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 Wednesday, 06-Apr-2022 01:39:32 EDT

BRECKINRIDGE COUNTY, KENTUCKY CEMETERIES
NORTON VALLEY 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.

 

NAMES BIRTH DATES DEATH DATES
     
Herbert Norton January 30, 1902 May 13, 1956
Paul Norton June 23, 1933 April 4, 1941
Ethel Norton June 25, 1932 June 25, 1932
Mary A. Reezor Norton October 8, 1901 June 28, 193?
Claud Sutton September 14, 1911 November 5, 1912
Elvin Norton November 9, 1903 June 2, 1968
Beulah Norton October 10, 1909 July 15, 1998
Elvis F. Norton WWII Plaque 1920 1976
Curtis Norton 1890 1939
E. M. Norton October 17, 1840 September 10, 1909
Nancy Norton August 9, 1847 April 2, 1936
Ransom Norton February 1, 1885 October 15, 1888
Infant Son Norton August 13, 1883 August 13, 1883
Sallie W. Norton February 5, 1888 October 7, 1888
Hattie Norton January 21, 1904 February 5, 1905
Infant Son Norton March 18, 1905 March 18, 1905
Elma Norton November 15, 1912 November 6, 1928
Aaron Norton 1875 1960
Lucy W. Norton 1875 1953
John F. Hayden November 17, 1902 August 20, 1987
Lou Ella Hayden November 3, 1906 October 4, 1984
Frank Brown July 18, 1880 April 14, 1943
Savanah Brown February 13, 1881 December 9, 1970
?? Norton Brown ?December 22, 1910? ?July 29, 1911?
Mary Brown March 16, 1903 July 9, 1903
Infant Son Norton June 18, 1897 July 15, 1897
Katherine Burton July 9, 1951 July 1, 2004
Vernon Lee Burton August 15, 1945 August 29, 2008

 

HOME