KENTUCKY ANCESTORS
CONTENTS
Kentucky Ancestors
GENEALOGICAL QUARTERLY
OF THE KENTUCKY HISTORICAL SOCIETY
Listed below are the contents of Kentucky Ancestors from the first issue in 1965 to the current issue in a searchable PDF format.
VOLUME 1
Number One, July 1965
Officers of Kentucky Historical Society 1
The Executive Committee 1
The Genealogical Committee of the Kentucky Historical Society
and the Reasons for Publishing Kentucky Ancestors 2
Publications of the Kentucky Historical Society 4
Publications of the Kentucky Daughters of the American
Revolution 5
Genealogical Research Material in the Library of the
Kentucky Historical Society 5
Counties of Kentucky, date formed, parent county, county seat 7
Walker Family Bible Records, including Samuel Jennings Walker,
Christian County, Kentucky; Appomattox County, Virginia 10
Queries 10
Jonas Rouse Bible Records, Boone County, Kentucky
Mrs. Robert C. Eastman, Florence, Kentucky. 11
Number Two, October 1965
Genealogical Workshop was Well Received 13
Believe It or Not 15
If Not in a Whisper
Ralph L. Schroeder 16
Campbell County, Kentucky, Tax Records 18
Stonsifer Bible Records, Campbell County, Kentucky 24
Compton Family Bible 26
Derrickson Family Bible, Powell County, Kentucky
copied by Hazel Derrickson Neal (Mrs. Tracy) 27
Kersey Family Bible 28
Poor Family Bible, Garrard County, Kentucky 30
Crow Family Bible, Garrard County, Kentucky 31
Old Gasper River Church Cemetery, Logan County, Kentucky 33
Whitley County Cemeteries
Pleasant Hill Cemetery 36
Nicholson Family Graveyard 38
Concerning the Marriage Records of Whitley County, Kentucky
information from Mrs. Homer B. Davis, Williamsburg, Kentucky 38
James Shield Graveyard, Warren or Logan Counties, Kentucky
submitted by Nora Young Ferguson, Bowling Green, Kentucky 39
Derickson Cemetery Records, Powell County, Kentucky
copied by Hazel Derrickson Neal (Mrs. Tracy), 1965 40
Funeral Invitations, Mercer County, Kentucky. 40
Contributions 41
News Items 43
Queries 44
Number Three, January 1966
Genealogical Committee of the Kentucky Historical Society 56
Map of Meade County, Kentucky 57
State Archives
Kentucky Vital Statistics
Meade County, Kentucky, Deaths, 1852-1862; 1894; 1900-1901;
1904; 1906-1907
The entire issue is devoted to Meade County deaths 58
Queries 100
Number Four, April 1966
Journal of Mary Shotwell’s Journey, 1788 (New Jersey and
Mason County, Kentucky)
contributed by Mrs. William W Weis, Maysville, Kentucky 104
Mason County, Kentucky, Court and other Records. Includes:
Fields family 107
Farrow family 108
Brewer family 108
Myers family 109
Anno family 109
contributed by Mrs. Lula Reed Boss, Maysville, Kentucky
Green County, Kentucky, Survey Depositions Index
compiled by Mrs. Leonard T. Harris, Chicago Heights, Illinois 111
Bible Records of the Moses Boone Family
of Woodford County, Kentucky
contributed by Mrs. Wade Hampton George, Versailles, Kentucky. 115
Records from Family Bible of Thomas Wheeler Edwards
contributed by Mrs. Beatrice Edwards Sorenson, Moore, Idaho 116
Charles A. Judd Bible, Jackson County, Kentucky
contributed by Kay Brewer Briskdopke, Norwood, Ohio 118
Records from the Bible of Stella P. Yost, Mercer County, Kentucky 118
Edmund Martin Bible, probably Mason County, Kentucky
submitted by Mrs. W. W. Weis, Maysville, Kentucky 119
Records from Family Bible of Joshua Simmons
contributed by Mrs. W. W. Hughes, Macomb, Illinois. 120
Records from John H. White Bible
contributed by Mrs. Bonnie H. Baird, Louisville, Kentucky 121
Mt. Olivet Cemetery, Warren County, Kentucky 121
Kentuckians in Kern County, California
contributed by Mrs. Fodyce R. Landers, Bakersfield, California 122
Oceanview Memorial Park Cemetery, Oceanside, California
copied by Mrs. Mary B. Ryan McCann and Velva Mansir,
Escondido, California 122
Forgotten American Revolutionary Soldiers
Buried in Carpenter’s Fort Cemetery, Lincoln County, Kentucky
contributed by Mrs. D. A. McFarland, New Carlisle, Ohio 123
Alexandria, Campbell County, Kentucky, Court Order Book 1,
Page 154, November 1811 (Fortunatus Tompkins)
copied by Mrs. R. R. Hartman, Jr., Newport, Kentucky 124
Jolley (?) Cemetery, McLean–Daviess County, Kentucky
submitted by Mrs. Ralph D. Lynn, Elkton, Kentucky 125
David Crews, Madison County, Kentucky
contributed by Genevieve Beall Porter, Indio, California 125
An Historical Atlas of Kentucky and her Counties
written and compiled by Wendell H. Rone, Sr. 125
Old Tribble Graveyard, Madison County, Kentucky
copied by Mrs. James C. Deatherage. 126
Cockrell Graveyard, Estill County, Kentucky
contributed by Mrs. James C. Deatherage 126
Mt. Olivet Episcopal Church Cemetery, Pineville, Louisiana
submitted by Alvin Y. Bethard, Dry Prong, Louisiana 126
Cemetery, Salt River Church Yard, Mercer County, Kentucky
copied by Mrs. B. F. Norfleet, Mrs. W. S. Conover, and
Mrs. William Freeman 127
Cemetery (John Pipes), Boyle County, Kentucky 127
Elmwood Cemetery, Owensboro, Daviess County, Kentucky,
Fifth List
copied by M. J. Edgeworth, Owensboro, Kentucky 128
News Items 132
Queries 134
VOLUME 2
Number One, July 1966
Mason County, Kentucky, Court and Other Records
includes Mefford family data and heirs of Devalt Cooper
contributed by Mrs. Lula Reed Boss, Maysville, Kentucky 2
Madison County, Kentucky, Court Records,
includes some marriages
contributed by Mrs. John Hicks, Jr., Lexington, Kentucky 9
Joseph Hitch of Maryland and Pendleton County, Kentucky
records taken from papers in the possession of Don Hitch,
Erlanger, Kentucky, by Betty Rouse 11
Kentucky Was Their Home
Worley family records, Chester County, Pennsylvania, and
Fayette County, Kentucky
contributed by Mrs. C. R. Davis, Lansing, Illinois. 12
Bible of Thomas Louis Finney, Hart County, Kentucky
contributed by Daphne Finney Anderson, Lakeside, Arizona 14
Records from Bible of Benjamin Silmon Forbis
contributed by Daphne Finney Anderson, Lakeside, Arizona 15
Records from Samuel and Lydia Lane Bacon’s Bible
contributed by Mrs. Anita Mitchum Moore, Harrodsburg, Kentucky 16
Wilder and Patrick Family Bible Records 17
Ray—Chism Bible Records
contributed by Mrs. C. H. Peden, Glasgow, Kentucky 18
Born in Kentucky, Died Elsewhere
from the records of Miss Avis Hamilton, Oblong, Illinois 20
Last Will and Testament of Robert Ping, Deceased
Jasper County, Illinois, and Pulaski County, Kentucky 21
Elmwood Cemetery, Owensboro, Daviess County, Kentucky,
M. J. Edgeworth
continued from volume 1, number 4, page 131 23
Stanley Catholic Cemetery, Daviess County, Kentucky
copied April 5, 1965 by M. J. Edgeworth, Owensboro, Kentucky 26
Search for Lost Graveyards 26
County Death Records 27
Old Tuttle Grave Yard, Estill County, Kentucky
contributed by Mrs. William Freeman, Lexington, Kentucky 28
News Items 29
Queries 31
Number Two, October 1966
Kentucky’s First Capitol 43
Index to Will Book 1, Kenton County, Kentucky,
August Court 1840 to November 18, Court 1878 44
Mason County, Kentucky, Court and Other Records,
includes the Dye family
contributed by Mrs. Lula Reed Boss, Maysville, Kentucky 47
The Poor House (Deed Book Q, page 164, September 3, 1818) 51
Bradley – Pelham – Finley Families
Bourbon and Mason Counties, Kentucky 52
Funeral Invitations, Mason County, Kentucky 53
Pendleton County, Kentucky, Court and Other Records,
includes the Colvin family
contributed by Mrs. Lula Reed Boss, Maysville, Kentucky 54
Washington County, Kentucky 55
Powell Family Bible Records
contributed by Rodney L. Powell, Isabela, Puerto Rico 56
Tunis Newkirk Bible, Jefferson and Bullitt Counties, Kentucky
contributed by Thomas F. Newkirk, Houston, Texas 57
Bible Records of the Faulkner Family of Marion County, Kentucky
contributed by Mrs. Glenn Burchett, Louisville, Kentucky 59
Charles Duncan, Culpeper County, Virginia,
and Madison County, Kentucky
submitted by Nancy R. Roy, Santee, California. 61
Names of Ones Buried in Old Todd Graveyard
in Adair County, Kentucky
contributed by S. M. Suddarth, Columbia, Kentucky 62
Graveyard Destruction, Scott County, Kentucky, and
Nelson County, Kentucky
Mrs. Mary Lowry Smith Huggins, New Bloomfield, Missouri 63
Elmwood Cemetery, Owensboro, Daviess County, Kentucky,
Sixth List
M. J. Edgeworth
(continued from volume 2, number 1, page 26) 64
Carpenter’s Fort Cemetery, Lincoln County, Kentucky
(Corrections and additions)
Janie Sue (Mrs. D. A.) McFarland 68
Carpenter Burying Ground
Near the Site of Carpenter’s Station 68
Carpenter Burying Ground – Lincoln County, Kentucky
Major Russell’s Place 69
Bethel Church Cemetery – Located at Baldwin, Kentucky,
in Madison County, Kentucky
copied by Flora Baker Hicks on June 5, 1958 69
Trigg County, Kentucky, Cemetery
contributed by Miss Mary Hamilton, Bessemer, Alabama 70
News Items 71
Queries 75
Number Three, January 1967
Map of Russell County, Kentucky 85
Book Review 86
Russell County, Kentucky, Marriage Certificates
contributed by Mrs. Donald E. Jordan, Indianapolis, Indiana 87
Mason County, Kentucky, Court and other Records, includes the
Bailey family 95
Major Valentine Peers 97
Edward Lee of Mason County, Kentucky
contributed by Mrs. Lula Reed Boss, Maysville, Kentucky 99
Nicholas County, Kentucky, Court and other Records,
includes the Dale Family
contributed by Mrs. Lula Reed Boss, Maysville, Kentucky 100
Nicholas County, Kentucky, Wiliam Bartlett Family 101
Henry County, Kentucky, Thomas Bartlett 103
Some Boyds of Harrison County, Kentucky 104
Ancestry of Former Governor Bert Thomas Combs
contributed by Ruth Combs – Combs Family Historian,
Richmond, Kentucky 105
Andrews Bible Record
contributed by Mrs. C. H. Peden, Glasgow, Kentucky 107
Malcom Worley Bible Record
copied by Hazel Spencer Phillips from the Ohio Historical Museum, Columbus, Ohio 109
Dimmitt Bible Record
contributed by Mrs. W. W. Weis, Maysville, Kentucky 110
Records from the Bible of John R. Taul
(Fayette, Breckinridge, and Henderson Counties, Kentucky)
contributed by Glen E. Taul, Henderson, Kentucky 111
St. Charles Privilege Church Cemetery, Hopkins County, Kentucky
copied in May 1964 by Mrs. Mary McCann of Escondido,
California, and Pauline McClearn of Dawson Springs, Kentucky 112
Buried in Boone County, Kentucky 113
Kentuckians Who Came to Boone County, Missouri
compiled by A. Maxim Coppage, Pittsburg, California 114
Rouse
George Rouse Family of Culpeper County, Virginia,
and Boone County, Kentucky. 115
Queries 116
News Items 128
Number Four, April 1967
Map of Harrison County, Kentucky 131
News Items 132
Genealogist Seeks Help from Harrison County, Kentucky, Relatives
contributed by Thomas Milton Tinney, Orem, Utah 133
McClain Family
contributed by Ross Clinton McClain, Covington, Kentucky 138
Some Boyds of Harrison County, Kentucky 139
Barlow Family
contributed by A. Maxim Coppage, III, Pittsburg, California 140
Lewis County, Kentucky
Records from Lewis, Fayette and Mason Counties, Kentucky.
Includes Parker, McGlasson, Shackleford, Moore and Mackey
families
contributed by Mrs. Lula Reed Boss, Maysville, Kentucky 141
Funeral Invitations, Mason County, Kentucky 145
Russell County, Kentucky, Marriage Certificates
(continued from Volume 2, Number 3, January 1967, Page 94)
contributed by Mrs. Donald E. Jordan, Indianapolis, Indiana 148
Lillard Bible Record
contributed by Mrs. Anita Moore, Harrodsburg, Kentucky 156
Funeral Invitation 157
Lindsey Cemetery, Harrison County, Kentucky
contributed by F. P. Wood, Seattle, Washington 158
Yelvington Cemetery, Daviess County, Kentucky
copied, January 1964, by Mrs. W. E. Leachman, Mrs. Edgar Cox,
M. J. Edgworth 161
Iron Ore Hill Cemetery, Daviess County, Kentucky
Some Older Tombstones copied August 17, 1965
by M. J. Edgeworth, Owensboro, Kentucky 163
Alexandria, Campbell County, Kentucky
Court Order Book 6, page 303, April 26, 1852
(Heirs of Edward Turner of Campbell County, Kentucky)
copied and contributed by Margaret Strebel Hartman
(Mrs. Robert R., Jr.) Newport, Kentucky 164
Mrs. James O. Franklin
submitted by Wyatt Shely, Lawrenceburg, Kentucky 165
Queries 166
News Items 178
VOLUME 3
Number One, July 1967
Map of Washington County, Kentucky 1
Book Review 2
COURT RECORDS
Will of Charles Kennett of Washington County, Kentucky
contributed by Mrs. Mary Frye Barley, Whittier, California 3
Washington County, Kentucky
Data from Rejected Claim – John Cammack – Virginia.
contributed by Mrs. Lula Reed Boss, Maysville, Kentucky 5
Fredericktown, Washington County, Kentucky
contributed by Mrs. Edmund I. Richerson, Elizabethtown,
Kentucky 7
Notes on Life of Rev. Henry Hamner, Methodist Circuit Rider, Washington County, Kentucky
contributed by Mrs. E. A. Pence of Graham, Missouri 8
Mason County, Kentucky, Court and other Records
(Jacob Reed)
contributed by Mrs. Lula Reed Boss, Maysville, Kentucky 9
Allen County Soldiers in the War of 1812
contributed by Louise Horton, Austin, Texas 13
Boone County, Kentucky, Marriages 17
Russell County, Kentucky, Marriage Certificates
contributed by Mrs. Donald E. Jordon, Indianapolis, Indiana 18
William Walker of Fleming County, Kentucky
contributed by Mrs. E. J. Walker, Houston, Texas 23
Funeral Invitation: Sanford Bland 6
FAMILY RECORDS
Genealogist Seeks Help from Harrison County, Kentucky, Relatives
contributed by Thomas Milton Tinney, Orem, Utah. 24
Makemson Family
contributed by Walter K. Makemson, Leesburg, Indiana 27
CEMETERY RECORDS
Shaker Records
gathered from various sources by Mrs. Hazel Spencer Phillips,
Lebanon, Ohio 29
Kentucky Natives who Died in Missouri and
Interesting Kentucky Items
taken from old Columbia, Missouri, papers housed in the Missouri Historical Society and compiled by A. Maxim Coppage, Pittsburg, California 32
Queries 34
News Items 45
Number Two, October 1967
Calloway County, Kentucky 48
Early Courthouse Being Restored, Calloway County, Kentucky
submitted by Murray-Calloway Genealogical Society, Murray,
Kentucky. 49
Mason County, Kentucky, Court and other Records
contributed by Mrs. Lula Reed Boss, Maysville, Kentucky 50
Nicholas County, Kentucky, Records
contributed by William M. Talley, Vanceburg, Kentucky 57
Court Order Book, page 117, June 23, 1856
located at Alexandria, Campbell County, Kentucky
Robert Young Heirs, Campbell County 59
Bute County, North Carolina, Records (and Shelby County,
Kentucky)
contributed by a friend. 60
Court Order Book 6, page 303, April 26, 1852
copied by Mrs. Robert R. Hartman, Jr., Newport, Kentucky 61
Boone County, Kentucky, Marriages 62
Index to Russell County, Kentucky, Marriage Certificates
contributed by Mrs. Donald E. Jordon, Indianapolis, Indiana 63
FAMILY RECORDS
The Daniel Boone Home 68
Ignatius Turley – Virginia, Kentucky, Missouri
contributed by Miss Valle Higginbotham, Potosi, Missouri 69
McClain Family 70
Stubblefield Family 71
Moore Family 71
BIBLE RECORDS
George Bratton Bible – Warren County, Kentucky
submitted by Mrs. Bonnie H. Baird, Louisville, Kentucky 72
Erwin – Bunnel Family Bible Records
contributed by John Paul Grady, Midland, Texas 73
Marshall Bible – Woodford County, Kentucky
contributed by Mrs. Wade Hampton George, Versailles, Kentucky. 74
Wood – Davidson Bible – Kenton County, Kentucky 74
Richardson – Thomasson Bible Record
contributed by Mrs. Edna E. Mitchell, Gary, Indiana 75
[Rouse] Bible Record 76
Leonard Cassell Bible Record
contributed by Mrs. Earl Z. Arthur, Seal Beach, California 77
Benjamin Hardesty Bible
contributed by Mrs. George Miles Bowles, Pleasureville, Kentucky 78
CEMETERY RECORDS
[Wilson] Cemetery, Woodford County, Kentucky. 79
Brasher Cemetery, Christian County, Kentucky. 80
Corley – Sinnett Cemetery, Hancock County, Kentucky
contributed by Mrs. K. L. Watkins, Hawesville, Kentucky. 81
Queries 82
News Items 95
Number Three, January 1968
COURT RECORDS
Mason County’s First Temple of Justice
contributed by Mrs. Lula Reed Boss, Maysville, Kentucky 98
Mason County, Kentucky, Court and other Records
contributed by Mrs. Lula Reed Boss, Maysville, Kentucky 101
Abstracts of Clippings from the scrapbook of Anna P. Newdigate
of Mason County, Kentucky
submitted by Mrs. Robert R. Hartman, Jr., Newport, Kentucky 103
Will of Thomas W. Edwards – Green County, Kentucky
submitted by Beatrice Edwards Sorensen, Moore, Idaho. 105
Index to Russell County, Kentucky, Marriage Certificates
contributed by Mrs. Donald E. Jordon, Indianapolis, Indiana 109
FAMILY RECORDS
Stewart/Goode Family – a correction
William C. Stewart 108
Penn Family of Virginia in Kentucky
Charles Hughes Hamlin, C. G. 114
Robert Marshall Family
contributed by Mrs. James J. Bushnell. 124
BIBLE RECORDS
Ephraim Trabue Family Bible
contributed by Marion Rex Trabue. 127
CEMETERY RECORDS
The Gilead Church Cemetery
copied by Mrs. Lela Shelton, submitted by Hester E. Garrett 128
Mouser Cemetery, Hart County, Kentucky
copied by Mrs. Lela Shelton, submitted by Hester E. Garrett 129
Queries 130
Books 143
News Items 146
Map of Streams of Kentucky 121
Number Four, April 1968
COURT RECORDS
Return of Ministers’ Marriages - Mason County, Kentucky
Mrs. Lula Reed Boss 149
Index to Russell County, Kentucky, Marriage Certificates
Mrs. Donald E. Jordon 154
Two notes from Record Book A of Pope County, Illinois, Marriages
Mrs. L. Don Turner 159
[2] Marriages – Kenton County, Kentucky 159
Court Order Book A, and 5, [Benjamin Sutton], Campbell County
Mrs. Margaret Strebel Hartman 165
FAMILY RECORDS
Abstracts of Clippings
Mrs. Margaret Strebel Hartman. 160
Robert Marshall Family – Fayette County, Kentucky
Mrs. James J. Bushnell. 161
Isaac Family of Virginia, Carolinas, Kentucky
Mrs. Henry Brinkdopke 166
McClain Family – Harrison County, Kentucky
Mrs. Oscar W. Vontz 170
Jeremiah Wilson – Woodford County, Kentucky
Mrs. Marion Wood Mahin 171
[Miss Lily Hughes – her gourd & corn cob]
George H. S. King 171
MAPS
Topographic Maps of Kentucky 172
Index Map 174
BIBLE RECORDS
Barnard Family Bible
Mrs. Edw. C. Hamilton 175
Mozee Family Bible
Mrs. Oscar Vontz 176
Records from Family Bible of Captain Jack Jouett
Mrs. W. Burford Davis 177
OBITUARIES
Captain John Pendleton
Mr. Abel Pennington
Mrs. E. T. Ashley III 180
Mrs. W. E. Bach, Club Woman, Taken by Death
[Taken from Lexington Herald, Lexington, Kentucky] 181
News Items and Books [Lest We Forget] 182
Queries 185
VOLUME 4
Number One, July 1968
Cover Picture on April, 1968, issue of Kentucky Ancestors
Mrs. Condit B. Van Arsdall, Jr. 27
Map of Wayne County, Kentucky 1
American Genealogy
John Walton 3
COURT RECORDS
Returns of Ministers’ Marriages – Mason County, Kentucky,
continued
Mrs. Lula Reed Boss 10
1795 – First Tax List of Green County, Kentucky
John Paul Grady 16
Wayne County, Kentucky, Delinquent Tax List for 1826
Mrs. W. H. Nutter 21
Abraham Parker, A Revolutionary Pensioner –
Campbell County, Kentucky
Mrs. Margaret Strebel Hartman 22
FAMILY RECORDS
Stull – White – Williams families
A friend 23
Isham Browder Historical Marker – Fulton County, Kentucky
Mary N. McDade Wright. 26
Chronicles of Cynthiana, Harrison County, Kentucky 27
Abstracts of Clippings – Mason County, Kentucky, continued
Mrs. Margaret Strebel Hartman 28
BIBLE RECORDS
Moranda Burks Family Bible, Hardin County, Kentucky
Sally Neff 29
Family Record of the Children of David and Amanday M. Morris,
Woodford & Henry County, Kentucky
Ben Hume Morris 30
CEMETERY RECORDS
Selective Listing of Names and Dates Copied from Tombstones in
Wayne County, Kentucky, Cemeteries, Together with the Location
of the Cemeteries
Garnet Walker 31
Hill Graveyard, Bourbon County, Kentucky 34
Tucker – Hall Graveyard, probably Bourbon County, Kentucky
Mrs. Mahlin C. Northcutt 34
Queries 35
News Items and Books 48
Genealogical Chart
Calloway County Genealogical Society 51
Number Two, October 1968
Picture of Old State House and Annex, Frankfort, Kentucky 53
COURT RECORDS
1795 First Tax List – Green County, Kentucky
John Paul Grady 55
Concerning Ministers’ Returns of Marriages in Kentucky
in the Early 1800s 61
Returns of Ministers’ Marriages – Mason County, Kentucky
Mrs. Lula Reed Boss 62
Lowery Marriages and Parent’s Consents
in Warren County, Kentucky
Mrs. Daniel Byrne 68
Rountree Marriages, Warren County, Kentucky
Kenneth H. Lee. 69
FAMILY RECORDS
Descendants of Andrew Craig and Sophia Laughlin,
Laurel County, Kentucky
Mrs. Barbara B. Ewell 70
Heirs of Jeremiah York (Court Order Book) Campbell County,
Kentucky
Mrs. Margaret Strebel Hartman 72
Robert Marshall Family, Fayette County, Kentucky
Mrs. James J. Bushnell 73
James Shaw – A Revolutionary Soldier (Court Order Book)
Campbell County, Kentucky
Mrs. Margaret Strebel Hartman 78
Logan Genealogy – From Kentucky to Ohio
Mrs. Harold E. Logan 79
Edward Taylor, Citizen – Boone County, Kentucky. 81
Boone Family Addenda
Mrs. Olive Lewis Kolb 82
Bible Records
Bible Records of Thomas Laughlin – Whitley County, Kentucky
courtesy of Mrs. Ruby Berry Stallings 71
Bible Records of Truman and Long Families –
Campbell County, and Kenton County, Kentucky
Mrs. James Wolcott 87
Cemetery Records
Tabers— Ridge Spring Church Cemetery,
Hardin County, Kentucky 89
The Grimes Cemetery, Bourbon County, Kentucky
Bess L. Hawthorne 90
William Hicks - Calloway County, Kentucky
Mrs. David Orrahood 90
Queries
Answers to Queries – For Kentucky Ancestors File 61
News Items and Books 106
Number Three, January 1969
COURT RECORDS
Early Kentucky Settlers from Ontario County, New York,
[to Hardin-Hart County, Kentucky]
Louis Ansel Duermyer 111
Robert Caldwell – Campbell County, Kentucky 114
“Return of Ministers’ Marriages” – Mason County, Kentucky
Mrs. Lula Reed Boss 115
John Colvin – Campbell County, Kentucky 133
William Olwin – Campbell County, Kentucky
Margaret Strebel Hartman 139
FAMILY RECORDS
Descendants of Andrew Craig & Sophia Laughlin Craig
Mrs. Barbara B. Ewell 124
George Smith
Ruth Carpenter Hall 128
Spencer Adams
Mrs. Ralph G. Miller 129
Heflin Family
A. Maxim Coppage 130
Taylors
Lorena Duncan Currents 131
Abstracts of Clippings (Mason County, Kentucky)
Margaret Strebel Hartman 134
BIBLE RECORDS
Family Bible of Thomas Moore Baker – Owen County, Kentucky
submitted by Mrs. William H. Merrifield 135
Records from Family Bible of John Tinsley
submitted by Mrs. Jim King 136
Stephen Glass Bible
contributed by Mrs. N. B. Hedges 137
The Page Bible
Merritt L. Page 138
CEMETERY RECORDS
Utica Cemetery, Daviess County, Kentucky
M. J. Edgeworth 140
Pleasant Valley Christian Church Cemetery, Daviess County,
Kentucky
M. J. Edgeworth 142
Thomas Mosley – Daviess County, Kentucky
Mrs. David Orrahood 143
Warner Crow Houston
Katharyn C. Leachman 143
Stockton Graveyard, Fleming County, Kentucky
Dr. William M. Talley 144
Sargent John Waller – Mrs. C. L. Frazer 146
John Young – Family Cemetery, Fayette County, Kentucky
Mrs. E. C. Wooton 147
Wells Cemetery, Hardin County, Kentucky
Pauline Jones and Sally Neff 148
Upton Cemetery, Hardin County, Kentucky
Sally Neff 149
Lindsay – family graveyard, Scott County, Kentucky
Mrs. J. W. Singer 149
FUNERALS
Mrs. Sidney Thomas 127
Miss Sarah Logan 149
Queries 150
News Items and Books 163
Number Four, April 1969
Cane Ridge Meeting House near Lexington, Kentucky
Record of Marriages
Jefferson County
confirmed by Rev. G. Gates of Middletown, Kentucky 167
COURT RECORDS
Abstract of Succession of Moses Clifton Hardesty
Mrs. Amos E. Neff 172
The Four Richard Parkers – (Mason, Fayette, Boone Counties)
Mrs. Lula Reed Boss 173
FAMILY RECORDS
Ironton (Ohio) Register
Mrs. Lula Reed Boss 179
Early Settlers of Sangamon County, Illinois
Oscar J. McKee 180
The Adams Family of Virginia and Kentucky
Mrs. DeForrest C. Parrott 181
The Winston Family (Boone County, Kentucky)
Mrs. Robert M. Rouse 184
Descendants of Andrew Craig and Sophia Laughlin
Barbara B. Ewell 185
Abstracts of Clippings
Mrs. Robert R. Hartman 192
Mrs. Nina Mitchell Biggs
[Shirley F. McGhee] 193
BIBLE RECORDS
Bible of Richard Wyatt Sebree and Bible of Wm. J. Sebree
Richard O. Sebree 194
Nall Family Records
Mrs. Arch L. Moore 195
Beaty Bible
Mrs. Wm. A. Cleveland 196
Family Bible of Meredith Holiday Vice and Vice Family
Mrs. Marvin B. Vice 197
From the Bible of Caroline Robbins Ryan
Mrs. K. L. Watkins 200
CEMETERY RECORDS
Some Cemeteries in Owsley County, Kentucky – Moore, Bond,
Smith, Botner, New Hope, Isaac, Marcum, and Hogg Cemeteries
Reverend Dennis L. Brewer 201
Cemetery in Campbell County, Kentucky
Jean Houston (copied by Pat Neal) 205
Funeral: Mrs. Margaret Watt 196
Queries 206
News Items and Books 218
VOLUME 5
Number One, July 1969
Liberty Hall, Frankfort, Kentucky
Record of Marriages confirmed by Rev. G. Gates
of Middletown, Kentucky 3
Kentucky References Found in History of Grundy County
(Missouri), 1881
Miss Annette Hoffman 7
Postmasters at Long Falls Creek Post Office
(McLean County, Kentucky)
Katharyn C. Leachman 24
COURT RECORDS and/or ABSTRACTS OF COURT RECORDS
The Story of the Four Richard Parkers (Mason County, Kentucky)
Mrs. Lula Reed Boss 12
John McKenney
Margaret S. Hartman 28
FAMILY RECORDS
The First Ham(m)on(d) Families in Kentucky
Neal Owen Hammon 19
Haden of Virginia and Kentucky
Charles Hughes Hamlin, C. G. 25
Concerning the Ancestry of Thomas Milton Tinney
Thomas Milton Tinney 29
Watson Migration from Maryland
Richard S. Uhrbrock 30
Samuel Porter
Harold T. Smutz 30
Abstracts of Clippings
Mrs. Robert R. Hartman, Jr. 31
BIBLE RECORDS
Bible Record of McKee Family
Mrs. Ralph E. Sutton 32
Elijah Eaton Bible
Ben Hume Morris 33
Harrison – Franklin Bible
Mrs. Martha P. Reneau 34
The Three Leachman Family Bibles
William L. Litsey 35
Records from the Reverend John G. Ellis Bible
Mrs. Maklin C. Northcutt 38
CEMETERY RECORDS
Some Cemeteries in Owsley County, Kentucky (Shepherd Cemetery)
Reverend Dennis L. Brewer 39
Lewisport, Hancock County, Kentucky, Cemetery
M. J. Edgeworth 42
Yates Family Cemetery
H. T. Parrish 42
Funeral: Mrs. Elizabeth Cunningham 24
Queries 43
News Items and Books 55
Number Two, October 1969
Cover, Second Capitol of Kentucky
Kentucky References Found in History of Grundy County
(Missouri), 1881
Miss Annette Hoffman 59
COURT RECORDS and/or ABSTRACTS OF COURT RECORDS
Returns of Ministers’ Marriages (Mason County, Kentucky)
Mrs. Lula Reed Boss 63
Register of Physicians (Calloway County, Kentucky)
Danny R. Hatcher 70
FAMILY RECORDS
Moore Family
A friend 72
The First Ham(m)on(d) Families in Kentucky
Neal Owen Hammon 76
Stull – White – Williams Addenda
W. W. Miller 82
BIBLE RECORDS
Daniel Duncan Family Bible
Mrs. Marie Osmun 87
Perry Thomas Family Bible
Edison H. Thomas 88
CEMETERY RECORDS
Old Milburn Cemetery, Carlisle County, Kentucky
Dick Barclay 91
Rose Hill Cemetery, Daviess County, Kentucky
M. J. Edgeworth 92
Mills – Hanks Cemetery
Mrs. Richard Q. Bell 96
Funeral: Mrs. Amelia Grimes 90
Queries 97
News Items and Books 109
Certificate of Ownership 87
Number Three, January 1970
Kentucky References Found in History of Grundy County
(Missouri), 1881 115
Flagg Spring Baptist Church
Mrs. Jean Houston 120
COURT RECORDS
Returns of Ministers’ Marriages; Ministers’ Bonds
Mrs. Lula Reed Boss 122
History in County Court Records (Floyd County, Kentucky) 128
Walter Crow
Mrs. Amos Neff 129
Mattingly (Nelson and Washington Counties, Kentucky)
A Friend 130
Heirs of Andrew Mefford (Greenup County, Kentucky
and Pike County, Missouri)
Mrs. Robert R. Mefford 140
Heirs of David Downard (Campbell County, Kentucky)
Margaret Strebel Hartman 144
FAMILY RECORDS
Abstracts of Clippings (Mason County, Kentucky)
Margaret Strebel Hartman 133
The First Ham(m)on(d) Families in Kentucky
Neal Owen Hammon 135
Anthony Lindsay of Lindsay Station and His Descendants
Richard Orr Sebree 141
Excerpts from the Journal of George Mansfield Young
Mrs. Jean Houston 148
BIBLE RECORDS
The Sallie Ann Davis Bible Records
Mrs. H. T. McClure 145
Willoughby T. Young’s Bible Records 146
Bramel Family Bible Record
Georgia Thompson 149
Jacob M. Cooper Bible Record
Mrs. Fred Garrett 150
CEMETERY RECORDS
Presbyterian Church Cemetery at Hyden, Leslie County, Kentucky
Mrs. Robert Radar 151
Hill and Troutman Cemetery, Nelson County, Kentucky
Daniel O. Ice 151
Pleasureville Graveyard, Fleming County, Kentucky
Dr. William M. Talley 152
FUNERALS
James H. Gibson 128
Miss Sarah Logan 152
Queries 153
News Items and Books 167
A Correction
Martha L. Burkhead 127
Number Four, April 1970
The Kehoe House 171
COURT RECORDS
Marriages performed by the Reverend Henry Winfrey
James C. Winfrey 172
Mattingly
A friend 175
FAMILY RECORDS
John and Jane Kercheval
Mrs. Lula Reed Boss 182
Anthony Lindsay of Lindsay Station and His Descendants
Richard Orr Sebree 188
Excerpts from the Journal of George Mansfield Young
Mrs. Jean C. Houston 181
A Valuable Man
Mrs. G. Funston Bilbrey 181
Payton, Peyton
Mrs. K. L. Watkins 195
Christian County – 1878 Map 196
Old Atlases of Some Counties in Kentucky 198
Frederick and Catherine Elgin’s Letter – 1822
James G. Elgin 199
Whitaker and Benton Family
Mrs. Wm. E. Leachman 202
Layton – Tanner – Houston
Mrs. Wm. E. Leachman 202
Family Records of George Leachman, Sr.
