Trigg County, Kentucky, USA



 


Latitude: 36.8056, Longitude: -87.8751


Birth

Matches 1 to 200 of 493

1 2 3 Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Miles, Samuel  Abt 1775Trigg County, Kentucky, USA I18881
2 Futrell, Elizabeth  1790Trigg County, Kentucky, USA I22161
3 Futrell, Joel  29 Nov 1802Trigg County, Kentucky, USA I22332
4 Miles, Mary Catherine  1803Trigg County, Kentucky, USA I22257
5 Thomas, Alfred  8 May 1813Trigg County, Kentucky, USA I22196
6 Lancaster, William Dorsey 'Doss'  15 Jul 1815Trigg County, Kentucky, USA I19362
7 Tinsley, Mary Jane  21 Jan 1816Trigg County, Kentucky, USA I21555
8 Carr, Andrew Jackson  11 May 1816Trigg County, Kentucky, USA I19150
9 Futrell, William  25 Jul 1816Trigg County, Kentucky, USA I21529
10 Thomas, Mary  1817Trigg County, Kentucky, USA I22316
11 Boren, Clarissa  20 Jan 1817Trigg County, Kentucky, USA I21639
12 Lancaster, Mary 'Polly'  4 Mar 1818Trigg County, Kentucky, USA I19265
13 Thomas, Esq. Peyton  6 Apr 1820Trigg County, Kentucky, USA I22369
14 Lancaster, Bathsheba  1 Nov 1820Trigg County, Kentucky, USA I19236
15 Ethridge, Sarah L 'Sallie'  13 Oct 1823Trigg County, Kentucky, USA I22240
16 Lancaster, Joseph Barnes  26 Oct 1823Trigg County, Kentucky, USA I19253
17 Sumner, James 'Jim'  1824Trigg County, Kentucky, USA I24934
18 Bell, Elizabeth Ann  1825Trigg County, Kentucky, USA I22168
19 Vinson, Thomas Allison  9 Jan 1825Trigg County, Kentucky, USA I22221
20 Thomas, William B  20 Dec 1825Trigg County, Kentucky, USA I18545
21 Thomas, James  6 Jan 1826Trigg County, Kentucky, USA I22233
22 Coalson, Edmond  29 Apr 1826Trigg County, Kentucky, USA I22203
23 Sumner, Alfred Leroy  4 Oct 1826Trigg County, Kentucky, USA I24016
24 Boren, Alfred  1827Trigg County, Kentucky, USA I21604
25 Sholar, Emily  20 Jan 1827Trigg County, Kentucky, USA I3681
26 Sumner, John Thomas  15 Feb 1827Trigg County, Kentucky, USA I26620
27 Coleman, Terese Olive  6 Aug 1827Trigg County, Kentucky, USA I22352
28 Thomas, William Stanley  15 Oct 1827Trigg County, Kentucky, USA I18597
29 Jones, Malachi C  4 Mar 1828Trigg County, Kentucky, USA I11365
30 Sholar, Henry Washington  28 Oct 1828Trigg County, Kentucky, USA I28348
31 Thomas, Emeline  30 Oct 1828Trigg County, Kentucky, USA I22239
32 Sholar, Alpha Gemima  28 Feb 1829Trigg County, Kentucky, USA I19386
33 Hancock, Jesse  1830Trigg County, Kentucky, USA I11275
34 Rogers, Nancy Jane  23 Apr 1831Trigg County, Kentucky, USA I18520
35 Sholar, Drewry Bridges  16 May 1831Trigg County, Kentucky, USA I18651
36 Ricks, Jonathan Lafayette  3 Oct 1831Trigg County, Kentucky, USA I22213
37 Ford, Euphenia Frances  Abt 1832Trigg County, Kentucky, USA I22188
38 Sumner, Dudley A 'Doc'  1832Trigg County, Kentucky, USA I22211
39 Lancaster, Martha  27 Jan 1832Trigg County, Kentucky, USA I22373
40 Lancaster, Faithy  17 Nov 1833Trigg County, Kentucky, USA I18580
41 Coalston, Margaret Ann  15 Feb 1834Trigg County, Kentucky, USA I22158
42 Boren, Bradley Bailey  19 Mar 1834Trigg County, Kentucky, USA I21404
43 Dixon, James Thomas 'Tom'  8 Apr 1834Trigg County, Kentucky, USA I26380
44 Sumner, Isaac Newton  27 Apr 1834Trigg County, Kentucky, USA I22297
45 Sholar, Peyton  25 Jul 1834Trigg County, Kentucky, USA I24087
46 Pritchard, Cynthia Ann  Oct 1834Trigg County, Kentucky, USA I19411
47 Joiner, Martha  Abt 1835Trigg County, Kentucky, USA I23955
48 Ricks, Mary Elvira Jane  Abt 1835Trigg County, Kentucky, USA I22236
49 Sumner, Sarah Susanna 'Sally'  1835Trigg County, Kentucky, USA I25227
50 Harrell, Sarah L  1837Trigg County, Kentucky, USA I19360
51 Sumner, Mary Elise Tise  20 Nov 1837Trigg County, Kentucky, USA I22386
52 Sumner, Martha Jane  25 Nov 1837Trigg County, Kentucky, USA I22397
53 Cunningham, Mary Magdalene  3 Dec 1838Trigg County, Kentucky, USA I28562
54 Morris, Lucy Cornelia  12 Feb 1839Trigg County, Kentucky, USA I21449
55 Edmonds, Bathsheba  9 Sep 1839Trigg County, Kentucky, USA I21513
56 Futrell, Elizabeth 'Bettie'  1841Trigg County, Kentucky, USA I28345
57 Rose, Irvin  20 Feb 1841Trigg County, Kentucky, USA I24129
58 Stagner, Joseph Henry  27 Dec 1841Trigg County, Kentucky, USA I11472
59 Cobb, Finis Pinkney  7 Feb 1842Trigg County, Kentucky, USA I14243
60 Rose, Irskine B  5 Sep 1842Trigg County, Kentucky, USA I19326
61 Mills, John Richard  14 Feb 1844Trigg County, Kentucky, USA I18015
62 Thomas, Albert D 'Bud'  14 Mar 1844Trigg County, Kentucky, USA I22380
63 Turner, Nancy Ann  24 Mar 1844Trigg County, Kentucky, USA I24910
64 Bridges, Cullen Thomas  12 Aug 1844Trigg County, Kentucky, USA I18852
65 Carr, Faithy  14 Oct 1844Trigg County, Kentucky, USA I19384
66 Carr, Faithy  28 Oct 1844Trigg County, Kentucky, USA I17472
67 Thomas, Alfred Cullen  11 Nov 1844Trigg County, Kentucky, USA I22268
68 Rose, Cassandra Jane  27 Nov 1844Trigg County, Kentucky, USA I21425
69 Roscoe, Augustus  25 Aug 1845Trigg County, Kentucky, USA I5863
70 Sumner, George Washington  16 Oct 1845Trigg County, Kentucky, USA I23979
71 Thomas, Virginia Ann  20 Sep 1846Trigg County, Kentucky, USA I22362
72 Carr, Sally Ann  20 Dec 1846Trigg County, Kentucky, USA I19372
73 Sumner, William L  1847Trigg County, Kentucky, USA I19201
74 Rose, Sarah Jane  20 Jan 1847Trigg County, Kentucky, USA I21575
75 Vinson, Henry Cullen  10 Apr 1847Trigg County, Kentucky, USA I22274
76 Lancaster, James E.  1848Trigg County, Kentucky, USA I18576
77 Thomas, Peachie Ann  21 Aug 1848Trigg County, Kentucky, USA I18125
78 Rose, Cynthia Ann  2 Dec 1848Trigg County, Kentucky, USA I21594
79 Sumner, Benjamin Miles  5 Feb 1849Trigg County, Kentucky, USA I18591
80 Carr, John L.  18 Mar 1849Trigg County, Kentucky, USA I19167
81 Sholar, J Pinkney  22 Dec 1849Trigg County, Kentucky, USA I19039
82 Sumner, Mary Catherine  1850Trigg County, Kentucky, USA I22400
83 Rossetter, Daniel P  1 Jan 1850Trigg County, Kentucky, USA I27946
84 Bryant, Milas Alexander  11 Apr 1850Trigg County, Kentucky, USA I22001
85 Sumner, Edward  16 Oct 1850Trigg County, Kentucky, USA I18559
86 Sumner, Catherine Elizabeth 'Betty'  Abt 1851Trigg County, Kentucky, USA I15284
87 Sholar, Starkie Thomas  13 Mar 1851Trigg County, Kentucky, USA I3784
88 Thomas, James D.  12 Jun 1851Trigg County, Kentucky, USA I22448
89 Vinson, James J  21 Jun 1851Trigg County, Kentucky, USA I22229
90 Thomas, Sarah Josephine  24 Aug 1851Trigg County, Kentucky, USA I17967
91 Rose, Mary Caroline  12 Dec 1851Trigg County, Kentucky, USA I21470
92 Johnson, Allie Ann  28 Jan 1852Trigg County, Kentucky, USA I18189
93 Wallace, Columbus Washington  20 Jul 1852Trigg County, Kentucky, USA I2452
94 Ricks, Joel Lee  23 Sep 1852Trigg County, Kentucky, USA I18411
95 Bridges, Martha Caroline  20 Oct 1852Trigg County, Kentucky, USA I18469
96 Futrell, Henry Burnett  26 Oct 1852Trigg County, Kentucky, USA I21430
97 Coleman, Peachie Ann  1853Trigg County, Kentucky, USA I18452
98 Thomas, Jonathan Starkie  1853Trigg County, Kentucky, USA I18862
99 Sumner, Joel Calvin  21 Jan 1853Trigg County, Kentucky, USA I15413
100 Bridges, Henrietta Gabriella  14 Mar 1853Trigg County, Kentucky, USA I18554
