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 Boyd, Kenneth Newman  23 Jul 1920Fleming County, Kentucky, United States I16690
152 Vice, Arthur Reuben  22 Jun 1920Fleming County, Kentucky, United States I3896
153 Ingram, Jesse R  23 May 1920Fleming County, Kentucky, United States I5759
154 Dillon, Helen  6 Apr 1920Fleming County, Kentucky, United States I8534
155 Harmon, Leona  24 Feb 1920Fleming County, Kentucky, United States I16447
156 Dillon, Dorthy M  4 Feb 1920Fleming County, Kentucky, United States I6942
157 Riddle, Infant  12 Jan 1920Fleming County, Kentucky, United States I4688
158 Craft, James M.  2 Jan 1920Fleming County, Kentucky, United States I3960
159 Harmon, Vivian L.  27 Nov 1919Fleming County, Kentucky, United States I15079
160 Harmon, Oral Vernon  17 Oct 1919Fleming County, Kentucky, United States I16513
161 Crouch, Harold T  28 Aug 1919Fleming County, Kentucky, United States I9275
162 Harmon, Omer Clifton  23 Jul 1919Fleming County, Kentucky, United States I16419
163 Saunders, Ara  7 May 1919Fleming County, Kentucky, United States I11823
164 House, Ida Gertrude  5 May 1919Fleming County, Kentucky, United States I9522
165 Gates, Christine  22 Jan 1919Fleming County, Kentucky, United States I16702
166 Saunders, Everett H. Rev.  14 Jan 1919Fleming County, Kentucky, United States I11726
167 Gates, Everet  25 Dec 1918Fleming County, Kentucky, United States I6644
168 Crain, Thelma M.  20 Dec 1918Fleming County, Kentucky, United States I12136
169 Williams, Ruby D  12 Dec 1918Fleming County, Kentucky, United States I16723
170 Moran, Marvin F  30 Sep 1918Fleming County, Kentucky, United States I15914
171 Harmon, Infant of E. C Harmon & Wife  28 Sep 1918Fleming County, Kentucky, United States I4654
172 Harmon, Ruby F  12 Sep 1918Fleming County, Kentucky, United States I4037
173 Perkins, Noel  14 Aug 1918Fleming County, Kentucky, United States I10242
174 McKee, Bernice  5 Jul 1918Fleming County, Kentucky, United States I6277
175 Saunders, Mildred  28 Jun 1918Fleming County, Kentucky, United States I2058
176 Harmon, Willa Doris  16 Jun 1918Fleming County, Kentucky, United States I2032
177 Boyd, Vitula L.  31 May 1918Fleming County, Kentucky, United States I16692
178 Denton, Ray Newton  21 Apr 1918Fleming County, Kentucky, United States I17844
179 Emmons, Still birth  8 Apr 1918Fleming County, Kentucky, United States I11688
180 Miller, Anna L  7 Mar 1918Fleming County, Kentucky, United States I5714
181 Vice, Clyde  6 Mar 1918Fleming County, Kentucky, United States I11001
182 Gates, Myrtle Douglas  2 Mar 1918Fleming County, Kentucky, United States I19629
183 Dillon, Emma Catherine  9 Feb 1918Fleming County, Kentucky, United States I15909
184 Harmon, Daisy A  23 Jan 1918Fleming County, Kentucky, United States I5858
185 Riddle, W  13 Jan 1918Fleming County, Kentucky, United States I4659
186 Harmon, Hobert D  1 Dec 1917Fleming County, Kentucky, United States I16838
187 Glascock, Mary Louise  21 Oct 1917Fleming County, Kentucky, United States I14360
188 Porter, Lorene F  16 Oct 1917Fleming County, Kentucky, United States I15975
189 Kissick, Thelma Christine  11 Oct 1917Fleming County, Kentucky, United States I17700
190 Porter, Oren Ackley  9 Sep 1917Fleming County, Kentucky, United States I4794
191 Barton, Ina M  11 Aug 1917Fleming County, Kentucky, United States I9850
192 McKee, Ivela  1 Jul 1917Fleming County, Kentucky, United States I15075
