Home | What's New | Photos | Histories | Sources | Reports | Calendar | Cemeteries | Headstones | Statistics | Surnames
Print Bookmark

Calloway Co, Kentucky



 


Birth

Matches 1 to 100 of 206

1 2 3 Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Wright, William G. "Red Bill"  1838Calloway Co, Kentucky I58694
2 Wright, Samuel P.  1833Calloway Co, Kentucky I58691
3 Wright, John H.R.  1834Calloway Co, Kentucky I58692
4 Wright, Franklin G.  1836Calloway Co, Kentucky I58693
5 Wrather, Thomas Bert  31 Aug 1882Calloway Co, Kentucky I59065
6 Wrather, Stephen Miller  1842Calloway Co, Kentucky I59073
7 Wrather, Sarah E.  1877Calloway Co, Kentucky I59071
8 Wrather, Neomer L.  1869Calloway Co, Kentucky I59068
9 Wrather, Mattie O.  1873Calloway Co, Kentucky I59072
10 Wrather, Lillian A.  1873Calloway Co, Kentucky I59070
11 Wrather, John D.  1871Calloway Co, Kentucky I59069
12 Wrather, James Rufus  1865Calloway Co, Kentucky I59066
13 Wrather, James Asbury  1830Calloway Co, Kentucky I59118
14 Wrather, Franklin P.  1867Calloway Co, Kentucky I59067
15 Williams, Eliza Ann  11 Oct 1844Calloway Co, Kentucky I66453
16 Waldrop, Tennessee C.  28 Sep 1855Calloway Co, Kentucky I59083
17 Waldrop, John E.  1880Calloway Co, Kentucky I59089
18 Waldrop, Elizabeth Henley (Hendley)  4 Dec 1850Calloway Co, Kentucky I59085
19 Waldrop, Alfred T.  1877Calloway Co, Kentucky I59088
20 Waldrop, Alfred Henry  30 Dec 1852Calloway Co, Kentucky I59086
21 Suiter, William E.  1870Calloway Co, Kentucky I58862
22 Suiter, Minnie L. (twin)  1879Calloway Co, Kentucky I58867
23 Suiter, John W.  1876Calloway Co, Kentucky I58865
24 Suiter, James O.  1874Calloway Co, Kentucky I58864
25 Suiter, Annie B. (twin)  1879Calloway Co, Kentucky I58866
26 Suiter, Andrew J.  1873Calloway Co, Kentucky I58863
27 Stone, William H.  12 Sep 1852Calloway Co, Kentucky I58600
28 Stone, William B.  1857Calloway Co, Kentucky I58963
29 Stone, Sarah L.  1852Calloway Co, Kentucky I58957
30 Stone, Sarah Jackson  13 Jun 1857Calloway Co, Kentucky I58602
31 Stone, Roxanna  1843Calloway Co, Kentucky I58964
32 Stone, Richard Roland  5 Sep 1852Calloway Co, Kentucky I58601
33 Stone, R.A.  1839Calloway Co, Kentucky I58661
34 Stone, Oscar (son?)  Aug 1876Calloway Co, Kentucky I58837
35 Stone, Nancy Emma  2 Nov 1854Calloway Co, Kentucky I58659
36 Stone, Nancy E.  1846Calloway Co, Kentucky I58955
37 Stone, Mary J.  1835Calloway Co, Kentucky I58701
38 Stone, Martha J.  1850Calloway Co, Kentucky I58956
39 Stone, Louisa  1855Calloway Co, Kentucky I58958
40 Stone, Joanna Eliza  12 Aug 1859Calloway Co, Kentucky I58603
41 Stone, James R.  1843Calloway Co, Kentucky I58954
42 Stone, James Henderson  15 Mar 1850Calloway Co, Kentucky I58599
43 Stone, Harriet J.  1847Calloway Co, Kentucky I58961
44 Stone, George W.  1834Calloway Co, Kentucky I58700
45 Stone, Dwight R.  1845Calloway Co, Kentucky I58960
46 Stone, Benjamin Franklin  May 1844Calloway Co, Kentucky I58596
47 Stone, B.V.  1842Calloway Co, Kentucky I58959
48 Stone, Ann E.  1851Calloway Co, Kentucky I58962
49 Stevens, Dolly Lillian  2 Apr 1897Calloway Co, Kentucky I59141
