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 1 to 250 of 833

1 2 3 4 Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Annie L.  Oct 1848Kentucky, United States I74142
2 Betty A.  1896Kentucky, United States I69712
3 Betty D.  Dec 1853Kentucky, United States I116417
4 Celina  1847Kentucky, United States I74050
5 Elda B.  Jun 1857Kentucky, United States I74206
6 Eliza A.  1849Kentucky, United States I74139
7 Elizabeth  May 1867Kentucky, United States I72436
8 Frances  1841Kentucky, United States I72569
9 Hester A.  Feb 1879Kentucky, United States I74143
10 Lola R.  1886Kentucky, United States I74305
11 Mary  1882Kentucky, United States I123296
12 Mary  1885Kentucky, United States I122989
13 Mary J.  1861Kentucky, United States I74348
14 Matilda  1826Kentucky, United States I72512
15 Nancy A.  1830Kentucky, United States I72523
16 Ora Lee  1887Kentucky, United States I84861
17 Paralee  May 1877Kentucky, United States I120798
18 Polly A.  Abt 1853Kentucky, United States I74158
19 Winnie  1751Kentucky, United States I132578
20 Abner, John  1837Kentucky, United States I161177
21 Adams, Anna May  Jul 1849Kentucky, United States I13217
22 Adams, Camellia  14 Jun 1874Kentucky, United States I32618
23 Adams, Frank J.  Abt 1851Kentucky, United States I13212
24 Adams, George Washington  21 Feb 1809Kentucky, United States I12696
25 Adams, J. D.  Abt 1852Kentucky, United States I13190
26 Adams, James R. M. D.  1822Kentucky, United States I12670
27 Adams, John W.  Abt 1855Kentucky, United States I13214
28 Adams, Pearl Jane  13 Nov 1882Kentucky, United States I32583
29 Adams, Peggy Margaret  Abt 1785Kentucky, United States I12466
30 Adkins, Benjamin H.  Oct 1892Kentucky, United States I72556
31 Adkins, Calista  1872Kentucky, United States I72558
32 Adkins, Charles  1845Kentucky, United States I72514
33 Adkins, Columbus  1866Kentucky, United States I72559
34 Adkins, Edith  20 Mar 1874Kentucky, United States I72481
35 Adkins, Frances  Abt 1853Kentucky, United States I72435
36 Adkins, French  1852Kentucky, United States I72515
37 Adkins, Howard III  Abt 1862Kentucky, United States I72434
38 Adkins, James Henry  1864Kentucky, United States I72411
39 Adkins, James M.  4 Mar 1860Kentucky, United States I72566
40 Adkins, James Marion  1854Kentucky, United States I72431
41 Adkins, Jennie  1873Kentucky, United States I72562
42 Adkins, Lackey  1856Kentucky, United States I72520
43 Adkins, Leoa  1856Kentucky, United States I72537
44 Adkins, Macfarland  1851Kentucky, United States I72492
45 Adkins, Malissa A.  Abt 1858Kentucky, United States I72440
46 Adkins, Mary Ann  20 Jun 1819Kentucky, United States I71330
47 Adkins, Melvina  8 Feb 1844Kentucky, United States I72487
48 Adkins, Owen A.  1 Oct 1872Kentucky, United States I74078
49 Adkins, Sarah  Abt 1850Kentucky, United States I74154
50 Adkins, Wesley  1863Kentucky, United States I72505
51 Adkins, William  1862Kentucky, United States I72557
52 Adkins, Wilson  1849/50Kentucky, United States I72516
53 Adkins, Wyatt  Mar 1825Kentucky, United States I71331
54 Adkins Slone, Joab  1815Kentucky, United States I71327
55 Alexander, Melvin Miller  14 Nov 1852Kentucky, United States I74196
56 Anderson, Bell Redick  Jun 1865Kentucky, United States I163682
57 Anderson, Margaret  Abt 1820Kentucky, United States I13181
58 Anderson, Richard L.  Abt 1810Kentucky, United States I192190
59 Atkinson, Anne E.  1820Kentucky, United States I70919
60 Atkinson, Mary Ann  1835Kentucky, United States I70917
61 Bach, Delilah Bell  1 Jun 1875Kentucky, United States I123275
62 Bacon, Anna Belle  4 Jul 1868Kentucky, United States I74178
