World of HYDE

Discovering our Ancestors and their descendants to all parts of the world. Last updated 12th June 2025

Kentucky, United States



 


Latitude: 38.2004178, Longitude: -84.8776245


Birth

Matches 1 to 250 of 1284

1 2 3 4 5 ... Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Annie L.  Oct 1848Kentucky, United States I72206
2 Betty A.  1896Kentucky, United States I67784
3 Betty D.  Dec 1853Kentucky, United States I112779
4 Celina  1847Kentucky, United States I72114
5 Elda B.  Jun 1857Kentucky, United States I72270
6 Eliza A.  1849Kentucky, United States I72203
7 Elizabeth  May 1867Kentucky, United States I70504
8 Esther Harris  19 Oct 1886Kentucky, United States I226050
9 Frances  1841Kentucky, United States I70637
10 Hester A.  Feb 1879Kentucky, United States I72207
11 Lola R.  1886Kentucky, United States I72369
12 Mary  1882Kentucky, United States I119614
13 Mary  1885Kentucky, United States I119307
14 Mary J.  1861Kentucky, United States I72412
15 Matilda  1826Kentucky, United States I70580
16 Nancy A.  1830Kentucky, United States I70591
17 Ora Lee  1887Kentucky, United States I82804
18 Paralee  May 1877Kentucky, United States I117118
19 Polly A.  Abt 1853Kentucky, United States I72222
20 Winnie  1751Kentucky, United States I128404
21 Abner, John  1837Kentucky, United States I155819
22 Adams, Anna May  Jul 1849Kentucky, United States I13025
23 Adams, Camellia  14 Jun 1874Kentucky, United States I32185
24 Adams, Clara  Jun 1881Kentucky, United States I224590
25 Adams, Frank J.  Abt 1851Kentucky, United States I13020
26 Adams, George Washington  21 Feb 1809Kentucky, United States I12508
27 Adams, J. D.  Abt 1852Kentucky, United States I12998
28 Adams, James R. M. D.  1822Kentucky, United States I12482
29 Adams, James R.  1889Kentucky, United States I224593
30 Adams, John W.  Abt 1855Kentucky, United States I13022
31 Adams, Pearl Jane  13 Nov 1882Kentucky, United States I32150
32 Adams, Peggy Margaret  Abt 1785Kentucky, United States I12279
33 Adkins, Benjamin H.  Oct 1892Kentucky, United States I70624
34 Adkins, Calista  1872Kentucky, United States I70626
35 Adkins, Charles  1845Kentucky, United States I70582
36 Adkins, Columbus  1866Kentucky, United States I70627
37 Adkins, Edith  20 Mar 1874Kentucky, United States I70549
38 Adkins, Frances  Abt 1853Kentucky, United States I70503
39 Adkins, French  1852Kentucky, United States I70583
40 Adkins, Howard III  Abt 1862Kentucky, United States I70502
41 Adkins, James Henry  1864Kentucky, United States I70479
42 Adkins, James M.  4 Mar 1860Kentucky, United States I70634
43 Adkins, James Marion  1854Kentucky, United States I70499
44 Adkins, Jennie  1873Kentucky, United States I70630
45 Adkins, Lackey  1856Kentucky, United States I70588
46 Adkins, Leoa  1856Kentucky, United States I70605
47 Adkins, Macfarland  1851Kentucky, United States I70560
48 Adkins, Malissa A.  Abt 1858Kentucky, United States I70508
49 Adkins, Mary Ann  20 Jun 1819Kentucky, United States I69399
50 Adkins, Melvina  8 Feb 1844Kentucky, United States I70555
51 Adkins, Owen A.  1 Oct 1872Kentucky, United States I72142
52 Adkins, Sarah  Abt 1850Kentucky, United States I72218
53 Adkins, Wesley  1863Kentucky, United States I70573
54 Adkins, William  1862Kentucky, United States I70625
55 Adkins, Wilson  1849/50Kentucky, United States I70584
56 Adkins, Wyatt  Mar 1825Kentucky, United States I69400
57 Adkins Slone, Joab  1815Kentucky, United States I69396
58 Alexander, Melvin Miller  14 Nov 1852Kentucky, United States I72260
59 Allen, Daniel  Abt 1848Kentucky, United States I211317
60 Allen, Mamie  12 Feb 1951Kentucky, United States I226130
61 Allen, William Arthur  20 Jun 1883Kentucky, United States I224595
62 Allen, William Bedford  Sep 1876Kentucky, United States I206991
63 Anderson, Bell Redick  Jun 1865Kentucky, United States I158285
64 Anderson, Lucinda  28 Sep 1889Kentucky, United States I211458
