Bath County, Kentucky, United States



 


Latitude: 38.29333, Longitude: -83.75056


Birth

Matches 151 to 200 of 308

«Prev 1 2 3 4 5 6 7 Next»

   Last Name, Given Name(s)    Birth    Person ID 
151 McCue, Virginia  9 May 1855Bath County, Kentucky, United States I11822
152 Baird, Mary Jamina  31 Oct 1855Bath County, Kentucky, United States I21970
153 Grayson, Not Named  8 Dec 1855Bath County, Kentucky, United States I20210
154 Anderson, Edward  1856Bath County, Kentucky, United States I19594
155 Craig, James Turner  20 Jan 1856Bath County, Kentucky, United States I11610
156 Kerns, Henry Clay  27 Jan 1856Bath County, Kentucky, United States I7565
157 McClure, Sarah Elizabeth  17 Mar 1856Bath County, Kentucky, United States I10938
158 Cutright, Elizabeth Bell  11 Aug 1856Bath County, Kentucky, United States I19755
159 Colliver, Allen Jesse  6 Sep 1856Bath County, Kentucky, United States I6648
160 Vice, James W.  24 Oct 1856Bath County, Kentucky, United States I7386
161 Hopkins, James E  25 Oct 1856Bath County, Kentucky, United States I4186
162 Shields, Ann  14 Dec 1856Bath County, Kentucky, United States I7362
163 Daugherty, Laura  1857Bath County, Kentucky, United States I11661
164 Crain, Julia Alice  2 Feb 1857Bath County, Kentucky, United States I5133
165 Grayson, Laura Ellen  17 Apr 1857Bath County, Kentucky, United States I13645
166 Rogers, Angeline  30 Sep 1857Bath County, Kentucky, United States I18717
167 Honaker, Lydia B.  29 Nov 1857Bath County, Kentucky, United States I9543
168 Arrasmith, James  Abt 1858Bath County, Kentucky, United States I19830
169 Latham, Joseph  5 Jan 1858Bath County, Kentucky, United States I18375
170 Anderson, Edmund D.  12 Jan 1858Bath County, Kentucky, United States I2593
171 Perkins, William D.  Mar 1858Bath County, Kentucky, United States I9419
172 Daugherty  5 Mar 1858Bath County, Kentucky, United States I17443
173 Craig, Josephine  14 Apr 1858Bath County, Kentucky, United States I11617
174 Routt, Mary Elizabeth  14 May 1858Bath County, Kentucky, United States I5731
175 Ensor, Thomas  16 May 1858Bath County, Kentucky, United States I19701
176 Gudgel, Louise Bell  4 Jul 1858Bath County, Kentucky, United States I5677
177 Kincaid, Martha Ellen  10 Feb 1859Bath County, Kentucky, United States I16638
178 Gudgell, Theresa Ann  4 Jul 1859Bath County, Kentucky, United States I11754
179 Emmons, Maria  27 Jul 1859Bath County, Kentucky, United States I11418
180 Shields, Elizabeth  7 Sep 1859Bath County, Kentucky, United States I7361
181 Perkins, George E.  9 Oct 1859Bath County, Kentucky, United States I18654
182 Vice, Mary Zelia  30 Oct 1859Bath County, Kentucky, United States I18590
183 Crain, James W.  1 Dec 1859Bath County, Kentucky, United States I17877
184 Rogers, Spencer  8 Feb 1860Bath County, Kentucky, United States I18287
185 Anderson, Oliver P.  10 Mar 1860Bath County, Kentucky, United States I815
186 Shultz, Katherine  24 Aug 1861Bath County, Kentucky, United States I18847
187 Emmons, William P.  24 Feb 1862Bath County, Kentucky, United States I4503
188 Calvert, Louann  Apr 1862Bath County, Kentucky, United States I14412
189 Hendrick, Kearn  23 Nov 1863Bath County, Kentucky, United States I5907
190 Jones, Basil A.  1864Bath County, Kentucky, United States I8909
191 Perkins, Cornelius Hallis  10 Jul 1864Bath County, Kentucky, United States I936
192 Snedegar, Sarah Ellen  16 Jun 1867Bath County, Kentucky, United States I7460
193 Calvert, Nelson  17 Sep 1867Bath County, Kentucky, United States I18610
194 Arnold, Lucy E.  Oct 1867Bath County, Kentucky, United States I20077
195 Tillett, Laura  16 Mar 1868Bath County, Kentucky, United States I10246
196 Carr, Charles Henry  22 Apr 1868Bath County, Kentucky, United States I6539
197 Snelling, Della  13 Sep 1868Bath County, Kentucky, United States I20717
198 Carr, Nancy J.  30 May 1869Bath County, Kentucky, United States I5829
199 Emmons, James A.  13 Jun 1869Bath County, Kentucky, United States I3353
200 Perkins, William  2 Jan 1870Bath County, Kentucky, United States I3266

«Prev 1 2 3 4 5 6 7 Next»