63 Bailey, Robert J.  28 Dec 1822Kentucky, United States I171408
64 Ball, Eva Florence  1875Kentucky, United States I76115
65 Ballinger, Andrew J.  1832Kentucky, United States I162172
66 Ballinger, Mellisa  1830Kentucky, United States I160579
67 Ballinger, Nancy Ann  Abt 1818Kentucky, United States I160593
68 Barbee, Catherine  19 Dec 1820Kentucky, United States I161295
69 Barbee, Elizabeth  Abt 1823Kentucky, United States I161298
70 Barbee, Julia  3 Dec 1818Kentucky, United States I161296
71 Barbee, Mary  24 Mar 1831Kentucky, United States I161300
72 Barnes, Charles V.  Feb 1846Kentucky, United States I96187
73 Barnett, Amanda  1864Kentucky, United States I162735
74 Barnett, Andrew  1860Kentucky, United States I162732
75 Barnett, Charles  1868Kentucky, United States I162738
76 Barnett, Charlie Tom  Apr 1848Kentucky, United States I74115
77 Barnett, Emily Elizabeth  16 Dec 1850Kentucky, United States I162722
78 Barnett, Henry J.  1847Kentucky, United States I162718
79 Barnett, James  1873Kentucky, United States I162742
80 Barnett, Jinnie  1872Kentucky, United States I162739
81 Barnett, Lula  1898Kentucky, United States I162748
82 Barnett, Malitia  1869Kentucky, United States I162740
83 Barnett, Mary Matilda  10 Jan 1854Kentucky, United States I162716
84 Barnett, Moses  1877Kentucky, United States I162743
85 Barnett, Robert  1875Kentucky, United States I162741
86 Barnett, Suda  Jun 1892Kentucky, United States I162746
87 Barnett, Thomas Jefferson  Jun 1845Kentucky, United States I162721
88 Barnett, William Albert  6 Oct 1889Kentucky, United States I32679
89 Barnett, William Howard  1915Kentucky, United States I32681
90 Bateman, John Vaughn  19 Jun 1867Kentucky, United States I122671
91 Belcher, Matilda J.  Dec 1856Kentucky, United States I133850
92 Benedict, Elizabeth Jane  21 Jun 1828Kentucky, United States I72367
93 Benedict, George A.  MACH 1848Kentucky, United States I72370
94 Benedict, Mary Catherine  Nov 1841Kentucky, United States I72362
95 Benge, Amelia Ann  18 Oct 1824Kentucky, United States I161103
96 Benge, David  11 Jul 1823Kentucky, United States I161104
97 Benge, David  1846Kentucky, United States I161174
98 Benge, Elizabeth  1827Kentucky, United States I161124
99 Benge, Frances  1871Kentucky, United States I161144
100 Benge, Isaac  Abt 1832Kentucky, United States I161163
101 Benge, Louisa Jane  6 Apr 1837Kentucky, United States I161108
102 Benge, Mary  Apr 1838Kentucky, United States I161143
103 Benge, Peyton  Abt 1810Kentucky, United States I161091
104 Benge, Sarah Dennie  1843Kentucky, United States I160701
105 Benge, Susan  1835Kentucky, United States I161162
106 Bengey, Elizabeth  20 Jul 1826Kentucky, United States I160699
107 Benjey, Margaret Caladonia  1875Kentucky, United States I162790
108 Bereman, Rhoda E.  16 Apr 1830Kentucky, United States I71074
109 Bess, Thomas  27 Aug 1848Kentucky, United States I136847
110 Bibb, Richard  17 Aug 1838Kentucky, United States I74022
111 Binion, James  Mar 1869Kentucky, United States I74113
112 Bird, George Alexander  27 Mar 1850Kentucky, United States I161619
113 Bird, John M.  1819Kentucky, United States I160465
114 Bird, Nancy  6 Feb 1815Kentucky, United States I160464
115 Bird, Richard C.  1852Kentucky, United States I161620
116 Blackford, Forrest W.  6 Nov 1904Kentucky, United States I10979
117 Blair, Elizabeth C.  1866–1867Kentucky, United States I19524
118 Blair, Martha M.  1866Kentucky, United States I19516
119 Blair, Nancy E.  28 Mar 1860Kentucky, United States I19520
120 Blanton, Elsie Muller  1871Kentucky, United States I113858
121 Bledsoe, Anthony  1818Kentucky, United States I119969
