Treespot
Home
Search
Login
Find
Surnames
First Names
Search People
Search Families
Search Site
Places
Dates
Calendar
Cemeteries
Bookmarks
Media
Photos
Documents
Headstones
Histories
Recordings
Videos
Fansler_Media
Source Document
Archives
Albums
All Media
Info
What's New
Most Wanted
Reports
Statistics
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Contact Us
Print
Bookmark
Anna Isabel Blanchett
1886 - 1980 (93 years)
Individual
Family
Ancestors
Descendants
Relationship
Timeline
GEDCOM
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Text
|
Register
|
PDF
(Notes: You may have to scroll down or right to see chart.)
L.E. Kinsey
T. Thompson
J. Carter
M.A. Kinsey
D.W. Walters
M.R. Kinsey
J. Spicer
M.J. Kinsey
L. Bennett
Marshall Edward Kinsey
1934-2017
Marshall Edward Kinsey
B:
2 Jul 1934
Hyden, Kentucky
D:
19 May 2017
Cincinnatti, Madison County, Ohio
N.F. Sargent
Anna Marshall "Ann" Clinkscales
1908-1975
Anna Marshall "Ann" Clinkscales
B:
1 Sep 1908
D:
22 Feb 1975
Dr. Russell Edward Kinsey
1905-1954
Dr. Russell Edward Kinsey
B:
1905
D:
1954
Homer Violet "Bill" Rouse
1902-1988
Homer Violet "Bill" Rouse
B:
1902
D:
1988
K.A.". Mullins
K. Jernigan
K.
J.L.". Mullins
M. Clark
L.". Mullins
M.F.". Mullins
Sherri Anthony
11 Aug-
Sherri Anthony
B:
11 Aug
M.M.". Mullins
M. Reid
A. Mayes
M.E.". Mullins
J. Kessler
Rillie "Lorin" Mullins
1936-
Rillie "Lorin" Mullins
B:
1 Mar 1936
Grant County, Kentucky
Mary Margaret "Margie" Webb
1939-2012
Mary Margaret "Margie" Webb
B:
1939
Grant County, Kentucky
D:
29 Oct 2012
Bowling Green, Kentucky
G.". Mullins
T. Godwin
R.B. Mullins
F.W.". Hanchett
Gordon Francis Mullins
1939-2003
Gordon Francis Mullins
B:
May 1939
Williamstown, Grant County, Kentucky
D:
13 Mar 2003
Lexington, Kentucky
Jacqueline Ruth Griffith
1942-2000
Jacqueline Ruth Griffith
B:
Dec 1942
Maysville, Kentucky
D:
Sep 2000
Lexington, Kentucky
Marion Blanchet "Mimi" Or "Mernie" Clinkscales
1910-1996
Marion Blanchet "Mimi" Or "Mernie" Clinkscales
B:
26 May 1910
D:
30 Oct 1996
Rillie "Lester" Mullins
1906-1998
Rillie "Lester" Mullins
B:
5 Nov 1906
D:
18 Jun 1998
Williamstown, Grant County, Kentucky
P.B.". Perry
L.J.
