Kentucky, USA



 


Tree: Rountree Family

Latitude: 37.825, Longitude: -84.2333

Tree: Woodworth Ancestry

Latitude: 37.825, Longitude: -84.2333

Tree: Cock_Goad Family

Latitude: 37.825, Longitude: -84.2333

Tree: MontyHistNotes_II

Latitude: 37.825, Longitude: -84.2333

Tree: MontyHistNotes_III

Latitude: 37.825, Longitude: -84.2333

Tree: Presidents and Royalty

Latitude: 37.825, Longitude: -84.2333

Tree: MontyHistNotes_2014

Latitude: 37.825, Longitude: -84.2333


Birth

Matches 151 to 200 of 2098

«Prev 1 2 3 4 5 6 7 8 ... 42» Next»

   Last Name, Given Name(s)    Birth    Person ID   Tree 
151 Carnahan, Sarah H.  1842Kentucky, USA I46640 Rountree Family 
152 Carpenter, Ida  1901Kentucky, USA I53871 Rountree Family 
153 Carpenter, Spencer  Oct 1899Kentucky, USA I53872 Rountree Family 
154 Carpenter, Tom D  Aug 1852Kentucky, USA I7365 Cock_Goad Family 
155 Carpenter, Wilder  Jul 1876Kentucky, USA I53873 Rountree Family 
156 Carrico, Martha Ann  Abt 1839Kentucky, USA I12314 MontyHistNotes_II 
157 Carroll, Richard Nelson  Abt 1909Kentucky, USA I9423 MontyHistNotes_II 
158 Carter, Lou Ella  Abt 1862Kentucky, USA I5276 Cock_Goad Family 
159 Carter, Madelene  1912Kentucky, USA I47078 Rountree Family 
160 Carver, Amanda Paralee  Nov 1845Kentucky, USA I7933 Woodworth Ancestry 
161 Casey, Rachel Marsh  1849Kentucky, USA I16713 Woodworth Ancestry 
162 Caskey, Eula Ethel  21 Mar 1909Kentucky, USA I4307 MontyHistNotes_III 
163 Catherine  Abt 1829Kentucky, USA I37734 MontyHistNotes_II 
164 Catherine  1832Kentucky, USA I15211 MontyHistNotes_II 
165 Caveness, Lucinda Louana  Abt 1840Kentucky, USA I2809 MontyHistNotes_III 
166 Cawthorne, Elizabeth Ann ΒΆ  1821Kentucky, USA I24600 Woodworth Ancestry 
167 Centers, Albert  Jan 1896Kentucky, USA I8249 Woodworth Ancestry 
168 Centers, James  1893Kentucky, USA I8248 Woodworth Ancestry 
169 Centers, Sarah  1888Kentucky, USA I8247 Woodworth Ancestry 
170 Chadwin, Elizabeth Jane  Feb 1838Kentucky, USA I14309 Woodworth Ancestry 
171 Chandler, James E  14 Jul 1839Kentucky, USA I3635 MontyHistNotes_III 
172 Chandler, James E  14 Jul 1839Kentucky, USA I53780 MontyHistNotes_2014 
173 Cheatham, Sue  20 Dec 1846Kentucky, USA I40399 MontyHistNotes_II 
174 Chestnut, Sarah Jane  10 Jan 1819Kentucky, USA I54675 Rountree Family 
175 Childers, Susan A  30 Dec 1823Kentucky, USA I46919 Rountree Family 
176 Clara  1885Kentucky, USA I49183 Rountree Family 
177 Clark, Emma  1908Kentucky, USA I7964 Woodworth Ancestry 
178 Clay, John Jackson  1830Kentucky, USA I51235 MontyHistNotes_2014 
179 Clement, Mary Ann  10 May 1828Kentucky, USA I23702 Woodworth Ancestry 
180 Clements, Susan Eleanor  25 Jul 1838Kentucky, USA I12387 MontyHistNotes_II 
181 Clemons, Hattie  23 Oct 1902Kentucky, USA I12583 MontyHistNotes_III 
182 Cloud, Martha Washington  4 Jul 1831Kentucky, USA I59876 Rountree Family 
183 Coats, Elizabeth T  13 Dec 1800Kentucky, USA I62396 Rountree Family 
184 Cobb, Mary Thomas  6 Oct 1845Kentucky, USA I1197 Woodworth Ancestry 
185 Coburn, Margaret  1866Kentucky, USA I6415 Cock_Goad Family 
186 Cock, Amos  1860Kentucky, USA I28597 Cock_Goad Family 
187 Cock, Andrew I  1855Kentucky, USA I1209 Cock_Goad Family 
188 Cock, Carter  1858Kentucky, USA I1210 Cock_Goad Family 
189 Cock, Julia A  1858Kentucky, USA I28596 Cock_Goad Family 
190 Cock, Lindsey  1851Kentucky, USA I1207 Cock_Goad Family 
191 Cock, Manerva  1841Kentucky, USA I29643 Cock_Goad Family 
192 Cock, Nancy  1870Kentucky, USA I28598 Cock_Goad Family 
193 Cock, William  1853Kentucky, USA I1208 Cock_Goad Family 
194 Cofer, Hiram D  Abt 1851Kentucky, USA I38278 MontyHistNotes_II 
195 Coffey, Salathiel  20 Apr 1812Kentucky, USA I48313 MontyHistNotes_2014 
196 Cole, Betty  1883Kentucky, USA I2554 MontyHistNotes_III 
197 Cole, James A J  14 Sep 1834Kentucky, USA I41403 Rountree Family 
198 Cole, Miles  3 Mar 1867Kentucky, USA I11894 MontyHistNotes_III 
199 Coleman, Alcie Rae  Abt 1907Kentucky, USA I52396 Rountree Family 
200 Collins, Thomas  1789Kentucky, USA I9140 Woodworth Ancestry 