122 Bledsoe, Margaret  7 Jul 1773Kentucky, United States I119867
123 Bledsoe, Mary Alice  7 Jun 1811Kentucky, United States I119968
124 Bledsoe, Thomas  1824Kentucky, United States I119973
125 Booker, Charlie Stinson  30 May 1885Kentucky, United States I147847
126 Booker, Sarah  1770Kentucky, United States I81833
127 Borders, Galin Harlin  7 Jun 1875Kentucky, United States I74363
128 Boswell, Elvira  1815Kentucky, United States I120100
129 Boswell, Hartwell James  1790Kentucky, United States I120102
130 Bourne, Sarah  1795Kentucky, United States I186968
131 Bowman, Paul  19 Feb 1898Kentucky, United States I122622
132 Bowman, Sarah  27 May 1799Kentucky, United States I4905
133 Bradley, Ada  3 Jun 1798Kentucky, United States I132916
134 Breckenridge, Campbell P.  24 Sep 1869Kentucky, United States I120681
135 Breckenridge, Mary Curry Desha  1 Sep 1875Kentucky, United States I120684
136 Breckenridge, Robert Jefferson  20 Jun 1870Kentucky, United States I120682
137 Breeding, John Anderson  14 Jun 1855Kentucky, United States I161710
138 Breeding, Lina  1868Kentucky, United States I161706
139 Breeding, Mary Susan  18 Nov 1867Kentucky, United States I161704
140 Breeding, Minnie L.  1871Kentucky, United States I161708
141 Briggs, Martha Ann  15 Dec 1807Kentucky, United States I201896
142 Brock, Susannah  22 Sep 1817Kentucky, United States I20799
143 Brookshire, Margaret  1879Kentucky, United States I179625
144 Brookshire, Minnie M.  1875Kentucky, United States I179627
145 Brophy, Mary Elizabeth  1844Kentucky, United States I95026
146 Brown, Lena M.  1900Kentucky, United States I32628
147 Brown, Lucy  1898Kentucky, United States I123250
148 Bruce, John W.  26 May 1858Kentucky, United States I73827
149 Burford, Vesta  16 Aug 1897Kentucky, United States I29362
150 Burks, Amanthus Ann  13 Sep 1839Kentucky, United States I71211
151 Burks, Catherine Albertine  5 Apr 1844Kentucky, United States I71216
152 Burks, George  6 Apr 1834Kentucky, United States I71212
153 Burks, John  1848Kentucky, United States I71220
154 Burks, Martha Melvina  18 Mar 1842Kentucky, United States I71214
155 Burks, Mary  May 1835Kentucky, United States I71219
156 Burks, Rhoda Jane  26 Mar 1832Kentucky, United States I71215
157 Burks, William J.  1 Jul 1804Kentucky, United States I70950
158 Burnett, Jenny  1790Kentucky, United States I161094
159 Burris, Joseph Wesley  19 Mar 1845Kentucky, United States I73289
160 Bush, Susannah  1802Kentucky, United States I100193
161 Bybee, Elizabeth M.  From 1820 to 1826Kentucky, United States I98783
162 Byrd, James D.  1870Kentucky, United States I123269
163 Byrd, Sally  1888Kentucky, United States I74245
164 Caldwell, George  1829Kentucky, United States I160922
165 Caldwell, Sarah  1816Kentucky, United States I160916
166 Callahan, Melinda Anne  1798Kentucky, United States I81411
167 Campbell, Lucinda B.  28 ??? 1822Kentucky, United States I161599
168 Campbell, Mary Ann  16 Jun 1823Kentucky, United States I160487
169 Carpenter, Angeline  1886Kentucky, United States I41928
170 Carpenter, Frank E.  6 Sep 1911Kentucky, United States I141223
171 Carr, Melinda J.  1858Kentucky, United States I96378
172 Case, Alice  1898Kentucky, United States I121698
173 Case, Delsie  12 Aug 1899Kentucky, United States I121703
174 Case, Loyd  2 Oct 1891Kentucky, United States I121697
175 Case, Rosa Nell  15 Feb 1911Kentucky, United States I121701
176 Castle, Robert Lee  1868Kentucky, United States I74331
177 Cato, Stella M.  Jan 1879Kentucky, United States I116838
178 Cecil, Mary Victoria  16 Nov 1847Kentucky, United States I120807
179 Cecil, Sarah Elizabeth  17 Oct 1839Kentucky, United States I120801
