KY-FOOTSTEPS DIGEST
ARCHIVES



Table of Contents

August 2001

{Digests 78 - 97}



Vol 01 # 078
02 August 2001
  • OBIT: Ruby Baker, d. 1975, Union Co, KY
  • OBITS: DeMoss/Eldridge, 1965, Hopkins Co
  • Card of Thanks after funeral, Union County 1962
  • OBIT: Clarence DeMoss, 1979, Union/Hopkins Co.
  • OBIT: Lillian Austin, 1975, Hopkins Co, Ky
  • OBITS: Blanford & Shreve, 1981, Union Co., Ky
  • OBIT: Blanford, 1979, CA & Union Co., KY
  • NEWS/OBIT: House fire 1967, Union County
  • Read

    Vol 01 # 079
    03 August 2001
  • Service Member news items, Union County
  • Read

    Vol 01 # 080
    04 August 2001
  • OBIT: Marlin Hazel, 1991, Union Co.
  • Read

    Vol 01 # 081
    05 August 2001
  • MILITARY: Elijah Fisher Tucker, 1864, Warren Co., Kentucky
  • Read

    Vol 01 # 082
    06 August 2001
  • ESTATE INV: Brandenburgh, 1807; Clark Co., Kentucky
  • LEGAL PAPERS: Heirs of Matthias Brandenburgh and the Brandenburgh Estate in Germany; Nov. 23, 1888, Clark & Meade Co, KY.
  • Read

    Vol 01 # 083
    08 August 2001
  • WILLS: Neally Roberts, Will Book "B" Nicholas Co., Kentucky
  • OBIT: Spradlin, 1907-2001, Johnson Co., Kentucky
  • OBIT: Toutman, 1905, Unknown Co., Kentucky
  • Read

    Vol 01 # 084
    09 August 2001
  • MARRIAGE: Hagan to Hazel, 1902, Union Co., Kentucky
  • MARRIAGE: Hazel and Robinson, 1876, Union Co., Kentuky
  • MARRIAGE: Hazel to Gibbs, 1917, Union
  • MARRIAGE: Hazel to McGraw, 1901, Union Co., Kentucky
  • MARRIAGE: Hazel to Walker, 1855, Union Co., Kentucky
  • MARRIAGE: Hazel to Williams, 1883, Union Co., Kentucky
  • MARRIAGE: Owen to Tripp, 1867, Union Co., Kentucky
  • MARRIAGE: Owens to Cowan, 1865, Union Co., Kentucky
  • MARRIAGE: Owens to Sigler, 1905, Union Co., Kentucky
  • MARRIAGE: Truman Hazel, Bessie Hinton, 1922, Union Co., Kentucky
  • MARRIAGE: Hazel and Hazel, (BOND) 1886 Union Co., Kentucky
  • MARRIAGE CERT: Hazel & Hinton, 1922, Union Co
  • MARRIAGE: Owens to Banks, 1865, Union Co
  • Read

    Vol 01 # 085
    10 August 2001
  • DEATH CERT: Cook, 1941, Green Co., Kentucky
  • DEATH CERT: Cook, 1941, Green Co., Kentucky
  • DEATH CERT: Cook, 1936, Green Co., Kentucky
  • Read

    Vol 01 # 086
    11 August 2001
  • DEATH CERT: Cook, 1918, Green Co., Kentucky
  • DEATH CERT: Cook, 1923, Green Co., Kentucky
  • DEATH CERT: Cook, 1932, Green Co., Kenntucky
  • DEATH CERT: Cook, 1939, Green Co., Kentucky
  • DEATH CERT: Cook, E. McCoil, 1936, Green Co., Kentucky
  • DEATH CERT: Cook, 1944, Green Co., Kentucky
  • Read

    Vol 01 # 087
    12 August 2001
  • BIBLE: Shultz - Lee Family, 1816, Mason Co Kentucky
  • Read

    Vol 01 # 088
    14 August 2001
  • DEATH CERT: Cook, 1919, Hart Co., Kentucky
  • DEATH CERT: Cook, 1937, Hart Co., Kentucky
  • NEWSPAPERS: The Mercury, Carlisle, Nicholas Co., KY 1876 for sale
  • NEWSPAPERS: The Murcury vital extracts 10 Feb 1876 Nicholas Co., Kentucky
  • Read

    Vol 01 # 089
    15 August 2001
  • NEWSPAPERS: The Carlisle Mercury, 13 May 1900, Nicholas Co., Kentucky
  • Read

    Vol 01 # 090
    17 August 2001
  • CENSUS: 1810 Census, surname OWENS, A - D
  • CENSUS: 1810 Census, surname OWENS, E - I
  • CENSUS: 1810 Census, surname OWENS, J - L
  • CENSUS: 1810 Census, surname OWENS, M - S
  • CENSUS: 1810 Census, surname OWENS, T - W
  • CENSUS: 1810 Troutman in the census, Kentucky
  • Read

    Vol 01 # 091
    22 August 2001
  • Order Book "D" 1822, Nicholas Co., Kentucky
  • Read

    Vol 01 # 092
    23 August 2001
  • CEM: Pythian Grove, Berry, Harrison Co.. Kentucky
  • Read

    Vol 01 # 093
    24 August 2001
  • DEATH CERT: Cook, 1913, Green Co., Kentucky
  • DEATH CERT: Cook, 1923, Green Co., Kentucky
  • DEATH CERT: Cook, 1936, Green Co., Kentucky
  • DEATH CERT: Cook, 1940, Green Co., Kentucky
  • DEATH CERT: Cook, 1945, Green Co., Kentucky
  • Read

    Vol 01 # 094
    25 August 2001
  • NEWSPAPERS: Carlisle Mercury Centennial Edition 1900 Nicholas Co., KY
  • Read

    Vol 01 # 095
    26 August 2001
  • BIRTHS: 1831-1924, Lewis Co.. Kentucky
  • Read

    Vol 01 # 096
    27 August 2001
  • NEWSPAPERS: The Mercury, Carlisle, Nicholas Co.. KY Feb. 10, 1876
  • NEWSPAPERS: The Mercury, Thursday 1876, Carlisle, Nicholas Co., Kentucky
  • Read

    Vol 01 # 097
    28 August 2001
  • NEWSPAPERS: Carlisle Mercury, Carlisle, 1876, Nicholas Co., Kentucky
  • Read



    Rev Jim Crowe, jlcrowe@c2i2.com, Ky-Footsteps Archives Coordinator
    Nancy Trice, trice@mail.vci.net, Ky-Footsteps Archives Assistant & Listowner