50 Slaughter, William Robert  1865Calloway Co, Kentucky I58795
51 Slaughter, William R.  1845Calloway Co, Kentucky I58977
52 Slaughter, William E.  1868Calloway Co, Kentucky I58972
53 Slaughter, Thomas  1852Calloway Co, Kentucky I58979
54 Slaughter, Susan C.  1837Calloway Co, Kentucky I58825
55 Slaughter, Sallie A.  1866Calloway Co, Kentucky  I58971
56 Slaughter, Malinda "Lina"  16 Nov 1876Calloway Co, Kentucky I58800
57 Slaughter, M.G.  1849Calloway Co, Kentucky I58994
58 Slaughter, M. Jasper  1840Calloway Co, Kentucky I58819
59 Slaughter, Luciues P.  1844Calloway Co, Kentucky I58976
60 Slaughter, Leuada Bell  14 Nov 1867Calloway Co, Kentucky I58796
61 Slaughter, Leona  6 Sep 1870Calloway Co, Kentucky I58797
62 Slaughter, Laura  1873Calloway Co, Kentucky I58798
63 Slaughter, Lanora  Jan 1882Calloway Co, Kentucky I58802
64 Slaughter, L Irvan  1859Calloway Co, Kentucky I58981
65 Slaughter, George W.  1856Calloway Co, Kentucky I58980
66 Slaughter, George T.  1860Calloway Co, Kentucky I58969
67 Slaughter, Florentine  1842Calloway Co, Kentucky I58823
68 Slaughter, Emiline  1844Calloway Co, Kentucky I58820
69 Slaughter, Cora  Feb 1879Calloway Co, Kentucky I58801
70 Slaughter, Andrew J.  1847Calloway Co, Kentucky I58978
71 Slaughter, Albert Zebulon  Jul 1862Calloway Co, Kentucky I58793
72 Shelton, William Boyd  1857Calloway Co, Kentucky I59000
73 Shelton, Solomon Henderson  1856Calloway Co, Kentucky I58730
74 Shelton, Sarah A.  1854Calloway Co, Kentucky I58729
75 Shelton, Nancy Ellen  18 Oct 1851Calloway Co, Kentucky I58728
76 Shelton, Mary E.  1845Calloway Co, Kentucky I59003
77 Shelton, Martha Jane  26 Mar 1834Calloway Co, Kentucky I58790
78 Shelton, Margaret Lucinda  14 Oct 1839Calloway Co, Kentucky I58788
79 Shelton, Lydia A.  1855Calloway Co, Kentucky I58999
80 Shelton, James Howard  1859Calloway Co, Kentucky I59001
81 Shelton, Frank  1878Calloway Co, Kentucky I58871
82 Shelton, Frances Malinda  27 Nov 1840Calloway Co, Kentucky I58791
83 Shelton, D. Clementine  1850Calloway Co, Kentucky I58997
84 Shelton, Clara J.  1853Calloway Co, Kentucky I58998
85 Shelton, Callie Edith  Nov 1881Calloway Co, Kentucky I59049
86 Radford, Walter A.  Apr 1889Calloway Co, Kentucky I58833
87 Radford, Sarah W.  1871Calloway Co, Kentucky I59044
88 Radford, Sarah J.  1858Calloway Co, Kentucky I59031
89 Radford, Samuel Mc. C.  1845Calloway Co, Kentucky I58877
90 Radford, Richard D.  1847Calloway Co, Kentucky I58878
91 Radford, Morgania B.  1867Calloway Co, Kentucky I59042
92 Radford, Melvina Cinthia (twin)  1859Calloway Co, Kentucky I58882
93 Radford, Mary A. (twin)  May 1860Calloway Co, Kentucky I59034
94 Radford, M.J.  1843Calloway Co, Kentucky I58876
95 Radford, Laura M.  Apr 1883Calloway Co, Kentucky I58832
96 Radford, Joseph J.  1875Calloway Co, Kentucky I59045
97 Radford, Howard J. (twin)  1859Calloway Co, Kentucky I58881
98 Radford, Hardiman G.  1868Calloway Co, Kentucky I59043
99 Radford, George A. (twin)  May 1860Calloway Co, Kentucky I59033
100 Radford, Franklin (adopted?)  Feb 1887Calloway Co, Kentucky I58834

1 2 3 Next»



