Mary Ann Elizabeth Adams
 1818 - 1867  (49 years)
 1818 - 1867  (49 years)Drag or scroll to see more of the chart.
 1885-
 1885-
| Thomas Jefferson Hardin | |
| B: | 29 Aug 1885 | 
 1895-
 1895-
| Kit Hardin | |
| B: | 24 Sep 1895 | 
 1889-
 1889-
| Walker Hardin | |
| B: | 27 Sep 1889 | 
 1893-
 1893-
| Laura Irene Hardin | |
| B: | 27 Sep 1893 | 
 1898-
 1898-
| Mary Jane Hardin | |
| B: | 17 Jan 1898 | 
| Valentine Washington Hardin | |
| B: | 07 Apr 1856 | 
| Madison County, Kentucky | |
 1856-1938
 1856-1938
| Mary Elizabeth Jones | |
| B: | 10 Nov 1856 | 
| Kentucky | |
| D: | 28 Nov 1938 | 
| Richmond, Madison County, Kentucky | |
 1857-
 1857-
| Mary Eliza Polly Hardin | |
| B: | 07 Sep 1857 | 
| Rockcastle County, Kentucky | |
 1837-1861
 1837-1861
| William Pleasant Hardin | |
| B: | 1837 | 
| Clear Creek, Rockcastle County, Kentucky | |
| D: | 25 Dec 1861 | 
 1834-
 1834-
| Elizabeth Durham | |
| B: | 1834 | 
| M: | 18 Mar 1855 | 
| Rockcastle County, kentucky | |
 1897-
 1897-
| Nancy Hardin | |
| B: | 12 Dec 1897 | 
| London, Kentucky | |
 Abt 1862-
 Abt 1862-
| James W Hardin | |
| B: | Abt 1862 | 
| Rockcastle County, Kentucky | |
 Abt 1865-
 Abt 1865-
| Jasper Hardin | |
| B: | Abt 1865 | 
| Rockcastle County, Kentucky | |
 Abt 1865-
 Abt 1865-
| Newton Hardin | |
| B: | Abt 1865 | 
| Rockcastle County, Kentucky | |
 Abt 1866-
 Abt 1866-
| Rosella Hardin | |
| B: | Abt 1866 | 
| Rockcastle County, Kentucky | |
 Abt 1869-
 Abt 1869-
| John Hardin | |
| B: | Abt 1869 | 
| Rockcastle County, Kentucky | |
 1840-1918
 1840-1918
| James Allen Hardin | |
| B: | 1840 | 
| Clear Creek, Rockcastle County, Kentucky | |
| D: | 17 Apr 1918 | 
| Brush Creek, Rockcastle County, Kentucky | |
 1842-1918
 1842-1918
| Elmira Brock | |
| B: | 1842 | 
| Rockcastle County, Kentucky | |
| M: | 13 Jan 1859 | 
| D: | 1918 | 
| Scaffold Cane, Rockcastle County, Kentucky | |
 1896-
 1896-
| Pearl May Morris | |
| B: | 1896 | 
 1887-
 1887-
| Thomas Jefferson Durham | |
| B: | 1887 | 
 1861-1920
 1861-1920
| John B Morris | |
| B: | 25 Jul 1861 | 
| Rockcastle County, Kentucky | |
| D: | 29 Aug 1920 | 
 1893-
 1893-
| Harrison Morris | |
| B: | 1893 | 
| Rockcastle County, Kentucky | |
 1895-
 1895-
| James Morris | |
| B: | 1895 | 
| Rockcastle County, Kentucky | |
 1898-1900
 1898-1900
| Willian Henry Morris, Jr | |
| B: | 19 Sep 1898 | 
| Rockcastle County, Kentucky | |
| D: | 09 Jul 1900 | 
| Rockcastle County, Kentucky | |
 1900-1918
 1900-1918
| Hallie Morris | |
| B: | 15 Nov 1900 | 
| Rockcastle County, Kentucky | |
| D: | 27 Feb 1918 | 
| Rockcastle County, Kentucky | |
 1864-1942
 1864-1942
| William Henry Morris | |
| B: | 27 Apr 1864 | 
| Rockcastle County, Kentucky | |
| D: | 09 Aug 1942 | 
| Rockcastle County, Kentucky | |