65 Anderson, Margaret  Abt 1820Kentucky, United States I12989
66 Anderson, Richard L.  Abt 1810Kentucky, United States I185613
67 Anderson, Rosa  1902Kentucky, United States I224724
68 Ashby, Adel D.  1 May 1905Kentucky, United States I231974
69 Asher, Silas Woodson  2 Sep 1876Kentucky, United States I226338
70 Asher, Stella  1900Kentucky, United States I226441
71 Atkinson, Anne E.  1820Kentucky, United States I68988
72 Atkinson, Mary Ann  1835Kentucky, United States I68986
73 Bach, Delilah Bell  1 Jun 1875Kentucky, United States I119593
74 Bacon, Anna Belle  4 Jul 1868Kentucky, United States I72242
75 Bailey, David  Abt 1839Kentucky, United States I212269
76 Bailey, Lucinda  1820Kentucky, United States I205447
77 Bailey, Robert J.  28 Dec 1822Kentucky, United States I165798
78 Ball, Eva Florence  1875Kentucky, United States I74171
79 Ballinger, Andrew J.  1832Kentucky, United States I156813
80 Ballinger, Mellisa  1830Kentucky, United States I155223
81 Ballinger, Nancy Ann  Abt 1818Kentucky, United States I155237
82 Banning, Sarah Jane  1829Kentucky, United States I205693
83 Barbee, Catherine  19 Dec 1820Kentucky, United States I155937
84 Barbee, Elizabeth  Abt 1823Kentucky, United States I155940
85 Barbee, Julia  3 Dec 1818Kentucky, United States I155938
86 Barbee, Mary  24 Mar 1831Kentucky, United States I155942
87 Barger, Mary A.  25 Sep 1910Kentucky, United States I216003
88 Barger, Oscar Everett  8 May 1898Kentucky, United States I216001
89 Barker, William Elias  1845Kentucky, United States I211426
90 Barnes, Charles V.  Feb 1846Kentucky, United States I93930
91 Barnett, Amanda  1864Kentucky, United States I157362
92 Barnett, Andrew  1860Kentucky, United States I157359
93 Barnett, Charles  1868Kentucky, United States I157365
94 Barnett, Charlie Tom  Apr 1848Kentucky, United States I72179
95 Barnett, Emily Elizabeth  16 Dec 1850Kentucky, United States I157349
96 Barnett, Henry J.  1847Kentucky, United States I157345
97 Barnett, James  1873Kentucky, United States I157369
98 Barnett, Jinnie  1872Kentucky, United States I157366
99 Barnett, Lula  1898Kentucky, United States I157375
100 Barnett, Malitia  1869Kentucky, United States I157367
101 Barnett, Mary Matilda  10 Jan 1854Kentucky, United States I157343
102 Barnett, Moses  1877Kentucky, United States I157370
103 Barnett, Robert  1875Kentucky, United States I157368
104 Barnett, Suda  Jun 1892Kentucky, United States I157373
105 Barnett, Thomas Jefferson  Jun 1845Kentucky, United States I157348
106 Barnett, William Albert  6 Oct 1889Kentucky, United States I32246
107 Barnett, William Howard  1915Kentucky, United States I32248
108 Bateman, John Vaughn  19 Jun 1867Kentucky, United States I118990
109 Beavers, Edmond Pitts  1848Kentucky, United States I214742
110 Beavers, Walter S.  1879Kentucky, United States I234103
111 Belcher, Matilda J.  Dec 1856Kentucky, United States I129674
112 Belville, James  1833Kentucky, United States I206795
113 Benedict, Elizabeth Jane  21 Jun 1828Kentucky, United States I70435
114 Benedict, George A.  MACH 1848Kentucky, United States I70438
115 Benedict, Mary Catherine  Nov 1841Kentucky, United States I70430
116 Benge, Amelia Ann  18 Oct 1824Kentucky, United States I155745
117 Benge, David  11 Jul 1823Kentucky, United States I155746
118 Benge, David  1846Kentucky, United States I155816
119 Benge, Elizabeth  1827Kentucky, United States I155766
120 Benge, Frances  1871Kentucky, United States I155786
121 Benge, Isaac  Abt 1832Kentucky, United States I155805
122 Benge, Louisa Jane  6 Apr 1837Kentucky, United States I155750
123 Benge, Mary  Apr 1838Kentucky, United States I155785
124 Benge, Peyton  Abt 1810Kentucky, United States I155733
125 Benge, Sarah Dennie  1843Kentucky, United States I155345
126 Benge, Susan  1835Kentucky, United States I155804
127 Bengey, Elizabeth  20 Jul 1826Kentucky, United States I155343
