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 501 to 750 of 833

«Prev 1 2 3 4 Next»

   Last Name, Given Name(s)    Birth    Person ID 
501 Lea, Elizabeth J.  5 Feb 1802Kentucky, United States I133933
502 Lear, Benjamin Duncan  1846Kentucky, United States I13175
503 Lear, Judith  1825Kentucky, United States I13177
504 Lear, Zerelda  1828Kentucky, United States I13178
505 Legart, Millie  22 Mar 1895Kentucky, United States I117484
506 Legate, George  Kentucky, United States I117483
507 Lewis, Birdie  1868Kentucky, United States I72631
508 Lewis, George Ellis  1866Kentucky, United States I72630
509 Lewis, Jennie I.  1862Kentucky, United States I72635
510 Lewis, John Page  20 May 1863Kentucky, United States I72633
511 Lewis, Sarah  23 May 1864Kentucky, United States I72464
512 Lexus, Mary Frazer  Kentucky, United States I122419
513 Lynch, Mable S.  1908Kentucky, United States I181938
514 Lyons, Annie F.  Abt 1873Kentucky, United States I72810
515 Lyons, Benton F.  1884Kentucky, United States I72811
516 Lyons, Charlie  22 Feb 1882Kentucky, United States I72812
517 Lyons, Emma Jane  27 May 1875Kentucky, United States I72809
518 Lyons, James L.  11 Nov 1868Kentucky, United States I72803
519 Lyons, John H.  6 Mar 1870Kentucky, United States I72805
520 Lyons, Mary B.  4 Nov 1877Kentucky, United States I72807
521 Lyons, Robert D.  17 May 1879Kentucky, United States I72808
522 Lyons, William H.  Abt 1867Kentucky, United States I72804
523 Maguire, Elizabeth  Abt 1812Kentucky, United States I71384
524 Mahews, Charles James  24 Apr 1878Kentucky, United States I72579
525 Mahews, Jesse Jepson  30 Mar 1881Kentucky, United States I72583
526 Mahews, Thomas Jefferson  9 Jun 1835Kentucky, United States I71342
527 Malcom, Alice  13 Feb 1881Kentucky, United States I122675
528 Malcom, George Barnett  10 May 1874Kentucky, United States I122678
529 Manley, Nancy  1807Kentucky, United States I161588
530 Manly, Mary  Abt 1 Jul 1810Kentucky, United States I161582
531 Mann, Melody Jane  May 1878Kentucky, United States I123291
532 Manning, Miss Cora  1881Kentucky, United States I123283
533 Mark, Sophia Catherine  1823Kentucky, United States I160681
534 Marquess, John William  28 Feb 1881Kentucky, United States I32756
535 Martin, Charles Rivenoak  25 Jun 1894Kentucky, United States I121615
536 Martin, Louisa Ruth Belle  23 Oct 1885Kentucky, United States I121612
537 Martin, William  1789Kentucky, United States I132173
538 Matthew, John  28 Apr 1805Kentucky, United States I71339
539 Maxey, Bonnie Lucille  25 Dec 1891Kentucky, United States I139576
540 Maynor, Jency C.  24 Aug 1865Kentucky, United States I83625
541 MC Querry, Betsy  1800Kentucky, United States I161315
542 McAninch, Louisa  14 Oct 1827Kentucky, United States I71258
543 McAninch, William A.  1822Kentucky, United States I71265
544 McCabe, Nancy  1848Kentucky, United States I72453
545 McCord, Letisha A.  Apr 1874Kentucky, United States I32517
546 McDaniel, James  1834Kentucky, United States I176628
547 McIntosh, Claude  20 Sep 1899Kentucky, United States I181976
548 McIntosh, Robert Louis  1934Kentucky, United States I181968
549 McIntosh, William M.  1940Kentucky, United States I181966