193 Harmon, Jewell Mae  4 Mar 1917Fleming County, Kentucky, United States I3299
194 Saunders, Curtis Lee  17 Feb 1917Fleming County, Kentucky, United States I18422
195 House, Lena C.  16 Feb 1917Fleming County, Kentucky, United States I9525
196 Kissick, Owen D.  10 Feb 1917Fleming County, Kentucky, United States I3726
197 Vice, Lucy R  2 Jan 1917Fleming County, Kentucky, United States I10763
198 Harmon, Josephine  4 Dec 1916Fleming County, Kentucky, United States I16525
199 Vice, Catherine  29 Nov 1916Fleming County, Kentucky, United States I16892
200 Emmons, Eldiva  14 Nov 1916Fleming County, Kentucky, United States I11687

«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 Fields, William E  3 Dec 1940Fleming County, Kentucky, United States I9191
152 Day, Lydia  19 Sep 1940Fleming County, Kentucky, United States I12376
153 Vice, Mansfield Dethum  4 Sep 1940Fleming County, Kentucky, United States I4519
154 Story, James Lawrence  23 Jul 1940Fleming County, Kentucky, United States I2349
155 Coleiron, Mary E.  26 Apr 1940Fleming County, Kentucky, United States I6128
156 Gray, Charlotte Ann  9 Mar 1940Fleming County, Kentucky, United States I22028
157 Rice, William Andrews  24 Feb 1940Fleming County, Kentucky, United States I13479
158 McKee, Ella Parthena  7 Feb 1940Fleming County, Kentucky, United States I3992
159 Davis, Sallie Kackley  3 Feb 1940Fleming County, Kentucky, United States I5706
160 Prather, William  22 Jan 1940Fleming County, Kentucky, United States I18774
161 Harmon, Cora Belle  23 Jun 1939Fleming County, Kentucky, United States I20131
162 Shannon, Samuel  14 May 1939Fleming County, Kentucky, United States I6006
163 Boyd, Lucy  13 Dec 1938Fleming County, Kentucky, United States I18621
164 Story, Caroline R.  26 Oct 1938Fleming County, Kentucky, United States I18342
165 Hawkins, Luther M  20 Jun 1938Fleming County, Kentucky, United States I19007
166 Kerns, William Harian  28 May 1938Fleming County, Kentucky, United States I18562
167 Haney, Mollie F.  4 Jan 1938Fleming County, Kentucky, United States I5642
168 Zimmerman, Augustus C.  23 Dec 1937Fleming County, Kentucky, United States I5396
169 Story, Elijah  17 Jun 1937Fleming County, Kentucky, United States I8082
170 Vise, Charles P  13 Jun 1937Fleming County, Kentucky, United States I6292
171 Likes, William M  10 May 1937Fleming County, Kentucky, United States I3561
172 Sapp, Isaac  29 Mar 1937Fleming County, Kentucky, United States I17727
173 Hunt, John  4 Mar 1937Fleming County, Kentucky, United States I18971
174 Nealis, Alice  15 Feb 1937Fleming County, Kentucky, United States I3500
175 Reeves, Mahala Ann  22 Jan 1937Fleming County, Kentucky, United States I38
176 Overton, Sallie F  22 Jan 1937Fleming County, Kentucky, United States I11587
177 McKee, Martha Ellen  17 Sep 1936Fleming County, Kentucky, United States I10699
178 Emmons, James A.  11 Sep 1936Fleming County, Kentucky, United States I3353
179 Emmons, James Thomas  29 Mar 1936Fleming County, Kentucky, United States I4543
180 Chadwick, Sarah Isabell  15 Feb 1936Fleming County, Kentucky, United States I3672
181 Harmon, Charles McDowell  26 Oct 1935Fleming County, Kentucky, United States I13333
182 Smith, Bertie E.  11 Oct 1935Fleming County, Kentucky, United States I3165
183 Crain, Sam  25 Sep 1935Fleming County, Kentucky, United States I13448
184 Porter, Isabel  1 Aug 1935Fleming County, Kentucky, United States I15202
