Fleming County, Kentucky, United States



 


Latitude: 38.29333, Longitude: -83.68333


Birth

Matches 151 to 200 of 1087

«Prev 1 2 3 4 5 6 7 8 ... 22» Next»

   Last Name, Given Name(s)    Birth    Person ID 
151 McKee, Mary  1832Fleming County, Kentucky, United States I14875
152 McRoberts, Thomas R  Abt 1832Fleming County, Kentucky, United States I12643
153 Watson, James M.  1832Fleming County, Kentucky, United States I15332
154 Sapp, William B.  18 Apr 1832Fleming County, Kentucky, United States I3706
155 Crawford, Orison T. Grant  28 May 1832Fleming County, Kentucky, United States I13944
156 Dalrymple, Robert Thompson  15 Jul 1832Fleming County, Kentucky, United States I10869
157 Applegate, John  1833Fleming County, Kentucky, United States I3630
158 Davis, Elias G  Abt 1833Fleming County, Kentucky, United States I11449
159 Dillon, Alexander Amos  1833Fleming County, Kentucky, United States I20155
160 Lyons, Mary Ann  Abt 1833Fleming County, Kentucky, United States I4579
161 Harmon, Joseph  23 Jan 1833Fleming County, Kentucky, United States I6780
162 Burgess, Isaac Franklin  25 Feb 1833Fleming County, Kentucky, United States I5038
163 Night, Melinda  Mar 1833Fleming County, Kentucky, United States I17284
164 Planck, John  Jul 1833Fleming County, Kentucky, United States I6155
165 Markwell, Sarah Ann "Sally"  18 Oct 1833Fleming County, Kentucky, United States I19086
166 Hopkins, Mary  1834Fleming County, Kentucky, United States I20237
167 Davis, Mary J.  May 1834Fleming County, Kentucky, United States I1720
168 McKee, John S.  4 Oct 1834Fleming County, Kentucky, United States I4002
169 Story, Sarah  29 Oct 1834Fleming County, Kentucky, United States I18741
170 Rankins, Francis M.  Nov 1834Fleming County, Kentucky, United States I2924
171 Emmons, Daniel  1835Fleming County, Kentucky, United States I14482
172 Harmon, John H  Abt 1835Fleming County, Kentucky, United States I12285
173 Todd, Artimissa  1835Fleming County, Kentucky, United States I14807
174 Wilson, James  Abt 1835Fleming County, Kentucky, United States I8820
175 Saunders, Thomas  25 Feb 1835Fleming County, Kentucky, United States I15251
176 McKee, John M.  12 Oct 1835Fleming County, Kentucky, United States I9574
177 Yazell, Samuel H.  4 Nov 1835Fleming County, Kentucky, United States I7079
178 Dalrymple, Lewis  1836Fleming County, Kentucky, United States I10863
179 Day, Drusilla  Abt 1836Fleming County, Kentucky, United States I13105
180 Holland, William  Abt 1836Fleming County, Kentucky, United States I13280
181 Ingram, James Hiram  1836Fleming County, Kentucky, United States I1780
182 Preston, John  Abt 1836Fleming County, Kentucky, United States I15331
183 Rash, Elizabeth D.  1836Fleming County, Kentucky, United States I20182
184 Sheperd, Louisa  Abt 1836Fleming County, Kentucky, United States I2348
185 Browning, Eli W.  20 Jan 1836Fleming County, Kentucky, United States I592
186 Galliher, John W  5 Feb 1836Fleming County, Kentucky, United States I12337
187 McCracken, Mary A.  28 Feb 1836Fleming County, Kentucky, United States I13799
188 Harmon, James Marshall  11 Apr 1836Fleming County, Kentucky, United States I19056
189 McKee, Abe  2 May 1836Fleming County, Kentucky, United States I11362
190 Crow, Paulina  4 Jul 1836Fleming County, Kentucky, United States I3408
191 Hall, Julia Ann  Aug 1836Fleming County, Kentucky, United States I17295
192 Young, Elizabeth Hester  23 Aug 1836Fleming County, Kentucky, United States I20045
193 McKee, Elizabeth  18 Oct 1836Fleming County, Kentucky, United States I336
194 Thompson, Mary J.  Abt 1837Fleming County, Kentucky, United States I18909
195 Chadwick, Aaron Bishop  Jan 1837Fleming County, Kentucky, United States I13214
196 Peck, George  Apr 1837Fleming County, Kentucky, United States I18893
197 Markwell, Francis "Frank" M.  24 Oct 1837Fleming County, Kentucky, United States I4149
198 McKee, Mary  4 Nov 1837Fleming County, Kentucky, United States I7323
199 Harmon, Robert  1838Fleming County, Kentucky, United States I6891
200 Jones, Mary  8 Nov 1838Fleming County, Kentucky, United States I15764