Mrs. Wm. E. Leachman 203
BIBLE RECORDS
Wilson – Martin Bible
Mrs. C. H. Peden 204
Wilson Bible
Dr. William Talley 206
Bash Bible
Mrs. Thelma Abney 201
CEMETERY RECORDS
Hendronsville Cemetery
Louis R. Boone and Mrs. Nancy Ellis 207
Plum Creek Christian Church Graveyard [in part]
Mrs. M. C. Northcutt 208
Queries 209
News Items and Books 223
VOLUME 6
Number One, July 1970
COURT RECORDS
Pendleton County, Kentucky, Tax Records
Margaret Strebel Hartman 3
Daniel Kain 7
Miscellaneous Fleming County Records
Dr. William Talley 8
Davis (Nelson and Washington Counties)
A friend 13
Bruner (Mercer County, Kentucky)
A friend 16
FAMILY RECORDS
William Henry Downing, Pioneer
Mildred Hatcher 17
John and Jane Kercheval
Mrs. Lula Reed Boss 18
Alexander Gilmore
Mrs. K. L. Watkins 22
Stone Family Records
Mrs. N. B. Hedges 24
Anthony Lindsay of Lindsay Station and His Descendants
(See Cemeteries)
Richard Orr Sebree 30
BIBLE RECORDS
Hayman and Coats Families
Mrs. Jeanette McCool Parr 23
Bible of John Burton Smith
Mrs. Robert E. Jenkins 25
Huffman
Mrs. Robert M. Rouse 26
Williams – Kidwell Bible
Mrs. C. H. Peden 27
Grider Family Records
Pauline Bingham 29
CEMETERY RECORDS
Lindsay Cemetery; The Cole Graveyard Near Midway, Kentucky 31
Copied From Stamping Ground Cemetery, Scott County, Kentucky
Richard Orr Sebree 32
Thomas Williams
Dr. Ray Mofield 32
Some Cemeteries in Pendleton County, Kentucky
Ellis Graveyard; Mt. Auburn Cemetery; Bonar Graveyard 33
Fryer Graveyard; Riverside Cemetery, Falmouth, Kentucky
Mrs. M. C. Northcutt 34
Elmwood Cemetery
M. J. Edgeworth 35
John Haynes Graveyard 39
Tindle – Burnette Cemetery
E. Dunn; Mrs. K. L. Watkins; Larray R. Welch 39
Queries 40
News Items and Books 54
Number Two, October 1970
First Governor’s House, Frankfort, Kentucky (Picture) 57
Native Kentuckians
A. Maxim Coppage 59
COURT RECORDS
Court Order – Mahala Gibb (Campbell County, Kentucky) 61
Abstracts of Shields Deeds in Mercer County Records
Mrs. W. S. Conover 62
Deed – Baker – Brice – Miles (Campbell County, Kentucky) 66
List of Fire Buckets in Washington, July 1815
(Mason County, Kentucky)
Mrs. W. W. Weis 67
Tabb Family of Mason County, Kentucky
Mrs. Lula Reed Boss 68
Heirs of Benjamin Mosby of Boone County, Kentucky
Mrs. Ezra E. Davidson 72
Deed – Charles Stricker to John Lee (Campbell County, Kentucky)
Margaret Strebel Hartman 73
Skaggs
A friend 74
FAMILY RECORDS
Walker Family – Allen County, Kentucky
Charles W. Palmer, Jr. 81
BIBLE RECORDS
Skaggs Bible
Mrs. Leonard T. Harris 82
Westerfield Bible
Mrs. William Freeman 84
Ezekiel Downing Bible
Frank L. Williams 85
CEMETERY RECORDS
Short Cemetery, Jackson County, Kentucky
Mrs. James T. Sasseer 87
Flat Foot Cemetery, Butler County, Kentucky
Mrs. Thurston Abney 89
Ward or Hatfield Cemetery, Daviess County, Kentucky
Mrs. Thurston Abney 89
Bowman Graveyard, Fleming County, Kentucky
Dr. William Talley 90
Pleasant Valley Cemetery, Fleming County, Kentucky
Dr. William M. Talley 90
Willett Graves, Fleming County, Kentucky
Dr. William M. Talley 91
FUNERALS
W. S. Alexander 86
Mrs. Almedia Howe 91
Queries 92
News Items and Books 111
Number Three, January 1971
Nathaniel Haggard house (picture on front cover) 113
Journal of John Wallace
Mrs. Charles A. Hofstetter 115
COURT RECORDS
George Carter
Margaret Strebel Hartman 118
Mason County, Kentucky, Court and Other Records
Mrs. Lula Reed Boss 119
Abstracts of Wills of Campbell County, Kentucky (Will Book A)
Margaret Strebel Hartman 125
William Gosney
Margaret Strebel Hartman 134
FAMILY RECORDS
John Waits and His Wife, Mary McShane,
of Harrison County, Kentucky
Reverend Emmett Moore Waits 131
One of the First Bowles Families in Kentucky
C. T. McWhorter 135
BIBLE RECORDS
Peay Family Bible Records
Mrs. Wm. H. Eckert 136
Pennell Bible Records
Mrs. Wm. H. Eckerts 137
Jacob Hite and Elizabeth His Wife’s Book
Mrs. W. H. Sallee 139
Williamson – Sheridan Bible Record
Richard C. Sheridan 141
Bushart Bible
Mrs. Glynn F. Bushart 142
CEMETERY RECORDS
Alexander Cemetery, Monticello, Wayne County, Kentucky
Mrs. Booth Huffaker and the late Mrs. Ione Nolan 143
Funeral: Helen Adams 138
Queries 150
News Items and Books 164
Number Four, April 1971
Pisgah Presbyterian Church, Woodford County, Kentucky (Cover)
COURT RECORDS
A List of Tavern, or Ordinary, Licenses, Mason County, Kentucky 171
Sheriff’s Bonds, Mason County, Kentucky
Mrs. Lula Reed Boss 174
John Cockran – from Order Book 2, Boone County, Kentucky
Mrs. Clifford Coyle 175
Abstracts of Wills (Book A) of Campbell County, Kentucky
Mrs. Margaret Strebel Hartman 176
Some Scott County, Kentucky, Marriages of the Green Family
Mrs. C. T. Ashley and Devonda Ramsey 193
FAMILY RECORDS
Cralle 182
Taber
A friend 183
Philip Buckner
Mrs. Louise Poage 185
The Descendants of Colonel Abraham Hite
Mrs. (W. H.) Helen Hite Sallee 186
Lewis Vimont’s Letter to the Rev. John Barnett
James Barnett 192
The Boales or Bowles Family of Christian County, Kentucky
Eugene A. Cordry 194
William Risk
J. R. Johnson 197
James Moor
Mrs. Robert R. Hartman, Jr. 199
BIBLE RECORDS
Winstead Family Bible Record
Mrs. Leonard T. Harris 200
Kinkead and McMurry Family Bibles
Mrs. G. R. Scott 201
CEMETERY RECORDS
Caldwell Family Cemetery, Pendleton County, Kentucky
contributed by William S. Kenner, Erlanger, Kentucky 203
Yager Cemetery, Kenton County, Kentucky
copied by Mrs. Mayo Taylor, Erlanger 203
Edwards Cemetery, Hart County, Kentucky
contributed by Mrs. C. F. Stimpson; copied by her and
her sister, Evelyn 204
St. Jerome Catholic Church, Fancy Farm,
Graves County, Kentucky
copied by Mrs. Ellis Potts, Madisonville, Kentucky; submitted by
Frank E. Toon, Calusa, California 206
St. Denis Catholic Church, Hickman County, Kentucky
copied by Mrs. Ellis Potts, Madisonville, Kentucky 207
St. Charles Catholic Church, Carlisle County, Kentucky
copied by Mrs. Ellis Potts, Madisonville, Kentucky 208
Jackson Cemetery
copied by Mr. and Mrs. K. L. Watkins, Hawesville, Kentucky 208
Queries 209
News Items and Books 222
VOLUME 7
Number One, July 1971
Front Cover – Home of Washington Young,
Wayne County, Kentucky 1
Donaldson Creek Church
Mary Higgs 3
COURT RECORDS
Mason County, Kentucky, Court and Other Records
Mrs. Lula Reed Boss 5
Abstract of Wills (Book A) of Campbell County, Kentucky
Margaret Strebel Hartman 9
Deposition of Mrs. Ruth Hamilton – Gallatin County, Kentucky 30
FAMILY RECORDS
The Descendants of Colonel Abraham Hite
Mrs. Helen Hite Sallee 15
Hardin
A friend 21
BIBLE RECORDS
John Samuel Power Family Bible
Rear Admiral Mitchell Dudley Matthews 24
Fleming County, Kentucky, Bible and Family Records
(Henry Bruce Family Bible & Wm. Dudley, Sr., Family Record)
Rear Admiral Mitchell Dudley Matthews 26
CEMETERY RECORDS
The Old Mt. Pleasant Cemetery – Warren County, Kentucky
Lloyd M. Raymer 31
Grove Hill Cemetery – Shelby County, Kentucky
Dr. and Mrs. Robert Hasskarl 33
Johnson Graveyard
Katharyn Leachman 35
Vaughan Burying Ground – Christian County, Kentucky
Eugene A. Cordry 36
Thomas P. Polk (in Elmwood Cemetery, Augusta, Kansas)
Mrs. P. E. McGuyre 37
Abney Cemetery; Alcorn Cemetery – Estill County, Kentucky
Diane Rogers and Ellen Rogers 38
Queries 40
News Items and Books 55
Number Two, October 1971
FRONT COVER
Home of Samuel J. Walker of Appomattox County, Virginia
COURT RECORDS
Lewis County Will Book C
Dr. William M. Talley 59
Fleming County, Kentucky
Mrs. Lula Reed Boss 65
Abstracts of Wills (Book A.) of Campbell County, Kentucky
Margaret Strebel Hartman 71
Some Marriages of Breckinridge County, Kentucky
Mrs. K. L. Watkins 90
FAMILY RECORDS
Logan
A friend 78
Notes on the Quisenberry Family – Owen County, Kentucky
Mrs. James Wolcott 84
BIBLE RECORDS
Bible of Elder Richard and Elizabeth (Bowles) Thomas
H. J. Rhodes 85
CEMETERY RECORDS
Skelton Cemetery, Livingston County, Kentucky; City Cemetery,
Sikeston, Missouri
Mrs. Victor B. Bonney 91
Mt. Vernon Baptist Church Cemetery 92
Minish Cemetery, Gratz, Owen County, Kentucky
William J. Hearn 93
South Hampton Cemetery, Daviess County, Kentucky
Ernest Baskett 96
Samples Graveyard
Ellen and Diane Rogers 98
Queries 99
News Items and Books 110
Number Three, January 1972
Front Cover – “Sorrel Blossom” with Pine Tree border
Names
Mrs. C. T. Ashley III 115
Funeral: Richard W. Watkins 125
From The Diary of Thomas Keyes Humphreys
Allen S. Humphreys 146
COURT RECORDS
Lewis County Will Book C
Dr. William M. Talley 117
Abstracts of Wills (Book A) of Campbell County, Kentucky 126
Some Court Records of Knox County, Kentucky
L. D. Prewitt 150
FAMILY RECORDS
Fleming County, Kentucky – McClane–McClain–McLean–McLain
Family 132
Fleming County, Kentucky – Hart Family
Mrs. Lula Reed Boss 136
Distant Cousins of the Queen of England in Kentucky
Stratton Hammon 137
The Descendants of Colonel Abraham Hite
Mrs. Helen Hite Sallee 141
BIBLE RECORDS
H. H. Mansfield Testament
Mrs. Stephen P. Smith 147
Bible Record of Jacob and Harriet (Lamaster) Oglesby
Helen White 149
Fairleigh Family Record
Mrs. Gene B. Newcomb 151
CEMETERY RECORDS
Alexander Cemetery 152
Boian Cemetery 153
The Old Dripping Springs Cemetery– Estill County
Ellen and Diane Rogers 155
Queries 156
News Items and Books 167
Number Four, April 1972
Front Cover – The Seal of Kentucky
COURT RECORDS
Genealogical Data from Early Breckinridge County Deed Books
D. Lynn Bolin 171
Adair County, Kentucky, Stray Book #1
Mrs. Ruth Paull Burdett 177
Abstracts of Wills (Book A) of Campbell County, Kentucky 184
William Stone Heirs
Margaret Strebel Hartman 189
Some Court Records of Knox County, Kentucky
L. D. Prewitt 191
Abraham Depew Heirs
Mrs. Clifford Coyle 199
FAMILY RECORDS
The Stringfield Family of Kentucky and Virginia
Mrs. DeForrest C. Parrott 190
Fleming County, Kentucky – Cord Family
Mrs. Lula Reed Boss 192
Bullocks of Virginia and Kentucky
Nada Binnion Fuqua 195
Lewis Singer Family Record
Mrs. Charles R. Pryor 200
William Leachman
Robert C. Jobson 176
BIBLE RECORDS
Cowherd Bible
Mrs. Vyron Mitchell 201
Susan Patience Kelly’s Bible
Mrs. Belva Geist 202
The Scott Family Bible 204
Bible Record of Hopkins Family
Susan C. Eads 205
Spencer Bible Record
Mrs. N. B. Hedges 206
CEMETERY RECORDS
Some Cemeteries in Breckinridge County, Kentucky
Bewleyvill, Hickerson, Jordan
Daniel Lynn Bolin 207
Finnell Family Tombstone Records
Mr. and Mrs. H. T. Parrish 208
Redbird Cemetery, Old Redbird Cemetery –
Whitley County, Kentucky
Mrs. Homer B. Davis 209
McCoy Cemetery in Powell County, Kentucky 210
Crowe Cemetery; Roberts ? Cemetery
Diane and Ellen Rogers 211
OBITUARY
Mrs. Belle M. Parsons
A. Maxim Coppage 183
FUNERAL
Kate Stout
Mrs. W. S. Conover 204
Queries 213
News Items and Books 222
VOLUME 8
Number One, July 1972
Front Cover – Benjamin Stephen’s House
1820 Census of Rockcastle County, Kentucky
Linda Ramsey Ashley 3
COURT RECORDS
Fleming County Marriages
Dr. William M. Talley 6
Some Harrison County Marriages
Mrs. Wm. M. Rose 9
Green(e)
A friend 11
William Wright 12
Newton
Mrs. Robert R. Hartman, Jr. 15
Some Unusual Items from U. S. Census Records
Allan S. Humphreys 26
FAMILY RECORDS
Davis Family – Lewis County, Kentucky
Mrs. Lula Reed Boss 10
A Genealogical Puzzle
William H. Sebastian 13
Some Notes on the Wright Family
Dudley D. Wright 16
The Haskins Family of Adair County, Kentucky
J. D. Trabue 18
The Descendants of Colonel Abraham Hite – Footnotes
Mrs. Helen Hite Sallee 20
BIBLE RECORDS
Records from the Bible of Charles Humphreys
Allan S. Humphreys 25
Miles Hiter Upton Family Bible
James S. Upton 27
Fleming County, Kentucky, Bible and Family Records
Thomas Dudley Family Bible
Rear Admiral Mitchell Dudley Matthews, USN (Ret.) 29
Fleming County, Kentucky, Bible and Family Records
Elisha Arnold Robinson Bible
Rear Admiral Mitchell Dudley Matthews, USN (Ret.) 30
Fleming County, Kentucky, Bible and Family Records
Edward C. Bright Bible
Rear Admiral Mitchell Dudley Matthews, USN (Ret.) 31
Fleming County, Kentucky, Bible and Family Records
John Thomas Power Family Bible
Virginia (Miss Jennie) Baker Power 31
Fleming County, Kentucky, Bible and Family Records
William and Agnes A. Ross Bible
Rear Admiral Mitchell Dudley Matthews, USN (Ret.) 32
CEMETERY RECORDS
Caldwell Farm Cemetery
William S. Kenner 32
Elmwood Cemetery (1st list), Daviess County, Kentucky
M. J. Edgeworth 33
Bennett Cemetery, McLean County, Kentucky
Delmon C. Jarvis 37
Queries 38
News Items and Books 55
Number Two, October 1972
Front Cover – Boone County’s Second Courthouse
About the Front Cover and the Artist 59
Marriage Records of Martin Owens (Rockcastle, Pulaski, and
Lincoln Counties, Kentucky)
Sharon Elizabeth Scott 60
Hardin County Historical Library is Now Open to the Public
Mrs. Dewey Pate 93
COURT RECORDS
Thomas Boone’s Heirs v. William Chiles & al
Louis R. Boone 66
Heirs of Col. Holt Richeson
Mrs. Lula Reed Boss 72
FAMILY RECORDS
William Lancaster
James R. Glacking 74
Harris or Harrison ?
Michael Lewis Cook 79
The Descendants of Col. Abraham Hite – Footnotes
Mrs. Helen Hite Sallee 80
BIBLE RECORDS
Cornelius Bible Records
George B. Loeffler 83
Stites Bible
Mrs. K. L. Watkins 84
Carlton Family Bible Records
Mrs. J. W. Wolcott 85
CEMETERY RECORDS
Stockton Valley Obituary Index (Clinton County, Kentucky)
Timothy A. Cantrell and Viebie Cantrell 86
Hart Cemetery; Penny Graveyard (Whitley County, Kentucky)
W. B. Dulaney 92
Corrections
Regarding Taylor Family
Mrs. Wm. H. Eckert 93
Regarding Breckinridge Name
Mrs. Charles R. Fitzner 94
Queries 94
Omissions – In Whitley Query #3077 106
News Items and Books 109
Number Three, January 1973
Picture – Birthplace of Dr. George W. Reed
Mrs. Glenn F. Roberts
Marriage Records of Martin Owens
Sharon Elizabeth Scott 115
Pond Run Church of United Baptist of Jesus Christ
William J. Shull 137
1830 Census of Rockcastle County, Kentucky
Linda Ramsey Ashley 141
COURT RECORDS
Caroline A. Grant 119
Thomas Boone’s Heirs v. William Chiles & al
Louis R. Boone 120
John Yeoman
Margaret Strebel Hartman 139
FAMILY RECORDS
Mitchell Family
Mrs. Lula Reed Boss 128
Kentucky Families in Missouri
A friend 138
Zachariah Crow Family
Dr. William M. Talley 140
BIBLE RECORDS
Utz Bible
Zayda K. Clore 144
Maxwell Family Bible
Zayda K. Clore 145
Bible Record of Albert T. Moss
Mrs. Eugenia B. Toland 146
Rhea Family Bible
Mrs. Judith A. Walters 147
Adres Family Bible
D. Lynn Bolin 148
CEMETERY RECORDS
Cemetery in Hartford, Kentucky
Rickie Ashley 149
Old Kentucky Graveyards
Miss Helen B. McCachen 151
Caldwell Cemetery; Duggin Family Plot; Gross Cemetery;
The Old Irvine Cemetery
Ellen & Diane Rogers 152
Correction
Mary Trigg
Mabel M. Logan 140
Funeral: Elizabeth Russell 151
Queries 155
News Items and Books 166
Number Four, April 1973
Front Cover – “Cane Brake Cabin”
Mrs. Andrew Cochran Duke 171
Mrs. Lula Reed Boss, noted historian, dies
(From “The Ledger – Independent,” Maysville, Kentucky 172
COURT RECORDS
Green County, Kentucky, Marriage Bonds
John Paul Grady 174
Fleming County Records
Dr. William M. Talley 176
Boone County Administration and Guardian Book
Mrs. Clifford Coyle 178
Abstracts of Some Court Records of Mason County, Kentucky
Mrs. W. W. Weis 181
William Cornelius Heirs; Peter C. Statts 171
John Lovel
Margaret Strebel Hartman 198
FAMILY RECORDS
Hardin Settlers – 1755 to the Present
A friend 183
A Letter to General Edward Hobson from Joshua F. Bell
Mrs. Ralph N. Blakeman 191
Descendants of Thomas Byers – Mason County Records
The late Mrs. Lula Reed Boss 192
Supplement to the Page Family published in Kentucky Ancestors
Merritt L. Page 197
Family Records of Cornelius Dabney
Mrs. Margaret Bridges 199
BIBLE RECORDS
Information from the Reynolds Bible
Mrs. Alex Allen 201
Lewis Family Bible
Mrs. K. L. Watkins 203
Holbrook Bible Records
Mrs. J. Everett Bach 204
CEMETERY RECORDS
Elmwood Cemetery (second list), Owensboro,
Daviess County, Kentucky
M. J. Edgeworth 205
Gillispie Family Cemetery, Bourbon County, Kentucky
Mrs. Clifford Wonn 209
Alsip Cemetery, Estill County, Kentucky
Mrs. Raymond Smith 210
Gray Cemetery, Gray Bend, Lee County, Kentucky
Mrs. J. Everett Bach 210
Funeral Invitation: Mrs. Hannah Duke 175
Queries 211
News Items and Books 222
VOLUME 9
Number One, July 1973
Front Cover – Home of Chittenden P. Lyon
Ante Bellum, and an Old Brick House
Lawrence Casner 3
A Letter from George C. Givens to his brother John
L. D. Prewitt 6
Kentuckians and Direct Kentucky Descendants in Panhandle
of Texas
Bill Weaver 8
Items from the Paris Kentuckian 1884 – Unclaimed Letters
Mrs. G. L. Barnett 33
COURT RECORDS
Two Deeds from Deed Book A – Meade County, Kentucky, Records 14
Meade County – Will Book A
D. Lynn Bolin 15
Court Order Book A – Campbell County, Kentucky 17
Captain John Wilson – Lewis County, Kentucky
Mrs. Lula Reed Boss of Maysville, Kentucky 24
Marshall Hall [page 27]; Thomas Powling
Margaret S. Hartman 38
FAMILY RECORDS
Eldridge Hopkins – A Popular and Useful Name
Mrs. Dayton Royse 7
Some Early Kentucky Slaughters
Paul McClure 25
Two of the First McWhorter Families in Kentucky
C. T. McWhorter 28
BIBLE RECORDS
Mason County, Kentucky, Bible and Family Records 34
James Calvert Bible [Page 34]; Hugh McIlvain Bible 35
Robert Bullock Yancey Bible 36
James Duncan Peed Bible
Rear Admiral Mitchell Dudley Matthews, USN, (Ret.) 37
CEMETERY RECORDS
Chambers – Greer Cemetery, Barren County, Kentucky 39
Gatewood Cemetery, Barren County, Kentucky
Mrs. C. H. Peden 40
OBITUARIES: Some Obituaries from Minutes of North Bend
Baptist Association
Mrs. Robert M. Rouse 41
FUNERALS: Elizabeth Newman [Page 5]; Mattie Power 6
Mrs. Susan Rosendol 16
Corrections
Address of Mrs. Maude A. McFadden 55
Regarding Elder Richard Thomas III 55
Queries 42
News Items and Books 53
Number Two, October 1973
Front Cover – The Rasnic House
Earl R. Tayce
Some Kentucky Families in Schuyler and Brown Counties, Illinois
Phyllis Taylor Hawes 59
COURT RECORDS
Lewis County Will Book D
Dr. William M. Talley 63
Court Order Book A – Campbell County, Kentucky
Margaret Strebel Hartman 69
William Rankin(s) – Mason County, Kentucky 75
Rhodin Hord – Mason County, Kentucky
Mrs. Lula Reed Boss 78
FAMILY RECORDS
The Early Hutchison Family in Kentucky
Paul McClure 79
Captain James A. Allen
Mrs. G. L. Barnett 83
The Goodrum Family of Virginia and Kentucky 84
The Duckett Family of Warren County, Kentucky
Mrs. DeForrest C. Parrott 86
BIBLE RECORDS
The Black Family Bible – Scott County, Kentucky 87
The Self Family Bible – Scott County, Kentucky
Mrs. James Demarce 88
The Brown Family Bible – Grant County, Kentucky
T. J. Beach 89
From the Bible of James Rice Boardman
of Nicholas County, Kentucky
Laura B. Boardman 90
Albert Osborn Bible – Grant County, Kentucky
Mrs. James W. Wolcott 91
CEMETERY RECORDS
Cold Water Cemetery – Simpson County, Kentucky
Beatrice Lambert 92
Brammer Cemetery – Greenup County, Kentucky
Evelyn Jackson 95
Caldwell Cemetery in Campbell County Park 96
McKay Graveyard – McKay Farm, Kenton County, Kentucky
William S. Kenner 96
OBITUARY – Rev. Thomas Kennedy
Mrs. Ora W. Clough 97
Funeral Invitation – Charles Cox 97
Queries 98
Corrections
Query #4261 106
Hardin Settlers 110
News Items and Books 110
Deaths – Mrs. Dayton Royse; Mrs. Lynette L. Russell 111
Number Three, January 1974
Front Cover – the Mullins House
Mrs. E. K. Belew 113
Some Kentucky Families in Schuyler and Brown Counties, Illinois
Phyllis Taylor Hawes 115
COURT RECORDS
Lewis County Will Book D
Dr. William M. Talley 121
Woodford County, Kentucky, Records
Mrs. William A. Cleveland 130
Court Order Book A – Campbell County, Kentucky
Margaret Strebel Hartman 131
FAMILY RECORDS
Col. Aaron Lewis of Kentucky
Michael L. Cook 137
BIBLE RECORDS
Bash Family Records
Mrs. Edward N. McAllister 143
The John Warren Family Record
James Logan Morgan 144
CEMETERY RECORDS
Site of the Wm. T. Caldwell Home and the Caldwell Family
Cemetery
William L. Litsey 145
Names on the Tombstones in the old Mullins Graveyard
Mrs. K. E. Belew 146
Bethel Baptist Church Cemetery, Wayne County, Kentucky
Asher L. Young 147
Stephensport Baptist Church Cemetery,
Breckinridge County, Kentucky
D. Lynn Bolin 150
Queries 151
News Items and Books……………………………………………………114, 165
Number Four, April 1974
About the Front Cover, “Thatcher’s Mill” 171
Some Kentucky Families in Schuyler and Brown Counties, Illinois
Phyllis R. T. Hawes 172
COURT RECORDS
Court Order Book A – Campbell County, Kentucky 181
A List of Delinquents, 1805-1806 – Campbell County, Kentucky
Margaret Strebel Hartman 188
Woodford County, Kentucky, Records – Order Book A, pages 38, 45
Mrs. Wm. A. Cleveland 180
Woodford County, Kentucky, Deed Book C–2, page 89;
Deed Book K, page 320
Mrs. Wm. A. Cleveland 192
FAMILY RECORDS
Green(e)
A friend 187
The Ramsey Family of Rockcastle and Garrard Counties, Kentucky
Mrs. C. T. Ashley, III 189
Transcript of Letters – Rebecca J. Howard to F. S. Taylor
Mrs. Glenn R. Hand 193
Transcript of Letters – J. T. Osborn to F. S. Taylor
Mrs. Glenn R. Hand 195
Waterfield Data
Mrs. Frank S. Gray 196
BIBLE RECORDS
William J. Woods Bible, James D. Woods Bible
Mrs. Stephen P. Smith 197
John Ford Green Bible – Grant County, Kentucky
Mrs. James W. Wolcott 200
Graham Bible Records
Mrs. Howard L. Bulls 201
George W. Metcalfe of Shelby County, Kentucky, and
Edgar County, Illinois
Louis D. Melnick 203
CEMETERY RECORDS
Elmwood Cemetery, Owensboro, Daviess County, Kentucky
M. J. Edgeworth 204
Cripple Creek Cemetery
R. Smith 206
Crowe Cemetery
Barbara Wells 207
Temple, Jagger, Ollie, and Red Hill Cemeteries
Daniel McCarthy 209
Brown Cemetery
Raymond Boone and Mrs. N. B. Hedges 210
Queries 211
Corrections
of address 213 of name 219
News Items and Books 222
VOLUME 10
Number One, July 1974
Front Cover – Ohio and Cumberland River Junction
A Tribute to Kentucky
Gypsy Gray Henry 3
COURT RECORDS
Court Order Book A – Campbell County, Kentucky 4
A List of Delinquents in Campbell County, Kentucky
Margaret Strebel Hartman………………………………………………….12, 20
Union County, Kentucky, and the Lewis Family
Michael L. Cook 13
Shoemaker – Virginia and Kentucky
A friend 18
FAMILY RECORDS
Journal Started by Thaise Maquaire
C. J. Viller 21
Some McIntires in Kentucky and Their Descendants
Raymond McIntire Grinstead 27
Funeral Notice – of William House
Mrs. Wesley R. Nelson 31
BIBLE RECORDS
McAtee and Clark Bible (Nelson County, Kentucky)
Mrs. Jane Clark Heist 32
Alexander Family Bible (Mercer County, Kentucky)
Mrs. Anita Moore 33
McClary Family Records (Garrard County, Kentucky)
Andrew K. Houk, Sr. 34
Barlow Family Bible
W. B. Dulaney 36
Samuel Perry – Tho. Ross Bible (Campbell County, Kentucky)
Mrs. R. R. Hartman 37
CEMETERY RECORDS
Some Cemeteries in Meade County, Kentucky
(Chappell, Algood–Fulton, Raymond) 38
Boone Family Cemetery, Meade County, Kentucky
Mrs. Rita A. Thompson 39
Yates Cemetery, Whitley County
R. Smith 39
Four Cemeteries of the Little Bend [Boone, Willett, King, Hollcroft]
(Meade County, Kentucky)
D. Lynn Bolin 40
Queries: (4570 through 4659) 41
News Items and Books 54
Number Two, October 1974
Front Cover – An old stone house at Sanders, Kentucky
Martha Sanders Reiner (Mrs. Charles F.)
