YourRoots Logo
Sign up free
banner

Sign up to explore more

Create a free account to navigate family trees, view ancestors, and discover connections.

Sign up free

Harrison Taylor 1836 – 1904 – Genealogical Records

Birth Date: 18 MAR 1836

Birth Location: Stinking Creek, Knox, Kentucky, USA

Death Date: 13 FEB 1904

Death Location: Stinking Creek, Knox, Kentucky, USA

Father: Cornelius Taylor

Mother: Sarah Walker

Spouse(s): Rebecca Simpson, Lucy Howard, Manerva Roark, Mary Hutchins, Mary Lewis

Children(s): Hannah Taylor, America Locke, Pearl Taylor, Henry Taylor, Wilson Howard-Taylor, John Taylor, Carter Roark, Mary Taylor, Ulysses Taylor, Garret Taylor, General Taylor, Alice Taylor, Margaret Taylor, Gilbert Taylor, William Taylor, Martha Taylor, Susan Taylor

The story of Harrison Taylor began in 1836 in Stinking Creek, Knox, Kentucky, USA. In 1850, Harrison Taylor resided in Knox, Kentucky, USA. In 1850, Harrison Taylor resided in Knox, Kentucky, USA. Harrison Taylor married Rebecca Simpson, Lucy Howard, Manerva Roark, Mary Ann Hutchins, Mary Ellen Lewis, and had children including Hannah Taylor, America Locke, Pearl Taylor, Henry Taylor, Wilson Howard-Taylor, John D Taylor, Carter Taylor Roark, Mary Belle Taylor, Ulysses Grant Taylor, Garret Taylor, General General Harrison Taylor, Alice E Taylor, Margaret Taylor, Gilbert Taylor, William Sherman Taylor, Martha Jane Taylor, Susan “Susie” Taylor. Harrison Taylor passed away in 1904 in Stinking Creek, Knox, Kentucky, USA.

Find more search results for Harrison Taylor
HT

Reliability Score

This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.

Reliability Score:
A
Criteria:
  • A 3 criteria (Strong)
  • B 2 criteria (Medium)
  • C 1 criteria (Basic)
  • N/A 0 criteria (Insufficient)

This tree's reliability score:

  • Record available
  • Descendant's record available
  • Star tree owner

Biography

  • The story of Harrison Taylor began in 1836 in Stinking Creek, Knox, Kentucky, USA.
  • In 1850, Harrison Taylor resided in Knox, Kentucky, USA.
  • In 1850, Harrison Taylor resided in Knox, Kentucky, USA.
  • Harrison Taylor married Rebecca Simpson, Lucy Howard, Manerva Roark, Mary Ann Hutchins, Mary Ellen Lewis, and had children including Hannah Taylor, America Locke, Pearl Taylor, Henry Taylor, Wilson Howard-Taylor, John D Taylor, Carter Taylor Roark, Mary Belle Taylor, Ulysses Grant Taylor, Garret Taylor, General General Harrison Taylor, Alice E Taylor, Margaret Taylor, Gilbert Taylor, William Sherman Taylor, Martha Jane Taylor, Susan “Susie” Taylor.
  • Harrison Taylor passed away in 1904 in Stinking Creek, Knox, Kentucky, USA.

Immediate Family

Parents

Spouses(s)

Children(s)

Harrison Taylor's Ancestors

Self
Harrison Taylor
1836 – 1904
Birth Place: Stinking Creek, Knox, Kentucky, USA
Parents
Cornelius Alexander Taylor
1794 – 1874
Wythe, Virginia, USA
Sarah (Ann) Walker
1794 – 1880
Kentucky, USA
Grandparents
Walter (Thomas 'Watt') Walker
1765 – 1850
Hawkins Co. Tn.
Elizabeth (Ann) McGill
1780 – 1856
Hawkins Co. Tn.
Great-Grandparents
2nd-Great-Grandparents