128 Benjey, Margaret Caladonia  1875Kentucky, United States I157417
129 Benton, Lauraine Lou  Dec 1851Kentucky, United States I211412
130 Bereman, Rhoda E.  16 Apr 1830Kentucky, United States I69143
131 Berry, Calvin Joshua  1 Apr 1831Kentucky, United States I205760
132 Berry, Mahala  1797Kentucky, United States I203855
133 Bess, Thomas  27 Aug 1848Kentucky, United States I132571
134 Bibb, Richard  17 Aug 1838Kentucky, United States I72086
135 Bibb, Robert Leslie  6 Dec 1883Kentucky, United States I234109
136 Binion, James  Mar 1869Kentucky, United States I72177
137 Binion, Reuben  1804Kentucky, United States I206359
138 Bird, George Alexander  27 Mar 1850Kentucky, United States I156261
139 Bird, John M.  1819Kentucky, United States I155112
140 Bird, Nancy  6 Feb 1815Kentucky, United States I155111
141 Bird, Richard C.  1852Kentucky, United States I156262
142 Blackford, Forrest W.  6 Nov 1904Kentucky, United States I10803
143 Blair, Elizabeth C.  1866–1867Kentucky, United States I19199
144 Blair, Ella Lee  5 Nov 1869Kentucky, United States I220488
145 Blair, Martha M.  1866Kentucky, United States I19191
146 Blair, Nancy E.  28 Mar 1860Kentucky, United States I19195
147 Blanton, Elsie Muller  1871Kentucky, United States I110244
148 Bledsoe, Anthony  1818Kentucky, United States I116290
149 Bledsoe, Margaret  7 Jul 1773Kentucky, United States I116188
150 Bledsoe, Mary Alice  7 Jun 1811Kentucky, United States I116289
151 Bledsoe, Thomas  1824Kentucky, United States I116294
152 Boggs, Elizabeth Ann  9 Feb 1864Kentucky, United States I212118
153 Booker, Charlie Stinson  30 May 1885Kentucky, United States I143029
154 Booker, Sarah  1770Kentucky, United States I79798
155 Borders, Galin Harlin  7 Jun 1875Kentucky, United States I72427
156 Bostwick, Azariah B.  4 Aug 1807Kentucky, United States I205878
157 Boswell, Elvira  1815Kentucky, United States I116421
158 Boswell, Hartwell James  1790Kentucky, United States I116423
159 Bourne, Sarah  1795Kentucky, United States I180822
160 Bowman, Paul  19 Feb 1898Kentucky, United States I118941
161 Bowman, Sarah  27 May 1799Kentucky, United States I4739
162 Bradley, Ada  3 Jun 1798Kentucky, United States I128742
163 Brandenburg, Chesley P.  28 Dec 1880Kentucky, United States I226479
164 Brandenburg, William Henry  1864Kentucky, United States I209446
165 Breckenridge, Campbell P.  24 Sep 1869Kentucky, United States I117001
166 Breckenridge, Mary Curry Desha  1 Sep 1875Kentucky, United States I117004
167 Breckenridge, Robert Jefferson  20 Jun 1870Kentucky, United States I117002
168 Breeding, John Anderson  14 Jun 1855Kentucky, United States I156351
169 Breeding, Lina  1868Kentucky, United States I156347
170 Breeding, Mary Susan  18 Nov 1867Kentucky, United States I156345
171 Breeding, Minnie L.  1871Kentucky, United States I156349
172 Brewer, Jacob Fletcher  Sep 1846Kentucky, United States I215575
173 Brewer, John Wesley  1817Kentucky, United States I206389
174 Brewer, Melda  13 Nov 1901Kentucky, United States I226386
175 Briggs, Martha Ann  15 Dec 1807Kentucky, United States I194269
176 Brock, Susannah  22 Sep 1817Kentucky, United States I20472
177 Brookshire, Margaret  1879Kentucky, United States I173682
178 Brookshire, Minnie M.  1875Kentucky, United States I173684
179 Brophy, Mary Elizabeth  1844Kentucky, United States I92773
180 Brown, Kesiah  28 Sep 1815Kentucky, United States I243781
181 Brown, Lena M.  1900Kentucky, United States I32195
182 Brown, Lucy  1898Kentucky, United States I119568
183 Browning, Emily  Oct 1894Kentucky, United States I226778
184 Browning, George Washington  1897Kentucky, United States I226798
185 Browning, John C.  2 Dec 1899Kentucky, United States I226800
186 Bruce, John W.  26 May 1858Kentucky, United States I71891
187 Bryant, Samuel Hayes  14 Nov 1876Kentucky, United States I227930
188 Burford, Vesta  16 Aug 1897Kentucky, United States I28929