180 Chapman, Eliza F.  1846Kentucky, United States I161691
181 Chase, Alferd Aderson  1827Kentucky, United States I71406
182 Chase, America  1836Kentucky, United States I71407
183 Chase, Manda Ann  1834Kentucky, United States I71404
184 Chase, Mary  1841Kentucky, United States I71405
185 Chase, Nannie Elizabeth  Nov 1862Kentucky, United States I72796
186 Cheatham, Eli Stone  18 Jul 1870Kentucky, United States I122542
187 Childers, Mary Polly  1814Kentucky, United States I13287
188 Childers, Sarah  1805Kentucky, United States I13220
189 Chipman, Agnes  15 Oct 1813Kentucky, United States I178232
190 Clark, Elizabeth Gemima  Feb 1825Kentucky, United States I174769
191 Clark, Mory E.  1927Kentucky, United States I28998
192 Claxton, Lonzie J.  Abt 1895Kentucky, United States I31961
193 Cleveland, Emily Lenita  1927Kentucky, United States I104478
194 Coats, Francis M.  Mar 1878Kentucky, United States I72851
195 Coats, Pvt George Scott  1821Kentucky, United States I197926
196 Coats, Margaret S.  Sep 1880Kentucky, United States I72853
197 Coats, Minnie  Sep 1885Kentucky, United States I72857
198 Coats, Nellie  Mar 1883Kentucky, United States I72858
199 Cockrum, Charles Mills  May 1816Kentucky, United States I161320
200 Cockrum, John  1795Kentucky, United States I161314
201 Cockrum, Thomas  1793Kentucky, United States I161313
202 Colclasure, John  6 Jan 1791Kentucky, United States I18537
203 Colclasure, Susan Elizabeth  4 Apr 1792Kentucky, United States I18639
204 Collier, Hezakiah  1837Kentucky, United States I161308
205 Compton, Abraham  28 Feb 1796Kentucky, United States I4504
206 Compton, Jonathan  1813Kentucky, United States I132940
207 Conner, Earl Eugene  3 Apr 1921Kentucky, United States I180743
208 Conner, Lester  26 Apr 1886Kentucky, United States I179649
209 Conner, Mariah  Jun 1842Kentucky, United States I179038
210 Connor, Harry Owen  24 Mar 1914Kentucky, United States I180733
211 Connor, Herman Leon  30 Aug 1922Kentucky, United States I180741
212 Connor, John V.  Apr 1882Kentucky, United States I96183
213 Connor, Otto L.  29 Aug 1884Kentucky, United States I96182
214 Connor, Thomas Harold  27 Oct 1946Kentucky, United States I182041
215 Cook, Nancy Ann  1844Kentucky, United States I71088
216 Council, Pauline Francis  18 Dec 1901Kentucky, United States I181971
217 Cowan, Louisa  1829–1830Kentucky, United States I133945
218 Cox, Andrew K.  12 Feb 1857Kentucky, United States I120528
219 Cox, Edward G.  Mar 1885Kentucky, United States I72856
220 Cox, Leslie G.  1917Kentucky, United States I122035
221 Cox, Linzie  1909Kentucky, United States I122033
222 Cox, Mary Eliza  13 Mar 1879Kentucky, United States I122014
223 Cox, Mary Elizabeth  13 Aug 1894Kentucky, United States I122042
224 Cox, Mary S.  Oct 1878Kentucky, United States I72852
225 Cox, Robert Claude  Jun 1889Kentucky, United States I122011
226 Crabtree, Clyde V.  2 Jan 1893Kentucky, United States I114423
227 Craft, Dora  1872Kentucky, United States I122958
228 Craig, John Henry  16 May 1818Kentucky, United States I5187
229 Crim, Bernice  1871Kentucky, United States I74252
230 Croft, Clarence B.  1902Kentucky, United States I32728
231 Cross, Essie  27 Sep 1892Kentucky, United States I180673
232 Cross, Flora Belle  3 Mar 1902Kentucky, United States I180679
233 Curry, Mary Bracken  6 Jun 1819Kentucky, United States I120116
234 Curry, Thomas J.  1828Kentucky, United States I71102
235 Curtis, Charles  25 Feb 1867Kentucky, United States I95522
236 Curtis, Youphin Josephine  8 Jan 1815Kentucky, United States I196620
237 Daniel, Agnes Jane  29 Jan 1825Kentucky, United States I81402
