Our Family Genealogy Pages

Home Page  |  What's New  |  Photos  |  Histories  |  Headstones  |  Reports  |  Surnames
Search
First Name:


Last Name:



Kentucky, United States



 


Latitude: 37.8393332, Longitude: -84.2700179


Birth

Matches 51 to 100 of 111

«Prev 1 2 3 Next»

   Last Name, Given Name(s)    Birth    Person ID 
51 Lott, Elizabeth  1811Kentucky, United States I142906
52 Lucas, Harriet Bacon  14 May 1809Kentucky, United States I138099
53 Maupin, Earl Dabney  2 Jan 1895Kentucky, United States I75712
54 McGuire, Dollie  8 Jul 1887Kentucky, United States I173593
55 Meeks, Rufus Estus  19 Aug 1908Kentucky, United States I49895
56 Merry, Prettyman  1812Kentucky, United States I121702
57 Miller, Benjamin Harrison  1889Kentucky, United States I124854
58 Mills, Son  Abt 1822Kentucky, United States I138100
59 Mills, Son  Abt 1824Kentucky, United States I138101
60 Mills, Son  Abt 1826Kentucky, United States I138102
61 Mills, Son  Abt 1828Kentucky, United States I138103
62 Mills, Son  Abt 1830Kentucky, United States I138104
63 Mills, Son  Abt 1832Kentucky, United States I138105
64 Morris, James L  1902Kentucky, United States I10860
65 Morris, Margaret  Abt 1800Kentucky, United States I139305
66 Morris, Thomas O  1898Kentucky, United States I10861
67 Nalley, Annabel  Jan 1866Kentucky, United States I137415
68 Oakley, Susan Barbara  1911Kentucky, United States I144264
69 Ogden, Polly  1800Kentucky, United States I64311
70 Patten, Cora  29 Oct 1882Kentucky, United States I148730
71 Payne, Elizabeth  8 Mar 1823Kentucky, United States I170962
72 Peck, George  1810Kentucky, United States I62831
73 Plunkett, Edith  1898Kentucky, United States I61345
74 Plunkett, Ida  1874Kentucky, United States I61340
75 Plunkett, Nina  1878Kentucky, United States I61341
76 Plunkett, Stella  7 Dec 1891Kentucky, United States I61344
77 Plunkett, Viola  2 Feb 1888Kentucky, United States I61347
78 Ray, Mary A  May 1838Kentucky, United States I61326
79 Reid, Virginia Frances  25 Dec 1920Kentucky, United States I72038
80 Rhodes, William H  Abt 1877Kentucky, United States I66098
81 Roberts, Herzekiah Ezekiel  Abt 1794Kentucky, United States I47548
82 Robinson, George H  1834Kentucky, United States I61323
83 Robinson, James M  Abt 1836Kentucky, United States I61324
84 Robinson, Martha  12 Apr 1867Kentucky, United States I61330
85 Robinson, Thomas W  1830Kentucky, United States I61322
86 Sexton, Nathan  2 Jan 1856Kentucky, United States I12535
87 Straney, Grace  11 May 1912Kentucky, United States I140994
88 Stratch, William Hercules  18 May 1892Kentucky, United States I159493
89 Thompson, Christopher Albert  4 Jul 1860Kentucky, United States I137414
90 Tuncil, Calvie  1910Kentucky, United States I167096
91 Tuncil, Edna  1912Kentucky, United States I167097
92 Tuncil, Ethel  1908Kentucky, United States I167092
93 Tuncil, Oscar Simion  Mar 1884Kentucky, United States I167093
94 Tuncil, Wilma  1914Kentucky, United States I167098
95 Underwood, James B  Abt 1832Kentucky, United States I69306
96 Underwood, William T  1830Kentucky, United States I854
97 Venable, Attalles L  1863Kentucky, United States I64321
98 Venable, Elizabeth C  13 Jul 1860Kentucky, United States I64319
99 Venable, George A  1862Kentucky, United States I64320
100 Venable, Mary Susan  31 Aug 1837Kentucky, United States I64316

«Prev 1 2 3 Next»