Kentuckians By Birth
Mrs. James G. Hobbs 59
Newspaper Items – Ironton (Ohio) Register
Dr. William M. Talley 70
COURT RECORDS
The Wilson Family of Lewis County, Kentucky
Dr. William M. Talley 65
Marriage Register of William Head for 1853, Breckinridge County, Kentucky
Michael L. Cook 71
Marriage Record Addenda, Breckinridge County, Kentucky
Michael L. Cook 71
John Mansfield Heirs
Margaret S. Hartman 84
FAMILY RECORDS
Notes on the Moore – Harrison Family of Harrison County, Kentucky
Reverend Emmett Moore Waits 73
William Glackin
James R. Glacking 77
Another “First” Bowles Family of Kentucky
James Frederick O’Nan 83
BIBLE RECORDS
Mason County, Kentucky, Bible and Family Records
Roff-Shipman 85
Shotwell-Shipman 86 Mitchell–Shotwell 88
Mitchell–Harrison 90
Mitchell–Wheatly 91
Piper–Parker 92
Parker–Piper 92
contributed by Rear Admiral Mitchell Dudley Matthews, USN (Ret)
CEMETERY RECORDS
Pleasant Adkisson Cemetery
Mrs. Rita A. Thompson 72
Elmwood Cemetery, Owensboro, Daviess County, Kentucky
(Third List)
M. J. Edgeworth 94
Tichenor Cemetery, McLean County, Kentucky
Delmon C. Jarvis 97
Queries: (4661 through 4734) 98
Change of Address: Mrs. Esther L. Hill 99
Correction
Of price of book The Bowmans by J. W. Wayland 104
News Items and Books 109
Number Three, January 1975
Front Cover – Map of Lincoln County, Kentucky
Photogrammetry Division, Bureau of Highways
Kentuckians By Birth
Mrs. James G. Hobbs 115
COURT RECORDS
Index – Federal Census, Grant County, Kentucky – 1820
James Glacking 121
Court Order Book A – Campbell County, Kentucky
Margaret Strebel Hartman 125
The Will of Francis Triplett – (abstracted) – Virginia
Kathleen B. Carter 134
Campbell County, Kentucky – 1808 Delinquent Tax List
Margaret Strebel Hartman 141
Woodford County, Kentucky, Records
Mrs. William Cleveland 146
FAMILY RECORDS
Hoover Family – From The Western Citizen
Mrs. Ora W. Clough 124
The Huffstuter Family 131
The Will of Edmund Baxter – Nicholas County, Kentucky
Mrs. Wilford H. Graves 133
Genealogy of the William Haggards – Clark County, Kentucky, and Missouri
Patience Haggard 135
BIBLE RECORDS
Ropke Family Records – Jefferson County, Kentucky
Patricia R. Updegraff 142
Gregory Family Records – Boone County, Kentucky
Pat Gregory 143
John Alexander Turner Bible Records – Bath County, Kentucky,
and Texas
Mrs. A. N. W. Barnes 144
CEMETERY RECORDS
Elmwood Cemetery, Owensboro, Daviess County, Kentucky
M. J. Edgeworth 147
The Pine Hill Cemetery, Powell County, Kentucky
Ellen and Diane Rogers 151
FUNERALS
Sallie Boude 120
Sophia Case 124
Queries: (4735 through 4823) 152
News Items and Books 165
Change of Address
Norma Dixon 157
Miss Maude A. McFadin 167
Number Four, April 1975
Front Cover – Pen and Ink Drawing of the Old State House
Earl R. Tayce
Cloud – The 1850 Census Index – Indiana
L. D. Prewitt 171
Cloud – Heads of Families 1820 – 1830 Indiana Census
L. D. Prewitt 172
Kentucky Natives Enumerated in 1860 Census, Livingston County, Missouri 173
Webster County, Kentucky. Couples Married Within the 1850
Census Year
Mrs. Booth Huffaker 176
COURT RECORDS
Marriages Performed by William Rogers for 1851 to 1868
Ellen Diane Rogers 178
Court Order Book A – Campbell County, Kentucky
Margaret S. Hartman 180
Taber – (Partial Listing of Census and Deeds)
A friend 186
Abstracts of Some Early Deeds in Mason County, Kentucky
Mrs. W. W. Weis……………………………………………………………194, 200
FAMILY RECORDS
The Contested Kentucky Lands in the Estate of Joseph Lewis
Michael L. Cook, C. G. 190
A Branch of the “Osborn” Tree
Robert G. Osborn 195
Halbert and Watkins Families of Lewis County, Kentucky
Willie M. Watkins 201
BIBLE RECORDS
Bible of James J. Asken (Smith, Hawkins, Kendall) 202
William D. Clark Bible
W. H. Marshall 203
Green Bible
Mrs. J. W. Wolcott 204
CEMETERY RECORDS
Rose Hill Cemetery, Owensboro, Daviess County, Kentucky
(3rd & 4th list)
M. J. Edgeworth 205
Hoover Cemetery; Graham Family Cemetery
(Meade County, Kentucky)
Rita A. Thompson 209
FUNERALS
John Atherton 177
Elizabeth Warder Orr 189
Edward Cox 204
Queries 210
Change of Address: Mrs. Mary Ruth Ransdell 217
News Items and Books 222
VOLUME 11
Number One, July 1975
Front Cover – The “Ben Adkins” Mill – Wayne County, Kentucky
Asher L. Young
Private Land Claims with Kentucky Residents
Louis Raymond Boone 3
COURT RECORDS
Unrecorded Deeds in Hardin County, Kentucky
Margaret S. Richerson 5
Court Order Book A – Campbell County, Kentucky 11
Taber
A friend 17
Catharine Bryant
Margaret Strebel Hartman 36
FAMILY RECORDS
Notes on the “Helm Branch” of Breckinridge County, Kentucky
Daniel Lynn Bolin 23
From Bible Record of Francis Marion and Edith E. Lacy Vaughn
Mrs. Maurice Ward Maxwell 27
Funeral: Mrs. Bettie L. Britten, Mason County, Kentucky 29
BIBLE RECORDS
The Bible of Jacob Barrickman and Jane Swan
June B. Barekman 29
Mason County, Kentucky, Bible and Family Records 30
Joseph Power Bible; John Willett Power Bible
Rear Admiral Mitchell Dudley Matthews, USN Retired 30
Work – Hay Bible Data
By ? 32
CEMETERY RECORDS
Salem Cemetery, Madison County, Kentucky
Mrs. Kenneth Warren 33
The Jolly Cemetery, Breckinridge County, Kentucky
Robert C. Flood 37
Hyden Cemetery, Boone County, Kentucky
Terry Lanham 38
Anglin Cemetery, Greenup-Carter County, Kentucky
Evelyn Jackson 39
Queries 40
News Items and Books……………………………………………………...…2, 54
Number Two, October 1975
Front Cover – Map of Hardin County, Kentucky
Photogrammetry Division, Bureau of Highways
The Crittenden Press, September 28, 1893, and October 5, 1893
Mrs. Ronald K. Singleton 59
Mount Arrarat Missionary Baptist Church – Knox County, Kentucky
George W. Blanton 64
COURT RECORDS
Unrecorded Deeds in Hardin County, Kentucky
Margaret S. Richerson 71
Tavern Bonds (Mason County, Kentucky)
Mrs. W. W. Weis 77
John Bull’s Oath of Intention (Mason County, Kentucky)
Mrs. Wm. A. Cleveland 80
Duplicates of Confederate Pension Application
(Grant County, Kentucky) 81
Declaration of Intent for Naturalization U. S. A.
(Grant County, Kentucky)
Mrs. J. W. Wolcott 82
FAMILY RECORDS
A Letter to Lelia Lewis from George W. Berry
Mrs. Samuel B. Ingels 83
Nathan Fitch Family
Mrs. R. B. Small, Jr. 63
BIBLE RECORDS
J. Martin Sanders Bible Records
Mrs. Merle Hicks Harris 84
Joshua Sanders Bible Records (Bourbon and Campbell Counties, Kentucky)
Mrs. Betty J. Sutton 85
Stubblefield Bible (Jackson County, Kentucky)
Edna Jones 87
Polley Bible Records
Raymond L. Jackson 88
CEMETERY RECORDS
Gilliam Cemetery, Elliott County, Kentucky
John A. Stegall and Dwanette Phillips 89
The Moreland Cemetery 91
Mount Carmel Cemetery, Estill County, Kentucky
Ellen and Diane Rogers 91
Elmwood Cemetery, Owensboro, Daviess County, Kentucky
M. J. Edgeworth 92
Queries: (4998 through 5090) 95
Correction: Couples Married within the 1860 Census Year
(not 1850 Census Year)
Mrs. Booth Huffaker 101
News Items and Books 109
Number Three, January 1976
Front Cover – Map of Bourbon County, Kentucky
Photogrammetry Division, Bureau of Highways 113
Kentuckians Who Applied for Land
at the Crawfordsville, Indiana, Land Office in the Year 1831
Thelma M. Murphy, Indianapolis, Indiana 115
Kentucky Natives Living in Carlisle Garrison,
Carlisle, Pennsylvania, Shown in 1860 Federal Census of
Cumberland County
Mrs. Booth Huffaker, Dallas Texas 117
Andrew Lynn Family 117
Mount Arrarat Missionary Baptist Church (Knox County, Kentucky)
George W. Blanton, Frankfort, Kentucky 118
Excerpts from Trail Breakers
Mary P. Bonnie 121
COURT RECORDS
Unrecorded Deeds in Hardin County, Kentucky
Margaret S. Richerson 122
Court Order Book “A,” Campbell County, Kentucky
Margaret S. Hartman 127
FAMILY RECORDS
Andrew Linn Family
Mrs. Robert R. Mefford 117
Hardin
A friend 126
He Was Not Captain John Randolph
Charles Hughes Hamlin 131
Arabia Brown of Garrard County, Kentucky
Dr. Glenn Dooley 133
Ramsey Family Data
Mrs. C. E. Klinger 136
Alexander Morgan Family
Mrs. Andy R. Klobnak 140
BIBLE RECORDS
Holt Bible
Mrs. Leonard T. Harris 137
Washington Richardson Family Bible
Irma Mae Ewy 141
Carr Family Bible; J. M. Carr Bible
Marvin D. Snoddy and Bonnie E. Snoddy 142
CEMETERY RECORDS
Rowan County Cemetery and the Corps of Engineers’ Cave Run
Lake
Stuart Seely Sprague 143
Correction: Henry Willis Grant instead of George Grant 153
Queries: (5091 through 5191) 153
Number Four, April 1976
Front Cover – Home of Colonel George Morgan Chinn
Genealogical References in Elmer Decker’s History (Knox County)
L. D. Prewitt 171
COURT RECORDS
Aaron Adams – Claimant for Pension Increase (Harrison County)
William C. Highfill 177
Coulter–Stone
George H. S. King 178
Court Order Book A – Campbell County, Kentucky 179
Grant County Circuit Court Records 185
Cassander G. Groom; Daniel Flinn
Mrs. J. W. Wolcott 186
Cecilia Thomas
Margaret S. Hartman 195
FAMILY RECORDS
Controversy About the Ancestry of William Crawford (1764-1846)
Dr. William M. Talley 187
Mrs. Ellen (Marshall) Wade
John F. Reesor 195
Colonel George Morgan Chinn
Linda Anderson 196
The King Letters
Mrs. B. W. Pott 199
BIBLE RECORDS
Levi Hale Bible Records
Mrs. Russell E. Bradford 203
Smith Family Records
Edna Jones 204
The James Harrison Marshall Family Bible 205
The Moses Thompson Marshall Family Bible
John F. Reesor 206
CEMETERY RECORDS
The Marshall Graveyard (Barren County)
John F. Reesor 207
Pioneer Graveyard in Front of the Captain Jack Jouett House,
Woodford County, Kentucky
William Hearn 208
Frank Family Cemetery (Old McQuady Cemetery)
Breckinridge County
D. Lynn Bolin 208
Holsclaw Tombstones (Boone County, Kentucky)
R. R. Hartman, Jr. 208
Confederate Soldiers of Kentucky, and Unknown Places
Buried in the City Cemetery, Madison, Georgia
Ted O. Brooke 194
Queries 209
News Items and Books 220
VOLUME 12
Number One, July 1976
Front Cover – New Liberty Baptist Church, Owen County, Kentucky
New Liberty Baptist Church, Owen County, Kentucky
Martha Sansom Greenlee 3
Some Kentuckians Who Settled in McDonough County, Illinois
Duane Lester 4
COURT RECORDS
Martin (of Halifax and Franklin Counties, North Carolina)
A friend 12
Heirs of John Stevens
Margaret S. Hartman 18
FAMILY RECORDS
Rev. William Thomas
Mrs. W. C. Endicott 3
The Pribbles of Kentucky
Mrs. Robert J. Buxton 19
Family History of Samuel Davidson
Martha Sansom Greenlee 24
Nelson Data 27
BIBLE RECORDS
Fleming County, Kentucky, Bible and Family Records 28
William Franklin Morgan Bible 28
Belt-Atkinson Bible 29
Woodson Morgan Bible 30
Changes
Rear Admiral Mitchell Dudley Matthews 31
Dobyns Family Bible
Mrs. Norman C. Updegraff 32
CEMETERY RECORDS
Old Louisville Western Graveyard
Mrs. Bennett F. Hughes 34
Foster Family Cemetery 37
Hollcroft Family Cemetery
Rita Adkisson Thompson 37
Queries: (5270 through 5374) 38
News Items and Books 54
Number Two, October 1976
About Front Cover – Home of Orville Browning Family, 1894-1907
Verna M. McDowell and C. A. Browning 59
The Church of the Ascension – Frankfort, Kentucky
Mildred H. Riedel 59
Some Kentuckians Who Settled in McDonough County, Illinois
Duane Lester 62
COURT RECORDS
Court Order Book 4 – Andrew, Frances, and Henry Ramey
Margaret S. Hartman 69
Martin (of North Carolina, Kentucky, Indiana)
A friend 70
Court Order Book A – Campbell County, Kentucky 79
FAMILY RECORDS
The Marshall Family (of Fleming, Mason, and Lewis Counties,
Kentucky)
Dr. William M. Talley 85
Daniel Lynn Bolin (of Breckinridge County, Kentucky)
Michael L. Cook 90
Thomas Hale (Mercer County, Kentucky)
Mrs. J. Oscar Phillips 90
BIBLE RECORDS
Charles White Bible (Kenton County, Kentucky)
Mrs. Robert M. Rouse 91
(Jacob) White Family Bible (Campbell County, Kentucky)
Ronald Brennan 92
Glenn Family Bible
Mrs. R. M. Colwell 94
Highfill Family Bible Records (Pendleton County, Kentucky)
Mrs. Louise Belew Schwartz 95
CEMETERY RECORDS
Sandy Hook Cemetery, Elliott County, Kentucky 96
George A. Steagall Cemetery, Elliott County, Kentucky 97
Barker Cemetery, Elliott County, Kentucky
John A. Stegall 98
Some Obituaries from Minutes of North Bend Baptist Association
Mrs. R. M. Rouse 91
Queries: (5375 through 5438) 99
News Items and Books 109
Number Three, January 1977
Front Cover – Old Covered Bridge at Cynthiana, Kentucky
Mrs. Frank E. Martin
Native Kentuckians in 1860 Federal Census for Wapello County,
Iowa
Max Howk 115
Church of the Ascension, Frankfort, Kentucky
Mildred H. Riedel 121
Names of Postmasters of Lecta, Kentucky (Barren County,
Kentucky)
Charlene S. Lewis 140
COURT RECORDS
Burriss Marriage License of Lewis County, Kentucky, 1807-1972 125
Burriss Marriage License of Fleming County, Kentucky, 1798-1851
Mrs. Wilbur D. Dillow 128
Pension Claim of Major Groom of Caldwell County, Kentucky
Mrs. John Burgess 129
FAMILY RECORDS
Major Groom of Caldwell County, Kentucky
Mrs. Gladys Carner (or Mrs. Richard Carner) 131
Robert Marshall Family (Boone County, Kentucky, Court Records)
Mrs. James J. Bushnell 132
Thomas Dunn, Kentucky Pioneer of 1776
(Bourbon County, Kentucky)
Mrs. Elizabeth F. Rhodes 138
Allender – Overly Families of Fleming County, Kentucky
Mrs. James G. Hobbs 141
Jones Family Record (Knox, Jackson Counties)
Edna Jones 150
BIBLE RECORDS
McAtee – Wathen
Mary Wathen White 143
Charles Nicholson Bible Records
Mrs. Robert R. Hartman 146
Stimpson Franklin Nicholson Bible 147
William Nicholson Bible 148
James Shackleford Nicholson Bible 149
William Marion Nicholson Bible
P. S. and Doris Nicholson 150
CEMETERY RECORDS
Elmwood Cemetery, Daviess County, Kentucky – 9th list
M. J. Edgeworth 151
Correction: of name of author of “The Tinkling Spring” 128
Funeral: John Ed Hawkins 155
Queries: (5439 through 5501) 156
News Items and Books 166
Change of Address: of Mrs. Cordelia C. Gary 167
Number Four, April 1977
Front Cover – The Old Grapevine Christian Church
Lawrence Casner
Native Kentuckians in 1860 Federal Census for Wapello County,
Iowa
Max Howk 171
Church of the Ascension, Frankfort, Kentucky
Mildred H. Riedel 177
University of Louisville Medical Department
Van A. Stilley 180
COURT RECORDS
Grant County, Kentucky, Survey Book, Land Warrants
Mrs. J. W. Wolcott 176
Scott County Quarterly Court Jury Book, 1878-1881
Mrs. Wilford H. Graves, Jr. 183
An Act for the Divorce of Nancy A. Grant
Mrs. Margaret Strebel Hartman 189
Court Order Book A – Campbell County, Kentucky 190
FAMILY RECORDS
Wight
Mrs. Joseph W. Pikell 193
Abstract of Wilson Dunn’s Letter
Mrs. J. W. Wolcott 194
Hardin
A friend 195
Harden / Hardin (g)
Mrs. E. Gaines Davis 196
John M. Bennett
Mabel M. Klobnak 182
BIBLE RECORDS
Logsdon Family Bible
W. Robert Logsdon 198
Joseph Hill Family
P. S. and Doris Nicholson 199
John Ford Family Bible
Mrs. James W. Wolcott 200
The William Penn Burns Family Bible
Tom R. Walters 201
CEMETERY RECORDS
Mount Washington, Kentucky, Cemetery
Mrs. W. H. McFarland 202
Salem Baptist Church
Ellen and Dianne Rogers 210
Queries: (5502 through 5574) 211
News Items and Books 222
VOLUME 13
Number One, July 1977
Front Cover – Horse Hollow Cabin of “Raccoon” John Smith
Asher L. Young
Native Kentuckians Who Were Heads of Households Enumerated
in the 1850 Clay County, Illinois, Federal Census
John W. Tanner, CGS 3
Church of the Ascension – Frankfort, Kentucky
Baptismal Records, 1839-1890
continued from volume 12, number 4, page 179, April 1977
Mildred H. Riedel 10
COURT RECORDS
Court Order Book A – Campbell County, Kentucky
Margaret S. Hartman 15
Will Book A – Gallatin County, Kentucky
Gertrude E. Hewson 22
Abstracts of Court Order Book No. 1 – Oldham County, Kentucky
Mrs. A. H. McKechnie 27
FAMILY RECORDS
Infant Heirs of James Smith, Deceased 9
Heirs of Reuben Morris
Margaret S. Hartman 21
Hale Family Data (correction)
Arlene Hale Brachman (Mrs. Robert) 31
BIBLE RECORDS
Fleming County, Kentucky, Bible and Family Records 32
Reason Tolbert Family Bible 32
Henry Bruce Family Bible 33
John J. Moore Family Bible
Rear Admiral Mitchell Dudley Matthews, USN (Ret) 34
Bible of James Fuson
Mrs. Roy C. Nestor 35
Dr. Dunham’s Bible, Casey County, Kentucky
Patricia Lister and Mrs. Bertha Dunham 36
Deer Family Bible Record
Wally O. Deer 38
CEMETERY RECORDS
Slaughter Cemetery, Todd County, Kentucky
P. S. and Doris Nicholson 39
Granny’s Hill Cemetery, Webster County, Kentucky
Mrs. J. E. Wallace 43
Queries: (5575 through 5639) 44
News Items and Books 54
Number Two, October 1977
Front Cover – High Bridge, Kentucky 69
High Bridge and the Area Surrounding It
Col. George M. Chinn and Mrs. Mary Margaret McGohon 59
COURT RECORDS
Marriage Records of Reverend LaFayette Johnson
Mrs. Doris Taylor 71
Index to Owen County, Kentucky, Will Book A, 1820-1842
Mrs. W. H. Merrifield 75
A Return of a Delinquent List of Taxes, 1809, Campbell County, Kentucky 76
Abstracts of Court Order Book No. 1 –
Oldham County, Kentucky, 1823-29
Mrs. A. H. McKechnie 77
Will Book A – Gallatin County, Kentucky 81
1799-1835 Marriages, Bonds, Consents for Gallatin County,
Kentucky
Miss Gertrude Earl Hewson 86
FAMILY RECORDS
The Marshall Family [a correction] Abel B. Betts, not Botts
Mrs. Thomas W. Botts 70
Moffett Data
R. Blythe Collings 90
From the Martin Family Records
Mrs. John Reilly 91
BIBLE RECORDS
John H. Tubb Family Bible, Marshall County, Kentucky
Mrs. Abigail Rice Hyde 92
James Black Bible Records, Henry County, Kentucky
Miss Christine Mullikin 93
Johnson–Price Family Bible
J. W. Prather 94
CEMETERY RECORDS
Dishman Cemetery, Wayne County, Kentucky
Mrs. Irene Byrer and Mrs. Nell Marsh 95
Morgan Cemetery, Wayne County, Kentucky
Mrs. Irene Byrer and Mrs. Nell Marsh 98
Layne Cemetery, Floyd County, Kentucky
Mrs. Anne Layne Hayes 99
Old Layne Cemetery
Mrs. Anne Layne Hayes 99
Corrections
Query #5551 – date of death of Alexander D. Orr 102
“Kindred Families” – cover is hard-bound in Buckram 111
Queries: (5640 through 5706) 100
News Items and Books…………………………………………………..…99, 110
Number Three, January 1978
Front Cover – Janett Ann Pulliam
Francis Keith Peyton
Adair County, Kentucky
A. Maxim Coppage 115
COURT RECORDS
1799-1835 Marriages, Bonds, Consents – Gallatin County,
Kentucky
Gertrude Earl Hewson 116
Index to Will Book A, Grant County, Kentucky, 1820-1833
Mrs. J. W. Wolcott 120
Abstracts of Court Order Book No. 1 – Oldham County, Kentucky
Mrs. A. H. McKechnie 122
Court Order Book A – Campbell County, Kentucky 128
A List of Delinquent Taxes for 1807 – Campbell County, Kentucky 133
Heirs of Chas. H. Collins
Margaret S. Hartman 144
FAMILY RECORDS
Turley – Gaunt Family Data
Mrs. Frank Collins, Jr. 121
Walker Data
A friend 134
Artman Family
Margaret Artman Alzner 137
BIBLE RECORDS
Eads Family Bible
Jeraldyne Beets Clipson 142
Peter Fitzgerral Bible 143
John Fitzgerrel Bible
Mrs. Wm. H. Johnson 144
Three Generations of Glacking Family Bible Records
James R. Glacking, C. G. 145
CEMETERY RECORDS
Glackin Family Cemetery, Boone County, Kentucky
James R. Glacking, C. G. 148
Dedman Cemetery, Kenton County, Kentucky 150
Ellis Cemetery, Kenton County, Kentucky
Mrs. Robert Colwell 150
Elmwood Cemetery, 10th List, Owensboro,
Daviess County, Kentucky
M. J. Edgeworth 151
Stanfield Cemetery, Whitley County, Kentucky
Charley M. Cornelius 155
Queries: (5707 through 5778) 156
News Items and Books………………………………….………….…….147, 167
Number Four, April 1978
Front Cover – Dutch Station, 1779-1780, Jefferson County,
Kentucky
Church of the Ascension, Frankfort, Kentucky
Baptismal Records, 1839-1890
continued from volume 13, number 1, page 14, July 1977
Mildred H. Riedel 171
COURT RECORDS
Marriage Records of Rev. LaFayette Johnson
Mrs. Doris Taylor 177
1799-1835 Marriages, Bonds, Consents, Gallatin County,
Kentucky
Gertrude E. Hewson 183
Index to Deed Book “A 2” – Gallatin County, Kentucky
Mrs. W. H. Merrifield 189
Eliza Rebecca Nickleson
Margaret S. Hartman 191
Will of Major John Hardin 192
Deed – John Hardin to William Hardin
A friend 193
FAMILY RECORDS
Walker
A friend 195
BIBLE RECORDS
Gooding Family Bible
James H. Doyle, Sr. 199
Family Bible of John Ping
Miss Avis G. Hamilton 200
Wash Bible
Mrs. J. O. Franklin 202
CEMETERY RECORDS
Woods Cemetery, Leslie County, Kentucky
Olene (Woods) Bailey and Oleta (Woods) Morgan 204
Granny’s Hill Cemetery, Webster County, Kentucky
Mrs. J. E. Wallace 205
Elmwood Cemetery (13th list), Owensboro, Daviess County,
Kentucky
M. J. Edgeworth 206
Gilbert Cemetery, Clay County, Kentucky
Tom R. Walters 210
Funeral Invitation: Beriah Magoffin, Sr.
contributed by Mrs. W. S. Conover, Harrodsburg, Kentucky 203
Change of Address: of A. Maxim Coppage 213
Corrections
Job Garvey, not Job Gary 231
Ed Krakau, not Ed Krakan (on front cover, October 1977) 220
Queries: (5779 through 5904) 211
News Items and Books 230
VOLUME 14
Number One, July 1978
Front Cover – Daniel Boone’s Log Cabin – Before Restored
St. John’s Evangelical (Lutheran) Church
Mrs. William F. Knable 3
COURT RECORDS
1799-1835 Marriages – Bonds – Consents – Gallatin County,
Kentucky
Gertrude Earl Hewson 9
Harding vs. Harding – A 1753 Virginia Divorce
A friend 15
Thomas Ashby’s Will – Frederick County, Virginia
A friend 17
Mitchell Family Record – Lewis County, Kentucky
Dr. William M. Talley 19
Heirs of Nancy Stevens
Margaret S. Hartman 23
FAMILY RECORDS
The Bakers of Gallatin and Owen Counties, Kentucky
Dorothy Merrifield 24
Corn Family – Henry County, Kentucky
Mrs. Harold Walters 30
Massie Family – Harrison County, Kentucky ?
Mrs. Guy W. Martin 31
BIBLE RECORDS
Fleming County, Kentucky, Bible and Family Records 32
Jasper Seybold Family Bible 32
John Downs – Molly Sebold Family Record
Rear Admiral Mitchell Dudley Matthews, USN (Ret) 35
CEMETERY RECORDS
Darnall Graveyard, Fleming County, Kentucky
Martha Royse, Marie Grannis, and Caren Curotto 37
The Dave Brumfield Cemetery, Jessamine County, Kentucky
Robert May Suell 38
Old Cemetery in Harrison County, Kentucky 39
John B. Smitson Stone, Bracken County, Kentucky
Miss Margaret Whitehead and Mrs. Thelma Whitehead 40
Funeral Service – of Mrs. A. M. Neal – Shelby County, Kentucky
Blythe Collings 38
Queries: (5905 through 6040) 41
News Items and Books 61
Number Two, October 1978
Front Cover – Armstrong Homestead
Dorothy Armstrong Holcomb
Subscribers to the Morgan County, Illinois, Atlas – 1872 – Who List
Their Nativity as Kentucky and the Year They Came to Illinois
Janice (Lovekamp) Fox 67
Church of the Ascension – Frankfort, Kentucky
Baptismal Records, 1839-1890
continued from volume 13, number 4, page 176, April 1978
Mildred H. Riedel 72
COURT RECORDS
Thomas Spillman 71
Abstracts of Court Order Book No. 1, Oldham County, Kentucky,
1823-1829
continued from volume 13, number 3, page 127, January 1978
Mrs. A. H. McKechnie 78
1799-1835 Marriages – Bonds – Consents – Gallatin County,
Kentucky
Gertrude Earl Hewson 83
Death of Mrs. Israel Ludlow 90
Children of Christina and Solomon Trusdell, Sr. 98
Julius T. Hughey 101
William McNaughtin, wife Catherine to John McClure
Margaret Strebel Hartman 104
FAMILY RECORDS
North Carolina on the Kentucky Frontier
John Hale Stutesman 89
Walker and others, Tennessee
A friend 91
Mitchell Family Records – Bath, Fleming County, Kentucky
Dr. William M. Talley 94
BIBLE RECORDS
Bible of Levi Griffin – Gallatin County, Kentucky
Carl R. Bogardus, Sr., M.D. 99
Roger Cornett Bible Records – Perry County, Kentucky
Paul Begley 100
Bible Record of John T. Hardin and Elizabeth Parrish
Mrs. W. Lee Wood, Jr. 102
CEMETERY RECORDS
Mt. Olivet Catholic Cemetery, Paris, Bourbon County, Kentucky
Wade Eades, Mrs. Joe K. Eades, Mrs. P. W. Clough 105
Correction: The Ridge Runners – price of Vol. IX - $8.00 123
Queries 111
News Items and Books 125
Number Three, January 1979
Front Cover – Daniel Boone’s Cabin – After Restored in 1944
Dr. Eslie Asbury
Letter to the Editor About Daniel Boone’s Log Cabin
Dr. Eslie Asbury 131
St. John’s Evangelical (Lutheran) Church
Mrs. William F. Knable 133
COURT RECORDS
Brides’ Index to Bourbon County, Kentucky, Marriages
Mrs. W. H. Whitley 139
Walker Data
A friend 142
A List of Delinquents Returned by the Sheriff of Campbell County
as Insolvents and Removed out of the County for 1807, 1809
Margaret S. Hartman 145
1799-1835 Marriages, Bonds, Consents, Gallatin County, Kentucky
Gertrude E. Hewson 146
Newport Presbyterian Church to Newport Methodist Episcopal
Church
Mrs. W. W. Weis 162
FAMILY RECORDS
Mitchell Family Records
Dr. William M. Talley 152
The Bakers of Gallatin and Owen Counties, Kentucky
Mrs. W. H. Merrifield 157
David McCoy
A. Maxim Coppage 132
BIBLE RECORDS
Berryman Family Bible Records (Barren County, Kentucky)
Robert McAlear 163
Bible Record of Godfrey Gregory Family (Washington County,
Kentucky)
Mrs. Hugh Brown Gregory 164
Morin Family Bible (Campbell County, Kentucky)
Ronald Brennen 165
Edward Berry Crowe Bible Record
Mrs. Bazil E. Crowe 166
James H. Haynes Family Bible (Meade County, Kentucky)
Louise Coleman 167
CEMETERY RECORDS
Mt. Olivet Catholic Cemetery, Paris, Bourbon County, Kentucky
Wade Eades, Mrs. Joe K. Eades, and Mrs. P. W. Clough 169
The Bartleson – Miller Family Cemetery, Wayne County, Kentucky
J. C. Sexton 174
Funeral Service: of Pierson Willis
Blythe Collings 168
Queries: (7035 through 7128) 175
News Items and Books 189
Number Four, April 1979
Front Cover – The Log Church was 100 Years Old March 5, 1979
The Log Church Was 100 Years Old on March 5, 1979 (Oak Pond
Church Cemetery)
Asher L. Young 195
Records from William C. Thomasson’s Book (Hopkins, Webster
Counties)
Mrs. Ralph D. Lynn………………………………………………...198, 220, 225
COURT RECORDS
1799 – 1835 Marriages, Bonds, Consents – Gallatin County,
Kentucky
Gertrude Earl Hewson 203
Brides’ Index to Bourbon County, Kentucky, Marriages
Mrs. W. H. Whitley 209
FAMILY RECORDS
Layton and Palmer Family Data (Caldwell, Christian, Trigg
Counties)
Mrs. James J. Bushnell 215
Will of Francis Cooke of Plymouth 221
From the “Mayflower Descendants” 221
Philip Tabor
A friend 197
George Hill, Soldier, War of 1812, and Mary Ann (Baldwin) Hill
Madileen Small 222
The Cleaver Family
William A. Owens 223
BIBLE RECORDS
Amos Copeland – His Book (Marshall County, Kentucky)
Clara C. Darnall 224
Davenport Family Bible
Marvin D. Snoddy 226
Edward Currey Bible Records
Mae Ann Hauss 227
The Achilles Webb – Cornelia Ann Barnett Bible
Anthony Jones 229
CEMETERY RECORDS
Shemwell Cemetery, Marshall County, Kentucky
Dorothy Shemwell Waggener 230
The Fred Martin Cemetery, Knott County, Kentucky
Garnard Martin 231
David Gross or Grundy Cemetery, Muhlenberg County, Kentucky 232
Scott Cemetery, Muhlenberg County, Kentucky
Mrs. Lawrence L. Lant 233
Davis Cemetery, Morgan County, Kentucky
Mrs. J. Everett Bach 234
Elmwood Cemetery – 12th list, Owensboro, Daviess County,
Kentucky
M. J. Edgeworth 235
Cemetery in Westport, Oldham County, Kentucky
L. B. Gardiner 239
Watts Graveyard
Mrs. Dorothy Watts Brooks 240
Corrections
volume 14, number 2, page 113, October 1978,
should be Jane WILLS, not Willis 246
Harding vs. Harding 221
Queries: (7128 through 7213)…………………………………………..228, 241
News Items and Books 254
VOLUME 15
Number One, July 1979
Front Cover
Jim Wainscott
Certificates issued to Kentuckians from Jeffersonville, Indiana,
Land Office
Thelma M. Murphy 3
COURT RECORDS
Brides’ Index to Bourbon County, Kentucky, Marriages
Mrs. W. H. Whitley 9
1799-1835 Marriages, Bonds, Consents – Gallatin County,
Kentucky
Gertrude Earl Hewson 15
FAMILY RECORDS
Captain Thomas and Rebecca Sharpe Dooley Family
Dr. Glenn Dooley 21
The Pocket Remembrancer of Henry Bruce (1777-1855)
Rear Admiral Mitchell Dudley Matthews, USN (Ret) 26
Mitchell Family Records
Dr. William M. Talley 32
Records of Major John Hardin
A friend 35
James Carnachan Dunlap I – Family Data
Clarke Dunlap 36
BIBLE RECORDS
Records from the Bible of James Carnachan Dunlap II
Clarke Dunlap 38
Kelly Family Bible
Mrs. Virgil W. Kelly 39
Bentley – Jeffries Bible Records
Mrs. Jacquelyn Ritter Johnson 40
CEMETERY RECORDS
Johnson Cemetery, at Buckhorn, Perry County, Kentucky
Eileen Cornett and Mr. and Mrs. Charles Riley 41
Taulbee Cemetery, Frozen Creek, Breathitt County, Kentucky
Mrs. J. Everett Bach 42
Chestnut Grove Cemetery, Near Corbin, Whitley County, Kentucky
W. B. Dulaney 42
Wallace Graveyard: Evans/Evins Graveyard, Jessamine County, Kentucky
Mrs. L. F. Benton 43
Hunter Graves
Mrs. L. F. Benton 44
Kelly Family Graveyard
Mrs. Virgil W. Kelly 44
Queries: (7214 through 7330) 45
News Items and Books 63
Number Two, October 1979
Front Cover – Cabin of James Thomas – Trigg County, Kentucky
Certificates Issued to Kentuckians from Jeffersonville, Indiana,
Land Office
Thelma M. Murphy 67
St. John’s Evangelical (Lutheran) Church
[Campbell County, Kentucky]
Mrs. Wm. F. Knable 73
Items from Portsmouth, Ohio, Tribune Newspaper
Dr. William M. Talley 104
COURT RECORDS
1799-1835 Marriages, Bonds, Consents – Gallatin County,
Kentucky
Gertrude Earl Hewson 79
Brides’ Index to Bourbon County, Kentucky, Marriages
Mrs. W. H. Whitley 87
Heirs of Robert Shaw (Campbell County, Kentucky)
M. S. Hartman 97
Hardin/Harding (Adair County, Kentucky; Shenandoah, etc.
