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

Susan Florence Watkins 1850 – 1943 – Genealogical Records

Birth Date: 09 Nov 1850

Birth Location: Livermore, McLean, Kentucky, United States

Death Date: 23 Sep 1943

Death Location: Island City, McLean County, Kentucky, United States

Father: Stephen WATKINS

Mother: Mary BATSELL

Spouse(s): William Calvert

Children(s): Stephen Calvert, Mary Calvert, Ida Calvert, Annie Calvert, Leonard Calvert, Francis Calvert, Zilphia Calvert, Cisal Calvert, Samuel Calvert, Osffie Calvert, Thenoplus Calvert, Steve Calvert, Colen Calvert, Fannie Calvert, Lin Calvert

In 1850, Susan Florence Watkins entered the world in Livermore, McLean, Kentucky, United States, born to Stephen WATKINS and Mary A. BATSELL. Susan Florence Watkins married William Culbertson Calvert, and had children including Stephen Calvert, Mary Elizabeth"Betty" Calvert, Ida May Calvert, Annie Calvert, Leonard L Calvert, Francis Calvert, Zilphia E Calvert, Cisal C Calvert, Samuel Dewitt Calvert, Osffie Calvert, Thenoplus Perry Calvert, Steve Calvert, Colen S Calvert, Fannie Calvert, Lin L Calvert. Susan Florence Watkins passed away in 1943 in Island City, McLean County, Kentucky, United States.

Find more search results for Susan Watkins
SW

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

  • In 1850, Susan Florence Watkins entered the world in Livermore, McLean, Kentucky, United States, born to Stephen WATKINS and Mary A. BATSELL.
  • Susan Florence Watkins married William Culbertson Calvert, and had children including Stephen Calvert, Mary Elizabeth"Betty" Calvert, Ida May Calvert, Annie Calvert, Leonard L Calvert, Francis Calvert, Zilphia E Calvert, Cisal C Calvert, Samuel Dewitt Calvert, Osffie Calvert, Thenoplus Perry Calvert, Steve Calvert, Colen S Calvert, Fannie Calvert, Lin L Calvert.
  • Susan Florence Watkins passed away in 1943 in Island City, McLean County, Kentucky, United States.

Immediate Family

Parents

Spouses(s)

Children(s)

Susan Watkins's Ancestors

Self
Susan Watkins
1850 – 1943
Birth Place: Livermore, McLean, Kentucky, United States
Parents
Stephen WATKINS
1824 – 1855
Ky
Mary (A.) BATSELL
1834 – 1872
Hardin, Kentucky, USA
Grandparents
Stephen Watkins
1789 – 1855
Duplin County, North Carolina, USA
Mary (Polly) Holmes
1795 – 1872
Wayne County, North Carolina, USA
Edmund (Eli) Batsell
1805 – 1862
Washington, Kentucky, United States
Alice Bennett
1811 – 1839
Great-Grandparents
Peter Watkins
1770 – 1824
Delilah Grice
1770 – 1825
Charles Holmes
1766 – 1815
Elizabeth Ward
1767 – 1819
JOHN Batsell
1778 – 1856
Nancy Nall
1787 – 1816
Phillip Bennett
1784 – 1866
2nd-Great-Grandparents
Peter Watkins
1732 – 1812
Edith Hilliard
1740 – 1792
Thomas Holmes
1735 – 1769
Thomas Ward
1745 – 1808
JOHN Batsell
1743 – 1833
Elizabeth Cotton
1750 – 1837
Margaret Callaway
1751 – 1814

