Tree Maker\TurpinPowell Family Tree Media641ca1-5345-4bfe-82eb-4851dac4aae6.jpg Format: jpg Roy T Turpin
* File <span id='M1680'>M1680</span>. File: C:\Users\Bill\Documents\Family Tree Maker\TurpinPowell Family Tree Media30 United States Federal Census(115).jpg. Format: jpg. 1930 United States Federal Census. Database online. Riddell and Thomas, Estill, Kentucky, ED 11, roll 742, page , image 848.0.
* File <span id='M1879'>M1879</span>. File: C:\Users\Bill\Documents\Family Tree Maker\TurpinPowell Family Tree Media\World War I Draft Registration Cards 19171918(31).jpg. Format: jpg. World War I Draft Registration Cards, 1917-1918. Registration Location: Estill County, Kentucky Roll: 1653354 Draft Board: 0.
* File <span id='M2554'>M2554</span>. File: C:\Users\Bill\Documents\Family Tree Maker\TurpinPowell Family Tree Media\Turpin Roy Elizabeth West Irvine Cemetery.jpg. Format: jpg. Turpin -Roy & Elizabeth - West Irvine Cemetery. 27 Sep 2015.
* File <span id='M3047'>M3047</span>. File: C:\Users\Bill\Documents\Family Tree Maker\TurpinPowell Family Tree Media40 United States Federal Census(96)(1).jpg. Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Estill, Kentucky Roll: T627_1301 Page: 6B Enumeration District: 33-12.
* File <span id='M324'>M324</span>. File: C:\Users\Bill\Documents\Family Tree Maker\TurpinPowell Family Tree Media\Grandpa Turpin Dwaine Charlene and Wanda Powell .jpg. Format: jpg. Grandpa Turpin, Dwaine & Charlene and Wanda (Powell) Turpin. Roy T Turpin, Dwaine & Charlene and Wanda (Powell) Turpin.
* File <span id='M426'>M426</span>. File: C:\Users\Bill\Documents\Family Tree Maker\TurpinPowell Family Tree Media\a5e34095-ba67-4728-96aa-a5b5e3bf2cfb.jpg. Format: jpg. Turpin Family House (Back of House).
* File <span id='M871'>M871</span>. File: C:\Users\Bill\Documents\Family Tree Maker\TurpinPowell Family Tree Media10 United States Federal Census(33).jpg. Format: jpg. 1910 United States Federal Census. Year: 1910 Census Place: Riddell, Estill, Kentucky Roll: Page: Enumeration District: Image: .
* File <span id='M872'>M872</span>. File: C:\Users\Bill\Documents\Family Tree Maker\TurpinPowell Family Tree Media00 United States Federal Census(26).jpg. Format: jpg. 1900 United States Federal Census. Year: 1900 Census Place: Riddell, Estill, Kentucky Roll: T623_518 Page: 10A Enumeration District: 27.
Roy T Turpin Jr certain 15 Mar 1927 certain West Irvine, Estill County, Kentucky, USA certain 21 Sep 1995 certain Irvine, Estill, Kentucky, USA Male Grunwald-79
King-26803
H
* File <span id='M600'>M600</span>. File: C:\Users\wkirby\Documents\Family Tree Maker\Kirby Family Tree Media\New York City, Marriage Indexes, 1907-1995(1).jpg. Format: jpg. New York City, Marriage Indexes, 1907-1995. New York City Municipal Archives New York, New York Borough: Manhattan Volume Number: 57.
* File <span id='M602'>M602</span>. File: C:\Users\wkirby\Documents\Family Tree Maker\Kirby Family Tree Media40 United States Federal Census(17).jpg. Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: New York, New York, New York Roll: T627_2635 Page: 12A Enumeration District: 31-540.
* File <span id='M651'>M651</span>. File: C:\Users\wkirby\Documents\Family Tree Maker\Kirby Family Tree Media\Jackie King.jpg. Format: jpg. Jackie King.
* External File: <span id='M651'>M651</span> File: C:\Users\wkirby\Documents\Family Tree Maker\Kirby Family Tree Media\Jackie King.jpg Format: jpg Jackie King
* File <span id='M654'>M654</span>. File: C:\Users\wkirby\Documents\Family Tree Maker\Kirby Family Tree Media30 United States Federal Census(20).jpg. Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Chicago, Cook, Illinois Roll: 481 Page: 8A Enumeration District: 1508 FHL microfilm: 2340216.
* File <span id='M600'>M600</span>. File: C:\Users\wkirby\Documents\Family Tree Maker\Kirby Family Tree Media\New York City, Marriage Indexes, 1907-1995(1).jpg. Format: jpg. New York City, Marriage Indexes, 1907-1995. New York City Municipal Archives New York, New York Borough: Manhattan Volume Number: 57.
* File <span id='M602'>M602</span>. File: C:\Users\wkirby\Documents\Family Tree Maker\Kirby Family Tree Media40 United States Federal Census(17).jpg. Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: New York, New York, New York Roll: T627_2635 Page: 12A Enumeration District: 31-540.
* File <span id='M651'>M651</span>. File: C:\Users\wkirby\Documents\Family Tree Maker\Kirby Family Tree Media\Jackie King.jpg. Format: jpg. Jackie King.
* External File: <span id='M651'>M651</span> File: C:\Users\wkirby\Documents\Family Tree Maker\Kirby Family Tree Media\Jackie King.jpg Format: jpg Jackie King
* File <span id='M654'>M654</span>. File: C:\Users\wkirby\Documents\Family Tree Maker\Kirby Family Tree Media30 United States Federal Census(20).jpg. Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Chicago, Cook, Illinois Roll: 481 Page: 8A Enumeration District: 1508 FHL microfilm: 2340216.