238 Davidson, Martha Patsy  1816Kentucky, United States I161255
239 Davis, Emily  17 Aug 1815Kentucky, United States I187097
240 Day, Lucy  Jan 1864Kentucky, United States I74148
241 Deboe, Thomas Daniel  2 Nov 1877Kentucky, United States I73984
242 Deniston, Georgia Florence  11 Aug 1881Kentucky, United States I123278
243 Dennis, Rosa Belle  Jul 1884Kentucky, United States I123238
244 Desha, Bettie  1851Kentucky, United States I120134
245 Desha, Frances Margaret  1833Kentucky, United States I120125
246 Dickson, Edwin F.  1836Kentucky, United States I71746
247 Dickson, Mary J.  1855Kentucky, United States I72193
248 Dockery, Dora  24 Sep 1884Kentucky, United States I123229
249 Dockrey, Gustavia  15 Aug 1893Kentucky, United States I197923
250 Dodson, Hettie Mae  16 Jun 1873Kentucky, United States I120790

1 2 3 4 Next»



Death

Matches 1 to 143 of 143

   Last Name, Given Name(s)    Death    Person ID 
1 Adkins, Abigail F. Abby  Kentucky, United States I72496
2 Adkins, Amanda N.  30 Aug 1924Kentucky, United States I72488
3 Adkins, Cornelius  Kentucky, United States I72525
4 Adkins, Daniel  Kentucky, United States I72502
5 Adkins, Elizabeth  14 May 1932Kentucky, United States I72495
6 Adkins, French  Kentucky, United States I72515
7 Adkins, Howard Isom  Kentucky, United States I72452
8 Adkins, Martha A.  Kentucky, United States I72486
9 Adkins, Mary Ann  Mar 1898Kentucky, United States I71330
10 Adkins, Thomas  26 Dec 1942Kentucky, United States I72455
11 Adkins, Wesley  1929Kentucky, United States I72505
12 Adkins, William Harrison  13 Jul 1926Kentucky, United States I72574
13 Alexander, Melvin Miller  17 Nov 1903Kentucky, United States I74196
14 Baker, Humphrey  Aft 1860Kentucky, United States I94644
15 Barker, Julia Alice  Aft 1940Kentucky, United States I74123
16 Barnes, Rebecca E.  1 Mar 1925Kentucky, United States I96179
17 Barnett, Henry J.  Abt 1940Kentucky, United States I162718
18 Barnett, John Anderson  Abt 1894Kentucky, United States I160694
19 Barnett, Judith  Abt 1943Kentucky, United States I162752
20 Barnett, Judith Margaret  Abt 1940Kentucky, United States I160698
21 Barnett, Malinda  Abt 1946Kentucky, United States I162755
22 Barnett, Mary Ann  Abt 1900Kentucky, United States I162719
23 Barnett, Mary J.  Abt 1898Kentucky, United States I160693
24 Barnett, Wilburn  1943Kentucky, United States I162757
25 Benge, Louisa Jane  5 May 1874Kentucky, United States I161108
26 Benge, Nancy  11 Oct 1855Kentucky, United States I160239
27 Benge, Susan  Aft 1880Kentucky, United States I161162
28 Benge, Thomas Cotton  1788Kentucky, United States I160192
29 Benge, Zelphia  1890Kentucky, United States I161142
30 Bickley, Mary  Bef 1824Kentucky, United States I120084
31 Bird, Emma Jane  17 Apr 1885Kentucky, United States I161612
32 Bishop, Fannie  22 Jun 1897Kentucky, United States I120784
33 Bodge, Doris Lorene  3 Feb 2006Kentucky, United States I40069
34 Booker, John W.  1912Kentucky, United States I147835
35 Bostick, Jeremiah  Kentucky, United States I72675
36 Breeding, Nancy Clyde  7 Feb 1899Kentucky, United States I161700
37 Brown, Delia Moss  1955Kentucky, United States I74336
38 Burress, Lyle  18 Dec 1968Kentucky, United States I74314
39 Chapman, Margaret  1791Kentucky, United States I28827
40 Clatterbuck, Mary Elizabeth  1828Kentucky, United States I201937
41 Combs, Ora E.  10 Jan 1972Kentucky, United States I123239
42 Conner, Lonnie  Jul 1977Kentucky, United States I179655
43 Crabtree, Clyde V.  1976Kentucky, United States I114423
44 Craft, Dora  1899Kentucky, United States I122958
45 Craig, Helen  12 Aug 1884Kentucky, United States I5183
