Sources Index
Source S113208
Title: Fleming County, Kentucky Death Certificate #814 of James Obanon Faris son of Obanion B. Faris
Media: Official Document
Sources Index
Source S107830
Title: Bath County, Kentucky death certificate of John Thomas Cline certificate #14787
Sources Index
Source S113216
Title: Fleming County, Kentucky Death Certificate #814 of James Obanon Faris son of Sudie (Perkins) Faris
Media: Official Document
Sources Index
Source S107843
Title: 1850 Nicholas County, Kentucky Census District #2 page 443 dwelling #608 family #610
Media: Census
Sources Index
Source S113224
Title: Fayette County, Kentucky Death Certificate #9554 of Dave A. Hopkins
Media: Official Document
Sources Index
Source S97092
Title: Bath County, Kentucky WW1 draft registration papers of Willie Warner
Sources Index
Source S107848
Title: Bourbon County, Kentucky death certificate of James William Boaz
Sources Index
Source S97097
Title: 1870 Lewis County, Kentucky Census Elk Fork Precinct Page 8 Dwelling 52
Media: Census
Sources Index
Source S59453
Title: Headstone of Talmadge and Mary Warner located in Machpelah Cemetery, Mt. Sterling, Montgomery County, Kentucky. Research by Darrell Warner.
Media: Book
Sources Index
Source S97100
Title: 1870 Lewis County, Kentucky Census Elk Fork Precinct Page 10 Dwelling 70
Media: Census
Sources Index
Source S75591
Title: 1878 Bath County, Kentucky birth records
Media: Microfilm
Sources Index
Source S54092
Title: Bath County, Kentucky death certificate of Jonas Warner
Author: Research done by and information looked up by Darrell Warner
Media: Official Document
Sources Index
Source S97117
Title: 1870 Lewis County, Kentucky Census Elk Fork Precinct Page 9 Dwelling 61
Media: Census
Sources Index
Source S113251
Title: Fayette County, Kentucky Death Certificate #9554 of Dave A. Hopkins husband of Nora (Perkins) Hopkins
Media: Official Document
Sources Index
Source S75608
Title: 1875 Bath County, Kentucky birth records
Media: Microfilm