Projects » Graves County, Kentucky » Profiles

Profiles belonging to this project

Photo
Actions

Charles D. "Billie" Johnson (1925 - 1930)

"Billie"

Son of Henry & Beulah Moseley Johnson

Added On:
11/23/2023
11/24/2023
Added On:
11/23/2023

Charles D. "Billie" Johnson (1925 - 1930)

"Billie"

Son of Henry & Beulah Moseley Johnson

11/24/2023

Harry Allan Fisk (1904 - 1976)

Added On:
11/23/2023
11/24/2023
Added On:
11/23/2023
11/24/2023

Beulah Moseley (1899 - 1982)

"Beulah Kelton", "Beulah Johnson", "Beulah Barber"

Obituary

Added On:
10/16/2022
11/24/2023
Added On:
10/16/2022

Beulah Moseley (1899 - 1982)

"Beulah Kelton", "Beulah Johnson", "Beulah Barber"

Obituary

11/24/2023

Gladys May Gruschus MP (1899 - 1992)

Source: U.S. Yearbooks Name Index, 1890-1979 MyHeritage.com [online database], MyHeritage Ltd. Record: Gladys Gruschus Country: United States; State: Minnesota; County: Mower County; City: Austin

Added On:
7/23/2023
7/24/2023
Added On:
7/23/2023

Gladys May Gruschus MP (1899 - 1992)

Source: U.S. Yearbooks Name Index, 1890-1979 MyHeritage.com [online database], MyHeritage Ltd. Record: Gladys Gruschus Country: United States; State: Minnesota; County: Mower County; City: Austin

7/24/2023

Burnice G. Glisson (1899 - 1979)

Added On:
5/27/2018
7/17/2023
Added On:
5/27/2018
7/17/2023

CPL US ARMY WORLD WAR II

Added On:
5/27/2018
7/17/2023
Added On:
5/27/2018
7/17/2023
MyHeritage in Color™-colorized high school yearbook photo, from https://www.myheritage.com/research/record-10569-297212723/carlene-roberts-in-us-yearbooks-name-index Original file: https://ibb.co/kgx9kLb or https://imgbox.com/EKVmOp1X or https://pixhost.to/show/0/327971426_sid_1423_1930_0040.jpg This work is in the public domain because it was published in the United States between 1928 and 1977, inclusive, with a defective copyright notice (copyright notice information) containing at least one of the following defects: Notice does not include the copyright symbol ©, the word "Copyright", or the abbreviation "Copr."; Notice is dated more than one year later than the actual date of first publication; Notice does not include a named claimant or does not name the actual copyright holder; Notice is illegible or concealed from view; It is a printed literary, musical, or dramatic work that does not include the year. A defective notice does not invalidate copyright in cases where the error is immaterial and would not mislead an infringer, such as an abbreviated name. Additionally, foreign works created outside the US are subject to copyright restoration even with a defective notice. It is not in the public domain in the countries or areas that do not apply the rule of the shorter term for US works, such as Canada, Mainland China (not Hong Kong or Macao), Germany, Mexico, Switzerland, and other countries with individual treaties. The copyright notice only indicates "COPYRIGHT 1930", but without the name of claimant or actual copyright holder, therefore it is defective, hence of public domain.

Carlene Roberts Lawrence MP (1913 - 2018)

"Carlene Roberts Teetor"

Immigration to New York City, New York (1948) Death announcements: New York Times The Wall Street Journal

