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 Broach, Kenneth E. (twin)   I59149
2 Broach, Kathryne E. (twin)  21 Feb 1951Calloway Co, Kentucky I59150
3 Broach, Thomas Clinton (Y-DNA step 4 match)  28 Dec 1948Calloway Co, Kentucky I59148
4 Broach, Charles Michael  2 Aug 1946Calloway Co, Kentucky I59147
5 Broach, Nancy Lynn   I59146
6 Adams, Betty Jane  Nov 1928Calloway Co, Kentucky I59144
7 Broach, Opal   I59120
8 Broach, Charles H. Jr.  19 Jun 1925Calloway Co, Kentucky I59153
9 Paschall, Alton S.  1916Calloway Co, Kentucky I59143
10 Adams, Velma  1916Calloway Co, Kentucky I59142
11 Broach, Chrystine  1909Calloway Co, Kentucky I58856
12 Cooper, Shellie Elizabeth  25 Mar 1904Calloway Co, Kentucky I81906
13 Adams, Charles B.  10 Feb 1898Calloway Co, Kentucky I59140
14 Stevens, Dolly Lillian  2 Apr 1897Calloway Co, Kentucky I59141
15 Haneline, Mary B.  Jan 1895Calloway Co, Kentucky I58636
16 Broach, Cletus C.  1893Calloway Co, Kentucky I58861
17 Adams, Edward Dan  16 Nov 1892Calloway Co, Kentucky I59139
18 Broach, Wesley Newton  12 Oct 1892Calloway Co, Kentucky I59100
19 Haneline, Eunice E.  Aug 1892Calloway Co, Kentucky I58635
20 Cooper, Gertrude V. "Trudie"  2 Jun 1892Calloway Co, Kentucky I81905
21 Haneline, Myrtie Mae  Apr 1892Calloway Co, Kentucky I58634
22 Jones, Lela  Abt 1892Calloway Co, Kentucky I59121
23 Broach, Elvis L.  1891Calloway Co, Kentucky I58860
24 Cooper, Edgar Thomas  14 Mar 1890Calloway Co, Kentucky I81904
25 Broach, Charles H.  17 Nov 1889Calloway Co, Kentucky I59151
26 Broach, Mary E.  May 1889Calloway Co, Kentucky I59099
27 Radford, Walter A.  Apr 1889Calloway Co, Kentucky I58833
28 Radford, Bessie (adopted?)  Mar 1889Calloway Co, Kentucky I58835
29 Broach, Murtie  1889Calloway Co, Kentucky I58859
30 Haneline, Martha Evaline  24 Aug 1887Calloway Co, Kentucky I58633
31 Broach, Margaret Ethel  Jun 1887Calloway Co, Kentucky I59112
32 Radford, Franklin (adopted?)  Feb 1887Calloway Co, Kentucky I58834
33 Broach, Birthie S.  Sep 1886Calloway Co, Kentucky I59098
34 Cooper, Lubie Alvis  5 Jul 1886Calloway Co, Kentucky I81903
35 Adams, James Franklin  6 Apr 1885Calloway Co, Kentucky I59138
36 Broach, William (?)  Mar 1885Calloway Co, Kentucky I59152
37 Broach, Effie  1885Calloway Co, Kentucky I58858
38 Cooper, John William  16 Feb 1884Calloway Co, Kentucky I81902
39 Broach, Robert E.  14 Feb 1884Calloway Co, Kentucky I59111
40 Radford, Laura M.  Apr 1883Calloway Co, Kentucky I58832
41 Broach, Danie B.  Apr 1883Calloway Co, Kentucky I59097
42 Adams, Boda Sherman  20 Dec 1882Calloway Co, Kentucky I59137
43 Haneline, Etta S.  Sep 1882Calloway Co, Kentucky I58631
44 Wrather, Thomas Bert  31 Aug 1882Calloway Co, Kentucky I59065
45 Slaughter, Lanora  Jan 1882Calloway Co, Kentucky I58802
46 Broach, Una  1882Calloway Co, Kentucky I58857
47 Shelton, Callie Edith  Nov 1881Calloway Co, Kentucky I59049
48 Cooper, Jeanette  29 Oct 1880Calloway Co, Kentucky I81901
49 Cooper, Minnie Ann  17 Jan 1880Calloway Co, Kentucky I81900
50 Waldrop, John E.  1880Calloway Co, Kentucky I59089
51 Slaughter, Cora  Feb 1879Calloway Co, Kentucky I58801
52 Suiter, Minnie L. (twin)  1879Calloway Co, Kentucky I58867
53 Suiter, Annie B. (twin)  1879Calloway Co, Kentucky I58866
54 Killibrew, Columbus Green  15 Sep 1878Calloway Co, Kentucky I58936
55 Shelton, Frank  1878Calloway Co, Kentucky I58871
56 Wrather, Sarah E.  1877Calloway Co, Kentucky I59071
57 Waldrop, Alfred T.  1877Calloway Co, Kentucky I59088