46 Crenshaw, Mildred T.  5 May 1907Kentucky, United States I161613
47 Cromwell, Mary Miller  6 Jan 1909Kentucky, United States I120692
48 Crutcher, Betty Jean  20 Oct 2016Kentucky, United States I181721
49 Day Benge Shore Pike, Laura Jane Jenny  23 May 1931Kentucky, United States I161186
50 Delhommer, Charles Grevemberg  8 Jan 1943Kentucky, United States I31219
51 Dennis, John Ezra  27 Jan 1964Kentucky, United States I123298
52 Ellis, Hardin M.  1920Kentucky, United States I72616
53 Ellis, Leila G.  13 Mar 1964Kentucky, United States I72617
54 Ellis, Mary Frances  16 Apr 1898Kentucky, United States I71356
55 Ellis, Ora D.  14 Mar 1879Kentucky, United States I72598
56 Emerson, Zachariah  10 May 1851Kentucky, United States I70897
57 Emmerson, Mary  Aft 1793Kentucky, United States I70873
58 Epperheart, Laura  14 Sep 1975Kentucky, United States I123258
59 Estes, David Shipton  4 Jul 1861Kentucky, United States I26215
60 Feathergail, Elizabeth Mary Betsey  1790Kentucky, United States I98298
61 Fennell, Thomas  7 Apr 1878Kentucky, United States I192969
62 Ford, Elizabeth W.  Between 1860 and 1870Kentucky, United States I13211
63 Gaddis, William James  1887Kentucky, United States I74029
64 Gates, Chesley  Bef 1810Kentucky, United States I132187
65 Good, Mary Esther  22 Feb 1974Kentucky, United States I32750
66 Hart, Amy  1874Kentucky, United States I73315
67 Hayes, Andrew Robert  1805Kentucky, United States I26922
68 Henderson, Artemisa Emiline  1929Kentucky, United States I32506
69 Henderson, Hannah  21 Jun 1852Kentucky, United States I26191
70 Henderson, William  1797Kentucky, United States I27059
71 Henson, Fannie  Aug 2000Kentucky, United States I139803
72 Hill, Lily Alma  2 Jan 1955Kentucky, United States I73978
73 Holmes, Fannie Duerson  Bef 1900Kentucky, United States I192143
74 Hughes, Belinda  28 Nov 2018Kentucky, United States I182595
75 Hunter, James Kendall  1873Kentucky, United States I74156
76 Hunter, Sylvester D.  28 Dec 1891Kentucky, United States I72506
77 James, Leslie Page  30 Apr 1961Kentucky, United States I74319
78 Johnson, Joseph Martin  1929Kentucky, United States I161688
79 Jones, Laketon  10 Oct 1987Kentucky, United States I181978
80 Knowles, Ada  1898Kentucky, United States I74194
81 Lane, David Westinra  25 Oct 1904Kentucky, United States I163681
82 Lawrence, Hayden  1910Kentucky, United States I72723
83 Lawson, Lou Ellen  Abt 1907Kentucky, United States I122116
84 Lea, Annis  Aft 1880Kentucky, United States I133936
85 Lexus, Mary Frazer  Kentucky, United States I122419
86 Lipscomb, John Ambrose  1719Kentucky, United States I28879
87 Mahan, Bettie  1925Kentucky, United States I32524
88 Mahews, Mary  1803Kentucky, United States I18945
89 Mann, Sarah Sally  4 May 1830Kentucky, United States I81400
90 McReynolds, Ruby Ellen  1 Feb 1989Kentucky, United States I180705
91 Mitchum, Sarah A.  1900Kentucky, United States I74031
92 Monroe, Hester Ann  Bef 1894Kentucky, United States I159618
93 Montgomery, Juaetta  Kentucky, United States I120053
94 Montgomery, Valerie  17 Nov 1923Kentucky, United States I120542
95 Montgomery, Major William E.  14 Jul 1796Kentucky, United States I28662
96 Moore, Gwinn T.  1903Kentucky, United States I161719
97 Moore, Myra  1859Kentucky, United States I161713
98 Morris, Allie Maude  28 Apr 1915Kentucky, United States I32478
99 Musser, James Edward  12 Jul 2011Kentucky, United States I115163
100 Patenotte, Adolph George Jr.  22 Nov 2002Kentucky, United States I135918
101 Payne, Professor Enoch George  28 Jun 1953Kentucky, United States I72977
102 Pigg, John  1878Kentucky, United States I161660
