Cundiff Genealogy -


picture

previous  Tenth Generation  Next


906. Living (Alexander Harris769, Stephen518, Theodore Garrette187, William M.73, John27, Benjamin B.11, Richard4, Richard2, Richard1)

907. Living (Alexander Harris769, Stephen518, Theodore Garrette187, William M.73, John27, Benjamin B.11, Richard4, Richard2, Richard1)

908. Living (Alexander Harris769, Stephen518, Theodore Garrette187, William M.73, John27, Benjamin B.11, Richard4, Richard2, Richard1)

909. Living (Alexander Harris769, Stephen518, Theodore Garrette187, William M.73, John27, Benjamin B.11, Richard4, Richard2, Richard1)

910. Living (Alexander Harris769, Stephen518, Theodore Garrette187, William M.73, John27, Benjamin B.11, Richard4, Richard2, Richard1)

911. Living (Living, Thomas534, Stephen189, William M.73, John27, Benjamin B.11, Richard4, Richard2, Richard1)

Living married Living

The child from this marriage was:

+ 954 M    i. Living

912. Living (Thomas Elmer785, William Henderson538, William Keith205, Henderson76, John27, Benjamin B.11, Richard4, Richard2, Richard1)

913. Living (Thomas Elmer785, William Henderson538, William Keith205, Henderson76, John27, Benjamin B.11, Richard4, Richard2, Richard1)

914. James Casey CUNDIFF 307 (Thomas Elmer785, William Henderson538, William Keith205, Henderson76, John27, Benjamin B.11, Richard4, Richard2, Richard1) was born on 3 Sep 1942307 and died on 1 Oct 1999307 at age 57. The cause of his death was pancreatic cancer.

915. Living (Thomas Elmer785, William Henderson538, William Keith205, Henderson76, John27, Benjamin B.11, Richard4, Richard2, Richard1)

916. Living (Felix W786, William Henderson538, William Keith205, Henderson76, John27, Benjamin B.11, Richard4, Richard2, Richard1)

917. Thomas Wiley CUNDIFF 307 (Felix W786, William Henderson538, William Keith205, Henderson76, John27, Benjamin B.11, Richard4, Richard2, Richard1) was born on 7 May 1933 in Nebraska and died on 12 Nov 1987 in San Bernardino, California643 at age 54.

918. Living (William H.791, Harold Lee558, William Perry221, Smithern H.92, Living, George Somer12, Richard4, Richard2, Richard1)

919. Living (William H.791, Harold Lee558, William Perry221, Smithern H.92, Living, George Somer12, Richard4, Richard2, Richard1)

920. Living (Isaac Eli811, Morgan Elihu583, Isaac Henderson239, Thomas R.98, Isaac35, George Somer12, Richard4, Richard2, Richard1)

921. Living (Isaac Eli811, Morgan Elihu583, Isaac Henderson239, Thomas R.98, Isaac35, George Somer12, Richard4, Richard2, Richard1)

922. Ernest William CUNDIFF 359 (Isaac Eli811, Morgan Elihu583, Isaac Henderson239, Thomas R.98, Isaac35, George Somer12, Richard4, Richard2, Richard1) was born on 20 Jul 1915 in Pulaski County, Missouri359 and died on 10 Nov 1974 in Columbia, Missouri359 at age 59.

Ernest married Living

The child from this marriage was:

+ 955 F    i. Living

923. Living (Isaac Eli811, Morgan Elihu583, Isaac Henderson239, Thomas R.98, Isaac35, George Somer12, Richard4, Richard2, Richard1)

924. William Leo CUNDIFF (Lester Bryant821, William Riley Jr.592, William Riley Sr.242, Thomas R.98, Isaac35, George Somer12, Richard4, Richard2, Richard1) was born on 7 Sep 1917,59 died on 29 Jul 2005 in Tulsa, OK at age 87, and was buried in Davenport Cemetery, Davenport, OK.

William married Living

Children from this marriage were:

+ 956 M    i. Living

+ 957 F    ii. Living

925. Ona Bernice CUNDIFF (Lester Bryant821, William Riley Jr.592, William Riley Sr.242, Thomas R.98, Isaac35, George Somer12, Richard4, Richard2, Richard1) was born on 21 Sep 1921 in Claremore, OK,59 died on 21 Apr 2007 in Claremore, OK at age 85, and was buried on 25 Apr 2007 in Woodlawn Cemetery, Claremore, OK.

Ona married Living

Children from this marriage were:

+ 958 M    i. Living

+ 959 M    ii. Living

926. Living (Living, Morris Greenup650, Shelton Greenup298, Perril Fontaine126, John M.47, John Henry Sr.14, Richard4, Richard2, Richard1)

927. Living (Albert Greene837, Charles Bailey652, Shelton Greenup298, Perril Fontaine126, John M.47, John Henry Sr.14, Richard4, Richard2, Richard1)

928. Living (Eliza Jane SAUNDERS851, Lillie Mae CUNDIFF656, William Crawford307, Fountain Fox128, John M.47, John Henry Sr.14, Richard4, Richard2, Richard1)

Living married Living

The child from this marriage was:

+ 960 M    i. Living

929. Living (Eliza Jane SAUNDERS851, Lillie Mae CUNDIFF656, William Crawford307, Fountain Fox128, John M.47, John Henry Sr.14, Richard4, Richard2, Richard1)

Living married Living

930. Living (Living, Living, Living, Mary Ann CUNDIFF131, John M.47, John Henry Sr.14, Richard4, Richard2, Richard1)

Living married Living

931. Living (Living, William Leonard673, William Gilbert338, Galen Richard Elliot134, John M.47, John Henry Sr.14, Richard4, Richard2, Richard1)

Living married Living

Children from this marriage were:

+ 961 M    i. Living

+ 962 M    ii. Living

932. Living (Living, William Leonard673, William Gilbert338, Galen Richard Elliot134, John M.47, John Henry Sr.14, Richard4, Richard2, Richard1)

933. Living (Living, William Leonard673, William Gilbert338, Galen Richard Elliot134, John M.47, John Henry Sr.14, Richard4, Richard2, Richard1)

Living married Living

Children from this marriage were:

+ 963 M    i. Living

+ 964 M    ii. Living

+ 965 M    iii. Living

934. Living (Living, William Leonard673, William Gilbert338, Galen Richard Elliot134, John M.47, John Henry Sr.14, Richard4, Richard2, Richard1)

Living married Living

Children from this marriage were:

+ 966 M    i. Living

+ 967 F    ii. Living

935. Living (Living, William Leonard673, William Gilbert338, Galen Richard Elliot134, John M.47, John Henry Sr.14, Richard4, Richard2, Richard1)

936. Living (Living, William Leonard673, William Gilbert338, Galen Richard Elliot134, John M.47, John Henry Sr.14, Richard4, Richard2, Richard1)

Living married Living

937. Living (Living, William Leonard673, William Gilbert338, Galen Richard Elliot134, John M.47, John Henry Sr.14, Richard4, Richard2, Richard1)

938. Living (Living, William Leonard673, William Gilbert338, Galen Richard Elliot134, John M.47, John Henry Sr.14, Richard4, Richard2, Richard1)

939. Living (Living, John Thomas690, Thomas Perry347, John Brown135, James48, John Henry Sr.14, Richard4, Richard2, Richard1)

940. Living (Living, Orlie Lee693, Thomas Perry347, John Brown135, James48, John Henry Sr.14, Richard4, Richard2, Richard1)

941. Living (Living, Orlie Lee693, Thomas Perry347, John Brown135, James48, John Henry Sr.14, Richard4, Richard2, Richard1)

942. Living (Living, Orlie Lee693, Thomas Perry347, John Brown135, James48, John Henry Sr.14, Richard4, Richard2, Richard1)

943. Living (Living, Orlie Lee693, Thomas Perry347, John Brown135, James48, John Henry Sr.14, Richard4, Richard2, Richard1)

944. Living (Living, Orlie Lee693, Thomas Perry347, John Brown135, James48, John Henry Sr.14, Richard4, Richard2, Richard1)

945. Living (Living, Orlie Lee693, Thomas Perry347, John Brown135, James48, John Henry Sr.14, Richard4, Richard2, Richard1)

946. Living (Living, Orlie Lee693, Thomas Perry347, John Brown135, James48, John Henry Sr.14, Richard4, Richard2, Richard1)

947. Living (William Ralph890, William C.716, George Alfred Sr.389, George Washington143, Richard F49, John Henry Sr.14, Richard4, Richard2, Richard1)

Living married Living

948. Living (William Ralph890, William C.716, George Alfred Sr.389, George Washington143, Richard F49, John Henry Sr.14, Richard4, Richard2, Richard1)

Living married Living

949. Living (Living, William C.716, George Alfred Sr.389, George Washington143, Richard F49, John Henry Sr.14, Richard4, Richard2, Richard1)

950. Living (Living, Welby G.736, William Henry416, William Mortimer151, Richard F49, John Henry Sr.14, Richard4, Richard2, Richard1)

Living married Ancilla NOACK.84 Ancilla was born about 1931 in Germany646 and died on 2 Jun 1997 in Dallas, Texas647 about age 66.

The child from this marriage was:

+ 968 M    i. Living

951. Living (Living, William M.738, Mathew J.424, Eli152, Isham50, Elijah C.15, Richard4, Richard2, Richard1)

952. Living (Living, William M.738, Mathew J.424, Eli152, Isham50, Elijah C.15, Richard4, Richard2, Richard1)

953. Living (Savilla Matilda NIELSEN897, Cora Ellen CUNDIFF749, John Bryant453, John162, Isaac62, John24, John6, Richard2, Richard1)

Living married Living

Living next married Living

Sources


1. LDS Ancestor File Number: Z652-JX, Richard CUNDIFF, AF93-102081, AF95-105709. Surety: 3.

2. Northumberland Co., VA. Wills and Abstracts Series II Vol. 1, Will of Richard Cundiff 28 February 1712/13 (Name: (Northumberland Co., VA Record Book, 1718-1726, p. 401);), 51. Surety: 3.

3. Sparacio, Ruth & Sam, Northumberland County Record Book 1666-1670 (Name: The Antient Press, 1320 Mayflower Dr, McLean, Va 22101-3402 @1993;), Page 38. Surety: 3.

4. LDS Ancestor File Number: Z652-JX, Richard CUNDIFF, Surety: 3.

5. Gary, Gertrude E, Virginia Northern Neck Land Grants, 1694-1742. [Vol. I] (Name: Baltimore, MD, USA: Genealogical Publishing Co., 1997;), Page 98. Surety: 3.

6. Gary, Gertrude E, Virginia Northern Neck Land Grants, 1694-1742. [Vol. I] (Name: Baltimore, MD, USA: Genealogical Publishing Co., 1997;), Page 15. Surety: 3.

7. Virginia Colonial Abstracts Northumberland Co. 1678-1713 Series II, 51. Surety: 3.

8. Northumberland Co., VA. Wills and Abstracts Series II Vol. 1, Will of Richard Cundiff 28 February 1712/13 (Name: (Northumberland Co., VA Record Book, 1718-1726, p. 401);), Page 51. Surety: 3.

9. Northern Neck Wills and abstracts 1713-1747, Will of Richard Cundiff 1724/1725, 45 and 46. Surety: 3.

10. Virginia Colonial Abstracts Northumberland Co. 1678-1713 Series II, Surety: 3.

11. Northern Neck Wills and abstracts 1713-1747, Will of Richard Cundiff 1724/1725, Surety: 3.

12. Z652-HR/AFN:1D1L-172, Surety: 3.

13. LDS Ancestor File Number: Z652-HR, Surety: 3.

14. Va Revolutionary War Pension Application 'Kentucky 19387' for John Cundiff, Surety: 3.

15. Evelyn Irene Lissman, Surety: 3.

16. Over the Mountian Men, Page 36. Surety: 3.

17. Northern Neck Wills and abstracts 1713-1747, Will of Richard Cundiff 1724/1725, 45 & 46. Surety: 3.

18. Lancaster County, Virginia, Wills 1653-1800, Page 61. Surety: 3.

19. Mary Denham Ackerly and Lula Eastman Jeter Parker, Our Kin (Name: 1930 Lynchburg, Virgnina, J.P. Bell Company;), Page 614. Surety: 3.

20. Northern Neck Wills and abstracts 1713-1747, Will of Richard Cundiff 1724/1725, 45 - 46. Surety: 3.

21. Virginia County records vII Colonial Militia 1651-1776, p86-89. Surety: 3.

22. Hinshaw, William Wade, Encyclopedia of American Quaker Genealogy Vol. 6 (Name: Encyclopedia of American Quaker Genealogy, Volume 6, Ann Arbor: Edwards Bros., 1938-;), Surety: 3.

23. HEADS OF FAMILIES----VIRGINIA, 1782, Surety: 3.

24. 1792 census for Lancaster Co. Va, Surety: 3.

25. Edmund West, comp, Gene Pool Individual Records (Name: [database online] Provo, UT: Ancestry.com, 2000;), Surety: 3.

26. National Archives and Records Administration, Revolutionary War Pension of John Cundiff (W8647), A List of the ages of the Children of Richard Cundiff and Mary his wife. Surety: 3.

