Our Families' Journey Through Time
![]() | Joseph Williams![]() |
Joseph Williams | |
B: | 1875 |
D: | 31 Jan 1949 |
Fleming County, Kentucky, United States |
![]() | Paulina Florence McKee![]() |
Paulina Florence McKee | |
B: | 3 Nov 1871 |
M: | Abt 1898 |
D: | 23 May 1937 |
Grange City, Fleming, Kentucky, United States |
![]() | Thomas G Williams![]() |
Thomas G Williams | |
B: | 28 Feb 1911 |
Bath County, Kentucky, United States |
![]() | Clide Williams![]() |
Clide Williams | |
B: | 13 Dec 1925 |
Maysville, Mason, Kentucky, United States | |
D: | 13 Dec 1925 |
Maysville, Mason, Kentucky, United States |
![]() | David S Williams![]() |
David S Williams | |
B: | Abt 1914 |
![]() | Samuel W Williams![]() |
Samuel W Williams | |
B: | Abt 1908 |
![]() | Dorothy E.![]() |
Dorothy E. | |
B: | 1907 |
![]() | Audrey B Williams![]() |
Audrey B Williams | |
B: | 5 Jan 1919 |
Mason County, Kentucky, United States | |
D: | 14 Jan 1953 |
Maysville, Mason, Kentucky, United States |
![]() | Emmett E Williams![]() |
Emmett E Williams | |
B: | 9 Oct 1922 |
Maysville, Mason, Kentucky, United States | |
D: | 25 Feb 1924 |
Mason County, Kentucky, United States |
![]() | Raleigh Williams![]() |
Raleigh Williams | |
B: | Jul 1883 |
D: | 29 Jan 1944 |
Maysville, Mason, Kentucky, United States |
![]() | Lettie Ishmael![]() |
Lettie Ishmael | |
B: | Abt 1885 |
Nicholas County, Kentucky, United States |
![]() | Anna Williams![]() |
Anna Williams | |
B: | May 1887 |
D: | 4 Jan 1906 |
![]() | Charlie Williams![]() |
Charlie Williams | |
B: | 1894 |
![]() | Rosy Ethel Ishmael![]() |
Rosy Ethel Ishmael | |
B: | Abt 1908 |
![]() | Katherine Ishmael![]() |
Katherine Ishmael | |
B: | Abt 1914 |
![]() | Jaseph Fremont Ishmael![]() |
Jaseph Fremont Ishmael | |
B: | 9 Jun 1911 |
Bath County, Kentucky, United States |
![]() | Irene Ishmael![]() |
Irene Ishmael | |
B: | Abt 1910 |
![]() | George R Ishmael![]() |
George R Ishmael | |
B: | Abt 1906 |
![]() | Elizabeth Williams![]() |
Elizabeth Williams | |
B: | 1873 |
D: | 25 Feb 1937 |
South Sherburne, Bath, Kentucky, United States |
![]() | Freed Hisman Ishmael![]() |
Freed Hisman Ishmael | |
B: | Sep 1868 |
D: | 16 Jan 1943 |
South Sherburne, Bath, Kentucky, United States |
![]() | William Perkins![]() |
William Perkins | |
B: | Abt 1900 |
![]() | Sally Williams![]() |
Sally Williams | |
B: | 1872 |
![]() | Ida Williams![]() |
Ida Williams | |
B: | 1878 |
![]() | Tully Harmon![]() |
Tully Harmon | |
B: | Abt 1911 |
![]() | Amos Harmon![]() |
Amos Harmon | |
B: | 23 Jul 1907 |
D: | 20 Feb 1991 |
![]() | Audry May Farris![]() |
Audry May Farris | |
B: | 12 Jan 1906 |
D: | 5 Mar 1932 |
Fleming County, Kentucky, United States |
![]() | Ona Harmon![]() |
Ona Harmon | |
B: | 20 Feb 1902 |
![]() | Elijah Phelps![]() |
Elijah Phelps | |
B: | Yes, date unknown |
![]() | Lillian Harmon![]() |
Lillian Harmon | |
B: | 15 Dec 1915 |
![]() | Otis Ishmael![]() |
Otis Ishmael | |
B: | Yes, date unknown |
![]() | Hershel Harmon![]() |
Hershel Harmon | |
B: | 12 Mar 1905 |
D: | 23 Dec 1955 |
![]() | Dorothy Sapp![]() |
Dorothy Sapp | |
B: | Abt 1905 |
![]() | Elisha Phelps![]() |
Elisha Phelps | |
B: | Yes, date unknown |
![]() | Fload Williams![]() |
Fload Williams | |
B: | 17 Jul 1882 |
Fleming County, Kentucky, United States | |
D: | 21 Apr 1964 |
Flemingsburg, Fleming, Kentucky, United States |
![]() | John S. Harmon![]() |
John S. Harmon | |
B: | 8 Apr 1873 |
Montgomery County, Kentucky, United States | |
D: | 20 Jul 1941 |
Fleming County, Kentucky, United States |
![]() | Nancy Farris![]() |
Nancy Farris | |
B: | 21 Aug 1846 |
Fleming County, Kentucky, United States | |
D: | 10 Nov 1917 |
Tilton, Fleming, Kentucky, United States |
![]() | William R. Williams![]() |
William R. Williams | |
B: | Apr 1850 |
M: | 1870 |
D: | 31 Jul 1933 |
Tilton, Fleming, Kentucky, United States |
![]() | Willie Faris![]() |
Willie Faris | |
B: | Mar 1880 |
![]() | Bertha W. Faris![]() |
Bertha W. Faris | |
