World of HYDE

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

Garrard, Kentucky, United States



 


Latitude: 37.6166700, Longitude: -84.5500000


Birth

Matches 1 to 68 of 68

   Last Name, Given Name(s)    Birth    Person ID 
1 Adams, Elijah  Abt 1783Garrard, Kentucky, United States I12468
2 Adams, Elijah  1813Garrard, Kentucky, United States I12691
3 Adams, Elizabeth  18 Dec 1801Garrard, Kentucky, United States I12668
4 Adams, Henry  1814Garrard, Kentucky, United States I12673
5 Adams, John  1787Garrard, Kentucky, United States I12471
6 Adams, Luke  24 May 1806Garrard, Kentucky, United States I12662
7 Adams, Margaret  28 Feb 1812Garrard, Kentucky, United States I12690
8 Adams, Mary  5 Mar 1819Garrard, Kentucky, United States I12667
9 Adams, Matthew Moss  10 Sep 1830Garrard, Kentucky, United States I12672
10 Adams, Maude E.  Abt 1869Garrard, Kentucky, United States I13197
11 Adams, Nancy  30 Jan 1805Garrard, Kentucky, United States I12661
12 Adams, Nicholas Seward  1815Garrard, Kentucky, United States I12676
13 Adams, William  1814Garrard, Kentucky, United States I12678
14 Adams, Zerelda  3 Jun 1810Garrard, Kentucky, United States I12664
15 Arnold, David Hudson  19 Jul 1819Garrard, Kentucky, United States I13165
16 Arnold, Isaac Bryant  28 Apr 1851Garrard, Kentucky, United States I13167
17 Arnold, Judith Edna  16 Jan 1845Garrard, Kentucky, United States I13169
18 Arnold, Margaret Ann  13 Dec 1842Garrard, Kentucky, United States I13168
19 Arnold, Walter Bayne  31 May 1855Garrard, Kentucky, United States I13166
20 Arnold, William A.  12 Dec 1847Garrard, Kentucky, United States I13171
21 Arnold, Zerilda J.  29 Dec 1846Garrard, Kentucky, United States I13170
22 Barker, Malinda  1803Garrard, Kentucky, United States I161326
23 Baugh, Florence  10 Feb 1890Garrard, Kentucky, United States I181300
24 Beazley, Clara E.  Abt 1845Garrard, Kentucky, United States I13150
25 Beazley, Walter A.  Oct 1841Garrard, Kentucky, United States I13151
26 Collier, George W.  24 Mar 1828Garrard, Kentucky, United States I161302
27 Collier, Zachariah  22 Apr 1829Garrard, Kentucky, United States I161306
28 Embry, Abraham  1800Garrard, Kentucky, United States I160842
29 Fitzgerrell, Michael  10 Jan 1811Garrard, Kentucky, United States I161239
30 Ford, John Daniel  3 Oct 1803Garrard, Kentucky, United States I119097
31 Lear, Susan Ann  1832Garrard, Kentucky, United States I13179
32 Lear, Walter  26 Mar 1823Garrard, Kentucky, United States I13173
33 Lear, William Alexander  20 Nov 1849Garrard, Kentucky, United States I14590
34 Lear, William Douglas  17 Feb 1844Garrard, Kentucky, United States I13176
35 Logan, Judith Edna  15 Sep 1849Garrard, Kentucky, United States I13154
36 Ray Miss  1821Garrard, Kentucky, United States I161269
37 Ray, Abner G.  28 Jan 1837Garrard, Kentucky, United States I161257
38 Ray, Alexander  1815Garrard, Kentucky, United States I161282
39 Ray, Alexander  22 May 1844Garrard, Kentucky, United States I161258
40 Ray, Catherine  1791Garrard, Kentucky, United States I160411
41 Ray, Daniel  13 Jan 1814Garrard, Kentucky, United States I161221
42 Ray, Elizabeth Ann  6 Jul 1856Garrard, Kentucky, United States I161264
43 Ray, Emeline  1816Garrard, Kentucky, United States I161284
44 Ray, Enoch  Abt 1844Garrard, Kentucky, United States I161334
45 Ray, Hezekiah I.  1802Garrard, Kentucky, United States I160418
46 Ray, James Davidson  1 Dec 1853Garrard, Kentucky, United States I161263
47 Ray, James H.  4 Apr 1820Garrard, Kentucky, United States I161224
48 Ray, James Jefferson  27 Sep 1805Garrard, Kentucky, United States I160419
49 Ray, Joshua  15 May 1818Garrard, Kentucky, United States I161222
50 Ray, Lenius Tyre  1831Garrard, Kentucky, United States I161274
51 Ray, Malinda  24 May 1821Garrard, Kentucky, United States I161287
52 Ray, Martha Patsy  1839Garrard, Kentucky, United States I161333
53 Ray, Mary Ann  1818Garrard, Kentucky, United States I161268
54 Ray, Mary Martha  13 Jan 1801Garrard, Kentucky, United States I160416
55 Ray, Moses  18 Feb 1851Garrard, Kentucky, United States I161262
56 Ray, Nancy J.  6 Nov 1859Garrard, Kentucky, United States I161265
57 Ray, Permelia  14 Jul 1809Garrard, Kentucky, United States I161218
58 Ray, Richard  Abt 1838Garrard, Kentucky, United States I161331
59 Ray, Samuel  13 Apr 1811Garrard, Kentucky, United States I161220
60 Ray, Thomas  3 Jun 1807Garrard, Kentucky, United States I161217
61 Ray, William  1783Garrard, Kentucky, United States I160408
62 Ray, William  1826Garrard, Kentucky, United States I161270
63 Ray, Zachariah  15 Jul 1811Garrard, Kentucky, United States I161229
64 Ray, Zachariah  19 Nov 1831Garrard, Kentucky, United States I161328
65 Ray, Zachariah Harrison  12 Nov 1812Garrard, Kentucky, United States I161281
66 Rodgers, James  1803Garrard, Kentucky, United States I12654
67 Rogers, Luke Adams  22 Mar 1823Garrard, Kentucky, United States I13144
68 Teeter, Susannah  1 Jul 1787Garrard, Kentucky, United States I161219