«Prev 1 2 3 4 5 6 7 8 ... 22» Next»



Death

Matches 151 to 200 of 463

«Prev 1 2 3 4 5 6 7 8 ... 10» Next»

   Last Name, Given Name(s)    Death    Person ID 
151 Graham, Oliver B  16 Oct 1914Fleming County, Kentucky, United States I14643
152 Harmon, Rebecca  28 Nov 1914Fleming County, Kentucky, United States I15340
153 Crawford, Orison T. Grant  22 Feb 1915Fleming County, Kentucky, United States I13944
154 McCracken, Mary A.  1 Mar 1915Fleming County, Kentucky, United States I13799
155 Redmon, James William  14 Apr 1915Fleming County, Kentucky, United States I17166
156 Hopkins, James E  6 Jul 1915Fleming County, Kentucky, United States I4186
157 Porter, Dulcina  23 Jul 1915Fleming County, Kentucky, United States I4154
158 Cutright, Elizabeth Bell  27 Jul 1915Fleming County, Kentucky, United States I19755
159 Tinsley, Harrison D.  17 May 1916Fleming County, Kentucky, United States I17243
160 Reeves, Susan  6 Jul 1916Fleming County, Kentucky, United States I18868
161 Crain, Benjamin F.  9 Jul 1916Fleming County, Kentucky, United States I11758
162 Emmons, Eldiva  13 Dec 1916Fleming County, Kentucky, United States I11687
163 Saunders, Charlie Mason  3 Jan 1917Fleming County, Kentucky, United States I6674
164 Shockley, Permelia  1 May 1917Fleming County, Kentucky, United States I16895
165 Riddle, W  13 Jan 1918Fleming County, Kentucky, United States I4659
166 Preston, Lucinda Jane  1 Feb 1918Fleming County, Kentucky, United States I15660
167 Emmons, Mayme  21 Mar 1918Fleming County, Kentucky, United States I8216
168 Emmons, Still birth  8 Apr 1918Fleming County, Kentucky, United States I11688
169 Emmons, Floyd  19 Apr 1918Fleming County, Kentucky, United States I11685
170 Jones, Ezekiel H  26 Aug 1918Fleming County, Kentucky, United States I15767
171 Harmon, Infant of E. C Harmon & Wife  28 Sep 1918Fleming County, Kentucky, United States I4654
172 Vice, Thomas Byron  7 Nov 1918Fleming County, Kentucky, United States I4528
173 Emmons, William S.  16 Dec 1918Fleming County, Kentucky, United States I7280
174 Chadwick, Santford Allen  19 Dec 1918Fleming County, Kentucky, United States I17453
175 Saunders, Aaron Philips  28 Dec 1918Fleming County, Kentucky, United States I2993
176 Kissick, Sylvester  25 Jan 1919Fleming County, Kentucky, United States I7603
177 Saunders, Curtis Lee  7 Mar 1919Fleming County, Kentucky, United States I18422
178 Saunders, Omer Woodscox  7 May 1919Fleming County, Kentucky, United States I6607
179 Kissick, Bessie M.  12 May 1919Fleming County, Kentucky, United States I18260
180 Planck, Edward  26 May 1919Fleming County, Kentucky, United States I4169
181 Riddle, Smith  16 Dec 1919Fleming County, Kentucky, United States I4701
182 Riddle, Infant  12 Jan 1920Fleming County, Kentucky, United States I4688
183 Emmons, Frances  13 Jan 1920Fleming County, Kentucky, United States I15959
184 Harmon, Pearl H "Estie"  14 Jan 1920Fleming County, Kentucky, United States I16678
185 Emmons, R. B.  23 Feb 1920Fleming County, Kentucky, United States I18379
186 Helphenstine, Mary E  21 Aug 1920Fleming County, Kentucky, United States I11884
187 Saunders, Moses  9 Sep 1920Fleming County, Kentucky, United States I14554
188 Story, Henry C.  5 Feb 1921Fleming County, Kentucky, United States I5743
189 Smith, John H  9 Feb 1921Fleming County, Kentucky, United States I10745
190 Denton, Sandford N.  16 May 1921Fleming County, Kentucky, United States I5949
191 Hurst, Eliza Ann  5 Jul 1921Fleming County, Kentucky, United States I9286
192 Jones, Ethelbert Logan  14 Aug 1921Fleming County, Kentucky, United States I3013
193 Denton, William Wallace  1 Nov 1921Fleming County, Kentucky, United States I17429
194 Turner, Jesse Lee  1 Dec 1921Fleming County, Kentucky, United States I15915
195 Foster, Amanda  20 Dec 1921Fleming County, Kentucky, United States I18878
196 Denton, Edmond P.  13 Jan 1922Fleming County, Kentucky, United States I18082
197 Glascock, William Henry  31 Jan 1922Fleming County, Kentucky, United States I14362
198 Dillon, Mary Elizabeth  1 Apr 1922Fleming County, Kentucky, United States I357
199 Story, George  26 Jul 1922Fleming County, Kentucky, United States I2346
200 Fawns, Stella A.  2 Sep 1922Fleming County, Kentucky, United States I16182