Added On:
2/22/2015
1/2/2023
MyHeritage in Color™-colorized high school yearbook photo, from https://www.myheritage.com/research/record-10569-297212723/carlene-roberts-in-us-yearbooks-name-index Original file: https://ibb.co/kgx9kLb or https://imgbox.com/EKVmOp1X or https://pixhost.to/show/0/327971426_sid_1423_1930_0040.jpg This work is in the public domain because it was published in the United States between 1928 and 1977, inclusive, with a defective copyright notice (copyright notice information) containing at least one of the following defects: Notice does not include the copyright symbol ©, the word "Copyright", or the abbreviation "Copr."; Notice is dated more than one year later than the actual date of first publication; Notice does not include a named claimant or does not name the actual copyright holder; Notice is illegible or concealed from view; It is a printed literary, musical, or dramatic work that does not include the year. A defective notice does not invalidate copyright in cases where the error is immaterial and would not mislead an infringer, such as an abbreviated name. Additionally, foreign works created outside the US are subject to copyright restoration even with a defective notice. It is not in the public domain in the countries or areas that do not apply the rule of the shorter term for US works, such as Canada, Mainland China (not Hong Kong or Macao), Germany, Mexico, Switzerland, and other countries with individual treaties. The copyright notice only indicates "COPYRIGHT 1930", but without the name of claimant or actual copyright holder, therefore it is defective, hence of public domain.
Added On:
2/22/2015

Carlene Roberts Lawrence MP (1913 - 2018)

"Carlene Roberts Teetor"

Immigration to New York City, New York (1948) Death announcements: New York Times The Wall Street Journal

1/2/2023

Leonard Vincent Pettey (1889 - 1955)

Added On:
12/22/2022
12/23/2022

Stephen Baalam Pettey (1873 - 1967)

Added On:
12/22/2022
12/23/2022

Ulysses Sheridan Kelton, Sr. (1864 - 1950)

"Bud"

Added On:
5/27/2018
10/18/2022

Delmer Kelton (1908 - d.)

Added On:
8/9/2022
10/18/2022
Added On:
8/9/2022
10/18/2022

SGT US ARMY WWII

Added On:
10/16/2022
10/18/2022
Added On:
10/16/2022
10/18/2022

Added On:
8/9/2022
10/18/2022

William G. "Willie" Kelton (1892 - 1960)

"Willie"

Added On:
8/9/2022
10/18/2022
Added On:
8/9/2022
10/18/2022

PFC Almon H. "Albert" Kelton (1890 - 1970)

"Albert"

Tennessee State Marriages, 1780-2002 ancestry.com Name: Almond Kelton Gender: Male Marriage Date: 25 Dec 1911 Marriage Place: Weakley, Tennessee, USA Spouse: Rosella Harris U.S., World War I Draft Reg...

Added On:
8/9/2022
10/18/2022
Added On:
8/9/2022

PFC Almon H. "Albert" Kelton (1890 - 1970)

"Albert"

Tennessee State Marriages, 1780-2002 ancestry.com Name: Almond Kelton Gender: Male Marriage Date: 25 Dec 1911 Marriage Place: Weakley, Tennessee, USA Spouse: Rosella Harris U.S., World War I Draft Reg...

10/18/2022

Arillia Lubecky Kelton (1870 - 1945)

"Arrilla", "Rilla", "Rillia"

Added On:
5/27/2018
10/18/2022
Added On:
5/27/2018

Arillia Lubecky Kelton (1870 - 1945)

"Arrilla", "Rilla", "Rillia"

10/18/2022

Almedia Webb (1887 - 1966)

"Almedia Sheridan"

Kentucky Death Index, 1911-2000 Ancestry.com Name: Almedia Webb Death Date: 23 Mar 1966 Death Place: McCracken Age: 78 Residence: Graves Volume: 13 Certificate: 6225 U.S., Social Security Applications...

Added On:
5/27/2018
8/10/2022
Added On:
5/27/2018

Almedia Webb (1887 - 1966)

"Almedia Sheridan"

Kentucky Death Index, 1911-2000 Ancestry.com Name: Almedia Webb Death Date: 23 Mar 1966 Death Place: McCracken Age: 78 Residence: Graves Volume: 13 Certificate: 6225 U.S., Social Security Applications...

8/10/2022

William Otis Toon (1891 - 1974)

"Odie"

Added On:
5/4/2022
5/5/2022
Added On:
5/4/2022
5/5/2022

Leon Wilbur Toon (1906 - 1959)

Added On:
5/4/2022
5/5/2022
Added On:
5/4/2022
5/5/2022

Sister Ann Vincent Toon (1899 - 1986)

"Lovie"

Added On:
5/4/2022
5/5/2022
Added On:
5/4/2022
5/5/2022