Bath County, Kentucky, United States



 


Latitude: 38.29333, Longitude: -83.75056


Birth

Matches 201 to 250 of 308

«Prev 1 2 3 4 5 6 7 Next»

   Last Name, Given Name(s)    Birth    Person ID 
201 McCue, Emily  18 Nov 1845Bath County, Kentucky, United States I19887
202 McCue, Susan P.  1 May 1852Bath County, Kentucky, United States I20112
203 McCue, Virginia  9 May 1855Bath County, Kentucky, United States I11822
204 Miller, Harrison M  22 May 1889Bath County, Kentucky, United States I19076
205 Moran, Anna  4 Aug 1892Bath County, Kentucky, United States I11803
206 Moran, Ella  23 Mar 1873Bath County, Kentucky, United States I8328
207 Moran, Omer  7 May 1889Bath County, Kentucky, United States I18030
208 Moran, Samuel  26 Jun 1880Bath County, Kentucky, United States I5425
209 Myers, Narcissus  Abt 1830Bath County, Kentucky, United States I6592
210 Norris, Charles Hughes  8 Nov 1916Bath County, Kentucky, United States I7370
211 Norris, Eunice F  26 May 1928Bath County, Kentucky, United States I7366
212 Norris, Roger C  3 Oct 1918Bath County, Kentucky, United States I7373
213 Offill, Nancy A  4 May 1826Bath County, Kentucky, United States I13433
214 Patterson, Delia  1784Bath County, Kentucky, United States I4605
215 Perkins, Cornelius Hallis  10 Jul 1864Bath County, Kentucky, United States I936
216 Perkins, Elijah  1794Bath County, Kentucky, United States I11341
217 Perkins, Elizabeth V.  1822Bath County, Kentucky, United States I7568
218 Perkins, George E.  9 Oct 1859Bath County, Kentucky, United States I18654
219 Perkins, James A.  23 Mar 1875Bath County, Kentucky, United States I20308
220 Perkins, Joshua P.  Feb 1835Bath County, Kentucky, United States I9200
221 Perkins, Kate  15 May 1874Bath County, Kentucky, United States I991
222 Perkins, Mary T.  10 Jun 1876Bath County, Kentucky, United States I86
223 Perkins, Riley  1843Bath County, Kentucky, United States I8472
224 Perkins, William  28 Aug 1839Bath County, Kentucky, United States I6446
225 Perkins, William  2 Jan 1870Bath County, Kentucky, United States I3266
226 Perkins, William D.  Mar 1858Bath County, Kentucky, United States I9419
227 Redmon, Mary Ruth  15 Feb 1927Bath County, Kentucky, United States I1747
228 Rogers, Angeline  30 Sep 1857Bath County, Kentucky, United States I18717
229 Rogers, Reuben  Apr 1835Bath County, Kentucky, United States I15424
230 Rogers, Spencer  8 Feb 1860Bath County, Kentucky, United States I18287
231 Rogers, William Nicholas  29 Jan 1873Bath County, Kentucky, United States I15522
232 Routt, Mary Elizabeth  14 May 1858Bath County, Kentucky, United States I5731
233 Rudder, David N.  31 Mar 1850Bath County, Kentucky, United States I11701
234 Rudder, Lula  28 Apr 1878Bath County, Kentucky, United States I7600
235 Saunders, James C.  16 Mar 1889Bath County, Kentucky, United States I10941
236 Saunders, Paul F  19 Jun 1943Bath County, Kentucky, United States I7320
237 Saunders, Shirley F  16 Aug 1937Bath County, Kentucky, United States I5603
238 Saunders, Susan Elizabeth  5 Apr 1832Bath County, Kentucky, United States I14318
239 Shields, Ann  14 Dec 1856Bath County, Kentucky, United States I7362
240 Shields, Elizabeth  7 Sep 1859Bath County, Kentucky, United States I7361
241 Shields, Mary Jane  17 Feb 1848Bath County, Kentucky, United States I7365
242 Shields, Robert B  27 Apr 1852Bath County, Kentucky, United States I7363
243 Shields, Thomas B  30 Dec 1890Bath County, Kentucky, United States I20074
244 Shultz  Dec 1853Bath County, Kentucky, United States I4341
245 Shultz, Katherine  24 Aug 1861Bath County, Kentucky, United States I18847
246 Snedegar, Mary K.  14 Mar 1914Bath County, Kentucky, United States I11657
247 Snedegar, Sarah Ellen  16 Jun 1867Bath County, Kentucky, United States I7460
248 Snelling, Della  13 Sep 1868Bath County, Kentucky, United States I20717
249 Snelling, Helen Virginia  25 Aug 1853Bath County, Kentucky, United States I20718
250 Snelling, Mary Frances  1849Bath County, Kentucky, United States I20710

«Prev 1 2 3 4 5 6 7 Next»