T.". Closs
J.D. Perry
J. Tuck
D. Garcia
Judith Ann "Judy" Clinkscales
1940-2018
Judith Ann "Judy" Clinkscales
B:
27 Feb 1940
Williamstown, Grant County, Kentucky
D:
9 Mar 2018
Columbus, Indiana
David Lawrence "Dave" Perry
1939-2015
David Lawrence "Dave" Perry
B:
1939
D:
5 Jun 2015
K.". McManis
Hunter Dean Patton
1956-2015
Hunter Dean Patton
B:
1956
D:
11 Jun 2015
R. McManis
Donald "Don" Chandler
-2015
Donald "Don" Chandler
D:
2015
J. Williamson
B. McManis
. Bledsoe
R. McManis, Jr
T.D. Engelau
R.L.". Clinkscales
Ray McManis
-Yes, date unknown
Ray McManis
D:
Yes, date unknown
J. Schwab
W. McIntosh
Joseph Frederick "Joe" Schwab
1940-2016
Joseph Frederick "Joe" Schwab
B:
1940
D:
6 Jan 2016
D.M.". Clinkscales
Susan Herzog
22 Jan-
Susan Herzog
B:
22 Jan
J.L. Clinkscales
D.M. Clinkscales
R.L. Atkinson
N.". Torralba
M.L. Shelton
B. Grow
. Hayes
Johnie Marie Clinkscales
1953-2012
Johnie Marie Clinkscales
B:
2 Nov 1953
Lexington, Kentucky
D:
7 Jul 2012
Mitchell, Indiana
D.G. Shelton
R.". Van Hoy
Lorin Maurice "Little Doc" Clinkscales
1912-1986
Lorin Maurice "Little Doc" Clinkscales
B:
12 Jan 1912
Williamstown, Grant County, Kentucky
D:
26 Nov 1986
Carrollton, Kentucky
Marie Cook
1915-2002
Marie Cook
B:
1915
Walton, Kenton County, Kentucky
D:
19 Aug 2002
Madison, Indiana
Thomas Clinkscales Mc Cormick
1943-1943
Thomas Clinkscales Mc Cormick
B:
27 Aug 1943
Grant County, Kentucky
D:
23 Dec 1943
Cincinnati, Hamilton County, Ohio
S.M. Mc Cormick
S.L. Mc Cormick
W.R.". Lambert
Terence Michael "Terry" Mc Cormick
1951-2005
Terence Michael "Terry" Mc Cormick
B:
1951
D:
21 Oct 2005
Williamstown, Grant County, Kentucky
S. Hall
Margaret Ellis Clinkscales
1915-1998
Margaret Ellis Clinkscales
B:
15 Dec 1915
Williamstown, Kentucky
D:
9 Dec 1998
Thomas Nicholas Points Mc Cormick
1914-1973
Thomas Nicholas Points Mc Cormick
B:
1914
D:
1973
R.L. Smith
B. Beanblossom
K.R. Smith
J.C.". Stamper
P.L. Rouse
P.R. Smith
Rosemary Clinkscales
1916-2013
Rosemary Clinkscales
B:
11 Oct 1916
Williamstown, Kentucky
D:
1 Jul 2013
Stanford, Kentucky
Dr Virgil Lee Rouse
1909-1996
Dr Virgil Lee Rouse
B:
8 Jan 1909
Boone County, Kentucky
D:
2 Sep 1996
Somerset, Kentucky
D.K. Stanley
M. Turner
E.D. Stanley
S. Gray
P.M. Stanley
Monica Frazier
22 Apr-
Monica Frazier
B:
22 Apr
W.". Stanley
B.K. Caldwell
Lawrence Foster "Patrick" Stanley
1945-1950
Lawrence Foster "Patrick" Stanley
B:
1945
D:
30 Apr 1950
D.R. Stanley
D.E. Cummins
D.". Stanley
J. Simpson
D.E. Stanley
D.S. Nickell
Frances Rae Clinkscales
1919-2018
Frances Rae Clinkscales
B:
5 Mar 1919
Williamstown, Kentucky
D:
10 Sep 2018
Williamstown, Grant County, Kentucky
Beuford Elwood Stanley
1914-1995
Beuford Elwood Stanley
B:
1914
Covington, Kentucky
D:
1995
Anna Isabel Blanchett
1886-1980
Anna Isabel Blanchett
B:
29 Jun 1886
Kentucky
D:
Feb 1980
Williamstown, Grant County, Kentucky
Dr. Foster Marshall Clinkscales
1866-1940
Dr. Foster Marshall Clinkscales
B:
3 Jul 1866
Anderson County, South Carolina
D:
7 Feb 1940
Williamstown, Grant County, Kentucky
Home Page
|
What's New
|
Most Wanted
|
Surnames
|
Photos
|
Histories
|
Documents
|
Cemeteries
|
Places
|
Dates
|
Reports
|
Sources