189 Burks, Amanthus Ann  13 Sep 1839Kentucky, United States I69280
190 Burks, Catherine Albertine  5 Apr 1844Kentucky, United States I69285
191 Burks, George  6 Apr 1834Kentucky, United States I69281
192 Burks, John  1848Kentucky, United States I69289
193 Burks, Martha Melvina  18 Mar 1842Kentucky, United States I69283
194 Burks, Mary  May 1835Kentucky, United States I69288
195 Burks, Rhoda Jane  26 Mar 1832Kentucky, United States I69284
196 Burks, William J.  1 Jul 1804Kentucky, United States I69019
197 Burnett, Jenny  1790Kentucky, United States I155736
198 Burris, Joseph Wesley  19 Mar 1845Kentucky, United States I71353
199 Bush, Susannah  1802Kentucky, United States I97815
200 Bybee, Elizabeth M.  From 1820 to 1826Kentucky, United States I96475
201 Byrd, Golden Catherine  29 Oct 1893Kentucky, United States I226535
202 Byrd, James D.  1870Kentucky, United States I119587
203 Byrd, Sally  1888Kentucky, United States I72309
204 Caldwell, George  1829Kentucky, United States I155565
205 Caldwell, Sarah  1816Kentucky, United States I155559
206 Callahan, Melinda Anne  1798Kentucky, United States I79377
207 Callahan, Robert  19 Aug 1847Kentucky, United States I226294
208 Camp, Elizabeth  1838Kentucky, United States I238222
209 Campbell, Lucinda B.  28 ??? 1822Kentucky, United States I156241
210 Campbell, Mary Ann  16 Jun 1823Kentucky, United States I155131
211 Carmichael, Snobia  16 Jul 1891Kentucky, United States I212247
212 Carpenter, Angeline  1886Kentucky, United States I41190
213 Carpenter, Frank E.  6 Sep 1911Kentucky, United States I136866
214 Carr, Melinda J.  1858Kentucky, United States I94121
215 Carson, James  1813Kentucky, United States I204006
216 Carver, Cyrus C.  1842Kentucky, United States I211302
217 Carver, George W.  1842Kentucky, United States I211305
218 Carver, James B.  1845Kentucky, United States I211306
219 Carver, Sabina  1857Kentucky, United States I211309
220 Case, Alice  1898Kentucky, United States I118018
221 Case, Delsie  12 Aug 1899Kentucky, United States I118023
222 Case, Loyd  2 Oct 1891Kentucky, United States I118017
223 Case, Rosa Nell  15 Feb 1911Kentucky, United States I118021
224 Castael, Henry Garfield  14 Aug 1880Kentucky, United States I227779
225 Castle, Robert Lee  1868Kentucky, United States I72395
226 Cato, Stella M.  Jan 1879Kentucky, United States I113198
227 Cawood, Ada Mae  25 Dec 1883Kentucky, United States I229397
228 Cawood, Alexander  Abt 1858Kentucky, United States I212300
229 Cawood, Alonzo Lee  15 Sep 1881Kentucky, United States I226489
230 Cawood, Ballenger  29 Dec 1879Kentucky, United States I212382
231 Cawood, Charley  Mar 1897Kentucky, United States I226851
232 Cawood, Charley C.  5 Sep 1864Kentucky, United States I212369
233 Cawood, Emily Elizabeth  26 Apr 1858Kentucky, United States I212298
234 Cawood, Frederick  20 Nov 1892Kentucky, United States I213159
235 Cawood, George Turner  Sep 1871Kentucky, United States I212374
236 Cawood, Gladys  1901Kentucky, United States I226855
237 Cawood, James Middleton Sr  14 Jan 1887Kentucky, United States I226732
238 Cawood, Joanna  20 Nov 1876Kentucky, United States I212379
239 Cawood, John  10 May 1862Kentucky, United States I212368
240 Cawood, Leona  1907Kentucky, United States I226860
241 Cawood, Moses S.  6 May 1820Kentucky, United States I205450
242 Cawood, Nancy  1839Kentucky, United States I205442
243 Cawood, Rufus Murrell  11 Sep 1913Kentucky, United States I226874
244 Cawood, Sarah  1856Kentucky, United States I212306
245 Cawood, Sarah  Mar 1877Kentucky, United States I212360
246 Caywood, Henry Bascom  16 Jul 1890Kentucky, United States I226497
247 Caywood, Nancy Jane  Oct 1841Kentucky, United States I212388
248 Cecil, Mary Victoria  16 Nov 1847Kentucky, United States I117127
249 Cecil, Sarah Elizabeth  17 Oct 1839Kentucky, United States I117121
250 Chapman, Eliza F.  1846Kentucky, United States I156332