Counties, Virginia)
A friend 98
FAMILY RECORDS
James Thomas – West Kentucky Pioneer (Trigg County, Kentucky)
Edison H. Thomas 93
Francis Baker (a note about the family)
Florence M. Baker 102
BIBLE RECORDS
Family Bible of Henry Mandeville Goodman and Sally Elliott
Lampton
Robert E. Goodman 103
CEMETERY RECORDS
Cornett Cemetery, at Daisy, Perry County, Kentucky
Eileen Cornett 105
McConnell Cemetery, Woodford County, Kentucky
Mrs. Wm. A. Cleveland 107
Antioch Mills Cemetery, Harrison County, Kentucky
Wilma Bonar 108
Corrections
volume 14, number 4, page 195, April 1979
John Carnefix, not Carefix; Oak Forest, not Oak Pond
Asher L. Young 72
Davis Graveyard, volume 8, number 1, page 10, July 1972
Elizabeth Ross Davis, 1825-1905; not born October 23, 1826
Mrs. Robert Colwell 110
Queries: (7331 through 7437) 111
News Items and Books 126
Number Three, January 1980
Front Cover – A day at a Brush Arbor in the mountains of
Southeastern Kentucky
Edna Jones of Tyner, Jackson County, Kentucky
Church of the Ascension, Frankfort, Kentucky
Mildred H. Riedel 131
COURT RECORDS
Brides’ Index to Bourbon County, Kentucky, Consents, Bonds,
and Marriages
Mrs. W. H. Whitley 137
1799-1835 Marriage Bonds and Consents – Gallatin County,
Kentucky
Gertrude E. Hewson 143
Apprentice Bonds – Campbell County, Kentucky
Mrs. Susan C. Eades 150
Some Records from 1st Court Order Book,
Woodford County, Kentucky
Mrs. Wm. A. Cleveland 153
Chinn Marriages – Lee Marriages (Lancaster County, Virginia)
A friend 163
FAMILY RECORDS
James Arnett, Early Kentuckian (Fayette and Woodford Counties, Kentucky)
Margaret B. Kinsey 154
Arnett Families in Southeastern Kentucky
Mrs. E. K. Salyer 156
Robert and Chloe Collins Bomar
Dan M. Bomar 161
Henry Family of Orange County, Virginia; Bourbon County,
Kentucky; Morgan County, Illinois
Mrs. L. Don Turner IV 164
BIBLE RECORDS
Barnett Bonar Bible Records
Mrs. Alvin E. Bonar 165
Helm – Sharp Bible Records
Margreta Harr 166
Lee Family Bible
Marvin Delano Snoddy 167
Rowe – Moore Family Bible
David Henry-Rowe Streets 168
Family Bible Records of Joseph E. Day, Letcher County, Kentucky
Mrs. Floyd L. Owen 169
CEMETERY RECORDS
The Marion Slone Cemetery, Knott County, Kentucky
Garnard Martin 160
Death Records of Sacred Heart Parish, St. Vincent, Kentucky,
1818-1974
Teresa T. Hite and Philip Crowdus 171
Correction: Berryman Family Bible Record: reference –
Volume 14, Number 3, Page 164 170
Clarification: In name of “Mrs.” Elenor Tapley, Volume 14,
Number 3, Page 223 160
Queries: (7437 through 7515) 177
News Items and Books 189
Number Four, April 1980
Front Cover – The “Old” Community Bank, Erlanger, Kentucky
Earl A. Tayce (205 Locust Street, Erlanger, Kentucky 41018) 236
St. John’s Evangelical (Lutheran) Church
Mrs. Wm. F. Knable 195
COURT RECORDS
Brides’ Index to Bourbon County, Kentucky, Consents, Bonds, and Marriages
Mrs. W. H. Whitley 201
Abstracts of Court Order Book No. 1 – Oldham County, Kentucky,
1823-1829
Mrs. A. H. McKechnie 207
Index to Deed Book “A 1” – Gallatin County, Kentucky, 1797-1808
Mrs. W. H. Merrifield 213
Thomas Spilman of King George County, Virginia – Treasury
Warrant
Margaret S. Hartman 218
FAMILY RECORDS
Migration of Some South Carolinians into what is now
Lyon County, Kentucky
Christopher Waldrep 219
The Immediate Family of Benjamin Threlkeld (c. 1744-1793) 222
Mason County, Kentucky, Bible, and Family Records, Corrections,
and Additions
Mitchell Dudley Matthews 225
Cut and Catey (Bronaugh) Peyton of Virginia and Kentucky
Wallace Hopper 226
Kentucky Names – In Records of Shenandoah County, Virginia
A friend 232
BIBLE RECORDS
Garrison Family Bible (Allen County, Kentucky)
Ray H. Garrison 233
Bethel Baxter, Bible Record
Charles Baxter 234
White Family Bible
Ronald Brennan 235
CEMETERY RECORDS
Ellis Cemetery; Crouch Cemetery; Spencer Cemetery;
Gallatin County, Kentucky
Gertrude E. Hewson 237
Oak Grove Baptist Church Cemetery, Wayne County, Kentucky
Garnet Walker 238
Records of Stewart Cemetery, Trigg County, Kentucky
Mrs. W. O. Segree 240
Butler Cemetery – At Lone Star, Hart County, Kentucky
Fred G. Butler 241
Corrections
See front cover – Volume 15, Number 2,
October 1979 – artist, William J. Thomas, Jr., not Thompson 225
See Volume 15, Number 2, Page 105 – part of Cornett Cemetery
is a continuation of the Johnson Cemetery in Volume 15,
Number 1, Page 41 231
Suggestion: ca. Civil War Pension Papers
Betty Lou Mefford 231
Queries: (7515 through 7599) 242
News Items and Books……………………………………………….…..231, 254
VOLUME 16
Number One, July 1980
Front Cover – The Depot on the Southern Railway at Erlanger,
Kentucky
Earl R. Tayce – artist (205 Locust Street, Erlanger, Kentucky)
About picture, “A Day at a Brush Arbor in the Mountains of Southeastern Kentucky”
Clayborne D. Campbell; Paul Huff 3
Minutes of the First Baptist Church of Taylorsville, Spencer County, Kentucky
L. L. Hill 5
Church of the Ascension – Frankfort, Kentucky
Mildred H. Riedel 9
COURT RECORDS
Brides’ Index to Bourbon County, Kentucky, Consents, Bonds, and Marriages
Mrs. W. H. Whitley 15
Harden – Hardin – Harding
A friend 20
FAMILY RECORDS
Enyart Records
Dr. William M. Talley 24
James Cooper Family of Shelby County, Kentucky (Obituary)
Mrs. Janine Porter 25
Cut and Catey (Bronaugh) Peyton of Virginia and Kentucky
Wallace Hopper 26
BIBLE RECORDS
Mastin Family Bible
Mary Edwards McMurtry 34
Younger Family Bible Records
L. L. Hill 37
Stewart Bible
Mrs. Anita Moore 38
CEMETERY RECORDS
Brown Cemetery
Mrs. N. B. Hedges; Raymond Boone 6
Sugar Creek Christian Church Cemetery, Gallatin County 33
Furnish Cemetery, Gallatin County
Gertrude E. Hewson 33
Death Records of Sacred Heart Parish, St. Vincent, Kentucky,
1819-1974
Teresa T. Hite and Philip Crowdus (Union County, Kentucky) 39
Queries: (7599 through 7725) 43
News Items and Books 62
Number Two, October 1980
Front Cover – Family Photograph of Capt. and Mrs. John L. Foster
of Bullitt County, Kentucky
Mrs. Robert Lee Hauss 65
St. John’s Evangelical (Lutheran) Church
Mrs. Wm. F. Knable 68
COURT RECORDS
Thomas Fretwell’s Heirs
Mrs. Ora W. Clough 67
Abstracts of Court Order Book No. 1 – Oldham County, Kentucky,
1823-1829
Mrs. A. H. McKechnie 74
Brides’ Index to Bourbon County, Kentucky, Consents, Bonds,
Marriages
Mrs. W. H. Whitley 80
Glinn /Glenn Marriages
Mrs. Robert Colwell 83
John Hackney Heirs – Woodford County, Kentucky
Mrs. Doris B. Nave 85
FAMILY RECORDS
Henry Talbert and Some of His Descendants
Charles G. Talbert 88
The Watkins Ancestry of Henry Clay
John Stutesman 92
Children of Thomas Bradshaw
Caroline Bass 93
The Bottom Family in America
Alice Bottom Bell and Nellie Bottom Phillips 94
BIBLE RECORDS
Family Bible of Harmonious Alkire
Carl S. Alkire 98
Creek Family Bible Record
Louella Kelley Staum 99
Dr. John Andrew Jackson Lee Bible
Sheryl Hanson 100
Bible of W. John Biggerstaff
Mrs. J. M. Thomas 101
Fleming County, Kentucky, Bible and Family Records 102
Caleb Taylor – Elizabeth Shaw Bible 102
John T. Bramel – Amanda Belle Dudley Bible
Rear Admiral Mitchell Dudley Matthews, USN (Ret) 104
CEMETERY RECORDS
Craig Cemetery – North Cemetery – Rudd Cemetery
Gertrude E. Hewson 105
Dawley Cemetery
Loreen Ranshaw and Gertrude E. Hewson 106
Wil(1)hoit Cemetery
Charles Baxter 106
Death Records of Sacred Heart Parish,
St. Vincent, Kentucky, 1819-1974
Teresa Hite and Philip Crowdus 107
Corrections
Prince and followers settled in Caldwell not Lyon County, Kentucky
Christopher Waldrep 84
Zip Code – for Sue Gunter – 74003, not 47003 121
Queries: (7726 through 7812)……………………………………...…....91, 113
News Items and Books 126
Number Three, January 1981
Front Cover – The Scheben Feed Store
Earl R. Tayce
Records of Some Kentuckians in Illinois
Mrs. L. Don Turner 131
Church of the Ascension, Frankfort, Kentucky
Mildred H. Riedel 132
COURT RECORDS
Abstracts of Court Order Book No. 1, Oldham County, Kentucky,
1823-1829
Mrs. A. H. McKechnie 139
Brides’ Index to Bourbon County, Kentucky, Consents, Bonds,
and Marriages
Mrs. W. H. Whitley 142
Marriage Records of Reverend Lafayette Johnson
Doris Taylor 145
Kennard: Maryland; Kennard – Younger (Page 153)
A friend 151
Heirs of William Rout, Sr., Bourbon County, Kentucky
Mrs. Robert Colwell 160
Declaration of Intent for Naturalization U. S. A.
Margaret Cleveland 157
John Lucust (Page 141); Samuel Smith (Page 154); Stephen Irons
Margaret Hartman 161
FAMILY RECORDS
The Kentucky Antecedents of General James Clifford Veatch
William A. Veitch 155
The Chesnutt Family of Frankfort, Franklin County, Kentucky
Gracia Chesnutt and Ruth Briscoe 158
Younger Family
Mrs. Edward Hillman 161
BIBLE RECORDS
Redden Bible; Jackson – Woods Bible
Mrs. James O. Franklin 162
Bible Record of John Plain
Mrs. Arch R. Moore 164
Ralph Willis Hicks Bible Record
Mrs. Merle Hicks Harris 166
The Finley Bible Record
George F. Lents, Jr. 167
CEMETERY RECORDS
Death Records of Sacred Heart Parish, St. Vincent, Kentucky
(Union County)
Teresa T. Hite and Philip Crowdus 168
Correction: Harry Winston Walker’s birth date 1854, not 1864 183
Queries: (7813 through 7907) 175
News Items and Books 190
Number Four, April 1981
Front Cover – Kenton County Courthouses at Independence,
Kentucky
Charles F. Folmer, 6701 Circle S. Road, Austin, Texas 78745
St. John’s Evangelical (Lutheran) Church
Mrs. Wm. F. Knable 195
Marriage Records of Reverend Lafayette Johnson
Doris Taylor 201
COURT RECORDS
Abstract of Will Book “B” – Gallatin County, Kentucky
Gertrude E. Hewson 208
Cox Marriages – (Bourbon, Fayette, and Scott Counties, Kentucky)
Mrs. Dorothy Colwell 216
Harden/Hardin/Harding – Harrison County, Kentucky
A friend 217
FAMILY RECORDS
The Two William Crawfords of Lewis County, Kentucky
Dr. Allen W. Scholl 221
Peter Poindexter, Early Kentuckian
Mrs. Ann P. Couey 227
BIBLE RECORDS
Rogers – Collins Bible Record
Blythe Collins 229
Corn Family Bible
Blythe Collings 231
Moses Martin Bible
Fred Lockenour ? 232
Sandusky Bible Records
Mrs. Anita Moore of Harrodsburg, Kentucky 233
CEMETERY RECORDS
Death Records of Sacred Heart Parish, St. Vincent, Kentucky (Union County) (end)
Teresa Hite and Philip Crowdus 234
Queries: (7908 through 7986) 242
News Items and Books…………………………………………………...228, 254
VOLUME 17
Number One, July 1981
Front Cover – The Ohio River – the Northern Boundary of Kentucky
Church of the Ascension – Frankfort, Kentucky
Mildred H. Riedel 3
Kentucky Counties 9
The Bethel United Baptist Church (Wayne County, Kentucky)
Asher L. Young 11
Marriage Records of Reverend Lafayette Johnson
Doris Taylor 20
COURT RECORDS
Heirs of Solomon Trusdell, Sr.
Margaret S. Hartman 10
Harrodsburg Presbyterian Church (Mercer County, Kentucky)
Mrs. J. W. Wolcott 12
Harmonious Alkire Heirs to Richard Smart of Franklin County,
Kentucky (Bourbon County, Kentucky)
C. S. Alkire 13
Knox County, Kentucky, Revolutionary Service 16
Genealogical Mention in Deed Book “A,” Knox County, Kentucky
L. D. Prewitt 17
FAMILY RECORDS
Calloway
Mrs. LeCompte Beard 15
Bays – Griffy Families
Elisabeth Salyer 26
The Two William Crawfords of Lewis County, Kentucky
Dr. Allen W. Scholl 27
Copy of a Letter Written by Cole Younger in Prison
L. L. Hill 34
BIBLE RECORDS
Pilson Bible Record
Betty R. Couch 19
Connor Bible
Mrs. Anita Moore 35
Reuben E. Kirtley Bible
Mrs. Elizabeth M. Kirtley 36
The Family Record of Dempsey and Polly Carroll
Mrs. Elizabeth M. Kirtley 40
The Brooking Family Bible
Mrs. Ewell Gibson 41
CEMETERY RECORDS
Flemingsburg Cemetery
Dr. William M. Talley 44
Hurst and Abram Cemetery; Hay’s Cemetery
Geneva S. Pettit 49
Correction: re: Smith Papers
Martin Sims 63
Queries: (7987 through 8071) 50
News Items and Books 62
Number Two, October 1981
Front Cover – Huff Family of Hart County, Kentucky
Evelynne Alvis, 1210 Shopping, Weatherford, Oklahoma 73096
St. John’s Evangelical (Lutheran) Church – Campbell County,
Kentucky
Mrs. Wm. F. Knable 67
COURT RECORDS
1811-1966 Minton Marriages, Bonds, Consents – Union County, Kentucky
Madileen Small 73
Deed of 50 Acres to Mark Harding – 7 April 1706 – Northumberland County, Virginia
A researcher 76
Abstract of Will Book “E” – Gallatin County, Kentucky
Gertrude E. Hewson 79
FAMILY RECORDS
Fairfax
A researcher 78
Poage
Mrs. Louise Poage 86
Lanham – Bristow – Sutton Family Records
Mrs. Mittie M. Stevens 87
Azel Simpson of Virginia and Kentucky
Mrs. Mary Greathouse 88
BIBLE RECORDS
Mason County, Kentucky, Bible and Family Records
Rear Admiral Mitchell Dudley Matthews, USN (Ret).…………….......93, 95
(includes Bibles of:)
Charles F. Lander 93
James H. Cooper’s First Bible 94 James H. Cooper’s Second Bible 95
Thomas Forman–Mary Tebbs 97
Samuel Piper–Ellen A. Fitzgerald 98 Benjamin Elliott Warder – Mariah J. McIlvain 99
Record from Bible of Robert Moseley (1797-1884)
Mrs. Mary Lee Mahin 102
Enoch Kirby Family Bible
Carl R. Bogardus, Sr., M. D. 105
CEMETERY RECORDS
Death Records of the White Sulphur Baptist Church, Caldwell
County, Kentucky
Richard C. Sheridan 106
Newton – Yeiser Cemetery, Daviess County, Kentucky
Mrs. B. M. Yeiser 106
Nicholas County, Kentucky, Graveyards
Standiford Graveyard 107
Herndon Graveyard 108 Ishmael Cemetery 109
Mrs. Annis Talley Willcoxson…………………………………………….107-109
Snelling Cemetery, Bath County, Kentucky
Mrs. Jeannette Parr 110
Beech Valley Cemetery, Wayne County, Kentucky
Garnet Walker 110
Baldwin – Wash Family Cemetery, Franklin County, Kentucky
Anita Chinn Gantley and Joseph P. True 111
Tombstones on James McClure Farm
Wm. Chipley 111
Hunter Graves
Shirley Cobb, Jr. 111
Correction: Allen Skelton not Skilton
Mrs. Bernard Skelton 101
Queries: (8071 through 8167)…………………………….…..…….87, 92, 112
News Items and Books..……………………………………...………….105, 126
Number Three, January 1982
Front Cover – Main Street, Corinth, Kentucky – Grant County
Robert C. Shannon, 1645 Seminole Boulevard,
Largo, Florida 33540
Church of the Ascension – Frankfort, Kentucky
Mildred H. Riedel 131
Abstracts from Early Paris, Kentucky, Newspapers
Mrs. Ora W. Clough 137
Roster of Confederate Soldiers Who Went from Mercer County,
Kentucky
Rebecca W. Conover 143
COURT RECORDS
Adams – of Botetourt County, and Montgomery County, Virginia;
Garrard County, Kentucky
A researcher 145
Delaney Marriages – Union County, Kentucky
Madileen Small 149
Curtis Marriages – Mason County, Kentucky
Dorothy Colwell 152
FAMILY RECORDS
The Crawford – Gilbert – Wilkey Family
Faye Wilkey Brown 153
Solomon Saylor Family
Nancy Farmer Creech 155
Harden – Harding
Talbott R. Allen 157
Hardin
Mrs. George R. Webster 158
The Family of Cornelius Vaughan 159 Henry Crutcher 160
Mrs. Barbara B. Lindauer……………………………………………….159, 160
BIBLE RECORDS
Vaughan Family Bible
Mrs. Barbara B. Lindauer 161
Wells Family Bible Records
Blythe Collins 163
Lillard Family Bible Records; Sampson Family Bible
Mrs. Anita Moore………………………………………………………..…165, 166
Bible of Rev. David Barrow
Mrs. Hazel M. Boyd 167
Collins Bible
Mrs. James O. Franklin 169
CEMETERY RECORDS
Lazarus Bach Cemetery, Breathitt County, Kentucky
Mrs. J. Everett Bach 170
Stivers Family Cemetery; Deatherage Family Cemetery, Jefferson
County
George F. Lentz, Jr. 174
Drake Cemetery, Scott County Kentucky
Mrs. Marie DeFrees 175
Boaz Cemetery, Bath County, Kentucky
Mrs. Clifford P. Wonn 175
Old Presbyterian Church Cemetery, Rockcastle County, Kentucky
Mrs. Linda R. Ashley 175
Corrections
David Ringo 154 Sidney S. King, Jr. 168
Mrs. W. Baker 191
Queries: (8167 through 8259)……………….………………151-52, 162, 176
News Items and Books 189
Number Four, April 1982
Front Cover: Wooldridge Monuments, Maplewood Cemetery,
Mayfield, Kentucky
Asher L. Young 195
St. John’s Evangelical (Lutheran) Church
Mrs. Wm. F. Knable 196
Some Kentuckians Found in 1852 Census of California
A. Maxim Coppage 202
Kentucky Soldiers – buried in “Soldiers Rest” Cemetery, Vicksburg, Mississippi
Mrs. Charles Deevers 203
COURT RECORDS
Brides’ Index – Scott County, Kentucky – Marriage Book “A,”
1837-1863
Susan Eades 204
Abstracts of Will Book “C” – Gallatin County, Kentucky
Gertrude E. Hewson 210
Bourbon County, Kentucky – Guardian Settlement Book “A”
Mrs. Elizabeth T. Clough 216
Mercer County, Kentucky – Random Marriages, Licenses, and
Preachers’ Returns
Rebecca W. Conover 222
FAMILY RECORDS
Rev. Francis Clark – Mercer County, Kentucky
Mrs. Hugh Brown Gregory 229
Richard Callaway – Children
Mary J. Carter and Eleanor Harris 232
Samuel Rouse – Revolutionary War Pensioner
Mrs. R. M. Rouse 233
BIBLE RECORDS
Bright Family Bible
Mrs. Paul Chase 235
The Toliver Shanks Family Records of Shelby County, Kentucky
Blythe Collings 237
Brown – Coats Family Bible Records
Joy S. Hendrickson 238
Mill – Hanks Bible Records
Alice M. Bell 240
CEMETERY RECORDS
Renfro Valley Cemetery, Rockcastle County, Kentucky
Andrew K. Houk, Sr. 241
Coffey – Hiatt Cemetery, Rockcastle County, Kentucky
Andrew K. Houk, Sr. 242
McClary Cemetery, Rockcastle County, Kentucky
Andrew K. Houk, Sr. 243
Correction: Poynter, not Paynter (Q# 8094, Volume 17,
Number 2, Page 115)
Vernon Eaton 245
Queries: (8259 through 8330)………………….........203, 234, 239-40, 244
News Items and Books……………………………………...…….221, 249, 254
VOLUME 18
Number One, July 1982
Front Cover: Octagon Hall – near Franklin, Simpson County,
Kentucky
Asher L Young, 7401 Harness Drive, Nashville, Tennessee 37221
Church of the Ascension – Frankfort, Kentucky
Mildred H. Riedel 3
COURT RECORDS
Kendall Marriages in Bourbon County, Kentucky
Mrs. Robert Colwell 9
Heirs of James McKee. Thomas Boone Heirs – of Bourbon County, Kentucky
Mrs. Ora W. Clough 9
Brides’ Index to Bourbon County, Kentucky – Consents, Bonds, Marriages
Mrs. W. H. Whitley (Courtesy of Mrs. Robert Gaitskill) 10
Heirs of Charles Jones of Bourbon County, Kentucky
Mrs. Clifford Coyle 16
Brides’ Index – Scott County, Kentucky – Marriage Book “A”
1837-1863
Susan Eades 18
Will Book “C” – Gallatin County, Kentucky (abstract)
Gertrude E. Hewson 24
FAMILY RECORDS
Fullenwider – Hardin
by a researcher 29
Searching for Moses Crawford
Dr. Allen W. Scholl 32
BIBLE RECORDS
The England and Higgins Bible (Bath County, Kentucky)
Thela England (Mrs. Dale) 37
Cottongim Bible Records (Clay County, Kentucky)
Mrs. Ralph Cottongim 39
Judkins, Manning, Sherwood Bible (Todd County, Kentucky)
Margaret T. Pace (Mrs. Rufus) 41
CEMETERY RECORDS
Richards Cemetery, Rowan County, Kentucky
Lloyd Dean 17
Upper Marsh Creek Cemetery – Pine Knot, McCreary County,
Kentucky
Sgt. Ron Rader and Miss Sara Stephens 43
Jack Dolen Cemetery, McCreary County, Kentucky
Sgt. Ron Rader and Cart Stephens 45
Boyd Cemetery, Whitley County, Kentucky
Mrs. J. A. Bondurant 46
Partin Cemetery, Whitley County, Kentucky
Mrs. J. A. Bondurant 47
Riggle Cemetery, Pendleton County, Kentucky
Mrs. Robert Colwell 47
The Meador Cemetery, Breckinridge County, Kentucky
Robert C. Flood 48
Queries: (8331 through 8406) 49
News Items and Books 60
Number Two, October 1982
Front Cover: An Outdoor Baptism in Rockcastle County,
Kentucky (C. I. Ogg)
Robert C. Shannon, 1645 Seminole Boulevard, Largo,
Florida 33540
St. John’s Evangelical (Lutheran) Church
Mrs. Wm. F. Knable 67
Kentucky Circuit Court Judges, 1802-1851
Perry A. Brantley 73
COURT RECORDS
Brides’ Index to Bourbon County, Kentucky – Consents, Bonds,
and Marriages
Mrs. W. H. Whitley (Courtesy of Mrs. Robert Gaitskill) 75
Brides’ Index – Scott County, Kentucky – Marriage Book “A”
1837-1863
Susan Eades 80
Abstracts from Early Paris, Kentucky, Newspapers
Mrs. Ora W. Clough 86
Random Marriage Licenses and Preachers’ Returns 1842-1888 of
Mercer County, Kentucky
Rebecca W. Conover 89
FAMILY RECORDS
Searching for Moses Crawford
Dr. Allen W. Scholl 95
BIBLE RECORDS
The Family of Benjamin and Elizabeth Clark Hardin
Margaret Lawson McClurkin 88
The Robert Guthrie Family Bible Record
Jean Wolph Hicks 101
Garrison – Goostree Family Bible
Ray H. Garrison 102
CEMETERY RECORDS
Oak Ridge Baptist Graveyard, Lewis County, Kentucky
Dr. William M. Talley 104
Black Oak Cemetery, Lewis County, Kentucky
Evelyn Jackson 106
Price Cemetery, Hancock County, Kentucky
Mrs. Donald A. Vaughn 107
Threlkel Cemetery, Butler County, Kentucky
Mrs. Wm. E. Satari 108
Queries: (8407 through 8515) 110
News Items and Books………………………..….79, 100, 103, 109, 126
Number Three, January 1983
Front Cover – Main Street, Berea, Madison County, Kentucky
Robert C. Shannon, 1645 Seminole Boulevard, Largo, Florida 33540
Church of the Ascension – Frankfort, Kentucky
Mildred H. Riedel 131
COURT RECORDS
Brides’ Index to Bourbon County, Kentucky – Consents, Bonds, Marriages
Mrs. W. H. Whitley, Courtesy of Mrs. Robert Gaitskill 137
Brides’ Index – Scott County, Kentucky – Marriage Book “A”
1837-1863
Susan Eades 145
Random Marriage Licenses and Preachers’ Returns, 1842-1888
Rebecca W. Conover 150
Will Book “C” – Gallatin County, Kentucky
Gertrude E. Hewson 156
Humphrey Frier Heirs (page 155); Ramy (page 161)
Margaret S. Hartman……………………………………………………..155, 161
FAMILY RECORDS
Christopher Young Shelton 1838-1887
(Muhlenberg County, Kentucky)
Naomi Ward Kasubjak 162
Burnett
by a researcher 148
“A Cousin of Your Grandfather” (Doyle – Miller)
(Allen, Logan Counties)
Vivan Yarbrough 165
Malle Beckett Coyle (genealogist)
Irene Gaines 166
BIBLE RECORDS
Bible of John Washington Gaton Hawkins
Geneva S. Pettit 166
Bible of Edward Smyth and Hannah Crabtree Smyth
Geneva Smith Pettit 167
Thomas Family Bible (England; Campbell County, Kentucky; Ohio)
Dr. William M Talley 168
The Watts / Hummel Notebook (Jefferson, Shelby, Lincoln Counties)
Col. Robert C. Jobson 169
CEMETERY RECORDS
Gunns Chapel Cemetery, Garrard County, Kentucky
Mrs. Harold C., Barbara, and Mrs. Kenneth Warren 171
Clarkson Cemetery – Big Springs, Meade County, Kentucky
Lynn Bolin 175
John Portwood Cemetery
Shirley Cobb, Jr. 176
Queries: (8515 through 8594) 177
News Items and Books 189
Number Four, April 1983
Front Cover – Grinding Corn for Meal
Robert C. Shannon, 1645 Seminole Boulevard, Largo, Florida 33540
St. John’s Evangelical (Lutheran) Church
Mrs. Wm. F. Knable 195
COURT RECORDS
Naturalization Records from Todd County, Kentucky
Mrs. Joe Neale Fox 201
Brides’ Index to Bourbon County, Kentucky – Consents, Bonds,
and Marriages
Mrs. W. H. Whitley (Courtesy of Mrs. R. Gaitskill) 202
Carr Marriages; Shuttlesworth Marriages – Union County,
Kentucky
Madileen Small 210
FAMILY RECORDS
Copy of Letter of Paul C. Wilson, Jr. to Dale Van Every
by a researcher 215
John S. Wilson (1843-1912) of Tennessee and Kentucky
Mary Greathouse 216
Another Bicentennial – The Baptist Exodus from Virginia,
Through North Carolina, to Kentucky
Stratton Owen Hammon 220
Thomas Hayden – Mary “Polly” Willett
Bro. Leo Willett 227
BIBLE RECORDS
Owings – Wilson Bible (Nicholas County, Kentucky)
Connie Graves 229
John H. Crouch Family Bible (Bourbon County, Kentucky)
Donald Armstrong 230
Campbell Bible Record (Franklin County, Kentucky)
Edythe Maxey Clark 231
Ayres Family Bible (Franklin County, Kentucky)
Mrs. Eugene E. Clark 232
CEMETERY RECORDS
Brown Cemetery, Russell County, Kentucky
Michael Watson 214
Best Cemetery, Mason County, Kentucky
Mrs. Robert Colwell 219
Curtis Cemetery, Mason County, Kentucky
Mrs. Robert Colwell 232
Shaver Graveyard, Muhlenberg County, Kentucky
Mrs. Lawrence L. Lant 233
Corrections
by Mrs. Ruth D. Upton (McIlvoy, not McElroy) 250
by Mrs. Eleanor Harris (Richard Callaway – dates) 255
Queries: (8595 through 8670) 239
Library Donations 251
News Items and Books 253
VOLUME 19
Number One, July 1983
Front Cover – Making Shingles in Kentucky (C. I. Ogg, photographer)
Robert C. Shannon, 1645 Seminole Boulevard, Largo, Florida 33540
Church of the Ascension – Frankfort, Kentucky
Mildred H. Riedel 3
Registration for Insurance by Robert G. Humlong, June 15, 1917 7
Registration September 12, 1918, by Robert Graham Humlong 8
Registered by Clarence Galbraith, September 12, 1918
Leslie N. Humlong 10
COURT RECORDS
Dempsey Lassiter – Clark County, Kentucky
Ruth Coward Cunningham 11
Brides’ Index to Bourbon County, Kentucky – Consents, Bonds,
and Marriages
Mrs. W. H. Whitley (courtesy of Mrs. Robert Gaitskill) 12
Sale of Vacant Lands South of Green River 20
New Acquisitions – Micrographic Department
Joan Brookes-Smith 21
William Harper
Margaret S. Hartman 36
FAMILY RECORDS
Our Logan County Doyles
Vivian Yarbrough 22
Ramsey – Ramsay Records
Carolyn Williams 29
BIBLE RECORDS
The Henry M. Cornelius Bible Records
Charley M. Cornelius 32
Bible of Benjamin Prigmore 33
Bible of Duke Young Prigmore
June R. Welch 34
The Lapsley Bible 35
The Vaughan Bible
Brad Lapsley 37
CEMETERY RECORDS
Gray Cemetery, Whitley County, Kentucky
Mr. and Mrs. Raymond Smith 38
Carrithers – Dale Graveyard, Spencer County, Kentucky
Frances Dale Cottongim 39
Menifee County, Kentucky, Cemetery 40
Morgan County, Kentucky, Cemetery 43
Bath County, Kentucky, Cemetery
Stuart Seely Sprague 44
Hardin Family Cemetery, Breckinridge County, Kentucky
Elrod B. West and D. Lynn Bolin 47
Funeral Notices: (Hawkins, Lyle, Oldham, Yates) 6
Queries: (8671 through 8756) 48
News Items and Books 61
Number Two, October 1983
Front Cover – Outdoor Court at Irvine, in Estill County, Kentucky
Robert C. Shannon, 1645 Seminole Boulevard, Largo,
Florida 33540
St. John’s Evangelical (Lutheran) Church
Mrs. Wm. F. Knable 67
COURT RECORDS
Brides’ Index to Bourbon County, Kentucky – Consents, Bonds,
and Marriages
Mrs. W. H. Whitley (Courtesy of Mrs. Robert Gaitskill) 73
Fleming County, Kentucky, Delinquent Tax Lists
Dr. William M. Talley 82
Daviess County, Kentucky, Vital Statistics, 1852-1862
M. J. Edgeworth 90
Jehue Morton’s Heir
Margaret Hartman 97
FAMILY RECORDS
The Cornelius Family
George B. Loeffler 91
BIBLE RECORDS
The Reuben B. Smith Family Records
R. Blythe Collings 98
The Thomas Milton Smith Family Records
Blythe Collings 99
Peed Data
Rear Admiral M. D. Matthews USN (Ret) 99
Joshua Hazelrigg Bible Record
John R. C. Sanderson 100
CEMETERY RECORDS
Micajah Bennett Cemetery, Meade County, Kentucky
Mrs. Lorna Pipes Althouse 104
Stonelick Cemetery, Mason County, Kentucky
Mrs. Lula Reed Boss 105
Washington Baptist Cemetery, Mason County, Kentucky
Mrs. Lula Reed Boss 106
May’s Lick Cemetery, Mason County, Kentucky
Mrs. Lula Reed Boss 107
Correction: Landers, not Sanders 81
Micrographics Department
Joan Brookes-Smith 108
Library Donations 109
Queries: (8756 through 8840)………………………………...103-4, 107, 111
News Items and Books……………………………….……………...89, 108, 124
Number Three, January 1984
Front Cover – Henderson County Courthouse, Henderson, Kentucky
From the files of the Kentucky Historical Society
COURT RECORDS
Daviess County, Kentucky, Death Records, 1875-1876
M. J. Edgeworth 131
Records from the Stray (Animal) Book of Gallatin
County, Kentucky
Gertrude E. Hewson…………………………………………………..…..132, 157
Brides’ Index to Bourbon County, Kentucky – Consents,
Bonds, and Marriages
Mrs. W. H. Whitley (courtesy of Mrs. Robert Gaitskill) 133
Fleming County, Kentucky, Delinquent Tax Lists (1828)
Dr. William M. Talley 150
Heirs of Nancy Peck – Pendleton County, Kentucky
Margaret S. Hartman 162
FAMILY RECORDS
The Rolph Family of Fleming County, Kentucky
Daniel N. Rolph 154
Winders vs. Hughes – Livingston County, Kentucky
Mrs. Mary Singleton 156
White Family Data (Orange County, Virginia, Wills)
Mrs. C. D. Gaines 158
BIBLE RECORDS
Family Bible of Henry H. Hill (Pendleton County, Kentucky)
Claire Pratt Quotrup 163
Records from the Bible of Lewis Allen – of Woodford County,
Kentucky
Emma Jean Roberts 165
CEMETERY RECORDS
Plummer’s Mills Graveyard, Fleming County, Kentucky
Dr. William M. Talley 166
Fitch’s Chapel Methodist Graveyard, Fleming County, Kentucky
Dr. William M. Talley 168
Foxport Graveyard, Lewis County, Kentucky
Dr. William M. Talley 170
Benham Family Cemetery, Meade County, Kentucky
Mrs. Rita A. Thompson 172
Queries: (8841 through 8903)………………………………………..…153, 173
Library Donations 183
News Items and Books 190
Number Four, April 1984
Cover: Second Courthouse of Greenup County (1816-1939),
center, ca. 1920s.