Harrison Taylor's Descendants

1.
HT
Harrison Taylor (18 MAR 1836 – 13 FEB 1904) m. Rebecca Simpson (ABT 1842 – ) m. Lucy Howard (25 APR 1872 – 22 JUN 1944) m. Manerva Roark (ABT 1844 – AFT 1920) m. Mary (Ann) Hutchins (9 MAR 1844 – 1 JAN 1895) m. Mary (Ellen) Lewis (1 NOV 1844 – 17 APR 1873)
  1. 1. Hannah Taylor (20 MAR 1874 – 7 FEB 1948) m. Preston Hendrickson (19 APR 1845 – 3 JUL 1899)
    1. 1. Rebecca (Jane) Hendrickson (18 APR 1900 – 7 JAN 1984) m. Grant Brock (26 MAR 1893 – 28 SEP 1974)
      1. 1. Cammie (Colson) Brock (5 NOV 1917 – )
      2. 2. Herbert Brock (1929 – ) m. Wilma (Jean) Hinkle (1936 – )
        1. 1. Phillip (Wayne) Brock (10 AUG 1953 – )
      3. 3. Mildred (Jane) Brock (10 DEC 1922 – 28 SEP 2010) m. James (M) Hoskins (1922 – 15 AUG 2015)
        1. 1. Barbara (Mae) Hoskins (17 DEC 1942 – )
        2. 2. Margaret Hoskins (3 JAN 1946 – 2023)
        3. 3. Jewel Hoskins (1948 – )
        4. 4. James (M) Hoskins (16 OCT 1954 – )
      4. 4. Grant Brock (20 NOV 1920 – 17 DEC 1986) m. Myrtle Miracle (1930 – ) m. Lillie (Mae) Hatfield (1931 – )
      5. 5. James (C.) Brock (26 OCT 1925 – 12 APR 2005) m. Pauline Hinkie (1930 – 21 MAY 1975)
        1. 1. Don (E) Brock (15 AUG 1949 – )
        2. 2. Larry (Allen) Brock (1951 – )
        3. 3. Sharon (Lee) Brock (1948 – )
    2. 2. Birdie Hendrickson (10 DEC 1891 – 15 FEB 1980) m. Allen Brock (10 DEC 1889 – 1 JUL 1959)
      1. 1. Willie (R) Brock (3 JUN 1921 – 23 JUL 1980) m. Frances Collett (4 JUN 1921 – )
        1. 1. Glendon (R) Brock (15 OCT 1945 – )
        2. 2. Kathryn (Elaine) Brock (29 DEC 1948 – 26 JUL 1976) m. Ray (Edward) Knuckles (26 MAR 1946 – 14 JUN 1969) m. John Bailey
        3. 3. Ramona Brock (1943 – )
      2. 2. Josephine Brock (25 FEB 1926 – 5 MAR 2008)
      3. 3. Elmer Brock (26 APR 1911 – 8 APR 1988) m. Belva Slusher (12 APR 1915 – )
      4. 4. Walter Brock (1 JAN 1918 – 15 OCT 1920)
    3. 3. Chester Hendrickson (16 DEC 1894 – 21 AUG 1972) m. Ida Asher (5 OCT 1914 – AUG 1980)
      1. 1. Infant Hendrickson (18 FEB 1954 – 21 FEB 1954)
    4. 4. Josie Hendrickson (APR 1896 – 27 MAR 1928) m. Henry Knuckles (29 JUL 1894 – 21 JUL 1955)
      1. 1. Moscoe (Bobby) Knuckles (10 FEB 1917 – 31 JUL 1975) m. Marjorie (Juanita) Chambers (15 FEB 1920 – 30 JAN 1991) m. Zelma Partin m. Margaret Smith (1922 – )
        1. 1. Marena (Sue) Knuckles (30 DEC 1943 – 21 DEC 2009)
        2. 2. Edward (Freeman) Knuckles (31 JUL 1939 – 14 NOV 1992)
      2. 2. George Knuckles (1 DEC 1921 – )
      3. 3. Dallie Knuckles (20 FEB 1920 – 1930)
    5. 5. Mosco Hendrickson (SEP 1898 – 25 NOV 1937) m. Lunia (Alice) Collett (14 JUN 1905 – 30 JUN 1989)
      1. 1. Junior (Lee) Hendrickson (17 JUN 1924 – 5 NOV 1945)
  2. 2. America Locke (19 MAR 1899 – 29 AUG 1973) m. Walter Locke (10 MAY 1892 – 4 APR 1958)
    1. 1. Lucy (Lee) Locke (15 APR 1918 – 15 APR 1918)
  3. 3. Pearl Taylor (18 SEP 1902 – 6 MAR 1990) m. Walter Taylor (29 DEC 1894 – 2 APR 1957) m. James (Stephen) Trosper (12 OCT 1892 – 9 NOV 1980)
    1. 1. James (Stephen) Trosper (16 NOV 1921 – 30 AUG 2009) m. Lorine Compton (11 JAN 1920 – 17 MAY 2018)
      1. 1. Lina (Jean) Armstrong (1950 – ) m. Mark (Alexander) Armstrong
  4. 4. Henry Taylor (20 AUG 1896 – 12 FEB 1977)
  5. 5. Wilson Howard-Taylor (11 OCT 1891 – 10 OCT 1963) m. Rosa (“Rosie”) Hensley (12 MAY 1898 – 31 JAN 1971)
    1. 1. Thurmon Howard-Taylor (20 AUG 1914 – JAN 1980)
  6. 6. John (D) Taylor (16 DEC 1886 – 4 AUG 1958) m. Grace (Olivia) Tucker (9 SEP 1896 – 29 APR 1960)
    1. 1. Marion (Louise) Taylor (7 JUL 1922 – 9 SEP 1989)
    2. 2. John (David) Taylor (10 OCT 1920 – 19 FEB 2006)
    3. 3. Jeannette (Ellen) Taylor (19 OCT 1932 – 30 AUG 1989)
    4. 4. Edward (Roy) Taylor (31 AUG 1927 – 13 JAN 1999) m. Lena (Carter) Worrell (4 FEB 1926 – ) m. Juanita (Ray) Spindler (14 AUG 1931 – )
  7. 7. Carter (Taylor) Roark (ABT 1870 – 3 SEP 1936) m. Millie (Jane) Patterson (13 NOV 1882 – 14 DEC 1951) m. Brock Minnie
    1. 1. John Roark (1912 – 8 JUN 1993) m. Louise Patterson (31 DEC 1912 – 29 APR 1992)
      1. 1. Mabel Roark (1 SEP 1942 – 13 FEB 1992)
      2. 2. Leonard (B.) Roark (21 JUN 1940 – 1 DEC 2005)
      3. 3. Charles (L.) Roark (9 OCT 1944 – 21 OCT 1994)
    2. 2. McKinley Roark (25 MAR 1904 – 26 DEC 1980)
    3. 3. Mollie Roark (1 JUL 1919 – 12 DEC 1998)
    4. 4. Berry Roark (1915 – 1990)
    5. 5. James Roark (1907 – 1911)
  8. 8. Mary (Belle) Taylor (11 NOV 1876 – 21 SEP 1926) m. Joshua Parrott (ABT 1870 – BEF 1920) m. John Howard