27. National Archives and Records Administration, Revolutionary War Pension of John Cundiff (W8647), Surety: 3.

28. Moody, Carol (Name: Email;), Surety: 3.

29. Kentucky Death Records, 1852-1953, Surety: 3.

30. GLR#2.3, Surety: 3.

31. Mone, Mark/Gina, Mone, Gina (Name: Email;), Surety: 3.

32. Letter to Freda Barnes, 26 March 1991, Elliott, Dorothy A, Surety: 3.

33. Tombstone, Surety: 3.

34. Ayers, Charles Linard, Surety: 3.

35. National Archives and Records Administration, Revolutionary War Pension of John Cundiff (W8647), State of Kentucky, Hardin County. June 7, 1832. Surety: 3.

36. Footnote: Gladys Dutton GLR#10.1 see Richard Cundiff history notes, Surety: 3.

37. National Archives and Records Administration, Revolutionary War Pension of John Cundiff (W8647), State of Kentucky, Hardin County Set. December 28, 1839. Surety: 3.

38. Brøderbund Software, Inc, Family Archive #303, Census Microfilm Records: Kentucky, 1850, Disk 2, Marion County (Disk 2) Census Microfilm Roll 212, First Part (Name: Release date: May 13, 1998;), Surety: 3.

39. World Family Tree: Vol. 6, Tree 3419. Surety: 3.

40. Cabbage, Kathern Cundiff (Name: http://genforum.genealogy.com/wickliffe;), Surety: 3.

41. Vear, Linda J (Name: Email 4/1998 and Family Tree Maker Home page http://familytreemaker.genealogy.com/users/v/e/a/Linda-J-Vear;), Surety: 3.

42. Burgess, Louis A, Virginia Soldiers of 1776 (Name: Clearfield Company by Genealogical publishing 1994;), Page 1249. Surety: 3.

43. Mary Denham Ackerly and Lula Eastman Jeter Parker, Our Kin (Name: 1930 Lynchburg, Virgnina, J.P. Bell Company;), Page 613. Surety: 3.

44. Ronda Ashmead, Russell, Virginia, Surety: 3.

45. Bedford Co project of the VAGenWeb, Bedford County Marriage Bonds (Name: http://www.rootsweb.com/~vabedfor/bedf-mar.htm;), Surety: 3.

46. Automated Archives Inc, Marriage Records: MD, N. C., VA. (AAI CD 4) (Name: Copyright 1984;), Surety: 3.

47. Mary Denham Ackerly and Lula Eastman Jeter Parker, Our Kin (Name: 1930 Lynchburg, Virgnina, J.P. Bell Company;), page 69. Surety: 3.

48. Citation Text: Lists "abt 1780" GLR 11/30/00 Changed from Footnote:Evelyn Irene Bird/Leo Cundiff 18 Dec 1990, Surety: 3.

49. Barnes, Freda (Name: Letter 15 November 1991;), Surety: 3.

50. Logsdon, Lisa Wallen (Name: Email;), Surety: 3.

51. Stancliff, Mary Harrel, Marriage Bonds of Hardin County, Kentucky 1813 - 1822, 14. Surety: 3.

52. Strong, Carolyn (Name: Email and http://home1.gte.net/cstrong/2cundiff.html;), Surety: 3.

53. 1850 United States Federal Census, Year: 1850; Census Place: District 2, Marion, Kentucky; Roll: M432_212; Page: 426; Image: 205. Surety: 3.

54. Footnote: GLR#2.3, Surety: 3.

55. Over the Mountain Men, Their Early Court Records in Southwest Virginia, BRIEF OF WILLS, BEDFORD COUNTY 1763-1803. Surety: 3.

56. Klaber, Robin Lopp (Name: http://freepages.genealogy.rootsweb.com/~klaber;), Surety: 3.

57. 1850 United States Federal Census, Year: 1850; Census Place: Division 1, Pulaski, Kentucky; Roll: M432_217; Page: 74; Image: 274. Surety: 3.

58. Maddux, Agnes, Transcribed, Tennessee Population Schedule of the United States Census of 1850, Meigs County, Surety: 3.

59. Leo Cundiff, Cundiff, William Leo (Name: Letter 18 December 1990 and other email;), Surety: 3.

60. Spencer, Palmyra, Surety: 3.

61. 1850 United States Federal Census, Year: 1850; Census Place: District 2, Casey, Kentucky; Roll M432_196; Page: 294; Image: 17. Surety: 3.

62. 1830 United States Federal Census, Year: 1830; Census Place: , Pulaski, Kentucky; Roll: 41; Page: 36. Surety: 3.

63. Revolutionary War Pension Certificate, Surety: 3.

64. Charles Linard Ayers, Surety: 3.

65. Mrs. R. A. Magan via Mrs. Virginia Russell, Nov 1981 (Name: The last digit of all dates of death was cut off on her copy;), Surety: 3.

66. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), Volume 25 Certificate number 21461 for George Fontain Cundiff. Surety: 3.

67. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1931 653. Surety: 3.

68. Footnote: Leslie Ann Louthain FGS, Surety: 3.

69. National Archives and Records Administration, Revolutionary War Pension of John Cundiff (W8647), List of the ages of the Children of John and Sally Cundiff. Surety: 3.

70. 1850 United States Federal Census, Year: 1850; Census Place: Suthern District, Hardin, Kentucky; Roll: M432_203; Page: 436; Image: 265. Surety: 3.

71. 1860 United States Federal Census, Year: 1860; Census Place: District 2, Hardin, Kentucky; Roll: M653_371; Page: 0; Image: 306. Surety: 3.

72. Mrs. R. A. Magan and Mrs Dugan Koller, John and Matilda Cundiff Ancestors and Descendants (Name: 1976;), 3. Surety: 3.

73. 1850 United States Federal Census, Year: 1850; Census Place: Suthern District, Hardin, Kentucky; Roll: M432_203; Page: 435; Image: 264. Surety: 3.

74. 1860 United States Federal Census, Year: 1860; Census Place: District 2, Hardin, Kentucky; Roll: M653_371; Page: 0; Image: 302. Surety: 3.

75. 1870 United States Federal Census, 1870 Census Somerset, Pulaski Co., KY page 371 Line 19. Surety: 3.

76. Eversmeyer, Leanna (Name: Email 3 Jan 2001;), Surety: 3.

77. Broderbund, Banner Blue Division, Family History: 217 Genealogy Books (CD #113) (Name: Family Tree Maker's Family Archives Starter Bundle II;), Surety: 3.

78. Pulaski County Kentucky Marriage Record Book IV 1887-1900, 61. Surety: 3.

79. Footnote: 1850 census Pulaski Co. Div no 2 - 570 born in Virginia, Surety: 3.

80. 1850 United States Federal Census, Year: 1850; Census Place: Division 1, Pulaski, Kentucky; Roll: M432_217; Page: 41; Image: 208. Surety: 3.

81. 1860 United States Federal Census, Year: 1860; Census Place: District 1, Pulaski, Kentucky; Roll: M653_393; Page: 0; Image: 323. Surety: 3.

82. Edmund West, comp, Family Data Collection - Births (Name: [database online] Provo, UT: Ancestry.com, 2001. See Gene Pool;), Surety: 3.

83. List of the ages of the Children of John and Sally Cundiff, List of the ages of the Children of John and Sally Cundiff. Surety: 3.

84. Cundiff, Karl, Surety: 3.

85. Abstracted by Nell Hailey, Franklin County Virginia Death Records 1853-1896 (Name: Iberian Publishing Company, Athens, Georgia, 1996;), Page 47. Surety: 3.

86. 1850 Virginia Census, Franklin County, Virginia, Page 087, House 409, Family 408. Surety: 3.

87. Footnote: Dave & Maggie Zimmerman 650 N Drexel aveColumbus OH 1aug1994, Surety: 3.

88. 1850 Virginia Census, Franklin County, Virginia. Surety: 3.

89. Automated Archives Inc, Marriage Records: MD, N. C., VA. (AAI CD 4) (Name: Copyright 1984;), Dec. IV, Ch. 7, Bedford VA. Surety: 3.

90. Hinshaw, William Wade, Encyclopedia of American Quaker Genealogy Vol. 6 (Name: Encyclopedia of American Quaker Genealogy, Volume 6, Ann Arbor: Edwards Bros., 1938-;), p. 901. Surety: 3.

91. IGI, Surety: 3.

92. 1860 United States Federal Census, Year: 1860; Census Place: District 1, Marion, Kentucky; Roll: M653_385; Page: 0; Image: 197. Surety: 3.

93. 1850 United States Federal Census, Year: 1850; Census Place: Southern Division, Bedford, Virginia; Roll M432_935; Page: 241; Image: 476. Surety: 3.

94. Dodd, Jordan R, et. al, Early American Marriages: Virginia to 1800 (Name: Early American Marriages: Virginia to 1800. Bountiful, UT: Precision Indexing Publishers, 19xx;), Surety: 3.

95. MacGregor, Gordon, Surety: 3.

96. U.S. and International Marriage Records, 1560-1900 (Name: Yates Publishing;), Source number: 2110.003; Source type: Family group sheet, FGSE, listed as parents; Number of Pages: 1; Submitter Code: . Surety: 3.

97. Samuell, R. L (Name: http://genforum.genealogy.com/wickliffe/;), Surety: 3.

98. 1850 United States Federal Census, : 1850; Census Place: District 1, Daviess, Kentucky; Roll: M432_198; Page: 396; Image: 106. Surety: 3.

99. 1850 United States Federal Census, Year: 1850; Census Place: District 1, Daviess, Kentucky; Roll: M432_198; Page: 396; Image: 106. Surety: 3.

100. Burgess, Louis A, Virginia Soldiers of 1776 (Name: Clearfield Company by Genealogical publishing 1994;), Page 1023. Surety: 3.

101. 1850 United States Federal Census, Year: 1850; Census Place: Southern Division, Bedford, Virginia; Roll M432_935; Page: 262; Image: 519. Surety: 3.

102. 1860 United States Federal Census, Year: 1860; Census Place: Southern Revenue District, Bedford, Virginia; Roll M653_1335; Page: 510; Image: 216; Family History Library Film: 805335. Surety: 3.

103. Brøderbund Software, Inc, Family Archive #309, Census Microfilm Records: Virginia, 1850 (Name: Release date: August 28, 1997;), Surety: 3.

104. 1850 United States Federal Census, Year: 1850; Census Place: Southern Division, Bedford, Virginia; Roll M432_935; Page: 259; Image: 512. Surety: 3.

105. 1820 United States Census, Year: 1820; Census Place: Southern District, Bedford, Virginia; Roll M33_133; Page: 64; Image: 20. Surety: 3.

106. 1840 United States Federal Census, Year: 1840; Census Place: , Lafayette, Missouri; Roll 224; Page: 154; Image: 316; Family History Library Film: 0014856. Surety: 3.

107. 1850 United States Federal Census, Year: 1850; Census Place: District 46, Lafayette, Missouri; Roll M432_403; Page: 258A; Image: 507. Surety: 3.

108. 1860 United States Federal Census, Year: 1860; Census Place: Clay, Lafayette, Missouri; Roll M653_628; Page: 661; Image: 311; Family History Library Film: 803628. Surety: 3.

109. 1870 United States Federal Census, Year: 1870; Census Place: Staunton, Bedford, Virginia; Roll M593_1635; Page: 339B; Image: 682; Family History Library Film: 553134. Surety: 3.

110. Brøderbund Software, Inc, Family Archive #303, Census Microfilm Records: Kentucky, 1850, Disk 2, Hardin County (Disk 2) Census Microfilm Roll 203, First Part (Name: Release date: May 13, 1998;), Kentucky, HARDIN, Roll 203 Book 1, Page 435b. Surety: 3.

111. 1850 United States Federal Census, Year: 1850; Census Place: Kentucky, Clay, Kentucky; Roll M432_197; Page: 151; Image: 113. Surety: 3.

112. Footnote: Evelyn Irene Lissman Cundiff 18 Dec 1990, Surety: 3.

113. Carole Bays, ky-footsteps Volume 01 : Number 295b (Name: 5 December 1997, V01-295b.txt;), Surety: 3.

114. Footnote: Leo Cundiff/Evelyn Irene Lissman, Surety: 3.

115. Gabbard, RD & Judy (Name: Email;), Surety: 3.

116. Transcribed and annotated by William O'Connor, Crawford Precinct 1900 Breathitt County Census (Name: 1900Craw.txt 1998;), Surety: 3.

117. 1860 United States Federal Census, Year: 1860; Census Place: District 1, Breathitt, Kentucky; Roll: M653_357; Page: 0; Image: 275. Surety: 3.

118. 1850 United States Federal Census, Year: 1850; Census Place: Kentucky, Owsley, Kentucky; Roll: M432_216; Page: 289; Image: 366. Surety: 3.

119. Family Tree Maker's Family Archives, 1850 Kentucky Owsley County Census (Name: CD #303;), Microfilm Roll 216, Third Part, Page 289. Surety: 3.

120. 1850 United States Federal Census, Year: 1850; Census Place: Louisville, El Dorado, California; Roll: M432_34; Page: 451; Image: 403. Surety: 3.

121. 1860 United States Federal Census, Year: 1860; Census Place: Washington, Monroe, Missouri; Roll: M653_635; Page: 0; Image: 130. Surety: 3.

122. Cecilia E. Brown (geni@mci.net), Nelson County, KY - Church Records, St. Catherine's, 1843-1858 (Name: File: s3230001.txt June 21, 1999;), Surety: 3.

