Kentucky, USA



 


Latitude: 37.825, Longitude: -84.2333


Birth

Matches 401 to 545 of 545

«Prev 1 2 3

   Last Name, Given Name(s)    Birth    Person ID 
401 Sholar, Annie D  Abt 1907Kentucky, USA I11863
402 Sholar, Kenneth   I13070
403 Sholar, Nora Maude  15 Nov 1886Kentucky, USA I18927
404 Sholar, Sarah Jane  1859Kentucky, USA I28347
405 Sholar, Thomas  25 Apr 1825Kentucky, USA I19307
406 Shrader, Clementine Adeline 'Clemie'  3 Sep 1892Kentucky, USA I21554
407 Shrader, Larrer C  May 1881Kentucky, USA I11768
408 Shrader, Mary  Abt 1878Kentucky, USA I11256
409 Shy  Kentucky, USA I2981
410 Simmons, Cornelia  22 Jun 1824Kentucky, USA I11530
411 Simpson, James H Jr.   I6844
412 Simpson, V Glenn   I6816
413 Sinks, Mable Patricia  4 Jan 1907Kentucky, USA I12309
414 Smiley, Flossie C  27 Feb 1900Kentucky, USA I28441
415 Smith, Estelle Christine  10 May 1901Kentucky, USA I14285
416 Smith, Grace  Jun 1881Kentucky, USA I11597
417 Smith, Harry Anderson  8 Sep 1875Kentucky, USA I19771
418 Smith, Ida  Abt 1859Kentucky, USA I15771
419 Smith, Ida May  May 1878Kentucky, USA I11566
420 Smith, Jim  Apr 1896Kentucky, USA I11560
421 Smith, Linda Lee  Feb 1884Kentucky, USA I12127
422 Smith, Ludie  Jul 1896Kentucky, USA I19941
423 smith, Martha  Abt 1862Kentucky, USA I11885
424 Smith, Ralph  Dec 1885Kentucky, USA I19842
425 Smith, Rice  Abt 1912Kentucky, USA I19710
426 Smith, Robert  Aug 1890Kentucky, USA I11571
427 Smith, Terry Pattillo Jr  4 Sep 1904Kentucky, USA I19860
428 Smith, William M  Aug 1893Kentucky, USA I12105
429 Soulsby, Robert William  15 Jan 1849Kentucky, USA I30496
430 Sowell, Mary Jane 'Mollie'  12 Nov 1886Kentucky, USA I24923
431 Sparks, Henry Waterson  14 Mar 1896Kentucky, USA I27877
432 Spiceland, Lorene Marie  Abt 1915Kentucky, USA I27997
433 St John, Nettie  Abt 1900Kentucky, USA I1155
434 Steele, Charles E  Abt 1907Kentucky, USA I27998
435 Stewart, Billie Clifford  Kentucky, USA I18848
436 Stigall, James Richard  7 Feb 1873Kentucky, USA I14418
437 Stonum, Thomas Boyd   I18538
438 Storm, Mary Jane 'Mollie'  12 Jan 1857Kentucky, USA I19426
439 Storm, William  Kentucky, USA I19435
440 stuart, Jo Lee  29 May 1911Kentucky, USA I28635
441 Sullivan, Charity  Abt 1790Kentucky, USA I17024
442 Sullivan, Mary Elizabeth 'Betty'  Oct 1864Kentucky, USA I11586
443 Sumner, Benjamin 'Ben'  Abt 1842Kentucky, USA I15057
444 Sumner, Betty Jean   I18792
445 Sumner, Carlane N  31 Jul 1869Kentucky, USA I11271
446 Sumner, Dixie Lee   I18804
447 Sumner, George Robert  Abt 1917Kentucky, USA I18760
448 Sumner, Gladys Queen  31 Oct 1908Kentucky, USA I25647
449 Sumner, Ivy Jane  Abt 1916Kentucky, USA I18756
450 Sumner, Jimmy Gale   I19047
451 Sumner, John Calvin II   I19077
452 Sumner, Judy A   I18618
453 Sumner, Lawrence Gaylon   I18840
454 Sumner, Linda Sue   I19094
455 Sumner, Malleville Etna  25 Oct 1913Kentucky, USA I24957
456 Sumner, Martha  Abt 1932Kentucky, USA I18896
457 Sumner, Maurine 'Mollie'  10 Jun 1906Kentucky, USA I25443
458 Sumner, Ramona Joanne   I19003
459 Sumner, Raymond Piercy  Abt 1932Kentucky, USA I18973
460 Sumner, Ronald Wayne  2 Sep 1942Kentucky, USA I18838
461 Sumner, Sarah Ann 'Sallie'  22 Jun 1858Kentucky, USA I15391
462 Sumner, William Howard   I18612
463 Tanner, John Lewis  1866Kentucky, USA I12488
464 Taylor, Hardin S  22 Aug 1867Kentucky, USA I26810
465 Templeton, Flo  8 May 1897Kentucky, USA I18389
466 Tharp, Elias J  12 Jan 1832Kentucky, USA I20524
467 Thomas, Alfred Ghentry  19 Jun 1926Kentucky, USA I19014
468 Thomas, Beatrice Eulalah  16 Jul 1894Kentucky, USA I18637
469 Thomas, Dorothy Jean  1 Jul 1924Kentucky, USA I18472
470 Thomas, Edna Jewel  Abt 1929Kentucky, USA I19136
471 Thomas, Edward Peyton  12 May 1922Kentucky, USA I19135
472 Thomas, Inez T  Aft 1881Kentucky, USA I18360
473 Thomas, James W  22 Nov 1857Kentucky, USA I27084