Susan Watkins's Descendants

1.
SW
Susan (Florence) Watkins (09 Nov 1850 – 23 Sep 1943) m. William (Culbertson) Calvert (04 Sep 1849 – 06 Dec 1928)
  1. 1. Stephen Calvert (Oct 1870 – 03 Oct 1959) m. Effie (May) Myers (12 January 1895 – 26 June 1983)
  2. 2. Mary (Elizabeth"Betty") Calvert (Abt. 1873 – 28 Jun 1946) m. John (Eclas) Cessna (28 Aug 1871 – 21 Nov 1956)
    1. 1. Gilbert (Leonard) Cessna (09 Oct 1894 – 18 Sep 1967) m. Mabel Moore (22 Apr 1899 – 30 Jan 1985)
      1. 1. Annagene Beckman (17 Nov 1920 – 02 Mar 1993)
    2. 2. William (Clyde) Cessna (25 Aug 1896 – 25 Sep 1984) m. Marie Lancaster (Abt. 1907 – 30 October 1988)
      1. 1. William (B.) Cessna (19 Oct 1925 – 23 Nov 1925)
      2. 2. Opal Cessna (Abt. 1927 – 31 January 1998) m. William Wallace (1923 – 1973)
      3. 3. Charles (W) Cessna (Abt. 1930 – 30 Jan 2000)
    3. 3. Eva Cessna (22 Mar 1899 – 04 Apr 1899)
    4. 4. Anna (Rae) Cessna (Abt. 1901 – 16 June 1991) m. Clyde Boyd (11 Jun 1896 – 16 Dec 1974) m. Frederick (Augustus) Stanley (21 May 1882 – 31 May 1957)
      1. 1. William (Ecklas) Boyd (Abt. 1923 – 29 Jan 2004)
      2. 2. Claradine Boyd (Abt. 1930 – 9 February 2004)
      3. 3. Ruth (E) Stanley (abt 1928 – )
    5. 5. Robert (Roy) Cessna (20 Aug 1903 – 24 Jan 1976) m. Myrtle Shelton (18 Jan 1909 – 29 Jun 1979)
      1. 1. Dorothy (H) Cessna (07 Jul 1930 – 01 Oct 1998)
    6. 6. Katie (Ethel) Cessna (13 Jan 1907 – 06 Nov 1992) m. Marion Allen (20 Feb 1911 – 12 Aug 1994)
      1. 1. Marian (Elizabeth) Allen (15 Jan 1937 – 29 Jun 1939)
      2. 2. Joyce Allen (02 Feb 1941 – )
      3. 3. Kenneth Allen (15 Oct 1944 – 8 Mar 2018)
    7. 7. Clarence (B) Cessna (19 Mar 1909 – 20 Jul 1971)
      1. 1. Dennis Cessna
      2. 2. Hugh Cessna
    8. 8. Harvey (Lee) Cessna (19 Mar 1909 – 25 Jan 1973) m. Georgia Kieser (20 Jun 1915 – 19 Nov 1950) m. Eva (B) Acuff (23 Nov 1917 – 30 June 1989)
      1. 1. Anthony Cessna (abt 1944 – )
      2. 2. Harvey (Lee) Cessna (22 Feb 1947 – ) m. Dora (Lee) Cook
      3. 3. Richard Cessna (14 Jul 1948 – 14 Jul 1948)
      4. 4. Rodney Cessna (14 Jul 1948 – 14 Jul 1948)
      5. 5. Catherine (L) Cessna (15 Dec 1949 – ) m. William (D) Taylor
    9. 9. John (Homer "Bean") Cessna (Feb 25, 1911 – Dec 09, 1965) m. Sallie (Mae) Davis (May 05, 1918 – May 25, 2006)