123. Brøderbund Software, Inc, World Family Tree: Vol. 10, Tree 1121. Surety: 3.

124. Michael, Lynda C (Name: Email;), Surety: 3.

125. AAI, Marriage Index: IL, IN, KY, OH, TN, 1720-1926 (Name: Copyright 1984;), Sec IV., CH 66., Wayne Co., KY (1801-1863). Surety: 3.

126. 1860 United States Federal Census, Year: 1860; Census Place: , Clinton, Kentucky; Roll: M653_363; Page: 0; Image: 228. Surety: 3.

127. 1870 United States Federal Census, Year: 1870; Census Place: Greensburg, Green, Kentucky; Roll: M593_465; Page: 433; Image: 363. Surety: 3.

128. Footnote: Brøderbund Family Archive #318, Ed. 1, Census Index: U.S.Selected States/Counties, 1860, Date of Import: Mar 8, 1998, InternalRef. #1.318.1.8465.172, Surety: 3.

129. Transcribed & Submitted by Valerie J. Davis, vdavis@blarg.net, Pulaski County, Kentucky, Vital Statistics 1859 Births, Part 8 (Name: www.rootsweb.com, b185908.txt;), Surety: 3.

130. Transcribed & Submitted by Valerie J. Davis, vdavis@blarg.net, Pulaski County, Kentucky, Vital Statistics 1854 Births, Part 6 (Name: www.rootsweb.com, b185406.txt;), Surety: 3.

131. Vaught Family, Surety: 3.

132. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), Volume 25, Certificate 10615 for John Green Cundiff. Surety: 3.

133. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), Volume 17, Certificate 31581 for William Perry Cundiff. Surety: 3.

134. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), Volume 11, Certificate 26956 for Garret Clay Cundiff. Surety: 3.

135. 1860 United States Federal Census, Year: 1860; Census Place: District 1, Pulaski, Kentucky; Roll: M653_393; Page: 0; Image: 309. Surety: 3.

136. 1870 United States Federal Census, Year: 1870; Census Place: Somerset, Pulaski, Kentucky; Roll: M593_496; Page: 333; Image: 347. Surety: 3.

137. Pulaski County, Kentucky, Vital Statistics 1855 Births, Part 4, Surety: 3.

138. Family History Library Film 1254440, 1880 Pulaski County Kentucky Census (Name: National Archives Film T9-0440;), 58C. Surety: 3.

139. Brøderbund Software, Inc, Family Archive #303, Census Microfilm Records: Kentucky, 1850, Disk 3, Pulaski County (Disk 3) Census Microfilm Roll 217, Second Part (Name: Release date: May 13, 1998;), Kentucky, PULASKI, Roll 217 Book 1, Page 135b. Surety: 3.

140. 1850 United States Federal Census, Year: 1850; Census Place: Division 2, Pulaski, Kentucky; Roll: M432_217; Page: 135; Image: 398. Surety: 3.

141. 1860 United States Federal Census, Year: 1860; Census Place: District 1, Pulaski, Kentucky; Roll: M653_393; Page: 0; Image: 384. Surety: 3.

142. 1870 United States Federal Census, Year: 1870; Census Place: Harison, Pulaski, Kentucky; Roll: M593_496; Page: 264; Image: 209. Surety: 3.

143. 1880 United States Federal Census, Year: 1880; Census Place: District 2, Pulaski, Kentucky; Roll: T9_440; Family History Film: 1254440; Page: 58.3000; Enumeration District: 84; Image: 0119. Surety: 3.

144. 1900 United States Federal Census, Year: 1900; Census Place: Harrison, Pulaski, Kentucky; Roll: T623 549; Page: 9A; Enumeration District: 106. Surety: 3.

145. Details: Cundiff Cemetery # , Pulaski County, Kentucky, Surety: 3.

146. Kentucky Marriages, 1802-1850, Surety: 3.

147. Wells, Lawrence K, and Brent H. Holcomb, eds, The South Carolina Magazine of Ancestral Research (Name: SCMAR, 1973-1992. Via WWW.ancestry.com;), SCMAR, Volume IX, Number 3, Summer, 1981 Requests for Information, p.175. Surety: 3.

148. Brøderbund Software, Inc, World Family Tree: Vol. 10, Tree 2613. Surety: 3.

149. Transcribed & Indexed by Patsy Pierce and Marilyn McCluen, 1880 Census Roane County, Tennessee (Name: Rockwood, Tennessee 1986;), 120. Surety: 3.

150. Compiled By Bettye J Broyles, Rhea County, Tennessee, Census, Marraige, and Tax Records (Name: 1982;), 110. Surety: 3.

151. Compiled By Bettue J. Broyles, Meigs County, Tennessee Census and Marriage Records 1850 through 1900, 69. Surety: 3.

152. Boyer, Reba Bayless Researcehd, Compiled, and Edited by, Meigs County , TennesseeRecords 1836-1881 (Name: 1984;), 61, 108. Surety: 3.

153. Transcribed & Indexed by Patsy Pierce and Marilyn McCluen, 1880 Census Roane County, Tennessee (Name: Rockwood, Tennessee 1986;), Page 120. Surety: 3.

154. Transcribed & Indexed by Patsy Pierce and Marilyn McCluen, 1900 Census Roane County, Tennessee (Name: Rockwood, Tennessee 1986;), Page 261. Surety: 3.

155. 1880 United States Federal Census, Year: 1880; Census Place: District 9, Roane, Tennessee; Roll: T9_1275; Family History Film: 1255275; Page: 331.3000; Enumeration District: 224; . Surety: 3.

156. Footnote: Leo Cundiff 3939 S 96th East Ave, Tulsa, OK 74145(18 Dec 90), Surety: 3.

157. Spencer, Palmyra, 1860 Census PO Exeter, Scott County, Illinois. Surety: 3.

158. 1850 United States Federal Census, Year: 1850; Census Place: Division 1, Pulaski, Kentucky; Roll: M432_217; Page: 19; Image: 165. Surety: 3.

159. 1860 United States Federal Census, Year: 1860; Census Place: District 1, Pulaski, Kentucky; Roll: M653_393; Page: 0; Image: 446. Surety: 3.

160. 1870 United States Federal Census, Year: 1870; Census Place: Somerset, Pulaski, Kentucky; Roll: M593_496; Page: 371; Image: 424. Surety: 3.

161. Brøderbund Software, Inc. (Liahona Research), Family Archive #233, Marriage Index: Kentucky, 1851-1900 (Name: Release date: Feburary 9, 1998;), County Court Records - (FHL #0804052 - 0804063 & 0804615 - 0804619). Surety: 3.

162. 1870 United States Federal Census, Year: 1870; Census Place: Somerset, Pulaski, Kentucky; Roll: M593_496; Page: 359; Image: 400. Surety: 3.

163. Family History Library Film 1254440, 1880 Pulaski County Kentucky Census (Name: National Archives Film T9-0440;), 257C. Surety: 3.

164. 1860 United States Federal Census, Year: 1860; Census Place: District 1, Pulaski, Kentucky; Roll: M653_393; Page: 0; Image: 227. Surety: 3.

165. 1880 United States Federal Census, Year: 1880; Census Place: , Pulaski, Kentucky; Roll: T9_440; Family History Film: 1254440; Page: 257.3000; Enumeration District: 93; . Surety: 3.

166. 1900 United States Federal Census, Year: 1900; Census Place: Clifty, Pulaski, Kentucky; Roll: T623 549; Page: 9A; Enumeration District: 102. Surety: 3.

167. 1850 Kentucky Pulaski County Census, Year: 1850; Census Place: Division 1, Pulaski, Kentucky; Roll: M432_217; Page: 19; Image: 165. Surety: 3.

168. 1860 Kentucky Pulaski County Census, Year: 1860; Census Place: District 1, Pulaski, Kentucky; Roll: M653_393; Page: 0; Image: 227. Surety: 3.

169. Footnote: Cundiff Cemetery # 1 Ky Hwy 39 Somerset hist soc book, Surety: 3.

170. 1900 United States Federal Census, Year: 1900; Census Place: Caney Fork, Pulaski, Kentucky; Roll: T623 549; Page: 8B; Enumeration District: 103. Surety: 3.

171. Brøderbund Software, Inc, Family Archive #303, Census Microfilm Records: Kentucky, 1850, Disk 2, Hardin County (Disk 2) Census Microfilm Roll 203, First Part (Name: Release date: May 13, 1998;), Surety: 3.

172. Brøderbund Software, Inc, Family Archive #303, Census Microfilm Records: Kentucky, 1850, Disk 2, Hardin County (Disk 2) Census Microfilm Roll 203, First Part (Name: Release date: May 13, 1998;), 436. Surety: 3.

173. Ashmead, Rhoda, Hardin County, Kentucky Marriage Register, Book C, 1847-1862 (Name: Email;), Book C, Line no. 601. Surety: 3.

174. Brooks, Margette (Name: Email 12/21/2001;), Surety: 3.

175. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1954 1156. Surety: 3.

176. 1860 United States Federal Census, Year: 1860; Census Place: District 2, Hardin, Kentucky; Roll: M653_371; Page: 0; Image: 277. Surety: 3.

177. 1870 United States Federal Census, Year: 1870; Census Place: Meeting Creek, Hardin, Kentucky; Roll: M593_467; Page: 364; Image: 250. Surety: 3.

178. 1850 Kentucky Hardin County Census, Surety: 3.

179. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1944 19742. Surety: 3.

180. 1870 United States Federal Census, Year: 1870; Census Place: Meeting Creek, Hardin, Kentucky; Roll: M593_467; Page: 360; Image: 242. Surety: 3.

181. Mrs. R. A. Magan and Mrs Dugan Koller, John and Matilda Cundiff Ancestors and Descendants (Name: 1976;), 4. Surety: 3.

182. Marriage Records Early - 1850 Southern States. (AAI CD 229), Surety: 3.

183. Brøderbund Software, Inc, Family Archive #303, Census Microfilm Records: Kentucky, 1850, Disk 2, Hardin County (Disk 2) Census Microfilm Roll 203, First Part (Name: Release date: May 13, 1998;), Internal Ref. #1.303.1.19807.19. Surety: 3.

184. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), Volume 14, Certificate 6625 for William T. Cundiff. Surety: 3.

185. 1850 Kentucky Hardin County Census, Kentucky, HARDIN, Roll 203 Book 1, Page 436a. Surety: 3.

186. 1860 United States Federal Census, Year: 1860; Census Place: , Hancock, Kentucky; Roll: M653_370; Page: 0; Image: 416. Surety: 3.

187. 1870 United States Federal Census, Year: 1870; Census Place: Masonville, Daviess, Kentucky; Roll: M593_458; Page: 215; Image: 430. Surety: 3.

188. Mrs. R. A. Magan and Mrs Dugan Koller, John and Matilda Cundiff Ancestors and Descendants (Name: 1976;), 5. Surety: 3.

189. 1870 United States Federal Census, Year: 1870; Census Place: Meeting Creek, Hardin, Kentucky; Roll: M593_467; Page: 357; Image: 237. Surety: 3.

190. Ashmead, Rhoda, Hardin County, Kentucky Marriage Register, Book C, 1847-1862 (Name: Email;), Book C, Line no. 1084. Surety: 3.

191. 1870 United States Federal Census, Year: 1870; Census Place: Meeting Creek, Hardin, Kentucky; Roll: M593_467; Page: 357; Image: 236. Surety: 3.

192. Family History Library Film 1254440, 1880 Pulaski County Kentucky Census (Name: National Archives Film T9-0440;), 110C. Surety: 3.

193. Dodd, Jordan R, et. al, Early American Marriages: Kentucky to 1850 (Name: Early American Marriages: Kentucky to 1850. Bountiful, UT: Precision Indexing Publishers, 19xx;), Surety: 3.

194. Footnote: 1850 census Pulaski Co. Ky. Div no 2 - 570 Virginia, Surety: 3.

195. 1880 United States Federal Census, Year: 1880; Census Place: Precinct 1, Pulaski, Kentucky; Roll: T9_440; Family History Film: 1254440; Page: 110.3000; Enumeration District: 86; Image: 0224. Surety: 3.

196. Footnote: Gladys Dutton GLR#10.1, Surety: 3.

197. Cundiff, Margret Emerson (Name: Genealogy letter to Paul Arthur Cundiff April 24, 1983;), Surety: 3.

198. Footnote: Family Bible in hands of Gladys Dutton, Surety: 3.

199. Brøderbund Software, Inc, Family Archive #303, Census Microfilm Records: Kentucky, 1850, Disk 3, Pulaski County (Disk 3) Census Microfilm Roll 217, Second Part (Name: Release date: May 13, 1998;), Surety: 3.

200. Family History Library Film 1254440, 1880 Pulaski County Kentucky Census (Name: National Archives Film T9-0440;), 122B. Surety: 3.

201. 1850 United States Federal Census, Year: 1850; Census Place: Division 1, Pulaski, Kentucky; Roll: M432_217; Page: 20; Image: 167. Surety: 3.

202. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1934 17042. Surety: 3.

203. 1870 United States Federal Census, Year: 1870; Census Place: Somerset, Pulaski, Kentucky; Roll: M593_496; Page: 351; Image: 383. Surety: 3.

204. 1880 United States Federal Census, Year: 1880; Census Place: Somerset, Pulaski, Kentucky; Roll: T9_440; Family History Film: 1254440; Page: 122.2000; Enumeration District: 87; Image: 0249. Surety: 3.

