United States
Kentucky
Logan County
Auburn
Boyd, Lucy  b. Nov 15, 1883, d. Nov 3, 1952
Curtis, Julia E  b. Sep 21, 1913, d. Feb 10, 1998
Harris, James Robert  b. Apr 23, 1887, d. Dec 26, 1953
Harris, Orie  b. May 27, 1885, d. Jul 10, 1956
Harris, Paul  b. May 9, 1891, d. Feb 8, 1972
Hogan, Emerald Mazelle  b. Dec 23, 1914, d. Aug 23, 2000
Hogan, Ernestine C  b. Dec 26, 1912, d. Feb 21, 2001
Hogan, Judson Jane  b. Jul 13, 1858, d. May 26, 1933
Hogan, Orie Vance  b. Sep 29, 1880, d. Sep 16, 1950
Hogan, Orson Holland  b. Oct 16, 1885, d. Sep 22, 1962
Hogan, Theodore M  b. Jul 2, 1891
Holland, Alphonzo Hatcher  b. Jan 23, 1880, d. May 9, 1965
Holland, Arthur  b. Jul 7, 1886, d. Sep 22, 1966
Holland, Asa  b. Feb 5, 1813, d. Aug 13, 1903
Holland, Beatrice E  b. Feb 20, 1916, d. May 16, 1987
Holland, Cassie  b. Mar 29, 1885, d. Jan 8, 1976
Holland, Davis  b. Jul 27, 1908, d. May 1, 1987
Holland, Edna Pearl  b. Feb 3, 1879, d. Jul 26, 1952
Holland, Elizabeth  b. Jul 22, 1876, d. Jun 28, 1959
Holland, Elizabeth Sarah  b. Nov 22, 1845, d. Dec 10, 1935
Holland, Emma J  b. Jul 7, 1852, d. Mar 5, 1935
Holland, Georgia Sarah  b. May 13, 1867, d. Apr 29, 1930
Holland, Henry Foster  b. Jul 23, 1848, d. Mar 11, 1918
Holland, John Leonidas  b. Dec 22, 1850, d. Dec 27, 1928
Holland, Kemmie  b. Mar 22, 1881, d. Dec 1, 1952
Holland, Martha Louise  b. Feb 12, 1864, d. Dec 7, 1933
Holland, Myrtle  b. Jan 8, 1889, d. Dec 28, 1978
Holland, Robert Crittendon  b. Apr 15, 1846, d. Jun 12, 1923
Holland, Silas D  b. Nov 23, 1848, d. Dec 24, 1932
Holland, Thelma Louise  b. Apr 27, 1918, d. Aug 2, 1992
Holland, William Elmer  b. Oct 24, 1882, d. Nov 6, 1957
Hughes, Tillman  b. Sep 20, 1889, d. Aug 10, 1970
Jameson, Elizabeth S  b. Oct 27, 1820, d. Dec 11, 1912
Jameson, Minisoto  b. Aug 29, 1854, d. Dec 14, 1947
Kingston, Mary E  b. Nov 26, 1860, d. Jan 16, 1911
McDonald, Susan Bell  b. Feb 1, 1847, d. Feb 12, 1937
Miller, Edward T  b. Apr 29, 1912
Miller, Thomas Russell  b. Sep 20, 1877, d. May 28, 1947
Neal, Alma  b. Mar 14, 1882, d. Mar 9, 1970
Neal, Catherine Turner  b. Nov 13, 1889, d. Mar 2, 1953
Neal, John E  b. Mar 31, 1852, d. Apr 7, 1931
Neal, Zula  b. Jul, 1878, d. Feb 8, 1959
Perkins, Callie  b. Mar 27, 1869, d. Feb 6, 1951
Perkins, William Volney  b. Jan 9, 1845, d. Feb 12, 1936
Webb, Francis Ollie  b. Apr 1, 1856, d. Jan 15, 1915
Wilson, Susan Vernettie  b. Jul 12, 1850, d. Aug 8, 1928
Auburn District
Boyd, Lucy  b. Nov 15, 1883, d. Nov 3, 1952
Boyd, Middleton J  b. Aug 24, 1857, d. Feb 28, 1934
Holland, Alphonzo Hatcher  b. Jan 23, 1880, d. May 9, 1965
Holland, Davis  b. Jul 27, 1908, d. May 1, 1987
Holland, Dora  b. Aug 26, 1857, d. Jul 13, 1930