Death

Matches 1 to 84 of 84

   Last Name, Given Name(s)    Death    Person ID 
1 Wrather, Sarah M.  14 Jan 1895Calloway Co, Kentucky I59114
2 Wrather, Elizabeth  1870Calloway Co, Kentucky I59117
3 Wrather, Deveraux  9 Aug 1845Calloway Co, Kentucky I58655
4 Williams, Eliza Ann  27 Jul 1916Calloway Co, Kentucky I66453
5 Waldrop, Tennessee C.  20 Dec 1877Calloway Co, Kentucky I59083
6 Waldrop, Rebecca Jane  7 Jul 1927Calloway Co, Kentucky I50722
7 Waldrop, Permelia  1 Jan 1873Calloway Co, Kentucky I50700
8 Waldrop, Ewing Nathaniel  24 Sep 1855Calloway Co, Kentucky I52437
9 Waldrop, Dickerson  1850Calloway Co, Kentucky I52013
10 Waldrop, Alfred Henry  19 Apr 1945Calloway Co, Kentucky I59086
11 Waldrop, Alfred  19 Jan 1880Calloway Co, Kentucky I59080
12 Tucker, Rhoda Jane  1880Calloway Co, Kentucky I58740
13 Suiter, William Maston  16 Apr 1923Calloway Co, Kentucky I58806
14 Stone, Rowland (Ireland to Calloway Co, KY) (Immigrant)  24 Nov 1845Calloway Co, Kentucky I58646
15 Stone, Nancy  20 Sep 1866Calloway Co, Kentucky I58650
16 Stone, James Henderson  24 Aug 1885Calloway Co, Kentucky I58599
17 Stone, C. James "Jim"  2 Jan 1880Calloway Co, Kentucky I58651
18 Slaughter, Lanora  1910Calloway Co, Kentucky I58802
19 Slaughter, Hannah  25 Aug 1853Calloway Co, Kentucky I59002
20 Slaughter, Cora  21 Jun 1968Calloway Co, Kentucky I58801
21 Shelton, William Boyd  26 Oct 1884Calloway Co, Kentucky I59000
22 Shelton, Richard  1879Calloway Co, Kentucky I58995
23 Shelton, Nancy Ellen  9 Jul 1925Calloway Co, Kentucky I58728
24 Shelton, Martha Jane  26 Sep 1916Calloway Co, Kentucky I58790
25 Shelton, John G. (of Calloway Co, KY)  Feb 1899Calloway Co, Kentucky I58725
26 Shelton, David (of Calloway Co, KY)  Bef 22 Sep 1845Calloway Co, Kentucky I58724
27 Shelton, Alphedia "Alpha"  4 Sep 1922Calloway Co, Kentucky I58811
28 Oglesby, Stephen Decatur  30 Apr 1916Calloway Co, Kentucky I66446
29 Norsworthy, Benjamin Franklin  5 May 1873Calloway Co, Kentucky I51870
30 Miller, Elizabeth  15 May 1853Calloway Co, Kentucky I58647
31 Lamb, William Jefferson "Simon"  26 Dec 1903Calloway Co, Kentucky I51966
32 Killibrew, William Henry "Bill"  15 Jun 1904Calloway Co, Kentucky I58925
33 Jones, William Harrison  19 Sep 1886Calloway Co, Kentucky I59005
34 Jones, James Madison  23 Aug 1859Calloway Co, Kentucky I51231
35 Jones, Anna  29 May 1874Calloway Co, Kentucky I59081
36 Haneline, Sarah Jane  1 Sep 1943Calloway Co, Kentucky I81898
37 Haneline, Nancy L.  11 Jun 1943Calloway Co, Kentucky I58642
38 Haneline, Martha Evaline  8 Apr 1979Calloway Co, Kentucky I58633
39 Haneline, Rev. John D.  1896Calloway Co, Kentucky I59129
40 Haneline, Emma Bettie  1950Calloway Co, Kentucky I59133
41 Haneline, Elijah Marion  24 Feb 1939Calloway Co, Kentucky I58630
