World of HYDE

Discovering our Ancestors and their descendants to all parts of the world. Last updated 23rd Feb 2024

Elliott, Kentucky, United States



 


Latitude: 38.1166700, Longitude: -83.1166700


Birth

Matches 1 to 41 of 41

   Last Name, Given Name(s)    Birth    Person ID 
1 Emma  Dec 1867Elliott, Kentucky, United States I74045
2 Martha Lurana  17 Jan 1879Elliott, Kentucky, United States I72422
3 Mary Lou  18 Mar 1872Elliott, Kentucky, United States I72443
4 Nancy  17 May 1865Elliott, Kentucky, United States I72402
5 Sarah Jane Adkins  31 Dec 1860Elliott, Kentucky, United States I72438
6 Adkins, Abigail  17 May 1875Elliott, Kentucky, United States I72419
7 Adkins, Allie Mander  7 Apr 1868Elliott, Kentucky, United States I72427
8 Adkins, Anna  1874Elliott, Kentucky, United States I72429
9 Adkins, Deliah Arminta  13 Apr 1869Elliott, Kentucky, United States I72424
10 Adkins, Howard  22 Sep 1871Elliott, Kentucky, United States I72421
11 Adkins, James B.  Jun 1865Elliott, Kentucky, United States I72470
12 Adkins, James H.  Feb 1866Elliott, Kentucky, United States I74072
13 Adkins, John B.  Dec 1881Elliott, Kentucky, United States I72425
14 Adkins, Katherine  7 Jan 1870Elliott, Kentucky, United States I72468
15 Adkins, Lorena  Mar 1884Elliott, Kentucky, United States I72477
16 Adkins, Luscenia E.  22 Oct 1875Elliott, Kentucky, United States I72445
17 Adkins, Mary F.  7 Jul 1892Elliott, Kentucky, United States I72478
18 Adkins, Sarah  20 Mar 1874Elliott, Kentucky, United States I72473
19 Adkins, Sarah Ann  Mar 1851Elliott, Kentucky, United States I72415
20 Adkins, Wesley Cox  22 Mar 1872Elliott, Kentucky, United States I72568
21 Adkins, Wiley  15 Mar 1874Elliott, Kentucky, United States I72475
22 Adkins, William B.  1869Elliott, Kentucky, United States I72439
23 Adkins, William Riley  Jan 1863Elliott, Kentucky, United States I72471
24 Cox, Richard Henry  20 Sep 1891Elliott, Kentucky, United States I122040
25 Cox, Wesley W.  23 Jul 1867Elliott, Kentucky, United States I120535
26 Davis, Zephaniah  9 Jan 1866Elliott, Kentucky, United States I74062
27 Eldridge, Lourania  14 Feb 1884Elliott, Kentucky, United States I74099
28 Foster, Mary Ella  29 Jul 1877Elliott, Kentucky, United States I123637
29 Goodman, George Russell  17 May 1894Elliott, Kentucky, United States I123264
30 Howard, Nathan Montgomery  6 Sep 1863Elliott, Kentucky, United States I72545
31 Ison, Eda Walker  14 Aug 1867Elliott, Kentucky, United States I74064
32 Jenkins, Nola  9 Apr 1867Elliott, Kentucky, United States I74131
33 Lewis, Fannie  Mar 1826Elliott, Kentucky, United States I72408
34 Lewis, John L.  24 Jun 1847Elliott, Kentucky, United States I72458
35 Lewis, Martha Jane  May 1853Elliott, Kentucky, United States I72462
36 Lewis, Mary J.  1851Elliott, Kentucky, United States I72461
37 Lewis, Sara Alice  16 Mar 1875Elliott, Kentucky, United States I74079
38 Montgomery, Sarah E.  1869Elliott, Kentucky, United States I120435
39 Oliver, Shadrack  15 Mar 1862Elliott, Kentucky, United States I74046
40 Perry, Walter  1895Elliott, Kentucky, United States I123244
41 Reed, Mary  1869Elliott, Kentucky, United States I72454

