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 1 to 50 of 111

1 2 3 Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Winsor, Guy Owen  30 Jan 1930Kentucky, United States I161620
2 Winsor, David Morse  29 Feb 1928Kentucky, United States I161619
3 Williams, John Leman  1 Oct 1896Kentucky, United States I138496
4 Williams, James Richard Jr  31 Aug 1898Kentucky, United States I138501
5 Williams, David S  1903Kentucky, United States I138502
6 Wilcox, Lieutenant David Benjamin  Jan 1839Kentucky, United States I85191
7 West, Andrew William  1842Kentucky, United States I172645
8 Waller, Charles Henry  30 Aug 1894Kentucky, United States I69358
9 Waddle, Phoebe  1801Kentucky, United States I145342
10 Venable, Peyton S  1841Kentucky, United States I64317
11 Venable, Otho Bell  Jul 1856Kentucky, United States I64318
12 Venable, Mary Susan  31 Aug 1837Kentucky, United States I64316
13 Venable, George A  1862Kentucky, United States I64320
14 Venable, Elizabeth C  13 Jul 1860Kentucky, United States I64319
15 Venable, Attalles L  1863Kentucky, United States I64321
16 Underwood, William T  1830Kentucky, United States I854
17 Underwood, James B  Abt 1832Kentucky, United States I69306
18 Tuncil, Wilma  1914Kentucky, United States I167098
19 Tuncil, Oscar Simion  Mar 1884Kentucky, United States I167093
20 Tuncil, Ethel  1908Kentucky, United States I167092
21 Tuncil, Edna  1912Kentucky, United States I167097
22 Tuncil, Calvie  1910Kentucky, United States I167096
23 Thompson, Christopher Albert  4 Jul 1860Kentucky, United States I137414
24 Stratch, William Hercules  18 May 1892Kentucky, United States I159493
25 Straney, Grace  11 May 1912Kentucky, United States I140994
26 Sexton, Nathan  2 Jan 1856Kentucky, United States I12535
27 Robinson, Thomas W  1830Kentucky, United States I61322
28 Robinson, Martha  12 Apr 1867Kentucky, United States I61330
29 Robinson, James M  Abt 1836Kentucky, United States I61324
30 Robinson, George H  1834Kentucky, United States I61323
31 Roberts, Herzekiah Ezekiel  Abt 1794Kentucky, United States I47548
32 Rhodes, William H  Abt 1877Kentucky, United States I66098
33 Reid, Virginia Frances  25 Dec 1920Kentucky, United States I72038
34 Ray, Mary A  May 1838Kentucky, United States I61326
35 Plunkett, Viola  2 Feb 1888Kentucky, United States I61347
36 Plunkett, Stella  7 Dec 1891Kentucky, United States I61344
37 Plunkett, Nina  1878Kentucky, United States I61341
38 Plunkett, Ida  1874Kentucky, United States I61340
39 Plunkett, Edith  1898Kentucky, United States I61345
40 Peck, George  1810Kentucky, United States I62831
41 Payne, Elizabeth  8 Mar 1823Kentucky, United States I170962
42 Patten, Cora  29 Oct 1882Kentucky, United States I148730
43 Ogden, Polly  1800Kentucky, United States I64311
44 Oakley, Susan Barbara  1911Kentucky, United States I144264
45 Nalley, Annabel  Jan 1866Kentucky, United States I137415
46 Morris, Thomas O  1898Kentucky, United States I10861
47 Morris, Margaret  Abt 1800Kentucky, United States I139305
48 Morris, James L  1902Kentucky, United States I10860
49 Mills, Son  Abt 1832Kentucky, United States I138105
50 Mills, Son  Abt 1830Kentucky, United States I138104

1 2 3 Next»



Death

Matches 1 to 32 of 32

   Last Name, Given Name(s)    Death    Person ID 
1 Walton, Nina Louise  27 Jan 2008Kentucky, United States I128206
2 Taylor, Hancock  1 Aug 1774Kentucky, United States I92612
3 Stout, Daniel  2 Mar 1809Kentucky, United States I172483
4 Sowers, Dorothy  1999Kentucky, United States I142690
5 Smith, Susannah  1796Kentucky, United States I98873
6 Ruble, Isaac  25 Sep 1828Kentucky, United States I168026
7 Rogers, Kent Gardner  21 Nov 2000Kentucky, United States I25198
8 Reed, Geneva  8 Apr 1930Kentucky, United States I161277
9 Pierson, Vera Margrette  26 Jul 1919Kentucky, United States I85865
10 Payne, John Coles  1 Jan 1860Kentucky, United States I169125
11 Ogden, Elias  1847Kentucky, United States I64310
12 Morris, James L  Jan 1973Kentucky, United States I10860
13 McGrath, Elza Alpheus  16 Mar 1992Kentucky, United States I59215
14 Johnston, Daniel  1 Oct 1816Kentucky, United States I92772
15 Hurst, William Rupard  Kentucky, United States I139460
16 Hunt, Susan  22 Aug 1878Kentucky, United States I135307
17 Hunt, Joannah  1844Kentucky, United States I172880
18 Herndon, Albert  21 Mar 1863Kentucky, United States I64329
19 Harrison, Hannah  17 Aug 1807Kentucky, United States I92455
20 dozier, james ingo  3 May 1791Kentucky, United States I55700
21 Derthick, Sargent Fee  1904Kentucky, United States I74448
22 Davis, Matilda  Abt 1803Kentucky, United States I92644
23 Cummins, William Penn  27 Mar 1935Kentucky, United States I61339
24 Cummins, William Goebel  27 Jul 1901Kentucky, United States I61352
25 Cummins, Lillian  Oct 1980Kentucky, United States I61354
26 Crenshaw, Agness  Aft 1820Kentucky, United States I170921
27 Cole, Sullivan  5 Oct 1910Kentucky, United States I104655
28 Clements, William  23 Nov 1766Kentucky, United States I97187
29 Abbott, Joseph  1 Sep 1857Kentucky, United States I172530
30 Abbott, John C  27 Sep 1858Kentucky, United States I172523
31 Abbott, Ida Alice  3 Sep 1855Kentucky, United States I172526
32 Abbott, Arron Lake  22 Jun 1861Kentucky, United States I172520

Burial

Matches 1 to 3 of 3

   Last Name, Given Name(s)    Burial    Person ID 
1 Terry, Martha Drucella  24 Jan 1857Kentucky, United States I48866
2 Reed, Charles Perry  12 Jul 1942Kentucky, United States I161275
3 Kohlmann, Martin  1818Kentucky, United States I47533

Marriage

Matches 1 to 8 of 8

   Family    Marriage    Family ID 
1 Young / Young  Abt 1814Kentucky, United States F30240
2 Warder / Mize  Abt 1899Kentucky, United States F22657
3 Sibley / Shipman  Abt 1886Kentucky, United States F19526
4 Robinson / Ray  Abt 1845Kentucky, United States F21633
5 Robinson / Follett  1829Kentucky, United States F21626
6 McGrath / Suppinger  1917Kentucky, United States F21219
7 Hicks / Reed  Abt 1811Kentucky, United States F18039
8 Hall / Mize  Abt 1901Kentucky, United States F22658