KyArchive logo

Jefferson County Archives
Obituary Index

Table - W


Send your contributions the easy way! 
Use the Automated

Submission Forms


If you see this symbol The Registry next to a name, they have registered their e-mail address in the E-mail Registry.
The Registry address will be the most current e-mail address available.


Obituaries
Surname Indexes
A B C D E F G H I J K L M
N O P Q R S T U V W XYZ


 

File Name Description Date Submitted By
5283.txt Wade, Barbara Hale September 8, 1999 06-28-2017 Sandi Gorin The Registry
wadelillie.txt Wade, Lillie B., d. 1976 JAN2004 Sandi Gorin The Registry
waldenraymond.txt Walden, Raymond Kirk, d. 1981 2003 Sandi Gorin The Registry
w426001.txt Walker, Jane D., d. 1955 SEP2001 Pat45324@aol.com
wallace.txt Wallace, Capt. William Pope, CSA, d. 1887 MAY1999 Jon Singleton
walter4191gob.txt WALTER, Mary G. HENNING January 4, 1924 APR 2009 Stephanie Wrightson
walter4192gob.txt WALTER, Lawrence May 9, 1951 APR 2009 Stephanie Wrightson
w325002.txt Watson, Anthony Sr., d. 1999 JUL2000 Brenda Woods
4762gob.txt Watson, Edith Mae April 10, 1999 MAY 2017 Sandi Gorin The Registry
w240001.txt Weaklye, Marilyn R. AUG2001 Pat45324@aol.com
w420001.txt Wella, Iva, d. 1955 OCT2000 Pat45324@aol.com
w460001.txt Weller, Charles Leslie, d. 1954 SEP2000 Dan Phillips
w460006.txt Weller, Rev. E. J., d. 1935 FEB2002 Pat45324@aol.com
w460004.txt Weller, Ethelbert, d. 1915 FEB2002 Dan Phillips
w460005.txt Weller, Ray P. 02-27-2002 Dan Phillips
w460002.txt Weller, Stanely H., d. 1956 02-16-2002 Pat45324@aol.com
wellsbertha.txt Wells, Bertha 2004 Sandi Gorin The Registry
w420001.txt Wells, James C., d. 1953 10-16-2000 Pat45324@aol.com
w420002.txt Wells, L. L. Sr., d. 1955 04-25-2001 Pat45324@aol.com
w236001.txt Westerman, Iris Bryan 12-03-2000 Pat45324@aol.com
gob97wheat.txt Wheat, Rex , d. 1976 04-28-2004 Sandi Gorin The Registry
wiley.txt Wiley, William, d. 2004 11-10-2004 Sandi Gorin The Registry
5874gob.txt White, Olive July 1894 07-18-2017 Peggy Russell
w300002.txt White, Theodore, d. 1938 07-11-2001 Pat45324@aol.com
w635001.txt Whorenbury, Ruby L., d. 1999 09-21-2000 twotrees@hal-pc.org
w253001.txt Wigginton, Carrie Reid, d. 1951 06-16-2000 Brenda Woods
wilcoxson.txt Wilcoxson, Elizabeth, d. 1980 ---- Sandi Gorin The Registry
w426002.txt Wilkerson, Raymond, d. 2002 10-03-2002 Sherri Hall The Registry
Wilker.txt Wilkerson, Willie May 16, 1960 2017 Peggy Russell
5051gob.txt Williams, Luther December 5, 1999 05-27-2017 Sandi Gorin The Registry
gob1061wilson.txt Wilson, Mary Elizabeth, d. 2004 07-13-2004 Sandi Gorin The Registry
8532gob.txt Winn, Mrs. Clem December 6, 1910 2018 Sandi Gorin The Registry
Witt.txt Witt, Willie B. April 6, 2001 2017 Peggy Russell
5044gob.txt Woodcock, Oletta M. January 16, 2001 05-27-2017 Sandi Gorin The Registry
woodwardflorence.txt Woodward, Florence, d. 1976 12-19-2003 Sandi Gorin  The Registry
w623002.txt Wright, Rev. Abner K 11-05-2000 Pat45324@aol.com
w623001.txt Wright, Courtney, d. 2000 08-28-2000 Kelly Blizzard
5088gob.txt Wright, Anna Frances February 15, 2000 05-27-2017 Sandi Gorin The Registry
w623004.txt Wright, Rev. Leslie Thomas 06-12-2001 Pat45324@aol.com
w623003.txt Wright, Susie Shelburne, d. 1954 01-02-2001 Pat45324@aol.com
w300001.txt Wyatt, Eric J., d. 1955 11-05-2000 Pat45324@aol.com
gob1115wyatt.txt Wyatt, James, d. 1979 07-25-2004 Sandi Gorin The Registry
wyatt4244gob.txt Wyatt, June October 12, 1987 Jan 2010 Matthew Popa
w500001.txt Wynne, Owen, d. 1955 10-26-2000 Pat45324@aol.com

Table of Contents maintained by:
Tom Hembrey & Rob Patterson
Jefferson Co. Archive FMs

Jefferson County FTP Directory
KYGenWeb Archives
KyArchive Search Engine
USGW Archive Search Engine
Jefferson KYGW Home Page

This counter was installed FEB 2005

Copyright ©2006, KYGenWeb Project