1 2 3 4 5 ... Next»



Christening

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Christening    Person ID 
1 Church, Major Dorimus  7 Jan 1869Kentucky, United States I214934

Death

Matches 1 to 205 of 205

   Last Name, Given Name(s)    Death    Person ID 
1 Adkins, Abigail F. Abby  Kentucky, United States I70564
2 Adkins, Amanda N.  30 Aug 1924Kentucky, United States I70556
3 Adkins, Cornelius  Kentucky, United States I70593
4 Adkins, Daniel  Kentucky, United States I70570
5 Adkins, Elizabeth  14 May 1932Kentucky, United States I70563
6 Adkins, French  Kentucky, United States I70583
7 Adkins, Howard Isom  Kentucky, United States I70520
8 Adkins, Martha A.  Kentucky, United States I70554
9 Adkins, Mary Ann  Mar 1898Kentucky, United States I69399
10 Adkins, Thomas  26 Dec 1942Kentucky, United States I70523
11 Adkins, Wesley  1929Kentucky, United States I70573
12 Adkins, William Harrison  13 Jul 1926Kentucky, United States I70642
13 Akin, Emily  Kentucky, United States I238190
14 Alexander, Melvin Miller  17 Nov 1903Kentucky, United States I72260
15 Anderson, Thomas Elvin  5 Jun 1913Kentucky, United States I211393
16 Baker, Humphrey  Aft 1860Kentucky, United States I92393
17 Barker, Julia Alice  Aft 1940Kentucky, United States I72187
18 Barnes, Rebecca E.  1 Mar 1925Kentucky, United States I93922
19 Barnett, Henry J.  Abt 1940Kentucky, United States I157345
20 Barnett, John Anderson  Abt 1894Kentucky, United States I155338
21 Barnett, Judith  Abt 1943Kentucky, United States I157379
22 Barnett, Judith Margaret  Abt 1940Kentucky, United States I155342
23 Barnett, Malinda  Abt 1946Kentucky, United States I157382
24 Barnett, Mary Ann  Abt 1900Kentucky, United States I157346
25 Barnett, Mary J.  Abt 1898Kentucky, United States I155337
26 Barnett, Wilburn  1943Kentucky, United States I157384
27 Benge, Louisa Jane  5 May 1874Kentucky, United States I155750
28 Benge, Nancy  11 Oct 1855Kentucky, United States I154886
29 Benge, Susan  Aft 1880Kentucky, United States I155804
30 Benge, Thomas Cotton  1788Kentucky, United States I154839
31 Benge, Zelphia  1890Kentucky, United States I155784
32 Bickley, Mary  Bef 1824Kentucky, United States I116405
33 Bird, Emma Jane  17 Apr 1885Kentucky, United States I156254
34 Bishop, Fannie  22 Jun 1897Kentucky, United States I117104
35 Bodge, Doris Lorene  3 Feb 2006Kentucky, United States I39333
36 Booker, John W.  1912Kentucky, United States I143017
37 Bostick, Jeremiah  Kentucky, United States I70743
38 Breeding, Nancy Clyde  7 Feb 1899Kentucky, United States I156341
39 Brown, Delia Moss  1955Kentucky, United States I72400
40 Bryant, Samuel Hayes  27 Jan 1927Kentucky, United States I227930
41 Burress, Lyle  18 Dec 1968Kentucky, United States I72378
42 Cash, Perlina  26 Jun 1877Kentucky, United States I205189
43 Cawood, Green Bailey  31 Aug 1893Kentucky, United States I212353
44 Cawood, Nancy  1910Kentucky, United States I205458
45 Cawood, Rufus Murrell  16 Sep 2004Kentucky, United States I226874
46 Chapman, Margaret  1791Kentucky, United States I28398
47 Clatterbuck, Mary Elizabeth  1828Kentucky, United States I194310
48 Collins, Narcissa  1920Kentucky, United States I211289
49 Combs, Ora E.  10 Jan 1972Kentucky, United States I119557
50 Conner, Laura Alice  1939Kentucky, United States I226530
51 Conner, Lonnie  Jul 1977Kentucky, United States I173712
52 Coyle, William R.  19 Jan 1895Kentucky, United States I211291
53 Crabtree, Clyde V.  1976Kentucky, United States I110809
54 Craft, Dora  1899Kentucky, United States I119276
55 Craig, Helen  12 Aug 1884Kentucky, United States I5015
56 Crenshaw, Mildred T.  5 May 1907Kentucky, United States I156255
57 Cromwell, Mary Miller  6 Jan 1909Kentucky, United States I117012
58 Crutcher, Betty Jean  20 Oct 2016Kentucky, United States I175776
59 Davidson, Ioda  9 Feb 1981Kentucky, United States I226378
60 Davis, Nellie Blanch  22 Sep 1921Kentucky, United States I234146
61 Day, Millie S.  25 Dec 1937Kentucky, United States I226676
62 Day Benge Shore Pike, Laura Jane Jenny  23 May 1931Kentucky, United States I155828
63 Delhommer, Charles Grevemberg  8 Jan 1943Kentucky, United States I30786
64 Dennis, John Ezra  27 Jan 1964Kentucky, United States I119616
65 Durbin, James H.  From 1921 to 1929Kentucky, United States I211452
66 Ellis, Hardin M.  1920Kentucky, United States I70684
67 Ellis, Leila G.  13 Mar 1964Kentucky, United States I70685