205. 1900 United States Federal Census, Year: 1900; Census Place: Caney Fork, Pulaski, Kentucky; Roll: T623 549; Page: 13B; Enumeration District: 103. Surety: 3.

206. 1910 United States Federal Census, Year: 1910; Census Place: Caney Fork, Pulaski, Kentucky; Roll: T624_500; Page: 16A; Enumeration District: 198; Image: 1019. Surety: 3.

207. Brøderbund Software, Inc, Family Archive #303, Census Microfilm Records: Kentucky, 1850, Disk 3, Pulaski County (Disk 3) Census Microfilm Roll 217, Second Part (Name: Release date: May 13, 1998;), Internal Ref. #1.303.1.19807.38. Surety: 3.

208. Transcribed & Submitted by Valerie J. Davis, vdavis@blarg.net, Pulaski County, Kentucky, Vital Statistics 1856 Births, Part 9 (Name: www.rootsweb.com, b185609.txt;), Surety: 3.

209. Brøderbund Software, Inc, World Family Tree: Vol. 10, Tree 2362. Surety: 3.

210. Brøderbund Software, Inc, World Family Tree: Vol. 10, Pedigree 2730. Surety: 3.

211. Transcribed & Submitted by Valerie J. Davis, vdavis@blarg.net, Pulaski County, Kentucky, Vital Statistics 1857 Births, Part 4 (Name: www.rootsweb.com, b185704.txt;), Surety: 3.

212. Footnote: 1870 Census, Surety: 3.

213. Brøderbund Software, Inc, Family Archive #303, Census Microfilm Records: Kentucky, 1850, Disk 3, Pulaski County (Disk 3) Census Microfilm Roll 217, Second Part (Name: Release date: May 13, 1998;), Kentucky, PULASKI, Roll 217 Book 1, Page 15b. Surety: 3.

214. Family History Library Film 1254440, 1880 Pulaski County Kentucky Census (Name: National Archives Film T9-0440;), 125C. Surety: 3.

215. Kentucky, 1870 Census Records, 1870 Kentucky Pulaski County Census (Name: www.genealogy.com;), Year: 1870; Census Place: Somerset, Pulaski, Kentucky; Roll: M593_496; Page: 371; Image: 424. Surety: 3.

216. 1850 Kentucky Pulaski County Census, Year: 1850; Census Place: Division 1, Pulaski, Kentucky; Roll: M432_217; Page: 15; Image: 158. Surety: 3.

217. 1860 Kentucky Pulaski County Census, Year: 1860; Census Place: District 1, Pulaski, Kentucky; Roll: M653_393; Page: 0; Image: 279. Surety: 3.

218. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1922 23130. Surety: 3.

219. 1880 United States Federal Census, Year: 1880; Census Place: Somerset, Pulaski, Kentucky; Roll: T9_440; Family History Film: 1254440; Page: 125.3000; Enumeration District: 87; Image: 0254. Surety: 3.

220. Brøderbund Software, Inc, Family Archive #303, Census Microfilm Records: Kentucky, 1850, Disk 3, Pulaski County (Disk 3) Census Microfilm Roll 217, Second Part (Name: Release date: May 13, 1998;), Internal Ref. #1.303.1.19807.18. Surety: 3.

221. Transcribed & Submitted by Valerie J. Davis, vdavis@blarg.net, Pulaski County, Kentucky, Vital Statistics 1859 Births, Part 7 (Name: www.rootsweb.com, b185607.txt;), Surety: 3.

222. Transcribed & Submitted by Valerie J. Davis, vdavis@blarg.net, Pulaski County, Kentucky, Vital Statistics 1853 Births, Part 3 (Name: www.rootsweb.com b185303.txt;), Surety: 3.

223. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), Volume 23, Certificate 19405 for H. Venerable Cundiff. Surety: 3.

224. Transcribed & Submitted by Valerie J. Davis, vdavis@blarg.net, Pulaski County, Kentucky, 1852 Marriages (Name: www.rootsweb.com, m185201.txt;), Surety: 3.

225. Footnote: 1870 census somerset, Pulaski Co., KY page 262, Surety: 3.

226. 1850 United States Federal Census, Year: 1850; Census Place: Division 1, Pulaski, Kentucky; Roll: M432_217; Page: 15; Image: 158. Surety: 3.

227. 1860 United States Federal Census, Year: 1860; Census Place: District 1, Pulaski, Kentucky; Roll: M653_393; Page: 0; Image: 172. Surety: 3.

228. 1870 United States Federal Census, Year: 1870; Census Place: Somerset, Pulaski, Kentucky; Roll: M593_496; Page: 369; Image: 419. Surety: 3.

229. Transcribed & Submitted by Valerie J. Davis, vdavis@blarg.net, Pulaski County, Kentucky, Vital Statistics 1856 Births, Part 4 (Name: www.rootsweb.com b185604.txt;), Surety: 3.

230. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 191 24392. Surety: 3.

231. Transcribed & Submitted by Valerie J. Davis, vdavis@blarg.net, Pulaski County, Kentucky, Vital Statistics 1855 Births, Part 6 (Name: www.rootsweb.com b185506.txt;), Surety: 3.

232. Transcribed & Submitted by Valerie J. Davis, vdavis@blarg.net, Pulaski County, Kentucky, Vital Statistics 1853 Births, Part 2 (Name: www.rootsweb.com b185302.txt;), Surety: 3.

233. Transcribed & Submitted by Valerie J. Davis, vdavis@blarg.net, Pulaski County, Kentucky, Vital Statistics 1859 Births, Part 1 (Name: www.rootsweb.com b185901.txt;), Surety: 3.

234. Pulaski County, Kentucky, Vital Statistics 1852 Births, Part 5, Surety: 3.

235. 1860 United States Federal Census, Year: 1860; Census Place: Somerset, Pulaski, Kentucky; Roll: M653_393; Page: 0; Image: 155. Surety: 3.

236. Brøderbund Software, Inc, Family Archive #303, Census Microfilm Records: Kentucky, 1850, Disk 3, Pulaski County (Disk 3) Census Microfilm Roll 217, Second Part (Name: Release date: May 13, 1998;), Internal Ref. #1.303.1.19807.32. Surety: 3.

237. Family History Library Film 1254440, 1880 Pulaski County Kentucky Census (Name: National Archives Film T9-0440;), 100C. Surety: 3.

238. Family History Library Film 1254440, 1880 Pulaski County Kentucky Census (Name: National Archives Film T9-0440;), 256B. Surety: 3.

239. 1880 United States Federal Census, Year: 1880; Census Place: , Pulaski, Kentucky; Roll: T9_440; Family History Film: 1254440; Page: 256.2000; Enumeration District: 93; . Surety: 3.

240. 1900 United States Federal Census, Year: 1900; Census Place: Caney Fork, Pulaski, Kentucky; Roll: T623 549; Page: 8A; Enumeration District: 103. Surety: 3.

241. Compiled by Frankie Jewell Boyd, Christopher Bewly and His Descendants 1755-1982, 163. Surety: 3.

242. World Family Tree: Vol. 1, Tree 2750. Surety: 3.

243. Lewis, Helen (Name: Email;), Surety: 3.

244. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), Volume 23, Certificate 21878 for Thos Perry Cundiff. Surety: 3.

245. Doris Owen and Mary L. Sabetti, Bullitt County Cemeteries Volume III, Page 10. Surety: 3.

246. Brøderbund Software, Inc, Family Archive #303, Census Microfilm Records: Kentucky, 1850, Disk 1, Bullitt County (Disk 1) Census Microfilm Roll 193, Fourth Part (Name: Release date: May 13, 1998;), Disk # : 1, County : Bullitt Co., Series Number : M432, Microfilm Number : 193, Microfilm census page number : 175. Surety: 3.

247. 1850 United States Federal Census, Year: 1850; Census Place: , Bullitt, Kentucky; Roll: M432_193; Page: 175; Image: 550. Surety: 3.

248. Lewis, Helen (Name: Email;), Email Mon, 19 Oct 1998 12:28:16 EDT. Surety: 3.

249. Brøderbund Software, Inc, Family Archive #303, Census Microfilm Records: Kentucky, 1850, Disk 1, Bullitt County (Disk 1) Census Microfilm Roll 193, Fourth Part (Name: Release date: May 13, 1998;), Disk # : 1, County : Bullitt Co., Series Number : M432, Microfilm Number : 193, Microfilm census page number : 176. Surety: 3.

250. 1850 United States Federal Census, Year: 1850; Census Place: , Bullitt, Kentucky; Roll: M432_193; Page: 176; Image: 551. Surety: 3.

251. Doris Owen and Mary L. Sabetti, Bullitt County Cemeteries Volume III, Page 9. Surety: 3.

252. 1870 United States Federal Census, Year: 1870; Census Place: Pine Tavern, Bullitt, Kentucky; Roll: M593_450; Page: 231; Image: 463. Surety: 3.

253. 1860 United States Federal Census, Year: 1860; Census Place: District 4, Bullitt, Kentucky; Roll: M653_358; Page: 0; Image: 348. Surety: 3.

254. 1860 United States Federal Census, Year: 1860; Census Place: Whiskey Run, Crawford, Indiana; Roll M653_250; Page: 421; Image: 422. Surety: 3.

255. via William Leo Cundiff, Damron, Woodron (Name: Letter 11 September 1991;), page 4. Surety: 3.

256. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), Volume 23, Certificate 601 for George Alfred Cundiff. Surety: 3.

257. Brøderbund Software, Inc, Family Archive #303, Census Microfilm Records: Kentucky, 1850, Disk 1, Adair County (Name: Release date: May 13, 1998;), Disk # : 1, County : Adair Co., Location : District 2, Series Number : M432, Microfilm Number : 190, Microfilm census page number : 60. Surety: 3.

258. Brøderbund Software, Inc, World Family Tree: Vol. 10, Pedigree 3896. Surety: 3.

259. Brøderbund Software, Inc, Family Archive #303, Census Microfilm Records: Kentucky, 1850, Disk 1, Adair County (Name: Release date: May 13, 1998;), Disk # : 1, County : Adair Co, Location : District 2, Series Number : M432, Microfilm Number : 190, Microfilm census page number : 77. Surety: 3.

260. Brøderbund Software, Inc, Family Archive #303, Census Microfilm Records: Kentucky, 1850, Disk 1, Adair County (Name: Release date: May 13, 1998;), Internal Ref. #1.303.1.19807.29. Surety: 3.

261. Brøderbund Software, Inc, Family Archive #303, Census Microfilm Records: Kentucky, 1850, Disk 1, Adair County (Name: Release date: May 13, 1998;), Disk # : 1, County : Adair Co., Location : District 2, Series Number : M432, Microfilm Number : 190, Microfilm census page number : 79. Surety: 3.

262. 1860 United States Federal Census, Year: 1860; Census Place: Division 2, Adair, Kentucky; Roll: M653_353; Page: 0; Image: 5. Surety: 3.

263. 1860 United States Federal Census, Year: 1860; Census Place: Division 2, Adair, Kentucky; Roll: M653_353; Page: 0; Image: 7. Surety: 3.

264. 1870 United States Federal Census, Year: 1870; Census Place: Columbia, Adair, Kentucky; Roll: M593_444; Page: 42; Image: 86. Surety: 3.

265. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1939 19114. Surety: 3.

266. Margaret E. Stewart-Zimmerman, Biography of William M. Cundiff (1879-1941 (Name: Cundiff1.txt;), Surety: 3.

267. Maggie Zimmerman, Surety: 3.

268. Family Search, Family History Research File, 1880 U.S. Census, 1880 Franklin County, Virginia Census (Name: CD's;), Surety: 3.

269. 1850 United States Federal Census, Year: 1850; Census Place: , Franklin, Virginia; Roll M432_944; Page: 93; Image: 186. Surety: 3.

270. 1850 Virginia Census, Franklin County, Virginia, House 1969, Family 1958. Surety: 3.

271. 1850 United States Federal Census, Year: 1850; Census Place: , Franklin, Virginia; Roll M432_944; Page: 195; Image: 389. Surety: 3.

272. Brøderbund Software, Inc, Family Archive #303, Census Microfilm Records: Kentucky, 1850, Disk 2, Marion County (Disk 2) Census Microfilm Roll 212, First Part (Name: Release date: May 13, 1998;), Internal Ref. #1.303.1.19807.25. Surety: 3.

273. Sheila O. Witherspoon (Name: Email;), Surety: 3.

274. 1850 United States Federal Census, Year: 1850; Census Place: Southern Division, Bedford, Virginia; Roll M432_935; Page: 256; Image: 507. Surety: 3.

275. Blackwell, Virginia Cundiff (Name: Email;), Surety: 3.

276. 1860 United States Federal Census, Year: 1860; Census Place: District 2, Daviess, Kentucky; Roll: M653_364; Page: 854; Image: 351. Surety: 3.

277. Judy Wright, Muhlenburg Co. Ky. p.137-138 Will book 2 (1820) (Name: w2410003.txt Contributed to the USGW Kentucky Archives;), Surety: 3.

278. 1860 United States Federal Census, Year: 1860; Census Place: District 2, Muhlenberg, Kentucky; Roll: M653_388; Page: 0; Image: 743. Surety: 3.

279. Coni & Jim Wallace, Muhlenberg County, KY - Marriages: Book One (Name: Various.txt and Varios2.txt;), Surety: 3.

280. Brøderbund Software, Inc, Family Archive #303, Census Microfilm Records: Kentucky, 1850, Disk 3, Muhlenberg County (Disk 3) Census Microfilm Roll 214, Third Part (Name: Release date: May 13, 1998;), Surety: 3.

