1812 to 1840 Jessamine County, Kentucky Marriage Records

Title
1812 to 1840 Jessamine County, Kentucky Marriage Records
Abbreviation
1812-1840 Jessamine Co., KY Marriages
Publication
www.rootsweb.ancestry.com/~kyjessam/marriages/1812-1840_Marriages. htm1.
Last change
September 26, 201110:20:44
Author of last change: barbaracorner
Unique identifier
1804B21E739BA6434C0CBE5FF7BEE9E8
Given names Surname Sosa Birth Place Death Age Place Last change
Given names Surname Age Given names Surname Age Marriage Place Last change
16 4 183 10 Thursday, September 22, 2011 4:02 AM
25 21 186 5 Friday, October 28, 2011 6:48 AM
Media objects
Media Title Individuals Families Sources Last change
Sources
Title Individuals Families Media objects Sources Last change
fancy-imagebar
Loma Irene Smith (1915–2003) Mary Rebecca Adams (1868–1914) Howard Reed Tippie (1901–1960) Sarah Jane McLean (1846–1902) Charles William Wilks (1947–1970) Erie Catharine Taylor (1881–1951) Carrie V. Wilson (1887–1927) John Casbeer (1806–1877) Ruby Corner (1887–1934) Martin T. McLean Jr (1924–2005) 1860 Census for Grayson County, Texas, USA Charles Jenkins Taylor (1894–1971) Bonnie Evelyn Corner (1914–1943) Jessie Inez Mayben (1880–1972) Barney Hitt (1894–1932) Samuel McLean (1775–1850) Guy Utha Newman (1900–1969) Susie Inez Casey (1904–1992) Nancy E. McLean (1828–1828) Marshall Monroe McLean (1839–1905) Mattie Brank McLean (1857–1858) John Casbeer (1806–1877) Maggie Eola Lindsey (1908–1993) Thomas Turney Hitt (1863–1943) John Alfred Ross (1841–1917) Alpha Olevia Moore (1903–1996) Amanda Calvert (1848–1928) Philip Zumwalt (1781–1835) Narcissus Jane Craig (1847–1934) Edmund Sherman Taylor (1877–1971) Frances M. Corner[s] (1857–1919) Joseph William McLean (1851–1940) Levia Taylor (1879–1970) Alonzo David McLean (1881–1973) Nancy George Wilks (1817–1873) William Giles Herring (1830–1911) Robert Irvine McLean (1806–1837) John McLean (1837–) Joe Garrett McLean (1899–1980) Elizabeth Bailey (1842–1913) Jane … (1827–1897) John McLean (1791–1830)