      1. 1. Adrain (Lee) Cessna (30 Aug 1940 – ) m. Marilyn (Yvonne) Graham (15 Mar 1940 – 25 Jan 2025)
        1. 1. Johnnie (Lee) CESSNA (03 Oct 1958 – 06 Aug 2023) m. Stacy (Denise) Coomes (22 Jan 1969 – ) m. Sandra Lagere (abt 1956 – ) m. Mary (Alice) WHITEHEAD (Sep 23, 1958 – )
        2. 2. Vicki (Lynn) Cessna (04 Oct 1959 – ) m. Lou (Gehrig) Hughes (abt 1958 – ) m. David (L) Murphy
        3. 3. Yvonda (Carol) Cessna (31 Oct 1960 – ) m. Darrell Conrad (1959 – ) m. William (“Bill”) Boarman
      2. 2. Timothy (W) Cessna (05 Jun 1959 – 28 Nov 1975)
    10. 10. Elwood (W) Cessna (Abt. 1914 – 18 Feb 1977) m. Minnie Ellis (29 Sep 1918 – 10 Nov 2009)
      1. 1. James (Ellis) Cessna (15 Feb 1939 – 7 Sep 2000)
    11. 11. Mary (Sue) Cessna (Abt. 1917 – 14 February 2011) m. Archie (Robinson) Pollock (06 Dec 1915 – 19 Oct 1988)
      1. 1. Janice Pollock (01 Jan 1938 – )
  3. 3. Ida (May) Calvert (27 Sep 1872 – 21 Nov 1956)
  4. 4. Annie Calvert (31 Jan 1875 – 1959)
  5. 5. Leonard (L) Calvert (1878 – 17 May 1959)
  6. 6. Francis Calvert (28 Jun 1880 – 31 Oct 1946)
  7. 7. Zilphia (E) Calvert (25 Jan 1883 – 10 Aug 1969) m. James (L) Mitchell (20 May 1860 – 27 April 1926)
    1. 1. Florence (L) Mitchell (3 December 1908 – 8 March 1925)
    2. 2. John (W) Mitchell (20 July 1911 – 2 December 1989)
    3. 3. Lattie (Marie) Griffith (12 February 1915 – 3 May 1997)
    4. 4. Nelda (Lorene) Latham (19 September 1917 – 20 September 1996)
    5. 5. Franklin (Roosevelt) Mitchell (13 November 1920 – 25 December 2000)
  8. 8. Cisal (C) Calvert (07 May 1885 – 10 Jan 1976) m. Brunnie (Young) Slaughter (1894 – 02 Jul 1917) m. Addie Bennett (06 Aug 1881 – 16 Apr 1970)
  9. 9. Samuel (Dewitt) Calvert (Abt. 1888 – 25 Jun 1950) m. Audrey (Lee) Gross (02 Nov 1888 – May 14, 1972)
    1. 1. Courtland (Elwood) Calvert (Abt. 1921 – 13 Feb 2000) m. Olive Calvert (abt 1923 – 11 September 1965)
  10. 10. Osffie Calvert (10 Oct 1890 – 03 Jul 1958)
  11. 11. Thenoplus (Perry) Calvert (10 Oct 1890 – 03 Jul 1958)
  12. 12. Steve Calvert (Oct 1870 – 03 Oct 1959) m. Effie (May) Myers (12 Jan 1895 – 26 Jun 1983)
  13. 13. Colen (S) Calvert (03 Apr 1891 – 13 Aug 1894)
  14. 14. Fannie Calvert (abt 1896 – 28 Jun 1946)
  15. 15. Lin (L) Calvert (abt 1878 – )

