Individual Details
Mary Adaline Rucker
(Dec 1837 - 23 Apr 1917)
Events
Families
| Spouse | Ferdinand Jacob Hiestand (1820 - 1898) |
| Child | Leora "Ory" Hiestand (1862 - 1935) |
| Child | Viola Willie Hiestand (1864 - 1935) |
| Child | Sallie Mary Hiestand (1866 - 1957) |
| Child | Llewlyn Maud Hiestand (1868 - 1962) |
| Child | Clement Valandingham Hiestand (1871 - 1962) |
| Child | Amy Daisy Hiestand (1874 - 1936) |
| Child | Samuel Bruce Hiestand (1876 - 1960) |
| Mother | Mary Shelton Phillips (1811 - ) |
Endnotes
1. 1900 U.S. Federal Census Population Schedule, Kentucky, Taylor County, Originator: U.S Bureau of the Census, Publisher: Ancestery.com, Orem, Utah, (Date posted to database 13 Mar 2017).
2. 1910 U.S. Federal Census Population Schedule, Kentucky, Taylor County, Originator: U.S Bureau of the Census, Publisher: Ancestery.com, Orem, Utah, (Date posted to database 14 Mar 2017).
3. Kentucky Death Records 1852-1963, Publisher: Ancestry.com, Orem, Utah, (Date posted to database 13 Mar 2017).
4. Find A Grave, Publisher: Findagrave.com, (Date posted to database 14 Mar 2017).
5. Kentucky Death Certificate, Originator: Kentucky Cabinet for Health and Family Services, Publisher: Office of Vital Statistics, Frankfort, Kentucky, Record Type: Death Certificate, Issued by: State of Kentucky, Taylor County, Year issued: 1957, Certificate number: 57-17745, Person(s) of interest: Viola Willie Smith, (Date posted to database 14 March 2017).
6. Kentucky Death Certificate, Originator: Kentucky Cabinet for Health and Family Services, Publisher: Office of Vital Statistics, Frankfort, Kentucky, Record Type: Death Certificate, Issued by: State of Kentucky, Taylor County, Year issued: 1935, Certificate number: 23386, Person(s) of interest: Leora Hiestan Crittenden, (Date posted to database 14 March 2017).
7. Delaware Death Certificate, Originator: , Publisher: , (Date posted to database 14 Mar 2017).
8. Kentucky Death Certificate, Originator: Kentucky Cabinet for Health and Family Services, Publisher: Office of Vital Statistics, Frankfort, Kentucky, Record Type: Death Certificate, Issued by: State of Kentucky, Taylor County, Year issued: 1957, Certificate number: 57-27843, Person(s) of interest: Sallie H. Hiestand, (Date posted to database 14 March 2017).
9. Kentucky Death Certificate, Originator: Kentucky Cabinet for Health and Family Services, Publisher: Office of Vital Statistics, Frankfort, Kentucky, Record Type: Death Certificate, Issued by: State of Kentucky, Taylor County, Year issued: 1960, Certificate number: 60-9398, Person(s) of interest: Samuel Bruce Hiestand, (Date posted to database 14 March 2017).
10. Kentucky Death Certificate, Originator: Kentucky Cabinet for Health and Family Services, Publisher: Office of Vital Statistics, Frankfort, Kentucky, Record Type: Death Certificate, Issued by: State of Kentucky, Taylor County, Year issued: 1962, Certificate number: 62-1887, Person(s) of interest: Dr Clement Hiestand, (Date posted to database 14 March 2017).
11. Kentucky Death Certificate, Originator: Kentucky Cabinet for Health and Family Services, Publisher: Office of Vital Statistics, Frankfort, Kentucky, Record Type: Death Certificate, Issued by: State of Kentucky, Taylor County, Year issued: 1962, Certificate number: 62-28946, Person(s) of interest: Llewyn Maud Hord, (Date posted to database 14 March 2017).
