KENTUCKY ANCESTORS - Kentucky Historical Society



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.

Google Online Preview   Download