| Private | |
| M: | 22 Jan 1886 | 
| Rockcastle County, kentucky | |
 1894-
 1894-
| Martha Poteet | |
| B: | 1894 | 
 1887-
 1887-
| Rosey Poteet | |
| B: | 1887 | 
 1891-
 1891-
| James Poteet | |
| B: | 1891 | 
 1899-
 1899-
| Effie Poteet | |
| B: | 1899 | 
 1863-
 1863-
| Frank W Poteet | |
| B: | 1863 | 
| Rockcastle County, Kentucky | |
 1871-
 1871-
| Lucy J Morris | |
| B: | 09 Feb 1871 | 
| Rockcastle County, Kentucky | |
| Private | |
| M: | 02 Jan 1895 | 
| Rockcastle County, kentucky | |
 1873-
 1873-
| James Mark Morris | |
| B: | 05 Jul 1873 | 
 Abt 1876-
 Abt 1876-
| Elizabeth Morris | |
| B: | Abt 1876 | 
| Rockcastle County, Kentucky | |
 1893-
 1893-
| Martha Morris | |
| B: | 1893 | 
 1895-
 1895-
| Delly Morris | |
| B: | 1895 | 
 1897-
 1897-
| Dealy Morris | |
| B: | 1897 | 
| Private | |
| M: | 02 Jan 1895 | 
| Rockcastle County, kentucky | |
 -1930
 -1930
| James M Morris | |
| D: | 14 Oct 1930 | 
| Private | |
| M: | 05 Sep 1895 | 
| Rockcastle County, kentucky | |
 1840-1924
 1840-1924
| Martha Margaret Emma Hardin | |
| B: | 20 Oct 1840 | 
| Clear Creek, Rockcastle County, Kentucky | |
| D: | 30 Jan 1924 | 
| Rockcastle County, Kentucky | |
 1827-1906
 1827-1906
| James Madison Morris | |
| B: | 24 Dec 1827 | 
| Rockcastle County, Kentucky | |
| M: | 23 Jan 1886 | 
| D: | 25 Apr 1906 | 
| Rockcastle County, Kentucky | |
 1844-
 1844-
| Paulina Polly Hardin | |
| B: | 1844 | 
| Rockcastle County, Kentucky | |
 1869-1898
 1869-1898
| Martha Alice Chasteen | |
| B: | 03 May 1869 | 
| Rockcastle County, Kentucky | |
| D: | 16 Apr 1898 | 
| Rockcastle County, Kentucky | |
| H C John Griffin | |
| M: | 07 Aug 1889 | 
| Rockcastle County, kentucky | |
 1871-1888
 1871-1888
| Surrilda Chasteen | |
| B: | 02 Mar 1871 | 
| Kemtucky | |
| D: | 30 Mar 1888 | 
| Rockcastle County, Kentucky | |
| Helen Mae Smith | |
| D: | Richmond, Wayne County Indiana | 
| Charlie Brannaman | |
| B: | Rockcastle County, kentucky | 
| D: | Richmond, Wayne County Indiana | 
| Robert Henry Robinson | |
| D: | Richmond, Wayne County Indiana | 
 UNKNOWN-
 UNKNOWN-
| Minnie Chasteen | |
| B: | UNKNOWN | 
| Rockcastle County, kentucky | |
| D: | Richmond, Wayne County Indiana | 
 UNKNOWN-
 UNKNOWN-
| Rovie Chasteen | |
| B: | UNKNOWN | 
 1875-1919
 1875-1919
| John Walker Chasteen | |
| B: | 1875 | 
| Rockcastle County, kentucky | |
| D: | 1919 | 
| Rockcastle County, kentucky | |
 1881-1936
 1881-1936
| Amanda McCracken | |
| B: | 1881 | 
| Rockcastle County, kentucky | |
| M: | 15 Jul 1899 | 
| Rockcastle County, kentucky | |
| D: | 06 Jan 1936 | 
| Richmond, Wayne County Indiana | |
 1882-
 1882-
| Mason McGuire | |
| B: | 16 Apr 1882 | 
 Abt 1876-Abt 1943
 Abt 1876-Abt 1943
| James Bishop | |
| B: | Abt 1876 | 