«Prev 1 2 3 4 5 6 7 8 ... 42» Next»



Death

Matches 151 to 198 of 198

«Prev 1 2 3 4

   Last Name, Given Name(s)    Death    Person ID   Tree 
151 Montgomery, Walter Pete  Jun 1964Kentucky, USA I4311 MontyHistNotes_III 
152 Montgomery, William  11 Aug 1811Kentucky, USA I47388 Rountree Family 
153 Montgomery, William Hugh  8 Nov 1900Kentucky, USA I50631 Rountree Family 
154 Morrison, Polly  6 Nov 1815Kentucky, USA I38370 MontyHistNotes_II 
155 Moss, Mary E  Bef 1860Kentucky, USA I32501 MontyHistNotes_II 
156 Newton, Emma Rebecca  1968Kentucky, USA I9734 Cock_Goad Family 
157 Noel, Loftus  Kentucky, USA I9727 MontyHistNotes_2014 
158 O'Daniel, Hetty Eleanor  Kentucky, USA I37992 MontyHistNotes_II 
159 O'Daniel, Mary Elizabeth  5 Feb 1915Kentucky, USA I12352 MontyHistNotes_II 
160 Pennington, Purity Ruffin  Kentucky, USA I4693 MontyHistNotes_2014 
161 Picklesimer, Elizabeth D  Abt 1847Kentucky, USA I2529 MontyHistNotes_III 
162 Powell, G Porter  1904Kentucky, USA I42061 Rountree Family 
163 Ratliff, Squire  14 Apr 1863Kentucky, USA I32847 Cock_Goad Family 
164 Robb, John  11 May 1883Kentucky, USA I37740 MontyHistNotes_II 
165 Rosell, Mary Ann  20 Nov 1890Kentucky, USA I50637 Rountree Family 
166 Ross, Judy Annie  Bef 1880Kentucky, USA I3 Cock_Goad Family 
167 Rountree, Inas L  28 Mar 1992Kentucky, USA I42634 Rountree Family 
168 Rountree, Nancy  1823Kentucky, USA I42110 Rountree Family 
169 Rountree, Nellie Gladys  Feb 1984Kentucky, USA I41393 Rountree Family 
170 Rountree, Priscilla  Kentucky, USA I41223 Rountree Family 
171 Rountree, Wilbourn  Feb 1855Kentucky, USA I41310 Rountree Family 
172 Rountree, William Washington  1863Kentucky, USA I41404 Rountree Family 
173 Rowntree, Rutherford Harrison  29 Oct 1891Kentucky, USA I41249 Rountree Family 
174 Russell, Joseph  Kentucky, USA I4459 MontyHistNotes_III 
175 Shannon, John  Kentucky, USA I20157 MontyHistNotes_2014 
176 Shearer, Martha Montgomery  30 Jan 1824Kentucky, USA I3360 MontyHistNotes_2014 
177 Shipp, Emma Grant  21 Jun 1872Kentucky, USA I5676 Presidents and Royalty 
178 Simpson, Eleanor  Sep 1841Kentucky, USA I244 MontyHistNotes_II 
179 Spears, Christian Christopher  Aft 19 Jun 1811Kentucky, USA I7881 Woodworth Ancestry 
180 Speer, Alice  Bef 1900Kentucky, USA I41069 MontyHistNotes_II 
181 Spencer, Lona  8 Jun 1989Kentucky, USA I8046 Woodworth Ancestry 
182 Steen, Eleanor Nelly (Xfer)  1791Kentucky, USA I45767 Rountree Family 
183 Steen, Eleanor Nelly  1791Kentucky, USA I6980 MontyHistNotes_III 
184 Stine, Frederick Adolphus Jr  15 Aug 1909Kentucky, USA I3175 MontyHistNotes_2014 
185 Sullivan, Jackie Chas  2 Feb 2012Kentucky, USA I62457 MontyHistNotes_2014 
186 Sutphin, Harvey B.  24 Sep 1891Kentucky, USA I18257 Cock_Goad Family 
187 Tackett, Zola  1981Kentucky, USA I29180 Cock_Goad Family 
188 Thornhill, Cordelia A  13 Apr 1939Kentucky, USA I5188 Cock_Goad Family 
189 Wallace, John  1863Kentucky, USA I47835 MontyHistNotes_2014 
190 Wallace, Margaret  3 Sep 1838Kentucky, USA I64507 MontyHistNotes_2014 
191 Wallace, Samuel  1800Kentucky, USA I34227 MontyHistNotes_2014 
192 Watts, Nancy  12 Apr 1856Kentucky, USA I5134 Cock_Goad Family 
193 Wight, Bianna A  14 Sep 1885Kentucky, USA I12275 MontyHistNotes_II 
194 Wilkins, Virginia Elizabeth  5 Mar 1871Kentucky, USA I504 MontyHistNotes_2014 
195 Winston, Martha Patsey  1891Kentucky, USA I53803 MontyHistNotes_2014 
196 Winston, Martha Patsey  1891Kentucky, USA I3526 MontyHistNotes_III 
197 Woodworth, Lewis H  23 Feb 1863Kentucky, USA I370 Woodworth Ancestry 
198 _____, Elizabeth  1798Kentucky, USA I46136 Rountree Family 

«Prev 1 2 3 4