42 Haneline, Elijah L.  29 Sep 1901Calloway Co, Kentucky I58637
43 Haneline, Daniel  Aft 1860Calloway Co, Kentucky I59124
44 Haneline, Claud A.  15 Apr 1952Calloway Co, Kentucky I58632
45 Hale, Martha Susan  29 Apr 1893Calloway Co, Kentucky I59136
46 Griffith, Rhoda Jane  3 Jan 1897Calloway Co, Kentucky I58743
47 Ford, Rebecca Susan  19 Sep 1888Calloway Co, Kentucky I58848
48 Ford, Larkin Henry  17 Feb 1886Calloway Co, Kentucky I59101
49 Ford, Isaac W.  10 Apr 1861Calloway Co, Kentucky I59110
50 Fakes, Nancy  31 Aug 1901Calloway Co, Kentucky I59006
51 Dunnaway, Mary A.  2 Jul 1894Calloway Co, Kentucky I58996
52 Dunnaway, Lucy  3 Apr 1908Calloway Co, Kentucky I58810
53 Doron, Ambrose Manville  7 Feb 1918Calloway Co, Kentucky I50733
54 Cooper, Thomas Richmond  5 May 1921Calloway Co, Kentucky I81899
55 Cooper, Shellie Elizabeth  25 Mar 1967Calloway Co, Kentucky I81906
56 Cooper, Minnie Ann  9 Apr 1955Calloway Co, Kentucky I81900
57 Cooper, Lubie Alvis  4 Jun 1959Calloway Co, Kentucky I81903
58 Cooper, Lillian Mae "Lillie"  11 Feb 1967Calloway Co, Kentucky I58830
59 Cooper, John William  11 Apr 1958Calloway Co, Kentucky I81902
60 Cooper, Jeanette  16 Feb 1944Calloway Co, Kentucky I81901
61 Cooper, Gertrude V. "Trudie"  13 Oct 1960Calloway Co, Kentucky I81905
62 Cooper, Edgar Thomas  17 Jul 1961Calloway Co, Kentucky I81904
63 Cole, Eliza Haneline  1830Calloway Co, Kentucky I59116
64 Chunn, Nancy Ann  25 Oct 1863Calloway Co, Kentucky I58931
65 Christenberry (Quisenberry?), Alfred Giles  25 May 1909Calloway Co, Kentucky I58804
66 Burkett, Miss S.L.  Aft 1875Calloway Co, Kentucky I59091
67 Broach, Wesley Newton  12 Mar 1943Calloway Co, Kentucky I59100
68 Broach, Thomas George  24 Apr 1919Calloway Co, Kentucky I58583
69 Broach, Robert E.  13 Oct 1950Calloway Co, Kentucky I59111
70 Broach, Newton Hamilton  23 Jan 1892Calloway Co, Kentucky I58586
71 Broach, Ewing Franklin  1 Mar 1914Calloway Co, Kentucky I58587
72 Broach, Ada Bell  25 Sep 1875Calloway Co, Kentucky I58849
73 Bazzell, Sarah Burton  1843Calloway Co, Kentucky I58772
74 Bazzell, Richard L.  Aft 24 Nov 1862Calloway Co, Kentucky I58643
75 Bazzell, Mathias Moore  12 Sep 1879Calloway Co, Kentucky I58715
76 Bazzell, John Green  Aft 1840Calloway Co, Kentucky I58776
77 Bazzell, Grancer Kendall  14 Sep 1886Calloway Co, Kentucky I58732
78 Anderson, Gustavus A.  7 May 1890Calloway Co, Kentucky I58967
79 Akin, Elizabeth  Bef 1842Calloway Co, Kentucky I58645
80 Adams, William Hall  10 Mar 1888Calloway Co, Kentucky I59135
81 Adams, Joseph T. Jasier Thomas  5 Oct 1914Calloway Co, Kentucky I59134
82 Adams, Edward Dan  13 Sep 1965Calloway Co, Kentucky I59139
83 Adams, Charles B.  29 Nov 1976Calloway Co, Kentucky I59140
84 Adams, Betty Jane  May 2007Calloway Co, Kentucky I59144