281. 1850 United States Federal Census, Year: 1850; Census Place: Subdivision 2, Muhlenberg, Kentucky; Roll: M432_214; Page: 259; Image: 519. Surety: 3.

282. Mitchell, Lydia Liley, Surety: 3.

283. 1850 United States Federal Census, Year: 1850; Census Place: Subdivision 2, Muhlenberg, Kentucky; Roll: M432_214; Page: 254; Image: 508. Surety: 3.

284. 1860 United States Federal Census, Year: 1860; Census Place: District 2, Muhlenberg, Kentucky; Roll: M653_388; Page: 0; Image: 773. 1860 Muhlenburg Ky Census William Y Cundiff.jpg. Surety: 3.

285. 1870 United States Federal Census, Year: 1870; Census Place: Boggess, Muhlenberg, Kentucky; Roll: M593_490; Page: 439; Image: 242. Surety: 3.

286. ?, Vicky (Name: http://genforum.genealogy.com;), genform message titled Re: Sarah Young d/o William & Patience. Surety: 3.

287. 1900 United States Federal Census, Year: 1900; Census Place: Grant, Nodaway, Missouri; Roll: T623 878; Page: 8A; Enumeration District: 98. Surety: 3.

288. 1860 Kentucky Muhlenberg County Census, Kentucky, MUHLENBERG, Roll 388 Book 1, Page 740. Surety: 3.

289. Edmund West, comp, Family Data Collection - Individual Records (Name: [database online] Provo, UT: Ancestry.com, 2000;), Surety: 3.

290. Brøderbund Software, Inc, Family Archive #303, Census Microfilm Records: Kentucky, 1850, Disk 3, Muhlenberg County (Disk 3) Census Microfilm Roll 214, Third Part (Name: Release date: May 13, 1998;), Kentucky, MUHLENBERG, Roll 214 Book 1, Page 259a. Surety: 3.

291. 1860 Kentucky Muhlenberg County Census, Surety: 3.

292. 1870 United States Federal Census, Year: 1870; Census Place: Staunton, Bedford, Virginia; Roll M593_1635; Page: 339A; Image: 681; Family History Library Film: 553134. Surety: 3.

293. 1880 United States Federal Census, ear: 1880; Census Place: Chamblissburgh, Bedford, Virginia; Roll T9_1355; Family History Film: 1255355; Page: 31.1000; Enumeration District: 13;. Surety: 3.

294. 1900 United States Federal Census, Year: 1900; Census Place: Chamblissburg, Bedford, Virginia; Roll T623_1700; Page: 18A; Enumeration District: 3. Surety: 3.

295. 1910 United States Federal Census, Year: 1910; Census Place: Chamblissburg, Bedford, Virginia; Roll T624_1622; Page: 7A; Enumeration District: 3; Image: 241. Surety: 3.

296. Brøderbund Software, Inc, Family Archive #317, Census Index: U.S. Selected Counties, 1850 (Name: Release date: November 11,1995;), Internal Ref. #1.317.1.7631.74. Surety: 3.

297. Mrs. R. A. Magan and Mrs Dugan Koller, John and Matilda Cundiff Ancestors and Descendants (Name: 1976;), 7. Surety: 3.

298. Virginia Marriages, 1740-1850, Surety: 3.

299. Letter to PAC, Cundiff, Stan, Surety: 3.

300. 1880 United States Federal Census, Year: 1880; Census Place: Frozen, Breathitt, Kentucky; Roll: T9_404; Family History Film: 1254404; Page: 579.3000; Enumeration District: 14; Image: 0765. Surety: 3.

301. Maria Troutman, Morgan County Marriages 1821 - 1882, (1850) (Name: ky-footsteps V1 #305;), (File: v01-305.txt). Surety: 3.

302. Ferguson, Donna (Name: Email;), Surety: 3.

303. Kentucky Birth Records, 1852-1910, Surety: 3.

304. 1860 Kentucky Morgan County Census, page 467. Surety: 3.

305. 1870 United States Federal Census, Year: 1870; Census Place: Precinct 3, Wolfe, Kentucky; Roll: M593_504; Page: 432; Image: 284. Surety: 3.

306. Commonwealth of Kentucky, Kentucky 1911-1996 Death Index (Name: Via Ancestry.com;), Surety: 3.

307. Jacqueline G. Cundiff (Name: Email 6/26/2001 and 3/2003;), Surety: 3.

308. 1850 Kentucky Marion County Census (Name: CD 303;), Surety: 3.

309. Ashmead, Rhoda, Hardin County, Kentucky Marriage Register, Book A, 1793-1834 (Name: Email;), page 142. Surety: 3.

310. Ashmead, Rhoda, Hardin County, Kentucky Marriage Register, Book A, 1793-1834 (Name: Email;), Surety: 3.

311. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), Volume 14, Certificate 13954 for Nancy Wilson Cundiff. Surety: 3.

312. 1870 United States Federal Census, Year: 1870; Census Place: Meeting Creek, Hardin, Kentucky; Roll: M593_467; Page: 362; Image: 246. Surety: 3.

313. Footnote: See notes, Surety: 3.

314. Tinsley, Harry D, History of No Creek, Ohio County, Kentucky (Name: Roberts Printing Company, Frankfort, Kentucky, 1953;), Page 68. Surety: 3.

315. Family History Library Film 1254440, 1880 Pulaski County Kentucky Census (Name: National Archives Film T9-0440;), 103B. Surety: 3.

316. Marilyn Vaught Young, Young, Marilyn Vaught (Name: http://homepages.rootsweb.com/~mvyoung1/jpvaught/jpvaught.htm;), Surety: 3.

317. Family History Library Film 1254440, 1880 Pulaski County Kentucky Census (Name: National Archives Film T9-0440;), 130B. Surety: 3.

318. 1880 United States Federal Census, Year: 1880; Census Place: Precinct 1, Pulaski, Kentucky; Roll: T9_440; Family History Film: 1254440; Page: 103.2000; Enumeration District: 86; Image: 0211. Surety: 3.

319. 1900 United States Federal Census, Year: 1900; Census Place: Caney Fork, Pulaski, Kentucky; Roll: T623 549; Page: 4A; Enumeration District: 103. Surety: 3.

320. 1910 United States Federal Census, Year: 1910; Census Place: Caney Fork, Pulaski, Kentucky; Roll: T624_500; Page: 5A; Enumeration District: 198; Image: 997. Surety: 3.

321. 1920 United States Federal Census, Year: 1920;Census Place: Caney Fork, Pulaski, Kentucky; Roll: T625_597; Page: 5B; Enumeration District: 207; Image: 79. Surety: 3.

322. Brøderbund Software, Inc. (Liahona Research), Family Archive #233, Marriage Index: Kentucky, 1851-1900 (Name: Release date: Feburary 9, 1998;), Surety: 3.

323. Great Grandson of William Perry Cundiff, Cundiff, Rory D (Name: Email 30 May 2001;), Surety: 3.

324. 1900 United States Federal Census, Year: 1900; Census Place: Caney Fork, Pulaski, Kentucky; Roll: T623 549; Page: 1A; Enumeration District: 103. Surety: 3.

325. 1910 United States Federal Census, Year: 1910; Census Place: Caney Fork, Pulaski, Kentucky; Roll: T624_500; Page: 8A; Enumeration District: 198; Image: 1003. Surety: 3.

326. Kentucky Death Index, 1911-2000, Surety: 3.

327. Tombstone, Somerset City Cemetery, Pulaski County, Kentucky, GPS Coordinates: Latitude: 37.092 Longitude: -84.6097. Surety: 3.

328. Southwest Virginia Kin Volume 2, Page 109. Surety: 3.

329. 1900 United States Federal Census, Year: 1900; Census Place: Caney Fork, Pulaski, Kentucky; Roll: T623 549; Page: 12A; Enumeration District: 103. Surety: 3.

330. 1910 United States Federal Census, Year: 1910; Census Place: Caney Fork, Pulaski, Kentucky; Roll: T624_500; Page: 1A; Enumeration District: 198; Image: 989. Surety: 3.

331. 1920 United States Federal Census, Year: 1920;Census Place: Somerset Ward 2, Pulaski, Kentucky; Roll: T625_597; Page: 3B; Enumeration District: 200; Image: 560. Surety: 3.

332. 1910 United States Federal Census, Year: 1910; Census Place: Somerset Ward 2, Pulaski, Kentucky; Roll: T624_500; Page: 18B; Enumeration District: 183; Image: 770. Surety: 3.

333. 1880 United States Federal Census, Year: 1880; Census Place: Precinct 1, Pulaski, Kentucky; Roll: T9_440; Family History Film: 1254440; Page: 104.3000; Enumeration District: 86; Image: 0212. Surety: 3.

334. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1930 10484. Surety: 3.

335. 1920 United States Federal Census, Year: 1920;Census Place: Somerset Ward 3, Pulaski, Kentucky; Roll: T625_597; Page: 5B; Enumeration District: 201; Image: 580. Surety: 3.

336. 1910 United States Federal Census, Year: 1910; Census Place: Somerset Ward 1, Pulaski, Kentucky; Roll: T624_500; Page: 14A; Enumeration District: 183; Image: 761. Surety: 3.

337. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1952 3696. Surety: 3.

338. 1920 United States Federal Census, Year: 1920;Census Place: Harrison, Pulaski, Kentucky; Roll: T625_597; Page: 1B; Enumeration District: 210; Image: 141. Surety: 3.

339. 1930 United States Federal Census, Year: 1930; Census Place: District 1, Pulaski, Kentucky; Roll: 776; Page: 16A; Enumeration District: 8; Image: 657.0. Surety: 3.

340. Tombstone, Cundiff Cemetery, No. 3, Pulaski County, Kentucky. Surety: 3.

341. 1900 United States Federal Census, Year: 1900; Census Place: Harrison, Pulaski, Kentucky; Roll: T623 549; Page: 17B; Enumeration District: 106. Surety: 3.

342. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1920 17059. Surety: 3.

343. 1920 United States Federal Census, Year: 1920;Census Place: Harrison, Pulaski, Kentucky; Roll: T625_597; Page: 11A; Enumeration District: 210; Image: 160. Surety: 3.

344. 1900 Census Kentucky, Surety: 3.

345. 1920 Kentucky Census, Surety: 3.

346. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1924 2308. Surety: 3.

347. Details: Cundiff Cemetery #3 , Pulaski County, Kentucky, Surety: 3.

348. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1950 10922. Surety: 3.

349. Jillson, Willard Rouse, Kentucky Land Grants, Surety: 3.

350. http://somersetkyobits.com/, winfred_cundiff.htm As of 11/17/2007. Surety: 3.

351. Pulaski County Historical Society, Inc, Pulaski County Cemetery Records Volume II (Name: June 1977;), p268. Surety: 3.

352. 1910 United States Federal Census, Year: 1910; Census Place: Naomi, Pulaski, Kentucky; Roll: T624_500; Page: 7B; Enumeration District: 189; Image: 938. Surety: 3.

353. 1920 United States Federal Census, Year: 1920;Census Place: Harrison, Pulaski, Kentucky; Roll: T625_597; Page: 10B; Enumeration District: 210; Image: 159. Surety: 3.

354. 1930 United States Federal Census, Year: 1930; Census Place: District 3, Pulaski, Kentucky; Roll: 776; Page: 23A; Enumeration District: 13; Image: 809.0. Surety: 3.

355. World War I Draft Registration Cards, 1917-1918, Surety: 3.

356. Social Security Death Index (Name: www.ancestry.com;), Surety: 3.

357. Tombstone, Cundiff Family #3 Cem, Somerset, Pulaski County, Kentucky. Surety: 3.

358. Compiled By Bettue J. Broyles, Meigs County, Tennessee Census and Marriage Records 1850 through 1900, Surety: 3.

359. Email, Wolfe-Rinderer, Sherri (Name: Banta Genealogical Database;), Surety: 3.

360. Gilmer, Ellen Conduff, Compliled By, Conduff-Gilmer Lineage and Connections (Name: Gateway Press, Inc Baltimore, 1987;), Page 19. Surety: 3.

361. Larson, Judy, Family Tree of Judy Lason (Name: English 1B, May 12, 1961, Mrs. Cain, Microfilm, Mormon Library, Salt lake City, UT;), Misc. Paper from Mirco Film 0823650-2. Part of Family Tree of Judy larson?. Surety: 3.

362. Larson, Judy, Family Tree of Judy Lason (Name: English 1B, May 12, 1961, Mrs. Cain, Microfilm, Mormon Library, Salt lake City, UT;), Surety: 3.

363. Pulaksi County Historical Society, Pulaski County Kentucky Marriage Record Book III 1864-1886, p69. Surety: 3.

364. Footnote: 1870 census Somerset, Pulaski Co., KY page 138, Surety: 3.

365. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1943 2924. Surety: 3.

366. Kentucky Death Records, 1852-1953, 1940 21529. Surety: 3.

367. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1946 19223. Surety: 3.

368. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1930 19503. Surety: 3.

369. Kentucky Death Records, 1852-1953, 1916 5257. Surety: 3.

370. Ashmead, Rhoda, Hardin County, Kentucky Marriage Register, Book B, 1834-1847 (Name: Email;), Book B, Line no. 727. Surety: 3.

