World of HYDE

Discovering our Ancestors and their descendants to all parts of the world. Last updated 5th September 2025

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 I72109
2 Martha Lurana  17 Jan 1879Elliott, Kentucky, United States I70490
3 Mary Lou  18 Mar 1872Elliott, Kentucky, United States I70511
4 Nancy  17 May 1865Elliott, Kentucky, United States I70470
5 Sarah Jane Adkins  31 Dec 1860Elliott, Kentucky, United States I70506
6 Adkins, Abigail  17 May 1875Elliott, Kentucky, United States I70487
7 Adkins, Allie Mander  7 Apr 1868Elliott, Kentucky, United States I70495
8 Adkins, Anna  1874Elliott, Kentucky, United States I70497
9 Adkins, Deliah Arminta  13 Apr 1869Elliott, Kentucky, United States I70492
10 Adkins, Howard  22 Sep 1871Elliott, Kentucky, United States I70489
11 Adkins, James B.  Jun 1865Elliott, Kentucky, United States I70538
12 Adkins, James H.  Feb 1866Elliott, Kentucky, United States I72136
13 Adkins, John B.  Dec 1881Elliott, Kentucky, United States I70493
14 Adkins, Katherine  7 Jan 1870Elliott, Kentucky, United States I70536
15 Adkins, Lorena  Mar 1884Elliott, Kentucky, United States I70545
16 Adkins, Luscenia E.  22 Oct 1875Elliott, Kentucky, United States I70513
17 Adkins, Mary F.  7 Jul 1892Elliott, Kentucky, United States I70546
18 Adkins, Sarah  20 Mar 1874Elliott, Kentucky, United States I70541
19 Adkins, Sarah Ann  Mar 1851Elliott, Kentucky, United States I70483
20 Adkins, Wesley Cox  22 Mar 1872Elliott, Kentucky, United States I70636
21 Adkins, Wiley  15 Mar 1874Elliott, Kentucky, United States I70543
22 Adkins, William B.  1869Elliott, Kentucky, United States I70507
23 Adkins, William Riley  Jan 1863Elliott, Kentucky, United States I70539
24 Cox, Richard Henry  20 Sep 1891Elliott, Kentucky, United States I118360
25 Cox, Wesley W.  23 Jul 1867Elliott, Kentucky, United States I116855
26 Davis, Zephaniah  9 Jan 1866Elliott, Kentucky, United States I72126
27 Eldridge, Lourania  14 Feb 1884Elliott, Kentucky, United States I72163
28 Foster, Mary Ella  29 Jul 1877Elliott, Kentucky, United States I119951
29 Goodman, George Russell  17 May 1894Elliott, Kentucky, United States I119582
30 Howard, Nathan Montgomery  6 Sep 1863Elliott, Kentucky, United States I70613
31 Ison, Eda Walker  14 Aug 1867Elliott, Kentucky, United States I72128
32 Jenkins, Nola  9 Apr 1867Elliott, Kentucky, United States I72195
33 Lewis, Fannie  Mar 1826Elliott, Kentucky, United States I70476
34 Lewis, John L.  24 Jun 1847Elliott, Kentucky, United States I70526
35 Lewis, Martha Jane  May 1853Elliott, Kentucky, United States I70530
36 Lewis, Mary J.  1851Elliott, Kentucky, United States I70529
37 Lewis, Sara Alice  16 Mar 1875Elliott, Kentucky, United States I72143
38 Montgomery, Sarah E.  1869Elliott, Kentucky, United States I116756
39 Oliver, Shadrack  15 Mar 1862Elliott, Kentucky, United States I72110
40 Perry, Walter  1895Elliott, Kentucky, United States I119562
41 Reed, Mary  1869Elliott, Kentucky, United States I70522