Census

Matches 1 to 47 of 47

   Last Name, Given Name(s)    Census    Person ID 
1 Waldrop, Obadiah  1860Calloway Co, Kentucky I51712
2 Waldrop, Alfred Henry  1880Calloway Co, Kentucky I59086
3 Stone, Rowland (Ireland to Calloway Co, KY) (Immigrant)  1840Calloway Co, Kentucky I58646
4 Stone, Nancy  1860Calloway Co, Kentucky I58650
5 Stone, Laura Jane  1860Calloway Co, Kentucky I58714
6 Stone, George Washington  1860Calloway Co, Kentucky I58591
7 Stone, George Washington  1850Calloway Co, Kentucky I58591
8 Stone, Charles Miller  1860Calloway Co, Kentucky I58654
9 Stone, Charles Miller  1850Calloway Co, Kentucky I58654
10 Stone, C. James "Jim"  1860Calloway Co, Kentucky I58651
11 Stone, C. James "Jim"  1850Calloway Co, Kentucky I58651
12 Stone, C. James "Jim"  1840Calloway Co, Kentucky I58651
13 Slaughter, George W. (son?)  1860Calloway Co, Kentucky I58974
14 Slaughter, George W. (son?)  1850Calloway Co, Kentucky I58974
15 Slaughter, Andrew  1860Calloway Co, Kentucky I58816
16 Slaughter, Andrew  1850Calloway Co, Kentucky I58816
17 Slaughter, Andrew  1840Calloway Co, Kentucky I58816
18 Simons, Ann  1860Calloway Co, Kentucky I59021
19 Simons, Ann  1850Calloway Co, Kentucky I59021
20 Shelton, Richard  1860Calloway Co, Kentucky I58995
21 Shelton, Richard  1850Calloway Co, Kentucky I58995
22 Shelton, John G. (of Calloway Co, KY)  1860Calloway Co, Kentucky I58725
23 Shelton, John G. (of Calloway Co, KY)  1840Calloway Co, Kentucky I58725
24 Shelton, David (of Calloway Co, KY)  1840Calloway Co, Kentucky I58724
25 Oglesby, Stephen Decatur  1860Calloway Co, Kentucky I66446
26 Oglesby, Josephine Emily  1860Calloway Co, Kentucky I66441
27 Miller, Elizabeth  1850Calloway Co, Kentucky I58647
28 Killibrew, William Henry "Bill"  1860Calloway Co, Kentucky I58925
29 Killibrew, William Henry "Bill"  1850Calloway Co, Kentucky I58925
30 Haneline, Rev. John D.  1860Calloway Co, Kentucky I59129
31 Haneline, George T.  1860Calloway Co, Kentucky I58682
32 Haneline, Elijah L.  1860Calloway Co, Kentucky I58637
33 Haneline, Elijah  1860Calloway Co, Kentucky I58678
34 Haneline, Elijah  1850Calloway Co, Kentucky I58678
35 Haneline, Daniel  1860Calloway Co, Kentucky I59124
36 Bazzell, Richard L.  1860Calloway Co, Kentucky I58643
37 Bazzell, Richard L.  1850Calloway Co, Kentucky I58643
38 Bazzell, Richard L.  1840Calloway Co, Kentucky I58643
39 Bazzell, Mathias Moore  1850Calloway Co, Kentucky I58715
40 Bazzell, Lamiza  1860Calloway Co, Kentucky I58984
41 Bazzell, I.C. (son?)  1860Calloway Co, Kentucky I58991
42 Bazzell, Grancer Kendall  1860Calloway Co, Kentucky I58732
43 Bazzell, Grancer Kendall  1840Calloway Co, Kentucky I58732
44 Bazzell, David Tinsley  1860Calloway Co, Kentucky I58742
45 Bazzell, Calvin Thomas  1860Calloway Co, Kentucky I58734
46 Atkinson, Sarah R.  1850Calloway Co, Kentucky I58875
47 Atkinson, Nancy (..)  1850Calloway Co, Kentucky I58880

Death

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Death    Person ID 
1 Stone, Rowland (Ireland to Calloway Co, KY) (Immigrant)  5 Feb 1845Calloway Co, Kentucky I58646

Other-Begin

Matches 1 to 5 of 5

   Last Name, Given Name(s)    Other-Begin    Person ID 
1 Stone, George Washington  28 Mar 1871Calloway Co, Kentucky I58591
2 Stone, Charles Miller  28 Mar 1871Calloway Co, Kentucky I58654
3 Stone, C. James "Jim"  28 Mar 1871Calloway Co, Kentucky I58651
4 Stone, C. James "Jim"  Between 1845 and 1856Calloway Co, Kentucky I58651
5 Bazzell, Martha G.  28 Mar 1871Calloway Co, Kentucky I58592

Possessions

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Possessions    Person ID 
1 Bazzell, Susan Caroline  24 Nov 1862Calloway Co, Kentucky I58738
2 Bazzell, Martha G.  24 Nov 1864Calloway Co, Kentucky I58592

Residence

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Residence    Person ID 
1 Stone, Rowland (Ireland to Calloway Co, KY) (Immigrant)  Abt 1825Calloway Co, Kentucky I58646