KHS Photo Archives. (see “Courthouses of Greenup County,”
page 197)
An Invitation from your Kentucky Ancestors 195
Bowman Bible Record
courtesy of Col. and Mrs. George C. Chadwick 196
The Courthouses of Greenup County
courtesy of Ms. Dorothy K,. Griffith 197
Old Salt River Primitive Baptist Church, Anderson County
courtesy of Mrs. James O. Franklin 198
Older Lovelaceville Cemetery, Ballard County
courtesy of the Ballard County Extension Homemakers
Association 202
Pensioner Elisha Witt of Estill County 203
Johnson County Marriages, 1852-1855
courtesy of Charles C. Wells 205
The Family of Godhart Smick, “Hatter in Danville”
courtesy of Mrs. Alexander (Marge) Harris 213
The Knight Family in the Court Records of Jessamine County 215
Early Officials of Henderson, Clay, and Butler Counties 223
Random Funeral Notices, Fayette County, 1854-1899
courtesy of Mrs. William A. Freeman 226
Kentuckians in Hancock County, Tennessee, 1850
courtesy of William P Grohse 230
Robertson County, Kentucky, Deaths, 1874 231
Two Kentuckians Married in New Orleans, 1847
courtesy of H. C. McDonald 235
Book Notes 236
Queries 241
Donations to the Library 249
VOLUME 20
Number One, Summer 1984
The Courthouses of Wayne County
contributed by Garnet Walker and Mrs. Elizabeth Duncan 2
Mountain Island Baptist Church, Scott and Owen Counties,
1801-37
contributed by Stratton Owen Hammon 4
Federal Nonpopulation Census Schedules for Kentucky
Harlan County, Kentucky, 1860, Mortality Schedule 14
Kentucky Transactions in Hanover County, Virginia,
Deed Book, 1783-92
courtesy of Mrs. Rosalie E. Davis 16
Shackleford vs. Shackleford, Casey County, 1813 18
Monument to Franklin County’s Black Civil War Soldiers
contributed by Charles H. Bogart 19
Old Chalybeate Springs Church Cemetery, Webster County
contributed by Robert H. Sigler 21
“No Will” of William Walden, Pulaski County, 1814 25
Geological Survey Map of Magoffin County, Kentucky, 1890, with “Residents” 26
Book Notes 29
Library Donations 34
Queries 36
Kentucky Ancestors, Volume 19, Surname Index 47
Talmadge Marriages: an annotation
contributed by James L. Pyles 64
Number Two, Autumn 1984
The Myalls—English Emigrants to Kentucky
contributed by James Myall Berry 66
Out of “The County of Casey…,” 1820 69
Mt. Zion Baptist Church, Todd County, from 1822
contributed by Dorothy W. Brooks 70
Centenarian James Patrick of Floyd County
contributed by Edward J. Henderson 78
Bourbon County Minute Book, 1794-1796
contributed by Mrs. Ora W. Clough 81
McCracken County Slave Owners and Slaves Owned,
1850 U. S. Census: Schedule 2 85
Deed of Emancipation, Harlan County, 1855
contributed by Holly Fee, Harlan Genealogical Society 90
From Virginia to Kentucky—The Family of John and Mary Watkins
contributed by John H. Stutesman 91
Cemetery “Gravehouses”: A Wayne County Gravehouse
contributed by Asher L. Young 94
Four Pioneer Family Cemeteries in Lincoln County
contributed by Allan R. Leach 95
Book Notes 98
featuring
John Vickers Family Record
Some First Marshall County Taxpayers, 1843
Russell County’s First “Lawless” Brides
Hayden Ellis, Blacksmith’s Apprentice
Letcher County’s First Judge and Courthouse
Donations to the Library 109
Amendments and Annotations 111
Queries: Query Submission Form 112
Announcements 128
Number Three, Winter 1985
On Common Ground in Daviess County
contributed by Sharon Metts Fleischer 130
Kentucky Core—Family Branches ALLEN through WYATT
contributed by Anne Wright Hall 132
The 1890 Special Census of Union Veterans and Widows
“Special Schedule, Surviving Union Veterans . . . Clinton County,
1890” 142
The Centennial of Aunt Betsy M’Kay of Spencer County
contributed by Mrs. H. W. McNamara 149
The County of Josh Bell
with contributions by Anthony E. Gilbert, Bell County
Historical Society 151
The Family Record of Weston W. Cox of Morgan County
contributed by Joe Nickell 152
Mt. Pleasant Presbyterian Church, Mercer County, 1851-1864
contributed by Evelyn P. Sanders and Rebecca W. Conover 154
Book Notes 160
featuring
Simpson County Births–Deaths–Marriages, January–March 1853
1850 Laurel Countians who Married in Clay County
Alvin Cooper Family Group, Wayne County
Tumey Family Cemetery, Washington County
Carolina Natives Residing in Ohio County in 1850
Announcements 148
Amendment 153
KHS Members: RSVP 175
Queries 176
Library Donations 191
Number Four, Spring 1985
Local Officials of Bracken and Pulaski Counties, 1797-1812 194
“Inspectors of the Several Warehouses Throughout the
State,” 1792 196
Kentucky Ancestors Album—The Hackney Family of Woodford
County
contributed by Doris (Bain) Nave Manley 197
Family Record of John W. and Nancy Calloway Johnson of Harlan County
contributed by William Edings Whaley 199
Of Lewis County—“The Main Line of our Thomas Family”
contributed by Hazel (H. H.) Thomas 201
The Heirs of Samuel Crawford, Sr., of Ohio County
contributed by Louise Angle Kishi 202
Book Notes………………………………………………….…………….…204, 255
featuring
“Greensburg Public Square” (c. 1870-1900)
Fix Farm and Bain Cemeteries, Trimble County
Some Non-Farming Inhabitants of Ohio County, 1850
Russell County “Births in December”—1852, 1853, 1854
“First Morgan County Courthouse,” 1827
Campbell and Boone County Subscribers to The Christians’
Guide (1819)
Announcement 200
Library Donations………………………………………………...……….219, 252
Queries 222
Kentucky Ancestors, Volume 20, Surname Index 235
Annotation 255
Microfilm Available From Kentucky Historical Society 256
VOLUME 21
Number One, Summer 1985
Old Salem School, Butler County
contributed by J. L. Thomas and Arthur C. Austin 2
James H. and Rachel Gist Turner of Montgomery County
contributed by Elisabeth Bedford Bower Butler 4
Offered for Sale—Kentucky Tracts (1824) 13
McCormack Christian Church, Lincoln County
contributed by Allan R. Leach 16
Pike County Births, 1855 22
Western Kentuckians “Gone West” (1910)
contributed by Don Simmons 15
On Bottinger’s Creek, Jefferson County (1792) 27
Book Notes 28
featuring
Nathaniel J. Judd, 5th Kentucky Cavalry Volunteers
Cope Cemetery, Breathitt County
Barry/Berry Brides of Barren County
Runyon/Runyan Grooms of Pike County
Queries 35
Number Two, Autumn 1985
Abstracts of Random Deeds for Boyle County Lands, 1790-1810 66
Contributors to the White Mills Church, Hardin County, 1861 75
Kentucky Ancestors Album: Martha Tabb and Samuel W. C. T.
Wortham
contributed by William O. Hubbard 77
First Tax List of Cumberland County, 1799 78
Horses “Taken Up” 83
Craddock–Jones Cemetery, Hart County
contributed by Garland K. Childress 84
Kentuckians in Ontario
contributed by William M. Talley 86
Family Record of Col. Ambrose and Jane Fletcher Arthur,
Knox County
contributed by Susan Arthur 87
Notices of the Funerals of Kentucky Ancestors
Funeral Notice of Baker S. Graham, Shelby County
contributed by Jane Gill Lawrence 89
Powers of Attorney Recorded in Warren County,
April 1797-April 1798
contributed by Joyce Martin Murray 90
Pension Declarations of Jacob Stephens and Widow Rachel,
Rockcastle County
contributed by A. Maxim Coppage 92
Letters at the Gazette Office, Lexington, 1790 122
Book Notes………………………………………………………………..…..94, 126
featuring
Owners of 10 or More Slaves, Nelson County, 1810
Wayne County Toll-Gatehouse and Family
Foreign-Born Lewis Countians, 1870
Queries 100
Library Donations 123
Family Histories of Young Kentuckians 128
Number Three, Winter 1986
Bible Record of L. L. LaRue, Larue County
contributed by Gary D. Gardner 130
Unrecorded Marriages, 1861 and 1862, and Miscellaneous Records, Owen County
contributed by Patricia Green Woolcott 131
“Pensioners on the Roll . . . 1883,” Graves and Fulton Counties 135
Gosney Families of Campbell County
contributed by Wm. R. (Rus) Stevens 136
Kentucky Confederates Buried in Arkansas and Mississippi
contributed by Raymond W. Watkins 138
The Blair Cemetery, Russell County
contributed by Jim Garner 141
Family Record of John W. Campbell of Nicholas County and the
Michel Bently McLean Family of Bath County
contributed by Carolyn B. Anderson 143
Abstracts of Random Deeds for Boyle County Lands, 1808-1841 146
Original Purchasers of Scottsville (Allen County) Town Lots, 1816
compiled by the Allen County Historical Society 151
“Webb is the Name”—in Letcher County, 1900
contributed by Ralph Dawson 152
Wilkerson-Veluzat Family Record, Adair and Metcalfe Counties
contributed by Dorothy J. Asa and Ruth Sandusky Beall 154
Judges of the Police Courts in Kentucky Towns, 1846-1850 156
Book Notes…………………………………………….…………………….158, 191
Queries 164
Recent Kentucky Historical Society Microfilm 157
Library Donations 194
Kentucky Historical Society Photo Archives 196
“In Memory Of…William D. Nicholas,” (1892) 140 “A Plan of The Town of Perryville (1815)” 148 The History of Harrodsburg and “The Great Settlement Area” of
Kentucky 1774-1900 150 Some Page (Bible) Corrections 153
Madison County: 200 Years In Retrospect 195
“Log Mountain…Bell County, Kentucky, ca. 1894” 196
Number Four, Spring 1986
Obituaries Contained within the Annual Minutes of the Booneville Association of Baptist Churches, 1883-1904, for the Kentucky
Counties of Owsley, Clay, Jackson, and Lee
contributed by Dennis L. Brewer 198
Record of the Edwin N. and Eliza Watkins Coleman Family, Logan
and Todd Counties, Kentucky
contributed by Celeste Coleman Steger 203
First Tax List of Lawrence County, Kentucky, 1822 206
The Alves Family of Henderson, Kentucky
contributed by Susan Alves Jahnke 210
Three Family Cemeteries in Bracken County, Kentucky
contributed by Wilma G. Bonar 212
Record of the Richard Edwin Rucker Family,
Green-Taylor-Hart Counties, Kentucky
contributed by Inez Line Warf 215
California Pioneer T. M. Brown—“Native of Kentucky”
contributed by Kay Stodghill Vertrees and Howard C. Stodghill 268
Queries 218
Book Notes 241
Volume 21, Surname Index 249
“Rare Books” Available on Kentucky Historical Society Microfilm 217
“Kentucky Tracts” Reviewed 267
He Also Served 267
VOLUME 22
Number One, Summer 1986
“For the Kentucky Bureau of Immigration”:
Views of the Colonies in Laurel County, circa 1885 2
Record of the Benjamin and Jamima Lynn Kimmel Family,
McCracken and Ballard Counties
contributed by Dorcas M. Hobbs 5
The “Old Dave Fee” Cemetery, Harlan County
contributed by Holly Fee 6
The 1890 Special Census of Surviving (Union) Veterans and
Widows of Veterans, for Martin County 8
The Family Record of Evan Fain, Jessamine County
contributed by Richard L. Moberly 14
Families of Kentucky Natives Enumerated on the 1850 Utah Census
contributed by Darla T. Love 17
The Livingston Family Cemetery, Meade County
contributed by Lorna P. Althouse 22
Brides’ Index to Railey’s “Marriages of Woodford County,
1789-1823”
contributed by Susan C. Eades and Wade Eades 23
Book Notes 28
Library Donations 36
Queries 40
The Louisville Genealogical Society 13
“John W. and Lucy Hughes,” Louisville 13
“A Union Public Barbecue,” Lewis County 21
Some Counties’ Records on Kentucky Historical Society Microfilm 27
“Migrations from St. Francis/St. Pius Church,
White Sulphur, Kentucky” 31
“J. W. Slayden . . . in the gold fields of Alaska” 33
Owsley County Marriage Register Reconstructed 40
Number Two, Autumn 1986
The Washington County Courthouse—
Seventeen Decades of Service in Springfield 74
The Ledger of the Blythe General Store, Shelby County:
Accountings, 1861-1864
contributed by R. Blythe Collings 75
Eight Allen County Family Cemeteries: Watts-Pearson-Motley-Moore/Stone-Brite-Watkins-Bright-Brunson
contributed by Martha Werst Jackson 79
Records of the Moss-Edwards Families,
Jessamine and Garrard Counties
contributed by James E. Boulware 82
“All of this Place . . . ,” Covington, Kenton County 84
“A Town by the Name of Washington”: The Petitioners of 1786
contributed by Jean Calvert 85
My First Tax List of Caldwell County, 1809 86
Wiles, Glover, and Nichols Family Cemeteries, Hancock County
contributed by Henry Bruner 92
“In Actual Service of his Country on Lake Erie . . . ”
William McGinnis of Greenup County
contributed by Homer E. Baker 95
“And Take Unto Themselves the Surname of ’Isbell’ ”
Floyd County, 1825
contributed by Charles C. Wells 103
Brides’ Index to Railey’s “Marriages of Woodford County,
1789-1823”
(continuation from volume 22, number 1 [Summer 1986],
pp. 23-27)
contributed by Susan C. Eades and Wade Eades 104
Images of the Gist-Turners and “Blythewood,” Montgomery County
contributed by Elizabeth Bower Butler 144
Micrographics 106
Book Notes 107
Queries 118
Number Three, Winter 1987
Family Record from the Bible of Simon Peter Morgan
contributed by Pamela Howlett Leach and Ruth Sandusky Beall 146
The Sidebottom and Houchens Families of Owen County
contributed by Mariam Sidebottom Houchens and
John M. Houchens 154
Lee County, Kentucky, Marriage Book I, 1870-1877
contributed by Ruth Eager Moran 156
The Births of the Children of Proctor and Mary Ann Woodard
Ballard of Nelson County
contributed by Roger Futrell 163
The Pioneer Thomas Cemetery, Warren County
contributed by Nell Thomas Compton 164
Family Record of James M. McCullough of Montgomery County
contributed by Arthur E. McCullough 168
Sugar Hill School, Graves County, 1886
contributed by Helen Brewer 170
Burials in the Frankfort Cemetery Marked by Obelisks
contributed by Charles H. Bennett and Theresa A. Sexton 172
Micrographics 169
Book Notes 180
Queries 191
Number Four, Spring 1987
Arnold’s Company of Kentucky Volunteers, 1794
contributed by Thelma M. Murphy 222
Family Record entered in “James W. Hill His Book,”
Crittenden County
contributed by Madileen Small and Esther Crabtree 225
Isbell Family Cemetery, Todd County
contributed by Joanne C. Moore 226
Four “Abandoned” Family Graveyards in Madison County
contributed by James Durell and Dewey Mullins 227
Families of Kentucky Natives Enumerated on the 1850 Utah
Census
continued from Volume 22, Number 1 [Summer 1986], pp. 17-21
contributed by Darla T. Love 229
Record from the Leggett Family Bible
contributed by Elizabeth T. Clough and Mary Lou Osborne 236
The Paris Family Cemetery, Grayson County
contributed by Douglas W. Paris 237
Kentucky Ancestors Album—“The Marshall Family of Grant
County”
contributed by Robert C. Shannon 238
Students of the Louisville Female High School, June 1866 239
Book Notes 241
Queries 248
Volume 22, Surname Index 279
VOLUME 23
Number One, Summer 1987
“Riches for the Craig Heirs . . . in Pike and Letcher Counties”
contributed by Willetta DeLong Tucker Klaren 2
Kentuckians Killed and Wounded at the Battle of Buena Vista, 1847
contributed by Marvin D. Snoddy 5
Mercer Countians Listed on (Unmicrofilmed) page 94 of the 1820
Census
contributed by Arlene Brachman 11
The Stodghill Farm Cemetery, Spencer County
contributed by Kay Stodghill Vertrees and Howard C. Stodghill 12
Larue County “Farm House Map,” 1899, with Listing of Residents, Churches, Schools, Post Offices, etc. 16
Trigg County—“Birth and Death Record Book for 1896, Drs. Blane”
and “List of Deaths Reported by Dr. L. Lindsay for 1896”
contributed by Trigg County Clerk Virginia Alexander 26
Book Notes 30
Queries 41
Number Two, Autumn 1987
Family Records in the Bibles of John Jesse and Giles Hawkins,
Woodford County
contributed by J. W. Singer 78
Family Bible Records of Mary Frances Grant Martin—From
Kentucky to Texas
contributed by Judy Hanner Upchurch 84
Bible Record of Reuben and Mary Johnson Collings,
Spencer County
contributed by R. Blythe Collings and Cecil Day 86
Family Record in the Bible of Caleb M. Hall, Hopkins County
contributed by Dorothy Williams Potter 87
Bible Record of the Womack Family, Greenup County
contributed by Kathleen Thompson Turner 89
Family Record from the Bible of Francis M. Caldwell,
Livingston and Caldwell Counties, Kentucky
contributed by Ruth Hill Patmor and Madileen Small 91
Family Record from the Bible of John H. and
Hannah F. Colvin Smith, Campbell County
contributed by Mae Smith Casson and Ronald Brennan 93
Bible Record of the Family of Richard Ratcliff, Jr., Pike County
contributed by Elizabeth C. Textor 95
Family Record from the Bible of John Franklin Stark,
Nelson County
contributed by Gladys M. Gerding 97
Record from the Family Bible of George W. and
Avalener Bowlin Freeman, Madison County
contributed by Donald F. Moore and Marjorie W. Moore 99
Record from the Bible of the Brosee Family—Maysville
contributed by Mrs. Robert R. Hartman, Jr. 101
Family Records from the Bibles of William S. Edwards of Green
County and Samuel C. Lafferty and J. J. C. Davis of Hart County
contributed by John Paul Grady 103
Book Notes 109
Queries 120
Number Three, Winter 1988
Charter Members of the German Pioneer Societies of
Covington and Newport, Kentucky, 1877
contributed by Michael R. Averdick 158
The “Papers of Emily Todd Helm”—
Going Back to the Original Source
contributed by Terry L. Todd 174
Family Record from the Bible of William Wheeler, Sr.,
and Salley Shrewsbury Wheeler, Garrard County
contributed by Robert McAlear and Rose Turner 176
Free Black Residents of Logan County, Kentucky, 1850
contributed by Norman R. Peters 178
ROSTER OF “FIRST KENTUCKY ANCESTORS”
Joshua Cates and Eustatia Harrison, Roger Filley and Abiah
Hale, Andrew Reid and Nancy Musgrove, Henry Blair and Mary
Pace, Daniel Threlkeld and Nancy Ransdell, Elizabeth Cholson
and Thomas Morgan, Charles Russell and Jane Mattingly, Daniel
Wilcoxson and Sarah Faulconer, James L. Boggs, Sr., and
Elizabeth Clement, William Fields and Mary Miller Wright,
Adam Jolly, Sr., and Mary Graham, William Bryant and Rebecca
Wilcoxson, Charles Gatliff and Christina McGuire, John H.
Awbrey and Michie Roby Irvin, Ambrose Bush and Lucy Cholson,
William Connor and Susanna Rice, Jane Gilbreath and Levi
Conover, Jarrett Menefee, James Brenton and Mary Woodfield,
John Combs, Sr., and Nancy Harding, Isaac Burkhart and
Manerva Smith, Nourbourne Cooke and Judith Markham,
Robert Childres and Nancy Pryor, Deverix Pulley and Mary
Williams, Philemon Thomas and Mary Craig, Hendrick Banta III
and Antjin Demaree, Drury Bridges and Charity Cohoon, James
Dillon and Mary Salmon, George Stockton and Rachel Dorsey,
Moses Bryan, Jr., and Martha Cox, Ezra Hamon and Hannah
Farra, Isaac Shelby and Susannah Hart, Ezekiel Hopkins and
Sarah Hazzard, Daniel Brumley and Elizabaeth Oliver, John
Goode and Jane Hawkins, Elizabeth Carson and Samuel Veitch,
William Beard and Eleanor Lyons, James Atwood and Mary Allen,
Robert Kirkham and Jane Boyd, Michael Paul and Ann Parker,
James Davis, Wiley Holland and Bathsheba Skinner, Samuel
Hieronymus and Sarah White, John Shryock and Frances
Troutman, Richard Calloway and Elizabeth Jones Hoy, Daniel
Thatcher and Rosannah Baker, Margaret and James Hawkins 168
Book Notes 198
Queries 205
Number Four, Spring 1988
Deaths of Native Kentuckians Reported in Charleston, Illinois
courtesy of The Coles County, Illinois, Genealogical Society 238
Kentucky Lady in a Texas Town
contributed by Dora Caple DeVaun 238
Some Kentuckians in the Early Deeds of Georgia 239
“On A Tomb in Liverpool, England” 240
Record of the George W. Patrick Family—From Shelby County,
Kentucky, to Indiana, Kansas, and Beyond
contributed by Phillip O. Patrick 241
‘Kentucky Confederate Officers in Pennsylvania Penitentiary”
contributed by Milton D. Thompson 243
“Native of Kentucky” Interred in California
contributed by Joy Burkholder 245
“Record of (Anderson Family) Births, Marriages, Deaths”—
Virginia, Kentucky, and Missouri
courtesy of The Platte County, Missouri, Historical and
Genealogical Society 246
ROSTER OF “FIRST KENTUCKY ANCESTORS”
continued from Volume 23, Number 3 (Spring 1988)
James and Eliza J. Goff, Peter McDonald and Catherine Wise,
William Rogers and Ann Johnson, John and Frances Cates, Hugh
Wilson and Christiana Stagner, James Girdler, Jr., and Lenny
Miles, John Moran and Agnes Miller, Gerard Alexander and
Elizabeth Henry, Moses Cummins Jr. and Elizabeth Garrett,
George List and Maria Williamson, Malachi Cooper and Anna
Wilkinson, George W. Seward and Amanda Laing, James Peart
and Elizabeth Johnson, James and Nancy Norton, John R.