101 Sumner, James Edmond  15 Oct 1853Trigg County, Kentucky, USA I19412
102 Rose, John Richard  1854Trigg County, Kentucky, USA I21738
103 Scott, Gashum Lindsey  3 Aug 1854Trigg County, Kentucky, USA I19443
104 Sumner, Elmanda  22 Aug 1854Trigg County, Kentucky, USA I19179
105 Dyer, Julia  1855Trigg County, Kentucky, USA I18655
106 Wallace, Frances Delila  25 Feb 1855Trigg County, Kentucky, USA I4740
107 Ricks, Columbia A  11 May 1855Trigg County, Kentucky, USA I21644
108 Rose, Narcissus Tinsley 'Noss'  20 May 1855Trigg County, Kentucky, USA I21505
109 Keneday, Thomas P  17 Jul 1855Trigg County, Kentucky, USA I15507
110 Sumner, James Eude  27 Aug 1855Trigg County, Kentucky, USA I15499
111 Bridges, Mary Louisa  31 Aug 1855Trigg County, Kentucky, USA I18548
112 Sumner, M A  10 Oct 1855Trigg County, Kentucky, USA I19169
113 Sumner, Aaron Cornelus  20 Dec 1855Trigg County, Kentucky, USA I18199
114 Bond, Rhoda Frances 'Rody'  1856Trigg County, Kentucky, USA I14235
115 Harrell, Eliza Jane  29 Dec 1856Trigg County, Kentucky, USA I21492
116 Adams, John Quincy  Between 1857 and 1893Trigg County, Kentucky, USA I18471
117 Wallace, Margarett A  1857Trigg County, Kentucky, USA I2529
118 Kennada, William Pinkney 'Pink'  19 Jul 1857Trigg County, Kentucky, USA I21983
119 Sumner, Faithy E  1 Aug 1857Trigg County, Kentucky, USA I18512
120 Wilson, Christopher Wren  20 Aug 1857Trigg County, Kentucky, USA I21406
121 Allen, William Ross  Abt 1858Trigg County, Kentucky, USA I15630
122 Rose, Green Merritt  1858Trigg County, Kentucky, USA I11241
123 Harrell, Elizabeth F  6 Nov 1858Trigg County, Kentucky, USA I19260
124 Sumner, Mildred Emmorine 'Mattie'  1859Trigg County, Kentucky, USA I15076
125 Thomas, William Madison  1859Trigg County, Kentucky, USA I18390
126 Futrell, Young Columbus  23 Mar 1859Trigg County, Kentucky, USA I19331
127 Wallace, Mary Malinda  10 Jun 1859Trigg County, Kentucky, USA I2473
128 Wallace, Amanda  12 Jun 1859Trigg County, Kentucky, USA I2602
129 Dixon, James H  12 Jan 1860Trigg County, Kentucky, USA I18851
130 Bridges, William Henry  17 Sep 1860Trigg County, Kentucky, USA I18584
131 Sumner, Corinthia Isadoria 'Dora Dora'  1861Trigg County, Kentucky, USA I18414
132 Sumner, Nancy Ann  31 Jan 1861Trigg County, Kentucky, USA I19178
133 Shrader, Squire Charles Thomas Marion  16 Apr 1861Trigg County, Kentucky, USA I21932
134 Thomas, Mollie Emily  16 Oct 1861Trigg County, Kentucky, USA I19098
135 Dixon, Benjamin  27 Oct 1861Trigg County, Kentucky, USA I18315
136 Davis, John Forest  29 Sep 1862Trigg County, Kentucky, USA I18691
137 Rose, Arthur Marion  7 Nov 1862Trigg County, Kentucky, USA I11211
138 Cunningham, Faitha Ellen  9 Jul 1863Trigg County, Kentucky, USA I18348
139 Williams, Sophrona A  Between 1864 and 1895Trigg County, Kentucky, USA I18432
140 Sumner, Annie Elizabeth 'Sis Sis'  27 Jun 1864Trigg County, Kentucky, USA I18297
141 Rose, Mary Lenore 'Mollie'  27 Sep 1864Trigg County, Kentucky, USA I21417
142 Sumner, Julia Ella  14 Oct 1864Trigg County, Kentucky, USA I18571
143 Lancaster, Sarah 'Sadie'  5 Nov 1864Trigg County, Kentucky, USA I18473
144 Jones, Martha Jane  24 Mar 1865Trigg County, Kentucky, USA I1600
145 Futrell, Martha Jane  31 Mar 1865Trigg County, Kentucky, USA I11323
146 Wallace, Elmetta 'Ellen'  13 Dec 1865Trigg County, Kentucky, USA I11328
147 Sumner, Catharine Ethel  15 Feb 1866Trigg County, Kentucky, USA I3095
148 Sumner, Elizabeth Catherine 'Kitty'  15 Feb 1866Trigg County, Kentucky, USA I15312
149 Bridges, Durwood Stanley  27 Feb 1866Trigg County, Kentucky, USA I18126
150 Rose, Wilton Irvin  2 Feb 1867Trigg County, Kentucky, USA I11948
151 Sumner, William Lowrey 'Bill'  23 Feb 1867Trigg County, Kentucky, USA I18442
152 Sumner, Katie Elizabeth  18 Apr 1867Trigg County, Kentucky, USA I11230
153 Thomas, Bluford Ira  6 Jun 1867Trigg County, Kentucky, USA I18567
154 Sumner, Mary Etna  22 Sep 1867Trigg County, Kentucky, USA I25042
155 Sumner, Thomas  22 Sep 1867Trigg County, Kentucky, USA I5399
156 Guier, Nathan S  20 Oct 1867Trigg County, Kentucky, USA I18694
157 Harrell, Robert Emet  1868Trigg County, Kentucky, USA I15426
158 Vinson, Alice 'Louella'  3 Apr 1868Trigg County, Kentucky, USA I18433
159 Sumner, Huldah  Sep 1868Trigg County, Kentucky, USA I18190
160 Harrell, Calvin  1869Trigg County, Kentucky, USA I11392
161 Martin, Arvin  Between 1870 and 1897Trigg County, Kentucky, USA I18219
162 Sumner, Joel Calvin  23 Jan 1870Trigg County, Kentucky, USA I18478
163 Thomas, Jane  25 Mar 1870Trigg County, Kentucky, USA I18008
164 Scott, Annie Elizabeth  24 Aug 1870Trigg County, Kentucky, USA I12585
165 Lancaster, James Monroe  24 Dec 1870Trigg County, Kentucky, USA I18362
166 Bridges, Mark Dale  1871Trigg County, Kentucky, USA I18521
167 Choate, Robert L  24 Jul 1871Trigg County, Kentucky, USA I3551
168 Thomas, Martha Nora  22 Aug 1871Trigg County, Kentucky, USA I18592
169 Harrell, Fred Theophelis  11 Oct 1871Trigg County, Kentucky, USA I25263
170 Carr, Meredith Clay  15 Nov 1871Trigg County, Kentucky, USA I18610
171 Vinson, John R.  5 Dec 1871Trigg County, Kentucky, USA I18246
172 Thomas, George Walton  15 Mar 1872Trigg County, Kentucky, USA I17981
173 Sumner, Festus T  18 May 1872Trigg County, Kentucky, USA I18467
174 Sumner, Frank B  21 May 1872Trigg County, Kentucky, USA I11246
175 Dixon, Joel Henry  29 Oct 1872Trigg County, Kentucky, USA I18543
176 Sholar, Thomas Drewery  23 Nov 1872Trigg County, Kentucky, USA I11327
177 Lancaster, Mallie  1873Trigg County, Kentucky, USA I18486
178 Sumner, James R.  Abt 1873Trigg County, Kentucky, USA I18131
179 Carr, Lucy Frances  23 Aug 1873Trigg County, Kentucky, USA I18296
180 Sumner, Armetta Josephine  Sep 1873Trigg County, Kentucky, USA I11626
181 Sumner, Julia Louise  19 Dec 1873Trigg County, Kentucky, USA I18503
182 Thomas, John Spurlin  7 May 1874Trigg County, Kentucky, USA I18064
183 Sholar, Sarah Jane  9 May 1874Trigg County, Kentucky, USA I11333
184 Choat, Julia  15 Aug 1874Trigg County, Kentucky, USA I3582
185 Thomas, Margaret Jennie  21 Sep 1874Trigg County, Kentucky, USA I17972
186 Vinson, Jessie M  21 Oct 1874Trigg County, Kentucky, USA I18114
187 Sumner, Charles R  1875Trigg County, Kentucky, USA I11222
188 Martin, Rev Terry  18 Jan 1875Trigg County, Kentucky, USA I18265
189 Harrell, Albert Sidney  24 Jan 1875Trigg County, Kentucky, USA I13213
190 Sumner, Emma Lee  26 Jan 1875Trigg County, Kentucky, USA I18855
191 Thomas, Mary Jane  4 Mar 1875Trigg County, Kentucky, USA I18578
192 Sumner, Joseph A  9 Jun 1875Trigg County, Kentucky, USA I18440
193 Sumner, Daisy Louise  26 Jun 1875Trigg County, Kentucky, USA I18877
194 Rasco, Mary Lillian  27 Oct 1875Trigg County, Kentucky, USA I21422
195 Thomas, Forest May  1876Trigg County, Kentucky, USA I18170
196 Thomas, Hayden  1876Trigg County, Kentucky, USA I18094
197 Sumner, Molly  14 Jan 1876Trigg County, Kentucky, USA I18496
198 Bridges, Eddie Adeline  10 Feb 1876Trigg County, Kentucky, USA I18594
199 Bridges, Nannie Adeline  Apr 1876Trigg County, Kentucky, USA I13091
200 Dixon, Harlan  6 Apr 1876Trigg County, Kentucky, USA I18418

