usgw logo USGenWeb Archives Project
Breckinridge County, Kentucky
usarch logo
seal breckmap seal

THESE ARCHIVES BUILT BY YOUR CONTRIBUTIONS.
PLEASE CONTRIBUTE TODAY!

New Easy to use Submission Forms!

This Page Updated Sunday, 27-Mar-2022 19:01:34 EDT

BRECKINRIDGE COUNTY, KENTUCKY CEMETERIES
POOR HOUSE FARM CEMETERY

If a hyperlink in the Transcription/Picture links is present, you will be able to click on it and be redirected
to the transcription or a visible picture of the actual marker.

NOTE TO GUESTS/RESEARCHERS: Please only submit information that you have written
yourself, rather than information from any copyrighted material, unless you are the
copyright holder, or have permission of the copyright holder. Pictures on ANY and ALL
pages are copyrighted material and the ORIGINAL photographer holds the permission
for any reproduction of their work outside of the USGENWEB and KYGENWEB!

 

LAST NAME

FIRST NAME

DATES

TRANSCRIPTION

PICTURE

OBIT/DEATH NOTICE
AMMONS WILLIAM 11/22/1868-6/18/1917 T P O
DN
ASKINS ANDREW --/--/1833-1/29/1911 T P O
DN
  GEORGE   T P O
DN
BEAL PETER ca. 1822-3/7/1912 T P O
DN
BEAR ELIZA --/--/1861-7/23/1913 T P O
DN
CARMAN MANDA DAVIDSON 7/10/18-- - 7/13/1927 T P O
DN
CARWILE SARAH VAUGHN 11/6/1851-2/7/1918 T P O
DN
COX HORACE --/--/1851-10/15/1919 T P O
DN
DENNIS JOHN --/--/1848-9/5/1918 T P O
DN
EMBRY WILLIAM BOONE 7/16/1894-5/20/1933 T P O
DN
FOOTE JAMES CALVIN --/--/1844-8/28/1918 T P O
DN
GOODMAN PHILL ca. 1852-3/25/1917 T P O
DN
GREENE GEORGE ca. 1852-2/12/1917 T P O
DN
GREENWELL ED ca. 1856-10/30/1916 T P O
DN
HALE MARGARET BLAIR ca. 1826-5/30/1916 T P O
DN
HEATH PLEASANT ca. 1844 - 2/28/1924 T P O
DN
HULSE GEORGE W. 3/31/1841-6/2/1917 T P O
DN
LOYD RACHEL ca. 1846-1/17/1916 T P O
DN
MATTINGLY P. J. --/--/1844-10/24/1922 T P O
DN
NOBLE MALCOME "Mack" 3/16/1896-8/5/1955 T P O
DN
POOL LUCRETIA ca. 1856-7/25/1916 T P O
DN
  SAM --/--/1838-3/18/1913 T P O
DN
TUCKER JOHN DAVE --/--/1860-8/10/1933 T P O
DN
WALLACE JENNIE ca. 1842-3/6/1917 T P O
DN

 

HOME