Thomson and Martha Caldwell, George Poage and Ann Allen,
William Morse and Gooley Attaway, George Levengood and
Margaret Fryman, Joseph Horseman and Hannah Whaley,
Robert Spradlin and Levisa Fitzpatrick, Conrad Phillips and
Barbara Weaver, Daniel McCoy and Agnes Kemper, David
Barrow and Elizabeth Cook, Lucas Vanarsdale and Jannetje
Cosine, James Matheny I and Diana Beasely, Richard Wade
and Judith Hancock, Albert Terhune and Nancy Carter, John
Hall and Jane McGuffey, Meredith Collins and Polly Holloway,
Margaret Powell and William Bristow, Presley O. Martin and
Elizabeth O’Daniel, William G. Pickett and Ann E. Glenn,
Gordon Griffin and Katherine Kisinger, Dr. John Francis Bell
and Catherine Bococke, Charles McKinney and Marianne
Chastain, Enoch Smith and Frances Wren, John C. Greenup
and Jennie Cecil, John Carpenter and Matilda Southerland,
Roger Clements and Hannah Hathaway, Richard Deadman and Catherine Gatewood, Dennis L. Tungate and Sally Scott, Moses
M. Risk and Frances Crosby, Col. John Hardin and Jane Davis,
John C. Gaddis and Emma J. Robson, Edward Boyd and Mary
Lawson, Alexander Ross and Polly Schooler, James A. Henderson
and Jane Miller, Robert A. Harbord and Martha S. Duncan, John
Cundiff and Sarah Young, William Clark and Leah Johnson,
Richard Rowland and Ruth Tucker, Valentine Whalen and
Barbara Penner 248
Queries 267
Book Notes 295
Volume 24, Surname Index 301
VOLUME 24
Number One, Summer 1988
Edward Burgess of Scott County—His Family and the
Burgess Family Bible Record
contributed by Michael Burgess 2
Kentucky Ancestors Album—
The Early Clan of Whitley County
The Wiggs Family of Graefenburg
contributed by Marcella F. Mountjoy 7
Four Hale Family Cemeteries in Hancock County
contributed by Jerry Long 8
Henry Smock of Washington County, and His Widow,
Margaret Van Brunt Smock, Marion County
contributed by Katherine D. Peterson 11
Marriages of Rockcastle County, 1852 and 1853 13
ROSTER OF “FIRST KENTUCKY ANCESTORS”
(continued from Volume 23, Number 4)
John Armstrong and Mary Richardson, Josephus Cummins and Cynthiane Townsend, Samuel Auxier and Sarah Brown, Charles Stuteville and Mary Brunk, Louis Keller and Louisa Reinhold,
Henry Wiggington and Ann Vallandigham, Samuel Demaree and
Leah Demarest, Christian Huffhines and Anna Williard, Waller
Webb and Hannah Young, Robert Wheeler and Sally Gentry,
Archilles Anderson, Alexander Kenner and Arie Cook, Alexander
and Mary Montgomery, Nancy Belcher and Enos Bingham, Noah
Turk and Ann Carter, Jacob Van Meter and Letitia Stroud, James
and Margaret Cox, William Linson and ??? Tomlinson, Thomas
Crow and Nancy Donnally, Richard Burks and Jane Smith, Rachel Thomas and William Covington, John Wilson and Sarah Kelly,
Henry Hawkins and Mary Walters, Daniel Doolin and Mary
Bridges, William Connett and Sarah Carrell, Isham Jeffries and
Jane Parker, Joseph Thompson and Elizabeth Hedges, Elizabeth
Syms and James DeJarnette, John Edds and Elizabeth Lynch,
Thomas Hicks and Elizabeth Morral, Henry Bell and Susannah
Atkins, John Shelton and Naoma Dunlap, Samuel Brooks and
Jane Spivey, Claibourne Jones and Elizabeth Giles, Osias Welch
and Elizabeth Rowland, Richard Mattingly and Eleanor Hinton,
John Belcher and Mary Rowe, William Linthicum and Mary
Inyard, William Bickers and Sally Leathers, Samuel Sodowsky,
Valentine Husk and Elizabeth Hacker, Lewis Thornbury and
America Hunter, Abraham Bledsoe and Dorcas Ramey, Elizabeth McKinney and John Akin, Elizabeth Chastain and William Jones, Thomas Wilson and Nancy Dunn, Edmond Cotton and Sarah
Dorsey, Daniel King and Hannah Guthrie, Dr. Henry Clay and
Rachel Povall, Daniel Upton and Mary Black, George Boswell
and Judith Fauntleroy, Alexander and Nancy Wilson, William
Bramwell and Catherine McDonald, Alexander Van Winkle and
Phoebe Coy, Abraham LeForgee and Joannah Talmage, Aaron
Acton and Elizabeth Littrell, Edward Payne and Ann Conyers,
John Barton and Mary Moore, Nicholas Talbott and Aria Kennedy, William Chenoweth and Mary Van Meter Henton, Mary Evans and
Martin Downey 19
Book Notes 44
Queries 50
Number Two, Autumn 1988
“The Seaton Family,” To 1886, “By John Seaton, Greenup”
contributed by Mary Isabel Seaton Holt 82
“Daniel Boone Once Lived in Greenup County” by John Seaton 86
Kentucky Captives on “Returns of Rebel Prisoners in
Fort Chambly,” 1779 and 1780
contributed by Joan H. Clifford 87
Church Book, 1836-1851, Church of Christ of Antioch,
Calloway-Graves County
contribute by Mary Lalla Turner 89
Christian County Lands To “Be Sold . . . To Satisfy The Tax Due
Thereon,” For the Year 1809 94
Kentucky-Born Residents of Hancock County, Tennessee,
1870 and 1910
contributed by William Grohse 96
The Edwin C. and Elizabeth Suitor Finnell Family Record,
Franklin and Scott Counties
contributed by Joe Nickell 100
Book Notes 102
Queries 132
ROSTER OF “FIRST KENTUCKY ANCESTORS”
(continued from Volume 24, Number 1)
John W. Leitch and Jane Thomas, Charles Montgomery and
Hannah Tygart, John Kennady and ??? Huber, Henry Kalfus
and Ann Fisher, Richard Wade and Judith Hancock, Charles
Yelton, Sr., and Amelia Ellis, Jacob Coffman and Eary Fowler,
William Rippetoe and Ruth Antle, Griffen Kelly and Sarah Sutton, Cuthbert Head and Martha Gristy?, Thomas Sharp and Jean
Maxwell, Lightwell Toliver and Nancy Privitt, Peter Mathews and Margaret Coffman, John Hammon and Mildred Morgan, Morgan
Day and Lucinda Jones, George and Elizabeth Eaton, Tilman
Kemper and Dinah Hitt, Joseph McKee and Lucinda Bartlett,
Hardy Pitman and Elizabeth Harvey, Lewis Turner and Theodosia
Payne, John Roby and Mary Ann Roby, John McMannis, Jr.,
and Nancy Gassaway, Moses Adams and Mary Garland, Lloyd
Maho(r)ney and Hannah Erwin, George Guy and Angeline Tinsley,
J. R. Skinner and Margaret Sheets, Allen Owens and Mary
Kilbourn, Samuel S. Williams and Catherine Stephens,
Washington Lively and Louisiana Kerr, Nathan Adkins and
Amanda J. Adkins, Mary Mays and William Le Compte,
Henry Ritter and Sarah Bragg, Shelby Johnson and Agnes
McClendon, Adam Carpenter and Catherine Frye, John
Mercer and Lucretia Johnston, George Hikes, Sr. and Barbara
Ohlweiler, Aaron Dicken and Mariah Dean, Anderson Hammett
and Mary Nichols, Robert Hardin and Elenor Sherrill, Henry
Burgess and Elizabeth Mauzy, Christopher Jackson and Magdalen
Boggess, William Gregory, Sr., and Nancy Ham, Ezekiel Rogers
and Rebecca Williamson, John Gilmour and Jane Bronaugh,
Jesse Hammon and Martha Paget, Martha Poague and James
Hanna, Andrew Rice and Mary Need, Aaron Phillips and Mary
Metcalf, Emeriah Edwards and Sarah Northcutt, Adam Garman
and Eve Allen, Benjamin Pile, Jr., and Rhoda Weathers, Henry
and Peggy Browning, James Haney and Levina Stacy, Richard C. Emberton and Rebecca Matheny 107
Number Three,
Record of the Family of Benjamin Hixon, Sr.,
Fleming-Mason County
contributed by Gerald S. Griffith 154
Record of the Amanda Jamison and Levi Jennings Family,
Shelby County
contributed by William Jennings 157
Abstracts from Bourbon County Master Commissioner’s
Deed Book “A,” Part I, 1810-1826
contributed by Elizabeth Clough and Sarah Clough 160
Record of the Mary Tewmey and John T. Bigger Family,
Perryville-Harrodsburg
contributed by Thomas Bigger 167
The Family Records of Samuel Duncan and John Duncan
of Nelson County
contributed by Robert P. Moore 169
Queries 195
Book Notes 220
ROSTER OF “FIRST KENTUCKY ANCESTORS”
(continued from Volume 24, Number 2)
Patience Allen and Eli Martin, Talbot Sharp and Mary Weaver,
Isaac Sparks and Annis McGuire, Joseph Coriell and Jemima
Voshel, Isaac Galligar and Christina Sells, Francis Berry and
Phebe Coons, Joshua Yeates and Nancy Boilston, John Carpenter
and Susan Shryock, Adam Owens and Julia Fleener, Solomon
Norman and Mahala Brooks, John Kenton and Catharine Russell, Edward Hail and Amelia Garrett, Johann Dreyer and Margarithe Hartendorf, Basil Teagarden and Ann Todd, Joseph and ???
Watson, Joseph Goode and Nancy Combs, William Ferguson and
Nancy Smith, Edmond Simpson and Sallie Marksberry, John Lowe
and Mary Gilliland, Lunsford Yandell and Susan Wendel, Sarah
Rice and William Triby, William Todd and Elizabeth Todd, Daniel
Yager and Susanna Berry, Unity Hix and William Thomasson,
Charles Bagby and Mason Anderson, Solomon Hoggins and
Miltrue Tucker, John Foster and Polly Gosney, Hugh Henry and
Rachel Anderson, Mark Howard and Rachel Webb, Thomas
Woodward and Rachel Starr, Peter Simmons and Sarah Miles,
John and Elizabeth Friggs, Jacob Maybrier and Mary Cook,
William Sublett and Ruth Ford, Reuben and Marcey Kemp,
William Maxey and Nancy Williams, George Summers and Jane
Smith, Thomas Lewis and Hannah Hopkins, Jesse Hodges and
Rebecca Fisher, Archibald Mitchell and Elizabeth Ramsey,
Elizabeth Daughterty and William Sayers, Edward Evans and
Elizabeth Howard, Amor Batterton and Nancy Guthrie, Walter
Mobley and Elizabeth Burton, Robert Rankin and Janet
Stevenson, John Bryant and Mary Owsley, William and Lydia
Campbell, Ephraim Heath and Sally Titmarsh, Alexander
Breckenridge and Magdalen Gamble, John and ??? Ray,
Michael Crose and Mary Ross 175
Number Four, Spring 1989
Record of the Family of Aaron and Jenny Railey Darnell,
Woodford County
contributed by Matthew C. Darnell and Betty Trumbo Williams 226
Abstracts from Bourbon County Master Commissioner’s
Deed Book “A,” Part II, 1827-1841
contributed by Elizabeth Clough and Sarah Clough 229
Kentucky Ancestors Album—
The Families of Caleb Stevens and Julia Drury
contributed by Robert L. Klausmeier, Jr. 237
Records in the Family Bible of Sallie Saffell and Lewis Debell
Collins, Mason and Fleming Counties
contributed by James Berry 238
Peter Harrison Mathews of Hopkins County—Philadelphia to
Liverpool, Kentucky to Missouri
contributed by Virginia Everding 240
McCormack, Sugarloaf, and Baughman’s Station Cemeteries
of Lincoln County
contributed by Allan R. Leach 242
Book Notes 246
Queries 251
ROSTER OF “FIRST KENTUCKY ANCESTORS”
(continued from Volume 24, Number 3)
Samuel Harris and Susan Mayhew, Thomas Poe and Sophia
Fronk, William Perdue and Polly Frost, Franklin Haselwood and
Lucinda Brown, George Cleveland and Parthena Walker, William Kincheloe and Molly White, James Lockett and Elizabeth
Watkins, John and Sarah James, James and Eleanor Boyd,
Joseph Hubbard and Elizabeth Holland, Henry Putman and
Elizabeth Kenton, William Jewell and Margaret Pantier, Joseph
Farrar and Jane Ford, William Nelson and Mary Doyle, John Ellis
and Sarah Parrish, Robert E. Ware and Frances Daniel, James
Perkins and Judith Whitlow, Benjamin Combs and Sarah
Richardson, Joshua Wilson and Rosey Ritter, John Miller and
Ann McClintock, Edward Elliott and Hannah Cornwell, Israel
Matherly and Sarah Cheney, John Hester and Mary Elizabeth Bennington, William Champ and Hannah Daugherty, and George
Stovall Smith and Frances Sandifer 271
Volume 24, Surname Index 282
VOLUME 25
Number One, Summer 1989
Members of the Beaver Creek Baptist Church, Harrison County,
1809-1854
contributed by Edith Pope Westerman 2
Three Kirkham Brothers and Their Families of Early Kentucky
contributed by Steve Kirkham 8
An Index of Bible Family Records Presented in the Kentucky
Historical Society’s Kentucky Ancestors and Register 14
Quarter Sessions Court for Mercer County, 1793-1805:
Abstracts of Deed Book 4 QS, Part I: Pages 1-204 23
Book Notes 29
Queries 35
ROSTER OF “FIRST KENTUCKY ANCESTORS”
(continued from Vol. 24, No. 4)
Richard Foley and Margaret Wilson, Nancy Theresa McCormack
and Charles Frederick Taake, Hedgeman Triplett and Nancy
Popham, George Michael Bruner and Anna Barbara Templemann,
Moses Wickliffe and Nancy Young, William Potter Read and
Mary Ann Netherland, William Von (Van) Ransclear Boatright and
Sallie Wadkins Gates, Nicholas Crist and Ruth Briscoe, Jarrott
Wright and Elizabeth Griffin, Frederick Moss and Fanny Penick,
William Fields and Mary Miller Wright, Benjamin Allen, Jr., and
Keziah Clawson, Dudley Shipp and Polly Ellis, Ester McGuire and
George Tincher, Mary Boone and Absalom Bobo Gant, James
Turner and Anna Debell, Alexander Gorham and Saffrah (Sophia) Champ(e), Thomas Smith, Jr., and Mary “Polly” Eversole, Enoch
Clark and Sarah McCoy, Sarah Shipley Mitchell and John
Thompson, Peter Ruby II and Jane Brook, William Metcalf and
Hester Braselton, Thomas Sanders and Sarah “Sallie” Dark,
Rev. Henry Winfred and Sarah Thomas, Joel A. Watkins and
Patsy Baker, and Vincent Cusenbary and Mary Davis. 63
Number Two, Autumn 1989
Records from the Family Bibles of Robert A. and William A.
Campbell, Shelby County
contributed by Frances Jones Bridges and Ralph A. Bridges 74
Kentucky Ancestors Album—The Family of Harbin Ford Hawkins
and Elizabeth J. Clift Hawkins
contributed by William L. and Ruby B. Hawkins 77
Pupils, Board, & Instructors of the Caldwell Institute for Young
Ladies, Danville, Kentucky, 1860-61
contributed by Richard C. Brown 78
Record from the Family Bible of Thomas Dodson and Polly Morrow Dodson—Wayne County, Kentucky, to Boone County, Indiana
contributed by Donald and Marilyn Wall 83
Quarter Sessions Court for Mercer County, 1793-1805
Abstracts of Deed Book 4 QS, Part II: Pages 205-577 85
Family Record from the Bible of Thomas Kephart, Henry County
contributed by Martha H. Browne 93
An Index of Cemetery Records Presented in the Kentucky
Historical Society’s Kentucky Ancestors and Register 95
Record from the Family Bible of Ellen Hawkins Walthall Summers, Franklin County
contributed by Bette P. West and Anita S. Hanna 104
Book Notes 106
Queries 111
ROSTER OF “FIRST KENTUCKY ANCESTORS”
(continued from Vol. 25, No. 1)
Drury Willis and Elizabeth Phelps, William Berry and Rebecca
McCleary, William Miller and Mary Ann Morrow, Sanders Russell
and Mary Polly Combs, Francis Frank Robinson and Lucinda
Anderson, Robert Brannock and Elizabeth Myers, John Stiff and Barsheba Stone, Moses Wilkerson and Aletha Anderson, Jessie
and Matilda Barker, John Carney and Mary J. Tyler, Ephraim
Jones and Easter Rosa Litton, John Lamson and Rebeccah Carter, Stephen Jett, Jr., and Rachel Mylar/Miller, Nathaniel Hart and
Sarah Simpson. 135
Number Three, Winter 1990
Family Records from the Webb, Kincheloe-Webb, Abbott-Webb,
and Ellis Webb Bibles
contributed by Maurice Webb 142
Kentucky Ancestors in Pioneer Days—The Taking of Ruddle’s
Station, 1780, by John Zinn
contributed by Roseann R. Hogan 153
Abstracts of 1820 Instruments and Indentures Recorded in
Trigg County, Deed Book “A”
contributed by Virginia Alexander 157
Members of the Sandy Creek Baptist Church, Butler County,
1805 to 1853
contributed by Kenneth A. Shelton 166
Kentucky Ancestors Album—Bible Record of Granville M. and
Eliza P. Morris, Warren and Simpson Counties
contributed by Mary June Henry Foulk 172
Book Notes 174
Queries 182
ROSTER OF “FIRST KENTUCKY ANCESTORS”
(continued from Vol. 25, No. 2)
John and Elizabeth Netherton, Joseph Todd and Katherine
Ferguson, John Frederick Flege and Sarah Proctor Woodyard,
Anderson A. Powers and Sarah Stockton, Elijah Churchman and Elizabeth Paul, John E. Wilson and Harriott Brooks, Mathias and Elizabeth Warren, Christopher Wilson and Lucy Johnson, Richard
Orrn Powell and Martha Ellen Payne, Lucy Shipp Garnett and
William Garnett, Enoch Vice and Elizabeth Tucker, Samuel C.
Bean and Harriet A. Bakes, Isaac L. Hynes and Martha F. Stith,
and William Hays and Frances Ann Cheatwood. 176
Number Four, Spring 1990
Records from the Family Bibles of William Henry Harrison and
Lula Harrison Paxton
contributed by Albert G. McKey 206
Kentucky Ancestors in Pioneer Days—
George Holeman in the “Savage Wilderness,” 1776-87
contributed by John Hale Stutesman 210
The Family of Fleming Smith and Prudence Bland Smith
contributed by Merritt L. Page 212
The Thomas Kephart Family Revisited—
Kephart Cemetery, Henry County
contributed by Robert C. Jobson 213
Correcting the Record—Fenwick Burials in Union County
contributed by Montague L. Powell 213
Some Residents of Virginia and Other “Persons Chargeable With
Tax” in Kentucky Counties, 1794-95
courtesy of Marian G. Hammers 214
Wilson Family Cemetery, Crittenden County
contributed by Brenda Joyce Jerome 218
“The Golden Wedding” of Three Read Brothers—
Allen County, 1889
courtesy of W. P. Oliver 219
ROSTER OF “FIRST KENTUCKY ANCESTORS”
(continued from Vol. 25, No.3)
Luke W. Watkins and Nancy Hopkins, Edward Tyler and Nancy
Langley, James and ??? Ed(e)rington, Thomas Howard and Nancy Hughes/Hues, Pennina L. Crisp and Joseph C. Mathias/Matthews, Dorcas Wilmot and William Stewart, Margaret ??? and John
Wilson, Finley Gibson and Jane Gatliff, Betty ??? and Abraham
Field III, John Gabby and Mary Smithers, Joshua Abney and
Sarah Ann Griggs, Robert Bailey and Alicy Hendrickson, Lewis
Sandlin and Sarah (Blankenship), Thomas L. Gray and Mary
Bonifant, George Haley and Lavicia J. Callahan. 222
Book Notes 228
Queries 232
Kentucky Ancestors, Volume 25, Surname Index 252
VOLUME 26
Number One, Summer 1990
Some Kentucky Confederates Buried in Other States
contributed by Raymond W. Watkins 2
Record from the Family Bible of Samuel Long, Sr., Fayette County
contributed by Harold R. Irving 7
Book Notes 9
ROSTER OF “FIRST KENTUCKY ANCESTORS”
(continued from Vol. 25, No. 4)
Samuel M. Hampton and Martha Carr, Phineas Runyon and
Charity Coates, Thomas White, Jr., and Elizabeth Payne, Beal
and Elizabeth Kelley, Paul Mitchem and Susannah Meeks, Robert Ashcraft and Catherine Cook, Rev. Jacob Rohrer, Jr., and Mary
Hoover, Zilpha A. and Thomas Prowse, Sr., Esom Vice and Mary
“Polly” Osborne, George Corn, Jr., and Rhoda Jane Williams, and
William Kennedy and Nancy Brooks. 13
Queries 18
Cumulative Index Number Three: Court, Vital, Military, Church,
School, and Land Record Compilations Presented in the Kentucky Historical Society’s Kentucky Ancestors and The Register 44
KENTUCKIANS WHO WENT THATAWAY—Thomas Jefferson Iles and
Thomas Hallowell Iles—from Kentucky to Iowa and Colorado
contributed by Barbara Bovee 64
Number Two, Autumn 1990
Some Kentucky Confederates Buried in Other States (continuation)
contributed by Raymond W. Watkins 66
Record from the Bible of Margaret Reid Thomas, Trigg County
contributed by Lucille Thomas Sumner and Virginia Alexander 71
Two Pate Family Cemeteries in Hancock County
contributed by Jerry Long 73
Kentucky Ancestors in Pioneer Days—Abraham Thomas: “This Small Legacy of Experience”
contributed by Elizabeth T. Clough 75
“Three Read Brothers of Allen County”—An Addendum
contributed by Frances W. Colyer 78
ROSTER OF “FIRST KENTUCKY ANCESTORS”
(continued from Vol. 26, No. 1)
Zachariah Haddock and Cloey Albritton, Thomas Hardwick
and Rachel Sullivan(t), Isaac Baker and Permelia Barkwell,
William Butler and Martha Farley, George Barnes and Agnes
Bunch, Robert Marshall, Sr., Robert Marshall, Jr., and
Mary Ann Simpson, Speed Smith Barclay and Hannah Ann
Todd, John Edgar and Elizabeth Cummins, Richard Morton, Sr.,
and Margaret Downs (H(o)uston), Chesley Wooldridge and
Elizabeth Johnson, Tyre Glenn and Nancy Cloak, Jame Swart
and Jane Rogers, George Timmons and Rose Ashby, Robert
Abell and Margaret Mills, James C. Prock and Lucy Ann
DeHart, Benjamin W. Elston and Elizabeth Long……………………79, 126
Book Notes 85
“The Bowmer Family of Cloverport, Kentucky,” 1903
contributed by John S. Minary and Sidney W. Harl 88
Baker-Moore-McIntire Cemetery, Washington County
contributed by Mrs. Milton Keene 89
An Index of the Principals Whose Estate Records Appear
in Mercer County Will Books 1-7 (1786-1824) 90
Estate Records of Mercer County, Kentucky, 1823-1826:
Will Book 8—“Akin” to “Knox” 95
Queries 105
KENTUCKIANS WHO WENT THATAWAY—
Dr. John Bartlett Saunders and Abraham Thomas 128
Number Three, Winter 1991
Members of the Cane Run Baptist Church, Fayette County,
1858-1899
submitted by Christine W. Mallory 130
Family Record from the Bible of Western Rowland and
Susan Blair Tingle of Nelson County
submitted by Ruth Rowland Green 137
A Carpenter Family Cemetery in Boone County
submitted by Charles (Sam) Robinson 139
For the Union—Benjamin McGuire and Sons, Owsley County
submitted by Ruth Eager Moran and Ruth S. Lovric 143
Family Record from the Bible of John Warren Jones and
Lena Lane Jones of Mt. Sterling
submitted by Bettie C. McCaleb 145
Gleanings from Issues of the Hopkinsville Gazette
in 1836 and 1837 146
Black Marriages Before 1866
Recorded in Washington County, 1866-1869
submitted by Linda Anderson 149
ROSTER OF “FIRST KENTUCKY ANCESTORS”
(continued from Vol. 26, No. 2)
Drury Holt and Elizabeth (Rogers?), Thomas Hicks and Elizabeth
Morral, John Coop and Susanna Monk, Edward and Mary (???)
Riley, Robert Church, Sr., and Margaret Campbell, Robert Hayes
Bolton and Hannah Matilda Lang, Stephen (Septer) P. Cammack
and Mary Rudy, William and Frances (???) Pearson 154
Book Notes 158
Queries 161
Estate Records of Mercer County, Kentucky, 1823-1826:
Will Book 8—“Laws” to “Wilson” (continued from Vol. 26, No. 2) 181
KENTUCKIANS WHO WENT THATAWAY—Simeon Mattingly—
Evette Dumas Nix—Lewis Calvert—Philemon Thomas 192
Number Four, Spring 1991
An Index of Kentuckians and Kentucky Families “Featured” in
The Register and Kentucky Ancestors
In Family Histories, Genealogies, and Official Records 194
In Biographies, Autobiographies, and Topical Articles 207
In the ROSTER OF “FIRST KENTUCKY ANCESTORS” 217
In Memorials, Funeral Notices, and Obituaries 227
In “Featured” Journals, Diaries, and Recollections 233
In “Featured” Correspondence 236
In “Others Otherwise Featured”
(non-Kentuckians and others not indexed elsewhere) 239
Book Notes 241
Queries 244
VOLUME 27
Number One, Summer 1991
KENTUCKIANS WHO WENT THATAWAY
Richard David Morton, Olinthus Ellis, Elizabeth “Jennie” Calvert,
Robert H. Lindsay, James Bernard Weimar, John Andrew Salyers, Benjamin Franklin Thomson, Clayton Francis Becker, Samuel
Howard Doyal, Thomas Jones, Jr., William Adams Smick, Addison
Reese, John Phillip Negley, George Hector Burton, Elijah and
Susannah Brockman Rogers 2
“Robt. Lindsay” to “Friend Gus,” 1863
courtesy of Gregory Walden 3
Bible Record of the Wyatt Sandidge Family, Lincoln County
courtesy of Jo A. Gatrell Ernst and Samuel O. Hedden 6
Henry Sloan Curry Family Record
courtesy of James C. Curry 7
Blount Family Monument, Nicholas County
courtesy of Carolyn Blount Anderson 8
Holiday Family Burial Ground, Owen County
courtesy of Linda Holliday Mueller 9
Book Notes 10
ROSTER OF “FIRST KENTUCKY ANCESTORS”
(continued from Vol. 26, No. 3)
Charles Hansford and Margaret Minor, George Washington
Padgitt and Martha R. Carter, Adam Fisher and Elizabeth Garr,
Rebecca (???) and John Webster Gilbert, Robert Wilson and Nancy
Scott, George Washington Bell, Sr., and Rachel Gowdy, Robert Eliot Cleaveland and Elizabeth Cloyd, William Age and Mary Ann
Demunbrun, Forrestor Timisticle Meers and Sarah Jane Wright,
David B. Morris and Martha (Patsy) Downey, John Doyle and
Christina Davis, James Fields and Catherine Mulberry, John
Owings McKee and Martha Parks, Peter Helms and Leah Shoults,
George Clark and Sarah Lee, Jefferson Williams and Nancy
Campbell, James Salyers and Rebecca Roles, Joshua Wayland
and Ann Ward, George Frederick Spears and Christeenah Hardin, Jonathan Hills and Lucy Lincoln, William Harrell and Minerva
Woods, Jacob Bale and Sophia Snook, John Thomas and Elizabeth
Hays, Lemuel Barritt and Sarah Tittle, Andrew Russell and Jane
Varnell, Martin Gillaspy and Lidia McGuire, Henry Kilbourn
and Charity Pointer (p.9) 13
Births of Belcher Children
courtesy of John Marshall Prewitt 25
Kentucky Ancestors, Volume 26, Surname Index 26
Queries 40
Number Two, Autumn 1991
Record from the Family Bible of William F. Bullock and
Mary Pearce
Record from the Family Bible of Edmund P. Bullock and
Penelope Lowry
courtesy of Betty Bullock Barnett 78
First Taxpayers of Menifee County, Kentucky, 1870 82
“Delinquent List of Military Fines for 1823,”
Livingston County, Kentucky
courtesy of Brenda Joyce Jerome 89
Dunaway Family Cemetery, Grant County, Kentucky
courtesy of R. Denise Foster Korzenborn 90
KENTUCKIANS WHO WENT THATAWAY
James Rudd Jeffries, James William Martin, Lucy Jane Kemper
(Cox), Eugene S. Durrett and Harry M. Durrett, Alfred Wallace
Fletcher, William James Campbell, Alfred Gilbert and Sarah
Gilbert Morgan, Eliza Gatewood and Samuel Alexander Duvall,
Hugh Thompson Duvall and children, John B. and “Milley” Gilbert
Truitt, Samuel Gilbert, Mary A. Kenton (Wilson) 91
Record in the Bible of Eliza Gatewood Duvall
courtesy of Susan Duvall Kerr 95
Naturalizations Recorded in Bourbon County, 1868-1905
courtesy of Patty M. Biddle and Frances M. Gaitskill 97
Book Notes 104
ROSTER OF “FIRST KENTUCKY ANCESTORS”
(continued from Vol. 27, No. 1)
Peter McArthur and Mary Michie (Tompkins), James Gillock and
Celia Hunt, William and Catherine Lee, George Gordon and Mary McLean, Neri Swetnam and Mildred Cross, John Scott Campbell
and Cynthia Overstreet, Thomas Jones, Jr., and Mary “Polly”
Wood, Louis Shubert and Millie Coffee, William Rash and Elizabeth Warren, Jacob Yeazle, Sr., David Heffington and Dorothy Low(e),
David McMurtry and Margaret “Polly Headington 107
On the Line of John McMurtry
courtesy of Jane McMurtry Allen 114
Queries 115
Number Three, Winter 1992
Family Record from the Bible of Sarah Beale Campbell Morgan
courtesy of Marsha Graham Van Ham and Valerie Francis Curtis 142
Naturalizations Recorded in Bourbon County, “L” – “W”
(continued from Vol. 27, No. 2) 144
KENTUCKIANS WHO WENT THATAWAY
John J. Owen, Cornelius Coop, John Scrogin, Samuel Musgrave,
Sr., and Family, Smith B. Noel, Thomas Jefferson Rodgers and
Amanda Wylie, William Bridges and Alfred C. Thomas, Permelia
Nickell Hawkins and Family, Jacob Coffman 150
Trustees of Kentucky Seminaries and Academies in the
Acts of the General Assembly, 1792-1816 155
ROSTER OF “FIRST KENTUCKY ANCESTORS”
(continued from Vol. 27, No. 2)
Joseph Henry Smith and Matilda Ann Humphrey, John Pugh, Jr.,
and Mary Donovan, George Medcalf, Sr., and Nancy ???, Henry Bingaman, Jr., and Polly ???, “William Bartlett Brown and Harriet
Lowry Allen, Daniel S. Caplinger and Frances Powell, George Moore
and Elizabeth McClintock Moore, Basil Corn and Hannah Bohon,
William Buck Forsee I and Mary Ann Smith, Amos Pettit and Milly Glenn/Glinn 159
Kentucky Ancestors Album—
James Parrish Ellis and Jane Berryman Ellis
courtesy of Ellis O. Moore 165
Gravestones of Frances C. and Aquilla Talbott in Bourbon County
courtesy of Ell Ritchey Flynn 166
Kentucky Ancestors in Pioneer Days
courtesy of Glen Haney and Brenda Joyce Jerome 167
Elgin – Singleton – Stewart Gravestones in Jessamine County
courtesy of Jack Nelson 169
Book Notes 174
Queries 179
Number Four, Spring 1992
Bolin Family Cemetery, Russell County
courtesy of Marion Lee Adams 206
“In the Burlington Post-Office…1876,” Boone County
courtesy of William Conrad 208
ROSTER OF “FIRST KENTUCKY ANCESTORS”
(continued from Vol. 27, No. 3)
Ledstone Smallwood Cooksey and Elinor ???, John Fowler and
Lucinda Ussery (Usury) Gasper Rowland (Casper Roland) and
Mary Hunsaker, John Smith and Mary Storrs Russell, John
Downey and Rebecca J. McDonald, Joseph L. Inskoe, Jr., and
???, George Shortridge, Jr., and Eliza Margaret Muir, James
Ram(m)age and Lucy ???, James James and Mildred ???, Samuel
Bowdry and Elizabeth ??? (Lewis?) 209
Crenshaw Family Bible Record
courtesy of Mary L. Fuqua McAskill and Janice Plain 214
KENTUCKIANS WHO WENT THATAWAY
John Longley Richards, William and Elizabeth Swisgood Simpson,
Robert and Lucinda Ladd Simpson, James and Catherine
Bellesfelt Brenton, Luther Pleasant James, Lafayette Thompson,
Samuel Perrin Bowdry, Emmacetta Cassandra Bowdry and Spruce McCoy Baird, and John Fowler and family 216
Faulkner Family Cemetery, Powell County
courtesy of Dale E. Barnes 220
Kentucky Ancestors in Pioneer Days
courtesy of George C. Chadwick 223
Johnson, McCue, Ward, Wilson, Arterburn, Poland, Brown, and
Cross Gravestones, Monroe County
courtesy of Charles R. Arterburn 224
Book Notes 220
Queries 225
Kentucky Ancestors, Volume 27, Surname Index 255
VOLUME 28
Number One, Summer 1992
“Mother . . . wants you to come to Ky. this spring . . . ” A letter from
Thomas Bereman, Jr., Warwick, Mercer County, 1832
courtesy of Ronald E. Bereman II and Robert K. Bereman 2
Tithables of Lincoln County, Kentucky, 1783 4
KENTUCKIANS WHO WENT THATAWAY
William Sidney Willis and Eliza Vivion Willis, Charles Henry Spratt,
John William Wright, M. D., Thomas Jefferson Fitzgerald and Nancy Means (Mears), and Edward D’Arcy Fitzgerald, William Augustus
and Lorana Campbell Thomas, and James H. Thomas, Otho
McCrackin, Perry W. Wheat, John Valentine Lindsey, Sebert and
Sarah Nichols Pearman, Lucinda M. Gray Hyde, Henry Harrison
Garner and Eliza Jane Johnson, George Thomas Downey and Alice Turner Downey and family, and Stephen Neal 17
Edds – Bunch Family Bible Record
courtesy of John M. Bell and Catherine L. Chambers 24
Jefferson Seminary Revisited 27
Book Notes 28
ROSTER OF “FIRST KENTUCKY ANCESTORS”
(continued from Vol. 27, No. 4)
Arabia Joseph Brown and Elizabeth Dooley, Richard Parker and
Grissel Nalle, John Jones and Elizabeth Lucas, Dale Carter Stuart
and Barbara Caroline Booth, Isaac Sevier and Agnes Davenport Crutchfield, Peter Leadingham, Sr., and Sally Hamilton, Thacker
Smith Vivion and Sabrina “Sibby” Jones, Richard Nelson Allcock
and Sarah (White) Murphy, McKinzie Willis and Mary Polly
Logsdon, Celestine Logan Black and Hiram Hawkins Brelsford,
Thomas W. Walden and Sarah Kinslaer, Thomas Bereman and
Nancy Emmerson, Daisy Dean Spurlock and Levi Ross. 32
Queries 40
Number Two, Autumn 1992
Record from the Bible of Henry and Leucretia Phillips Benningfield
courtesy of Donna Carothers Tracht and Teresa Phillips Spurling 66
First Presbyterian Church, Harrodsburg, Officers and Members
courtesy of Mary Mitchell Wooldridge Gravely 69
Record from the Bible of Meredith O. and Margaret Noe Parrish
courtesy of Bettie Tuttle and Eliza B. Gay 79
ROSTER OF “FIRST KENTUCKY ANCESTORS”
(continued from Vol. 28, No. 1)
Elijah Granville Ballard and Mary Powers, Eli Cothran and Caziah Meredith, Cornelius Hoagland and Mary Tuttle, Robert Davenport
and Elizabeth Katherine Wise, William E. and ??? Groover, William Butler Cobb and Mary Frances Walker, William Simpson and
Elizabeth (Betsy) Swisegood, William Henry Russell and Elizabeth
Ann (Analiza) Tosh, Jesse Stamper and Nancy Sebastian, Benjamin
Field and Mildred Slaughter, William and Nancy ??? Adams 80
“Dear Sisters”: A List of Women Prominent in the Women’s Christian Temperance Union of Kentucky, 1887-1888
courtesy of Dr. Thomas H. Appleton, Jr. 86
Book Notes 89
KENTUCKIANS WHO WENT THATAWAY
William, John, and George M. Mills, William Polston, John Brookin Richardson, H. Elkanah Scott and Syntha E. Horsey Scott, Joseph
Henry Smith and Family, Matthew Carter 95
Record from the Bible of Thacker Smith Vivion
courtesy of Bettie Tuttle 99
Queries 100
Kentucky Ancestors Album—1912 Football Squad, du Pont Manual Training High School, Louisville
courtesy of William E. Johnstone, Jr. 128
Number Three, Winter 1993
Some Kentuckians Who Signed Oaths of Allegiance, 1862-66
courtesy of Craig R. Scott 130
KENTUCKIANS WHO WENT THATAWAY
George Washington Larue, Joseph Shackelford and Amanda
Catherine Smitha Shackelford, Samuel Ross, Samuel Hocker
Jones, William Barker, William Bryant and Family, and Benjamin
Clark Pearson 138
Kentucky Ancestors in Pioneer Days—George Loveless and Family
courtesy of William B. Loveless 142
ROSTER OF “FIRST KENTUCKY ANCESTORS”
(continued from Vol. 28, No. 2)
John Sanders and Sarah Gorham, John L. Bridges and Anna P.