Jacqueline Mary Kirby (King) 13 Apr 1927 Chicago, Illinois 3 Dec 1994 Louisville, Jefferson, Kentucky, USA Female Kirby-2082
Ford-10462
H
* File <span id='M2603'>M2603</span>. File: C:\Users\Dale\Documents\Family Tree Maker\Daniel Epperson, Sr. and descendants2 Media40 United States Federal Census(189).jpg. Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Campbell, Tennessee Roll: T627_3876 Page: 8A Enumeration District: 7-4.
* File <span id='M2604'>M2604</span>. File: C:\Users\Dale\Documents\Family Tree Maker\Daniel Epperson, Sr. and descendants2 Media30 United States Federal Census(212).jpg. Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: District 1, Campbell, Tennessee Roll: 2235 Page: 7A Enumeration District: 0008 Image: 348.0 FHL microfilm: 2341969.
* File <span id='M7973'>M7973</span>. File: C:\Users\Dale\Documents\Family Tree Maker\Daniel Epperson, Sr. and descendants2 Media\California, Marriage Index, 1949-1959(3).jpg. Format: jpg. California, Marriage Index, 1949-1959.
Alice Barbara Leach (Ford) 13 Apr 1927 Tennessee 18 Nov 2014 certain La Follette, Campbell, Tennessee, United States Female Smillie-109

Epperson-706
Snavely-387
H
* File <span id='M4238'>M4238</span>. File: C:\Users\Dale\Documents\Family Tree Maker\Daniel Epperson, Sr. and descendants2 Media30 United States Federal Census(276).jpg. Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Middlesborough, Bell, Kentucky Roll: 733 Page: 7A Enumeration District: 0018 Image: 745.0 FHL microfilm: 2340468.
* File <span id='M4242'>M4242</span>. File: C:\Users\Dale\Documents\Family Tree Maker\Daniel Epperson, Sr. and descendants2 Media40 United States Federal Census(264).jpg. Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Middlesborough, Bell, Kentucky Roll: T627_1280 Page: 62B Enumeration District: 7-23.
* File <span id='M9988'>M9988</span>. File: C:\Users\Dale\Documents\Family Tree Maker\Daniel Epperson, Sr. and descendants2 Media\Court Record - Appeal of Murder of Uncle Howard.pdf. Format: jpg. Court Record - Appeal of Murder of Uncle Howard.
Eugene Howard Snavely 24 Jun 1927 Middlesboro, Kentucky 16 Nov 1984 Tampa, Hillsborough, Florida, USA Male Epperson-706
McCann-1267
H
* File <span id='M518'>M518</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media30 United States Federal Census(26).jpg. 1930 United States Federal Census. James Marshall McCann Jr 5 Sep 1927 Winchester, Clark, Kentucky, United States 7 Feb 1974 Clark County, Kentucky, USA Male Johnson-29051
Cooper-12469
H
* File <span id='M2037'>M2037</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Kentucky Death Records 18521963(72).jpg. Kentucky, Death Records, 1852-1963. Alexander Cooper 29 Jun 1928 Mason, Kentucky, USA Jun 1928 Mason, Kentucky Male Johnson-29051
Helphinstine-16
H
* File <span id='M293'>M293</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(16).jpg. 1940 United States Federal Census. Mable Odell Helphinstine 17 Aug 1928 Fleming County, Kentucky, USA 5 Jan 2000 Cincinnati, Hamilton, Ohio, USA Female Johnson-29051
Vice-297
H
* File <span id='M441'>M441</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(17).jpg. 1940 United States Federal Census.
* File <span id='M443'>M443</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media30 United States Federal Census(21).jpg. 1930 United States Federal Census.
* File <span id='M623'>M623</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Roy Gayle Vice obit.jpg. Roy Gayle Vice obit.
Roy Gayle Vice 5 Oct 1928 Craintown, Fleming, Kentucky 27 Jun 2005 Lexington, Fayette, Kentucky Male Johnson-29051
Royse-61
H
* File <span id='M448'>M448</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(18).jpg. 1940 United States Federal Census.
* File <span id='M515'>M515</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Florida Divorce Index 19272001.jpg. Florida, Divorce Index, 1927-2001.
* File <span id='M529'>M529</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Florida Marriage Indexes 18221875 and 19272001(1).jpg. Florida Marriage Indexes, 1822-1875 and 1927-2001.
Jennie Lou Royse 1 Nov 1928 Poplar Plains, Fleming, Kentucky, USA 15 Nov 1997 Flemingsburg, Fleming, Kentucky, USA Female Johnson-29051
Grigson-53
H
* File <span id='M878'>M878</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media30 United States Federal Census(45).jpg. 1930 United States Federal Census.
* File <span id='M879'>M879</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(42).jpg. 1940 United States Federal Census.
* File <span id='M912'>M912</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\UK Incoming Passenger Lists 18781960.jpg. UK, Incoming Passenger Lists, 1878-1960.
Ramona Lee Grigson 23 Dec 1928 Lewis, Kentucky, USA 30 Dec 2006 Greenfield, Hancock, Indiana, USA Female Johnson-29051
Snavely-390
H
* File <span id='M4238'>M4238</span>. File: C:\Users\Dale\Documents\Family Tree Maker\Daniel Epperson, Sr. and descendants2 Media30 United States Federal Census(276).jpg. Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Middlesborough, Bell, Kentucky Roll: 733 Page: 7A Enumeration District: 0018 Image: 745.0 FHL microfilm: 2340468.
* File <span id='M4242'>M4242</span>. File: C:\Users\Dale\Documents\Family Tree Maker\Daniel Epperson, Sr. and descendants2 Media40 United States Federal Census(264).jpg. Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Middlesborough, Bell, Kentucky Roll: T627_1280 Page: 62B Enumeration District: 7-23.