550 McKee, Robert C.  1812Kentucky, United States I176122
551 McReynolds, Bernest Abel  21 Nov 1895Kentucky, United States I180697
552 McReynolds, Marvin L.  1933Kentucky, United States I181963
553 McReynolds, Mel A.  Jun 1894Kentucky, United States I180693
554 McReynolds, Namon  9 Feb 1905Kentucky, United States I180699
555 McReynolds, Rosa Lee  1893Kentucky, United States I180696
556 McReynolds, Roxey A.  Sep 1892Kentucky, United States I180690
557 Meadows, Martha Lou  Jan 1871Kentucky, United States I74242
558 Meadows, Rutha  Feb 1886Kentucky, United States I121603
559 Meadows, Sarrah  Sep 1890Kentucky, United States I121606
560 Merritt, Benjamin F.  1878Kentucky, United States I97045
561 Miller, Georgia  7 Nov 1887Kentucky, United States I133467
562 Miller, Jewe James  29 Feb 1860Kentucky, United States I32580
563 Miller, Sarah  Feb 1860Kentucky, United States I72552
564 Mitchell, Louise  1921Kentucky, United States I41727
565 Mitchell, Martha Douglas  5 Apr 1873Kentucky, United States I74181
566 Mitchum, Sarah A.  7 Aug 1849Kentucky, United States I74031
567 Montgomery, Alice  1883Kentucky, United States I122065
568 Montgomery, Anna Bernice  1897Kentucky, United States I121678
569 Montgomery, Callie  Oct 1892Kentucky, United States I121689
570 Montgomery, Francis Lee  24 Dec 1864Kentucky, United States I122058
571 Montgomery, George  1861Kentucky, United States I120545
572 Montgomery, George Howard  22 Sep 1887Kentucky, United States I121677
573 Montgomery, James Alfred  29 Sep 1910Kentucky, United States I121695
574 Montgomery, John Irvin  3 Aug 1888Kentucky, United States I121686
575 Montgomery, Lela  5 Oct 1885Kentucky, United States I121674
576 Montgomery, Loula Belle  2 Oct 1892Kentucky, United States I121688
577 Montgomery, Louvina Isabell  6 Apr 1872Kentucky, United States I121121
578 Montgomery, Mary Ethel  22 Jun 1900Kentucky, United States I121693
579 Montgomery, Mary Frances  24 Jun 1863Kentucky, United States I121117
580 Montgomery, Richard Gordon  29 Nov 1889Kentucky, United States I121690
581 Montgomery, Rodger C.  Apr 1889Kentucky, United States I121676
582 Montgomery, Walter Lee  16 Jul 1895Kentucky, United States I121691
583 Moore, George Washington  Feb 1863Kentucky, United States I161720
584 Moore, Green  Abt 1854Kentucky, United States I74150
585 Moore, Gwinn T.  1867Kentucky, United States I161719
586 Moore, John W.  Feb 1857Kentucky, United States I161715
587 Morehead, Mary D.  1846Kentucky, United States I72584
588 Morgan, Ferby Paralee  22 Sep 1854Kentucky, United States I72283
589 Morgan, Joseph  1901Kentucky, United States I72287
590 Mullins, Booker T.  22 May 1851Kentucky, United States I74656
591 Mullins, Phenia  1865Kentucky, United States I74650
592 Munsell, Charles Roy  12 Sep 1893Kentucky, United States I70466
593 Neaville, John Franklin  28 Nov 1865Kentucky, United States I122728
594 Nickell, Missouri L.  24 Apr 1895Kentucky, United States I123256
595 North, Nancy B.  16 Jun 1836Kentucky, United States I176174
596 O' Brien, Dorothy Colleen  1911Kentucky, United States I31223
597 O' Brien, Margaret Elizabeth  1909Kentucky, United States I31222
598 Orme, Maxie  2 Jul 1867Kentucky, United States I121672