103 Pigg, Serilda Jane  1920Kentucky, United States I161630
104 Pigg, William  1880Kentucky, United States I160472
105 Powers, Joseph  1 Feb 1910Kentucky, United States I123276
106 Poynter, Eula Undine  17 Jun 1997Kentucky, United States I74259
107 Preston, George E.  16 Dec 1894Kentucky, United States I72644
108 Preston, Olevia Kate  12 Aug 1879Kentucky, United States I72643
109 Pursifull, Tellitha  Abt 1900Kentucky, United States I162750
110 Quisenberry, Prudence  1860Kentucky, United States I26225
111 Reedy, Florence Marie  Jan 1974Kentucky, United States I123309
112 Reynolds, Sarah A.  16 Mar 1943Kentucky, United States I121580
113 Rice, Elizabeth Prather  Abt 1855Kentucky, United States I159614
114 Richardson, Bill  Kentucky, United States I122096
115 Richardson, Leander  6 Feb 1967Kentucky, United States I122097
116 Robbins, Elizabeth Mary  1950Kentucky, United States I74084
117 Robbins, John Calvin  Abt 1886Kentucky, United States I162749
118 Rodgers, James R.  25 Apr 1949Kentucky, United States I32616
119 Rogan, Frank  AB 1881Kentucky, United States I120805
120 Rogers, George William  1870/1879Kentucky, United States I32442
121 Runyon, Pearlie Lou  9 Mar 1962Kentucky, United States I74303
122 Saylor, James  1914Kentucky, United States I160676
123 Scrivner, John Thomas  29 Jan 1928Kentucky, United States I74198
124 Scrivner, Minnie Lamb  26 Apr 1973Kentucky, United States I74189
125 Smith, Mollie  Kentucky, United States I74128
126 Spillman, Bettie Catherina  7 Dec 1924Kentucky, United States I74185
127 Spillman, George Alex  27 Oct 1960Kentucky, United States I74182
128 Stanley, Dwight  14 Sep 1904Kentucky, United States I76087
129 Steffey, John Ephraim  4 Aug 1936Kentucky, United States I74302
130 Stephenson, Benjamin Franklin  1880Kentucky, United States I81408
131 Taylor, Sarah Sally  1916Kentucky, United States I162588
132 Teague, Priscilla  Kentucky, United States I164054
133 Thompson, Joseph Henry  20 Feb 1934Kentucky, United States I74327
134 Tomlin, Susan  30 Sep 1908Kentucky, United States I76075
135 Waddell, Noel  Between 1850 and 1860Kentucky, United States I190772
136 Walters, Selethia  Between 1850 and 1860Kentucky, United States I190773
137 Warford, Eudora Isabella  1 Sep 1936Kentucky, United States I179647
138 Webb, James  1808Kentucky, United States I18852
139 Webb, Moses  1780Kentucky, United States I18851
140 Whitt, Samuel Pete  1951Kentucky, United States I123294
141 Williams, Emma  Kentucky, United States I74057
142 Wilson, Ballenger  Abt 1929Kentucky, United States I162582
143 Wingfield, Ollie Ann  21 Oct 1943Kentucky, United States I74288

Burial

Matches 1 to 8 of 8

   Last Name, Given Name(s)    Burial    Person ID 
1 Adkins, William Jasper  2 Feb 1923Kentucky, United States I72412
2 Branham, Phebe A.  20 Dec 1923Kentucky, United States I74066
3 Davidson, Lettie Frances  Kentucky, United States I72649
4 Harris, Samuel Jr  1786Kentucky, United States I77598
5 Richardson, Bill  Kentucky, United States I122096
6 Stephenson, Zadock Jr.  Kentucky, United States I81423
7 Wheeler, John Henry  Kentucky, United States I71367
8 Whitt, Piety Ella  1871Kentucky, United States I72467

Residence

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Residence    Person ID 
1 Montgomery, Texas Alice  1870Kentucky, United States I123629
2 Montgomery, Williamson Washington  1870Kentucky, United States I123620

Marriage

Matches 1 to 65 of 65

   Family    Marriage    Family ID 
1 Adkins / Hill  1908Kentucky, United States F23136
2 Adkins / Lewis  Bef 1900Kentucky, United States F23102
3 Adkins / Riddle  1879Kentucky, United States F23110