Adair, John Jones and Elizabeth Elrod, Jacob Larue and Mary
Frost, John Durham and Martha Bugg, Fenelon Randolph Wilson
and Elizabeth Trabue, and Samuel Pearman and Mary Bacorn 145
Local Officials of Kentucky Commissioned by Governors Isaac
Shelby and James Garrard, 1792-97 150
Book Notes 160
Queries 164
Number Four, Spring 1993
Family Record from the Bible of Joseph R. Perkins and
Mary P. (Gray) Perkins
courtesy of Robert Perkins French 190
Scates Gravestones, Christian County
courtesy of Nada Fuqua 192
“List of Persons in Wayne County, Liable under the Military Laws, to
be Enrolled in the Militia of . . . Kentucky,” 1863 (Parts one and two)
courtesy of R. Denise Korzenborn and C. Denney Foster 193
Inspectors at Kentucky Warehouses Appointed . . . 1792-97 199
ROSTER OF “FIRST KENTUCKY ANCESTORS”
(continued from Vol. 28, No. 3)
Archibald Rutherford and Elizabeth Akers, Josiah Williams and
Mary L. Tweedle, Joseph Greenwood and Martha Jones 201
Book Notes 203
KENTUCKIANS WHO WENT THATAWAY
Ratliff Baird and Sarah (Sally) Hardin, John A. Mann, William Berry Dixon, Sr., and William Randolph Dixon, Jr. 206
Queries 208
Kentucky Ancestors, Volume 28, Surname Index 237
On the Line of—The Fearns of Hunters Bottom, Kentucky
courtesy of Larry Douglas Smith 251
VOLUME 29
Number One, 1993-1994
Family Record from the Bible of Mary E. Lobb and
Thomas A. Bowling
courtesy of C. Clayton Rock, Bessie Bowling Hazlewood,
Mildred Bowling Routt, and Carrie Bowling Rock 2
Local Officials of Kentucky Commissioned by Governor James
Garrard, 1798-1800 4
“Declaration of Marriage of Negroes and Mulattoes”:
Mason County Records, 1866-1898
courtesy of Linda Anderson 14
Thompson – Atherton – Duvall Bible Records—Family Records
from the Bibles of John Thompson and Mary Atherton Duvall
courtesy of Susan Kerr and Ann G. Frederick Miller 16
Book Notes 19
“List . . . of Persons in Wayne County, Liable under the Military
Laws, to be Enrolled in the Militia of . . . Kentucky,” 1863
(part three)
courtesy of R. Denise Korzenborn and C. Denney Foster 24
KENTUCKIANS WHO WENT THATAWAY—
George Felix Ingram, Ancil Daniel Powell, Benjamin Gray Perkins
and Family, Joseph Hubbard and Family, and John Alfred Loy 29
Queries 32
ROSTER OF “FIRST KENTUCKY ANCESTORS”
(continued from Vol. 28, No. 4)
Samuel Rowlett and Anna King, Henry Rhoads (Jr.) and Elizabeth Stoner, Margaret Harned and Alexander Keith, John Armstrong
and Mary “Polly” Swain, John Henry “Jack” Byassee and Catherine
Elvira Winfrey, and John B. Powell and Nancy Daniel 56
Number Two, 1993-1994
The Library of the Kentucky Historical Society—
Kentucky’s Centralized Source for Genealogy 62
Family Record from the Bible of Charles Houchin and
Mary Sale Houchin
courtesy of Marna L. Clemons and Frederick F. Hoffman 63
Local Officials of Kentucky Commissioned by
Governor James Garrard, 1801-1804 64
Family Record from the Bible of Alfred Sutherland and
Sarah A. Hafley
courtesy of Peggy Galloway 67
Kentucky Ancestors in the Acts Approved by the
Kentucky General Assembly, 1792-1796 68
Family Record from the Bible of Thomas Dawson and
Martha M. Downard
courtesy of Elizabeth F. Jackson 75
Some Enterprising Kentuckians at Mid-(19th) Century
in Trimble County and Rockcastle County 76
KENTUCKIANS WHO WENT THATAWAY – Henry C. Harned 77
ROSTER OF “FIRST KENTUCKY ANCESTORS”—Bartlett Foster and
Elizabeth Harris, Nathaniel Harned and Mary Hartley 78
Book Notes 84
Bell County Vital Statistics – Births Recorded for 1878 88
Family Record from the Bible of Eveline Reese and Brooks V. Savage
courtesy of Douglas P. Hobson 97
Queries 98
Number Three, 1993-1994
Family Record from the Bible of Margaret McCawley Kerrick
courtesy of Virginia Kerrick Morey 122
Local Officials of Kentucky Commissioned by
Governor Christopher Greenup, 1804-1808 124
Family Record from the Bible of Charles W. Wright and
Harriet Bowles Wright
courtesy of Teresa Phillips Spurling 129
Kentucky Ancestors in the Acts Approved by the
Kentucky General Assembly, 1797-1799 130
Family Record from the Bible of Victoria Baynham Richards
courtesy of Mary R. Sprouse, James E. Richards,
Virginia Alexander 135
Some Enterprising Kentuckians at Mid-(19th) Century
in Calloway County and Boyle County 137
ROSTER OF “FIRST KENTUCKY ANCESTORS”—Sarah Thomas and
Henry Munday Marrs, Jesse Glascock and Eliza Jane Faubian 140
Book Notes 142
KENTUCKIANS WHO WENT THATAWAY—Thomas Hoffman and
George W. Bell 147
Queries 159
The Library of the Kentucky Historical Society—
Kentucky’s Centralized Source for Genealogy
Collections 139
Services and Fees 180
NOTICES:
“Richard Higgins—From Ireland to Bardstown, Kentucky” 123
Update—Descendants of the Bowman’s Station Settlers 139
1994 Creech–Dean Reunion 153
Pike County Historical Society Dissolved 172
Bracken County Historical Society 175
Pendleton County Historical and Genealogical Society 178
Number Four, 1993-1994
Family Bible Record of Elizabeth Ann Miller and
William Henry Harrison Shields
courtesy of Emma L. Goodley-Benton 182
Index to the “Registers of Signatures of Depositors in Branches
of the Freedman’s Savings and Trust Company, 1865-1874,”
Lexington, Kentucky, Branch—March 21, 1870-July 3, 1874
Part I: “Adams” Through “Johnston”
courtesy of Jeanne Cannella Schmitzer 183
Book Notes 190
ROSTER OF “FIRST KENTUCKY ANCESTORS”—Thompson Duvall
and Mary (Polly) LaForce, William Speer and Amelia “Millie” Estep 194
The Graduates of Winchester, Kentucky, High School—
Class of 1898
courtesy of Margaret Shipp Henley 196
KENTUCKIANS WHO WENT THATAWAY—Edwin Turner Shipp and
Family, Gatewood–Johnston Family, and Amos Thatcher 196
Local Officials of Kentucky Commissioned
by Governor Charles Scott, 1808-1809 198
The Library of the Kentucky Historical Society—
Kentucky’s Centralized Source for Genealogy
Services and Fees 195
Collections 203
Queries 204
Kentucky Ancestors Volume 29, Surname index 220
Kentucky Families Featured in the Roster of “First Kentucky
Ancestors”—Vol. 23 No. 3 (1988) Through Vol. 29 No. 4 (1994) 235
VOLUME 30
Number One, 1994-1995
Three John McGuires of Early Kentucky
courtesy of Ruth Eager Moran 2
Local Officials of Kentucky Commissioned by Governor Charles
Scott in 1810 5
Kentucky Ancestors in the Acts Approved by the Kentucky
General Assembly in 1800 9
Index to the “Registers of Signatures of Depositors in Branches
of the Freedman’s Savings and Trust Company, 1865-1874,”
Lexington, Kentucky, Branch—March 21, 1870 – July 3, 1874
Part II: “Jones” Through “Young”
courtesy of Jeanne Cannella Schmitzer 12
ROSTER OF “FIRST KENTUCKY ANCESTORS”—
Philip Strange and Catrene/Catherine “Katy” Ash, Daniel Grass
and Rosa Jane Smothers, Martha A. “Patsy” West and William
Dunbar, Joannah Berry and James Brumfield, Rebecca “Becky”
Ratliff and John Sword 16
Some Enterprising Kentuckians at Mid–(19th) Century—
in Trigg County, Kentucky 19
Book Notes 22
KENTUCKIANS WHO WENT THATAWAY—
David Montgomery Newell, William (Buck) Thompson, Lucy Jane
Kemper Cox and Family, Adam (II) and Mary Ann Jones Carpenter
and Family, James Matthew Sword and Mary Lowe Sword 28
Queries 37
Number Two, 1994-1995
Freedmen’s Bureau Marriage Records of Warren, Montgomery,
and Clark Counties, Kentucky, in the National Archives
courtesy of Stuart Seely Sprague 62
Local Officials of Kentucky Commissioned by Governor Charles
Scott, 1811-1812 64
Some Kentucky Confederates Buried in Tennessee, Illinois, and
Georgia
courtesy of Raymond W. Watkins 68
Kentucky and Other Ancestors in Collin’s “Annals of Kentucky,”
1844. 71
Meade County Deaths in 1898
courtesy of Ronald Clifton 75
ROSTER OF “FIRST KENTUCKY ANCESTORS”—
Jacob Roeters Evertson and Eliza Phillips, William and Jane
Frances Coomes, Horatio Turpin, and Mary Ann Bancroft 78
KENTUCKIANS WHO WENT THATAWAY—
Philip Bancroft Turpin and Family; Lucian Thompson Owens;
Micajah Callaway; Anderson, Rebecca, and Larkin Cockrill;
Anderson, Mary, and Amine Hammett; General David Thomson
and Family 80
Book Notes 84
Queries 90
Meade County Births in 1880
courtesy of Ronald Clifton 112
Kentucky Confederates Buried in Camp Chase Confederate
Cemetery, Columbus, Ohio
courtesy of Raymond W. Watkins 115
Number Three, 1995
Family Records from the Kerrick-Newman Bible
provided by Virginia Kerrick Morey, Littleton, Colorado 122
Family Records from the Bible of John and Margaret Spilman
Thatcher
provided by Mrs. Elizabeth Clough, Paris, Kentucky 126
Family Records from the Bible of Thomas Darnall
(Fleming County, Kentucky)
contributed by James L. Pyles, Maysville, Kentucky 127
1897 Membership of Chamber of Commerce, Lexington, Kentucky 133
Declaration of Marriages of Negroes and Mulattoes,
Nelson County, Kentucky, 1866-1872
provided by Nelson County Historical Society 134
First Taxpayers of Grant County, Kentucky
transcribed by Robert L. Bickers, Hyrum, Utah 140
Additional Kentucky Confederates Buried in Oakland Cemetery,
Atlanta, Georgia
Geoffrey R. Walden, Elizabethtown, Kentucky 145
Kentucky Confederate Soldiers and Civilians Buried in the
Confederate Sections and National Cemetery, Cave Hill Cemetery, Louisville, Kentucky
compiled by Geoffrey R. Walden, Elizabethtown, Kentucky 147
KENTUCKIANS WHO WENT THATAWAY 150
ROSTER OF “FIRST KENTUCKY ANCESTORS” 151
Queries 154
Book Notes 175
Announcements 179
Heflin Hunting 180
Number Four, 1995
Family Record from the Bible of Joseph Lecompte Chandler and
Hallie Browning Chandler (His Second Wife) of Henry County,
Kentucky
submitted by Mariam Skelton, Clarksville, Indiana
transcribed by Georgia Rankin Cole 182
Bible Records at the Kentucky Historical Society 185
Some Kentucky Confederate Burials
provided by Raymond W. Watkins, Falls Church, Virginia 188
The Notebook of Thomas T. Hayes
transcribed and provided by their great-great-granddaughter,
Doris L. Lichtenberger 195
First-Ever Goff/Gough Gathering 199
Book Notes 200
Announcements 204
Queries 206
Surname Index, Volume 30 228
VOLUME 31
Number One, 1995-1996
Some Kentucky Confederate Soldiers Buried in Georgia
compiled by Geoffrey R. Walden and Raymond W. Watkins 3, 7
LOST RECORDS OF NELSON COUNTY
Early Inquests
compiled by Pat Craven 8
Gleaning Gems from Genealogy
Helen Hawes Hudgins 14
Bolin Family Cemetery, Russell County
submitted by Marion Adams 17
A Brief Account From the Genealogy of the Boston Family
Helen Boston Cooper 18
My Search for the Ellis-Shipp Family Graveyard
Margaret Shipp Henley 19
Fugate Farm Cemetery, Logan County
compiled by Jerry and Teresa Fugate Morrison, Marion Fugate 20
Index to the “Registers of Signatures of Depositors in Branches of
the Freedman’s Savings and Trust Company,” Louisville, Kentucky
compiled by Jeanne Cannella Schmitzer 21
A Search for the Anderson Family Cemetery, Garrard County
Carol A. Novotni 41
Union Soldiers’ Discharges Found in a Grant County Deed Book
submitted by Robert L. Bickers 46
Announcements 42
Book Notes 43
Queries 47
Number Two, 1995-1996
Genealogical Data in the Diary of the Reverend John Lyle, 1801-3
Thomas H. Appleton Jr. 2
Letters at the Augusta Post Office, Bracken County, April 22, 1820
submitted by John E. Leming Jr. 7
Obituaries in the Louisville Public Advertiser, April 4, 1837
submitted by Alice Roberts Fobister 8
KENTUCKIANS WHO WENT THATAWAY—
William Free Sexton of Kentucky, Missouri, and Kansas
Ruth Mary Conrad Maples 9
The Brumley and Dicken Families of Kentucky, Indiana,
and Missouri
Dorothy Jean Hall 10
Contributors to Foreign Missions from Christian, Todd, and Logan Counties, 1850
Timothy Mohon 11
Index to the “Registers of Signatures of Depositors in Branches of
the Freedman’s Savings and Trust Company,” Louisville, Kentucky
(part two)
compiled by Jeanne Cannella Schmitzer 17
The African American Napiers of Casey County
compiled by Doris Wilkinson 34
The Reverend Solomon Johnson Nichols of Russell County
Carolyn S. Peters and Elmer W. Nichols 36
Some Descendants of Archibald Huston and John Stephenson in
Virginia and Kentucky
Thelma M. Murphy 37
Bible Records from the O’Neal Family of Kentucky, Missouri,
and Iowa
submitted by Priscilla Martin 38
LOST RECORDS OF NELSON COUNTY
Petitions for Division of Land (part one)
compiled by Pat Craven 40
Book Notes 46
Queries 50
Number Three, Spring 1996
Who Was Levi Tyler?
Mary Smith Fay, C. G. 120
Index to the “Registers of Signatures of Depositors in Branches of
the Freeman’s Savings and Trust Company,” Louisville, Kentucky
(last of three parts)
compiled by Jeanne Cannella Schmitzer 122
LOST RECORDS OF NELSON COUNTY
Petitions for Division of Land (last of two parts)
compiled by Pat Craven 126
Obituary in the Kentucky Statesman, March 1, 1851
submitted by Marion Herman Fugate Jr. 133
Kentucky Confederates Buried in Georgia
compiled by Raymond W. Watkins 134
Burials in the Confederate Veterans Home Cemetery,
Pewee Valley, Kentucky
compiled by Geoffrey R. Walden 135
Kentucky Confederate Prisoners of War Buried at
Johnson’s Island Military Prison Camp, Lake Erie
compiled by Jon P. Neill 143
The Search for the Will of Simon Heflin of Mason County
Don Heflin 144
Notice of Delinquent Taxpayers Published in the Argus of Western America, 1818
(first of three parts) 145
Taxpayers for 1895, Lusbys Mill, Owen County (first of two parts) 155
Announcements 159
Communications 161
Book Notes 162
Psychic Roots, a review 165
Queries 166
Relatively Speaking 180
Number Four, Summer 1996
Notice of Delinquent Taxpayers Published in the Argus of Western America, 1818 (second of three parts) 182
Taxpayers for 1895, Lusbys Mill, Owen County
(second of two parts) 192
KENTUCKIANS WHO WENT THATAWAY—
Davis Milburn of Kentucky and Texas
Howard W. Holmes 195
Unclaimed Letters at the Lexington Post Office, July 1894 196
Announcements 197
Communications 198
Book Notes 199
Queries 202
Relatively Speaking 214
Surname Index, Volume 30 215
VOLUME 32
Number One, Autumn 1996
Paul and Susannah Mitchem: An Antislavery Saga
(first of three parts) 2
A Penny to Send Your Thoughts: Turn-of-the-Century Kentucky
Post Cards
Mary K. McCormick 10
Unclaimed Letters at the Danville Post Office, July 1, 1801 12
Notice of Delinquent Taxpayers Published in the Argus of Western America, 1818 (third of three parts) 13
LOST RECORDS OF NELSON COUNTY
Land Book Number 3, 1823-1842
compiled by Pat Craven 23
Unclaimed Letters at the Elizabethtown Post Office,
January 1, 1830
compiled by Mary Jo Jones 28
The Montgomery, Barnett, Baird, Graham, and Coplin Families of Pennsylvania, Kentucky, and Indiana
Thelma M. Murphy 29
Local News in The Sayings, Harrodsburg, January 9, 1895 32
Customers in the Ledger of the Store at Hinkston’s Station,
1794-97 33
Announcements 41
Book Notes 42
Queries 47
Number Two, Winter 1996
“Nothing of Importance Has Occurred”: The School Journal of
Martha Foster of Allen County, 1853
Tom Stephens 62
Paul and Susannah Mitchem: An Antislavery Saga
(second of three parts)
Edwin Burrows Smith 75
Slaughters Married in Graves County or Elsewhere
compiled by Clifton Courtney Jr. 83
Register of Deaths in Maysville (1864-1887)
From the Maysville Republican 84
A Much-Loved House: Notes on the Family of Minerva Jane Hough
and Samuel Hensley of Hart County
Helen Boston Cooper 88
LOST RECORDS OF NELSON COUNTY
Constable Bonds Prior to 1811 91
Judgements Dismissed, 1789 93
Paupers, 1874 94
Receipts and Pauper Reports, 1891-1892 95
Bastardy Cases 97
compiled by Pat Craven
BIBLE RECORDS
Futrell Family Genealogical Information
compiled by Roger H. Futrell 98
Records of the Abrams family of Jackson, Madison, and Trimble
Counties
submitted by Geneva S. Pettit 101
Communications 100
Voters of Lexington, from The Kentucky Leader, August 11, 1889 102
Fayette County Election Officers, 1889, from the
Lexington Daily Press 106
Book Notes 107
Unclaimed Letters at the Middlesboro Post Office,
January 23, 1892 111
Queries 112
Number Three, Spring 1997
African American Genealogy in Kentucky: A Case Study
Linda Anderson 122
Census Report of the District Colored Trustee,
Greenup County, 1881 125
Origins and Migrations of the Lanter Family
William G. Adams 128
Journal of John Breathitt’s Trip to Vincennes, 1804 129
Paul and Susannah Mitchem: An Antislavery Saga
(third of three parts)
Edwin Burrows Smith 131
Genealogical Information in The Green River Republican,
November 19, 1908 133
White Family Reunion, Kenton County, circa 1906 135
Patients at the “Feeble-Minded Asylum,” Frankfort, June 16, 1900 136
Webster County Deaths, 1907 139
LOST RECORDS OF NELSON COUNTY
Presentments to the Grand Jury of the County Court
compiled by Pat Craven 145
Delinquent Tax List and Land Sales Book, 1819 150
BIBLE RECORDS
Records from the Family Bible of Samuel Pate of Hancock County
compiled by Jerry Long 154
Premiums Awarded to Citizens of Mercer at the Danville Fair,
from The Kentucky People, 1870 157
Communications 158
Announcements 159
Book Notes 160
Queries 167
Mystery Album 180
Number Four, Summer 1997
Weddings and obituaries in the Frankfort Commonwealth,
November and December, 1853 182
Genealogical Information on the Hagans Family of Letcher and
Floyd Counties
biographical sketch of Dr. Allen Christian Hagans by his son, Hiram Gilbert Hagans
genealogical information compiled by Jane Clark Heist, Dr. Hagan’s granddaughter
photo identifications by Rose Hagans Bowling 194
Delinquent Tax List and Land Sales Book, 1819 (part two) 197
Book Notes 201
Queries 203
Announcements 215
Relatively Speaking 217
Index, Volume 32 220
VOLUME 33
Number One, Autumn 1997
“This Is As Good As Can Be Made”: Excerpts From a
Nineteenth-Century Cookbook
Mary K. McCormick 1
Genealogical Information on the Hanna Family of Shelby County
submitted by Donna M. Wilson 5
Narrative on the Family of Elizabeth Hedges of Virginia and
Montgomery County 8
Life and Death in Canmer, Kentucky
Helen Boston Cooper 9
Thomas Hawes of Caroline County, Virginia, and Gallatin County, Kentucky
Helen Hawes Hudgins 12
Delinquent Tax List and Land Sales Book, 1819 (part three) 16
Obituary and Genealogy of Fannie Tabler, Harrodsburg Democrat, September 19, 1884 25
Kentuckians Mentioned in the Knoxville Sentinel, February 1899
compiled by Dr. Thomas H. Appleton Jr. 26
BIBLE RECORDS
Bibles of the Kasey and Drury Families of Virginia and
Breckinridge County 27
Genealogical Information of the Hartley Family of Hardin County
submitted by Helen Wells 30
The Wash Family of Anderson County
submitted by Vickie Bruce Gorby 31
LOST RECORDS OF NELSON COUNTY
Archibald McDonald, Dancing School Master, and His Subscribers
and Clients, 1795 33
Complaint Against William Gray, June-July 1785 35
Burned Judgements 36
Petitions and Requests for Change of Venue (M-Z) 37
Agreement Between John Anderson and James Green, 1827 39
Nelson County Judgements, 1801-04
compiled by Pat Craven 39
Book Notes 40
Announcements 48
Queries 49
Number Two, Winter 1997
Children’s Letters to Santa Claus, Lexington Leader,
December 18, 1902 61
Unclaimed Letters at the Frankfort and Shelbyville Post Offices,
October 20, 1804 63
BIBLE RECORDS
Records of the Family of James Gentry of Madison County
(1802-1898)
compiled by Phyllis Cuzick Williams 64
Records of the Bohannon and Montgomery Families of Gallatin
and Carroll Counties
compiled by Diane Wilkens 66
Deaths, Funerals, and ‘Funeral Discourses’ Recorded in the
Journal of Joseph Price Howe, 1798-1826 71
Employees and Creditors of the Pineville Coal and Coke Company,
May 20, 1897 75
The Religious Family of William Wooden of Hart County
Verna W. Gilbert 77
Delinquent Tax List and Land Sales Book, 1819 (part four) 79
Thomas Hawes of Caroline County, Virginia, and Gallatin County, Kentucky (part two) 85
Customers and Suppliers in the Ledger of John G. Walker’s
Drugstore, Brandenburg, 1859 90
LOST RECORDS OF NELSON COUNTY
Subscribers to James Caldwell’s School, 1788 96
Exhibits in the Case of Edward S. Thomas vs. the Administrators
of Michael Couchman, Deceased, 1807 97
Letter From William Chenault to Stephen Chenault,
September 17, 1813 98
Index to the Deposition Book, Land Book 12, 1800-1816 99
Letter to Jasper Muir From Thomas Melbourne, 1861 100
compiled by Pat Craven
Announcements 102
Mystery Album 103
Book Notes 104
Queries 108
Number Three, Spring 1998
In Those Days: Reminiscences of Lilly Ann Dobbs Newton
of Pulaski County 121
Biographical Sketch of Grandison R. Lee of Franklin
and Owen Counties 123
Soldiers of the 4th Kentucky Volunteer Infantry, Spanish-
American War, 1898-99 125
The Fisher and Schooling Families of Mercer and Washington
Counties 145
LOST RECORDS OF NELSON COUNTY
Estate Administrator Relinquishments, 1871-1895
compiled by Pat Craven 150
Students of Third District School, Covington, 1934-35 154
Members of the Democratic Society of Clark County, 1793 156
Unclaimed Letters in the Kentucky Reporter, Lexington, July 1927 159
Announcements 165
Mystery Album 166
Queries 167
Book Notes 178
Number Four, Summer 1998
Unclaimed Letters in the Middlesborough News,
October 1891-March 1892 181
Members of the Confederate Association of Kentucky, 1893 187
LOST RECORDS OF NELSON COUNTY
Marriage Contract of Edmund Able/Abell and Lucy Cole/
Coal, December 1820 198
Various Land Cases 199
compiled by Pat Craven
Queries 200
Vacationers at Tatham Springs Resort, Washington County, 1897 211
Mystery Album 212
Announcements 213
Surname Index to Volume 33 215
VOLUME 34
Number One, Autumn 1998
Notes on the Francis S. Bryan Family of Nelson and Daviess
Counties 2
Flood Victims in the Ashland Republican, February 21, 1884 8
African Americans in the Louisville Commercial, May 18, 1890 11
Soldiers of the 4th Kentucky Volunteer Infantry, Spanish-
American War, 1898-99 (part 2) 13
LOST RECORDS OF NELSON COUNTY
Burned Circuit Court (Chancery Records) 30
Benjamin Lawless vs. Moses Kirkpatrick Heirs 30
Conflicting Land Claims on Harrod’s Creek, Jefferson County 30
Depositions of Thomas McCarty, William Postleweight,
and Samuel Phillip, 1807 31
John Dicken, Assignee of John Baker, Assignee of
William Lynn, Assignee of Henry Brenton and John Phillips, 1780 31
Pre-emptions of John Baker, Isaac Baker, and Moses Kirkpatrick 31
Deed from John Dicken of Lincoln County to Benjamin Lawless of Washington County, 1801 31
Depositions of Thomas Curry, William Postleweight, and Frederick Edwards, 1810 32
Decision 34
Benjamin Lawless Recants Deed, June 27, 1810
compiled by Pat Craven 34
Some Kentucky Confederate Veterans Who Died in Arkansas 35
Obituary of Confederate Colonel W. T. Withers, Lexington,
June 17, 1889 39
Sale Bill of J. L. Moss of Versailles, Breeder’s Gazette, 1849 41
Queries 42
Book Notes 49
Mystery Album 55
The Anglea Family of Simpson County, Kentucky, and
Sumner County, Tennessee 56
Announcements 58
Number Two, Winter 1998
The Ledger Books of Doctor John S. Turner of Irvine,
Estill County 62
Notes on the Francis S. Bryan Family of Nelson
and Daviess Counties (part 2) 67
Burials in the Olivet Methodist Church Cemetery, Mason County 76
Soldiers of the 4th Kentucky Volunteer Infantry, 1898-99
(part 3) 79
Unclaimed Letter in the Spirit of Seventy-Six, Frankfort,
October 25, 1827 91
Bible Records
Records of the Family of John Glasgow Fitzpatrick of
Madison and Bell Counties 92
The Samuel Waters Family of Lincoln and Washington Counties 93
LOST RECORDS OF NELSON COUNTY
Constable Bonds, 1811-1820 106
Additions to Research Boxes WWWW and XXXX 109
compiled by Pat Craven
Book Notes 110
Communications 114
Queries 115
Mystery Album 119
Number Three, Spring 1999
Citizens and Advertisers in the Hazel Green Herald,
Wolfe County, March 4, 1885 122
Louisville Orphans in the Lexington Leader, July 11, 1889 130
Obituary of Samuel Lanham of Springfield, Kentucky, and
Kansas, 1907 131
Unclaimed Letters in the Springfield News-Leader,
January 26, 1888 131
Early Kentucky Postal History in Bardstown, Middletown,
Georgetown, and Russellville
Henry A. Hudson and Mary Kay Hudson 132
African American Funeral Director Records, Bloomfield,
Nelson County, 1919-50 (part 1)
compiled by Lillian Ockerman 138
Delayed Kentucky Birth Records in Switzerland County, Indiana
submitted by Ruth Dorrel 148
Kentucky Confederate Soldiers Buried at Various Locations
compiled by Raymond W. Watkins 154
KENTUCKIANS WHO WENT THATAWAY
Captain John Thompson of Kentucky and Missouri
Betty Rolwing Darnell 158
LOST RECORDS OF NELSON COUNTY
Nelson County, Virginia (Kentucky) Judgments, 1785-86
compiled by Pat Craven 159
Weddings and Obituaries in the Kentucky Tribune, Danville,
September 1843 165
Book Notes 166
Communications 169
Announcements 170
Queries 172
Mystery Album 180
Number Four, Summer 1999
Extracts from the Georgetown Telegraph, 1812 182
Burials in the O’Bannon–Williamson Cemetery,
Jefferson County 188
Announcement 191
African American Funeral Director Records, Bloomfield,
Nelson County, 1919-50 (part 2) 192
Letter from John Wyatt Leathers of Kenton County to William
Leathers, November 10, 1847 202
LOST RECORDS OF NELSON COUNTY
Chancery Docket, 1831-1840
compiled by Pat Craven 203
Book Notes 208
Queries 211
Mystery Album 217
Surname Index, Volume 34 218
VOLUME 35
Number One Autumn 1999
Burials in the Myers-Cardinal Hill Graveyard, Jefferson County 2
Letters of Dr. Caleb Jones III, Graves County 10
The Paternal Ancestry of Governor A. B. “Happy” Chandler 14
Vital Statistics of the Adkins Family of Rowan County 23
Kentuckians Buried in Memorial Lawn Cemetery,
Jacksonville, Illinois 24
Unclaimed Letters in the National Republican, Lancaster,
April 21, 1848 33
African American Funeral Director Records, Bloomfield,
Nelson County, 1919-50 (part 3) 34
LOST RECORDS OF NELSON COUNTY
Chancery Docket, 1831-1840 (part 2)
compiled by Pat Craven 40
Burials in the Brewer Family Cemetery, Owsley County 45
Announcements 49
Book Notes 50
Queries 55
Number Two, Winter 1999
Free African Americans in Casey County During the Era
of the Underground Railroad
Doris Wilkinson 62
Burials in the Quillman Cemetery, Cardinal Hill Road,
Jefferson County 66