| Southwest Virginia | |
| D: | Abt 1943 | 
| Rockcastle County, kentucky | |
| Brightberry "Bright" Chasteen | |
| B: | 1886 | 
 1883-1894
 1883-1894
| Flurry J. Chasteen | |
| B: | 02 Oct 1883 | 
| Brush Creek/Clear Creek Rockcastle County, Kentucky | |
| D: | 08 May 1894 | 
| Brush Creek/Clear Creek Rockcastle County, Kentucky | |
| Eva Carpenter | |
| D: | Garrard County, Kentucky | 
 1910-1944
 1910-1944
| Lillian Clark | |
| B: | 1910 | 
| Rockcastle County, Kentucky | |
| D: | 1944 | 
| Rockcastle County, Kentucky | |
 1885-1917
 1885-1917
| Sydney Boone Ponder | |
| B: | 03 Mar 1885 | 
| D: | 09 Jan 1917 | 
| Rockcastle County, Kentucky | |
 1867-1933
 1867-1933
| Mary Elizabeth Chasteen | |
| B: | 1867 | 
| Rockcastle County, Kentucky | |
| D: | 12 Mar 1933 | 
| Wolf Creek Road, Orlando, Rockcastle County, kentucky | |
 1853-
 1853-
| James Wallace Barnett | |
| B: | 1853 | 
| Big Ridge, Scott County, Virginia | |
| M: | 15 Jun 1884 | 
| Rockcastle County, kentucky | |
| D: | Wolf Creek Road, Orlando, Rockcastle County, kentucky | 
 Abt 1888-
 Abt 1888-
| Lewis L Chasteen | |
| B: | Abt 1888 | 
| Rockcastle County, Kentucky | |
 Abt 1891-
 Abt 1891-
| Bettie A. Chasteen | |
| B: | Abt 1891 | 
| Rockcastle County, Kentucky | |
 Abt 1893-
 Abt 1893-
| Wallace Chasteen | |
| B: | Abt 1893 | 
| Rockcastle County, Kentucky | |
 Abt 1896-
 Abt 1896-
| Luther Chasteen | |
| B: | Abt 1896 | 
| Rockcastle County, Kentucky | |
 Abt 1897-
 Abt 1897-
| Lula Chasteen | |
| B: | Abt 1897 | 
| Rockcastle County, Kentucky | |
 Abt 1899-
 Abt 1899-
| Oscar Chasteen | |
| B: | Abt 1899 | 
| Rockcastle County, Kentucky | |
 Abt 1900-
 Abt 1900-
| Celia Chasteen | |
| B: | Abt 1900 | 
| Rockcastle County, Kentucky | |
 1893-
 1893-
| Orbin Rosewell Ash | |
| B: | 07 Jun 1893 | 
 Abt 1902-
 Abt 1902-
| Gordon Chasteen | |
| B: | Abt 1902 | 
| Rockcastle County, Kentucky | |
 1868-1918
 1868-1918
| William J. Chasteen | |
| B: | 31 Dec 1868 | 
| Rockcastle County, kentucky | |
| D: | 1918 | 
| Rockcastle County, kentucky | |
 1873-
 1873-
| Julia Ann Clark | |
| B: | 1873 | 
| Rockcastle County, kentucky | |
| M: | Abt 1887 | 
| Rockcastle County, kentucky | |
| Catherine Lucille Chasteen | |
| B: | 20 Mar 1878 | 
 1876-1943
 1876-1943
| James Bishop | |
| B: | 1876 | 
| Southwest Virginia, later to Wolf Creek | |
| D: | 1943 | 
| Rickcastle County, Kentucky | |
 1882-1894
 1882-1894
| Flurry J Chasteen | |
| B: | 02 Aug 1882 | 
| Rockcastle County, Kentucky | |
| D: | 08 May 1894 | 
| Rockcastle County, Kentucky | |
 1886-
 1886-
| Brightberry Chasteen | |
| B: | 1886 | 
| Rockcastle County, Kentucky | |
 1845-1913
 1845-1913
| Mary Catherine Hardin | |
| B: | 08 May 1845 | 
| Brush Creek/Clear Creek Rockcastle County, Kentucky | |