    1. 1. Laura Parrot (1895 – )
    2. 2. Margaret Howard (26 MAY 1900 – 2 APR 1974) m. Fred Gudger (11 JAN 1899 – 26 MAR 1988)
      1. 1. Lloyd Gudger (1 NOV 1926 – 18 DEC 1927)
      2. 2. Dorothy Gudger (20 APR 1929 – 22 AUG 2008) m. Robert (K) Morris (29 APR 1930 – 3 JUN 2019)
        1. 1. Brenda (Coleen) Morris (18 AUG 1965 – )
        2. 2. Barbara (Ann) Morris (18 DEC 1956 – )
      3. 3. Walter Gudger (25 MAR 1940 – 27 JUN 1993)
      4. 4. Frederick Gudger (25 OCT 1924 – 10 FEB 1998)
      5. 5. Kelly Gudger (10 MAR 1931 – 6 JUN 2012)
      6. 6. Katherine Gudger (29 AUG 1935 – 17 AUG 2011) m. Steve Prodan (1918 – )
        1. 1. Sue Prodan (12 NOV 1964 – )
        2. 2. Shirley Prodan
        3. 3. Kathy (Elaine) Prodan
        4. 4. Roy Prodan
        5. 5. Jan Prodan
        6. 6. Jill Prodan
        7. 7. Sharon Prodan
        8. 8. Sandy Prodan
      7. 7. James Gudger (7 JUL 1937 – 11 DEC 2010)
    3. 3. Liza Howard (11 APR 1905 – 10 DEC 1953)
  9. 9. Ulysses (Grant) Taylor (22 AUG 1866 – 7 AUG 1900) m. Theodocia (“Docia”) Taylor (19 APR 1871 – 10 JUL 1930)
    1. 1. Gillison Taylor (11 MAR 1896 – 21 OCT 1914)
    2. 2. John Taylor (14 JAN 1893 – 19 APR 1908)
    3. 3. William (Walter) Taylor (7 NOV 1889 – 6 MAY 1965) m. Mary Gray ( – 20 JAN 1973)
      1. 1. Docia Taylor (30 OCT 1928 – 19 OCT 2005) m. Robert (Charles) Bennett (1925 – ) m. George (Wilson) Richardson (1908 – ) m. A.J. Neice
        1. 1. Loraine Bennett (1947 – )
        2. 2. Charles Bennett (1948 – )
        3. 3. Jerry (Lee) Bennett (1955 – )
        4. 4. Joanie (Jewell) Bennett (14 FEB 1952 – )
      2. 2. Gladys Taylor (3 JUN 1925 – 26 SEP 2016)
      3. 3. Ueal (Grant) Taylor (5 APR 1933 – 30 MAR 2001)
      4. 4. William Taylor (16 OCT 1926 – )
      5. 5. Harrison Taylor (18 NOV 1927 – 23 NOV 1927)
      6. 6. Marie Taylor (1920 – )
      7. 7. Rebecca Taylor (13 JUN 1924 – 20 JAN 1973)
      8. 8. George Taylor (6 MAY 1923 – 6 MAY 1923)
    4. 4. Mary Taylor (14 OCT 1894 – 20 MAY 1984) m. Ed ("Eddie") Carpenter (1887 – 2 FEB 1967)
      1. 1. Claud Carpenter (14 JAN 1912 – 26 JUL 1912)
      2. 2. Clayburn (George) Carpenter (14 JAN 1912 – 15 MAY 1978)
      3. 3. Lena (Lucille) Carpenter (7 APR 1915 – 6 NOV 1918)
      4. 4. Arthur Carpenter (7 MAY 1909 – 17 AUG 1936)
    5. 5. Dora Taylor (14 JUL 1898 – 21 DEC 1920) m. John Mills (5 FEB 1895 – 31 DEC 1976)
      1. 1. Mary Mills (20 MAY 1917 – 9 FEB 1920)
      2. 2. Stella (Fae) Mills (DEC 1920 – )
      3. 3. Della (Mae) Mills (DEC 1920 – )
      4. 4. Elbert Mills (ABT 1915 – )
      5. 5. Vernon Mills (ABT 1918 – )
    6. 6. Cordia Taylor (19 OCT 1891 – 13 MAR 1952) m. Henry Slusher (ABT 1883 – )
      1. 1. Kitty Slusher (1910 – 14 MAR 1979) m. Gilbert Broughton (1905 – 2 AUG 1930)
      2. 2. Telitha Slusher (ABT 1908 – )
      3. 3. David (Richard) Slusher (9 FEB 1912 – 27 SEP 1981) m. Addie (Louise) Lawson (3 JAN 1914 – 5 APR 1994)
        1. 1. Living Slusher
    7. 7. Baby Taylor (7 NOV 1889 – 7 NOV 1889)
    8. 8. Rosa Taylor (10 MAR 1900 – 26 NOV 1986) m. Millard Broughton (7 APR 1893 – 6 JUN 1947) m. William (Mckinley) Hopkins (11 MAR 1901 – 15 DEC 1979) m. Kelly (Eugene) Jackson (14 OCT 1914 – 25 JUN 1972) m. Isaac ("Ike") Warren (21 JAN 1909 – 22 FEB 1933)
      1. 1. Carl Broughton (12 JAN 1927 – 16 NOV 2012) m. Virgie Smith (29 NOV 1927 – 20 DEC 1980)
        1. 1. Brenda (Kay) Broughton (26 FEB 1957 – 8 MAY 2022)
      2. 2. William ("Bill" B.) Hopkins (31 MAY 1917 – 24 JAN 2007)
      3. 3. Hazel (Ailen) Hopkins (18 JAN 1919 – 24 FEB 2004)
      4. 4. Dica Hopkins (21 MAR 1923 – 19 MAR 2020)
      5. 5. Viola Hopkins (1924 – 1924)
      6. 6. Paul (Taylor) Hopkins (4 FEB 1925 – 10 SEP 2009) m. Wanda (Rose) Payne
        1. 1. Gary (Wayne) Hopkins (22 APR 1950 – 31 MAR 2020) m. Carole (Ann) McCall (3 FEB 1954 – )
      7. 7. Virgil Jackson (8 JAN 1935 – 13 JAN 2021)
      8. 8. Charles ("Gene" Eugene) Jackson (7 NOV 1936 – 25 MAR 2016)
      9. 9. Kelly Jackson (21 JUL 1942 – )
      10. 10. Jewells (Ralph) Jackson (18 SEP 1939 – 14 DEC 2002) m. Patricia (Ann) Ash (1946 – )
      11. 11. Ernest (Lee) Warren (8 OCT 1932 – 24 JUN 2019)
    9. 9. Grant (Ulysses) Taylor (6 MAY 1899 – 29 MAY 1979) m. Mary (Ellen) Wickline (24 JAN 1907 – 16 AUG 1980)
      1. 1. Shirley (Ann) Taylor (1929 – 2005)
      2. 2. Ruth (Danese) Taylor (1946 – ) m. Robert (Chester) Collins
      3. 3. Franklin (Delano) Taylor (22 JUL 1936 – ) m. Patricia (Anne) Moore