Holland, Silas D  b. Nov 23, 1848, d. Dec 24, 1932
Peart, Susan B  b. Jan 12, 1882, d. Jan 16, 1968
Auburn District 5
Jameson, Minisoto  b. Aug 29, 1854, d. Dec 14, 1947
Neal, John E  b. Mar 31, 1852, d. Apr 7, 1931
Newman, Minnie  b. about 1907
Clay
Holland, Asa  b. Feb 5, 1813, d. Aug 13, 1903
Holland, Dora  b. Aug 26, 1857, d. Jul 13, 1930
Holland, Emma J  b. Jul 7, 1852, d. Mar 5, 1935
Holland, Henry Foster  b. Jul 23, 1848, d. Mar 11, 1918
Holland, John Leonidas  b. Dec 22, 1850, d. Dec 27, 1928
Holland, Martha Louise  b. Feb 12, 1864, d. Dec 7, 1933
Holland, Silas D  b. Nov 23, 1848, d. Dec 24, 1932
Jameson, Elizabeth S  b. Oct 27, 1820, d. Dec 11, 1912
Clay District
Jameson, Minisoto  b. Aug 29, 1854, d. Dec 14, 1947
Neal, John E  b. Mar 31, 1852, d. Apr 7, 1931
Neal, Una  b. Feb, 1880
Neal, Zula  b. Jul, 1878, d. Feb 8, 1959
District #1
Flood, Louisa  b. Mar 31, 1819
District 1
Holland, Ann Eliza  b. Oct 10, 1843, d. Jul, 1910
Holland, Asa  b. Feb 5, 1813, d. Aug 13, 1903
Holland, Dora  b. Aug 26, 1857, d. Jul 13, 1930
Holland, Elizabeth Sarah  b. Nov 22, 1845, d. Dec 10, 1935
Holland, Emma J  b. Jul 7, 1852, d. Mar 5, 1935
Holland, John Leonidas  b. Dec 22, 1850, d. Dec 27, 1928
Holland, Robert Crittendon  b. Apr 15, 1846, d. Jun 12, 1923
Holland, Silas D  b. Nov 23, 1848, d. Dec 24, 1932
Jameson, Elizabeth S  b. Oct 27, 1820, d. Dec 11, 1912
District 5
Boyd, Middleton J  b. Aug 24, 1857, d. Feb 28, 1934
Holland, Dora  b. Aug 26, 1857, d. Jul 13, 1930
Gordonsville
Stinson, Mary Spence  b. Oct 15, 1858, d. Jul 17, 1934
Wilson, Samuel Green  b. Nov 20, 1848, d. Nov 28, 1921
Hardison
Hogan, Judson Jane  b. Jul 13, 1858, d. May 26, 1933
Holland, Emma J  b. Jul 7, 1852, d. Mar 5, 1935
Homer
Appling, Nolan Clyde  b. May 17, 1895, d. Jun 22, 1945
Lewisburg
Holland, Theodore Wilson  b. Apr 5, 1876, d. Sep 17, 1961
McElwain, Nancy Jane  b. Sep 10, 1867, d. Jul 22, 1918
Lewisburg (Russellville)
Fitzhugh, Henry  b. Jul 22, 1822, d. Sep 15, 1906
Olmstead
Neal, Zula  b. Jul, 1878, d. Feb 8, 1959
Russellville
Appling, Rayburn Travis  b. Oct 21, 1918, d. Jan 26, 1980
Appling, Wilber O  b. Mar 21, 1914, d. Apr 24, 1983
Gott, Anthony Wayne  b. Apr 9, 1814, d. Jul 8, 1878
Holland, Arthur  b. Jul 7, 1886, d. Sep 22, 1966
Miller, Ethel Edna  b. Nov 22, 1902, d. Apr 7, 1975
Strode, Thomas A  b. Dec 23, 1856, d. Nov 16, 1935
Wilson, Hugh Walter  b. Apr 15, 1878, d. before 1952
Wilson, Samuel Green  b. Nov 20, 1848, d. Nov 28, 1921
Young, Lillian Irene  b. Aug 18, 1921, d. Oct 10, 2001
South Union
Holland, Joel Joseph  b. Nov 26, 1807, d. May 24, 1886
Laird, Sally  b. Oct 1, 1776, d. Jan 19, 1825
Stewart, Elizabeth  d. 1816