1 2 3 Next»



Death

Matches 1 to 200 of 236

1 2 Next»

   Last Name, Given Name(s)    Death    Person ID 
1 Futrell, Daniel L  Trigg County, Kentucky, USA I28130
2 Wiley, Elizabeth  Trigg County, Kentucky, USA I16561
3 Sholar, Benjamin  3 Mar 1803Trigg County, Kentucky, USA I27628
4 Miles, Samuel  1804Trigg County, Kentucky, USA I18881
5 Lancaster, Lucretia  23 Feb 1816Trigg County, Kentucky, USA I19176
6 Futrell, Martha M 'Patsey'  Jan 1823Trigg County, Kentucky, USA I22358
7 Lancaster, Joseph Barnes  26 Jul 1824Trigg County, Kentucky, USA I19253
8 Sumner, Isaac Newton  19 Sep 1833Trigg County, Kentucky, USA I22287
9 Futrell, Isaac  25 Aug 1836Trigg County, Kentucky, USA I22344
10 Colson, James Daniel  1837Trigg County, Kentucky, USA I21647
11 Colson, Thomas  24 Feb 1840Trigg County, Kentucky, USA I21424
12 Boren, Stephen  1843Trigg County, Kentucky, USA I21502
13 Lancaster, Levi  21 Jan 1844Trigg County, Kentucky, USA I22348
14 Futrell, Elizabeth  8 Mar 1844Trigg County, Kentucky, USA I22161
15 Vinson, James J  9 Dec 1852Trigg County, Kentucky, USA I22229
16 Colson, Alexander Sanders  20 Aug 1853Trigg County, Kentucky, USA I22360
17 Coalson, Edmond  23 Oct 1853Trigg County, Kentucky, USA I22203
18 McAdams, Mary Louisa  20 Mar 1854Trigg County, Kentucky, USA I7817
19 Weatherford, Charles  4 Nov 1854Trigg County, Kentucky, USA I21471
20 Sholar, Emily  10 Nov 1855Trigg County, Kentucky, USA I3681
21 Lancaster, William Dorsey 'Doss'  18 Aug 1856Trigg County, Kentucky, USA I19362
22 Sumner, John Thomas  15 Jan 1857Trigg County, Kentucky, USA I26620
23 Lancaster, Sarah Ricks  2 May 1858Trigg County, Kentucky, USA I19358
24 Futrell, Thomas  14 Oct 1859Trigg County, Kentucky, USA I22313
25 Futrell, Bathsheba  Aft 1860Trigg County, Kentucky, USA I22290
26 Thomas, James  8 Jun 1861Trigg County, Kentucky, USA I22233
27 Thomas, Cullen  8 Jun 1862Trigg County, Kentucky, USA I22419
28 Futrell, Faitha  Bef 1863Trigg County, Kentucky, USA I22212
29 Bell, Elizabeth Ann  10 Apr 1863Trigg County, Kentucky, USA I22168
30 Miles, Mary Catherine  May 1863Trigg County, Kentucky, USA I22257
31 Lancaster, Wiley  1 Aug 1863Trigg County, Kentucky, USA I19125
32 Mallory, Elizabeth  14 Dec 1863Trigg County, Kentucky, USA I22838
33 Morris, Martha 'Patsy'  11 Apr 1868Trigg County, Kentucky, USA I22270
34 Wallace, Thomas G  Bef 1870Trigg County, Kentucky, USA I11364
35 Edmonds, James  Between 1870 and 1908Trigg County, Kentucky, USA I21522
36 Wallace, Mary Malinda  1870Trigg County, Kentucky, USA I2473
37 Harrell, Alexander  Mar 1870Trigg County, Kentucky, USA I16590
38 Harrell, John Harry  Mar 1870Trigg County, Kentucky, USA I23328
39 Futrell, John  17 May 1870Trigg County, Kentucky, USA I22312
40 Colson, Charity  Aft 1870Trigg County, Kentucky, USA I21675
41 Carr, Lucy Frances  14 Dec 1873Trigg County, Kentucky, USA I18296
42 Futrell, William  1875Trigg County, Kentucky, USA I21529
43 Carr, Andrew Jackson  20 Aug 1875Trigg County, Kentucky, USA I19150
44 Rose, Sarah Jane  10 Nov 1875Trigg County, Kentucky, USA I21575
45 Sumner, Sarah Susanna 'Sally'  14 Dec 1875Trigg County, Kentucky, USA I25227
46 Thomas, Martha  6 Jun 1876Trigg County, Kentucky, USA I18672
47 Sumner, Molly  14 Oct 1876Trigg County, Kentucky, USA I18496
48 Harrell, George Alexander  25 Apr 1878Trigg County, Kentucky, USA I21472
49 Futrell, (infant daughter)  20 May 1878Trigg County, Kentucky, USA I28346
50 Futrell, Elizabeth 'Bettie'  30 May 1878Trigg County, Kentucky, USA I28345
51 Sumner, Babysister  14 Oct 1878Trigg County, Kentucky, USA I18181
52 Sumner, Frank B  5 Sep 1879Trigg County, Kentucky, USA I11246
53 Sumner, Carlane N  6 Sep 1879Trigg County, Kentucky, USA I11271
54 Shrader, Robert F  Bef 1880Trigg County, Kentucky, USA I15369
55 Ahart, Marth Ann  1880Trigg County, Kentucky, USA I11548
56 Bridges, Mary Louisa  29 May 1881Trigg County, Kentucky, USA I18548
57 Lancaster, Edmund  2 Feb 1882Trigg County, Kentucky, USA I19213
58 Sumner, Martha Jane  8 Apr 1883Trigg County, Kentucky, USA I22397
59 Sholar, Peyton  30 Dec 1883Trigg County, Kentucky, USA I24087
60 Shrader, Michael Washington  1 May 1885Trigg County, Kentucky, USA I21706
61 Dyer, Julia  1887Trigg County, Kentucky, USA I18655
62 Sumner, Alfred Leroy  26 Apr 1887Trigg County, Kentucky, USA I24016
63 Sumner, James 'Jim'  1888Trigg County, Kentucky, USA I24934
64 Colson, Sarah  4 May 1888Trigg County, Kentucky, USA I21617
65 Sholar, Drewry Bridges  11 Feb 1889Trigg County, Kentucky, USA I18651
66 Ethridge, Sarah L 'Sallie'  17 Sep 1889Trigg County, Kentucky, USA I22240
67 Shrader, Harvey Lewis  1891Trigg County, Kentucky, USA I10819
68 Lancaster, Faithy  16 May 1891Trigg County, Kentucky, USA I18580
69 Wallace, Caswell Sr  14 Jul 1891Trigg County, Kentucky, USA I11527
70 Thomas, Esq. Peyton  28 Aug 1891Trigg County, Kentucky, USA I22369
71 Lancaster, Bathsheba  13 Dec 1891Trigg County, Kentucky, USA I19236
72 Lawrence, Peachie A.  1892Trigg County, Kentucky, USA I18214
73 Rose, Merritt  1 Mar 1892Trigg County, Kentucky, USA I21566
74 Sholar, William B  21 Mar 1892Trigg County, Kentucky, USA I24059
75 Tinsley, Mary Jane  25 Mar 1893Trigg County, Kentucky, USA I21555
76 Vinson, Thomas Allison  2 Apr 1893Trigg County, Kentucky, USA I22221
77 Thomas, James D.  20 May 1894Trigg County, Kentucky, USA I22448
78 Lancaster, Mary 'Polly'  27 Jul 1894Trigg County, Kentucky, USA I19265
79 Rogers, Lucy Lee  23 Apr 1896Trigg County, Kentucky, USA I22269
80 Carr, James Monroe  19 Jan 1897Trigg County, Kentucky, USA I19120
81 Sumner, Faithy E  12 May 1898Trigg County, Kentucky, USA I18512
82 Rose, Mary Lenore 'Mollie'  6 Jul 1898Trigg County, Kentucky, USA I21417
83 Harrell, Norfleet  8 Feb 1899Trigg County, Kentucky, USA I25020
84 Guier, Nathan S  26 Aug 1899Trigg County, Kentucky, USA I18694
85 Thomas, William Stanley  14 May 1900Trigg County, Kentucky, USA I18597
86 Colson, Abashaba 'Bathsheba'  7 Jul 1900Trigg County, Kentucky, USA I21724
87 Sumner, Armetta Josephine  1901Trigg County, Kentucky, USA I11626
88 Sumner, Henrietta 'Rett'  5 Mar 1901Trigg County, Kentucky, USA I11724
89 Cunningham, William Lee  22 Jun 1901Trigg County, Kentucky, USA I18697
90 Thomas, William B  9 Jul 1901Trigg County, Kentucky, USA I18545
91 Bridges, Alfred F  8 Mar 1902Trigg County, Kentucky, USA I18289
92 Lancaster, Martha  14 Jun 1902Trigg County, Kentucky, USA I22373
93 Jones, Malachi C  15 Jun 1902Trigg County, Kentucky, USA I11365
94 Rose, Cynthia Ann  7 Dec 1902Trigg County, Kentucky, USA I21594
95 Wallace, Annie  Aft 1903Trigg County, Kentucky, USA I11755
96 Carr, William Amos  24 Nov 1904Trigg County, Kentucky, USA I18266
97 Sumner, Henry Matthew  30 Dec 1904Trigg County, Kentucky, USA I11688
98 Futrell, Martha Jane  19 Apr 1905Trigg County, Kentucky, USA I11323
99 Turner, Nancy Ann  12 Jun 1907Trigg County, Kentucky, USA I24910
100 Sumner, (Infant Daughter)  1910Trigg County, Kentucky, USA I18205
101 Dixon, James Thomas 'Tom'  2 Jan 1910Trigg County, Kentucky, USA I26380