Will

Matches 1 to 3 of 3

   Last Name, Given Name(s)    Will    Person ID 
1 Stone, Rowland (Ireland to Calloway Co, KY) (Immigrant)  1856Calloway Co, Kentucky I58646
2 Shelton, David (of Calloway Co, KY)  Jun 1845Calloway Co, Kentucky I58724
3 Bazzell, Richard L.  24 Nov 1862Calloway Co, Kentucky I58643

Marriage

Matches 1 to 44 of 44

   Family    Marriage    Family ID 
1 Wright / Stone  11 Nov 1830Calloway Co, Kentucky F19332
2 Wrather / Stone  9 Aug 1831Calloway Co, Kentucky F19327
3 Wrather / Shelton  Abt 1873Calloway Co, Kentucky F19416
4 Waldrop / Jackson  17 Feb 1876Calloway Co, Kentucky F19420
5 Suiter / Shelton  Abt 1870Calloway Co, Kentucky F19367
6 Stone / Wright  11 Nov 1830Calloway Co, Kentucky F19328
7 Stone / Bazzell  17 Feb 1842Calloway Co, Kentucky F19314
8 Slaughter / Shelton  Abt 1862Calloway Co, Kentucky F19364
9 Slaughter / Shelton  6 Dec 1858Calloway Co, Kentucky F19366
10 Shelton / Slaughter  Abt 1842Calloway Co, Kentucky F19408
11 Shelton / Dunnaway  Abt 1843Calloway Co, Kentucky F19368
12 Radford / Calhoun  Abt 1966Calloway Co, Kentucky F19413
13 Radford / Atkinson  25 Nov 1840Calloway Co, Kentucky F19384
14 Oglesby / Oglesby  Abt 1860Calloway Co, Kentucky F21515
15 Killibrew / Gilbert  Abt 1873Calloway Co, Kentucky F19398
16 Killibrew / Brittain  1866Calloway Co, Kentucky F19399
17 Haneline / Stone  1881Calloway Co, Kentucky F19322
18 Haneline / Haneline  1860Calloway Co, Kentucky F19700
19 Haneline / Haneline  Abt 1843Calloway Co, Kentucky F19431
20 Haneline / Dunbar  1 Dec 1857Calloway Co, Kentucky F19323
21 Gray / Stone  22 Jul 1824Calloway Co, Kentucky F19329
22 Derington / Bazzell  Bef 1864Calloway Co, Kentucky F19354
23 Cooper / Haneline  1881Calloway Co, Kentucky F26758
24 Chunn / Bazzell  Bef 1864Calloway Co, Kentucky F19356
25 Christenberry (Quisenberry?) / Shelton  7 Mar 1854Calloway Co, Kentucky F19365
26 Burkett / Bazzell  12 Nov 1874Calloway Co, Kentucky F19421
27 Broach / Stone  13 Jan 1876Calloway Co, Kentucky F19313
28 Broach / Parker  Abt 1954Calloway Co, Kentucky F19439
29 Broach / Jones  Abt 1912Calloway Co, Kentucky F19430
30 Broach / Jones  Abt 1872Calloway Co, Kentucky F19423
31 Broach / Jones  Abt 1870Calloway Co, Kentucky F19377
32 Broach / Ford  Abt 1875Calloway Co, Kentucky F19379
33 Broach / Carson  Abt 1908Calloway Co, Kentucky F19382
34 Broach / Adams  Abt 1942Calloway Co, Kentucky F19437
35 Broach / Abels  Abt 1915Calloway Co, Kentucky F19438
36 Bowden / Broach  Abt 1908Calloway Co, Kentucky F19427
37 Black / Bazzell  Bef 1864Calloway Co, Kentucky F19355
38 Bazzell / Wyatt  1858Calloway Co, Kentucky F19347
39 Bazzell / Tucker  13 May 1843Calloway Co, Kentucky F19350
40 Bazzell / Stone  8 Sep 1839Calloway Co, Kentucky F19343
41 Bazzell / Burkett  12 Nov 1874Calloway Co, Kentucky F19422
42 Anderson / Slaughter  2 Feb 1854Calloway Co, Kentucky F19403
43 Adams / Stevens  15 Dec 1915Calloway Co, Kentucky F19435
44 Adams / Haneline  15 Sep 1878Calloway Co, Kentucky F19433

Divorce

Matches 1 to 1 of 1

   Family    Divorce    Family ID 
1 Shelton / Harper  Bef 1880Calloway Co, Kentucky F19345