371. Mrs. R. A. Magan and Mrs Dugan Koller, John and Matilda Cundiff Ancestors and Descendants (Name: 1976;), 10. Surety: 3.

372. Mrs. R. A. Magan and Mrs Dugan Koller, John and Matilda Cundiff Ancestors and Descendants (Name: 1976;), 4, 7, 10. Surety: 3.

373. Mrs. R. A. Magan and Mrs Dugan Koller, John and Matilda Cundiff Ancestors and Descendants (Name: 1976;), 4, 7. Surety: 3.

374. Kentucky Death Records, 1852-1953, 1945 22425. Surety: 3.

375. 1910 United States Federal Census, Year: 1910; Census Place: Magisterial District 8, Ohio, Kentucky; Roll: T624_498; Page: 13B; Enumeration District: 129; Image: 601. Surety: 3.

376. 1920 United States Federal Census, Year: 1920;Census Place: Buford, Ohio, Kentucky; Roll: T625_594; Page: 4B; Enumeration District: 138; Image: 542. Surety: 3.

377. 1900 United States Federal Census, Year: 1900; Census Place: Whitesville, Daviess, Kentucky; Roll: T623 518; Page: 30B; Enumeration District: 35. Surety: 3.

378. American Civil War Soldiers, Side served: Union; State served: Kentucky; Enlistment date: 12 Sep 1863.. Surety: 3.

379. National Park Service, U.S. Civil War Soldiers, 1861-1865 (Name: http://www.itd.nps.gov/cwss/;), Surety: 3.

380. Mrs. R. A. Magan and Mrs Dugan Koller, John and Matilda Cundiff Ancestors and Descendants (Name: 1976;), 11. Surety: 3.

381. 1880 United States Federal Census, Year: 1880; Census Place: Buford, Ohio, Kentucky; Roll: T9_436; Family History Film: 1254436; Page: 660.2000; Enumeration District: 188; Image: 0745. Surety: 3.

382. 1900 United States Federal Census, Year: 1900; Census Place: Paradise, Muhlenberg, Kentucky; Roll: T623 545; Page: 11A; Enumeration District: 63. Surety: 3.

383. 1910 United States Federal Census, r: 1910; Census Place: Paradise, Muhlenberg, Kentucky; Roll: T624_496; Page: 1A; Enumeration District: 79; Image: 854. Surety: 3.

384. Mrs. R. A. Magan and Mrs Dugan Koller, John and Matilda Cundiff Ancestors and Descendants (Name: 1976;), Surety: 3.

385. Ashmead, Rhoda, Hardin County, Kentucky Marriage Register, Book C, 1847-1862 (Name: Email;), book C, Line no. 447. Surety: 3.

386. Kentucky Marriage Records, 1852-1914, Surety: 3.

387. Ashmead, Rhoda, Hardin County, Kentucky Marriage Register, Book C, 1847-1862 (Name: Email;), Surety: 3.

388. Footnote: GLR#2.4, Surety: 3.

389. Brøderbund Software, Inc, World Family Tree: Vol. 10, Surety: 3.

390. Citation Text: 1829? Footnote: GLR#2.4 shows 1821?, Surety: 3.

391. Tombstone, Soule's Chappell Cemetery, Somerset, Pulaski County, Kentucky Lat 37.12294 Lon -84.54235. Surety: 3.

392. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), Volume 19 Certificate number 7976 for Edwin B. Cundiff. Surety: 3.

393. In Letter from PAC, Dutton, Gladys (Name: GLR #10;), Surety: 3.

394. Family History Library Film 1254440, 1880 Pulaski County Kentucky Census (Name: National Archives Film T9-0440;), 134A. Surety: 3.

395. 1870 United States Federal Census, Year: 1870; Census Place: Somerset, Pulaski, Kentucky; Roll: M593_496; Page: 379; Image: 439. Surety: 3.

396. 1880 United States Federal Census, Year: 1880; Census Place: Somerset, Pulaski, Kentucky; Roll: T9_440; Family History Film: 1254440; Page: 134.1000; Enumeration District: 87; Image: 0272. Surety: 3.

397. 1900 United States Federal Census, Year: 1900; Census Place: Somerset, Pulaski, Kentucky; Roll: T623 549; Page: 11B; Enumeration District: 99. Surety: 3.

398. 1910 United States Federal Census, Year: 1910; Census Place: Somerset Ward 2, Pulaski, Kentucky; Roll: T624_500; Page: 21A; Enumeration District: 183; Image: 775. Surety: 3.

399. 1920 United States Federal Census, Year: 1920;Census Place: Somerset Ward 2, Pulaski, Kentucky; Roll: T625_597; Page: 6A; Enumeration District: 200; Image: 565. Surety: 3.

400. 1930 United States Federal Census, Year: 1930; Census Place: Somerset, Pulaski, Kentucky; Roll: 776; Page: 9A; Enumeration District: 3; Image: 553.0. Surety: 3.

401. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), Volume 28 Certificate number 11017 for Edgar S. Cundiff. Surety: 3.

402. Transcribed & Submitted by Valerie J. Davis, vdavis@blarg.net, Pulaski County, Kentucky, Vital Statistics 1857 Births, Part 5 (Name: www.rootsweb.com, b185705.txt;), Surety: 3.

403. Family History Library Film 1254440, 1880 Pulaski County Kentucky Census (Name: National Archives Film T9-0440;), 192A. Surety: 3.

404. 1880 United States Federal Census, Year: 1880; Census Place: Precinct 12, Pulaski, Kentucky; Roll: T9_440; Family History Film: 1254440; Page: 192.1000; Enumeration District: 90; Image: 0388. Surety: 3.

405. 1900 United States Federal Census, Year: 1900; Census Place: Rush Branch, Pulaski, Kentucky; Roll: T623 549; Page: 11B; Enumeration District: 104. Surety: 3.

406. 1910 United States Federal Census, Year: 1910; Census Place: Rush Branch, Pulaski, Kentucky; Roll: T624_501; Page: 4A; Enumeration District: 204; Image: 145. Surety: 3.

407. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1939 5328. Surety: 3.

408. Tombstone, Soule's Chappell Cemetery, Somerset, Pulaski County, Kentucky. Surety: 3.

409. Dodd, Jordan, comp, Kentucky Marriages, 1851-1900 (Name: [database online] Provo, UT: Ancestry.com, 2000;), Surety: 3.

410. 1910 United States Federal Census, Surety: 3.

411. 1910 United States Federal Census, Year: 1910; Census Place: Eagle Valley, Baker, Oregon; Roll: T624_1278; Page: 4A; Enumeration District: 17; Image: 392. Surety: 3.

412. 1900 United States Federal Census, Year: 1900; Census Place: Somerset, Pulaski, Kentucky; Roll: T623 549; Page: 13B; Enumeration District: 99. Surety: 3.

413. 1860 United States Federal Census, Year: 1860; Census Place: District 1, Pulaski, Kentucky; Roll: M653_393; Page: 0; Image: 279. Surety: 3.

414. Family History Library Film 1254440, 1880 Pulaski County Kentucky Census (Name: National Archives Film T9-0440;), 191C. Surety: 3.

415. 1880 United States Federal Census, Year: 1880; Census Place: Precinct 12, Pulaski, Kentucky; Roll: T9_440; Family History Film: 1254440; Page: 191.3000; Enumeration District: 90; Image: 0386. Surety: 3.

416. 1900 United States Federal Census, Year: 1900; Census Place: Justice Precinct 1, Collin, Texas; Roll: T623 1620; Page: 20A; Enumeration District: 4. Surety: 3.

417. 1910 United States Federal Census, Year: 1910; Census Place: Justice Precinct 1, Collin, Texas; Roll: T624_1539; Page: 4A; Enumeration District: 1; Image: 593. Surety: 3.

418. Footnote: Obit form Somerset area newspaper provided by PAC, Surety: 3.

419. Kate Lund, Hicks, James W (Name: Email;), Surety: 3.

420. 1880 Missouri Census, Year: 1880; Census Place: Walnut, Bates, Missouri; Roll: T9_673; Family History Film: 1254673; Page: 51.3000; Enumeration District: 148; Image: 0411. Surety: 3.

421. Family History Library Film 1254440, 1880 Pulaski County Kentucky Census (Name: National Archives Film T9-0440;), Year: 1900; Census Place: Somerset, Pulaski, Kentucky; Roll: T623 549; Page: 13B; Enumeration District: 99. Surety: 3.

422. 1870 United States Federal Census, Year: 1870; Census Place: Somerset, Pulaski, Kentucky; Roll: M593_496; Page: 359; Image: 399. Surety: 3.

423. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1936 20416. Surety: 3.

424. Pulaski County Historical Society, Inc, Pulaski County Cemetery Records Volume II (Name: June 1977;), p184. Surety: 3.

425. 1900 United States Federal Census, Year: 1900; Census Place: Bourbon, Pulaski, Kentucky; Roll: T623 549; Page: 12B; Enumeration District: 101. Surety: 3.

426. 1910 United States Federal Census, Year: 1910; Census Place: Ferguson, Pulaski, Kentucky; Roll: T624_500; Page: 9A; Enumeration District: 182; Image: 733. Surety: 3.

427. Footnote: H. M. Cundiff's tombstone in somerset cemetery, Surety: 3.

428. Transcribed & Submitted by Valerie J. Davis, vdavis@blarg.net, Pulaski County, Kentucky, Vital Statistics 1853 Deaths, Part 1 (Name: www.rootsweb.com, d185301.txt;), Surety: 3.

429. 1920 United States Federal Census, Year: 1920;Census Place: Ferguson, Pulaski, Kentucky; Roll: T625_597; Page: 7B; Enumeration District: 198; Image: 524. Surety: 3.

430. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1912 18314. Surety: 3.

431. Brøderbund Software, Inc, World Family Tree: Vol. 10, Pedigree 1569. Surety: 3.

432. Sheldon, Addison Erwin, Nebraska: the Land and the People: Volume 2 (Name: Chicago: Lewis Publishing Co., 1931, VIA WWW. Ancestry.com;), Page 237. Surety: 3.

433. Family History Library Film 1254440, 1880 Pulaski County Kentucky Census (Name: National Archives Film T9-0440;), Surety: 3.

434. Footnote: Cundiff Cemetery #2 form hist soc, Surety: 3.

435. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), Certificate number 18432 for Sabra L. Cundiff. Surety: 3.

436. 1850 United States Federal Census, Year: 1850; Census Place: Division 1, Pulaski, Kentucky; Roll: M432_217; Page: 72; Image: 271. Surety: 3.

437. 1910 United States Federal Census, Year: 1910; Census Place: Caney Fork, Pulaski, Kentucky; Roll: T624_500; Page: 12B; Enumeration District: 198; Image: 1012. Surety: 3.

438. 1920 United States Federal Census, Year: 1920;Census Place: Caney Fork, Pulaski, Kentucky; Roll: T625_597; Page: 2B; Enumeration District: 207; Image: 73. Surety: 3.

439. Footnote: Cundiff Cemetery #2 from hist soc, Surety: 3.

440. Obituary, Surety: 3.

441. 1910 United States Federal Census, Year: 1910; Census Place: Ferguson, Pulaski, Kentucky; Roll: T624_500; Page: 1B; Enumeration District: 182; Image: 718. Surety: 3.

442. 1920 United States Federal Census, Year: 1920;Census Place: Somerset Ward 1, Pulaski, Kentucky; Roll: T625_597; Page: 1B; Enumeration District: 199; Image: 534. Surety: 3.

443. 1930 United States Federal Census, Year: 1930; Census Place: District 1, Pulaski, Kentucky; Roll: 776; Page: 11B; Enumeration District: 8; Image: 648.0. Surety: 3.

444. Footnote: Obituary, Surety: 3.

445. Footnote: 1870 Census Somerset, Pulaski Co., KY page 371 line 24, Surety: 3.

446. 1910 United States Federal Census, Year: 1910; Census Place: Somerset Ward 1, Pulaski, Kentucky; Roll: T624_500; Page: 1A; Enumeration District: 183; Image: 735. Surety: 3.

447. 1920 United States Federal Census, Year: 1920;Census Place: Tate, Clermont, Ohio; Roll: T625_1355; Page: 13B; Enumeration District: 68; Image: 427. Surety: 3.

448. 1930 United States Federal Census, Year: 1930; Census Place: Somerset, Pulaski, Kentucky; Roll: 776; Page: 12A; Enumeration District: 2; Image: 531.0. Surety: 3.

449. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1944 12717. Surety: 3.

450. Footnote: Gladys Dutton's Notes GLR#10.1, Surety: 3.

451. Footnote: Gladys Dutton's Notes GLR#10.1 19 Jan 1871, Surety: 3.

452. Footnote: Gladys Dutton's Notes GLR#10.1 22 May 1935, Surety: 3.

453. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1935 20836. Surety: 3.

454. Footnote: 1870 Census Somerset, Pulaski Co., KY page 371 line 25, Surety: 3.

455. Tombstone, Dutton Cemetery, Pulaski County, Kentucky Lat 37.11694 lon -84.60337. Surety: 3.

456. Footnote: Gladys Dutton's Notes GLR#10.1 18 Jun 1875, Surety: 3.

457. Footnote: Gladys Dutton's Notes GLR#10.1 2 Apr 1963, Surety: 3.

458. Footnote: Tombstone Cundiff Cemetery #2 from hist. soc, Surety: 3.

459. 1930 United States Federal Census, Year: 1930; Census Place: District 1, Pulaski, Kentucky; Roll: 776; Page: 23A; Enumeration District: 8; Image: 671.0. Surety: 3.