Edith Lorraine Williams (Snavely) 27 Dec 1928 Middlesboro, Kentucky Apr 1995 Female Epperson-706
Taylor-31607
H
* File <span id='M338'>M338</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(22).jpg. 1940 United States Federal Census.
* File <span id='M341'>M341</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media30 United States Federal Census(24).jpg. 1930 United States Federal Census.
* File <span id='M701'>M701</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Dora Taylor.jpg. Dora Taylor.
* External File: <span id='M701'>M701</span> File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Dora Taylor.jpg Dora Taylor
Dora Desire Taylor 28 Apr 1929 Kentucky, USA 17 Feb 1982 Broward, Florida, United States Female Johnson-29051
Helphinstine-17
H
* File <span id='M308'>M308</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media30 United States Federal Census(21).jpg. 1930 United States Federal Census.
* File <span id='M309'>M309</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(18).jpg. 1940 United States Federal Census.
Margaret Edyth Helphinstine 21 Jul 1929 Hillsboro, Fleming, Kentucky, USA 11 Nov 1991 Cincinnati, Hamilton, Ohio, USA Female Johnson-29051
Graham-16945
H
* File <span id='M275'>M275</span> File: C:\Users\J\Documents\Family Tree Maker\mcguigan2_2018-02-05b_2018-04-04 Media\ Helen Graham Begley.jpg Format: jpg. Helen Graham Begley. 27 Dec 2010.
* File <span id='M278'>M278</span> File: C:\Users\J\Documents\Family Tree Maker\mcguigan2_2018-02-05b_2018-04-04 Media\ Helen Graham Begley(1).jpg Format: jpg. Helen Graham Begley. 27 Dec 2010.
* File <span id='M279'>M279</span> File: C:\Users\J\Documents\Family Tree Maker\mcguigan2_2018-02-05b_2018-04-04 Media0007311940 United States Federal Census(5).jpg Format: jpg. 1940 United States Federal Census. 1940 Year: 1940 Census Place: Detroit, Wayne, Michigan Roll: m-t0627-01881 Page: 9B Enumeration District: 84-1367 Line 74.
* File <span id='M283'>M283</span> File: C:\Users\J\Documents\Family Tree Maker\mcguigan2_2018-02-05b_2018-04-04 Media30 United States Federal Census(6).jpg Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Detroit, Wayne, Michigan Roll: 1062 Page: 12A Enumeration District: 0771 FHL microfilm: 2340797.
* File <span id='M380'>M380</span> File: C:\Users\J\Documents\Family Tree Maker\mcguigan2_2018-02-05b_2018-04-04 Media30 United States Federal Census(10)_1.jpg Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Detroit, Wayne, Michigan Roll: 1062 Page: 12A Enumeration District: 0771 FHL microfilm: 2340797.
Helen Graham 5 Feb 1930 Detroit, Wayne, Michigan, USA 27 Dec 2010 Hazard, Perry County, Kentucky, USA Female McGuigan-294
Lee-18033
H
* File <span id='M2218'>M2218</span>. File: C:\Users\Victor\Documents\Family Tree Maker\VLeeAncestors2016 Media\Tennessee State Marriages 17802002(2).jpg. Tennessee State Marriages, 1780-2002. Tholet Wesley Lee certain 30 Nov 1930 certain Dunnville, Casey, Kentucky, USA certain 2 Oct 2005 certain Liberty, Casey, Kentucky, USA Male Lee-14807
Hodge-2055
H
* File <span id='M967'>M967</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Obituary Lucille Hodge.htm. Obituary - Lucille Hodge. Lucille Hodge 23 Dec 1930 Buena Vista, Ohio 20 May 2015 Maysville, Mason, Kentucky, USA Female Johnson-29051
Snavely-388
H
* File <span id='M4199'>M4199</span>. File: C:\Users\Dale\Documents\Family Tree Maker\Daniel Epperson, Sr. and descendants2 Media\Uncle Jim Aunt Edith and Aunt Barbara.jpg. Format: jpg. Uncle Jim, Aunt Edith, and Aunt Barbara. Jim Snavely, Edith Williams, Barbara Snavely.
* External File: <span id='M4199'>M4199</span> File: C:\Users\Dale\Documents\Family Tree Maker\Daniel Epperson, Sr. and descendants2 Media\Uncle Jim Aunt Edith and Aunt Barbara.jpg Format: jpg Uncle Jim, Aunt Edith, and Aunt Barbara Jim Snavely, Edith Williams, Barbara Snavely
* File <span id='M4242'>M4242</span>. File: C:\Users\Dale\Documents\Family Tree Maker\Daniel Epperson, Sr. and descendants2 Media40 United States Federal Census(264).jpg. Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Middlesborough, Bell, Kentucky Roll: T627_1280 Page: 62B Enumeration District: 7-23.
* File <span id='M4320'>M4320</span>. File: C:\Users\Dale\Documents\Family Tree Maker\Daniel Epperson, Sr. and descendants2 Media\Florida Marriage Indexes 18221875 and 19272001(1).jpg. Format: jpg. Florida Marriage Indexes, 1822-1875 and 1927-2001.
James Alvin Snavely 30 Jan 1931 Middlesboro, Bell County, Kentucky, USA 4 Sep 2002 Sylva, Jackson County, North Carolina, USA Male Epperson-706
Lee-18037
H
* File <span id='M2091'>M2091</span>. File: C:\Users\Victor\Documents\Family Tree Maker\VLeeAncestors2016 Media\Kentucky Death Records 18521963(36).jpg. Kentucky, Death Records, 1852-1963. Virginia Nadine Lee certain 8 Jun 1931 certain Kentucky certain 22 Jul 1932 certain Casey, Kentucky, USA Female Lee-14807
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Myrick-853
H
* File <span id='M100'>M100</span> File: C:\Users\glenn\Documents\Family Tree Maker\Glenn Brown._2019-01-20 Media\William Brown kissing Tina Brown with Billy Myrick.jpg Format: William Brown kissing Tina Brown with Billy Myrick. 1202019 10:05:23 AM.
