World of HYDE

Discovering our Ancestors and their descendants to all parts of the world. Last updated 23rd Feb 2024

Kentucky, United States



 


Latitude: 38.2004178, Longitude: -84.8776245


Birth

Matches 251 to 500 of 833

«Prev 1 2 3 4 Next»

   Last Name, Given Name(s)    Birth    Person ID 
251 Doll, George O.  Jun 1847Kentucky, United States I74190
252 Dollahite, Mahala  1811Kentucky, United States I133585
253 Dollarhide, Aaron  1845Kentucky, United States I133130
254 Dollarhide, Cornelius  1837Kentucky, United States I133127
255 Dollarhide, Galen  Abt 1820Kentucky, United States I133906
256 Dollarhide, Jane  1806Kentucky, United States I133978
257 Dollarhide, Ledica  1841Kentucky, United States I133128
258 Dollarhide, Nancey A.  1839Kentucky, United States I133129
259 Dollarhide, Nancy  1812Kentucky, United States I133980
260 Dollarhide, Thena  1818Kentucky, United States I132757
261 Dorris, Louisa B.  4 Jan 1854Kentucky, United States I73223
262 Doyle, Andrew Russell  29 Aug 1874Kentucky, United States I72847
263 Drane, Bettie J.  Sep 1866Kentucky, United States I72597
264 Drane, May  1868Kentucky, United States I72599
265 Drane, Thomas Jefferson  13 May 1842Kentucky, United States I72596
266 Duffy, Cornelia Ceed  Jan 1889Kentucky, United States I120872
267 Duffy, Eleanor Pickett  Sep 1892Kentucky, United States I120874
268 Duffy, Henritta  Feb 1900Kentucky, United States I120876
269 Duffy, Lucia  11 Feb 1900Kentucky, United States I120877
270 Duffy, Margaret  1895Kentucky, United States I120875
271 Dunn, James L.  30 Nov 1851Kentucky, United States I116633
272 Dyer, Grace G.  1874Kentucky, United States I180745
273 Dyer, Josie  19 Nov 1890Kentucky, United States I28985
274 Eads, James Adams  Feb 1834Kentucky, United States I69183
275 Edwards, Larkin  2 Sep 1866Kentucky, United States I162823
276 Ellis, Frances Elizabeth  1875Kentucky, United States I72619
277 Ellis, Hardin M.  1873Kentucky, United States I72616
278 Ellis, Leila G.  2 Dec 1884Kentucky, United States I72617
279 Ellis, Nancy E.  1869Kentucky, United States I72607
280 Ellis, Nannie M.  Mar 1881Kentucky, United States I72628
281 Emerson, Asa  1828Kentucky, United States I71382
282 Emerson, Bessie  1902Kentucky, United States I72743
283 Emerson, Dora Gertrude  23 May 1881Kentucky, United States I72761
284 Emerson, Eliza  12 Aug 1809Kentucky, United States I70940
285 Emerson, Eliza Ann  1809Kentucky, United States I70983
286 Emerson, Harry F.  1898Kentucky, United States I72744
287 Emerson, Henry  1888Kentucky, United States I39065
288 Emerson, J. F.  1851Kentucky, United States I72731
289 Emerson, James  1852Kentucky, United States I72729
290 Emerson, Joel M.  1868Kentucky, United States I72732
291 Emerson, Jonathan  27 Dec 1788Kentucky, United States I70930
292 Emerson, Kitty A.  21 Jan 1859Kentucky, United States I72726
293 Emerson, Laura  10 Feb 1893Kentucky, United States I72747
294 Emerson, Lester F.  27 Nov 1904Kentucky, United States I72742
295 Emerson, Luther C.  25 May 1909Kentucky, United States I72746
296 Emerson, Marguret  1861Kentucky, United States I72727
297 Emerson, Mary  2 Nov 1805Kentucky, United States I70943
298 Emerson, Matilda  1854Kentucky, United States I72730
299 Emerson, Nettie E.  1895Kentucky, United States I72740
300 Emerson, Noble F.  16 Mar 1910Kentucky, United States I72736
301 Emerson, Omer M.  16 Feb 1907Kentucky, United States I72741
302 Emerson, P.  1902Kentucky, United States I72735
303 Emerson, Virgie M.  1897Kentucky, United States I72739
304 Emerson, Walter E.  5 Apr 1900Kentucky, United States I72745
305 Emerson, William  1871Kentucky, United States I72728
306 Emerson, Willie Hubert  1913Kentucky, United States I72748
307 Emery, Hollie B.  19 May 1902Kentucky, United States I182005
308 Emmerson, Elhanan  21 Jul 1807Kentucky, United States I70927
309 Emmerson, Eliza Ann  Feb 1835Kentucky, United States I71383