Death

Matches 1 to 21 of 21

   Last Name, Given Name(s)    Death    Person ID 
1 Adams, Nancy  1870Garrard, Kentucky, United States I12661
2 Adams, Peggy Margaret  Abt 1802/3Garrard, Kentucky, United States I12466
3 Adams, Walter  3 Aug 1825Garrard, Kentucky, United States I12467
4 Allegre, Nancy  1818Garrard, Kentucky, United States I161225
5 Barker, Malinda  1848Garrard, Kentucky, United States I161326
6 Beazley, Hiram  1845Garrard, Kentucky, United States I13148
7 Logan, Hugh  7 Mar 1873Garrard, Kentucky, United States I13152
8 Logan, Judith Edna  6 Nov 1888Garrard, Kentucky, United States I13154
9 Montgomery, Tobias  11 Apr 1927Garrard, Kentucky, United States I120429
10 Ray, Abner G.  6 Jan 1902Garrard, Kentucky, United States I161257
11 Ray, Alexander  15 Apr 1879Garrard, Kentucky, United States I161282
12 Ray, Daniel  25 Dec 1863Garrard, Kentucky, United States I160413
13 Ray, Hezekiah I.  Apr 1875Garrard, Kentucky, United States I160418
14 Ray, Malinda  2 Jul 1863Garrard, Kentucky, United States I161287
15 Ray, Mary Ann  1862Garrard, Kentucky, United States I161268
16 Ray, Michael  20 Jul 1875Garrard, Kentucky, United States I160415
17 Ray, Zachariah  Jul 1890Garrard, Kentucky, United States I161256
18 Ray, Zachariah Amos  15 Jun 1838Garrard, Kentucky, United States I160407
19 Ray, Zachariah Harrison  16 Jan 1895Garrard, Kentucky, United States I161281
20 Wheeler, Isabella  8 Oct 1887Garrard, Kentucky, United States I161290
21 White, Mary  1790Garrard, Kentucky, United States I119900

Burial

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Burial    Person ID 
1 Davidson, Martha Patsy  Garrard, Kentucky, United States I161255
2 Ray, Daniel  Garrard, Kentucky, United States I160413

Marriage

Matches 1 to 18 of 18

   Family    Marriage    Family ID 
1 Adams /   14 Jan 1800Garrard, Kentucky, United States F3429
2 Adams / Parker  2 Dec 1829Garrard, Kentucky, United States F3522
3 Adams / Tatum  27 Sep 1813Garrard, Kentucky, United States F3430
4 Beazley / Adams  26 Sep 1840Garrard, Kentucky, United States F3523
5 Collier / Ray  29 Oct 1823Garrard, Kentucky, United States F54971
6 Cook / Adams  21 Jun 1838Garrard, Kentucky, United States F3527
7 Fitzgerrell / Ray  16 May 1810Garrard, Kentucky, United States F54964
8 Hia / Adams  25 Nov 1828Garrard, Kentucky, United States F3544
9 Lear / Adams  12 Jul 1819Garrard, Kentucky, United States F3531
10 Logan / Adams  2 Aug 1847Garrard, Kentucky, United States F3524
11 Ray / Allegre  29 May 1808Garrard, Kentucky, United States F54963
12 Ray / Barker  30 Aug 1827Garrard, Kentucky, United States F54975
13 Ray / Harris  20 Oct 1817Garrard, Kentucky, United States F54966
14 Ray / MC Querry  2 Aug 1824Garrard, Kentucky, United States F54973
15 Ray / Teeter  17 Dec 1804Garrard, Kentucky, United States F54962
16 Ray / Wheeler  12 Dec 1864Garrard, Kentucky, United States F54969
17 Robinson / Adams  24 Aug 1855Garrard, Kentucky, United States F3528
18 Rodgers / Adams  29 Sep 1801Garrard, Kentucky, United States F3427