Susan Watkins's Timeline

24 Records

1850
09 Nov 1850
Birth of Susan Florence Watkins in Livermore Ky
Livermore Ky
1850
09 Nov 1850
Birth of Susan Florence Watkins in Livermore, McLean, Kentucky, United States
Livermore, McLean, Kentucky, United States
1850
09 Nov 1850
Birth of Susan Florence Watkins in Livermore, McLean, Kentucky, United States
Livermore, McLean, Kentucky, United States
1850
1850
Susan Florence Watkins resided here in Subdivision 2, Muhlenberg, Kentucky, USA
Subdivision 2, Muhlenberg, Kentucky, USA
1850
1850
Susan Florence Watkins resided here
None
1860
1860
Age 10
Susan Florence Watkins resided here in McLean, Kentucky, USA
McLean, Kentucky, USA
1870
1870
Age 20
Susan Florence Watkins resided here in Kinchelos Chapel, McLean, Kentucky, USA
Kinchelos Chapel, McLean, Kentucky, USA
1880
1880
Age 30
Susan Florence Watkins resided here in Shipman, Macoupin, Illinois, USA
Shipman, Macoupin, Illinois, USA
1881
1881
Age 31
Susan Florence Watkins resided here in Hackney, London, England
Hackney, London, England
1900
1900
Age 50
Susan Florence Watkins resided here in Island, McLean, Kentucky, USA
Island, McLean, Kentucky, USA
1900
1900
Age 50
Susan Florence Watkins resided here
None
1910
1910
Age 60
Susan Florence Watkins resided here in Island, McLean, Kentucky, USA
Island, McLean, Kentucky, USA
1910
1910
Age 60
Susan Florence Watkins resided here
None
1920
1920
Age 70
Susan Florence Watkins resided here in Island, McLean, Kentucky, USA
Island, McLean, Kentucky, USA
1930
1930
Age 80
Susan Florence Watkins resided here in Island, McLeon, Kentucky, USA
Island, McLeon, Kentucky, USA
1930
1930
Age 80
Susan Florence Watkins resided here
None
1935
1935
Age 85
Susan Florence Watkins resided here in McLean, Kentucky
McLean, Kentucky
1935
1935
Age 85
Susan Florence Watkins resided here
None
1940
01 Apr 1940
Age 90
Susan Florence Watkins resided here in Magisterial Dist 6, Island, McLean, Kentucky, USA
Magisterial Dist 6, Island, McLean, Kentucky, USA
1940
01 Apr 1940
Age 90
Susan Florence Watkins resided here
None
1943
23 Sep 1943
Age 93
Death of Susan Florence Watkins in Island City, McLean, Kentucky, USA
Island City, McLean, Kentucky, USA
1943
23 Sep 1943
Age 93
Death of Susan Florence Watkins in Mclean, Kentucky, United States
Mclean, Kentucky, United States
1943
23 Sep 1943
Age 93
Death of Susan Florence Watkins in Island City, McLean County, Kentucky, United States
Island City, McLean County, Kentucky, United States
1943
24 Sep 1943
Age 93
Burial of Susan Florence Watkins in Island, McLean County, Kentucky
Island, McLean County, Kentucky

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Date: 09 Nov 1850
    Event Place: Livermore Ky
    Record Source:
    [1] Kentucky, U.S., Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
    [2] Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
    [3] 1940 United States Federal Census, Year: 1940; Census Place: McLean, Kentucky; Roll: m-t0627-01336; Page: 9A; Enumeration District: 75-13
    [4] Kentucky, U.S., Death Index, 1911-2000
    [5] 1920 United States Federal Census, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 8B; Enumeration District: 118
    [6] 1930 United States Federal Census, Year: 1930; Census Place: Island, McLeon, Kentucky; Enumeration District: 0013; FHL microfilm: 2340501
    [7] 1880 United States Federal Census, Year: 1880; Census Place: Shipman, Macoupin, Illinois; Roll: 232; Page: 309A; Enumeration District: 125
    [8] 1870 United States Federal Census, Year: 1870; Census Place: Kinchelos Chapel, McLean, Kentucky; Roll: M593_487; Page: 237B
    [9] 1900 United States Federal Census, Year: 1900; Census Place: Island, McLean, Kentucky; Page: 7; Enumeration District: 0102; FHL microfilm: 1240541
    [10] 1900 United States Federal Census, Year: 1900; Census Place: Island, McLean, Kentucky; Roll: 541; Page: 7; Enumeration District: 0102
    [11] 1860 United States Federal Census, Year: 1860; Census Place: McLean, Kentucky; Roll: M653_384; Page: 113; Family History Library Film: 803384
    [12] U.S. and International Marriage Records, 1560-1900, Source number: 207.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: VCS
    [13] 1910 United States Federal Census, Year: 1910; Census Place: Island, McLean, Kentucky; Roll: T624_494; Page: 5B; Enumeration District: 0110; FHL microfilm: 1374507
    [14] 1850 United States Federal Census, Year: 1850; Census Place: Subdivision 2, Muhlenberg, Kentucky; Roll: 214; Page: 243a
    [15] U.S., Find A Grave Index, 1600s-Current
    [16] Geneanet Community Trees Index
    [17] 1930 United States Federal Census, Year: 1930; Census Place: Island, Mclean, Kentucky; Roll: 766; Page: 9B; Enumeration District: 0013; FHL microfilm: 2340501
    [18] 1910 United States Federal Census, Year: 1910; Census Place: Island, McLean, Kentucky; Roll: T624_494; Page: 5B; Enumeration District: 0110; FHL microfilm: 1374507
    [19] 1920 United States Federal Census, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 8B; Enumeration District: 118; Image: 509
    [20] 1940 United States Federal Census, Year: 1940; Census Place: McLean, Kentucky; Roll: T627_1336; Page: 9A; Enumeration District: 75-13
    [21] 1880 United States Federal Census, Year: 1880; Census Place: Shipman, Macoupin, Illinois
    [22] 1850 United States Federal Census, Year: 1850; Census Place: Knox, Kentucky; Roll: M432_209; Page: 357B; Image: 81
    [23] Kentucky, Death Records, 1852-1953
    [24] 1790 United States Federal Census, Year: 1790; Census Place: Chowan, North Carolina; Series: M637; Roll: 7; Page: 215; Image: 465; Family History Library Film: 0568147
    [25] North Carolina, Compiled Census and Census Substitutes Index, 1790-1890
    [26] U.S., Find A Grave Index, 1700s-Current