310 Emmerson, Elizabeth  14 Feb 1805Kentucky, United States I70923
311 Emmerson, Emily E.  Abt 1849Kentucky, United States I71396
312 Emmerson, Henry III  1805Kentucky, United States I70981
313 Emmerson, James  Abt 1857Kentucky, United States I71394
314 Emmerson, Mary  Abt 1844Kentucky, United States I71399
315 Emmerson, Nancy  3 Jan 1798Kentucky, United States I70928
316 Emmerson, Uberto  Jun 1860Kentucky, United States I71395
317 Emmerson, William  26 Dec 1795Kentucky, United States I70929
318 Emmerson, William A.  Abt 1853Kentucky, United States I71397
319 Enffie, Della  1890Kentucky, United States I74313
320 Erwin, Ella  24 Jul 1857Kentucky, United States I74205
321 Estes, Anna Mariah  11 May 1852Kentucky, United States I187283
322 Estes, Dave  4 Jun 1881Kentucky, United States I72885
323 Estes, Duard  1882Kentucky, United States I72888
324 Estes, George  1888Kentucky, United States I72887
325 Estes, Leslie  8 Aug 1879Kentucky, United States I72886
326 Estes, Samuel  9 Apr 1855Kentucky, United States I72882
327 Evans, Elizabeth Mahala  11 Mar 1825Kentucky, United States I161653
328 Fannin, Lodesca  Feb 1867Kentucky, United States I122023
329 Ferris, Martha E.  Jan 1855Kentucky, United States I143236
330 Flaharty, Hazel  3 Mar 1919Kentucky, United States I68283
331 Flood, Martha Jane  1825Kentucky, United States I120623
332 Floyd, John  1808Kentucky, United States I133965
333 Floyd, Sarah Frances M.  10 Dec 1837Kentucky, United States I72917
334 Ford, Elizabeth W.  Abt 1830Kentucky, United States I13211
335 Foster, Arizona  Mar 1882Kentucky, United States I123636
336 Foster, Georgia Anna  22 May 1870Kentucky, United States I72883
337 Foster, Lennie  Feb 1880Kentucky, United States I123638
338 Foster, Mary Susie  16 Nov 1865Kentucky, United States I72873
339 Foster, Nancy Ann  29 Sep 1863Kentucky, United States I72872
340 Francis, Beulah W.  May 1893Kentucky, United States I32666
341 Francis, Robert Washington  6 Mar 1858Kentucky, United States I74204
342 Francis, Vada V.  Mar 1886Kentucky, United States I32663
343 Frederick, Viola Velma  19 Oct 1892Kentucky, United States I73724
344 French, George W.  1850Kentucky, United States I76112
345 French, Mary L.  6 Apr 1857Kentucky, United States I72658
346 Furlong, Mary E.  1830Kentucky, United States I72724
347 Gaddis, William James  1836Kentucky, United States I74029
348 Gallion, Thomas Allen  1863Kentucky, United States I76113
349 Garnett, Alice  1849Kentucky, United States I91645
350 Garnett, Sallie  17 May 1842Kentucky, United States I91642
351 Gates, Amos  11 Jan 1799Kentucky, United States I132185
352 Gates, James  1808Kentucky, United States I132193
353 Gates, Nancy Ann  1796Kentucky, United States I132191
354 Gates, Samuel Hardin Sr.  5 Feb 1794Kentucky, United States I132181
355 Gentry, Sarah  Abt 1805Kentucky, United States I13142
356 Gibson, Charlie Thompson  23 Jan 1877Kentucky, United States I120797
357 Gibson, Ellice  Oct 1887Kentucky, United States I120789
358 Gibson, George  Dec 1876Kentucky, United States I122472
359 Gibson, George  Jan 1882Kentucky, United States I120788
360 Gibson, Henry Livingston  1839Kentucky, United States I120151
361 Gibson, James Wiley  1836Kentucky, United States I120149
362 Gibson, Sallie Ann  1869Kentucky, United States I120778
363 Gilliam, William  May 1839Kentucky, United States I74055
364 Gipson, Eledia J.  1857Kentucky, United States I120766
365 Gipson, Pearl D.  22 Aug 1879Kentucky, United States I120799
366 Glass, Inez  30 Sep 1874Kentucky, United States I122550
367 Glass, Nannie T.  1873Kentucky, United States I74199
368 Glover, Minnie  Abt 1885Kentucky, United States I31182
369 Glover, William Edward  Kentucky, United States I31187
370 Goad, Cloys Edward  5 Feb 1920Kentucky, United States I181941
371 Gooch, Melinda  1825Kentucky, United States I71279
372 Gooch, Polly  1818Kentucky, United States I71280