102 Meador, Nancy Adaline  27 Oct 1910Trigg County, Kentucky, USA I3547
103 Cunningham, Mary Magdalene  Nov 1910Trigg County, Kentucky, USA I28562
104 Futrell, Martha  24 Nov 1910Trigg County, Kentucky, USA I11373
105 Carr, Faithy  15 Dec 1910Trigg County, Kentucky, USA I19384
106 Choate, Gideon  5 Apr 1911Trigg County, Kentucky, USA I3600
107 Choate, Gideon  17 May 1911Trigg County, Kentucky, USA I3556
108 Thomas, Virginia Ann  30 Aug 1911Trigg County, Kentucky, USA I22362
109 Wallace, James  8 Dec 1911Trigg County, Kentucky, USA I11479
110 Sumner, Joel Calvin  20 Aug 1912Trigg County, Kentucky, USA I15413
111 Thomas, James Elmer 'Elmo'  Oct 1912Trigg County, Kentucky, USA I18283
112 Carr, Willie Maud  8 May 1913Trigg County, Kentucky, USA I18858
113 Sumner, Eulis  7 Aug 1914Trigg County, Kentucky, USA I28342
114 Coleman, Willie Jefferson  24 Sep 1914Trigg County, Kentucky, USA I18017
115 Sumner, Catharine Ethel  19 May 1916Trigg County, Kentucky, USA I3095
116 Sumner, Julia Ella  8 Aug 1916Trigg County, Kentucky, USA I18571
117 Edmonds, Bathsheba  15 May 1917Trigg County, Kentucky, USA I21513
118 Joiner, Martha  13 Jul 1917Trigg County, Kentucky, USA I23955
119 Williams, Gladys  8 May 1918Trigg County, Kentucky, USA I28332
120 Davenport, John Thomas  1 May 1921Trigg County, Kentucky, USA I12201
121 Sumner, Sarah Ann 'Sallie'  19 Dec 1921Trigg County, Kentucky, USA I15391
122 Underhill, Eudora 'Dora'  21 Dec 1921Trigg County, Kentucky, USA I28343
123 Sumner, Hattie Constance  30 Apr 1923Trigg County, Kentucky, USA I25040
124 Bridges, Durwood Stanley  27 Jun 1924Trigg County, Kentucky, USA I18126
125 Wallace, Frances Delila  10 Mar 1925Trigg County, Kentucky, USA I4740
126 Thomas, Wallace Hugh  5 Jul 1925Trigg County, Kentucky, USA I19283
127 Sumner, William Lowrey 'Bill'  24 Nov 1925Trigg County, Kentucky, USA I18442
128 Sholar, Starkie Thomas  24 Feb 1926Trigg County, Kentucky, USA I3784
129 Lawrence, Eunice Verna  10 Sep 1927Trigg County, Kentucky, USA I18200
130 Johnson, Allie Ann  25 Dec 1927Trigg County, Kentucky, USA I18189
131 Lancaster, Mallie  1928Trigg County, Kentucky, USA I18486
132 Walker, James D  Sep 1928Trigg County, Kentucky, USA I18332
133 Lancaster, Lucy Parthenia  9 Jun 1929Trigg County, Kentucky, USA I18325
134 Keatts, Monsieur Debaugracy  23 Jul 1929Trigg County, Kentucky, USA I3503
135 Gardner, Lena L  3 Nov 1929Trigg County, Kentucky, USA I12182
136 Shrader, James M Washington  7 Feb 1930Trigg County, Kentucky, USA I15450
137 Ezell, Wilford Jett  21 Sep 1932Trigg County, Kentucky, USA I18794
138 Sumner, Benjamin Miles  10 Jul 1933Trigg County, Kentucky, USA I18591
139 Sumner, Isaac Newton  1934Trigg County, Kentucky, USA I22297
140 Sumner, Emma Lee  25 Jun 1935Trigg County, Kentucky, USA I18855
141 Wallace, Mary M  12 Aug 1936Trigg County, Kentucky, USA I11401
142 Dixon, James H  27 Aug 1936Trigg County, Kentucky, USA I18851
143 Thomas, John Spurlin  1937Trigg County, Kentucky, USA I18064
144 Bridges, William Henry  6 Jan 1937Trigg County, Kentucky, USA I18584
145 Pryor, Della F  2 Jun 1937Trigg County, Kentucky, USA I12048
146 Green, Nannie B  7 Sep 1937Trigg County, Kentucky, USA I30236
147 Sumner, Eula May  12 Oct 1937Trigg County, Kentucky, USA I18590
148 Sumner, Nancy Ann  17 Feb 1938Trigg County, Kentucky, USA I19178
149 Davis, John Forest  16 Apr 1938Trigg County, Kentucky, USA I18691
150 Thomas, Jonathan Starkie  1939Trigg County, Kentucky, USA I18862
151 Bryant, Gladys  7 Jan 1939Trigg County, Kentucky, USA I14196
152 Vinson, Alice 'Louella'  6 Feb 1940Trigg County, Kentucky, USA I18433
153 Scott, Annie Elizabeth  10 Jan 1941Trigg County, Kentucky, USA I12585
154 Rose, Wilton Irvin  31 Mar 1941Trigg County, Kentucky, USA I11948
155 Jones, Clarcy M  2 Jul 1941Trigg County, Kentucky, USA I1614
156 Lancaster, Sarah 'Sadie'  6 Aug 1941Trigg County, Kentucky, USA I18473
157 Jones, Marcus Evan  6 Apr 1943Trigg County, Kentucky, USA I1645
158 Ricks, Joel Lee  17 Oct 1943Trigg County, Kentucky, USA I18411
159 Sumner, Katie Elizabeth  25 Dec 1943Trigg County, Kentucky, USA I11230
160 Thomas, Hugh Delbert  9 Nov 1944Trigg County, Kentucky, USA I18480
161 Bridges, Nannie Adeline  22 Nov 1945Trigg County, Kentucky, USA I13091
162 Thomas, William Madison  1946Trigg County, Kentucky, USA I18390
163 Smith, John Shedric  10 Mar 1946Trigg County, Kentucky, USA I13617
164 Sumner, John Sheridan  3 Nov 1947Trigg County, Kentucky, USA I24916
165 Thomas, Starkie William  4 Jul 1950Trigg County, Kentucky, USA I18683
166 Carr, Faynanda Leaman 'Fay'  13 Nov 1950Trigg County, Kentucky, USA I18633
167 Sholar, Thomas Drewery  24 Dec 1950Trigg County, Kentucky, USA I11327
168 Sumner, Derwood Floyd  14 Mar 1951Trigg County, Kentucky, USA I18731
169 Bridges, Mount Vernon  20 May 1951Trigg County, Kentucky, USA I18211
170 Turner, Fredona Belle  5 Feb 1952Trigg County, Kentucky, USA I12332
171 Choate, Hugh  18 Jun 1952Trigg County, Kentucky, USA I3738
172 Thomas, Henry Vinson  17 Oct 1952Trigg County, Kentucky, USA I18967
173 Thomas, Bluford Ira  16 Nov 1952Trigg County, Kentucky, USA I18567
174 Thomas, Forest May  1953Trigg County, Kentucky, USA I18170
175 Thomas, Mattie Pearl  1 Apr 1953Trigg County, Kentucky, USA I30985
176 Compton, Walter Samuel  10 Jul 1953Trigg County, Kentucky, USA I20303
177 Shrader, Robert Greene  1954Trigg County, Kentucky, USA I26140
178 Templeton, Flo  3 Mar 1955Trigg County, Kentucky, USA I18389
179 Brunson, Mary Frank 'Mollie'  10 Jan 1956Trigg County, Kentucky, USA I27187
180 Carr, Thomas Jefferson  17 Feb 1956Trigg County, Kentucky, USA I18900
181 Thomas, Jane  19 Aug 1956Trigg County, Kentucky, USA I18008
182 Sumner, Mary Etna  8 Nov 1956Trigg County, Kentucky, USA I25042
183 Meador, Myrtle E  19 Feb 1957Trigg County, Kentucky, USA I12561
184 Hughes, Mason Hamilton Jr  9 Jul 1959Trigg County, Kentucky, USA I18162
185 Swatzell, William Haydon  21 Nov 1959Trigg County, Kentucky, USA I19032
186 Sumner, Chester Allen  7 Dec 1959Trigg County, Kentucky, USA I18636
187 Sumner, Thomas Dale 'Tommy'  5 Feb 1960Trigg County, Kentucky, USA I19025
188 Sumner, James Ottowa  21 Jul 1960Trigg County, Kentucky, USA I18741
189 Guier, Amos Ira  3 Jan 1962Trigg County, Kentucky, USA I18287
190 Sumner, Lacy Calvin  6 Feb 1962Trigg County, Kentucky, USA I19139
191 Harrell, Fred Theophelis  21 Aug 1962Trigg County, Kentucky, USA I25263
192 Sumner, John Calvin  26 Jan 1963Trigg County, Kentucky, USA I18734
193 Broadbent, William Burley  23 Dec 1963Trigg County, Kentucky, USA I28350
194 Sumner, Nora Pearl  20 Jun 1964Trigg County, Kentucky, USA I18634
195 Light, Joshua John  4 Jul 1964Trigg County, Kentucky, USA I18664
196 Bryant, James Andrew 'Jim'  25 Oct 1964Trigg County, Kentucky, USA I28336
197 Lawrence, Lucy Ethel  11 Oct 1966Trigg County, Kentucky, USA I18717
198 Jones, John J  10 Dec 1966Trigg County, Kentucky, USA I2485
199 Jones, John M  10 Dec 1966Trigg County, Kentucky, USA I1635
200 Thomas, John Vernon  8 Feb 1967Trigg County, Kentucky, USA I18108