    Genealogy Event 2
    Event Type: Birth
    Event Date: 09 Nov 1850
    Event Place: Livermore, McLean, Kentucky, United States
    Record Source: Ancestry Family Trees, Database online.

    Genealogy Event 3
    Event Type: Birth
    Event Date: 09 Nov 1850
    Event Place: Livermore, McLean, Kentucky, United States
    Record Source: Ancestry Family Trees, Database online.

    Genealogy Event 4
    Event Type: Residence
    Event Date: 1850
    Event Place: Subdivision 2, Muhlenberg, Kentucky, USA
    Record Source:
    [1] 1850 United States Federal Census, Year: 1850; Census Place: Subdivision 2, Muhlenberg, Kentucky; Roll: 214; Page: 243a
    [2] 1850 United States Federal Census, Year: 1850; Census Place: Knox, Kentucky; Roll: M432_209; Page: 357B; Image: 81

    Genealogy Event 5
    Event Type: Residence
    Event Date: 1850
    Record Source: Ancestry Family Trees, Database online.

    Genealogy Event 6
    Event Type: Residence
    Event Date: 1860
    Event Place: McLean, Kentucky, USA
    Record Source: 1860 United States Federal Census, Year: 1860; Census Place: McLean, Kentucky; Roll: M653_384; Page: 113; Family History Library Film: 803384

    Genealogy Event 7
    Event Type: Residence
    Event Date: 1870
    Event Place: Kinchelos Chapel, McLean, Kentucky, USA
    Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Kinchelos Chapel, McLean, Kentucky; Roll: M593_487; Page: 237B

    Genealogy Event 8
    Event Type: Residence
    Event Date: 1880
    Event Place: Shipman, Macoupin, Illinois, USA
    Record Source:
    [1] 1880 United States Federal Census, Year: 1880; Census Place: Shipman, Macoupin, Illinois; Roll: 232; Page: 309A; Enumeration District: 125
    [2] 1880 United States Federal Census, Year: 1880; Census Place: Shipman, Macoupin, Illinois

    Genealogy Event 9
    Event Type: Residence
    Event Date: 1881
    Event Place: Hackney, London, England
    Record Source: 1881 England Census

    Genealogy Event 10
    Event Type: Residence
    Event Date: 1900
    Event Place: Island, McLean, Kentucky, USA
    Record Source:
    [1] 1900 United States Federal Census, Year: 1900; Census Place: Island, McLean, Kentucky; Page: 7; Enumeration District: 0102; FHL microfilm: 1240541
    [2] 1900 United States Federal Census, Year: 1900; Census Place: Island, McLean, Kentucky; Roll: 541; Page: 7; Enumeration District: 0102
    [3] Ancestry Family Trees, Database online.

    Genealogy Event 11
    Event Type: Residence
    Event Date: 1900
    Record Source: Ancestry Family Trees, Database online.