373 Goodwin, Eliza Jennie  1820Kentucky, United States I161197
374 Goodwin, Sarah F.  Abt 1837Kentucky, United States I72913
375 Gray, Carl E.  1886Kentucky, United States I72898
376 Gray, Catherine P.  1839Kentucky, United States I161510
377 Gray, Curtius  1870Kentucky, United States I72865
378 Gray, Eddy O.  1872Kentucky, United States I72867
379 Gray, Hattie  1878Kentucky, United States I72869
380 Gray, Ida B.  1874Kentucky, United States I72923
381 Gray, Ida Frances  10 Jul 1878Kentucky, United States I72827
382 Gray, Isaac Wesley  27 Apr 1883Kentucky, United States I72862
383 Gray, James T.  1843Kentucky, United States I161511
384 Gray, James T.  1868Kentucky, United States I72866
385 Gray, John Thomas  1889Kentucky, United States I123040
386 Gray, John W.  1874Kentucky, United States I72870
387 Gray, Joseph Warren  1872Kentucky, United States I72922
388 Gray, Laura W.  1893Kentucky, United States I72899
389 Gray, Louisa E.  7 Oct 1853Kentucky, United States I71421
390 Gray, M. E.  1876Kentucky, United States I72868
391 Gray, Minnie D.  1866Kentucky, United States I72919
392 Gray, Samuel T.  1868Kentucky, United States I72921
393 Gray, Thelma Irene  1901Kentucky, United States I72896
394 Gray, Welsh Hugh  1838–1839Kentucky, United States I161509
395 Gray, William Luthus  2 Jul 1861Kentucky, United States I72915
396 Gray, William M.  5 Aug 1847Kentucky, United States I74119
397 Green, Ann A.  1834Kentucky, United States I69282
398 Green, Edward H.  1845Kentucky, United States I69287
399 Green, Harrison C.  24 Mar 1820Kentucky, United States I185919
400 Green, S. L.  1838Kentucky, United States I69286
401 Greer, Louisa Lula A.  Jan 1871Kentucky, United States I74283
402 Griffin, Mary Jane  1815Kentucky, United States I133962
403 Hall, Eliza Agnes  11 Mar 1830Kentucky, United States I98563
404 Hall, James Franklin  22 Apr 1863Kentucky, United States I74211
405 Hall, John M.  Apr 1843Kentucky, United States I91614
406 Hambleton, Abraham H.  1814Kentucky, United States I72126
407 Hamilton, Levi W.  May 1861Kentucky, United States I73944
408 Hammack, Daniel R.  Abt 1858Kentucky, United States I19943
409 Hampton, Elvira  Mar 1886Kentucky, United States I72772
410 Hampton, Lucy Jane  17 Jan 1887Kentucky, United States I72776
411 Hampton, Mary G.  Oct 1893Kentucky, United States I72774
412 Hampton, Maud G.  12 Apr 1904Kentucky, United States I72779
413 Hampton, Millie Ann  May 1890Kentucky, United States I72773
414 Hampton, Palistine  Apr 1895Kentucky, United States I72775
415 Hampton, Sarah  Jan 1870Kentucky, United States I74067
416 Hampton, William H.  May 1884Kentucky, United States I72771
417 Hancock, Frank Henry  18 Sep 1910Kentucky, United States I32768
418 Harness, John William  1854Kentucky, United States I73927
419 Harp, Cora Lee  19 Aug 1899Kentucky, United States I122677
420 Harris, Fanny E.  1844Kentucky, United States I96389
421 Harris, Hiram  1796Kentucky, United States I81835
422 Harris, James Franklin  Dec 1864Kentucky, United States I73983
423 Harris, Lavina "Vina" Elizabeth  14 Oct 1853Kentucky, United States I197925
424 Harris, Martha Patsy  1793Kentucky, United States I161267
425 Harris, Mary  Feb 1897Kentucky, United States I121684
426 Hawkins, Dora Ann  28 Oct 1860Kentucky, United States I72900
427 Hayley, William F.  1800Kentucky, United States I29070
428 Hazelwood, John  1827Kentucky, United States I161587
429 Hazelwood, Thomas  1833Kentucky, United States I161589
430 Hazelwood, Wyatt  1804Kentucky, United States I160462
431 Helton, Elijah  Kentucky, United States I76120
432 Henderson, Robert Wilson  1834Kentucky, United States I98562
433 Henderson, Samuel  7 Aug 1816Kentucky, United States I98581
434 Henson, Lillian  4 Jan 1864Kentucky, United States I136848
435 Hester, Dora B.  2 Oct 1875Kentucky, United States I72738
436 Hester, Hea Josephine  4 Nov 1873Kentucky, United States I72737
437 Hill, Lily Alma  15 Jan 1878Kentucky, United States I73978