1 2 Next»



Burial

Matches 1 to 26 of 26

   Last Name, Given Name(s)    Burial    Person ID 
1 Allen, Dennie Arnold  Trigg County, Kentucky, USA I25471
2 Bland, Leamon Washington  Trigg County, Kentucky, USA I30234
3 Dixon, John Robert  Trigg County, Kentucky, USA I5504
4 Dixon, Thomas Ira  Trigg County, Kentucky, USA I18575
5 Downs, John Bidaron  Trigg County, Kentucky, USA I15647
6 Ezell, Wilford Jett  Trigg County, Kentucky, USA I18794
7 Futrell, Rebeckah  Trigg County, Kentucky, USA I21447
8 Harrell, Nella Mae  Trigg County, Kentucky, USA I25520
9 Ricks, Henry Luther  Trigg County, Kentucky, USA I13782
10 Ricks, Joel Lee  Trigg County, Kentucky, USA I18411
11 Samsil, George W  Trigg County, Kentucky, USA I4544
12 Sanderson, Margaret Jonna 'Maggie'  Trigg County, Kentucky, USA I15409
13 Sumner, Carlane N  Trigg County, Kentucky, USA I11271
14 Sumner, Chessie  Trigg County, Kentucky, USA I5512
15 Sumner, Daisy Ethel  Trigg County, Kentucky, USA I3108
16 Sumner, Eulis  Trigg County, Kentucky, USA I28342
17 Sumner, Frank B  Trigg County, Kentucky, USA I11246
18 Sumner, Hattie Constance  Trigg County, Kentucky, USA I25040
19 Sumner, Henry Matthew  Trigg County, Kentucky, USA I11688
20 Sumner, Lacy D  Trigg County, Kentucky, USA I19099
21 Sumner, Mary Etna  Trigg County, Kentucky, USA I25042
22 Sumner, Oliver Theodore  Trigg County, Kentucky, USA I3244
23 Sumner, Samuel Delbert  Trigg County, Kentucky, USA I4737
24 Thomas, Mary Jane  Trigg County, Kentucky, USA I18578
25 Turner, Fredona Belle  Trigg County, Kentucky, USA I12332
26 Wadlington, Wallace Cotton  Trigg County, Kentucky, USA I12480

Census

Matches 1 to 200 of 493

1 2 3 Next»