68 Ellis, Mary Frances  16 Apr 1898Kentucky, United States I69425
69 Ellis, Ora D.  14 Mar 1879Kentucky, United States I70666
70 Emerson, Zachariah  10 May 1851Kentucky, United States I68966
71 Emmerson, Mary  Aft 1793Kentucky, United States I68942
72 Epperheart, Laura  14 Sep 1975Kentucky, United States I119576
73 Estes, David Shipton  4 Jul 1861Kentucky, United States I25830
74 Farmer, Leander H.  1930Kentucky, United States I226625
75 Feathergail, Elizabeth Mary Betsey  1790Kentucky, United States I96026
76 Fennell, Thomas  7 Apr 1878Kentucky, United States I186324
77 Ford, Elizabeth W.  Between 1860 and 1870Kentucky, United States I13019
78 Gaddis, William James  1887Kentucky, United States I72093
79 Gates, Chesley  Bef 1810Kentucky, United States I128017
80 Good, Mary Esther  22 Feb 1974Kentucky, United States I32317
81 Hart, Amy  1874Kentucky, United States I71379
82 Hayes, Andrew Robert  1805Kentucky, United States I26510
83 Henderson, Artemisa Emiline  1929Kentucky, United States I32073
84 Henderson, Hannah  21 Jun 1852Kentucky, United States I25806
85 Henderson, William  1797Kentucky, United States I26647
86 Hensley, Sarah Elizabeth  11 Jul 1962Kentucky, United States I226551
87 Henson, Fannie  Aug 2000Kentucky, United States I135447
88 Hill, Lily Alma  2 Jan 1955Kentucky, United States I72042
89 Hoe, Louisa Mae  16 Mar 2002Kentucky, United States I226890
90 Holmes, Fannie Duerson  Bef 1900Kentucky, United States I185566
91 Holsclaw, Helen Ruth  17 Feb 2023Kentucky, United States I226904
92 Hughes, Belinda  28 Nov 2018Kentucky, United States I176648
93 Hunter, James Kendall  1873Kentucky, United States I72220
94 Hunter, Sylvester D.  28 Dec 1891Kentucky, United States I70574
95 Hurst, Dulcenia C.  21 Jun 1916Kentucky, United States I226461
96 James, Leslie Page  30 Apr 1961Kentucky, United States I72383
97 Johnson, Jarvis F.  6 May 1942Kentucky, United States I227888
98 Johnson, Joseph Martin  1929Kentucky, United States I156329
99 Jones, Laketon  10 Oct 1987Kentucky, United States I176032
100 King, Hugh Gaston  1905Kentucky, United States I233269
101 Knowles, Ada  1898Kentucky, United States I72258
102 Lane, David Westinra  25 Oct 1904Kentucky, United States I158284
103 Lawrence, Hayden  1910Kentucky, United States I70789
104 Lawson, Lou Ellen  Abt 1907Kentucky, United States I118436
105 Lea, Annis  Aft 1880Kentucky, United States I129760
106 Ledford, Grace  3 Sep 1991Kentucky, United States I226847
107 Ledford Davidson, Ella  6 Feb 1977Kentucky, United States I226436
108 Lee, Helen Kay  2 Jan 2013Kentucky, United States I135632
109 Leek, Madison Martin  1956Kentucky, United States I216179
110 Lexus, Mary Frazer  Kentucky, United States I118738
111 Lipscomb, John Ambrose  1719Kentucky, United States I28450
112 Logsdon, Edward Howard IV  16 Oct 1892Kentucky, United States I205194
113 Logsdon, Margaret Isabelle  1980Kentucky, United States I224703
114 Logsdon, Nellie Catherine  26 Dec 1907Kentucky, United States I224705
115 Logsdon, Phthinia Elveree  18 Dec 1928Kentucky, United States I224525
116 Logsdon, Rollie G.  1959Kentucky, United States I224625
117 Logsdon, William H.  13 Nov 1902Kentucky, United States I211285
118 Mahan, Bettie  1925Kentucky, United States I32091
119 Mahews, Mary  1803Kentucky, United States I18634
120 Mann, Sarah Sally  4 May 1830Kentucky, United States I79366
121 May, Delphia  Bef 1870Kentucky, United States I199426
122 McGuire, Amanda Ella  11 Jan 1892Kentucky, United States I224751
123 McNew, James Willard  1 Jan 1905Kentucky, United States I227962
124 McNew, William J.  1826Kentucky, United States I205551
125 McReynolds, Ruby Ellen  1 Feb 1989Kentucky, United States I174761
126 Meadows, Rebecca Ann  9 Jan 1956Kentucky, United States I227737
127 Means, Matilda Emma  3 Apr 1892Kentucky, United States I212117
128 Middleton, Flora Hazel  18 Apr 2005Kentucky, United States I226830
129 Mitchum, Sarah A.  1900Kentucky, United States I72095
130 Monroe, Hester Ann  Bef 1894Kentucky, United States I154277
131 Montgomery, Juaetta  Kentucky, United States I116374
132 Montgomery, Valerie  17 Nov 1923Kentucky, United States I116862
133 Montgomery, Major William E.  14 Jul 1796Kentucky, United States I28234
134 Moore, Gwinn T.  1903Kentucky, United States I156360
135 Moore, Myra  1859Kentucky, United States I156354
136 Morris, Allie Maude  28 Apr 1915Kentucky, United States I32045
137 Musser, James Edward  12 Jul 2011Kentucky, United States I111549