Descendants of Elijah Collard and Jane Whitfield of Nelson,
Hardin, and Grayson Counties 70
Marriage Returns of Minister “Racoon John” Smith, 1817-55 79
Lost Records of Nelson County
Chancery Docket, 1831-40 (part 3)
compiled by Pat Craven 97
African American Funeral Director Records, Bloomfield,
Nelson County, 1919-50 (part 4)
compiled by Lillian Ockerman 106
Extracts from The Paris Weekly Advertiser, Bourbon County,
December 1827–February 1828 108
Book Notes 109
Communications 114
Announcements 115
Queries 116
Mystery Album 120
Number Three, Spring 2000
Abstracts from the Records of St. Andrew’s Church,
Jefferson County, 1851-1891 122
Descendants of Elijah Collard and Jane Whitfield of Nelson,
Hardin, and Grayson Counties (part 2) 128
Index of the Frankfort Commonwealth, 1833-35 (part 2) 138
Using Legal History Resources in Family Research
Kurt X. Metzmeier 140
Lost 1855 Allen County Marriage Identified
Jerry Long 146
Letter of Advice from Enoch Smith to his Children
submitted by Joyce A. Franklin 154
LOST RECORDS OF NELSON COUNTY
Chancery Docket, 1831-1840 (part 4)
compiled by Pat Craven 156
Communications 168
Book Notes 169
Announcements 174
Vital Statistics 175
Queries 176
Mystery Album 180
Number 4, Summer 2000
Guests at the Moody House Hotel, Eminence, Henry County, 1889
Marguerite Miller 182
Index of the Frankfort Commonwealth, 1833-35 (part 2) 193
Descendants of Elijah Collard and Jane Whitfield of Nelson,
Hardin, and Grayson Counties (part 3) 194
Book Notes 204
Vital Statistics 207
Announcement/Communications 209
Queries 214
Mystery Album 216
Determining the Identity of John Finley, Boone’s Guide (part 1)
Lee J. Bain 218
Surname Index, Volume 35 221
VOLUME 36
Number One, Autumn 2000
Abstracts of Various Coroner’s Inquests, Henry County
Marguerite A. Miller 2
Determining the Identity of John Finley, Boone’s Guide (part 2)
Lee J. Bain 6
Kentuckians Mentioned in the Louisville Courier-Journal,
August 21, 1882
transcribed by Thomas H. Appleton Jr. 10
Descendants of George Hume of Scotland, Virginia, and Kentucky 11
Announcements 19
Descendants of Elijah Collard and Jane Whitfield of Nelson,
Hardin, and Grayson Counties (part 4) 20
Bible Records
The George Higginbotham Family of Madison County
transcribed by Dr. Kenneth W. Smith 27
Pendleton County Fee Bills, 1832-41 34
Fees Paid to Jurors, Pendleton County, 1838-41 36
Index of the Frankfort Commonwealth, 1833-35 (part 3) 39
LOST RECORDS OF NELSON COUNTY
Chancery Docket, 1831-1840 (part 5) 42
Justices of the Peace & Commissioners, 1785-1802 46
William R. Hynes’s Administrators, List of Taxable Property,
August Court, 1838 48
Commonwealth of Kentucky vs. John W. Carrico 49
compiled by Pat Craven
Communications 50
Book Notes 52
Queries 56
Mystery Album 60
Number Two, Winter 2000
Corinth Deposit Bank, Grant County, Check Book No. 1, 1890 62
Land and Heirs of Evan Thomas of Pendleton County, South
Carolina, and Caldwell County, Kentucky, 1812-14 72
The Ancestry and Sad Fate of Tabitha Price Holmes, Widow
of Andrew Holmes of Lexington
Frederick S. Sherman 74
Todd County in 1879, from the Frankfort Tri-Weekly Yeoman,
April 19, 1879 79
Descendants of Elijah Collard and Jane Whitfield of Nelson,
Hardin, and Grayson Counties (part 5) 80
Fey School, Jefferson County, 1877-1923
Marguerite A. Miller 94
Index of the Frankfort Commonwealth, 1833-35 (part 4) 98
Abstracts from The Farmer’s Friend, Russellville, 1809-10 (part 1) 103
Vital Statistics 108
Mystery Album 110
Book Notes 112
Queries 116
Announcements 119
Communications 120
Number Three, Spring 2001
Descendants of James Curry and Nancy Wilson of
Northern Ireland, Pennsylvania, and Kentucky
Charles A. Curry 122
Union African American Soldiers in Green Hill Cemetery,
Franklin County
John M. Trowbridge 125
Guests at the Moody House Hotel, Eminence, Henry County
transcribed by Marguerite Miller 130
Abstracts from The Farmer’s Friend, Russellville, 1809-10 (part 2) 140
Grayson County School Students, 1905-15 148
Corinth Deposit Bank, Grant County, Check Book No. 1
1890 (part 2) 154
If You Come to a Fork in the Road, Take It: Notes on the
Gupton Family of Virginia and Kentucky
Helen Boston Cooper 164
Bearing the Testimony Faithfully: The Alkire Family of
Virginia and Kentucky (part 1)
Erma Jean Loveland 166
KENTUCKIANS WHO WENT THATAWAY
Kentuckians in Carroll County, Missouri, Before 1876 168
Mystery Album 169
Announcements 172
Vital Statistics 173
Book Notes 175
Queries 177
Number Four, Summer 2001
The Lamar Family of Maryland, Kentucky, and New Mexico
Darlene Compton Sheets 182
Admission Records of the St. Joseph Orphan Society,
Louisville, 1888-1925
Mary Margaret Bell 185
Abstracts of Shouse/Shoush Deed Transactions,
Montgomery County, 1818-1875
Chester C. Buchanan 202
Bearing the Testimony Faithfully: The Alkire Family
of Virginia and Kentucky (part 2)
Erma Jean Loveland 206
Vital Statistics 209
Corinth Deposit Bank, Grant County, Check Book
No. 1, 1890 (part 3) 214
Abstracts from the Farmer’s Friend, Russellville,
1809-10 (part 3) 216
Communications 218
Book Notes 219
Queries 221
Surname Index, Volume 36 224
VOLUME 37
Number One, Autumn 2001
Dennis Doram and Diademia Taylor of Danville and
Their Family 2
Marcus DeLafayette Cocanougher’s Journal, Washington County 5
Presidential Ancestors
President Harry S. Truman and His Shelby and Woodford
County Ancestors 16
Bryant School Students, Franklin County, 1916 21
Corinth Deposit Bank, Grant County, Check Book
No. 1, 1890 (part 4) 22
The Lamar Family of Maryland, Kentucky, and
New Mexico (part 2) 24
Admission Records of the St. Joseph Orphan Society,
Louisville, 1888-1925 (part 2)
Mary Margaret Bell 28
Abstracts from the Farmer’s Friend, Russellville, 1809-10 (part 4) 49
Vital Statistics 51
Communications 52
Announcements 52
Book Notes 54
Queries 58
Mystery Album 60
Number Two, Winter 2001
Lieutenant James Felix McGuire and the
Battle of Blue Licks (part 1)
Bobby McGuire 62
Golden Wedding Anniversary of Thomas Jefferson and
Nancy (Marshall) Mountjoy 71
Final Summons: Funeral Cards in the Kentucky Library
of Western Kentucky University
Jonathon Jeffrey 72
Abstracts from the Farmer’s Friend, Russellville, 1809-10 (part 5) 78
Admission Records of the St. Joseph Orphan Society,
Louisville, 1888-1925 (part 3)
Mary Margaret Bell 98
Presidential Ancestors: President Truman’s Early
Shipp Lineage
Norman R. Peters 102
Index of the Frankfort Commonwealth, 1833-35 (part 4) 107
Announcements 112
Book Notes 113
Queries 117
Mystery Album 120
Number Three, Spring 2002
Kentucky Land Search: A Case Study of a Specific
50 Acres, 1784-2002
Betty L. Warren 122
Abstracts from the Grayson Gazette, 1886-1900 131
Matthew Rogers and his Kentucky Descendants
John M. Bell 140
Admission Records of the St. Joseph Orphan Society,
Louisville, 1888-1925 (part 4)
Mary Margaret Bell 154
Index of the Frankfort Commonwealth, 1833-35 (part 5) 161
Corinth Deposit Bank, Grant County, Check Book
No. 1, 1890 (part 5) 166
Book Notes 171
Relatively Speaking 173
Queries 175
Mystery Album 178
Number Four, Summer 2002
Ancestors and Family of Dillon Asher of Clay County
Janene Carole Simpson 182
Lieutenant James Felix McGuire and the Battle
of Blue Licks (part 2)
Bobby McGuire 191
Admission Records of the St. Joseph Orphan Society,
Louisville, 1888-1925 (part 4)
Mary Margaret Bell 198
Millersburg Military Institute, Bourbon County, 1910 209
Relatively Speaking 214
Book Notes 216
Announcements 222
Mystery Album 223
Surname Index, Volume 37 224
VOLUME 38
Number One, Autumn 2002
John H. Slatton of Tennessee and His Six Kentucky Soldier Sons
Clinton Slayton 2
Orphans Listed in the Lexington Leader, 1899 6
African American Births, Lincoln County, 1854 8
Champe Carter of Amherst County, Virginia, and Lincoln County,
Kentucky 14
Vergissmeinnicht Entries of the Quillman and Suchsland
Families of Jefferson County
Marguerite Miller 15
Harvey Kelly and Mary Jane Campbell of Kentucky and Missouri
Brooks Kelly 16
Thomas Hardwick Sr. of Virginia and Kentucky and His Missouri
Descendants
Virgil Hoftiezer 17
More Abstracts of Shouse/Shoush Deed Transactions,
Montgomery County, 1822-97
Chester C. Buchanan 23
Corinth Deposit Bank, Grant County,
Check Book No. 1, 1890 (part 6) 36
Index of the Frankfort Commonwealth, 1833-35 (part 6) 42
Announcements 47
Vital Statistics 49
Book Notes 50
Queries 52
Mystery Album 60
Number Two, Winter 2002
The Alvey Family of England, Maryland, and Kentucky
Robert Lee Alvey Sr 62
Index to Necrology in Annual Proceedings of the
Kentucky State Bar Association
Kurt X. Metzmeier 74
Kentucky Confederate Home Burials, Pewee Valley, 1903-24 80
Kentucky State College, Students and Faculty, Lexington, 1906 94
Two Freedmen’s Bureau Apprenticeships, Bourbon County, 1866 104
Some Jefferson County Germans Who Served in the Union Army 106
Announcements 110
Book Notes 111
Queries 113
Mystery Album 118
Number 3, Spring 2003
The Kelley Family of McCracken County and
the Bald Knob Graveyard
Treva Kelley Courter 122
Tombstone Inscriptions, Jefferson and Shelby Counties 128
The Alvey Family of England, Maryland, and Kentucky (part 2)
Robert Lee Alvey Sr. 141
Bible Records 156
Vital Statistics 164
John H. Slatton of Tennessee and His Six Kentucky Soldier Sons
(part 2)
Clinton Slayton 167
Book Notes 170
Announcements/Communications 174
Queries 175
Mystery Album 180
Number 4 Summer 2003
Abstracts from the Lexington Intelligencer, August 5, 1842
transcribed by Dr. Melba Porter Hay 182
Abstracts from the Paris True Kentuckian, May 28, 1867 188
Letter to Fannie Owens, Barren County, 1879
transcribed by Dr. Thomas H. Appleton Jr. 190
Abstracts from the Kentucky Messenger, Richmond,
May 12, 1865
transcribed by Dr. Melba Porter Hay 191
Sales of Forfeited Lands, 1845 192
Admission Records of the St. Joseph Orphan Society,
Louisville, 1888-1925 (part 5)
Mary Margaret Bell 198
Vital Statistics 208
Queries 213
Mystery Album 217
Book Notes 218
Index, Volume 38 222
VOLUME 39
Number 1, Autumn 2003
The Baugh Family: Virginia to Kentucky, via South Carolina
Ivan W. Baugh 3
From French Huguenots to Kentuckians: A deJarnat/Rice Line
John M. Bell 7
Some Germans from Jefferson County, Kentucky, Who Served in the Union Army During the Civil War, Part 2
Joseph R. Reinhart 12
The Alvey Family of England, Maryland, and Kentucky, Part 3
Robert Lee Alvey Sr. 14
Book Notes 21
Corinth Deposit Bank, Grant County, Check Book No. 1, 1890,
Part 7 23
Civil War Pass of Sally Harris, Camp Nelson, 1863. 26
Sales of Forfeited Lands, 1845, Part 2 28
Vital Statistics 36
Abstracts from the Louisville Daily Courier, December 27, 1866
transcribed by Dr. Melba Porter Hay 39
Tombstone Inscriptions, Jefferson and Oldham Counties 50
Book Notes
Announcements 55
Queries 56
Mystery Album 60
Number 2, Winter 2003
The Curd Family and its Mercer County Ghost Towns
Jean C. Dones 62
Tombstone Inscriptions, Garrard County 65
Abstracts from the Cumberland Courier, Burksville, July 29, 1874 66
Edmonson County School Census, 1877 70
The Fey School and the Felix Pousardien Family
Marguerite A. Miller 83
Baugh Families in the Early History of Kentucky
Ivan W. Baugh 87
Vital Statistics 97
Thataway 101
Abstracts from the Lexington Observer & Reporter,
January 13, 1864
Dr. Melba Porter Hay 104
Book Notes 111
Queries 113
Mystery Album 114
Number 3, Spring 2004
The Troutman Family and its 1911 Nelson County Reunion 118
Thomas Arnold, Cooper, Farmer, and Civil Servant
Retha I. Sleezer 127
The Strother Moses Cook Family of Mercer County
and the Civil War
Jean D. Dones 133
Marriages Performed by Rev. Andrew Tribble,
Madison County, 1800–1813 135
The Alvey Family of England, Maryland, and Kentucky, Part 4
Robert Lee Alvey Sr. 137
Knox County School Census 148
Jacob and Susan Garr and their family 156
Corinth Deposit Bank, Grant County, Check Book
No. 1, 1890, Part 8 159
Tombstone Inscriptions, Jefferson County 163
Book Notes 167
Announcements 168
Queries 169
Mystery Album 172
Number 4, Summer 2004
Kentucky African American Immigrants to Liberia, 1820-43
Dr. Adell Patton Jr. 174
Abstracts from the Kentucky Statesman, March 20, 1850
transcribed by Dr. Thomas H. Appleton Jr. 182
The Alvey Family of England, Maryland, and Kentucky, Part 5
Robert Lee Alvey Sr. 189
Queries 203
Book Notes 205
Announcements 207
Mystery Album 208
Surname Index, Volume 39 209
Volume 40
Number 1, Autumn 2004
The Salt River Tigers: Anderson County and the Mexican War
John M. Trowbridge 2
General Store Ledger, Jeffersontown, 1839–51 10
Searching for Indigenous Ancestors
Dr. Fay A. Yarbrough 17
Abstracts from Kentucky Farming, October 1917 21
Baugh Families of Logan County, 1817–1880
Ivan W. Baugh 26
St. John’s Evangelical Lutheran Church, Jefferson County
Marguerite A. Miller 33
Abstracts from the Lexington Intelligencer
Dr. Thomas H. Appleton Jr. 44
Queries 51
Book Notes 54
Announcements 55
Mystery Album 56
Number 2, Winter 2004
From Carolina to Kentucky: Andrew Colley—Farmer,
Fighter, Pioneer
Betty Butler Ravenholt 58
Kentucky African Americans in the Navy During the Civil War
John M. Trowbridge 75
Abstracts from the Harrodsburg Herald, December 1915
transcribed by Kandie P. Adkinson 93
The Tapp, Wilson, and Prewitt Families of Montgomery County
John Marshall Prewitt 95
Relatively Speaking
Martha W. Jackson 97
Bethel College Catalog, Russellville, 1879-80 99
Vital Statistics 102
Announcements 110
Queries 111
Mystery Album 112
Number 3, Spring 2005
The Life and Family of Lt. Gov. John Caldwell
Sandy Caldwell 118
First Methodist Presbyterian Church, Eminence, 1877–1925
Bettyann Noe Keiser 124
The John Baugh Family Cemetery, Logan County
Ivan Baugh 137
Private James A. Johnson’s Civil War Letters
transcribed by Kandie P. Adkinson 141
Cooper Family Funeral Cards and Obituaries, 1889–1924 147
“Doomed to their Fate”: Kentuckians at Dudley’s Defeat,
May 5, 1813
John M. Trowbridge 150
Mystery Album 169
Book Notes 170
Queries 171
Number 4, Summer 2005
Benjamin F. Lofland, Horatio T. Lofland Jr., and John B. Williams: Loyalists in Confederate Territory
Roger H. Futrell 174
From Carolina to Kentucky: Andrew Colley—Farmer, Fighter,
Pioneer, Part 2
Betty Butler Ravenholt 181
“Doomed to Their Fate”: Kentuckians at Dudley’s Defeat,
May 5, 1813, Part 2
John M. Trowbridge 191
First Editor of Kentucky Ancestors Lived, Loved History, Genealogy
Thomas E. Stephens 205
Queries 207
Mystery Album 208
Announcements 209
Surname Index, Volume 40 211
Volume 41
Number 1, Autumn 2005
From Carolina to Kentucky: Andrew Colley—Farmer, Fighter,
Pioneer, Part 3
Betty Butler Ravenholt 2
Unclaimed Letters in the Hopkinsville Gazette, April 1, 1837 8
Ellis Family Reunion, Falmouth, 1909 10
Eminence General Store Ledger, 1905-6 11
Kentuckians on the Mississinewa, War of 1812
John M. Trowbridge 14
List of Claims in the Springfield News, Washington County, 1892 46
Queries 50
Book Notes 51
Announcements 53
Mystery Album 56
Number 2, Winter 2005
Perryville Casualty Database Reveals True Cost of War
Stuart W. Sanders 58
Those Mentioned in the Springfield News, Washington County,
December 1, 1892 73
Announcements 76
Pink Things: A Memoir of the Edwards Family of Harrodsburg
Betty Edwards Dickson 77
Some Revolutionary War Soldiers Buried in Kentucky 95
Queries 111
Mystery Album 112
Number 3, Spring 2006
James Logan and His Descendants
Joan Carruthers 118
Kentuckians at the Battle of Tippecanoe
John M. Trowbridge 125
Catalog of Powell Academy, Catlettsburg, 1868-69 148
Transcriptions from the Wine and Spirit Bulletin,
1888-89, Part 1
Dr. Thomas H. Appleton, Jr. 151
Corinth Deposit Bank, Grant County, Check Book
No. 1, 1890, Part 9 158
Kentuckians in Death Notices of the Nashville Christian
Advocate, June-December 1857
Jonathon Kennon Thompson Smith 164
Queries 169
Tombstone Inscriptions, Cox’s Creek Baptist Church
Cemetery, Nelson County 170
Mystery Album 171
Number 4, Summer 2006
Annotated Notes on Bloody Monday, Louisville, August 6, 1855
Tom Stephens 174
Logan County Emancipations, 1792-1865
Judy Lyne 182
Those Mentioned in the Cumberland Courier, Burksville,
July 29, 1877 209
Correspondence 211
Queries 211
Mystery Album 228
Index 212
VOLUME 42
Number One, Autumn 2006
“To Meet the Enemy on Any Element”: The Kentucky Militia
in the Battle of Lake Erie
John M. Trowbridge 2
Thataway 19
Free Blacks of Henry County, 1853
transcribed by Marguerite Miller 22
Julia A. Carby and Her Surname: A Case Study
Jerry L. Clark 23
Abstracts from the Lexington Intelligencer, July 1842, Part Two
transcribed by Dr. Thomas H. Appleton Jr. 27
Kate White Adams Milward’s Recollections of Her Early Years
edited by Burton Milward Jr. 34
Simon Adams’s Account Book, Shelby County, 1798-1802 39
Kentuckians Mentioned in the Western Methodist, 1830s
Jonathan Kennon Thompson Smith 45
Book Notes 53
Queries 55
Mystery Album 56
Number Two, Winter 2006
“We are all Slaughtered Men”: The Battle of Blue Licks
John M. Trowbridge 58
Major Robert Asa Hancock and His Family
James R. Hancock 68
The Shaker Experience of Mattie (Sanford) Bryant Bland
Roger H. Futrell 74
William Miller of Henry County
Marguerite Miller 79
The Life and Times of Robert B. McAfee and His Family
Connections 89
Queries 110
Announcements 111
Mystery Album 112
Number Three, Spring 2007
The Newkirk, Harbin, and Roud Families of Kentucky, Indiana,
and Ohio
Tom Stephens 114
The Miller Families of Henry County, Part Two
Marguerite A. Miller 127
The Life and Times of Robert B. McAfee and His Family
Connections, Part Two 129
Thataway: The Seaton Family of Kentucky and Illinois 134
Thataway: Reminiscences of Jeffersontown,
Jefferson County, 1921 136
Thataway: New Addresses of Former Jefferson Countians, 1921 138
Vital Statistics 151
Those Mentioned in the Georgetown Herald, June 23, 1847 157
Queries 165
Book Notes 167
Mystery Album 168
Number Four, Summer 2007
The Abraham G. Baugh Family of Logan County, Kentucky
(c. 1830-1880)
Ivan W. Baugh 170
Klotter wins 2007 Governor’s Award 181
Obituary of 103-year-old Dora Pousardien 181
Vital Statistics 182
Announcements 184
The Life and Times of Robert B. McAfee and His Family and
Connections, Part Three 188
Book Notes 203
Queries 206
L. Shadrach Futrell (1831-1906)
Roger Futrell 207
Surname Index 213
Mystery Album 224
VOLUME 43
Number One, Autumn 2007
Sleettown: The Birth of a Community
Mary Quinn Ramer 2
Descendants of Warner Sleet: A Family Tree 5
The Kentucky Secretary of State’s Land Office Revolutionary War Warrants Database
Kandie P. Adkinson 11
Oral History and Genealogy: Yes, There is Something for You!
Sarah Milligan 16
Early Kentucky Genealogy Research
Don Rightmyer 20
Churchill Weavers Preservation Exhibition Opens May 10 at KHS 22
The Life and Times of Robert B. McAfee and His Family and
Connections, Part Four 24
Marriages Performed by Rev. John “Raccoon” Smith in Central
Kentucky, 1819-47 38
Announcements 52
Books Added to the KHS Library Collection 54
Kentucky Ancestors Author Guidelines 56
KHS Creates Anne Walker Fitzgerald Award for Kentucky
Genealogy and Family History 56
Number Two, Winter 2007
The Rodgers Family: A Mystery Album Photo Identified
Mrs. Carolyn Rodgers 58
The Kentucky Secretary of State’s Land Office Certificates of
Settlement and Preemption Warrants Database
Kandie P. Adkinson 63
Sergeant Proctor Ballard (ca. 1755-1820)
Roger H. Futrell 71
Letters Remaining in the Post Offices at Bardstown and
Elizabethtown, Kentucky, July 1825 78
The Life and Times of Robert B. McAfee and His Family
Connections, Part 5 81
Book Notes 95
National and International Historical and Genealogical Journals
compiled by Sally Bown 98
Queries 102
Announcements 103
Kentucky Families in Congressional Pension Claims: The Cases of
Sarah P. Cully and Sarah Maynard
John P. Deeben 105
New Online Exhibit 109
What is Your Story?
Don Rightmyer 110
Kentucky Ancestors Author’s Guidelines 111
Mystery Album 112
Number Three, Spring 2008
A Patriotic Clan from Eastern Kentucky in the War to End All Wars
John Trowbridge 114
Queries 123
North or South? Finding Your Kentucky Civil War Ancestor
Don Rightmyer 124
Beyond the Log Cabin: Kentucky’s Abraham Lincoln, A New KHS Exhibition 129
Interments in the Irish Catholic Burying Ground on 3rd Street,
Lexington
Nancy O’Malley 130
Kentucky Archives Month 134
The Kentucky Secretary of State’s Land Office Lincoln Entries
Database
Kandie P. Adkinson 135
Book Notes 144
Announcements 146
Judges of the Kentucky Circuit Courts, 1831-1861
Kurt X. Metzmeier 151
Monograph Collection of County Histories: Kentucky Historical
Society Library (Adair-Bell)
Sally Bown 161
Vital Statistics 164
Kentucky Ancestors Author’s Guidelines 167
Mystery Album 168
Number Four, Summer 2008
Cynthia Susan (Green) Futrell (1859-1950)
Roger Futrell 170
Most Honorably Borne: Absences in the Eighth Kentucky Union
Infantry in 1862
Stuart W. Sanders 172
The Kentucky Secretary of State’s Land Office Jackson Purchase
Databases
Kandie P. Adkinson 183
Announcements 191
Family History along the Roadside: Kentucky’s Historical Highway Markers
Don Rightmyer 193
Book Notes 198
Stories Told in Stone
Gaylord Cooper 200
Vital Statistics 204
Genealogical Methods, Mao Zedong, and Family History
Norman R. Peters 205
Kentucky Frontiersman James Girdler (1751)
Ronald “Ron” Clay Belcher 207
Surname Index 209
Kentucky Ancestors Author’s Guidelines 222
Mystery Album 223
Volume 44
Number One, Autumn 2008
Emilie
Maureen Helm Green 4
The Kentucky Secretary of State’s Land Office County Court
Orders Database
Kandie P. Adkinson 19
Three Who Went Off to War: William L., Samuel D., and
John Green
Roger Futrell 27
Omer Miller and His Barbershop in Bedford, Kentucky,
and the I.O.O.F. Home in Lexington
Marguerite Miller 35
Kentuckians Appearing in the Nashville Banner,
October – December 1887
compiled by Thomas H. Appleton Jr. 38
From the Tri-Weekly Advocate, Danville, Kentucky, 20 May 1901
From The Columbus Dispatch, Hickman County, Kentucky, 1870 44
From the Director’s Desk 3
Book Notes 46
Announcements 49
Mystery Album 52
Number Two, Winter 2008
From Kentucky Roots to Texas Homesteads (1828-2008):
John S. Baugh, Lucy J. Gillum, and Their Descendants
Janet Parris, Ivan Baugh, and Rochelle Hines 56
The Kentucky Secretary of State’s Land Office
“Virginia & Old Kentucky Patents” Web site
Kandie P. Adkinson 78
Using KHS Digital Collections at the Kentucky Historical Society
Jennifer Howard 85
Monograph Collection of County Histories: Boone Through Butler-alphabetical by title
Sally Bown 87
Kentucky Civil War Genealogy Research Sources
Don Rightmyer 91
Books Published by the Kentucky Historical Society 94
Relationally Speaking 55
Vital Statistics 96
Book Notes 98
Announcements 100
Mystery Album 104
Number Three, Spring 2009
Zachariah Riney: Lincoln’s First Schoolmaster
Roger H. Futrell 106
Biographies of Kentucky’s Secretaries of State and the
Land Office Reference Library
Kandie P. Adkinson 114
Jesse Copher: One of Daniel Boone’s Salt Makers
Chester C. Buchanan 119
Irish and Scots-Irish Pioneers to Kentucky
Jim Kastner 136
Pearcy Family Papers: The Survival of Family Documents
Deborah Nixon Peercy 142
You Never Know What Will Turn Up
Don Rightmyer 144
New Look for Kentucky Ancestors 146
Relationally Speaking 105
Vital Statistics 147
Book Notes 150
Announcements 154
Mystery Album 158
Number Four, Summer 2009
The Tragic Death of Len Henry
Sarah and Bruce Henry 162
Tax Lists (1792-1840): An Overlooked Resource
for Kentucky History and Land Titles
Kandie Atkinson 166
Parallels of a Confederate and a Union Soldier:
James Wesley Gray, the Blue, and Wesley T. Watts, the Gray
Phyllis Lee Jewell 175
It Is In Your Genes
Ivan Baugh 180
Helpful Kentucky Genealogy References
Don Rightmyer 186
Monograph Collection of County Histories:
Caldwell through Cumberland
Sally Bown 189
Surname Index: Volume 44 200
Relationally Speaking 161
Vital Statistics 182
Announcements 184
Book Notes 196
Mystery Album 210
Volume 45
Number One, Autumn 2009
The Alexander Family of Woodburn Farm,
Woodford County, Kentucky
Diane Bundy and Jennifer Howard 4
The Ewing Institute: Perryville’s Noted Antebellum School
Stuart W. Sanders 15
Articles by Kandie Adkinson on Kentucky Land Records 26
New Union Cumberland Presbyterian Church Membership Roll
Joe DeSpain 29
Gateway to the Pot of Gold: Kentucky Family History and
Genealogy at the Martin F. Schmidt Research Library
Don Rightmyer 39
Searching through a Haystack: Kentucky Genealogical and
Historical Periodicals
Don Rightmyer 45
Relationally Speaking 3
Announcements 27
Book Notes 43
Vital Statistics 48
Mystery Album 6
Number Two, Winter 2010
Pathways of Hope: Daniel Lee and His Descendants
Phyllis Lee Jewell 60
Researching Kentucky Tax Lists: 1841-1860
Kandie Atkinson 65
Kentucky Tax Lists, 1841-1860 (Microfilm) 75
Kentucky Historical Society Library Monograph Collection of
County Histories-Daviess through Estill-Alphabetical by Title
Sally Bown 79
Genealogy 101: How to Start Researching Your Family History
Don Rightmyer 90
An Invitation to the Readers of Kentucky Ancestors 98
Graveyard and Mourning Quilts
Gaylord Cooper 100
Successful Long-Distance Genealogy Research
(or Armchair Genealogy)
Don Rightmyer 103
Relationally Speaking 59
Announcements 81
Vital Statistics 85
Book Notes 95
Mystery Album 108
................
................
In order to avoid copyright disputes, this page is only a partial summary.
To fulfill the demand for quickly locating and searching documents.
It is intelligent file search solution for home and business.
Related download
Related searches
- kentucky school report cards
- kentucky state report card
- kentucky state rankings
- kentucky schools report card 2016
- kentucky school state report cards
- kentucky school rankings
- kentucky department of education school report card
- kentucky report card
- kentucky school report card rankings
- kentucky high school report card
- kentucky department of education school report cards
- kentucky school report card 2017