* File <span id='M98'>M98</span> File: C:\Users\glenn\Documents\Family Tree Maker\Glenn Brown._2019-01-20 Media\Billy Myrick aug70.jpg Format: Billy Myrick aug70. 1202019 10:05:23 AM.
* File <span id='M99'>M99</span> File: C:\Users\glenn\Documents\Family Tree Maker\Glenn Brown._2019-01-20 Media\Margret Billy William Linda aug70.jpg Format: Margret Billy William Linda aug70. 1202019 10:05:23 AM.
Billy Joe Myrick Sr 27 Jul 1931 Crittenden County, Kentucky, USA 23 Oct 2001 Crittenden Cnty. Hospital, Marion, Kentucky Male Brown-92457
Taylor-31615
H
* File <span id='M338'>M338</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(22).jpg. 1940 United States Federal Census.
* File <span id='M708'>M708</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\My uncle Bobby Taylor.jpg. My uncle Bobby Taylor.
* External File: <span id='M708'>M708</span> File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\My uncle Bobby Taylor.jpg My uncle Bobby Taylor
* File <span id='M712'>M712</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\James Robert Bobby Taylor.jpg. James Robert Bobby Taylor.
* File <span id='M713'>M713</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\James Robert Bobby Taylor(1).jpg. James Robert Bobby Taylor.
James Robert Taylor Jr 17 Apr 1932 Fleming, Kentucky, USA 26 May 1986 Kettering, Montgomery, Ohio, USA Male Johnson-29051
Peed-30
H
* File <span id='M974'>M974</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Obituary Elsie Peed.htm. Obituary - Elsie Peed. Elsie Peed 8 Sep 1932 Bracken, Kentucky, USA 23 Mar 2009 Brooksville, Bracken, Kentucky, USA Female Johnson-29051
Sexton-2002
H
* File <span id='M2345'>M2345</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census - Glenn C Sexton.jpg. 1940 United States Federal Census - Glenn C Sexton.
* File <span id='M2347'>M2347</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\US, Headstone Applications for Military Veterans, 1925-1963 - Oral Clinton Sexton.jpg. US, Headstone Applications for Military Veterans, 1925-1963 - Oral Clinton Sexton.
Oral Clinton Sexton 2 Oct 1932 31 Jul 1960 Mason, Kentucky Male Johnson-29051
Peters-12416
H
* File <span id='M10081'>M10081</span> File: C:\Users\lwahe\Documents\Family Tree Maker\Heiney & Riker with Collateral_2018-12-29 Media\WilliamGeraldPeters-tstn.jpg Format: jpg. WilliamGeraldPeters-tstn 3262020 9:21:18 PM.
* External File: <span id='M10081'>M10081</span> File: C:\Users\lwahe\Documents\Family Tree Maker\Heiney & Riker with Collateral_2018-12-29 Media\WilliamGeraldPeters-tstn.jpg Format: jpg WilliamGeraldPeters-tstn 3/26/2020 9:21:18 PM
William Gerald Peters certain 29 Jan 1933 certain Owsley, Kentucky, USA certain 29 Dec 2014 certain London, Laurel, Kentucky, USA Male Heiney-84
Snavely-386
H
* File <span id='M4242'>M4242</span>. File: C:\Users\Dale\Documents\Family Tree Maker\Daniel Epperson, Sr. and descendants2 Media40 United States Federal Census(264).jpg. Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Middlesborough, Bell, Kentucky Roll: T627_1280 Page: 62B Enumeration District: 7-23.
* File <span id='M4243'>M4243</span>. File: C:\Users\Dale\Documents\Family Tree Maker\Daniel Epperson, Sr. and descendants2 Media\Florida Marriage Indexes 18221875 and 19272001.jpg. Format: jpg. Florida Marriage Indexes, 1822-1875 and 1927-2001.
Robert Carl Snavely 13 Feb 1933 Middlesboro, Bell County, Kentucky, USA 13 Aug 1991 Tampa, Hillsborough, Florida, USA Male Epperson-706
Ravencraft-13
H
* File <span id='M289'>M289</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(15).jpg. 1940 United States Federal Census.
* File <span id='M557'>M557</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Tennessee State Marriages 17802002.jpg. Tennessee State Marriages, 1780-2002.
* File <span id='M640'>M640</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Kenneth Andrew Ravencraft obit.jpg. Kenneth Andrew Ravencraft obit.
Kenneth Andrew Ravencraft 19 Mar 1933 Mason, Kentucky, USA 31 Dec 2006 Flemingsburg, Fleming, Kentucky Male Johnson-29051
Shrum-446
H
* File <span id='M3867'>M3867</span> File: C:\Users\Rob\Documents\Family Tree Maker\DLCB relations MediaREF_EXTERNAL1 - Copy.jpg Format: jpg. 001 - Copy. Junior with sisters Mary and Versie. Cousin Mittie Bell in background.
* External File: M3867 File: C:\Users\Rob\Documents\Family Tree Maker\DLCB relations MediaREF_EXTERNAL1 - Copy.jpg Format: jpg 001 - Copy Junior with sisters Mary and Versie. Cousin Mittie Bell in background.
* File <span id='M3869'>M3869</span> File: C:\Users\Rob\Documents\Family Tree Maker\DLCB relations Media\Winston Howard Shrum Jr. 1933-2012 Kentucky.jpg Format: jpg. Winston Howard Shrum Jr. 1933-2012 Kentucky. Tyree Chapel Cemetery Kentucky.