138 Park, Charles  Bef 1873Kentucky, United States I224849
139 Parker, Elizabeth  3 Jul 1854Kentucky, United States I238173
140 Patenotte, Adolph George Jr.  22 Nov 2002Kentucky, United States I131666
141 Patrick, Francis M.  29 Jan 1928Kentucky, United States I208129
142 Payne, Professor Enoch George  28 Jun 1953Kentucky, United States I71043
143 Pennington, Cora  13 Jan 1897Kentucky, United States I205654
144 Pigg, John  1878Kentucky, United States I156301
145 Pigg, Serilda Jane  1920Kentucky, United States I156271
146 Pigg, William  1880Kentucky, United States I155119
147 Pope, Nancy A.  8 Dec 1898Kentucky, United States I212377
148 Power, Mary Elizabeth  22 Oct 1890Kentucky, United States I205546
149 Powers, Joseph  1 Feb 1910Kentucky, United States I119594
150 Poynter, Eula Undine  17 Jun 1997Kentucky, United States I72323
151 Preston, George E.  16 Dec 1894Kentucky, United States I70712
152 Preston, Olevia Kate  12 Aug 1879Kentucky, United States I70711
153 Pursifull, Tellitha  Abt 1900Kentucky, United States I157377
154 Quisenberry, Prudence  1860Kentucky, United States I25840
155 Rash, Louisa Eliza Jane  22 Aug 1887Kentucky, United States I205195
156 Reedy, Florence Marie  Jan 1974Kentucky, United States I119627
157 Reynolds, Sarah A.  16 Mar 1943Kentucky, United States I117900
158 Rice, Elizabeth Prather  Abt 1855Kentucky, United States I154273
159 Richardson, Bill  Kentucky, United States I118416
160 Richardson, Leander  6 Feb 1967Kentucky, United States I118417
161 Robbins, Elizabeth Mary  1950Kentucky, United States I72148
162 Robbins, John Calvin  Abt 1886Kentucky, United States I157376
163 Rodgers, James R.  25 Apr 1949Kentucky, United States I32183
164 Rogan, Frank  AB 1881Kentucky, United States I117125
165 Rogers, George William  1870/1879Kentucky, United States I32009
166 Rose, Delena  1953Kentucky, United States I226539
167 Rose, James Liner  4 Jul 1903Kentucky, United States I226513
168 Rose, Joseph Daily  6 May 1960Kentucky, United States I226534
169 Runyon, Pearlie Lou  9 Mar 1962Kentucky, United States I72367
170 Saylor, James  1914Kentucky, United States I155320
171 Schmucker, Emma Frances  1 Apr 1943Kentucky, United States I230036
172 Scott, Dora Bell  Kentucky, United States I226596
173 Scrivner, John Thomas  29 Jan 1928Kentucky, United States I72262
174 Scrivner, Minnie Lamb  26 Apr 1973Kentucky, United States I72253
175 Shackelford  Abt 1909Kentucky, United States I226232
176 Shackelford, Henry Sullivan  20 Feb 1996Kentucky, United States I226204
177 Shackelford, Martha  Kentucky, United States I226231
178 Shackleford, James Bruce  Apr 1964Kentucky, United States I226190
179 Skidmore, Abner Luther  1897Kentucky, United States I212323
180 Skidmore, Martha Jane  21 Apr 1950Kentucky, United States I226615
181 Smith, Mollie  Kentucky, United States I72192
182 Spillman, Bettie Catherina  7 Dec 1924Kentucky, United States I72249
183 Spillman, George Alex  27 Oct 1960Kentucky, United States I72246
184 Stack, Jennie Alice  11 Jul 1976Kentucky, United States I234199
185 Stanley, Dwight  14 Sep 1904Kentucky, United States I74143
186 Stanton, William M.  1968Kentucky, United States I226757
187 Steffey, John Ephraim  4 Aug 1936Kentucky, United States I72366
188 Stephenson, Benjamin Franklin  1880Kentucky, United States I79374
189 Taylor, Sarah Sally  1916Kentucky, United States I157229
190 Teague, Priscilla  Kentucky, United States I158656
191 Thompson, James Franklin  16 Nov 1929Kentucky, United States I224509
192 Thompson, Joseph Henry  20 Feb 1934Kentucky, United States I72391
193 Thompson, William T.  14 May 1960Kentucky, United States I224511
194 Tomlin, Susan  30 Sep 1908Kentucky, United States I74131
195 Waddell, Noel  Between 1850 and 1860Kentucky, United States I184394
196 Walters, Selethia  Between 1850 and 1860Kentucky, United States I184395
197 Warford, Eudora Isabella  1 Sep 1936Kentucky, United States I173704
198 Webb, James  1808Kentucky, United States I18543
199 Webb, Moses  1780Kentucky, United States I18542
200 Whitt, Samuel Pete  1951Kentucky, United States I119612
201 Williams, Emma  Kentucky, United States I72121
202 Williams, William  Abt 1860Kentucky, United States I199387
203 Williams, Willie B.  4 Oct 1977Kentucky, United States I199978
204 Wilson, Ballenger  Abt 1929Kentucky, United States I157223
205 Wingfield, Ollie Ann  21 Oct 1943Kentucky, United States I72352