599 Osborne, Rufus H.  25 Dec 1860Kentucky, United States I74137
600 Owen, Sara Jane  20 Jun 1865Kentucky, United States I121017
601 Paon, Emma  1882Kentucky, United States I74249
602 Pardue, Rosa Dallas  1886Kentucky, United States I74271
603 Payne, Daniel B.  1862Kentucky, United States I72975
604 Payne, Mary T.  1872Kentucky, United States I72976
605 Payne, Millard Filmore  3 Dec 1861Kentucky, United States I72973
606 Payne, Randolph Godby  1872Kentucky, United States I72979
607 Payne, Rebecca J.  1870Kentucky, United States I72971
608 Payne, William J.  1866Kentucky, United States I72970
609 Phillipsoff, Mary F.  1865Kentucky, United States I123266
610 Pigg, John  1862Kentucky, United States I161660
611 Pigg, Richard  1845Kentucky, United States I161652
612 Pigg, Sarah  1846Kentucky, United States I161643
613 Pigg, William M.  20 May 1838Kentucky, United States I161631
614 Pool, Cora  Apr 1881Kentucky, United States I32539
615 Pool, Edna  Nov 1898Kentucky, United States I32544
616 Pool, Farrie  Feb 1896Kentucky, United States I32543
617 Potter, Agnes  1904Kentucky, United States I83185
618 Poynter, Eula Undine  29 Jul 1908Kentucky, United States I74259
619 Prater, Flora  Aug 1870Kentucky, United States I74093
620 Prater, Myrtle  1892Kentucky, United States I76105
621 Preston, Carrie  Sep 1864Kentucky, United States I72647
622 Price, Sterling Sims  15 May 1876Kentucky, United States I123031
623 Puckett, Hulda Jane  6 Nov 1883Kentucky, United States I122053
624 Rafter, William E.  3 Jun 1867Kentucky, United States I96132
625 Rallings, Mary  1844Kentucky, United States I19525
626 Ray, Ann  1834Kentucky, United States I161330
627 Ray, Charlotte  Abt 1842Kentucky, United States I161332
628 Ray, Chestina  22 Jan 1850Kentucky, United States I161260
629 Ray, Daniel  Abt 1834Kentucky, United States I161319
630 Ray, David  1791Kentucky, United States I160412
631 Ray, Elijah  1829Kentucky, United States I161272
632 Ray, Elizabeth  1829Kentucky, United States I161273
633 Ray, James  Abt 1789Kentucky, United States I160409
634 Ray, Martha Jane  Abt 1834Kentucky, United States I161275
635 Ray, Mary A.  Abt 1845Kentucky, United States I161335
636 Ray, Susannah  1807Kentucky, United States I160417
637 Ray, Winfield Scott  Abt 1848Kentucky, United States I161337
638 Read, Lottie  Jan 1871Kentucky, United States I72795
639 Rednour, Eliza  Nov 1891Kentucky, United States I122668
640 Reed, Isabelle  5 Feb 1865Kentucky, United States I74095
641 Reid, David Randolph  29 Oct 1872Kentucky, United States I122470
642 Reighard, Thomas  Kentucky, United States I73985
643 Renfro, James Jessie  4 Mar 1869Kentucky, United States I74172
644 Reynolds, Christena  17 Apr 1862Kentucky, United States I121572
645 Reynolds, Jesse  17 Apr 1871Kentucky, United States I121577
646 Reynolds, Martha A.  24 Oct 1869Kentucky, United States I121576
647 Reynolds, Roseanna  1874Kentucky, United States I121579
648 Reynolds, Ruthie  9 Nov 1891Kentucky, United States I122955
649 Reynolds, Sarah A.  17 Apr 1877Kentucky, United States I121580
650 Rice, Mary Frances  Feb 1857Kentucky, United States I69248
651 Rich, Sarah  1775Kentucky, United States I81883