        1. 1. Jeremiah (Hudson) Taylor (22 JAN 1979 – )
        2. 2. Kenneth (Paul) Taylor (24 OCT 1973 – )
      4. 4. William (Ransome) Taylor (14 FEB 1923 – MAR 1951)
      5. 5. Charles (Jackson) Taylor (6 APR 1926 – JAN 1991) m. Ida (Geneva) Workman (9 OCT 1924 – 22 FEB 2007) m. Doris (Marie) Vincent (25 OCT 1927 – )
        1. 1. Vickie (C.) Taylor (1950 – )
        2. 2. Ernest (Charles) Taylor (28 JAN 1943 – )
        3. 3. Charles (Jackson) Taylor (1943 – )
        4. 4. Ernest (Charles) Taylor (28 JAN 1943 – )
      6. 6. Thomas (Waldron) Taylor (11 APR 1927 – NOV 1985) m. Esther (Bradie) Shrewsbury (17 AUG 1923 – 29 NOV 2006)
        1. 1. Kenneth (Douglas) Taylor
        2. 2. Carol (Sue) Taylor
        3. 3. Dorothy (Gail) Taylor
        4. 4. Thomas (Dean) Taylor
        5. 5. Joyce Taylor
      7. 7. Mary (Elizabeth) Taylor (23 NOV 1928 – 8 MAY 2013) m. James (Edward) Elliot (1 NOV 1918 – 16 JUL 2006)
        1. 1. Margaret (Jeanie) Elliot
      8. 8. Simpson (Grant) Taylor (5 JUN 1931 – 6 SEP 2016)
      9. 9. Virginia (“Ginny” Lee) Taylor (7 JUN 1933 – 3 APR 2009) m. Bobby (Dale) Meyers (2 AUG 1932 – 9 APR 2011) m. Waldo Combs (22 NOV 1927 – 12 FEB 1960)
        1. 1. Robert Meyers
        2. 2. Ronald Meyers
        3. 3. Charles ("Chuck " James Combs) Combs
      10. 10. Grover (Robert) Taylor (30 APR 1941 – 20 APR 1966)
      11. 11. Danny (Ray) Taylor (23 MAY 1950 – 24 NOV 2017) m. Brenda (Ann) Pendry (25 NOV 1951 – 27 AUG 2024) m. Anna (Jo) Gillispie (17 MAR 1939 – 29 OCT 2016)
        1. 1. Angela (Renee) Taylor (2 NOV 1967 – ) m. Edmond (Junior) Mullins (12 JUL 1964 – )
  10. 10. Garret Taylor (23 NOV 1872 – 16 SEP 1954) m. Rachel (Catherine) Sulfridge (23 APR 1874 – MAY 1939) m. Emily Kirby (JUN 1882 – 5 MAR 1959)
    1. 1. Ruby Taylor (28 APR 1905 – 18 JUN 1975) m. William (A) Taylor (14 SEP 1899 – 24 AUG 1966)
      1. 1. William (Charles) Taylor (12 OCT 1929 – 16 JAN 1930)
      2. 2. Lorene Taylor (23 OCT 1927 – 9 JAN 2015) m. Fred (Hope) Bass (30 JUN 1924 – 11 JAN 2012)
        1. 1. Leesa Bass
        2. 2. Sharon Bass
    2. 2. Winnie (Iva) Taylor (27 MAR 1910 – 20 OCT 1987) m. Emmett (Richard) Heatherly (18 FEB 1898 – 14 JAN 1963)
      1. 1. Anna (Lou) Heatherly (14 NOV 1936 – 6 MAR 2014)
      2. 2. Julia (Faye) Heatherly (15 NOV 1931 – 5 JAN 2015)
    3. 3. Clyde (Cornelius) Taylor (30 SEP 1907 – 15 JAN 1974) m. Edna (Virginia) Turner (6 SEP 1911 – 15 NOV 2002)
    4. 4. Harrison (Henry) Taylor (10 MAR 1912 – 7 DEC 1966) m. Gertrude Jackson (1912 – ) m. Maudie (Nell) Brown (26 DEC 1915 – 8 MAY 2002)
      1. 1. Joyce Taylor (1940 – )
      2. 2. Jerry (Lee “Bud”) Taylor (10 SEP 1941 – 21 MAR 2007)
      3. 3. Jack Taylor (23 DEC 1942 – ) m. Carolyn (Sue) Yeagle (1946 – 16 AUG 2012)
        1. 1. Rick (H.) Taylor (27 DEC 1962 – 31 AUG 2018)
        2. 2. Teresa (Anne) Taylor (2 MAR 1967 – )
      4. 4. Ronnie Taylor
    5. 5. Charles (Pearson) Taylor (16 AUG 1902 – 21 SEP 1968) m. Hazel Baker (20 JAN 1909 – 13 SEP 1990)
      1. 1. Ruth Taylor (1932 – )
    6. 6. Edna Taylor (22 DEC 1898 – 7 MAR 1967) m. Walter (Simon) Peace (ABT 1898 – 19 NOV 1970)
      1. 1. Ted (Russell) Peace (28 AUG 1922 – 5 AUG 1998)
      2. 2. Ruby Peace (29 JAN 1925 – 4 OCT 1982)
      3. 3. Rex (Gilbert) Peace (3 DEC 1920 – )
      4. 4. Living Peace
    7. 7. Alfred (Woodrow) Taylor (18 JAN 1916 – 2 SEP 1990) m. Margaret (Gertrude) Sharpe (21 APR 1925 – 2015)
      1. 1. Garrett (Raymond) Taylor (10 JUL 1946 – 18 FEB 1968)
      2. 2. Mary (A) Taylor (OCT 1951 – 5 NOV 2020) m. Mark (Allan) Ring (1951 – )
        1. 1. Jennifer Ring
        2. 2. Melissa (Anne) Ring
      3. 3. Susan Taylor
      4. 4. Steve Taylor
    8. 8. Millard (Garrett) Taylor (7 SEP 1900 – 24 MAR 1954) m. Jessie Emmett (20 MAY 1899 – 8 MAY 1978)
  11. 11. General (General Harrison) Taylor (17 JAN 1878 – 20 OCT 1879)
  12. 12. Alice (E) Taylor (23 JUL 1880 – 3 DEC 1958) m. Green (Thomas) Simpson (4 DEC 1873 – 3 JAN 1944) m. George (W) Creekbaum (31 DEC 1875 – 6 NOV 1966) m. Ernest (B) Tingle (4 MAY 1864 – 28 FEB 1946)
    1. 1. Nathan Simpson (APR 1897 – )
  13. 13. Margaret Taylor (28 MAR 1882 – 18 JUL 1972)
  14. 14. Gilbert Taylor (2 AUG 1884 – 14 JUN 1918) m. Rosa Parrett (MAY 1891 – ABT 1923)
    1. 1. Margaret Taylor (13 FEB 1918 – 16 JUN 2000) m. Benjamin (Franklin) O’Bryon (2 NOV 1917 – 6 SEP 1980)
      1. 1. Patricia (Kay) O'Bryon (24 JUN 1945 – 25 NOV 2010)
    2. 2. Eliza Taylor (13 FEB 1917 – )