185 Hinton, Samuel  2 Jun 1935Fleming County, Kentucky, United States I12947
186 Colliver, George N.  26 Dec 1934Fleming County, Kentucky, United States I16342
187 Harmon, Edward F.  17 Dec 1934Fleming County, Kentucky, United States I10788
188 Denton, George Anna  17 Dec 1934Fleming County, Kentucky, United States I17430
189 Preston, Melissa Anna  8 Oct 1934Fleming County, Kentucky, United States I704
190 Saunders, Casper  13 Sep 1934Fleming County, Kentucky, United States I12110
191 Harmon, Clarence Preston Sr.  7 May 1934Fleming County, Kentucky, United States I7318
192 Rice, Martha Ellen  29 Mar 1934Fleming County, Kentucky, United States I12845
193 McKee, Elisha Arnold  8 Feb 1934Fleming County, Kentucky, United States I3821
194 Watkins, Mary Eliza  12 Dec 1933Fleming County, Kentucky, United States I3583
195 Emmons, Mary  2 Sep 1933Fleming County, Kentucky, United States I129
196 Waltz, George Harrison  28 Aug 1933Fleming County, Kentucky, United States I13086
197 Nealis, Allen S  28 Feb 1933Fleming County, Kentucky, United States I19229
198 Redmon, Clyde Thomas  27 Feb 1933Fleming County, Kentucky, United States I5503
199 Thompson, Grace E.  13 Jan 1933Fleming County, Kentucky, United States I7490
200 Likes, Nelson Grant  12 Jan 1933Fleming County, Kentucky, United States I10259

«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 Sapp, John  30 Aug 1850Fleming County, Kentucky, United States I5922
152 Sapp, Isaac  30 Aug 1850Fleming County, Kentucky, United States I20223
153 Sapp, George  30 Aug 1850Fleming County, Kentucky, United States I18705
154 Sapp, Eliza A.  30 Aug 1850Fleming County, Kentucky, United States I18701
155 Hunt, Nancy  30 Aug 1850Fleming County, Kentucky, United States I5921
156 Saunders, Rebecca P.  27 Aug 1850Fleming County, Kentucky, United States I16126
157 Sanders, Aaron  27 Aug 1850Fleming County, Kentucky, United States I8965
158 Plummer, Elizabeth  27 Aug 1850Fleming County, Kentucky, United States I20477
159 Chadwick, Sarah M.  27 Aug 1850Fleming County, Kentucky, United States I14080
160 Calvert, William P.  24 Aug 1850Fleming County, Kentucky, United States I4383
161 Moore, Sarah  14 Aug 1850Fleming County, Kentucky, United States I13397
162 Calvert, Jesse  14 Aug 1850Fleming County, Kentucky, United States I5234
163 Givens, Cynthia  28 Jul 1850Fleming County, Kentucky, United States I23513
164 Darnell-Darnall, Isaac  28 Jul 1850Fleming County, Kentucky, United States I23512
165 Darnell, William H.  28 Jul 1850Fleming County, Kentucky, United States I7508
166 Darnell, Penelope  28 Jul 1850Fleming County, Kentucky, United States I23517
167 Darnell, John A.  28 Jul 1850Fleming County, Kentucky, United States I23514
168 Darnell, Henry A.  28 Jul 1850Fleming County, Kentucky, United States I23516
169 Darnell, Amanda  28 Jul 1850Fleming County, Kentucky, United States I23515
170 Mary  28 Jul 1850Fleming County, Kentucky, United States I23518

«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 Day / Saunders  11 Oct 1854Fleming County, Kentucky, United States F3546
152 Markwell / Walton  5 Oct 1854Fleming County, Kentucky, United States F5784
153 Dalrymple / Hopkins  16 Feb 1854Fleming County, Kentucky, United States F765
154 Saunders / Humphries  22 Dec 1853Fleming County, Kentucky, United States F7245
155 Story / Wilson  3 Nov 1853Fleming County, Kentucky, United States F4933
156 Porter / Chrisman  15 Sep 1853Fleming County, Kentucky, United States F5070