    Genealogy Event 12
    Event Type: Residence
    Event Date: 1910
    Event Place: Island, McLean, Kentucky, USA
    Record Source:
    [1] 1910 United States Federal Census, Year: 1910; Census Place: Island, McLean, Kentucky; Roll: T624_494; Page: 5B; Enumeration District: 0110; FHL microfilm: 1374507
    [2] 1910 United States Federal Census, Year: 1910; Census Place: Island, McLean, Kentucky; Roll: T624_494; Page: 5B; Enumeration District: 0110; FHL microfilm: 1374507

    Genealogy Event 13
    Event Type: Residence
    Event Date: 1910
    Record Source: Ancestry Family Trees, Database online.

    Genealogy Event 14
    Event Type: Residence
    Event Date: 1920
    Event Place: Island, McLean, Kentucky, USA
    Record Source:
    [1] 1920 United States Federal Census, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 8B; Enumeration District: 118
    [2] 1920 United States Federal Census, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 8B; Enumeration District: 118; Image: 509
    [3] Ancestry Family Trees, Database online.
    [4] Ancestry Family Trees, Database online.

    Genealogy Event 15
    Event Type: Residence
    Event Date: 1930
    Event Place: Island, McLeon, Kentucky, USA
    Record Source:
    [1] 1930 United States Federal Census, Year: 1930; Census Place: Island, McLeon, Kentucky; Enumeration District: 0013; FHL microfilm: 2340501
    [2] 1930 United States Federal Census, Year: 1930; Census Place: Island, Mclean, Kentucky; Roll: 766; Page: 9B; Enumeration District: 0013; FHL microfilm: 2340501

    Genealogy Event 16
    Event Type: Residence
    Event Date: 1930
    Record Source: Ancestry Family Trees, Database online.

    Genealogy Event 17
    Event Type: Residence
    Event Date: 1935
    Event Place: McLean, Kentucky
    Record Source:
    [1] 1940 United States Federal Census, Year: 1940; Census Place: McLean, Kentucky; Roll: m-t0627-01336; Page: 9A; Enumeration District: 75-13
    [2] 1940 United States Federal Census, Year: 1940; Census Place: McLean, Kentucky; Roll: T627_1336; Page: 9A; Enumeration District: 75-13

    Genealogy Event 18
    Event Type: Residence
    Event Date: 1935
    Record Source: Ancestry Family Trees, Database online.

    Genealogy Event 19
    Event Type: Residence
    Event Date: 01 Apr 1940
    Event Place: Magisterial Dist 6, Island, McLean, Kentucky, USA
    Record Source:
    [1] 1940 United States Federal Census, Year: 1940; Census Place: McLean, Kentucky; Roll: m-t0627-01336; Page: 9A; Enumeration District: 75-13
    [2] 1940 United States Federal Census, Year: 1940; Census Place: McLean, Kentucky; Roll: T627_1336; Page: 9A; Enumeration District: 75-13

    Genealogy Event 20
    Event Type: Residence
    Event Date: 01 Apr 1940
    Record Source: Ancestry Family Trees, Database online.

    Genealogy Event 21
    Event Type: Residence
    Event Place: Mclean
    Record Source: Kentucky, U.S., Death Index, 1911-2000

    Genealogy Event 22
    Event Type: Death
    Event Date: 23 Sep 1943
    Event Place: Island City, McLean, Kentucky, USA
    Record Source:
    [1] Kentucky, U.S., Death Index, 1911-2000
    [2] U.S., Find A Grave Index, 1600s-Current
    [3] Geneanet Community Trees Index
    [4] Kentucky, Death Records, 1852-1953
    [5] U.S., Find A Grave Index, 1700s-Current

    Genealogy Event 23
    Event Type: Death
    Event Date: 23 Sep 1943
    Event Place: Mclean, Kentucky, United States
    Record Source: Ancestry Family Trees, Database online.

    Genealogy Event 24
    Event Type: Death
    Event Date: 23 Sep 1943
    Event Place: Island City, McLean County, Kentucky, United States
    Record Source: Ancestry Family Trees, Database online.

    Genealogy Event 25
    Event Type: Burial
    Event Date: 24 Sep 1943
    Event Place: Island, McLean County, Kentucky
    Record Source:
    [1] U.S., Find A Grave Index, 1600s-Current
    [2] Ancestry Family Trees, Database online.
    [3] U.S., Find A Grave Index, 1700s-Current

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