    3. 3. Miss (Ruby) Taylor (6 APR 1914 – 10 SEP 1991) m. Morris (H.) McNew
      1. 1. Ronald (W.) McNew
  15. 15. William (Sherman) Taylor (7 FEB 1865 – 8 SEP 1905) m. Nannie (Mildred) Highly (8 OCT 1866 – 25 DEC 1953)
    1. 1. Emmett (Garrett) Taylor (5 FEB 1898 – 3 FEB 1947)
    2. 2. Mary (E) Taylor (12 JUL 1888 – 30 DEC 1940) m. Dutton (Henderson) Jarvis (1887 – 20 FEB 1932)
      1. 1. Rosa (Cleo) Jarvis (29 NOV 1913 – 4 JAN 1981) m. James (Maynor) Reiser (19 JAN 1907 – 18 DEC 1981)
        1. 1. Living Reiser
      2. 2. Nannie (L) Jarvis (12 OCT 1910 – 5 DEC 1937)
      3. 3. Edward (B) Jarvis (5 AUG 1922 – 28 APR 2004) m. Sarah (Hester) Jarvis (29 FEB 1924 – 30 MAR 2017)
      4. 4. Edna (M) Jarvis (5 AUG 1922 – 25 JAN 2003) m. Richard (Smith) Poe (2 DEC 1918 – 16 OCT 2011)
      5. 5. Marvin (Ray) Jarvis (29 NOV 1905 – 25 JUN 1999) m. Lela (Mae) Martin (14 AUG 1916 – 14 APR 2009)
      6. 6. Elva (Mae) Jarvis (20 APR 1908 – 11 JUL 1970) m. Walter Jufer (1904 – )
        1. 1. Edna (M.) Frazer
        2. 2. John (J.) Jufer
  16. 16. Martha (Jane) Taylor (22 DEC 1868 – 1900)
  17. 17. Susan (“Susie”) Taylor (18 MAR 1871 – 24 JAN 1954) m. Anthony Broughton (4 AUG 1863 – 30 JAN 1925)
    1. 1. Mossie Broughton (22 SEP 1909 – 1987) m. Lonas Gray (21 NOV 1906 – 26 FEB 1970) m. Robert (E) Messer (25 JUN 1909 – 28 MAY 1975)
      1. 1. Pearl Gray (15 JAN 1947 – )
      2. 2. Ruby (Jean) Dozier (30 OCT 1940 – 28 DEC 2019)
      3. 3. Dorothy Smith (22 MAY 1931 – 10 FEB 2003)
      4. 4. Lola Feltner (28 FEB 1937 – 27 DEC 2008)
      5. 5. Living Messer
      6. 6. Living Messer
      7. 7. Living Messer
      8. 8. Living Messer
    2. 2. Garrett Broughton (15 DEC 1899 – 19 DEC 1940) m. Ernia Turner
      1. 1. Jewell Broughton (1936 – )
    3. 3. John (Henry) Broughton (18 JUN 1892 – 1 MAR 1967) m. Mona Scott (MAR 1898 – 29 MAR 1999) m. Pearlie Patterson (ABT JAN 1895 – )
    4. 4. Bessie Broughton (10 MAR 1903 – 19 AUG 1944) m. Thomas (J) Gambrel (10 APR 1899 – 20 JAN 1975)
      1. 1. Geneva Gambrel (25 AUG 1929 – 12 NOV 2009) m. Earl (C.) Ray m. Paul (Estel) Napier (19 AUG 1925 – 22 DEC 1972) m. Ross Mills (1900 – )
      2. 2. Mona (G.) Gambrel (21 JUN 1923 – 25 APR 2005) m. John Bryant (30 OCT 1920 – 20 JUN 1996)
        1. 1. Roger (Lee) Bryant (16 OCT 1945 – 20 DEC 1945)
      3. 3. Lay (Breman) Gambrel (16 FEB 1927 – 16 JAN 1995) m. Virginia Gambrel (25 MAR 1934 – 26 DEC 2014)
      4. 4. Otis Gambrel (27 FEB 1920 – 10 JAN 1957) m. Ethel Smith (23 FEB 1916 – 16 JUN 1986)
        1. 1. Phyllis Gambrel (8 OCT 1952 – 4 AUG 2019)
        2. 2. Christopher (Lee) Gambrel (27 JUL 1942 – 15 APR 2021)
      5. 5. Denver Gambrel (15 MAY 1933 – 30 AUG 1961)
      6. 6. Custer Gambrel (2 APR 1921 – 24 JUN 1988)
    5. 5. Millard Broughton (7 APR 1893 – 6 JUN 1947) m. Rosa Taylor (10 MAR 1900 – 26 NOV 1986) m. Martha (Jane) Gambrel (29 JUL 1916 – 25 FEB 1988) m. Sarah (Ellen) Warren (1890 – 14 AUG 1927)
      1. 1. Delbert ("Jr") Broughton (8 MAR 1946 – 19 NOV 2008) m. Joan Lester (24 JUL 1946 – 14 OCT 2021)
        1. 1. Mary (Elizabeth) Broughton (26 DEC 1968 – ) m. Rocky (B) Farris
        2. 2. Leslie (Gail) Broughton (15 SEP 1971 – ) m. Paul (Ray) Curry (1969 – )
      2. 2. Garrett Broughton (25 MAR 1926 – 5 FEB 2005) m. Lillie Slusher
    6. 6. Lucy Broughton (APR 1900 – 4 APR 1978) m. Burton Jackson m. Ike Smith (1888 – 1967)
      1. 1. Leon Jackson (10 JUL 1925 – 19 APR 2012)
      2. 2. Mary (Beatrice) Jackson (20 JUN 1923 – 29 MAY 2009) m. Harrison (R.) Davis (19 DEC 1913 – 9 JUN 1986)
        1. 1. Allie (Sue) Davis (30 DEC 1943 – 10 DEC 2012)
        2. 2. Harrison (R.) Davis (29 OCT 1949 – 16 FEB 2004)
        3. 3. Irene Davis (21 MAR 1939 – 21 MAR 1939)
        4. 4. Shirley Davis (8 JUL 1945 – 5 MAY 2014)
      3. 3. Ludema Jackson
    7. 7. James (Matt) Broughton (22 JUN 1906 – 3 JUN 1961) m. Bertha Smith (3 SEP 1914 – )
    8. 8. Gilbert Broughton (1905 – 2 AUG 1930) m. Kitty Slusher (1910 – 14 MAR 1979)
      1. 1. Floyd (Slusher) Broughton (19 FEB 1930 – 27 JUN 1963) m. Ernest (Ann) Lefevers (1937 – )
      2. 2. Henry (Clay) Broughton (31 MAR 1928 – 17 MAR 1979) m. Virginia (Jo) Smith (29 JUN 1928 – 18 JAN 2003)
        1. 1. Janice (Dee) Broughton (1967 – )
    9. 9. Maudie Broughton (APR 1894 – 15 DEC 1977) m. Allen Simpson m. Noah Sizemore
      1. 1. Gathel Sizemore
    10. 10. Mary (Ellen) Broughton (JUN 1889 – 28 APR 1964) m. Charles Howard (17 APR 1888 – 15 JUL 1955)