| D: | 15 Jun 1913 | 
| Brush Creek/Clear Creek, Rockcastle County, Kentucky | |
 1844-1917
 1844-1917
| Wallace Clark Chasteen | |
| B: | 14 Nov 1844 | 
| Brush Creek Rockcastle County, Kentucky | |
| M: | 04 Jan 1863 | 
| Rockcastle County, kentucky | |
| D: | 1917 | 
| Brush Creek Rockcastle County, Kentucky | |
 1853-
 1853-
| William Clark | |
| B: | 1853 | 
 1846-
 1846-
| Mary Elizabeth Hardin | |
| B: | 1846 | 
| Rockcastle County, Kentucky | |
 1849-
 1849-
| Jemima Hardin | |
| B: | 1849 | 
| Clear Creek, Rockcastle County, Kentucky | |
 1879-
 1879-
| James W Hardin | |
| B: | 1879 | 
| Cora Dees | |
| M: | 19 Nov 1898 | 
| Rockcastle County, kentucky | |
 1889-
 1889-
| Howard Hardin | |
| B: | 1889 | 
| Kemtucky | |
 Abt 1872-
 Abt 1872-
| John H Hardin | |
| B: | Abt 1872 | 
| Kemtucky | |
 1894-
 1894-
| Robert Hardin | |
| B: | 1894 | 
| Kentucky | |
 1897-
 1897-
| Franklin Hardin | |
| B: | 1897 | 
| Clear Creek, Rockcastle County, Kentucky | |
 1892-
 1892-
| Josie Hardin | |
| B: | 1892 | 
| Clear Creek, Rockcastle County, Kentucky | |
 1891-
 1891-
| Louis Hardin | |
| B: | 1891 | 
| Kemtucky | |
 1851-1939
 1851-1939
| Silas Carpenter Hardin | |
| B: | 23 Mar 1851 | 
| Clear Creek, Rockcastle County, Kentucky | |
| D: | 23 Mar 1939 | 
| Hamilton, Butler County, Ohio | |
 Abt 1848-
 Abt 1848-
| Rebecca George Hurst | |
| B: | Abt 1848 | 
| Estill, Kentucky | |
 1883-
 1883-
| Emily V Hardin | |
| B: | 1883 | 
| Kemtucky | |
 1886-
 1886-
| John E Hardin | |
| B: | 1886 | 
| Kemtucky | |
 1889-
 1889-
| Bessie E Hardin | |
| B: | 1889 | 
| Kemtucky | |
 1893-
 1893-
| Alva C Hardin | |
| B: | 1893 | 
| Kemtucky | |
 1896-
 1896-
| Mark P Hardin | |
| B: | 1896 | 
| Kemtucky | |
 1898-
 1898-
| Mary L Hardin | |
| B: | 1898 | 
| Kemtucky | |
1900-
| Baby Hardin | |
| B: | 1900 | 
| Kemtucky | |
 1855-
 1855-
| John R Hardin | |
| B: | 08 Dec 1855 | 
| Clear Creek, Rockcastle County, Kentucky | |
 1858-
 1858-
| Mary L Manning | |
| B: | 1858 | 
| Kentucky | |
| M: | Abt 1882 | 
| Kentucky | |
 1858-
 1858-
| Lewis S Hardin | |
| B: | 04 Dec 1858 | 
| Clear Creek, Rockcastle County, Kentucky | |
 Abt 1865-
 Abt 1865-
| Rebecca Chasteen | |
| B: | Abt 1865 | 
 1864-
 1864-
| Katherine Hardin | |
| B: | 1864 | 
| Clear Creek, Rockcastle County, Kentucky | |
 1818-1867
 1818-1867
| Mary Ann Elizabeth Adams | |
| B: | 04 Jul 1818 | 
| Clay's Ferry, Madison County, Kentucky | |
| D: | 23 Aug 1867 | 
| Rockcastle County, kentucky | |
 1817-1867
 1817-1867
| John Allen Hardin | |
| B: | 17 Dec 1817 | 
| Clear Creek, Madison County, Kentucky | |
| M: | 14 Jan 1836 | 
| Home of James Loman, by L J Ellis, Rockcastle County, Kentucky | |
| D: | 23 Aug 1867 | 
| At home at Clear Creek, Rockcastle County, Kentucky | |