* File <span id='M3875'>M3875</span> File: C:\Users\Rob\Documents\Family Tree Maker\DLCB relations Media\Indiana, U.S., Marriage Certificates, 1960-2005(20).jpg Format: jpg. Indiana, U.S., Marriage Certificates, 1960-2005.
Winston Howard Shrum Jr. certain 20 Mar 1933 Simpson, Kentucky, United States certain 20 Apr 2012 certain Glasgow, Barren, Kentucky, United States Male Edgeton-2
Stokes-3887
H
* File <span id='O164'>O164</span>. Format: jpeg. Annetta Stanley tombstone. File: C:\Users\Ann Wyatt\Documents\Family Historian Projects\NEWEXPORT\NEWEXPORT.fh_data\Media\Annetta Stanley tombstone.jpg. Keys: Picture. Note: ASID 1. CHAN 15 MAR 2018. Time: 16:11:54.
* File <span id='O48'>O48</span>. Format: tiff. Wiley Melvin Family 2. File: C:\Users\Ann Wyatt\Documents\Family Historian Projects\NEWEXPORT\NEWEXPORT.fh_data\Media\Wiley Melvin Family 2.tif. Keys: Picture. Note: ASID 2. Note: ASID 3. Note: ASID 4. Note: ASID 5. Area: {220,269,315,356}. Note: ASID 6. Note: ASID 7. Area: {216,346,343,436}. Note: ASID 8. Note: ASID 9. Note: ASID 10. Note: ASID 11. Area: {275,189,374,275}. Note: ASID 12. Area: {280,202,351,266}. Note: ASID 13. Area: {363,264,481,338}. Note: ASID 14. Note: ASID 15. Area: {359,139,498,275}. Note: ASID 16. Note: ASID 17. Area: {325,461,482,553}. Note: ASID 18. Note: ASID 19. Area: {142,463,230,523}. Note: ASID 20. Note: ASID 21. Area: {144,290,222,346}. Note: ASID 22. Note: ASID 23. Note: ASID 24. Note: ASID 25. Note: ASID 26. Area: {148,507,244,567}. Note: ASID 27. Note: ASID 28. Area: {148,559,230,613}. Note: ASID 29. Note: ASID 30. Area: {170,629,274,689}. Note: ASID 31. CHAN 14 MAR 2018. Time: 21:13:01.
Annetta Stokes 25 Sep 1933 Graves County, Kentucky 5 Jan 1990 Graves County, Kentucky Female Orphan
WikiTree ID Date Status Comment
WYATT-4461 25.04.2018 19:07:43 Not corrected
Grigson-66
H
* File <span id='M1033'>M1033</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(52).jpg. 1940 United States Federal Census.
* File <span id='M973'>M973</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Obituary Wendell Grigson.htm. Obituary - Wendell Grigson.
Wendell Jacob Grigson 12 Dec 1933 Bracken County, Kentucky, USA 24 Nov 2011 Kentucky, USA Male Johnson-29051
Taylor-31623
H
* File <span id='M338'>M338</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(22).jpg. 1940 United States Federal Census.
* File <span id='M715'>M715</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Leroy and Irene Stafford Taylor Wedding Day.jpg. Leroy and Irene Stafford Taylor Wedding Day.
* External File: <span id='M715'>M715</span> File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Leroy and Irene Stafford Taylor Wedding Day.jpg Leroy and Irene Stafford Taylor Wedding Day
Leroy Taylor 15 Jun 1934 Wallingford, Fleming, Kentucky, USA 27 Jun 1985 Montgomery, Ohio, USA Male Johnson-29051
Hiltibrand-15
H
* File <span id='M11305'>M11305</span> File: C:\Users\User\Documents\Family Tree Maker\Hiltibrand-McCann-Grigson-Walker TreeWT Media50 United States Federal Census(14).jpg Format: htm. 1950 USA Federal Census. USA, Bureau of the Census Washington, D.C. Seventeenth Census of the USA, 1950 Record Group: Records of the Bureau of the Census, 1790-2007 Record Group Number: 29 Residence Date: 1950 Home in 1950: Concord, Lewis, Kent.
* File <span id='M12194'>M12194</span> File: C:\Users\User\Documents\Family Tree Maker\Hiltibrand-McCann-Grigson-Walker TreeWT Media\Harold Hiltibrand(4).jpg Format: htm. Harold Hiltibrand. 1252013 2:16:04 PM.
* External File: M12194 File: C:\Users\User\Documents\Family Tree Maker\Hiltibrand-McCann-Grigson-Walker TreeWT Media\Harold Hiltibrand(4).jpg Format: htm Harold Hiltibrand 12/5/2013 2:16:04 PM
* File <span id='M1768'>M1768</span> File: C:\Users\User\Documents\Family Tree Maker\Hiltibrand-McCann-Grigson-Walker TreeWT Media\Harold Louis Hiltibrand(3).jpg Format: htm. Harold Louis Hiltibrand. 6 Nov 1959.
* File <span id='M194'>M194</span> File: C:\Users\User\Documents\Family Tree Maker\Hiltibrand-McCann-Grigson-Walker TreeWT Media\Harold Hiltibrand Death Certificate(2).jpg Format: htm. Harold Hiltibrand Death Certificate. 11192021 2:03:33 PM.
* File <span id='M2068'>M2068</span> File: C:\Users\User\Documents\Family Tree Maker\Hiltibrand-McCann-Grigson-Walker TreeWT Media\Harold Louis Hiltibrand Obit(3).jpg Format: htm. Harold Louis Hiltibrand Obit. 3 Mar 2003.
* File <span id='M4178'>M4178</span> File: C:\Users\User\Documents\Family Tree Maker\Hiltibrand-McCann-Grigson-Walker TreeWT Media\Harold Hiltibrand(3).jpg Format: htm. Harold Hiltibrand. 1252013 2:16:04 PM.