B: | Aug 1894 |
![]() | Jefferson N. Dunaway![]() |
Jefferson N. Dunaway | |
B: | 1896 |
![]() | Benjamin Faris![]() |
Benjamin Faris | |
B: | Sep 1873 |
![]() | Rahel![]() |
Rahel | |
B: | Mar 1878 |
M: | 1900 |
![]() | Olney P. Faris![]() |
Olney P. Faris | |
B: | 21 Mar 1849 |
Fleming County, Kentucky, United States | |
D: | 12 Apr 1913 |
Tilton, Fleming, Kentucky, United States |
![]() | Margaret Matilda Preston![]() |
Margaret Matilda Preston | |
B: | 16 Mar 1850 |
Fleming County, Kentucky, United States | |
M: | 1873 |
D: | 24 Mar 1926 |
Cowan, Fleming, Kentucky, United States |
![]() | Rolla Faris![]() |
Rolla Faris | |
B: | 1845 |
![]() | James Lawrence Story![]() |
James Lawrence Story | |
B: | 2 Sep 1865 |
D: | 23 Jul 1940 |
Fleming County, Kentucky, United States |
![]() | Ida Story![]() |
Ida Story | |
B: | 1864 |
D: | 18 Dec 1930 |
Poplar Plains, Fleming, Kentucky, United States |
![]() | Chester Ward Story![]() |
Chester Ward Story | |
B: | 29 Jul 1901 |
Fleming County, Kentucky, United States | |
D: | 9 Dec 1964 |
Montgomery County, Kentucky, United States |
![]() | Dulcie C. Story![]() |
Dulcie C. Story | |
B: | 1904 |
![]() | Herbert Lee McKee![]() |
Herbert Lee McKee | |
B: | 25 Jul 1902 |
Fleming County, Kentucky, United States | |
D: | 29 Oct 1959 |
Flemingsburg, Fleming, Kentucky, United States |
![]() | Robert Lee Story![]() |
Robert Lee Story | |
B: | 15 Jun 1870 |
D: | 13 Mar 1944 |
Flemingsburg, Fleming, Kentucky, United States |
![]() | Mittie B. Lytle![]() |
Mittie B. Lytle | |
B: | 20 Nov 1873 |
Fleming County, Kentucky, United States | |
M: | 1901 |
D: | 10 Dec 1920 |
Poplar Plains, Fleming, Kentucky, United States |
![]() | Ara Story![]() |
Ara Story | |
B: | 1906 |
![]() | Elmer Story![]() |
Elmer Story | |
B: | 1915 |
![]() | Laura Story![]() |
Laura Story | |
B: | 1904 |
![]() | Joseph Pendleton Story![]() |
Joseph Pendleton Story | |
B: | 6 Jan 1867 |
Fleming County, Kentucky, United States | |
D: | 19 Feb 1946 |
Maysville, Mason, Kentucky, United States |
![]() | Bessie![]() |
Bessie | |
B: | 1883 |
![]() | Henry A. Story![]() |
Henry A. Story | |
B: | 1868 |
![]() | Almeda Story![]() |
Almeda Story | |
B: | 1873 |
![]() | Rhoda Story![]() |
Rhoda Story | |
B: | 1875 |
![]() | Auther H. Story![]() |
Auther H. Story | |
B: | 1902 |
![]() | Neva R. Story![]() |
Neva R. Story | |
B: | 1909 |
![]() | Lizzie L. Story![]() |
Lizzie L. Story | |
B: | 1900 |
![]() | Fleming R. Story![]() |
Fleming R. Story | |
B: | 10 Jul 1877 |
Fleming County, Kentucky, United States | |
D: | 29 Apr 1934 |
Belmont, Harrison, Kentucky, United States |
![]() | Kate H.![]() |
Kate H. | |
B: | 1883 |
![]() | Pearl Story![]() |
Pearl Story | |
B: | 21 Mar 1879 |
Fleming County, Kentucky, United States | |
D: | 27 Aug 1960 |
Flemingsburg, Fleming, Kentucky, United States |
![]() | Cynthia Jane Faris![]() |
Cynthia Jane Faris | |
B: | 1844 |
![]() | Robert J. Story![]() |
Robert J. Story | |
B: | Feb 1839 |
Boyle County, Kentucky, USA | |
D: | 15 Jan 1921 |
Tilton, Fleming, Kentucky, United States |
![]() | Newman Faris![]() |
Newman Faris | |
B: | 1869 |
![]() | Robert Faris![]() |
Robert Faris | |
B: | 1865 |
![]() | Elisha R. Faris![]() |
Elisha R. Faris | |
B: | 22 Oct 1870 |
D: | 10 Mar 1939 |
Flemingsburg, Fleming, Kentucky, United States |
![]() | Lawrence Faris![]() |
Lawrence Faris | |
B: | 1867 |
![]() | Rebecca J. Faris![]() |
Rebecca J. Faris | |
B: | 1863 |
![]() | Arnold Faris![]() |
Arnold Faris | |
B: | Jul 1841 |
![]() | Elizabeth McKee![]() |
Elizabeth McKee | |
B: | 4 Nov 1838 |
M: | 1862 |
D: | 23 Jul 1933 |
Tilton, Fleming, Kentucky, United States |
![]() | James Faris![]() |
James Faris | |
B: | 1822 |
Fleming County, Kentucky, United States | |
M: | 12 Nov 1840 |
Fleming County, Kentucky, United States |
All data is documented. If information has been sent to us and does not appear here, it is being verified.
Google Maps now charges web sites for their use. We use Open Street Map.