Kinfolk Newsletter – 1982 Vol. 6 No. 4 – Table of Contents

KCKK

VOL. 6 NO. 4

OCTOBER, 1982
TABLE OF CONTENTS

A Message From Your President … 1

New Members & Change of Address … 2

Following The Track … 3-4
     By Mrs. Elizabeth Hammons Masterson 

William Campbell & Son Country Store … 5-6
     Contributed by Mrs. Laura Campbell Jackson

Daily Log Book Of Robert H. Vermillion … 7-8
     Contributed by Mr. Richard C. LeRoy 

KENTUCKY COUNTY FORMATION … 9-12
     By Mrs. Patsy Ann Hammons Koerner 

Dugger Family, Part I … 13-17
     By Mrs. Patsy Ann Hammons Koerner 

Dugger Family, Part II … 17-22
     By Mrs. Patricia Patton 

Eve Researchers – May we have your attention … 23

Washington Blaggrove Neill
     By Mrs. Dorothy M. Alexander … 23

QUERIES … 24-28

Louisianna Help … 28

JOHNSON JOURNAL – ROBERTS REGISTER … 28

Knox County, Kentucky Court Order Book A … 29
     (As abstracted by Mr. L. D. Prewitt, now deceased) 

QUERIES for the JANUARY, 1983 issue of KCKK are due by DECEMBER 1, 1982
MEMBERSHIP DUES – for period January 1, 1983 through December 31, 1983 – A membership notice will be mailed to you if your membership falls within this period. PLEASE try to have your dues in by December 1, 1982. This saves a lot of bookkeeping.

Leave a Reply

Your email address will not be published. Required fields are marked *