* File <span id='M5256'>M5256</span> File: C:\Users\User\Documents\Family Tree Maker\Hiltibrand-McCann-Grigson-Walker TreeWT Media40 USA Federal Census(36)(3).jpg Format: htm. 1940 USA Federal Census. Database online. Year: 1940 Census Place: , Lewis County, Kentucky Roll: T627_1331 Page: 3B Enumeration District: 68-2.
* File <span id='M6522'>M6522</span> File: C:\Users\User\Documents\Family Tree Maker\Hiltibrand-McCann-Grigson-Walker TreeWT Media\U.S. City Directories, 1821-1989(67)(3).jpg Format: htm. U.S. City Directories, 1821-1989.
* File <span id='M6525'>M6525</span> File: C:\Users\User\Documents\Family Tree Maker\Hiltibrand-McCann-Grigson-Walker TreeWT Media\U.S. City Directories, 1821-1989(68)(3).jpg Format: htm. U.S. City Directories, 1821-1989.
Harold Louis Hiltibrand 16 May 1935 Trinity, Lewis County, Kentucky 1 Mar 2003 Covington, Kenton County, Kentucky, USA Male Orphan
Everman-121
H
* External File: <span id='M2657'>M2657</span> File: C:\Users\Bruce\Documents\Family Tree Maker\william ahlemeyer family tree Media\HaroldEverman_DarleneEisman.jpg Format: jpg HaroldEverman_DarleneEisman Photo courtesy of Darrelll #47584308, Findagrave Harold Gale Everman certain 11 Dec 1935 Grayson, Carter, Kentucky, USA certain 6 Jul 1990 Memphis, Shelby, Tennessee, USA Male Ahlemeyer-2
Ravencraft-22
H
* File <span id='M289'>M289</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(15).jpg. 1940 United States Federal Census.
* File <span id='M622'>M622</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Stanley Ross Ravencraft.jpg. Stanley Ross Ravencraft.
* External File: <span id='M622'>M622</span> File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Stanley Ross Ravencraft.jpg Stanley Ross Ravencraft
* File <span id='M632'>M632</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Stanley Ross Ravencraft obit.jpg. Stanley Ross Ravencraft obit.
Stanley Ross Ravencraft 29 Dec 1935 Mason, Kentucky, USA 4 Mar 2014 Maysville, Mason, Kentucky, USA Male Johnson-29051
Bennett-18277
H
* File <span id='M159'>M159</span>. File: C:\Users\Bill\Documents\Family Tree Maker\TurpinPowell Family Tree Media\f761cc8d-5d63-4cac-af49-78fffa0edafb.jpg. Format: jpg. Miller Jesse Abney.
* External File: <span id='M159'>M159</span> File: C:\Users\Bill\Documents\Family Tree Maker\TurpinPowell Family Tree Media\f761cc8d-5d63-4cac-af49-78fffa0edafb.jpg Format: jpg Miller Jesse Abney
* File <span id='M1810'>M1810</span>. File: C:\Users\Bill\Documents\Family Tree Maker\TurpinPowell Family Tree Media40 United States Federal Census(50).jpg. Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Estill, Kentucky Roll: T627_1301 Page: 1B Enumeration District: 33-5.
Miller Jesse Abney (Bennett) Jr certain 4 Sep 1936 Irvine, Estill, Kentucky, USA certain 12 Jun 1988 Montgomery, Ohio, USA Male Grunwald-79
Watson-12166
H
* File <span id='M551'>M551</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Obituary Phyllis Ann Watson Ravencraft.htm. Obituary - Phyllis Ann Watson Ravencraft.
* File <span id='M557'>M557</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Tennessee State Marriages 17802002.jpg. Tennessee State Marriages, 1780-2002.
* File <span id='M634'>M634</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Phyllis Ann Watson Ravencraft obit.jpg. Phyllis Ann Watson Ravencraft obit.
Phyllis Ann Watson 28 Jul 1937 Lexington, Fayette, Kentucky, USA 28 Jun 2007 Flemingsburg, Fleming County, Kentucky, USA Female Johnson-29051
Whiteside-955
H
* File <span id='M2262'>M2262</span>. File: C:\Users\alana\Documents\Family Tree Maker\Morgan-Watson Family History Media\Whiteside William Jay page 1 1940 US Census Record.jpg. Whiteside William Jay page 1 1940 US Census Record. 1940 1940 United States Federal Census Record. Household consists of: William 39, Lola 33, Lois 13, Ruth Ellen 11, Robert 9, Billie Dean 6, and Max Ray 2.
* File <span id='M4015'>M4015</span>. File: C:\Users\alana\Documents\Family Tree Maker\Morgan-Watson Family History Media\Whiteside Max Ray Obituary The Gleaner 7 Oct 2008.jpg. Whiteside Max Ray Obituary The Gleaner 7 Oct 2008. 7 Oct 2008. Obituary for Max Ray Whiteside from The Gleaner newspaper in Henderson Kentucky dated 7 Oct 2008.
* File <span id='M5233'>M5233</span>. File: C:\Users\alana\Documents\Family Tree Maker\Morgan-Watson Family History Media\Whiteside William Jay page 2 1940 US Census Record.jpg. Whiteside William Jay page 2 1940 US Census Record. 1940 1940 United States Federal Census Record. Household consists of: William 39, Lola 33, Lois 13, Ruth Ellen 11, Robert 9, Billie Dean 6, and Max Ray 2.
* File <span id='M8640'>M8640</span>. File: C:\Users\alana\Documents\Family Tree Maker\Morgan-Watson Family History Media40 USA Federal Census-32(1).jpg. 1940 USA Federal Census. Year: 1940 Census Place: Bristow, Creek, Oklahoma Roll: T627_3288 Page: 11B Enumeration District: 19-3.