157 Saunders / Hunt  11 Jul 1853Fleming County, Kentucky, United States F2931
158 Jones / Moore  16 Jun 1853Fleming County, Kentucky, United States F1428
159 Harmon / Ross  10 May 1853Fleming County, Kentucky, United States F3940
160 Emmons / Thompson  24 Feb 1853Fleming County, Kentucky, United States F6038
161 Hutson / Day  1 Dec 1852Fleming County, Kentucky, United States F4338
162 Shultz / Markwell  30 Nov 1852Fleming County, Kentucky, United States F4360
163 Harmon / Crow  26 Nov 1852Fleming County, Kentucky, United States F1645
164 Davis / Foxworthy  28 Oct 1852Fleming County, Kentucky, United States F5782
165 Hopkins / Harmon  26 Oct 1852Fleming County, Kentucky, United States F2308
166 Harmon / Kearns  15 Oct 1852Fleming County, Kentucky, United States F5671
167 Leforge / Strahan  14 Oct 1852Fleming County, Kentucky, United States F5854
168 Watson / Hopkins  Oct 1852Fleming County, Kentucky, United States F5577
169 Alfrey / Harmon  30 Sep 1852Fleming County, Kentucky, United States F4496
170 Davis / Lyons  22 Sep 1852Fleming County, Kentucky, United States F2145
171 Planck / Arnold  9 Sep 1852Fleming County, Kentucky, United States F2790
172 Hickman / Young  Feb 1852Fleming County, Kentucky, United States F3081
173 Chrisman / Night  1852Fleming County, Kentucky, United States F2428
174 Saunders / Arnold  1851Fleming County, Kentucky, United States F5202
175 Busby / Downing  1 Nov 1850Fleming County, Kentucky, United States F3734
176 Sanders / Plummer  29 Apr 1850Fleming County, Kentucky, United States F3878
177 Emmons / Reeves  17 Jan 1850Fleming County, Kentucky, United States F3236
178 Story / Harmon  1850Fleming County, Kentucky, United States F1931
179 Rawlings / Walton  9 Dec 1849Fleming County, Kentucky, United States F2818
180 Markwell / Harmon  6 Dec 1849Fleming County, Kentucky, United States F1867
181 Faris / Williams  27 Sep 1849Fleming County, Kentucky, United States F1961
182 Saunders / Muse  18 Sep 1849Fleming County, Kentucky, United States F7244
183 Chadwick / Fawn  13 Sep 1849Fleming County, Kentucky, United States F1694
184 Rhoden / Harmon  28 Oct 1847Fleming County, Kentucky, United States F637
185 Jones / Harmon  16 Oct 1847Fleming County, Kentucky, United States F5165
186 Day / Jones  8 Jul 1847Fleming County, Kentucky, United States F2403
187 Williams / Saunders  27 Jun 1847Fleming County, Kentucky, United States F6005
188 Hinton / Lee  5 Feb 1846Fleming County, Kentucky, United States F3454
189 Saunders / Wrenchy  1846Fleming County, Kentucky, United States F5454
190 Saunders / Plummer  1846Fleming County, Kentucky, United States F5888
191 Preston / Dalrymple  24 Sep 1845Fleming County, Kentucky, United States F789
192 Nealis / Saunders  7 Sep 1845Fleming County, Kentucky, United States F2080
193 Dalrymple / Newman  Sep 1845Fleming County, Kentucky, United States F4789
194 Dillon / Todd  17 Jun 1845Fleming County, Kentucky, United States F5465
195 Rice / Johnson  10 Apr 1845Fleming County, Kentucky, United States F4480
196 Dillion / Williams  27 Feb 1845Fleming County, Kentucky, United States F3612
197 Rigdon / Newman  12 Nov 1844Fleming County, Kentucky, United States F3832
198 McGregor / Steele  20 Mar 1844Fleming County, Kentucky, United States F6756
199 Hopkins / Davis  1 Feb 1844Fleming County, Kentucky, United States F1359
200 Pearce / Saunders  17 Oct 1843Fleming County, Kentucky, United States F7243

«Prev 1 2 3 4 5 6 Next»