   Last Name, Given Name(s)    Census    Person ID 
1 Colson, Sarah  1820Trigg County, Kentucky, USA I21617
2 Futrell, Winborne  1820Trigg County, Kentucky, USA I21535
3 Harrell, Alexander  1840Trigg County, Kentucky, USA I16590
4 Harrell, Harrison  1840Trigg County, Kentucky, USA I23168
5 Sumner, Joel Calvin  1840Trigg County, Kentucky, USA I4790
6 Bell, Elizabeth Ann  1850Trigg County, Kentucky, USA I22168
7 Carr, Martha Jane  1850Trigg County, Kentucky, USA I23213
8 Coleman, Terese Olive  1850Trigg County, Kentucky, USA I22352
9 Harrell, Alexander  1850Trigg County, Kentucky, USA I16590
10 Harrell, George Alexander  1850Trigg County, Kentucky, USA I21472
11 Harrell, John Harry  1850Trigg County, Kentucky, USA I23328
12 Harrell, LeRoy Samuel  1850Trigg County, Kentucky, USA I16526
13 Harrell, Martha M  1850Trigg County, Kentucky, USA I19371
14 Harrell, Norfleet  1850Trigg County, Kentucky, USA I25020
15 Harrell, Sarah L  1850Trigg County, Kentucky, USA I19360
16 Harrell, Wiley  1850Trigg County, Kentucky, USA I23319
17 McAdams, Mary Louisa  1850Trigg County, Kentucky, USA I7817
18 McAddams, Elizabeth Adaline 'Eliza'  1850Trigg County, Kentucky, USA I21872
19 McGee, Rebecca Jane  1850Trigg County, Kentucky, USA I3125
20 McGee, Sarah Matilda 'Matildy'  1850Trigg County, Kentucky, USA I11295
21 Miles, Mary Catherine  1850Trigg County, Kentucky, USA I22257
22 Rose, Cassandra Jane  1850Trigg County, Kentucky, USA I21425
23 Rose, Cynthia Ann  1850Trigg County, Kentucky, USA I21594
24 Rose, Irskine B  1850Trigg County, Kentucky, USA I19326
25 Rose, Irvin  1850Trigg County, Kentucky, USA I24129
26 Rose, Merritt  1850Trigg County, Kentucky, USA I21566
27 Rose, Sarah Jane  1850Trigg County, Kentucky, USA I21575
28 Rose, Theophilus S 'Offie'  1850Trigg County, Kentucky, USA I21437
29 Sholar, Emily  1850Trigg County, Kentucky, USA I3681
30 Sumner, Benjamin 'Ben'  1850Trigg County, Kentucky, USA I15057
31 Sumner, Dudley A 'Doc'  1850Trigg County, Kentucky, USA I22211
32 Sumner, Isaac Newton  1850Trigg County, Kentucky, USA I22297
33 Sumner, James 'Jim'  1850Trigg County, Kentucky, USA I24934
34 Sumner, Joel Calvin  1850Trigg County, Kentucky, USA I4790
35 Sumner, John Thomas  1850Trigg County, Kentucky, USA I26620
36 Sumner, Joseph Greenburg 'Green'  1850Trigg County, Kentucky, USA I22391
37 Sumner, Martha Jane  1850Trigg County, Kentucky, USA I22397
38 Sumner, Mary Elise Tise  1850Trigg County, Kentucky, USA I22386
39 Sumner, Samuel 'Sam'  1850Trigg County, Kentucky, USA I24084
40 Sumner, Sarah Susanna 'Sally'  1850Trigg County, Kentucky, USA I25227
41 Thomas, Emeline  1850Trigg County, Kentucky, USA I22239
42 Tinsley, Mary Jane  1850Trigg County, Kentucky, USA I21555
43 Vinson, Thomas Allison  1850Trigg County, Kentucky, USA I22221
44 Wiley, Elizabeth  1850Trigg County, Kentucky, USA I16561
45 Wiley, John  1850Trigg County, Kentucky, USA I29529
46 Cherry, Drucilla  Aug 1850Trigg County, Kentucky, USA I21587
47 Bell, Elizabeth Ann  1860Trigg County, Kentucky, USA I22168
48 Boyden, Ellis  1860Trigg County, Kentucky, USA I14926
49 Coalston, Margaret Ann  1860Trigg County, Kentucky, USA I22158
50 Colson, Abashaba 'Bathsheba'  1860Trigg County, Kentucky, USA I21724
51 Dixon, Tresy Ann  1860Trigg County, Kentucky, USA I19349
52 Futrell, Amanda  1860Trigg County, Kentucky, USA I21542
53 Futrell, Cullen Hodges  1860Trigg County, Kentucky, USA I15019
54 Futrell, Henry Burnett  1860Trigg County, Kentucky, USA I21430
55 Futrell, Thomas Nathan  1860Trigg County, Kentucky, USA I21744
56 Futrell, William  1860Trigg County, Kentucky, USA I21529
57 Harrell, Alexander  1860Trigg County, Kentucky, USA I16590
58 Harrell, Eliza Jane  1860Trigg County, Kentucky, USA I21492
59 Harrell, Elizabeth F  1860Trigg County, Kentucky, USA I19260
60 Harrell, George Alexander  1860Trigg County, Kentucky, USA I21472
61 Harrell, James Monroe  1860Trigg County, Kentucky, USA I15716
62 Harrell, Norfleet  1860Trigg County, Kentucky, USA I25020
63 Hults, Mary E  1860Trigg County, Kentucky, USA I15043
64 Joiner, Martha  1860Trigg County, Kentucky, USA I23955
65 Kenada, Samuel W 'Dick'  1860Trigg County, Kentucky, USA I24114
66 Kennada, William Pinkney 'Pink'  1860Trigg County, Kentucky, USA I21983
67 Lancaster, Martha  1860Trigg County, Kentucky, USA I22373
68 Miles, Elizabeth 'Betsy'  1860Trigg County, Kentucky, USA I29530
69 Miles, Mary Catherine  1860Trigg County, Kentucky, USA I22257
70 Rogers, William Henry  1860Trigg County, Kentucky, USA I21290
71 Rose, Ardenia 'Deney'  1860Trigg County, Kentucky, USA I21460
72 Rose, Thomas  1860Trigg County, Kentucky, USA I21496
73 Scott, Louesa J  1860Trigg County, Kentucky, USA I14919
74 Sholar, William B  1860Trigg County, Kentucky, USA I24059
75 Sumner, Alfred Leroy  1860Trigg County, Kentucky, USA I24016
76 Sumner, Benjamin 'Ben'  1860Trigg County, Kentucky, USA I15057
77 Sumner, Benjamin Miles  1860Trigg County, Kentucky, USA I18591
78 Sumner, Catherine Elizabeth 'Betty'  1860Trigg County, Kentucky, USA I15284
79 Sumner, Edward  1860Trigg County, Kentucky, USA I18559
80 Sumner, Faithy E  1860Trigg County, Kentucky, USA I18512
81 Sumner, George Washington  1860Trigg County, Kentucky, USA I23979
82 Sumner, James 'Jim'  1860Trigg County, Kentucky, USA I24934
83 Sumner, James Edmond  1860Trigg County, Kentucky, USA I19412
84 Sumner, James Eude  1860Trigg County, Kentucky, USA I15499
85 Sumner, Joel Calvin  1860Trigg County, Kentucky, USA I15413
86 Sumner, Mildred Emmorine 'Mattie'  1860Trigg County, Kentucky, USA I15076
87 Sumner, Samuel 'Sam'  1860Trigg County, Kentucky, USA I24084
88 Sumner, Sarah Ann 'Sallie'  1860Trigg County, Kentucky, USA I15391
89 Sumner, Sarah Susanna 'Sally'  1860Trigg County, Kentucky, USA I25227
90 Sumner, William L  1860Trigg County, Kentucky, USA I19201
91 Turner, Nancy Ann  1860Trigg County, Kentucky, USA I24910
92 Wiley, Elizabeth  1860Trigg County, Kentucky, USA I16561
93 Sholar, Drewry Bridges  1870Trigg County, Kentucky, USA I18651
94 Dixon, Tresy Ann  1880Trigg County, Kentucky, USA I19349
95 Sumner, James Eude  1880Trigg County, Kentucky, USA I15499
96 Allen, General Forrest  1900Trigg County, Kentucky, USA I26232
97 Battoe, Trevor Everett  1900Trigg County, Kentucky, USA I26146
98 Bridges, Alfred F  1900Trigg County, Kentucky, USA I18289
99 Bridges, Lois Amby  1900Trigg County, Kentucky, USA I17980
100 Bridges, Nannie Adeline  1900Trigg County, Kentucky, USA I13091
101 Calhoun, Thomas Boyd  1900Trigg County, Kentucky, USA I26214
102 Carr, Faynanda Leaman 'Fay'  1900Trigg County, Kentucky, USA I18633
103 Carr, Levi Alexander  1900Trigg County, Kentucky, USA I18666
104 Carr, Lucian Mitchell  1900Trigg County, Kentucky, USA I18702
105 Carr, Nancy Dulcinea 'Aunt Dul'  1900Trigg County, Kentucky, USA I19110
106 Carr, Sallie Nophlet 'Birdie'  1900Trigg County, Kentucky, USA I18607
107 Carr, Willie Utah  1900Trigg County, Kentucky, USA I18330
108 Dawson, George S  1900Trigg County, Kentucky, USA I18338
109 Dawson, Roy  1900Trigg County, Kentucky, USA I18616
110 Dixon, Inex 'Iris'  1900Trigg County, Kentucky, USA I4784
111 Dixon, James Thomas 'Tom'  1900Trigg County, Kentucky, USA I26380
112 Dixon, John Robert  1900Trigg County, Kentucky, USA I5504
113 Dixon, Ruth  1900Trigg County, Kentucky, USA I11698
114 Dixon, Tempie Lee  1900Trigg County, Kentucky, USA I30210
115 Downs, John Bidaron  1900Trigg County, Kentucky, USA I15647
116 Fuller, Nancy Elizabeth Mary 'Mollie'  1900Trigg County, Kentucky, USA I11638
117 Futrell, Cordie Rene  1900Trigg County, Kentucky, USA I18863
118 Futrell, D Francis  1900Trigg County, Kentucky, USA I11570
119 Futrell, Henry Burnett  1900Trigg County, Kentucky, USA I21430
120 Futrell, Jesse Lee  1900Trigg County, Kentucky, USA I12942
121 Futrell, John Lee  1900Trigg County, Kentucky, USA I11579
122 Gardner, Lena L  1900Trigg County, Kentucky, USA I12182
123 Harrell, Edgar Olin  1900Trigg County, Kentucky, USA I24568
124 Harrell, Fred Theophelis  1900Trigg County, Kentucky, USA I25263
125 Johnson, Allie Ann  1900Trigg County, Kentucky, USA I18189
126 Jones, Perry T  1900Trigg County, Kentucky, USA I25313
127 Jones, Roscoe  1900Trigg County, Kentucky, USA I12125
128 Jones, Taylor  1900Trigg County, Kentucky, USA I11933
129 Lancaster, Minnie  1900Trigg County, Kentucky, USA I18184
130 Ricks, Henry Luther  1900Trigg County, Kentucky, USA I13782
131 Ricks, Jonathan Lafayette  1900Trigg County, Kentucky, USA I22213
132 Rose, Cynthia Ann  1900Trigg County, Kentucky, USA I21594
133 Ross, Arnetti  1900Trigg County, Kentucky, USA I30209
134 Sumner, Armetta Josephine  1900Trigg County, Kentucky, USA I11626
135 Sumner, Hattie Constance  1900Trigg County, Kentucky, USA I25040
136 Sumner, Henry Matthew  1900Trigg County, Kentucky, USA I11688
137 Sumner, John Sheridan  1900Trigg County, Kentucky, USA I24916
138 Sumner, Mary Elise Tise  1900Trigg County, Kentucky, USA I22386
139 Sumner, Mary Etna  1900Trigg County, Kentucky, USA I25042
140 Sumner, Nancy Onie  1900Trigg County, Kentucky, USA I25773
141 Turner, Nancy Ann  1900Trigg County, Kentucky, USA I24910
142 Underhill, Eudora 'Dora'  1900Trigg County, Kentucky, USA I28343
143 Wallace, Annie  1900Trigg County, Kentucky, USA I11755
144 Williams, Mattie Grace  1900Trigg County, Kentucky, USA I18160
145 Cherry, Ivy Ines  1910Trigg County, Kentucky, USA I24876
146 Coleman, Willie Jefferson  1910Trigg County, Kentucky, USA I18017
147 Futrell, Cordie Rene  1910Trigg County, Kentucky, USA I18863
148 Futrell, Henry Burnett  1910Trigg County, Kentucky, USA I21430
149 Futrell, Jesse Lee  1910Trigg County, Kentucky, USA I12942
150 Green, Elsie D  1910Trigg County, Kentucky, USA I12281
151 Green, Harley Dalton  1910Trigg County, Kentucky, USA I25194
152 Green, Minnie M  1910Trigg County, Kentucky, USA I12104
153 Green, Richard Garnett  1910Trigg County, Kentucky, USA I16994
154 Green, Velma Floyd  1910Trigg County, Kentucky, USA I12090
155 Harper, Mary Margaret 'Maggie'  1910Trigg County, Kentucky, USA I24547
156 Harrell, Ada May  1910Trigg County, Kentucky, USA I17127
157 Harrell, Dora E  1910Trigg County, Kentucky, USA I12580
158 Harrell, Fred Theophelis  1910Trigg County, Kentucky, USA I25263
159 Harrell, James Monroe  1910Trigg County, Kentucky, USA I15716
160 Harrell, Nella Mae  1910Trigg County, Kentucky, USA I25520
161 Harris, Nora A  1910Trigg County, Kentucky, USA I18010
162 Jones, Floy May  1910Trigg County, Kentucky, USA I11876
163 Jones, Perry T  1910Trigg County, Kentucky, USA I25313
164 Jones, Roscoe  1910Trigg County, Kentucky, USA I12125
165 Jones, Taylor  1910Trigg County, Kentucky, USA I11933
166 Pryor, Della F  1910Trigg County, Kentucky, USA I12048
167 Ricks, Columbia A  1910Trigg County, Kentucky, USA I21644
168 Ricks, Jonathan Lafayette  1910Trigg County, Kentucky, USA I22213
169 Savells, Gertrude Katherine  1910Trigg County, Kentucky, USA I24869
170 Scott, Inez Lee 'Ina'  1910Trigg County, Kentucky, USA I25541
171 Scott, James Roscoe  1910Trigg County, Kentucky, USA I26139
172 Scott, Lena Columbus  1910Trigg County, Kentucky, USA I25740
173 Shrader, Nova Zembla  1910Trigg County, Kentucky, USA I15428
174 Skinner, Emmett Nicholas  1910Trigg County, Kentucky, USA I25801
175 Smith, Jerome Chesterfield  1910Trigg County, Kentucky, USA I30240
176 Smith, John Shedric  1910Trigg County, Kentucky, USA I13617
177 Smith, Ollie M  1910Trigg County, Kentucky, USA I30241
178 Sumner, Chester Allen  1910Trigg County, Kentucky, USA I18636
179 Sumner, Clem Lee  1910Trigg County, Kentucky, USA I18483
180 Sumner, Eulis Otho  1910Trigg County, Kentucky, USA I18868
181 Sumner, Gladys Queen  1910Trigg County, Kentucky, USA I25647
182 Sumner, Homer  1910Trigg County, Kentucky, USA I23957
183 Sumner, Ivan  1910Trigg County, Kentucky, USA I21506
184 Sumner, Joel Calvin  1910Trigg County, Kentucky, USA I15413
185 Sumner, Joel Calvin  1910Trigg County, Kentucky, USA I18478
186 Sumner, Mary Elise Tise  1910Trigg County, Kentucky, USA I22386
187 Sumner, Mattie  1910Trigg County, Kentucky, USA I24995
188 Sumner, Maurine 'Mollie'  1910Trigg County, Kentucky, USA I25443
189 Sumner, Nancy Onie  1910Trigg County, Kentucky, USA I25773
190 Sumner, Nellie Mae  1910Trigg County, Kentucky, USA I25185
191 Sumner, Samuel 'Sam'  1910Trigg County, Kentucky, USA I24084
192 Sumner, William Averitt  1910Trigg County, Kentucky, USA I25665
193 Sumner, William Lowrey 'Bill'  1910Trigg County, Kentucky, USA I18442
194 Thomas, Martha Nora  1910Trigg County, Kentucky, USA I18592
195 Thomas, Mary Jane  1910Trigg County, Kentucky, USA I18578
196 Underhill, Eudora 'Dora'  1910Trigg County, Kentucky, USA I28343
197 Allen, Alie Inez  1930Trigg County, Kentucky, USA I12522
198 Allen, Dennie Arnold  1930Trigg County, Kentucky, USA I25471
199 Allen, Felix Glenn  1930Trigg County, Kentucky, USA I12495
200 Allen, General Forrest  1930Trigg County, Kentucky, USA I26232