Harrison Taylor's Timeline

48 Records

1836
18 MAR 1836
Birth of Harrison Taylor in Stinking Creek, Knox, Kentucky, USA
Stinking Creek, Knox, Kentucky, USA
1850
1850
Age 14
Harrison Taylor resided here in Knox, Kentucky, USA
Knox, Kentucky, USA
1850
1850
Age 14
Harrison Taylor resided here in Knox, Kentucky, USA
Knox, Kentucky, USA
1850
1850
Age 14
Harrison Taylor resided here in Knox county, part of, Knox, Kentucky, United States
Knox county, part of, Knox, Kentucky, United States
1850
1850
Age 14
Harrison Taylor resided here in Knox, Kentucky, USA
Knox, Kentucky, USA
1850
1850
Age 14
Harrison Taylor resided here in Knox, Kentucky, USA
Knox, Kentucky, USA
1850
1850
Age 14
Harrison Taylor resided here in Knox, Kentucky
Knox, Kentucky
1850
1850
Age 14
Harrison Taylor resided here in Knox county, part of, Knox, Kentucky, United States
Knox county, part of, Knox, Kentucky, United States
1862
1862
Age 26
Harrison Taylor resided here in Kentucky, USA
Kentucky, USA
1862
1862
Age 26
Harrison Taylor resided here in Kentucky, USA
Kentucky, USA
1863
1 JUL 1863
Age 27
Harrison Taylor resided here in ??th Sub Dist, Knox, Kentucky, United States
??th Sub Dist, Knox, Kentucky, United States
1863
1 JUL 1863
Age 27
Harrison Taylor resided here in ??th Sub Dist, Knox, Kentucky, United States
??th Sub Dist, Knox, Kentucky, United States
1863
1 JUL 1863
Age 27
Harrison Taylor resided here in ??th Sub Dist, Knox, Kentucky, United States
??th Sub Dist, Knox, Kentucky, United States
1863
1 JUL 1863
Age 27
Harrison Taylor resided here in ??th Sub Dist, Knox, Kentucky, United States
??th Sub Dist, Knox, Kentucky, United States
1866
1866
Age 30
Harrison Taylor resided here in Kentucky, USA
Kentucky, USA
1866
1866
Age 30
Harrison Taylor resided here in Kentucky, USA
Kentucky, USA
1870
1870
Age 34
Harrison Taylor resided here in Subdivision 93, Knox, Kentucky, USA
Subdivision 93, Knox, Kentucky, USA
1870
1870
Age 34
Harrison Taylor resided here in Knox & Union County, Kentucky, USA
Knox & Union County, Kentucky, USA
1870
1870
Age 34
Harrison Taylor resided here in Subdivision 93, Knox, Kentucky, USA
Subdivision 93, Knox, Kentucky, USA
1870
1870
Age 34
Harrison Taylor resided here in Knox & Union County, Kentucky, USA
Knox & Union County, Kentucky, USA
1870
1870
Age 34
Harrison Taylor resided here in Kentucky, United States
Kentucky, United States
1870
1870
Age 34
Harrison Taylor resided here in Subdivision 93, Knox, Kentucky, USA
Subdivision 93, Knox, Kentucky, USA
1870
1870
Age 34
Harrison Taylor resided here in Subdivision 93, Knox, Kentucky, United States
Subdivision 93, Knox, Kentucky, United States
1870
1870
Age 34
Harrison Taylor resided here in Kentucky, United States
Kentucky, United States
1880
1880
Age 44
Harrison Taylor resided here in Knox, Kentucky, USA
Knox, Kentucky, USA
1880
1880
Age 44
Harrison Taylor resided here in Knox, Kentucky, USA
Knox, Kentucky, USA
1880
1880
Age 44
Harrison Taylor resided here in Knox, Kentucky, USA
Knox, Kentucky, USA
1880
1880
Age 44
Harrison Taylor resided here in Knox, Kentucky, USA
Knox, Kentucky, USA
1880
1880
Age 44
Harrison Taylor resided here in Magisterial District 7, Knox, Kentucky, United States
Magisterial District 7, Knox, Kentucky, United States
1880
1880
Age 44
Harrison Taylor resided here in Knox, Kentucky, USA
Knox, Kentucky, USA
1880
1880
Age 44
Harrison Taylor resided here in Knox, Kentucky, USA
Knox, Kentucky, USA
1880
1880
Age 44
Harrison Taylor resided here in Magisterial District 7, Knox, Kentucky, United States
Magisterial District 7, Knox, Kentucky, United States
1900
1900
Age 64
Harrison Taylor resided here in Upper Stinking Creek, Knox, Kentucky, USA
Upper Stinking Creek, Knox, Kentucky, USA
1900
1900
Age 64
Harrison Taylor resided here in Upper Stinking Creek, Knox, Kentucky, USA
Upper Stinking Creek, Knox, Kentucky, USA
1900
1900
Age 64
Harrison Taylor resided here in Upper Stinking Creek, Knox, Kentucky, USA
Upper Stinking Creek, Knox, Kentucky, USA
1900
1900
Age 64
Harrison Taylor resided here in Magisterial District 1, Hartford, Ohio, Kentucky, United States
Magisterial District 1, Hartford, Ohio, Kentucky, United States
1900
1900
Age 64
Harrison Taylor resided here in Hazel, Calloway, Kentucky, USA
Hazel, Calloway, Kentucky, USA
1900
1900
Age 64
Harrison Taylor resided here in Upper Stinking Creek, Knox, Kentucky, USA
Upper Stinking Creek, Knox, Kentucky, USA
1900
1900
Age 64
Harrison Taylor resided here in Magisterial District 2, Upper Sinking Creek Precinct 5, Knox, Kentucky, United States
Magisterial District 2, Upper Sinking Creek Precinct 5, Knox, Kentucky, United States
1900
1900
Age 64
Harrison Taylor resided here in Upper Stinking Creek, Knox, Kentucky, USA
Upper Stinking Creek, Knox, Kentucky, USA
1900
1900
Age 64
Harrison Taylor resided here in Upper Stinking Creek, Knox, Kentucky, USA
Upper Stinking Creek, Knox, Kentucky, USA
1900
1900
Age 64
Harrison Taylor resided here in Magisterial District 2, Upper Sinking Creek Precinct 5, Knox, Kentucky, United States
Magisterial District 2, Upper Sinking Creek Precinct 5, Knox, Kentucky, United States
1900
1900
Age 64
Harrison Taylor resided here in Magisterial District 1, Hartford, Ohio, Kentucky, United States
Magisterial District 1, Hartford, Ohio, Kentucky, United States
1904
13 FEB 1904
Age 68
Death of Harrison Taylor in Stinking Creek, Knox, Kentucky, USA
Stinking Creek, Knox, Kentucky, USA
1910
1910
Age 74
Harrison Taylor resided here in District 7, Marion, Kentucky, USA
District 7, Marion, Kentucky, USA
1910
1910
Age 74
Harrison Taylor resided here in District 7, Marion, Kentucky, United States
District 7, Marion, Kentucky, United States
1910
1910
Age 74
Harrison Taylor resided here in District 7, Marion, Kentucky, USA
District 7, Marion, Kentucky, USA
1910
1910
Age 74
Harrison Taylor resided here in District 7, Marion, Kentucky, United States
District 7, Marion, Kentucky, United States

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Date: 18 MAR 1836
    Event Place: Stinking Creek, Knox, Kentucky, USA
    Record Source:
    [1] Ancestry Family Tree
    [2] Ancestry Family Trees
    [3] U.S., Find a Grave® Index, 1600s-Current
    [4] Ancestry Family Trees
    [5] U.S., Find a Grave® Index, 1600s-Current
    [6] Kentucky, County Marriages, 1786-1965, "Kentucky, County Marriages, 1786-1965", <i>FamilySearch</i> ( : Sat Feb 24 07:58:10 UTC 2024), Entry for Harrison Taylor and Mary E Lewis, 01 Jan 1866.
    [7] Kentucky, County Marriages, 1786-1965, "Kentucky, County Marriages, 1786-1965", <i>FamilySearch</i> ( : Sat Feb 24 07:14:51 UTC 2024), Entry for Harrison Taylor and Mary E. Lewis, 1 Jan 1866.
    [8] United States, Census, 1850, "United States, Census, 1850", <i>FamilySearch</i> ( : Wed Jan 15 10:30:16 UTC 2025), Entry for Cornelius Taylor and Sarah Taylor, 1850.
    [9] United States, Census, 1870, "United States, Census, 1870", <i>FamilySearch</i> ( : Sun Jan 19 15:04:23 UTC 2025), Entry for Harrison Taylor and Mary Taylor, 1870.
    [10] United States, Census, 1880, "United States, Census, 1880", <i>FamilySearch</i> ( : Tue Jan 14 16:16:05 UTC 2025), Entry for Harrison Taylor and Mary Taylor, 1880.
    [11] United States, Census, 1900, "United States, Census, 1900", <i>FamilySearch</i> ( : Sat Jan 18 00:29:06 UTC 2025), Entry for Harrison Taylor and Lucy Taylor, 1900.
    [12] Kentucky, U.S., Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
    [13] U.S., Find a Grave® Index, 1600s-Current
    [14] 1880 United States Federal Census, Year: 1880; Census Place: Knox, Kentucky; Roll: 427; Page: 106b; Enumeration District: 054
    [15] 1900 United States Federal Census, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 19; Enumeration District: 0064
    [16] U.S., Find a Grave® Index, 1600s-Current
    [17] U.S., Find a Grave® Index, 1600s-Current
    [18] Ancestry Family Tree
    [19] Ancestry Family Tree
    [20] Ancestry Family Tree
    [21] Ancestry Family Tree
    [22] U.S., Find a Grave® Index, 1600s-Current
    [23] Ancestry Family Tree
    [24] Ancestry Family Tree
    [25] Kentucky, County Marriages, 1786-1965, "Kentucky, County Marriages, 1786-1965", <i>FamilySearch</i> ( : Sat Feb 24 07:58:10 UTC 2024), Entry for Harrison Taylor and Mary E Lewis, 01 Jan 1866.
    [26] Kentucky, County Marriages, 1786-1965, "Kentucky, County Marriages, 1786-1965", <i>FamilySearch</i> ( : Sat Feb 24 07:14:51 UTC 2024), Entry for Harrison Taylor and Mary E. Lewis, 1 Jan 1866.
    [27] United States, Census, 1850, "United States, Census, 1850", <i>FamilySearch</i> ( : Wed Jan 15 10:30:16 UTC 2025), Entry for Cornelius Taylor and Sarah Taylor, 1850.
    [28] United States, Census, 1870, "United States, Census, 1870", <i>FamilySearch</i> ( : Sun Jan 19 15:04:23 UTC 2025), Entry for Harrison Taylor and Mary Taylor, 1870.
    [29] United States, Census, 1880, "United States, Census, 1880", <i>FamilySearch</i> ( : Tue Jan 14 16:16:05 UTC 2025), Entry for Harrison Taylor and Mary Taylor, 1880.
    [30] United States, Census, 1900, "United States, Census, 1900", <i>FamilySearch</i> ( : Sat Jan 18 00:29:06 UTC 2025), Entry for Harrison Taylor and Lucy Taylor, 1900.