Death

Matches 1 to 47 of 47

   Last Name, Given Name(s)    Death    Person ID 
1 Mary Lou  13 Aug 1937Elliott, Kentucky, United States I70511
2 Nancy  7 Feb 1920Elliott, Kentucky, United States I70470
3 Adkins, Abigail  20 May 1875Elliott, Kentucky, United States I70487
4 Adkins, Corilda Jane  10 Jul 1919Elliott, Kentucky, United States I72150
5 Adkins, Emaline  11 Oct 1908Elliott, Kentucky, United States I70519
6 Adkins, George Washington  Bef 1910Elliott, Kentucky, United States I70569
7 Adkins, Howard III  Aft 19 Dec 1923Elliott, Kentucky, United States I70502
8 Adkins, James B.  3 Apr 1911Elliott, Kentucky, United States I70538
9 Adkins, John Trumlo Jr  15 Dec 1932Elliott, Kentucky, United States I70568
10 Adkins, Nancy Ann  1886Elliott, Kentucky, United States I69385
11 Adkins, Owen  Dec 1891Elliott, Kentucky, United States I69384
12 Adkins, Sarah  Feb 1909Elliott, Kentucky, United States I70541
13 Adkins, Sarah Ann  1925Elliott, Kentucky, United States I70483
14 Adkins, Sarah Ann 'Sallie'  25 Dec 1880Elliott, Kentucky, United States I69393
15 Adkins, Selah  17 Sep 1885Elliott, Kentucky, United States I69401
16 Adkins, William B.  18 Apr 1962Elliott, Kentucky, United States I70507
17 Adkins, Wyatt  1900Elliott, Kentucky, United States I69400
18 Bond, William Ellington  19 Aug 1907Elliott, Kentucky, United States I243886
19 Branham, Phebe A.  19 Dec 1923Elliott, Kentucky, United States I72130
20 Brickey, William Haden  6 Apr 1922Elliott, Kentucky, United States I72134
21 Cox, Susannah  28 May 1870Elliott, Kentucky, United States I116748
22 Dickenson, Elizabeth  9 Dec 1931Elliott, Kentucky, United States I72102
23 Eldridge, Mary  7 Dec 1920Elliott, Kentucky, United States I72104
24 Gibson, David Alexander  20 Nov 1918Elliott, Kentucky, United States I72156
25 Gilliam, Charles  Abt 1900Elliott, Kentucky, United States I72105
26 Gilliam, Eldon Richard  12 Aug 1922Elliott, Kentucky, United States I72107
27 Gilliam, Ibby  24 Dec 1932Elliott, Kentucky, United States I70472
28 Gilliam, Martin  10 Sep 1857Elliott, Kentucky, United States I70466
29 Gilliam, William  1901Elliott, Kentucky, United States I72119
30 Gilliam, William Franklin  7 Aug 1955Elliott, Kentucky, United States I70469
31 Gray, William M.  27 Mar 1881Elliott, Kentucky, United States I72183
32 Hay, Elizabeth Jane  26 Jun 1946Elliott, Kentucky, United States I72106
33 Howard, Dyer  3 Jan 1900Elliott, Kentucky, United States I70607
34 Howard, Edith W.  22 Aug 1916Elliott, Kentucky, United States I70619
35 Hunter, Alice  8 Apr 1904Elliott, Kentucky, United States I70579
36 Hunter, Amanda  16 Jul 1918Elliott, Kentucky, United States I70578
37 Ison, Sarah Ann  20 Apr 1898Elliott, Kentucky, United States I70510
38 Lewis, Fannie  29 Jan 1907Elliott, Kentucky, United States I70476
39 Lewis, Howard Andrew  18 Jul 1915Elliott, Kentucky, United States I70524
40 Lewis, Nancy  Elliott, Kentucky, United States I70531
41 Lewis, Sarah  17 Nov 1918Elliott, Kentucky, United States I70532
42 Marshall, Nancy Louvina  Abt 1892Elliott, Kentucky, United States I72188
43 Neece, Charles  22 Jan 1929Elliott, Kentucky, United States I72197
44 Oliver, Shadrack  6 Mar 1937Elliott, Kentucky, United States I72110
45 Osborne, Rufus H.  12 Feb 1936Elliott, Kentucky, United States I72201
46 Whitt, Cornelius  From 1881 to 1900Elliott, Kentucky, United States I72204
47 Whitt, Piety Ella  1871Elliott, Kentucky, United States I70535

Burial

Matches 1 to 6 of 6

   Last Name, Given Name(s)    Burial    Person ID 
1 Nancy  1920Elliott, Kentucky, United States I70470
2 Adkins, Macfarland  24 Sep 1911Elliott, Kentucky, United States I70560
3 Adkins, William B.  21 Apr 1962Elliott, Kentucky, United States I70507
4 Gilliam, Eldon Richard  Elliott, Kentucky, United States I72107
5 Montgomery, Florence  Elliott, Kentucky, United States I119937
6 Wilder, Huse O.  19 Nov 1893Elliott, Kentucky, United States I243884

Death

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Death    Person ID 
1 Adkins, Joel  15 Mar 1911Elliott, Kentucky, United States I69402

Marriage

Matches 1 to 11 of 11

   Family    Marriage    Family ID 
1 Adkins /   1893Elliott, Kentucky, United States F22493
2 Adkins / Branham  Abt 1883Elliott, Kentucky, United States F22483
3 Adkins / Eldridge  1871Elliott, Kentucky, United States F21870
4 Adkins / Hampton  1888Elliott, Kentucky, United States F22484
5 Adkins / Ison  31 Dec 1885Elliott, Kentucky, United States F22479
6 Adkins / Lewis  3 Jun 1892Elliott, Kentucky, United States F22494
7 Atkins / Thornberry  31 JAUUARY 1878Elliott, Kentucky, United States F22489
8 Brickey / Adkins  Abt 1876Elliott, Kentucky, United States F22485
9 Gilliam / Brickey  31 Aug 1875Elliott, Kentucky, United States F22451
10 Osborne / Lewis  Abt 1885Elliott, Kentucky, United States F22506
11 Pennington / Lewis  1894Elliott, Kentucky, United States F22507