1 2 3 Next»



Education

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Education    Person ID 
1 Shrader, Mallie Mae  1894Trigg County, Kentucky, USA I21507

Military Draft Registration

Matches 1 to 25 of 25

   Last Name, Given Name(s)    Military Draft Registration    Person ID 
1 Allen, General Forrest  1917Trigg County, Kentucky, USA I26232
2 Battoe, Trevor Everett  1917Trigg County, Kentucky, USA I26146
3 Bland, Leamon Washington  1917Trigg County, Kentucky, USA I30234
4 Bridges, Mount Vernon  1917Trigg County, Kentucky, USA I18211
5 Carloss, James Garnett  1917Trigg County, Kentucky, USA I1058
6 Cranford, Henry Grady  1917Trigg County, Kentucky, USA I30192
7 Feltner, George Edison  1917Trigg County, Kentucky, USA I28705
8 Futrell, Jesse Lee  1917Trigg County, Kentucky, USA I12942
9 Futrell, Monroe Skaggs  1917Trigg County, Kentucky, USA I29390
10 Green, Claude Herbert Sr  1917Trigg County, Kentucky, USA I26129
11 Guier, Judson Forest  1917Trigg County, Kentucky, USA I18255
12 Knight, William Floyd  1917Trigg County, Kentucky, USA I12785
13 Scott, Alvin  1917Trigg County, Kentucky, USA I30211
14 Scott, James Roscoe  1917Trigg County, Kentucky, USA I26139
15 Shelton, Ernest Sylvester  1917Trigg County, Kentucky, USA I26062
16 Smith, Jerome Chesterfield  1917Trigg County, Kentucky, USA I30240
17 Sumner, William Averitt  1917Trigg County, Kentucky, USA I25665
18 Wilson, Arthur Paul  1917Trigg County, Kentucky, USA I26060
19 Calhoun, Thomas Boyd  1918Trigg County, Kentucky, USA I26214
20 Carr, Elzie Perkins  1918Trigg County, Kentucky, USA I28704
21 Carr, Faynanda Leaman 'Fay'  1918Trigg County, Kentucky, USA I18633
22 Carr, Levi Alexander  1918Trigg County, Kentucky, USA I18666
23 Green, Troy  1918Trigg County, Kentucky, USA I28870
24 Harrell, Albert Sidney  1918Trigg County, Kentucky, USA I13213
25 Shrader, Robert Greene  1942Trigg County, Kentucky, USA I26140

Religion

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Religion    Person ID 
1 Sumner, Samuel 'Sam'  1884Trigg County, Kentucky, USA I24084

Residence

Matches 1 to 6 of 6

   Last Name, Given Name(s)    Residence    Person ID 
1 Davis, Chestley Wade  Trigg County, Kentucky, USA I18749
2 Turner, Fredona Belle  Trigg County, Kentucky, USA I12332
3 Harrell, John Street  1827Trigg County, Kentucky, USA I20906
4 Harrell, Harrison  13 Jun 1828Trigg County, Kentucky, USA I23168
5 Harrell, Alexander  29 Jul 1846Trigg County, Kentucky, USA I16590
6 Sumner, Samuel 'Sam'  1884Trigg County, Kentucky, USA I24084

_ELEC

Matches 1 to 1 of 1

   Last Name, Given Name(s)    _ELEC    Person ID 
1 Sumner, Samuel 'Sam'  1884Trigg County, Kentucky, USA I24084