    Genealogy Event 2
    Event Type: Burial
    Event Place: Stinking Creek, Knox County, Kentucky, USA
    Record Source:
    [1] Ancestry Family Trees
    [2] U.S., Find a Grave® Index, 1600s-Current
    [3] Ancestry Family Trees
    [4] U.S., Find a Grave® Index, 1600s-Current
    [5] U.S., Find a Grave® Index, 1600s-Current
    [6] U.S., Find a Grave® Index, 1600s-Current
    [7] U.S., Find a Grave® Index, 1600s-Current
    [8] Ancestry Family Tree
    [9] Ancestry Family Tree
    [10] Ancestry Family Tree
    [11] Ancestry Family Tree
    [12] U.S., Find a Grave® Index, 1600s-Current
    [13] Ancestry Family Tree
    [14] Ancestry Family Tree
    [15] Ancestry Family Tree

    Genealogy Event 3
    Event Type: Residence
    Event Place: Bell, Kentucky, USA
    Record Source:
    [1] Kentucky, U.S., Birth Records, 1847-1911, Kentucky Department of Libraries and Archives; Frankfort, Kentucky; Kentucky Birth, Marriage and Death Records - Microfilm (1852-1910)
    [2] Kentucky, U.S., Birth Records, 1847-1911, Kentucky Department of Libraries and Archives; Frankfort, Kentucky; Kentucky Birth, Marriage and Death Records - Microfilm (1852-1910)

    Genealogy Event 4
    Event Type: Custom Event
    Record Source:
    [1] 1880 United States Federal Census, Year: 1880; Census Place: Knox, Kentucky; Roll: 427; Page: 106b; Enumeration District: 054
    [2] 1900 United States Federal Census, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 19; Enumeration District: 0064

    Genealogy Event 5
    Event Type: Custom Event
    Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 19; Enumeration District: 0064

    Genealogy Event 6
    Event Type: Custom Event

    Genealogy Event 7
    Event Type: Death
    Event Date: 13 FEB 1904
    Event Place: Stinking Creek, Knox, Kentucky, USA
    Record Source:
    [1] Ancestry Family Tree
    [2] Ancestry Family Trees
    [3] U.S., Find a Grave® Index, 1600s-Current
    [4] Ancestry Family Trees
    [5] U.S., Find a Grave® Index, 1600s-Current
    [6] U.S., Find a Grave® Index, 1600s-Current
    [7] U.S., Find a Grave® Index, 1600s-Current
    [8] U.S., Find a Grave® Index, 1600s-Current
    [9] Ancestry Family Tree
    [10] Ancestry Family Tree
    [11] Ancestry Family Tree
    [12] Ancestry Family Tree
    [13] U.S., Find a Grave® Index, 1600s-Current
    [14] Ancestry Family Tree
    [15] Ancestry Family Tree

    Genealogy Event 8
    Event Type: Residence
    Event Date: 1 JUL 1863
    Event Place: ??th Sub Dist, Knox, Kentucky, United States
    Record Source:
    [1] Ancestry Family Tree
    [2] Ancestry Family Tree

    Genealogy Event 9
    Event Type: Residence
    Event Date: 1866
    Event Place: Kentucky, USA
    Record Source:
    [1] Ancestry Family Tree
    [2] Ancestry Family Tree

    Genealogy Event 10
    Event Type: Residence
    Event Date: 1870
    Event Place: Subdivision 93, Knox, Kentucky, USA
    Record Source:
    [1] Ancestry Family Tree
    [2] Ancestry Family Tree

    Genealogy Event 11
    Event Type: Residence
    Event Date: 1870
    Event Place: Knox & Union County, Kentucky, USA
    Record Source:
    [1] Ancestry Family Tree
    [2] Ancestry Family Tree

    Genealogy Event 12
    Event Type: Residence
    Event Date: 1880
    Event Place: Knox, Kentucky, USA
    Record Source:
    [1] Ancestry Family Tree
    [2] Ancestry Family Tree

    Genealogy Event 13
    Event Type: Residence
    Event Date: 1900
    Event Place: Upper Stinking Creek, Knox, Kentucky, USA
    Record Source:
    [1] Ancestry Family Tree
    [2] Ancestry Family Tree

    Genealogy Event 14
    Event Type: Residence
    Event Date: 1862
    Event Place: Kentucky, USA
    Record Source:
    [1] Ancestry Family Tree
    [2] Ancestry Family Tree

    Genealogy Event 15
    Event Type: Residence
    Event Date: 1850
    Event Place: Knox, Kentucky, USA
    Record Source:
    [1] Ancestry Family Tree
    [2] Ancestry Family Tree

    Genealogy Event 16
    Event Type: Residence
    Event Date: 1862
    Event Place: Kentucky, USA
    Record Source:
    [1] Ancestry Family Tree
    [2] Ancestry Family Tree

    Genealogy Event 17
    Event Type: Residence
    Event Date: 1 JUL 1863
    Event Place: ??th Sub Dist, Knox, Kentucky, United States
    Record Source:
    [1] Ancestry Family Tree
    [2] Ancestry Family Tree

    Genealogy Event 18
    Event Type: Residence
    Event Date: 1866
    Event Place: Kentucky, USA
    Record Source:
    [1] Ancestry Family Tree
    [2] Ancestry Family Tree

    Genealogy Event 19
    Event Type: Residence
    Event Date: 1870
    Event Place: Subdivision 93, Knox, Kentucky, USA
    Record Source:
    [1] Ancestry Family Tree
    [2] Ancestry Family Tree

    Genealogy Event 20
    Event Type: Residence
    Event Date: 1870
    Event Place: Knox & Union County, Kentucky, USA
    Record Source:
    [1] Ancestry Family Tree
    [2] Ancestry Family Tree

    Genealogy Event 21
    Event Type: Residence
    Event Date: 1880
    Event Place: Knox, Kentucky, USA
    Record Source:
    [1] Ancestry Family Tree
    [2] Ancestry Family Tree

    Genealogy Event 22
    Event Type: Residence
    Event Date: 1910
    Event Place: District 7, Marion, Kentucky, USA
    Record Source:
    [1] Ancestry Family Tree
    [2] Ancestry Family Tree

    Genealogy Event 23
    Event Type: Residence
    Event Date: 1850
    Event Place: Knox, Kentucky, USA
    Record Source:
    [1] Ancestry Family Tree
    [2] Ancestry Family Tree