4 Adkins / Robbins  1893Kentucky, United States F23112
5 Adkins / Wagoner  1870Kentucky, United States F23079
6 Adkins / Whitt  1885Kentucky, United States F23145
7 Back / Richardson  Abt 1892Kentucky, United States F40896
8 Barnett / Baughman  Abt 1847Kentucky, United States F55213
9 Barnett / Benjey  21 Jul 1819Kentucky, United States F54875
10 Barnett / Saylor  Abt 1863Kentucky, United States F55220
11 Borman / Rogers  1940Kentucky, United States F71782
12 Breckenridge / Dowell  Nov 1898Kentucky, United States F39998
13 Cansler / Adams  Abt 1931Kentucky, United States F9503
14 Case / Montgomery  1888Kentucky, United States F39858
15 Colglazier / May  May 1788Kentucky, United States F5479
16 Cox / Brown  1915Kentucky, United States F40840
17 Cox / Roberts  1919Kentucky, United States F40864
18 Crumpton / Paon  4 Jul 1903Kentucky, United States F23280
19 Denning /   Abt 1805Kentucky, United States F5474
20 Desha / Bogy  12 Aug 1832Kentucky, United States F39574
21 Durbin / Doyle  25 Dec 1898Kentucky, United States F23320
22 Emerson / Jordan  Kentucky, United States F23269
23 Foster / Kelley  Abt 1924Kentucky, United States F41134
24 Francis / Wheeler  22 Jul 1878Kentucky, United States F23231
25 Freeman / Benge  1810Kentucky, United States F54948
26 Gholson /   Bef 1738Kentucky, United States F49231
27 Gray /   Abt 1914Kentucky, United States F23347
28 Hambleton / Bunton  1 Feb 1838Kentucky, United States F22421
29 Harod / Rushing  30 Jun 1900Kentucky, United States F23004
30 Harris / Booker  1795Kentucky, United States F25341
31 Head / Hudgens  19 Aug 1937Kentucky, United States F9101
32 Henson / Case  9 Mar 1910Kentucky, United States F40632
33 Hide / Hopkins  1 Apr 1891Kentucky, United States F5771
34 Holton / Buckingham  11 Sep 1917Kentucky, United States F23316
35 Holton / Parnell  Aft 1932Kentucky, United States F23314
36 Horn / Adkins  Abt 1874Kentucky, United States F23137
37 Igo / Montgomery  1892Kentucky, United States F40874
38 Ingram / Montgomery  1902Kentucky, United States F40876
39 Martin / Hylton  22 Feb 1880Kentucky, United States F39845
40 Montgomery / Powers  20 Feb 1889Kentucky, United States F40871
41 Montgomery / Vick  Abt 1887Kentucky, United States F40255
42 Murray / Adkins  1887Kentucky, United States F23098
43 Osborne / Hunter  Abt 1885Kentucky, United States F23164
44 Reed / Atkins  1861Kentucky, United States F22478
45 Reynolds / Hylton  1860Kentucky, United States F39841
46 Reynolds / Thornsberry  1900Kentucky, United States F40551
47 Robbins / Barnett  Abt 1856Kentucky, United States F55218
48 Rogers / Warford  Abt 1885Kentucky, United States F34921
49 Rogers / Wofford  Abt 1885Kentucky, United States F34920
50 Rushing / Hill  Nov 1884Kentucky, United States F23002
51 Saylor / Howard  Abt 1842Kentucky, United States F55200
52 Sexton / Burks  Abt 1821Kentucky, United States F22254
53 Sexton / Shirley  Abt 1886Kentucky, United States F22965
54 Skaggs / Cox  1910Kentucky, United States F40862
55 Spears / Adkins  Abt 1898Kentucky, United States F23104
56 Spillman / Ellis  19 Dec 1906Kentucky, United States F23212
57 Stegall / Adkins  1877Kentucky, United States F23150
58 Taylor / Cross  15 Feb 1914Kentucky, United States F62631
59 Taylor / Saylor  1845Kentucky, United States F55199
60 Vaughn / Estes  1872Kentucky, United States F65172
61 Webb / Swayne  Abt 1752Kentucky, United States F5530
62 Wells / Montgomery  Abt 1914Kentucky, United States F40616
63 Wheeler /   4 Mar 1844Kentucky, United States F22277
64 Wheeler / French  Abt 1884Kentucky, United States F22510
65 Wilson / Saylor  1835Kentucky, United States F55198