* File <span id='M938'>M938</span>. File: C:\Users\alana\Documents\Family Tree Maker\Morgan-Watson Family History Media\Whiteside Max Ray 19372008.jpg. Whiteside Max Ray 1937-2008. Burial: Fernwood Cemetery Henderson Henderson County Kentucky, USA----Find A Grave Memorial# 84007330.
* External File: <span id='M938'>M938</span> File: C:\Users\alana\Documents\Family Tree Maker\Morgan-Watson Family History Media\Whiteside Max Ray 19372008.jpg Whiteside Max Ray 1937-2008 Burial: Fernwood Cemetery Henderson Henderson County Kentucky, USA----Find A Grave Memorial# 84007330
Max Ray Whiteside 17 Sep 1937 Bristow, Creek, Oklahoma, USA 5 Oct 2008 Henderson County, Kentucky, USA Male Orphan
Taylor-31617
H
* File <span id='M338'>M338</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(22).jpg. 1940 United States Federal Census.
* File <span id='M723'>M723</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\John Kelly Taylor.jpg. John Kelly Taylor.
* External File: <span id='M723'>M723</span> File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\John Kelly Taylor.jpg John Kelly Taylor
John Kelly Taylor 26 Feb 1938 Wallingford, Fleming, Kentucky, USA 25 May 2004 Springfield, Clark, Ohio, USA Male Johnson-29051
Stanfield-677
H
* File <span id='M2295'>M2295</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(101).jpg. 1940 United States Federal Census.
* File <span id='M2299'>M2299</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Obituary Donald Merritt Stanfield.htm. Obituary - Donald Merritt Stanfield.
Donald Merritt Stanfield 17 Jun 1938 Tollesboro, Lewis, Kentucky, USA 7 Jun 2015 Tollesboro, Lewis, Kentucky, USA Male Johnson-29051
Love-3840
H
* File <span id='M10348'>M10348</span>. File: C:\Users\alana\Documents\Family Tree Maker\Morgan-Watson Family History Media40 USA Federal Census-148(1).jpg. 1940 USA Federal Census. Year: 1940 Census Place: Wellington, Calhoun, Alabama Roll: T627_9 Page: 9A Enumeration District: 8-54.
* File <span id='M11033'>M11033</span>. File: C:\Users\alana\Documents\Family Tree Maker\Morgan-Watson Family History Media\US City Directories 18211989 Beta-100(1).jpg. U.S. City Directories, 1821-1989 (Beta).
* File <span id='M11034'>M11034</span>. File: C:\Users\alana\Documents\Family Tree Maker\Morgan-Watson Family History Media\Alabama Marriage Collection 18001969-38(2).jpg. Alabama Marriage Collection, 1800-1969.
* File <span id='M9906'>M9906</span>. File: C:\Users\alana\Documents\Family Tree Maker\Morgan-Watson Family History Media\US City Directories 18211989 Beta-52.jpg. U.S. City Directories, 1821-1989 (Beta).
Travis Liston Love 11 Mar 1939 Calhoun, Alabama, USA 10 Sep 2010 Franklin, Simpson, Kentucky, USA Male Orphan
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Chambers-3991
H
* File <span id='M128'>M128</span>. File: C:\Users\freeman\Documents\Family Tree Maker\ Chambers Family Tree Media40 United States Federal Census(5).jpg. 1940 United States Federal Census.
* File <span id='M36'>M36</span>. File: C:\Users\freeman\Documents\Family Tree Maker\ Chambers Family Tree Media\Lisle Chambers.jpg. Lisle Chambers.
* External File: <span id='M36'>M36</span> File: C:\Users\freeman\Documents\Family Tree Maker\ Chambers Family Tree Media\Lisle Chambers.jpg Lisle Chambers
Lisle Chambers 25 Aug 1939 Clark County, Kentucky, USA 11 Nov 1981 Dayton, Montgomery, Ohio, USA Male Chambers-3944
Ravencraft-17
H
* File <span id='M289'>M289</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media40 United States Federal Census(15).jpg. 1940 United States Federal Census. Paul C Ravencraft 1 Dec 1939 Mason, Kentucky, USA 25 Sep 1964 Jackson, Ohio, USA Male Johnson-29051
Ferguson-22320
H
* File <span id='M1891'>M1891</span> File: C:\UsersKnoWell\Documents\Family Tree Maker\DNL1960 Media\Carol Ann Ferguson.jpg Format: jpg. Carol Ann Ferguson. I think when she was about 17.
* External File: M1891 File: C:\UsersKnoWell\Documents\Family Tree Maker\DNL1960 Media\Carol Ann Ferguson.jpg Format: jpg Carol Ann Ferguson I think when she was about 17
* File <span id='M221'>M221</span> File: C:\UsersKnoWell\Documents\Family Tree Maker\DNL1960 Media Generations of Allens.jpg Format: jpg. 5 Generations of Allens. About 1997. Great Great Grandmother Mary Allen Ferguson, with brother and Petti's Dad- William P Allen and Great Grand Mother Carol Ann Ferguson Raines, Grandmother Petti J Allen, with Children- Son Steven holding his son Tyler, also Daniel, Star and Jack.