474 Thomas, Lacy Dell  13 Nov 1900Kentucky, USA I17989
475 Thomas, Lonnie 'Jack'  20 Jul 1889Kentucky, USA I18890
476 Thomas, Lula Maude  11 Dec 1908Kentucky, USA I18025
477 Thomas, Marjorie Maurine   I19259
478 Thomas, Martha Ellen   I19210
479 Thomas, Mary Henrietta  12 Aug 1904Kentucky, USA I18835
480 Thomas, Matthew 'Matt'  31 Mar 1887Kentucky, USA I25886
481 Thomas, Mildred Blanche  25 Dec 1925Kentucky, USA I19289
482 Thomas, Monnie Kate  7 Apr 1924Kentucky, USA I28356
483 Thomas, Patrick Vick   I19291
484 Thomas, Sarah E   I28427
485 Thomas, William Madison   I19119
486 Thomason, James William  25 Apr 1793Kentucky, USA I30793
487 Thomason, Jefferson Green 'Jeff'  Abt 1844Kentucky, USA I30789
488 Tigart, Gertie May  19 Mar 1927Kentucky, USA I12530
489 Tinsley, Roy Edward  4 Dec 1921Kentucky, USA I25981
490 Todd, Texa  9 Jun 1880Kentucky, USA I12101
491 Trabue, Hannah Jane  24 Feb 1823Kentucky, USA I14938
492 Turner, Alexander J  2 Sep 1831Kentucky, USA I7869
493 Turner, Andrew  26 Jul 1801Kentucky, USA I12951
494 Turner, Fredona Belle  1871Kentucky, USA I12332
495 Turner, George Mack  4 Jan 1868Kentucky, USA I21879
496 Turner, Gracie Ann  10 Aug 1938Kentucky, USA I12775
497 Turner, Mae Bell  17 Jun 1896Kentucky, USA I14445
498 Turner, Senora Annona  18 Mar 1905Kentucky, USA I14295
499 Turner, Thomas Terry  12 Jul 1865Kentucky, USA I21886
500 Turner, William Mayfield 'Willie'  Abt 1859Kentucky, USA I15532
501 turner, Willie B  May 1875Kentucky, USA I12054
502 Turner, Yancy Wilson 'Jack'  3 Sep 1900Kentucky, USA I25863
503 Underhill, Eudora 'Dora'  21 Jun 1875Kentucky, USA I28343
504 Vineyard, Martha Mary'Polly'  19 Feb 1802Kentucky, USA I25821
505 Vineyard, Mary Elender  4 Apr 1831Kentucky, USA I15065
506 Vinson, Cary Thomas Jr  5 Sep 1926Kentucky, USA I19049
507 Vinson, Clyde Roger   I19149
508 Vinson, June Theresa  1921Kentucky, USA I19297
509 Wadlington, Wallace Cotton  17 Jul 1913Kentucky, USA I12480
510 Walker, Gordon P Jr  Abt 1922Kentucky, USA I19012
511 Walker, Grace   I28564
512 Walker, Harold E   I19129
513 Walker, Mary Jane  Abt 1818Kentucky, USA I15629
514 Walker, William Donald  8 Feb 1933Kentucky, USA I28563
515 Wallace, Annie  Apr 1877Kentucky, USA I11755
516 Wallace, Caswell Jr  Abt 1862Kentucky, USA I11372
517 Wallace, James  23 Oct 1865Kentucky, USA I11479
518 Wallace, Lydia  18 Jun 1863Kentucky, USA I1631
519 Wallace, Mary M  Abt 1865Kentucky, USA I11401
520 Wallace, Thomas G  Abt 1865Kentucky, USA I11364
521 Wallis, Gertrude Elizabeth  4 Aug 1899Kentucky, USA I19247
522 Wallis, Ronald Herman   I19396
523 Walsh, William Boliver R  3 Jul 1852Kentucky, USA I27086
524 Warren, Lee Ardron  11 Oct 1881Kentucky, USA I28597
525 Watkins, Fairrie Elizabeth  11 Oct 1899Kentucky, USA I29097
526 Weatherspoon, Thomas  17 Jan 1841Kentucky, USA I31002
527 Weaver, Sarah Elizabeth  1826Kentucky, USA I1700
528 Weaver, Walter Samuel  12 Feb 1900Kentucky, USA I25806
529 Weekly, Pascal Barney  1828Kentucky, USA I20510
530 Wells, Eliza  2 Apr 1901Kentucky, USA I30312
531 Wheeler, Sidney  1829Kentucky, USA I3527
532 White, Nancy Louisa  12 Dec 1795Kentucky, USA I3410
533 White, Sophia  Abt 1785Kentucky, USA I13865
534 White, Stephen H P  5 Mar 1826Kentucky, USA I27228
535 Whitely, Raymond Randall  26 Mar 1934Kentucky, USA I24483
536 Wiley, Elizabeth  Abt 1798Kentucky, USA I16561
537 Williams, Ettie Pearl  8 Sep 1891Kentucky, USA I28788
538 Wilson, Clemie  1 Dec 1883Kentucky, USA I17975
539 Wilson, Eris Boyne  20 Feb 1921Kentucky, USA I12804
540 Wilson, Nancy  Abt 1858Kentucky, USA I30311
541 Woods, Mary  1798Kentucky, USA I10504
542 Wright, Benjamin  Abt 1810Kentucky, USA I7738
543 Wyatt, Della May  7 Feb 1897Kentucky, USA I17106
544 Yeary, Florence  18 Mar 1905Kentucky, USA I29272
545 Young, George Washington  3 Oct 1808Kentucky, USA I1938

«Prev 1 2 3