Death

Matches 1 to 46 of 46

   Last Name, Given Name(s)    Death    Person ID 
1 Mary Lou  13 Aug 1937Elliott, Kentucky, United States I72443
2 Nancy  7 Feb 1920Elliott, Kentucky, United States I72402
3 Adkins, Abigail  20 May 1875Elliott, Kentucky, United States I72419
4 Adkins, Corilda Jane  10 Jul 1919Elliott, Kentucky, United States I74086
5 Adkins, Emaline  11 Oct 1908Elliott, Kentucky, United States I72451
6 Adkins, George Washington  Bef 1910Elliott, Kentucky, United States I72501
7 Adkins, Howard III  Aft 19 Dec 1923Elliott, Kentucky, United States I72434
8 Adkins, James B.  3 Apr 1911Elliott, Kentucky, United States I72470
9 Adkins, John Trumlo Jr  15 Dec 1932Elliott, Kentucky, United States I72500
10 Adkins, Nancy Ann  1886Elliott, Kentucky, United States I71316
11 Adkins, Owen  Dec 1891Elliott, Kentucky, United States I71315
12 Adkins, Sarah  Feb 1909Elliott, Kentucky, United States I72473
13 Adkins, Sarah Ann  1925Elliott, Kentucky, United States I72415
14 Adkins, Sarah Ann 'Sallie'  25 Dec 1880Elliott, Kentucky, United States I71324
15 Adkins, Selah  17 Sep 1885Elliott, Kentucky, United States I71332
16 Adkins, William B.  18 Apr 1962Elliott, Kentucky, United States I72439
17 Adkins, Wyatt  1900Elliott, Kentucky, United States I71331
18 Branham, Phebe A.  19 Dec 1923Elliott, Kentucky, United States I74066
19 Brickey, William Haden  6 Apr 1922Elliott, Kentucky, United States I74070
20 Cox, Susannah  28 May 1870Elliott, Kentucky, United States I120427
21 Dickenson, Elizabeth  9 Dec 1931Elliott, Kentucky, United States I74038
22 Eldridge, Mary  7 Dec 1920Elliott, Kentucky, United States I74040
23 Gibson, David Alexander  20 Nov 1918Elliott, Kentucky, United States I74092
24 Gilliam, Charles  Abt 1900Elliott, Kentucky, United States I74041
25 Gilliam, Eldon Richard  12 Aug 1922Elliott, Kentucky, United States I74043
26 Gilliam, Ibby  24 Dec 1932Elliott, Kentucky, United States I72404
27 Gilliam, Martin  10 Sep 1857Elliott, Kentucky, United States I72398
28 Gilliam, William  1901Elliott, Kentucky, United States I74055
29 Gilliam, William Franklin  7 Aug 1955Elliott, Kentucky, United States I72401
30 Gray, William M.  27 Mar 1881Elliott, Kentucky, United States I74119
31 Hay, Elizabeth Jane  26 Jun 1946Elliott, Kentucky, United States I74042
32 Howard, Dyer  3 Jan 1900Elliott, Kentucky, United States I72539
33 Howard, Edith W.  22 Aug 1916Elliott, Kentucky, United States I72551
34 Hunter, Alice  8 Apr 1904Elliott, Kentucky, United States I72511
35 Hunter, Amanda  16 Jul 1918Elliott, Kentucky, United States I72510
36 Ison, Sarah Ann  20 Apr 1898Elliott, Kentucky, United States I72442
37 Lewis, Fannie  29 Jan 1907Elliott, Kentucky, United States I72408
38 Lewis, Howard Andrew  18 Jul 1915Elliott, Kentucky, United States I72456
39 Lewis, Nancy  Elliott, Kentucky, United States I72463
40 Lewis, Sarah  17 Nov 1918Elliott, Kentucky, United States I72464
41 Marshall, Nancy Louvina  Abt 1892Elliott, Kentucky, United States I74124
42 Neece, Charles  22 Jan 1929Elliott, Kentucky, United States I74133
43 Oliver, Shadrack  6 Mar 1937Elliott, Kentucky, United States I74046
44 Osborne, Rufus H.  12 Feb 1936Elliott, Kentucky, United States I74137
45 Whitt, Cornelius  From 1881 to 1900Elliott, Kentucky, United States I74140
46 Whitt, Piety Ella  1871Elliott, Kentucky, United States I72467

Burial

Matches 1 to 5 of 5

   Last Name, Given Name(s)    Burial    Person ID 
1 Nancy  1920Elliott, Kentucky, United States I72402
2 Adkins, Macfarland  24 Sep 1911Elliott, Kentucky, United States I72492
3 Adkins, William B.  21 Apr 1962Elliott, Kentucky, United States I72439
4 Gilliam, Eldon Richard  Elliott, Kentucky, United States I74043
5 Montgomery, Florence  Elliott, Kentucky, United States I123623

Death

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Death    Person ID 
1 Adkins, Joel  15 Mar 1911Elliott, Kentucky, United States I71333

Marriage

Matches 1 to 11 of 11

   Family    Marriage    Family ID 
1 Adkins /   1893Elliott, Kentucky, United States F23105
2 Adkins / Branham  Abt 1883Elliott, Kentucky, United States F23095
3 Adkins / Eldridge  1871Elliott, Kentucky, United States F22482
4 Adkins / Hampton  1888Elliott, Kentucky, United States F23096
5 Adkins / Ison  31 Dec 1885Elliott, Kentucky, United States F23091
6 Adkins / Lewis  3 Jun 1892Elliott, Kentucky, United States F23106
7 Atkins / Thornberry  31 JAUUARY 1878Elliott, Kentucky, United States F23101
8 Brickey / Adkins  Abt 1876Elliott, Kentucky, United States F23097
9 Gilliam / Brickey  31 Aug 1875Elliott, Kentucky, United States F23063
10 Osborne / Lewis  Abt 1885Elliott, Kentucky, United States F23118
11 Pennington / Lewis  1894Elliott, Kentucky, United States F23119