460. 1850 Kentucky Bullitt County Census (Name: CD 303;), Surety: 3.

461. Automated Archives Inc, Marriage Records: MD, N. C., VA. (AAI CD 4) (Name: Copyright 1984;), Sec. II, Ch 11Bullitt, KY Marriages from 1797 to 1850. Surety: 3.

462. Bullitt County Genealogical Society, Wilderness Road (Name: P.O. Box 960, Shepherdsville, Ky 40165;), Volume 2, Number 3, Page 52. Surety: 3.

463. 1860 United States Federal Census, Year: 1860; Census Place: District 4, Bullitt, Kentucky; Roll: M653_358; Page: 0; Image: 369. Surety: 3.

464. 1870 United States Federal Census, Year: 1870; Census Place: Pine Tavern, Bullitt, Kentucky; Roll: M593_450; Page: 232; Image: 464. Surety: 3.

465. Doris Owen and Mary L. Sabetti, Bullitt County Cemeteries Volume I, Page 75. Surety: 3.

466. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1941 19006. Surety: 3.

467. 1880 United States Federal Census, Year: 1880; Census Place: Pine Tavern, Bullitt, Kentucky; Roll: T9_406; Family History Film: 1254406; Page: 263.3000; Enumeration District: 36; Image: 0047. Surety: 3.

468. Doris Owen and Mary L. Sabetti, Bullitt County Cemeteries Volume III, page 15. Surety: 3.

469. 1850 United States Federal Census, Year: 1850; Census Place: , Bullitt, Kentucky; Roll: M432_193; Page: 176; Image: 552. Surety: 3.

470. Betty R. Darnell, Who Was Who in Bullitt County (Name: 1993;), Page 22. Surety: 3.

471. 1880 United States Federal Census, Year: 1880; Census Place: Pine Tavern, Bullitt, Kentucky; Roll: T9_406; Family History Film: 1254406; Page: 251.4000; Enumeration District: 35; Image: 0024. Surety: 3.

472. Marriage Records Early - 1850 Southern States. (AAI CD 229), Sec II, Ch. 11, Bullitt, Ky Marriages from 1797 to 1850. Surety: 3.

473. World Family Tree: Vol. 1, May 15, 1797. Surety: 3.

474. 1850 United States Federal Census, Year: 1850; Census Place: District 3, Hardin, Kentucky; Roll M432_203; Page: 377B; Image: 151. Surety: 3.

475. Doris Owen and Mary L. Sabetti, Bullitt County Cemeteries Volume III, Page 10 and 11. Surety: 3.

476. 1850 Kentucky Bullitt County Census (Name: CD 303;), Bullitt County (Disk 1), Census Mircofilm Roll 193, Fourth part, Page 176. Surety: 3.

477. Brøderbund Software, Inc, Family Archive #303, Census Microfilm Records: Kentucky, 1850, Disk 1, Bullitt County (Disk 1) Census Microfilm Roll 193, Fourth Part (Name: Release date: May 13, 1998;), Surety: 3.

478. Carol Moody, Adair County, KY Deaths 1852-1859 (on-line) (Name: ADAIR COUNTY DEATHS 1852-1859 (persons over age 15 only);), Surety: 3.

479. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), Volume 23, Certificate 7102 for Ancil R. Cundiff. Surety: 3.

480. 1900 United States Federal Census, Year: 1900; Census Place: Dunnville, Casey, Kentucky; Roll: T623 514; Page: 13B; Enumeration District: 24. Surety: 3.

481. Footnote: Helen Lewis <HelenL9748@aol.com>, Surety: 3.

482. Marriage Records Early - 1850 Southern States. (AAI CD 229), Apr 7, 1831. Surety: 3.

483. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1931 9472. Surety: 3.

484. Brøderbund Software, Inc, Family Archive #303, Census Microfilm Records: Kentucky, 1850, Disk 1, Adair County (Name: Release date: May 13, 1998;), Surety: 3.

485. Brøderbund Software, Inc, World Family Tree: Vol. 10, Pedigree 3351. Surety: 3.

486. Brøderbund Software, Inc, Family Archive #303, Census Microfilm Records: Kentucky, 1850, Disk 1, Adair County (Name: Release date: May 13, 1998;), Sec. II, Ch. 1, Adair, KY Marriages From 1802 to 1850. Surety: 3.

487. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), Volume 19, certificate 22490 for Elizabeth Cundiff. Surety: 3.

488. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1922 - Number 2693. Surety: 3.

489. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1949 7720. Surety: 3.

490. Franklin County, Virginia Marriage Bonds, 1786-1858, page 68. Surety: 3.

491. 1860 Virginia Census Federal Census, Franklin County, Virginia, House 138, Family 138. Surety: 3.

492. Abstracted by Nell Hailey, Franklin County Virginia Death Records 1853-1896 (Name: Iberian Publishing Company, Athens, Georgia, 1996;), Page 212. Surety: 3.

493. Vear, Linda J (Name: Email 4/1998 and Family Tree Maker Home page http://familytreemaker.genealogy.com/users/v/e/a/Linda-J-Vear;), Family Group Sheet on FTW Home page. Surety: 3.

494. ?, Vicky (Name: http://genforum.genealogy.com;), Surety: 3.

495. Marriage Records Early - 1850 Southern States. (AAI CD 229), Sec. II, Ch. 68 Muhlenberg, Ky Marriages from 1799 to 1850. Surety: 3.

496. 1860 Kentucky Muhlenberg County Census, Kentucky, MUHLENBERG, Roll 388 Book 1, Page 738. Surety: 3.

497. 1860 Kentucky Muhlenberg County Census, Kentucky, MUHLENBERG, Roll 388 Book 1, Page 737. Surety: 3.

498. Footnote: Our Kin by Ackerly and Parker Page 613, Surety: 3.

499. Footnote: Our Kin by Ackerly and Parker Page 614, Surety: 3.

500. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), Volume 12, Certificate 14335 for Marjaret Cundiff. Surety: 3.

501. Footnote: Stan Cundiff's Letter to PAC 23 Feb 1972, Surety: 3.

502. 1900 United States Federal Census, Year: 1900; Census Place: Crawford, Breathitt, Kentucky; Roll: T623 510; Page: 2A; Enumeration District: 3. Surety: 3.

503. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1949 2172. Surety: 3.

504. 1910 United States Federal Census, Year: 1910; Census Place: War Creek, Breathitt, Kentucky; Roll: T624_466; Page: 6A; Enumeration District: 6; Image: 135. Surety: 3.

505. Brøderbund Software, Inc, Family Archive #318, Census Index: U.S. Selected States/Counties, 1860 (Name: Release date: November 11,1995;), Internal Ref. #1.318.1.8466.69. Surety: 3.

506. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), Certificate 10299 for Rhoda Cundiff. Surety: 3.

507. 1920 United States Federal Census, Year: 1920;Census Place: Mexia, Limestone, Texas; Roll: T625_1829; Page: 3A; Enumeration District: 92; Image: 249. Surety: 3.

508. 1910 United States Federal Census, Year: 1910; Census Place: Justice Precinct 4, Limestone, Texas; Roll: T624_1574; Page: 7A; Enumeration District: 39; Image: 16. Surety: 3.

509. 1920 United States Federal Census, Year: 1920;Census Place: Caney Fork, Pulaski, Kentucky; Roll: T625_597; Page: 4B; Enumeration District: 207; Image: 77. Surety: 3.

510. 1930 United States Federal Census, Year: 1930; Census Place: District 1, Pulaski, Kentucky; Roll: 776; Page: 10B; Enumeration District: 8; Image: 646.0. Surety: 3.

511. World War I Draft Registration Cards, 1917-1918, Registration Location: Spink County, South Dakota; Roll: 1927196; Draft Board: 0. Surety: 3.

512. 1920 United States Federal Census, Year: 1920;Census Place: Conde, Spink, South Dakota; Roll: T625_1727; Page: 1A; Enumeration District: 271; Image: 163. Surety: 3.

513. 1930 United States Federal Census, Year: 1930; Census Place: Somerset, Pulaski, Kentucky; Roll: 776; Page: 4B; Enumeration District: 4; Image: 562.0. Surety: 3.

514. Tombstone, Dutton Cemetery, Pulaski County, Kentucky. Surety: 3.

515. 1920 United States Federal Census, Year: 1920;Census Place: Caney Fork, Pulaski, Kentucky; Roll: T625_597; Page: 7B; Enumeration District: 207; Image: 83. Surety: 3.

516. 1930 United States Federal Census, Year: 1930; Census Place: District 1, Pulaski, Kentucky; Roll: 776; Page: 12B; Enumeration District: 8; Image: 650.0. Surety: 3.

517. 1930 United States Federal Census, Year: 1930; Census Place: Somerset, Pulaski, Kentucky; Roll: 776; Page: 8A; Enumeration District: 3; Image: 551.0. Surety: 3.

518. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1931 20717. Surety: 3.

519. Pulaski County Kentucky Marriage Record Book IV 1887-1900, p. 61. Surety: 3.

520. 1910 United States Federal Census, Year: 1910; Census Place: Naomi, Pulaski, Kentucky; Roll: T624_500; Page: 9A; Enumeration District: 189; Image: 941. Surety: 3.

521. 1920 United States Federal Census, Year: 1920;Census Place: Harrison, Pulaski, Kentucky; Roll: T625_597; Page: 13B; Enumeration District: 210; Image: 165. Surety: 3.

522. 1930 United States Federal Census, Year: 1930; Census Place: District 3, Pulaski, Kentucky; Roll: 776; Page: 2B; Enumeration District: 15; Image: 844.0. Surety: 3.

523. Social Security Death Index (Name: www.ancestry.com;), Number: 402-72-6025;Issue State: Kentucky;Issue Date: 1966. Surety: 3.

524. 1920 United States Federal Census, Surety: 3.

525. Kentucky Birth Index, 1911-1999, Surety: 3.

526. http://somersetkyobits.com/, clinton_kennedy_cundiff.htm As of 11/17/2007. Surety: 3.

527. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1934 10419. Surety: 3.

528. Compiled By Bettue J. Broyles, Meigs County, Tennessee Census and Marriage Records 1850 through 1900, Page 70. Surety: 3.

529. Scanlan, Priscilla (Name: Email;), Surety: 3.

530. Dodd, Jordan R, Early American Marriages: Tennessee, 1851 to 1900 (Name: Orem, UT: Ancestry, Inc., 1999;), Surety: 3.

531. Compiled By Patsy H Pierce, Marriage Records Roane County Tennessee 1856-1880 (Name: 1987;), Surety: 3.

532. Transcribed & Indexed by Patsy Pierce and Marilyn McCluen, 1900 Census Roane County, Tennessee (Name: Rockwood, Tennessee 1986;), Page 453. Surety: 3.

533. Transcribed & Indexed by Patsy Pierce and Marilyn McCluen, 1900 Census Roane County, Tennessee (Name: Rockwood, Tennessee 1986;), Surety: 3.

534. Compiled By Bettue J. Broyles, Meigs County, Tennessee Census and Marriage Records 1850 through 1900, 70. Surety: 3.

535. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1941 17130. Surety: 3.

536. Mrs. R. A. Magan and Mrs Dugan Koller, John and Matilda Cundiff Ancestors and Descendants (Name: 1976;), 8. Surety: 3.

537. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1929 10479. Surety: 3.

538. Mrs. R. A. Magan and Mrs Dugan Koller, John and Matilda Cundiff Ancestors and Descendants (Name: 1976;), 10, 11. Surety: 3.

539. 1900 United States Federal Census, Year: 1900; Census Place: Whitesville, Daviess, Kentucky; Roll: T623 518; Page: 30B; Enumeration District: 35. 1900 Davies County Ky Census Ambrose Cundiff.jpg. Surety: 3.

540. Mrs. R. A. Magan and Mrs Dugan Koller, John and Matilda Cundiff Ancestors and Descendants (Name: 1976;), 15. Surety: 3.

541. Moore, Marjorie Fluor, Compiled by, 1890 Census Floyd County, Virginia, 134A. Surety: 3.

542. 1850 United States Federal Census, Year: 1850; Census Place: Somerset, Pulaski, Kentucky; Roll: M432_217; Page: 2; Image: 132. Surety: 3.

543. 1860 United States Federal Census, Year: 1860; Census Place: District 1, Pulaski, Kentucky; Roll: M653_393; Page: 0; Image: 162. Surety: 3.

544. Index to Wills Pulaski Co., Ky, 1907 book 7 page 453. Surety: 3.

545. 1920 Kentucky Census, Year: 1920;Census Place: Somerset Ward 2, Pulaski, Kentucky; Roll: T625_597; Page: 6A; Enumeration District: 200; Image: 565. Surety: 3.

546. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1937 32763. Surety: 3.

547. 1930 United States Federal Census, Year: 1930; Census Place: Somerset, Pulaski, Kentucky; Roll: 776; Page: 8B; Enumeration District: 3; Image: 552.0. Surety: 3.

548. 1920 United States Federal Census, Year: 1920;Census Place: Somerset Ward 2, Pulaski, Kentucky; Roll: T625_597; Page: 4A; Enumeration District: 200; Image: 561. Surety: 3.