652 Rich, Sarah  1788Kentucky, United States I81890
653 Richardson, Icie  Jun 1893Kentucky, United States I122102
654 Richardson, James F.  1871Kentucky, United States I122091
655 Richardson, Silas Wilson  Nov 1888Kentucky, United States I122100
656 Richardson, William Boyd  14 Apr 1883Kentucky, United States I122098
657 Riggs, Montie Hazel  25 Apr 1896Kentucky, United States I74355
658 Robbins, Elizabeth Mary  1878Kentucky, United States I74084
659 Robbins, John Calvin  Abt 1836Kentucky, United States I162749
660 Robbins, Malinda Catherine  13 Dec 1868Kentucky, United States I162767
661 Robbins, Mary Anna  1886Kentucky, United States I11762
662 Roberts, Elvira H.  1810Kentucky, United States I69163
663 Robertson, Charles Jr.  Oct 1883Kentucky, United States I69659
664 Robertson, Lillie  21 Feb 1898Kentucky, United States I123290
665 Robertson, O. M.  Oct 1886Kentucky, United States I69661
666 Robertson, Sally Arrie E.  Apr 1881Kentucky, United States I69660
667 Robinson, Elizabeth  1890Kentucky, United States I122031
668 Robinson, Harrison  1835Kentucky, United States I133022
669 Roche, Mayme  Apr 1882Kentucky, United States I122435
670 Rogan, Frank  Abt 1880Kentucky, United States I120805
671 Rogers, Amelia Ann  10 Mar 1872Kentucky, United States I32513
672 Rogers, Annie  1875Kentucky, United States I32515
673 Rogers, Clarence  Jan 1885Kentucky, United States I32625
674 Rogers, Hartwell David  1867Kentucky, United States I32510
675 Rogers, Henry C.  1851Kentucky, United States I32447
676 Rogers, Victor Hugo Jr.  29 Jan 1912Kentucky, United States I32778
677 Rone, Jessie  28 Apr 1888Kentucky, United States I29643
678 Roy, Elizabeth Jane  1812–1813Kentucky, United States I133924
679 Roy, Thomas Meadow  8 Nov 1820Kentucky, United States I133928
680 Royster, Ezra  9 Apr 1889Kentucky, United States I29028
681 Runyon, Ethel  1884Kentucky, United States I74304
682 Rushing, Harriet Elizabeth  20 Apr 1864Kentucky, United States I72250
683 Rushing, Marion L.  23 Oct 1868Kentucky, United States I72265
684 Rushing, Varma Della  May 1865Kentucky, United States I72271
685 Salmon, Rhoda  14 Jun 1840Kentucky, United States I120912
686 Samples, Barbara Jenetta  1775Kentucky, United States I133060
687 Sarah Stephenson  1783Kentucky, United States I81381
688 Saylor, Calvin Dock  1844Kentucky, United States I162568
689 Saylor, Jane  10 Apr 1854Kentucky, United States I162610
690 Saylor, John Wesley  1 Jan 1859Kentucky, United States I162626
691 Saylor, Sarah Elizabeth  13 Sep 1865Kentucky, United States I162642
692 Saylor, Squire  1848Kentucky, United States I162597
693 Sears, James John Christopher  5 Mar 1863Kentucky, United States I74201
694 Sexton, Amanda Jane  Dec 1859Kentucky, United States I72187
695 Shaw, Ellie Gaines  1895Kentucky, United States I122673
696 Shaw, Mary Ann  1842Kentucky, United States I72246
697 Shelton, Rosa Lee  15 Jul 1918Kentucky, United States I182621
698 Shirley, Martha Ellen  7 Nov 1865Kentucky, United States I73946
699 Shirley, Nancy  Abt 1808Kentucky, United States I192191
700 Short, Samuel Woodson  Abt 1808Kentucky, United States I132954
701 Shrewsberry, Walter B.  21 Mar 1917Kentucky, United States I141133