«Prev 1 2 3 4 5 6 7 8 ... 10» Next»



Residence

Matches 151 to 170 of 170

«Prev 1 2 3 4

   Last Name, Given Name(s)    Residence    Person ID 
151 Hinton, Oscar Lee  7 May 1910Fleming County, Kentucky, United States I15512
152 Hinton, Richard S  7 May 1910Fleming County, Kentucky, United States I19653
153 Littleton, Nannie Lee  7 May 1910Fleming County, Kentucky, United States I22250
154 McGregor, Nancy E  7 May 1910Fleming County, Kentucky, United States I19652
155 Carpenter, Bettsy Susie  3 Jan 1920Fleming County, Kentucky, United States I22248
156 Carpenter, Richard J.  3 Jan 1920Fleming County, Kentucky, United States I13827
157 Litton, Netta S  3 Jan 1920Fleming County, Kentucky, United States I22245
158 Vansant, Alice L  3 Jan 1920Fleming County, Kentucky, United States I22242
159 Gray, Minnie  4 Apr 1930Fleming County, Kentucky, United States I17722
160 Sapp, Isaac  4 Apr 1930Fleming County, Kentucky, United States I17727
161 Carpenter, Bettsy Susie  5 Apr 1930Fleming County, Kentucky, United States I22248
162 Carpenter, Richard J.  5 Apr 1930Fleming County, Kentucky, United States I13827
163 Vansant, Alice L  5 Apr 1930Fleming County, Kentucky, United States I22242
164 Cline, Cindia W  22 Apr 1930Fleming County, Kentucky, United States I8852
165 Redmon, James  22 Apr 1930Fleming County, Kentucky, United States I4529
166 Redmon, Mary Ruth  22 Apr 1930Fleming County, Kentucky, United States I1747
167 Saunders, William P Jr.  13 Apr 1940Fleming County, Kentucky, United States I6476
168 Todd, Mayme E  13 Apr 1940Fleming County, Kentucky, United States I6593
169 Redmon, James Alexander  22 Apr 1940Fleming County, Kentucky, United States I4588
170 Saunders, William Presley Sr.  13 May 1940Fleming County, Kentucky, United States I11915

«Prev 1 2 3 4



Marriage

Matches 151 to 200 of 283

«Prev 1 2 3 4 5 6 Next»