    Genealogy Event 24
    Event Type: Residence
    Event Date: 1 JUL 1863
    Event Place: ??th Sub Dist, Knox, Kentucky, United States
    Record Source:
    [1] Ancestry Family Tree
    [2] Ancestry Family Tree

    Genealogy Event 25
    Event Type: Residence
    Event Date: 1880
    Event Place: Knox, Kentucky, USA
    Record Source:
    [1] Ancestry Family Tree
    [2] Ancestry Family Tree

    Genealogy Event 26
    Event Type: Residence
    Event Date: 1880
    Event Place: Knox, Kentucky, USA
    Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Knox, Kentucky; Roll: 427; Page: 106b; Enumeration District: 054

    Genealogy Event 27
    Event Type: Residence
    Event Date: 1900
    Event Place: Upper Stinking Creek, Knox, Kentucky, USA
    Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 19; Enumeration District: 0064

    Genealogy Event 28
    Event Type: Residence
    Event Date: 1850
    Event Place: Knox county, part of, Knox, Kentucky, United States

    Genealogy Event 29
    Event Type: Residence
    Event Date: 1870
    Event Place: Kentucky, United States

    Genealogy Event 30
    Event Type: Residence
    Event Date: 1900
    Event Place: Upper Stinking Creek, Knox, Kentucky, USA
    Record Source:
    [1] Ancestry Family Tree
    [2] Ancestry Family Tree

    Genealogy Event 31
    Event Type: Residence
    Event Date: 1880
    Event Place: Magisterial District 7, Knox, Kentucky, United States

    Genealogy Event 32
    Event Type: Residence
    Event Date: 1900
    Event Place: Magisterial District 1, Hartford, Ohio, Kentucky, United States

    Genealogy Event 33
    Event Type: Residence
    Event Date: 1910
    Event Place: District 7, Marion, Kentucky, United States

    Genealogy Event 34
    Event Type: Residence
    Event Date: 1900
    Event Place: Hazel, Calloway, Kentucky, USA
    Record Source: Ancestry Family Tree

    Genealogy Event 35
    Event Type: Residence
    Event Date: 1850
    Event Place: Knox, Kentucky, USA
    Record Source:
    [1] Ancestry Family Tree
    [2] Ancestry Family Tree

    Genealogy Event 36
    Event Type: Residence
    Event Date: 1900
    Event Place: Upper Stinking Creek, Knox, Kentucky, USA
    Record Source:
    [1] Ancestry Family Tree
    [2] Ancestry Family Tree

    Genealogy Event 37
    Event Type: Residence
    Event Date: 1870
    Event Place: Subdivision 93, Knox, Kentucky, USA
    Record Source:
    [1] Ancestry Family Tree
    [2] Ancestry Family Tree

    Genealogy Event 38
    Event Type: Residence
    Event Date: 1900
    Event Place: Magisterial District 2, Upper Sinking Creek Precinct 5, Knox, Kentucky, United States

    Genealogy Event 39
    Event Type: Residence
    Event Date: 1910
    Event Place: District 7, Marion, Kentucky, USA
    Record Source:
    [1] Ancestry Family Tree
    [2] Ancestry Family Tree

    Genealogy Event 40
    Event Type: Residence
    Event Date: 1850
    Event Place: Knox, Kentucky, USA
    Record Source: Ancestry Family Tree

    Genealogy Event 41
    Event Type: Residence
    Event Date: 1880
    Event Place: Knox, Kentucky, USA
    Record Source: Ancestry Family Tree

    Genealogy Event 42
    Event Type: Residence
    Event Date: 1900
    Event Place: Upper Stinking Creek, Knox, Kentucky, USA
    Record Source: Ancestry Family Tree

    Genealogy Event 43
    Event Type: Residence
    Event Date: 1850
    Event Place: Knox, Kentucky
    Record Source: Ancestry Family Tree

    Genealogy Event 44
    Event Type: Residence
    Event Date: 1 JUL 1863
    Event Place: ??th Sub Dist, Knox, Kentucky, United States
    Record Source: Ancestry Family Tree

    Genealogy Event 45
    Event Type: Residence
    Event Date: 1870
    Event Place: Subdivision 93, Knox, Kentucky, United States
    Record Source: Ancestry Family Tree

    Genealogy Event 46
    Event Type: Residence
    Event Date: 1880
    Event Place: Knox, Kentucky, USA
    Record Source: Ancestry Family Tree

    Genealogy Event 47
    Event Type: Residence
    Event Date: 1900
    Event Place: Upper Stinking Creek, Knox, Kentucky, USA
    Record Source: Ancestry Family Tree

    Genealogy Event 48
    Event Type: Residence
    Event Date: 1850
    Event Place: Knox county, part of, Knox, Kentucky, United States

    Genealogy Event 49
    Event Type: Residence
    Event Date: 1870
    Event Place: Kentucky, United States

    Genealogy Event 50
    Event Type: Residence
    Event Date: 1880
    Event Place: Magisterial District 7, Knox, Kentucky, United States

    Genealogy Event 51
    Event Type: Residence
    Event Date: 1900
    Event Place: Magisterial District 2, Upper Sinking Creek Precinct 5, Knox, Kentucky, United States

    Genealogy Event 52
    Event Type: Residence
    Event Date: 1900
    Event Place: Magisterial District 1, Hartford, Ohio, Kentucky, United States

    Genealogy Event 53
    Event Type: Residence
    Event Date: 1910
    Event Place: District 7, Marion, Kentucky, United States

    Genealogy Event 54
    Event Type: Custom Event

About YourRoots

Family Tree Map

Explore your family tree geographically

Import your GEDCOM file to transform your family tree into an interactive global map. See your roots laid out visually and understand your true geographic heritage.

Powerful tools like “Trace Back To Me” instantly map your family’s migration paths from a chosen ancestor all the way back to you.

LEARN MORE
AI Genealogy Research

Discover ancestors beyond “end-of-line” automatically

Import your family tree and let AI expand it for you. AI Ancestor Finder scans “end-of-line” ancestors to uncover their parents across hundreds of family lines at once. AI Deep Research analyzes selected ancestors and family clusters, suggesting relevant records and next steps.

Turn on Auto Research Mode to get new discoveries daily or weekly, so your tree keeps growing even while you’re away.

LEARN MORE
DNA Match

Find more DNA matches across all DNA tests

Combine your DNA data with your family tree to unlock the full power of YourRoots DNA Match. Connect with relatives across major testing services — Ancestry, 23andMe, MyHeritage, and more.

View your matches’ maps and trees to identify shared ancestors, and soon you’ll be able to add them directly to your own tree and map.

LEARN MORE
Ancestry Reports

Ancestry DNA analysis that goes deeper than others

Unlock exclusive reports that reveal your deeper origins.

  • Deep Ancestry Report — Analyze 130+ ethnicities, sub-regions, and 1,800+ communities in one detailed view.
  • Global & Native American Reports — Developed with Stanford researchers to uncover hidden ancestries across all 22 chromosomes.
  • Ancient DNA Series — Compare your DNA with 1,000+ ancient genomes from Viking, Celtic, and early American civilizations.
LEARN MORE