58 Killibrew, Nancy Ann E.  15 Dec 1876Calloway Co, Kentucky I58935
59 Slaughter, Malinda "Lina"  16 Nov 1876Calloway Co, Kentucky I58800
60 Stone, Oscar (son?)  Aug 1876Calloway Co, Kentucky I58837
61 Broach, Edgar E.  Apr 1876Calloway Co, Kentucky I59096
62 Suiter, John W.  1876Calloway Co, Kentucky I58865
63 Broach, Euna V.  1876Calloway Co, Kentucky I58844
64 Broach, Ada Bell  23 Aug 1875Calloway Co, Kentucky I58849
65 Radford, Joseph J.  1875Calloway Co, Kentucky I59045
66 Suiter, James O.  1874Calloway Co, Kentucky I58864
67 Killibrew, Robert Lee  1874Calloway Co, Kentucky I58934
68 Wrather, Mattie O.  1873Calloway Co, Kentucky I59072
69 Wrather, Lillian A.  1873Calloway Co, Kentucky I59070
70 Suiter, Andrew J.  1873Calloway Co, Kentucky I58863
71 Slaughter, Laura  1873Calloway Co, Kentucky I58798
72 Broach, Charles R. (or M.)  1873Calloway Co, Kentucky I58843
73 Broach, Sophronia Asille  1872Calloway Co, Kentucky I58593
74 Wrather, John D.  1871Calloway Co, Kentucky I59069
75 Radford, Sarah W.  1871Calloway Co, Kentucky I59044
76 Broach, Franklin S.  1871Calloway Co, Kentucky I58842
77 Slaughter, Leona  6 Sep 1870Calloway Co, Kentucky I58797
78 Suiter, William E.  1870Calloway Co, Kentucky I58862
79 Haneline, Nancy L.  1870Calloway Co, Kentucky I58642
80 Wrather, Neomer L.  1869Calloway Co, Kentucky I59068
81 Slaughter, William E.  1868Calloway Co, Kentucky I58972
82 Radford, Hardiman G.  1868Calloway Co, Kentucky I59043
83 Slaughter, Leuada Bell  14 Nov 1867Calloway Co, Kentucky I58796
84 Wrather, Franklin P.  1867Calloway Co, Kentucky I59067
85 Radford, Morgania B.  1867Calloway Co, Kentucky I59042
86 Killibrew, Mary A.P.P.  1867Calloway Co, Kentucky I58939
87 Haneline, Balus Thomas  1867Calloway Co, Kentucky I58641
88 Slaughter, Sallie A.  1866Calloway Co, Kentucky  I58971
89 Wrather, James Rufus  1865Calloway Co, Kentucky I59066
90 Slaughter, William Robert  1865Calloway Co, Kentucky I58795
91 Haneline, Martha  1865Calloway Co, Kentucky I58640
92 Haneline, Sarah Jane  10 Feb 1864Calloway Co, Kentucky I81898
93 Anderson, Laura Florence  1864Calloway Co, Kentucky I58968
94 Haneline, William P.  9 Jan 1863Calloway Co, Kentucky I58639
95 Slaughter, Albert Zebulon  Jul 1862Calloway Co, Kentucky I58793
96 Anderson, Gustavus A.  18 Mar 1862Calloway Co, Kentucky I58967
97 Radford, Mary A. (twin)  May 1860Calloway Co, Kentucky I59034
98 Radford, George A. (twin)  May 1860Calloway Co, Kentucky I59033
99 Slaughter, George T.  1860Calloway Co, Kentucky I58969
100 Haneline, Emma Bettie  1860Calloway Co, Kentucky I59133

1 2 3 Next»



Death

Matches 1 to 84 of 84

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

Census

Matches 1 to 47 of 47

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

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 Bazzell, Martha G.  28 Mar 1871Calloway Co, Kentucky I58592
5 Stone, C. James "Jim"  Between 1845 and 1856Calloway Co, Kentucky I58651

Possessions

Matches 1 to 2 of 2

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

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 Bazzell, Richard L.  24 Nov 1862Calloway Co, Kentucky I58643
2 Stone, Rowland (Ireland to Calloway Co, KY) (Immigrant)  1856Calloway Co, Kentucky I58646
3 Shelton, David (of Calloway Co, KY)  Jun 1845Calloway Co, Kentucky I58724

Marriage

Matches 1 to 44 of 44

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

Divorce

Matches 1 to 1 of 1

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