   Family    Marriage    Family ID 
151 Wilson / Arnold  Jun 1857Fleming County, Kentucky, United States F3823
152 McRoberts / Walton  11 Jun 1857Fleming County, Kentucky, United States F6385
153 Emmons / Todd  12 Jun 1857Fleming County, Kentucky, United States F2752
154 Harmon / Harmon  17 Sep 1857Fleming County, Kentucky, United States F1864
155 Dillon / Todd  24 Sep 1857Fleming County, Kentucky, United States F5463
156 Emmons / McCabe  24 Sep 1857Fleming County, Kentucky, United States F4836
157 Dalrymple / Newman  7 Oct 1857Fleming County, Kentucky, United States F794
158 Tribby / Hamerick  26 Oct 1857Fleming County, Kentucky, United States F2078
159 Harmon / Harmon  1858Fleming County, Kentucky, United States F3042
160 Saunders / Newman  1858Fleming County, Kentucky, United States F4755
161 Story / Lytle  9 Jan 1858Fleming County, Kentucky, United States F2913
162 Hedrick / Lytle  27 Jan 1858Fleming County, Kentucky, United States F5612
163 Vice / Beam  8 Mar 1858Fleming County, Kentucky, United States F3261
164 Porter / Rankins  5 Aug 1858Fleming County, Kentucky, United States F1393
165 Harmon / Preston  19 Aug 1858Fleming County, Kentucky, United States F3093
166 Todd / Harmon  1 Sep 1858Fleming County, Kentucky, United States F5099
167 Preston / Harmon  2 Oct 1858Fleming County, Kentucky, United States F4544
168 Hinton / Barnes  9 Dec 1858Fleming County, Kentucky, United States F3519
169 Saunders / Gilkerson  1859Fleming County, Kentucky, United States F2810
170 Harmon / Harmon  1860Fleming County, Kentucky, United States F430
171 Saunders / Haws  1860Fleming County, Kentucky, United States F5967
172 Ingram / McKee  31 Oct 1861Fleming County, Kentucky, United States F172
173 Todd / Saunders  1862Fleming County, Kentucky, United States F1387
174 Porter / Chadwick  11 Sep 1862Fleming County, Kentucky, United States F5320
175 McKee / McKee  16 Dec 1863Fleming County, Kentucky, United States F4500
176 Harmon / Porter  22 Dec 1864Fleming County, Kentucky, United States F417
177 Harmon / Selby  1865Fleming County, Kentucky, United States F2595
178 Harmon / Selby  1865Fleming County, Kentucky, United States F5285
179 Saunders / Emmons  1865Fleming County, Kentucky, United States F2433
180 Saunders / Williams  1866Fleming County, Kentucky, United States F4199
181 Sousley / Harmon  1866Fleming County, Kentucky, United States F4256
182 Arnold / Markwell  1 May 1866Fleming County, Kentucky, United States F4646
183 Arnold / Gross  10 Jan 1867Fleming County, Kentucky, United States F1231
184 Lytle / Porter  1868Fleming County, Kentucky, United States F1984
185 Harmon / Miller  15 Feb 1870Fleming County, Kentucky, United States F2500
186 Porter / Williams  16 Nov 1871Fleming County, Kentucky, United States F2513
187 Hinton / McGregor  26 Nov 1871Fleming County, Kentucky, United States F5609
188 Campbell / Harmon  1872Fleming County, Kentucky, United States F1744
189 Grayson / Harmon  1872Fleming County, Kentucky, United States F4277
190 Harman / Stewart  1872Fleming County, Kentucky, United States F5602
191 Moran / Saunders  1872Fleming County, Kentucky, United States F2917
192 Todd / Harmon  Nov 1873Fleming County, Kentucky, United States F2999
193 Crain / Harmon  12 Mar 1874Fleming County, Kentucky, United States F3529
194 Carpenter / Jones  5 Nov 1874Fleming County, Kentucky, United States F1392
195 Rawlings / Emmons  31 Dec 1874Fleming County, Kentucky, United States F5834
196 Hillis / Peck  22 Sep 1875Fleming County, Kentucky, United States F389
197 Ross / Williams  14 Oct 1875Fleming County, Kentucky, United States F2040
198 Graham / Emmons  23 Dec 1875Fleming County, Kentucky, United States F5303
199 Saunders / Saunders  22 Feb 1876Fleming County, Kentucky, United States F2438
200 Smoot / Helphinstine  17 Aug 1876Fleming County, Kentucky, United States F3954

«Prev 1 2 3 4 5 6 Next»