Sources Index
Source S89873
Title: HugheyJacob.FTW
Sources Index
Source S57606
Title: Bath County, Kentucky death certificate of her son Jonas Warner
Author: Research done by and information looked up by Darrell Warner
Media: Official Document
Sources Index
Source S114076
Title: Bath County, Kentucky Death Certificate #8121 of Alta Lee (Woodard) Perkins daughter of Sam and Amie Woodard
Sources Index
Source S111387
Title: Fayette County, Kentucky Death Certificate 21127 of Lillie Blanche (Barnes) Daniel
Sources Index
Source S89877
Title: hughey-T.FTW
Sources Index
Source S89880
Title: MATTHEW COX FAMILY.GED
Sources Index
Source S106015
Title: 1920 Nicholas County, Kentucky census, Weston Precinct, Sheet 4A, Dwelling #63, Family #65, Researched by Darrell Warner (darrellwarner@@kc.rr.com)
Media: Census
Sources Index
Source S60304
Title: Will Of James Henderson dated February 20, 1861 Carter County, Kentucky will book 2 page 5
Author: Research done by and information looked up by Darrell Warner
Media: Official Document
Sources Index
Source S57615
Title: Bath County, Kentucky death certificate of he father Jonas Warner
Author: Research done by and information looked up by Darrell Warner
Media: Official Document
Sources Index
Source S76440
Title: Rowan County, Kentucky death certificate of Clay H. Reynolds.
Sources Index
Source S111398
Title: Fayette County, Kentucky Death Certificate 21127 of his daughter Lillie Blanche (Barnes) Daniel
Sources Index
Source S60309
Title: Will of her husband James Henderson dated February 20, 1861 Carter County, Kentucky will book 2 page 5
Author: Research done by and information looked up by Darrell Warner
Media: Official Document
Sources Index
Source S57620
Title: Bath County, Kentucky death certificate of his son Jonas Warner
Author: Research done by and information looked up by Darrell Warner
Media: Official Document
Sources Index
Source S114089
Title: Bath County, Kentucky Death Certificate 53 - 11394 of Ella (Calvert) Riley
Sources Index
Source S89889
Title: RA Wright.FTW