Carole Ann Ferguson 21 Feb 1941 14 Jul 2001 Windy, Wayne, Kentucky, United States Female Lynch-12256
WikiTree ID Date Status Comment
Steesy-1 12.08.2023 01:29:59 Corrected
Sidbury-127
H
* File <span id='M1984'>M1984</span>. File: C:\Users\David\Documents\Family Tree Maker\SIDBURY v2014.2 Media\Florida Marriage Collection, 1822-1875 and 1927-2001_003.jpg. Format: jpg. Nancy Elizabeth Sidbury - Florida Marriage Collection, 1822-1875 and 1927-2001. 1132012 3:32:34 PM. Database online. Nancy Elizabeth Sidbury 22 Mar 1941 Covington, Kenton, Kentucky, USA 4 Apr 2006 Tarpon Springs, Pinellas, Florida, USA Female Sidbury-32
Helphinstine-12
H
* File <span id='M630'>M630</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Jerry Helphenstine obit.jpg. Jerry Helphenstine obit. Jerry Helphinstine 14 Jul 1941 Hillsboro, Fleming, Kentucky, USA 31 Jan 2010 Hillsboro, Fleming, Kentucky, USA Male Johnson-29051
Caudill-1223
H
* File <span id='M1936'>M1936</span>. File: C:\Users\Victor\Documents\Family Tree Maker\VLeeAncestors2016 Media\Kentucky Death Records 18521963(8).jpg. Format: htm. Kentucky, Death Records, 1852-1963. Maureene Volena Caudill certain 17 Jan 1942 Letcher County, Kentucky, USA certain 15 Mar 1942 Letcher County, Kentucky, USA Female Lee-14807
Stanfield-674
H
* File <span id='M2304'>M2304</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Obituary Carl David Stanfield.htm. Obituary - Carl David Stanfield. Carl Denver Stanfield 13 Feb 1942 Cabin Creek, Kentucky 17 Nov 2008 Cincinnati, Hamilton, Ohio, USA Male Johnson-29051
McLeod-86
H
:: File: C:\Users\Pat\Pictures\RootsMagic Media Gallery\Ora_Lee_McLeod.jpg
:: File: C:\Users\Pat\Pictures\RootsMagic Media Gallery\Ora_Lee_McLeod(2).jpg
:: File: C:\Users\Pat\Pictures\RootsMagic Media Gallery\Ora_Lee_McLeod(3).jpg
Ora Lee McLeod 20 Feb 1942 Panola County, Mississippi, USA 1 Mar 2001 Georgetown, Scott County, Kentucky, USA Female Orphan
Sizemore-2747
H
* File <span id='M198'>M198</span> File: C:\Users\Sarah\Documents\Family Tree Maker\Sizemore Family Tree Media50 United States Federal Census(2).jpg Format: jpg. 1950 United States Federal Census. United States of America, Bureau of the Census Washington, D.C. Seventeenth Census of the United States, 1950 Record Group: Records of the Bureau of the Census, 1790-2007 Record Group Number: 29 Residence Date: 1950 Home in 1950: New Boston, Scioto,.
* File <span id='M233'>M233</span> File: C:\Users\Sarah\Documents\Family Tree Maker\Sizemore Family Tree Media\U.S., School Yearbooks, 1900-1999(8).jpg Format: jpg. U.S., School Yearbooks, 1900-1999.
* File <span id='M236'>M236</span> File: C:\Users\Sarah\Documents\Family Tree Maker\Sizemore Family Tree Media\Marilee.jpg Format: jpg. Marilee 1960
* External File: M236 File: C:\Users\Sarah\Documents\Family Tree Maker\Sizemore Family Tree Media\Marilee.jpg Format: jpg Marilee 1960
* File <span id='M6'>M6</span> File: C:\Users\Sarah\Documents\Family Tree Maker\Sizemore Family Tree Media\marilee.jpeg Format: jpg. marilee
Marilee Sizemore 22 Sep 1942 Greenup County, Kentucky, USA 26 Apr 1995 Portsmouth, Ohio, USA Female Umstead-219
Mongan-14
H
::: File: C:\Users\Jeremy\Documents\MyHeritage\Sicking\Photos\P805_2000_1500.jpg Joseph Mongan 29 Aug 1954 Louisville, Jefferson, Kentucky, USA 7 Oct 1954 Louisville, Jefferson, Kentucky, USA Male Sicking-3
Back-1526
H
* File <span id='M114'>M114</span> File: C:\Users\Rob\Documents\Family Tree Maker\DLCB relations Media\Kenneth Back.jpg Format: jpg. Kenneth Back.
* External File: M114 File: C:\Users\Rob\Documents\Family Tree Maker\DLCB relations Media\Kenneth Back.jpg Format: jpg Kenneth Back
* File <span id='M1181'>M1181</span> File: C:\Users\Rob\Documents\Family Tree Maker\DLCB relations Media\Indiana, U.S., Marriage Certificates, 1960-2005(7).jpg Format: jpg. Indiana, U.S., Marriage Certificates, 1960-2005. Indiana Archives and Records Administration Indianapolis, IN, USA Series Number: 89-204 Year: 1999 Jun Certificate Range: 017500 - 019999.
* File <span id='M1781'>M1781</span> File: C:\Users\Rob\Documents\Family Tree Maker\DLCB relations Media\Kenneth Back(1).jpg Format: jpg. Kenneth Back.
* File <span id='M1782'>M1782</span> File: C:\Users\Rob\Documents\Family Tree Maker\DLCB relations Media\OBITUARY.htm Format: jpg. OBITUARY
Kenneth Back certain 7 Oct 1958 Perry, Kentucky, United States certain 30 Jun 2021 certain Indianapolis, Marion, Indiana, United States Male Edgeton-2
Vice-294
H
* File <span id='M230'>M230</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Ricky T Vise obituary.jpg. Ricky T Vise obituary.
* File <span id='M233'>M233</span>. File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Ricky T Vise.jpg. Ricky T Vise.
* External File: <span id='M233'>M233</span> File: C:\Users\Paula Hinkel\Documents\Family Tree Maker\Taylor Media\Ricky T Vise.jpg Ricky T Vise
Ricky T Vice 9 Apr 1959 Fleming, Kentucky, United States 17 Aug 2014 Kentucky, United States Male Johnson-29051