438 Hill, Samuel S.  Abt 1871Kentucky, United States I74372
439 Hill, Zillah Belle  8 Mar 1861Kentucky, United States I73977
440 Hilton, Nancy A.  Abt 1871Kentucky, United States I121592
441 Hocker, Nancy Barnes  8 Mar 1835Kentucky, United States I74026
442 Holbrook, Grace T.  May 1890Kentucky, United States I74063
443 Holt, Drury  1831Kentucky, United States I11765
444 Holt, Thomas  13 Oct 1876Kentucky, United States I74102
445 Holton, Cassie  1876Kentucky, United States I72839
446 Holton, Edward W.  28 Mar 1880Kentucky, United States I72841
447 Holton, Emma Jane  Sep 1871Kentucky, United States I72838
448 Holton, Isaac Newton  16 Nov 1849Kentucky, United States I72834
449 Holton, Louisa E.  22 Mar 1896Kentucky, United States I72842
450 Holton, Mary Frances  1874Kentucky, United States I72836
451 Hood, Ruth Marie  23 Jan 1908Kentucky, United States I67745
452 Howard, Mary M.  1860Kentucky, United States I162650
453 Hudson, Henry  19 Mar 1866Kentucky, United States I122669
454 Hufford, William Newton  24 Jul 1831Kentucky, United States I134012
455 Hughes, Belinda  28 Jul 1948Kentucky, United States I182595
456 Hughes, Thomas Merridy  15 Sep 1879Kentucky, United States I181944
457 Hunter, Alice  8 Sep 1860Kentucky, United States I72511
458 Hunter, Emma  May 1849Kentucky, United States I72507
459 Hunter, James Kendall  1832Kentucky, United States I74156
460 Hunter, Martin Green  Jun 1845Kentucky, United States I72508
461 Huy, Mary Jane  Feb 1822Kentucky, United States I162263
462 Hyde, Candance  Abt 1825Kentucky, United States I19365
463 Hyde, Dotson  1805Kentucky, United States I19330
464 Hyde, John M.  1832Kentucky, United States I92693
465 Hyde, Katie  1875Kentucky, United States I89168
466 Hyde, Nancy  Abt 1798Kentucky, United States I96043
467 Hylton, Randle  1 Mar 1882Kentucky, United States I121560
468 Hylton, Robert  6 Apr 1863Kentucky, United States I121550
469 Igo, James  7 Mar 1873Kentucky, United States I123271
470 Ingram, Rebble John  15 Dec 1881Kentucky, United States I123273
471 Jackson, James E.  Abt 1890Kentucky, United States I74100
472 Jenkins, Ida G.  Abt 1872Kentucky, United States I73347
473 Jessee, Mary Alice  1884Kentucky, United States I73924
474 Jessup, Samuel Blacklesch  1788Kentucky, United States I78961
475 Jewett, Grace  Mar 1880Kentucky, United States I118231
476 Johnson, Elizabeth Finetta  Nov 1862Kentucky, United States I133018
477 Johnson, Margaret Peggy  1790Kentucky, United States I132168
478 Johnson, Mary Etta  10 Jul 1890Kentucky, United States I114133
479 Johnston, Mary May  1823Kentucky, United States I184697
480 Jones, Elgie  1920Kentucky, United States I181977
481 Jones, Laketon  25 Dec 1895Kentucky, United States I181978
482 Jordan, Lola Bell  1905Kentucky, United States I74238
483 Jordan, Mary Elizabeth  1874Kentucky, United States I73783
484 Keas, Mary Elizabeth  1828Kentucky, United States I98781
485 Keown, Robert  7 Aug 1900Kentucky, United States I74258
486 Kincheloe, Lewis  17 May 1852Kentucky, United States I71462
487 Kindred, Wesley P.  1836Kentucky, United States I162192
488 Kinslow, Ida  10 Oct 1863Kentucky, United States I73002
489 Kinslow, Judy Ann  1840Kentucky, United States I71453
490 Kinslow, Lallah G.  17 Jan 1883Kentucky, United States I73027
491 Kinslow, Martha A.  1832Kentucky, United States I71463
492 Ladd, Marrie  1924Kentucky, United States I32766
493 Lamar, Phebe  1831Kentucky, United States I138485
494 Lambert, Frances Ann  10 Oct 1867Kentucky, United States I122037
495 Lambert, Martha  1865Kentucky, United States I76116
496 Landrum, Lizzie S.  19 Dec 1893Kentucky, United States I74270
497 Lawrence, Sarah  Abt 1864Kentucky, United States I72720
498 Lawson, Clifford  2 Jun 1895Kentucky, United States I123240
499 Lawson, Martin Abe  7 Nov 1891Kentucky, United States I122117
500 Layne, Charles H.  Apr 1862Kentucky, United States I32661

«Prev 1 2 3 4 Next»