Marriage

Matches 1 to 103 of 103

   Family    Marriage    Family ID 
1 Thomas / Futrell  24 Feb 1812Trigg County, Kentucky, USA F8501
2 Sumner / Miles  14 Nov 1822Trigg County, Kentucky, USA F1292
3 Colson / Lindsey  9 Apr 1823Trigg County, Kentucky, USA F8039
4 Sumner / Thomas  23 May 1823Trigg County, Kentucky, USA F8433
5 Colson / Griffin  16 Feb 1826Trigg County, Kentucky, USA F8148
6 Colson / Henderson  28 Apr 1829Trigg County, Kentucky, USA F8119
7 Colson / Cox  22 Jul 1829Trigg County, Kentucky, USA F8077
8 Futrell / Bridges  9 Nov 1831Trigg County, Kentucky, USA F8458
9 Holland / Harrell  24 Dec 1836Trigg County, Kentucky, USA F8984
10 Carr / Lancaster  20 Feb 1837Trigg County, Kentucky, USA F6997
11 Cobb / Hargrove  23 Jan 1840Trigg County, Kentucky, USA F5579
12 Rose / Tinsley  17 Feb 1840Trigg County, Kentucky, USA F8086
13 Thomas / Ethridge  2 Dec 1841Trigg County, Kentucky, USA F8475
14 Sumner / Bell  25 Oct 1843Trigg County, Kentucky, USA F10158
15 Vinson / Thomas  5 Aug 1845Trigg County, Kentucky, USA F8401
16 Thomas / Rogers  15 Oct 1847Trigg County, Kentucky, USA F6723
17 Sumner / Lancaster  29 Mar 1848Trigg County, Kentucky, USA F9519
18 Sholar / Vinson  9 May 1850Trigg County, Kentucky, USA F12267
19 Cunningham / Lancaster  4 Sep 1850Trigg County, Kentucky, USA F6786
20 Sholar / Hults  12 Jan 1851Trigg County, Kentucky, USA F9560
21 Wallace / Ahart  14 Jul 1851Trigg County, Kentucky, USA F4073
22 Cobb / Hargrove  11 Jul 1852Trigg County, Kentucky, USA F5578
23 Harrell / Pritchard  23 Sep 1852Trigg County, Kentucky, USA F4595
24 Coalson / Sumner  22 Nov 1852Trigg County, Kentucky, USA F8388
25 Vinson / Sholar  31 Mar 1853Trigg County, Kentucky, USA F8400
26 Sumner / Ford  11 Aug 1853Trigg County, Kentucky, USA F8394
27 Sumner / Ricks  10 Nov 1853Trigg County, Kentucky, USA F8439
28 Dixon / Sumner  7 Sep 1854Trigg County, Kentucky, USA F11188
29 Hancock / Harrell  29 Jan 1855Trigg County, Kentucky, USA F4018
30 Harrell / Sumner  21 Jul 1855Trigg County, Kentucky, USA F10200
31 Ledford / Barnett  23 Oct 1856Trigg County, Kentucky, USA F7121
32 Boyden / Rose  24 May 1858Trigg County, Kentucky, USA F5295
33 Boren / Herndon  Jun 1858Trigg County, Kentucky, USA F8035
34 Bridges /   Between 1859 and 1892Trigg County, Kentucky, USA F13258
35 Sholar / Carr  12 Jan 1859Trigg County, Kentucky, USA F6767
36 Jones / Futrell  25 Jul 1859Trigg County, Kentucky, USA F4033
37 Sumner / Rogers  3 Nov 1863Trigg County, Kentucky, USA F9580
38 Stagner / Rogers  19 Aug 1864Trigg County, Kentucky, USA F4058
39 McDonald / Weatherford  10 Aug 1866Trigg County, Kentucky, USA F1876
40 Bagwell / Rose  4 Feb 1867Trigg County, Kentucky, USA F8023
41 Harrell / Rose  14 Nov 1869Trigg County, Kentucky, USA F8060
42 Carr / Johnson  29 May 1870Trigg County, Kentucky, USA F6979
43 Futrell / Sumner  23 Dec 1871Trigg County, Kentucky, USA F5326
44 Sholar / Wiles  24 Dec 1871Trigg County, Kentucky, USA F6768
45 Lancaster / Coleman  10 Oct 1872Trigg County, Kentucky, USA F6733
46 Sumner / Bridges  21 Dec 1872Trigg County, Kentucky, USA F6738
47 Boren / McCarver  5 Feb 1874Trigg County, Kentucky, USA F8034
48 Reason / Edmonds  13 Jun 1874Trigg County, Kentucky, USA F8037
49 Sumner / Bridges  3 Nov 1874Trigg County, Kentucky, USA F7117
50 Allen / Sumner  9 Dec 1875Trigg County, Kentucky, USA F5556
51 Bryant / Harrell  14 Dec 1875Trigg County, Kentucky, USA F8297
52 Sumner / Bridges  21 Dec 1875Trigg County, Kentucky, USA F6596
53 Mills / Thomas  23 Dec 1875Trigg County, Kentucky, USA F6506
54 Thomas / Dyer  23 Dec 1875Trigg County, Kentucky, USA F6859
55 Elliott / Sumner  Between 1877 and 1910Trigg County, Kentucky, USA F6602
56 Skinner / Bryant  20 Mar 1877Trigg County, Kentucky, USA F8046
57 Shrader / Carr  5 Sep 1877Trigg County, Kentucky, USA F8070
58 Scott / Sumner  2 Nov 1877Trigg County, Kentucky, USA F7132
59 Futrell / Futrell  9 Jan 1878Trigg County, Kentucky, USA F8042
60 Calhoun / Sumner  26 Dec 1878Trigg County, Kentucky, USA F6604
61 Futrell / Sholar  9 Jan 1879Trigg County, Kentucky, USA F8043
62 Bridges / Lancaster  8 Dec 1881Trigg County, Kentucky, USA F6735
63 Sumner / Bridges  1886Trigg County, Kentucky, USA F10151
64 Futrell / Sumner  27 Aug 1886Trigg County, Kentucky, USA F7081
65 Green / Harrell  4 Dec 1887Trigg County, Kentucky, USA F6175
66 Thomas / Sumner  Between 1888 and 1916Trigg County, Kentucky, USA F6780
67 Sumner / Thomas  6 Nov 1889Trigg County, Kentucky, USA F6685
68 Sumner / Wills  Between 1890 and 1923Trigg County, Kentucky, USA F6565
69 Jones / Wallace  23 Apr 1890Trigg County, Kentucky, USA F10353
70 Bridges / Thomas  6 Nov 1890Trigg County, Kentucky, USA F6559
71 Terry / Rose  20 Aug 1891Trigg County, Kentucky, USA F8020
72 Guier / Sumner  Nov 1891Trigg County, Kentucky, USA F6785
73 Jones / Wallace  18 Apr 1893Trigg County, Kentucky, USA F10351
74 Morris / Bryant  14 Mar 1895Trigg County, Kentucky, USA F8032
75 Carr / Sumner  6 Oct 1895Trigg County, Kentucky, USA F6878
76 Dixon / Thomas  6 Oct 1895Trigg County, Kentucky, USA F6722
77 Thomas / Vinson  26 Dec 1895Trigg County, Kentucky, USA F6731
78 Sholar / Ingrall  9 Oct 1896Trigg County, Kentucky, USA F4027
79 Sumner / Futrell  25 Jan 1897Trigg County, Kentucky, USA F9582
80 McDonald / Wallace  31 Mar 1898Trigg County, Kentucky, USA F397
81 Sumner / Thomas  16 Oct 1899Trigg County, Kentucky, USA F6936
82 Thomas / Ricks  16 Nov 1899Trigg County, Kentucky, USA F6531
83 Light / Sumner  Between 1903 and 1929Trigg County, Kentucky, USA F6772
84 Armstrong / Sumner  13 Mar 1904Trigg County, Kentucky, USA F6692
85 Thomason / Pace  1 Oct 1905Trigg County, Kentucky, USA F14721
86 Bridges / Davis  Between 1906 and 1935Trigg County, Kentucky, USA F6737
87 Sumner / Thomas  5 Dec 1906Trigg County, Kentucky, USA F6805
88 Sumner / Lawrence  1907Trigg County, Kentucky, USA F6802
89 Coleman / Harris  26 Jun 1907Trigg County, Kentucky, USA F6507
90 Sumner / Thomas  25 Dec 1907Trigg County, Kentucky, USA F6800
91 Bridges / Cunningham  10 Dec 1910Trigg County, Kentucky, USA F6708
92 Sumner / Wilson  24 Dec 1910Trigg County, Kentucky, USA F10502
93 Austin / Mills  14 May 1913Trigg County, Kentucky, USA F6680
94 Stewart / Thomas  Between 1914 and 1946Trigg County, Kentucky, USA F6691
95 Redd / Sholar  24 May 1917Trigg County, Kentucky, USA F6865
96 Thomas / Sumner  14 Nov 1920Trigg County, Kentucky, USA F6585
97 Sumner / Thomas  24 Nov 1928Trigg County, Kentucky, USA F6877
98 Joiner / Sumner  23 May 1930Trigg County, Kentucky, USA F6943
99 Sumner / Piercy  16 Oct 1930Trigg County, Kentucky, USA F6896
100 Sumner / Cameron  27 Feb 1932Trigg County, Kentucky, USA F6955
101 Sumner / Thomas  24 Nov 1938Trigg County, Kentucky, USA F6846
102 / Allen   F13493
103 Calhoun / Allen   F10060