702 Shrewsbury, Mary E.  Oct 1826Kentucky, United States I72219
703 Slone, Isham  1863Kentucky, United States I122963
704 Smith, Norma Elizabeth  17 Mar 1913Kentucky, United States I181958
705 Smith, Sarah Anne  1816Kentucky, United States I132206
706 Smith, Wayne J. T.  1915Kentucky, United States I181951
707 Sollee, Olive I.  1895Kentucky, United States I32699
708 Sorrell, Martha Greene  17 Nov 1881Kentucky, United States I123277
709 Spears, Andrew Jackson  5 Apr 1875Kentucky, United States I74077
710 Spears, Maggie  Abt 1850Kentucky, United States I133015
711 Spickelmire, Thomas  Abt 1831Kentucky, United States I133992
712 Spillman, Bettie Catherina  27 Mar 1876Kentucky, United States I74185
713 Spillman, George Alex  12 Jul 1882Kentucky, United States I74182
714 Stanley, Della M.  Aug 1879Kentucky, United States I76090
715 Stanley, Dwight  29 Aug 1884Kentucky, United States I76087
716 Stanley, Franklin Pierce  27 Mar 1853Kentucky, United States I76103
717 Stanley, James B.  31 Mar 1858Kentucky, United States I76071
718 Stanley, Joseph  Apr 1890Kentucky, United States I76088
719 Stanley, Nancy  Aug 1892Kentucky, United States I76092
720 Stanley, Nancy Jane  30 Jan 1862Kentucky, United States I76102
721 Stanley, William Bascom  29 Jul 1882Kentucky, United States I76091
722 Stansberry, Sarah Eliza  Apr 1863Kentucky, United States I162782
723 Stansbury, David  1864Kentucky, United States I162780
724 Stansbury, Elizabeth  1805Kentucky, United States I19359
725 Stansbury, Elizabeth  20 Sep 1868Kentucky, United States I162783
726 Steffey, John Ephraim  30 May 1878Kentucky, United States I74302
727 Stegall, George  May 1858Kentucky, United States I74121
728 Stephens, Arthur W.  1877Kentucky, United States I29006
729 Stephenson, Aaron  8 Sep 1784Kentucky, United States I78520
730 Stephenson, Alexander Vincent W.  23 Aug 1832Kentucky, United States I81341
731 Stephenson, Armsterd G.  12 Mar 1827Kentucky, United States I81352
732 Stephenson, Benjamin Franklin  1821Kentucky, United States I81408
733 Stephenson, Eda  1801Kentucky, United States I78513
734 Stephenson, Elizabeth  25 Apr 1826Kentucky, United States I81334
735 Stephenson, Frances Jane  1834Kentucky, United States I81382
736 Stephenson, John Marion  28 Aug 1824Kentucky, United States I81409
737 Stephenson, John Q.  1816Kentucky, United States I81374
738 Stephenson, Johnathan Stamper  1825Kentucky, United States I81406
739 Stephenson, Joseph Washington  1 Aug 1833Kentucky, United States I81413
740 Stephenson, Julia Ann  30 Mar 1826Kentucky, United States I81340
741 Stephenson, Moses  1825Kentucky, United States I81356
742 Stephenson, Nancy Ann  26 Oct 1837Kentucky, United States I81343
743 Stephenson, Polly Ann  12 Feb 1828Kentucky, United States I81347
744 Stephenson, Rebecca F.  17 Nov 1820Kentucky, United States I81332
745 Stepp, Irene  1917Kentucky, United States I181965
746 Stille, Herbert C.  23 Jul 1909Kentucky, United States I115107
747 Stone, Mary M.  1902Kentucky, United States I180731
748 Stowers, Fanny  1860Kentucky, United States I96268
749 Strevel, Smith Sr  25 Oct 1899Kentucky, United States I123044
750 Stringfield, Loyd E.  7 Mar 1902Kentucky, United States I97092

«Prev 1 2 3 4 Next»