549. Pulaksi County Historical Society, Pulaski County Kentucky Marriage Record Book III 1864-1886, p68. Surety: 3.

550. Brøderbund Software, Inc. (Liahona Research), Family Archive #233, Marriage Index: Kentucky, 1851-1900 (Name: Release date: Feburary 9, 1998;), Family History Library, Salt Lake City, UT, Film # 0804052 - 0804063, 0804615 - 0804619. Surety: 3.

551. Family History Library Film 1254440, 1880 Pulaski County Kentucky Census (Name: National Archives Film T9-0440;), 192C. Surety: 3.

552. 1920 United States Federal Census, Year: 1920;Census Place: Somerset Ward 3, Pulaski, Kentucky; Roll: T625_597; Page: 4A; Enumeration District: 201; Image: 577. Surety: 3.

553. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1935 25908. Surety: 3.

554. Pulaski County Historical Society, Inc, Pulaski County Cemetery Records Volume II (Name: June 1977;), p84. Surety: 3.

555. 1920 United States Federal Census, Year: 1920;Census Place: Rush Branch, Pulaski, Kentucky; Roll: T625_597; Page: 7B; Enumeration District: 225; Image: 363. Surety: 3.

556. 1930 United States Federal Census, Year: 1930; Census Place: Somerset, Pulaski, Kentucky; Roll: 776; Page: 6A; Enumeration District: 4; Image: 565.0. Surety: 3.

557. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), Volume 26 Certificate number 2380 for Elizabeth A. Cundiff. Surety: 3.

558. 1920 United States Federal Census, Year: 1920;Census Place: Somerset Ward 5, Pulaski, Kentucky; Roll: T625_597; Page: 3A; Enumeration District: 203; Image: 607. Surety: 3.

559. Footnote: Obit from Somerset area provided by PAC, Surety: 3.

560. 1920 Census Orgeon, Year: 1910; Census Place: Eagle Valley, Baker, Oregon; Roll: T624_1278; Page: 4A; Enumeration District: 17; Image: 392. Surety: 3.

561. 1920 Census Orgeon, Year: 1920;Census Place: Eagle Valley, Baker, Oregon; Roll: T625_1491; Page: 7A; Enumeration District: 15; Image: 261. Surety: 3.

562. Missouri Birth Records, 1851-1931, Surety: 3.

563. Oregon Death Index, 1903-98, Surety: 3.

564. 1910 United States Federal Census, Year: 1910; Census Place: Eagle Valley, Baker, Oregon; Roll: T624_1278; Page: 18A; Enumeration District: 17; Image: 420. Surety: 3.

565. World War I Draft Registration Cards, 1917-1918, Registration Location: Baker County, Oregon; Roll: 1851979; Draft Board: 0. Surety: 3.

566. 1930 United States Federal Census, Year: 1930; Census Place: Baker City, Baker, Oregon; Roll: 1939; Page: 4A; Enumeration District: 10; Image: 183.0. Surety: 3.

567. Footnote: Obit from Somerset area newspaper provided by PAC, Surety: 3.

568. 1900 Census Kentucky, Year: 1900; Census Place: Somerset, Pulaski, Kentucky; Roll: T623 549; Page: 13B; Enumeration District: 99. Surety: 3.

569. Transcribed & Indexed by Patsy Pierce and Marilyn McCluen, 1900 Census Roane County, Tennessee (Name: Rockwood, Tennessee 1986;), Year: 1900; Census Place: Somerset, Pulaski, Kentucky; Roll: T623 549; Page: 13B; Enumeration District: 99. Surety: 3.

570. 1870 United States Federal Census, Year: 1870; Census Place: Somerset, Pulaski, Kentucky; Roll: M593_496; Page: 360; Image: 401. Surety: 3.

571. 1880 United States Federal Census, Year: 1880; Census Place: Somerset, Pulaski, Kentucky; Roll: T9_440; Family History Film: 1254440; Page: 128.1000; Enumeration District: 87; Image: 0260. Surety: 3.

572. 1930 United States Federal Census, Year: 1930; Census Place: District 1, Pulaski, Kentucky; Roll: 776; Page: 20A; Enumeration District: 8; Image: 665.0. Surety: 3.

573. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1949 10569. Surety: 3.

574. World War I Draft Registration Cards, 1917-1918, Registration Location: Pulaski County, Kentucky; Roll: 1653782; Draft Board: 0. Surety: 3.

575. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), Surety: 3.

576. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1929 20223. Surety: 3.

577. 1930 United States Federal Census, Year: 1930; Census Place: Norwood, Hamilton, Ohio; Roll: 1817; Page: 16B; Enumeration District: 308; Image: 775.0. Surety: 3.

578. Obituary of William L. Cundiff, Unknown Newspaper 1982. Surety: 3.

579. Kentucky Birth Index, 1911-1999, Volume Number: 59, Certificate Number: 29129, Volume Year: 1919. Surety: 3.

580. Footnote: Obit, Surety: 3.

581. 1880 United States Federal Census, Year: 1880; Census Place: Green, Brown, Ohio; Roll: T9_995; Family History Film: 1254995; Page: 68.3000; Enumeration District: 5;. Surety: 3.

582. Pulaksi County Historical Society, Pulaski County Kentucky Marriage Record Book III 1864-1886, Surety: 3.

583. Footnote: Gladys Dutton GLR#3.1, Surety: 3.

584. Citation Text: see notes, Surety: 3.

585. Green, M. Janice (Name: Email 11/29/2001;), Surety: 3.

586. Commonwealth Journal (Name: 110-112 East Mount Vernon Street, Somerset, KY 42501 (606) 678-8191;), http://www.somerset-kentucky.com/archivesearch/local_story_099084009.h tml as of 11/17/2007. Surety: 3.

587. 1930 United States Federal Census, Year: 1930; Census Place: District 1, Pulaski, Kentucky; Roll: 776; Page: 6B; Enumeration District: 8; Image: 638.0. Surety: 3.

588. Compiled by Frankie Jewell Boyd, Christopher Bewly and His Descendants 1755-1982, 284. Surety: 3.

589. Compiled by Frankie Jewell Boyd, Christopher Bewly and His Descendants 1755-1982, 163, 385. Surety: 3.

590. Kentucky Death Records, 1852-1953, Lists KY. Surety: 3.

591. Kentucky Death Records, 1852-1953, List PA. Surety: 3.

592. Kentucky Death Records, 1852-1953, 1932. Surety: 3.

593. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1936 3535. Surety: 3.

594. Doris Owen and Mary L. Sabetti, Bullitt County Cemeteries Volume III, Page 15. Surety: 3.

595. 1910 United States Federal Census, Year: 1910; Census Place: Magisterial District 4, Bullitt, Kentucky; Roll: T624_468; Page: 12A; Enumeration District: 22; Image: 834. Surety: 3.

596. Doris Owen and Mary L. Sabetti, Bullitt County Cemeteries Volume III, Page 15. Surety: 3.

597. Doris Owen and Mary L. Sabetti, Bullitt County Cemeteries Volume III, Page 15. Surety: 3.

598. Doris Owen and Mary L. Sabetti, Bullitt County Cemeteries Volume III, Page 15. Surety: 3.

599. via William Leo Cundiff, Damron, Woodron (Name: Letter 11 September 1991;), Surety: 3.

600. 1910 United States Federal Census, Year: 1910; Census Place: South Liberty, Casey, Kentucky; Roll: T624_470; Page: 3B; Enumeration District: 35; Image: 207. Surety: 3.

601. 1920 United States Federal Census, Year: 1920;Census Place: Liberty, Casey, Kentucky; Roll: T625_562; Page: 3A; Enumeration District: 45; Image: 212. Surety: 3.

602. 1900 United States Federal Census, Year: 1900; Census Place: Dunnville, Casey, Kentucky; Roll: T623 514; Page: 10A; Enumeration District: 24. Surety: 3.

603. World War I Draft Registration Cards, 1917-1918, Registration Location: Casey County, Kentucky; Roll: 1653345; Draft Board: 0. Surety: 3.

604. 1860 Virginia Census Federal Census, Franklin County, Virginia, House 1969, Family 1958. Surety: 3.

605. Abstracted by Nell Hailey, Franklin County Virginia Death Records 1853-1896 (Name: Iberian Publishing Company, Athens, Georgia, 1996;), Page 91. Surety: 3.

606. 1910 United States Federal Census, Year: 1910; Census Place: Jackson, Breathitt, Kentucky; Roll: T624_466; Page: 12A; Enumeration District: 1; Image: 27. 1910 Breathitt County Ky Census Alex H Cundiff.jpg. Surety: 3.

607. 1930 United States Federal Census, Year: 1930; Census Place: Winchester, Clark, Kentucky; Roll: 740; Page: 17A; Enumeration District: 15; Image: 868.0. Surety: 3.

608. World War I Draft Registration Cards, 1917-1918, Registration Location: Clark County, Kentucky; Roll: 1653347; Draft Board: 0. Surety: 3.

609. World War I Draft Registration Cards, 1917-1918, Registration Location: Limestone County, Texas; Roll: 1983382; Draft Board: 0. Surety: 3.

610. California Death Index, 1940-1997, Place: San Bernardino; Date: 26 Dec 1951; Social Security: 712035348. Surety: 3.

611. Social Security Death Index (Name: www.ancestry.com;), Number: 407-42-8234;Issue State: Kentucky;Issue Date: 1951. Surety: 3.

612. Social Security Death Index (Name: www.ancestry.com;), Number: 406-48-2204;Issue State: Kentucky;Issue Date: 1954. Surety: 3.

613. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1931 27891. Surety: 3.

614. 1920 United States Federal Census, Year: 1920;Census Place: Naomi, Pulaski, Kentucky; Roll: T625_597; Page: 7A; Enumeration District: 209; Image: 132. Surety: 3.

615. 1930 Census Kentucky, Surety: 3.

616. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1951 8306?. Surety: 3.

617. 1900 Census Arkansas Prairie Township, Surety: 3.

618. 1920 United States Federal Census, Year: 1920;Census Place: Caney Fork, Pulaski, Kentucky; Roll: T625_597; Page: 11B; Enumeration District: 207; Image: 91. Surety: 3.

619. California Death Index, 1940-1997, Place: Los Angeles; Date: 26 Aug 1971; Social Security: 564012893. Surety: 3.

620. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1938 18430. Surety: 3.

621. 1900 United States Federal Census, Year: 1900; Census Place: Bent and Nunnelly Springs, Pulaski, Kentucky; Roll: T623 549; Page: 7A; Enumeration District: 117. Surety: 3.

622. 1920 Ohio Census, Vol 104, ED476, Sheet 4, Line 10. Surety: 3.

623. Ripley County Book, Surety: 3.

624. 1920 United States Federal Census, Year: 1920;Census Place: Norwood Ward 4, Hamilton, Ohio; Roll: T625_1395; Page: 4A; Enumeration District: 476; Image: 1246. Surety: 3.

625. Death Certificate, Surety: 3.

626. Social Security Death Index (Name: www.ancestry.com;), Number: 272-14-0633;Issue State: Ohio;Issue Date: Before 1951. Surety: 3.

627. Family History Library Film 1254440, 1880 Pulaski County Kentucky Census (Name: National Archives Film T9-0440;), 75A. Surety: 3.

628. 1920 United States Federal Census, Year: 1920;Census Place: Burdine, Pulaski, Kentucky; Roll: T625_597; Page: 9B; Enumeration District: 223; Image: 708. Surety: 3.

629. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1929 23695. Surety: 3.

630. Compiled by Frankie Jewell Boyd, Christopher Bewly and His Descendants 1755-1982, 285. Surety: 3.

631. Doris Owen and Mary L. Sabetti, Bullitt County Cemeteries Volume I, Page 59. Surety: 3.

632. Compiled by Frankie Jewell Boyd, Christopher Bewly and His Descendants 1755-1982, 385. Surety: 3.

633. Bureau of Vital Statistic, Kentucky Death Certificate (Name: Commonwealth of Kentucky;), 1912 18701. Surety: 3.

634. Doris Owen and Mary L. Sabetti, Bullitt County Cemeteries Volume III, Page 15. Surety: 3.

635. Doris Owen and Mary L. Sabetti, Bullitt County Cemeteries Volume III, Page 15. Surety: 3.

636. Doris Owen and Mary L. Sabetti, Bullitt County Cemeteries Volume III, Page 15. Surety: 3.

637. Doris Owen and Mary L. Sabetti, Bullitt County Cemeteries Volume III, Page 15. Surety: 3.

638. Monomoy, Jim, Surety: 3.

639. Monomoy, Jim, Ancestry Gedcom g1248. Surety: 3.

640. Farrow, Max W (Name: Email;), Surety: 3.

641. California Voter Registrations, 1900-1968, Roll 34. Surety: 3.

642. California Voter Registrations, 1900-1968, Surety: 3.

643. California Death Index, 1940-1997, Place: San Bernardino; Date: 12 Nov 1987; Social Security: 546424416. Surety: 3.

644. 1930 United States Federal Census, Year: 1930; Census Place: Norwood, Hamilton, Ohio; Roll: 1817; Page: 26B; Enumeration District: 308; Image: 795.0. Surety: 3.

645. Monomoy, Jim, Ancestry Gedcom 1248. Surety: 3.

646. New York Passenger Lists, 1820-1957, Surety: 3.

647. Texas Death Index, 1903-2000, Surety: 3.



Home | Table of Contents | Surnames | Name List

Click here to visit the Gregory and Cathy Roberts Genealogy Site or Click here to see the Rootsweb Gedcom file