Burial

Matches 1 to 10 of 10

   Last Name, Given Name(s)    Burial    Person ID 
1 Adkins, William Jasper  2 Feb 1923Kentucky, United States I70480
2 Branham, Phebe A.  20 Dec 1923Kentucky, United States I72130
3 Davidson, Lettie Frances  Kentucky, United States I70717
4 Harris, Samuel Jr  1786Kentucky, United States I75648
5 Logsdon, Joseph  12 Feb 1939Kentucky, United States I224537
6 Richardson, Bill  Kentucky, United States I118416
7 Stephenson, Zadock Jr.  Kentucky, United States I79389
8 Wheeler, John Henry  Kentucky, United States I69436
9 Whitt, Piety Ella  1871Kentucky, United States I70535
10 Whittemore, Effie Mae  1967Kentucky, United States I226415

Obituary

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Obituary    Person ID 
1 Smallwood, Irmise  23 Feb 2001Kentucky, United States I200779

Residence

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Residence    Person ID 
1 Montgomery, Texas Alice  1870Kentucky, United States I119943
2 Montgomery, Williamson Washington  1870Kentucky, United States I119934

Marriage

Matches 1 to 91 of 91

   Family    Marriage    Family ID 
1 Adkins / Hill  1908Kentucky, United States F22524
2 Adkins / Lewis  Bef 1900Kentucky, United States F22490
3 Adkins / Riddle  1879Kentucky, United States F22498
4 Adkins / Robbins  1893Kentucky, United States F22500
5 Adkins / Wagoner  1870Kentucky, United States F22467
6 Adkins / Whitt  1885Kentucky, United States F22533
7 Back / Richardson  Abt 1892Kentucky, United States F39538
8 Barnett / Baughman  Abt 1847Kentucky, United States F53114
9 Barnett / Benjey  21 Jul 1819Kentucky, United States F52778
10 Barnett / Saylor  Abt 1863Kentucky, United States F53121
11 Bibb / Travis  1910Kentucky, United States F78438
12 Borman / Rogers  1940Kentucky, United States F68319
13 Breckenridge / Dowell  Nov 1898Kentucky, United States F38641
14 Cansler / Adams  Abt 1931Kentucky, United States F9395
15 Case / Montgomery  1888Kentucky, United States F38502
16 Cawood / Ledford  20 Nov 1920Kentucky, United States F80032
17 Cawood / Shell  24 Jul 1920Kentucky, United States F80048
18 Colglazier / May  May 1788Kentucky, United States F5396
19 Cox / Brown  1915Kentucky, United States F39482
20 Cox / Roberts  1919Kentucky, United States F39506
21 Crumpton / Paon  4 Jul 1903Kentucky, United States F22668
22 Denning /   Abt 1805Kentucky, United States F5391
23 Desha / Bogy  12 Aug 1832Kentucky, United States F38219
24 Durbin / Doyle  25 Dec 1898Kentucky, United States F22708
25 Emerson / Jordan  Kentucky, United States F22657
26 Fields / Cawood  Abt 1898Kentucky, United States F74321
27 Fortenberry / Shoulders  10 Jan 1883Kentucky, United States F78839
28 Foster / Kelley  Abt 1924Kentucky, United States F39775
29 Francis / Wheeler  22 Jul 1878Kentucky, United States F22619
30 Freeman / Benge  1810Kentucky, United States F52850
31 Frye /   1 May 1904Kentucky, United States F79813
32 Gholson /   Bef 1738Kentucky, United States F47498
33 Gray /   Abt 1914Kentucky, United States F22735
34 Hall / Pryor  4 Apr 1923Kentucky, United States F80104
35 Hambleton / Bunton  1 Feb 1838Kentucky, United States F21809
36 Hamby / Landrum  31 Aug 1868Kentucky, United States F73898
37 Hamilton / Benton  1870Kentucky, United States F75005
38 Harod / Rushing  30 Jun 1900Kentucky, United States F22392
39 Harris / Booker  1795Kentucky, United States F24703
40 Hasty / Shackleford  Abt 1935Kentucky, United States F79530
41 Head / Hudgens  19 Aug 1937Kentucky, United States F8993
42 Hendrickson / Osborne  Abt 1907Kentucky, United States F79479
43 Henson / Case  9 Mar 1910Kentucky, United States F39274
44 Hide / Hopkins  1 Apr 1891Kentucky, United States F5684
45 Holton / Buckingham  11 Sep 1917Kentucky, United States F22704
46 Holton / Parnell  Aft 1932Kentucky, United States F22702
47 Horn / Adkins  Abt 1874Kentucky, United States F22525
48 Igo / Montgomery  1892Kentucky, United States F39516
49 Ingram / Montgomery  1902Kentucky, United States F39518
50 Lawson /   Abt 1913Kentucky, United States F79547
51 Ledford / Money  Abt 1914Kentucky, United States F79750
52 Ledford / Roberts  1895Kentucky, United States F79824
53 Ledford / Wilson  Abt 1861Kentucky, United States F74256
54 Logsdon / Coyle  Abt 1858Kentucky, United States F74940
55 Logsdon / Crump  Abt 1862Kentucky, United States F75107
56 Logsdon / Simon  26 Jul 1822Kentucky, United States F72984
57 Martin / Hylton  22 Feb 1880Kentucky, United States F38489
58 Montgomery / Powers  20 Feb 1889Kentucky, United States F39513
59 Montgomery / Vick  Abt 1887Kentucky, United States F38898
60 Moore / Ledford  1909Kentucky, United States F79777
61 Murray / Adkins  1887Kentucky, United States F22486
62 Osborne / Hunter  Abt 1885Kentucky, United States F22552
63 Reed / Atkins  1861Kentucky, United States F21866
64 Reynolds / Hylton  1860Kentucky, United States F38485
65 Reynolds / Thornsberry  1900Kentucky, United States F39193
66 Robbins / Barnett  Abt 1856Kentucky, United States F53119
67 Roberts / Wrather  1871Kentucky, United States F75709
68 Rogers / Warford  Abt 1885Kentucky, United States F33631
69 Rogers / Wofford  Abt 1885Kentucky, United States F33630
70 Rushing / Hill  Nov 1884Kentucky, United States F22390
71 Saylor / Howard  Abt 1842Kentucky, United States F53101
72 Saylor / Ledford  1895Kentucky, United States F79820
73 Scott / Lucas  Nov 1936Kentucky, United States F79465
74 Sexton / Burks  Abt 1821Kentucky, United States F21642
75 Sexton / Shirley  Abt 1886Kentucky, United States F22353
76 Skaggs / Cox  1910Kentucky, United States F39504
77 Spears / Adkins  Abt 1898Kentucky, United States F22492
78 Spillman / Ellis  19 Dec 1906Kentucky, United States F22600
79 Stegall / Adkins  1877Kentucky, United States F22538
80 Sturgeon / Logsdon  Abt 1844Kentucky, United States F72994
81 Taylor / Cross  15 Feb 1914Kentucky, United States F60259
82 Taylor / Saylor  1845Kentucky, United States F53100
83 Thompson / Dengler  14 Sep 1914Kentucky, United States F76555
84 Vaughn / Estes  1872Kentucky, United States F62672
85 Ventres / Jones  27 Jan 1833Kentucky, United States F73974
86 Webb / Swayne  Abt 1752Kentucky, United States F5447
87 Wells / Montgomery  Abt 1914Kentucky, United States F39258
88 Wheeler /   4 Mar 1844Kentucky, United States F21665
89 Wheeler / French  Abt 1884Kentucky, United States F21898
90 Wilson / Saylor  1835Kentucky, United States F53099
91 Woodall / McCormick  21 Dec 1887Kentucky, United States F78496