Bath County, Kentucky, United States
Birth
Matches 1 to 50 of 308
Last Name, Given Name(s) | Birth | Person ID | ||
---|---|---|---|---|
1 | Wilson, Elizabeth | 1840 | Bath County, Kentucky, United States | I5064 |
2 | Williams, Thomas G | 28 Feb 1911 | Bath County, Kentucky, United States | I10364 |
3 | Williams, Samuel Ernest | 23 Nov 1884 | Bath County, Kentucky, United States | I21242 |
4 | Williams, Martha E | 6 Sep 1842 | Bath County, Kentucky, United States | I16225 |
5 | Williams, John Herman | 7 Dec 1889 | Bath County, Kentucky, United States | I5925 |
6 | Williams, Amanda | 4 Apr 1838 | Bath County, Kentucky, United States | I9489 |
7 | Whitton, Jasper Newton | 19 Sep 1871 | Bath County, Kentucky, United States | I17564 |
8 | Whitton, Eva D. | 17 Apr 1881 | Bath County, Kentucky, United States | I15603 |
9 | Whitton, Etna | 20 Nov 1894 | Bath County, Kentucky, United States | I2501 |
10 | Whitton | 10 Oct 1911 | Bath County, Kentucky, United States | I8560 |
11 | Watson, James | 1873 | Bath County, Kentucky, United States | I10106 |
12 | Vise, Tulley | 18 Oct 1884 | Bath County, Kentucky, United States | I5367 |
13 | Vice, William I | 14 Nov 1878 | Bath County, Kentucky, United States | I14604 |
14 | Vice, William | 1837 | Bath County, Kentucky, United States | I16936 |
15 | Vice, Tolliver | Abt 1848 | Bath County, Kentucky, United States | I4152 |
16 | Vice, Susan | 18 Oct 1875 | Bath County, Kentucky, United States | I2969 |
17 | Vice, Sanford | 1834 | Bath County, Kentucky, United States | I17806 |
18 | Vice, Samuel | Mar 1855 | Bath County, Kentucky, United States | I10564 |
19 | Vice, Rachel O. | 16 Mar 1839 | Bath County, Kentucky, United States | I13312 |
20 | Vice, Myrtle B. | Apr 1882 | Bath County, Kentucky, United States | I16012 |
21 | Vice, Mary Zelia | 30 Oct 1859 | Bath County, Kentucky, United States | I18590 |
22 | Vice, Lurlean F. | 19 Oct 1904 | Bath County, Kentucky, United States | I2051 |
23 | Vice, Lena Clay | 7 May 1902 | Bath County, Kentucky, United States | I6428 |
24 | Vice, John D. | 10 Mar 1894 | Bath County, Kentucky, United States | I1657 |
25 | Vice, John Burton | 23 Jul 1883 | Bath County, Kentucky, United States | I11894 |
26 | Vice, Jefferson Divers | 1816 | Bath County, Kentucky, United States | I7382 |
27 | Vice, James W. | 24 Oct 1856 | Bath County, Kentucky, United States | I7386 |
28 | Vice, James E | Jan 1835 | Bath County, Kentucky, United States | I5906 |
29 | Vice, Harrison | Between 1804 and 1810 | Bath County, Kentucky, United States | I5255 |
30 | Vice, Francis M | Nov 1835 | Bath County, Kentucky, United States | I6144 |
31 | Vice, Coleman C | Apr 1874 | Bath County, Kentucky, United States | I6199 |
32 | Vice, Charles Taylor | 20 Dec 1852 | Bath County, Kentucky, United States | I16229 |
33 | Vice, Charles L | 19 Oct 1915 | Bath County, Kentucky, United States | I16054 |
34 | Vice, Annie Mariah | 25 Dec 1871 | Bath County, Kentucky, United States | I6135 |
35 | Vanlandingham, William Thomas | 8 Aug 1845 | Bath County, Kentucky, United States | I8709 |
36 | Vanlandingham, Richard W. | 20 Dec 1844 | Bath County, Kentucky, United States | I12201 |
37 | Turner, William M. | 2 Apr 1880 | Bath County, Kentucky, United States | I14729 |
38 | Turner, Ida A. | 9 May 1875 | Bath County, Kentucky, United States | I4843 |
39 | Turner, Addison | Aug 1843 | Bath County, Kentucky, United States | I6478 |
40 | Triplett, Thomas Jr | Abt 1831 | Bath County, Kentucky, United States | I2248 |
41 | Triplett, Sarah | Abt 1832 | Bath County, Kentucky, United States | I12355 |
42 | Triplett, Mason | Abt 1836 | Bath County, Kentucky, United States | I7959 |
43 | Triplett, Lucy A | Abt 1838 | Bath County, Kentucky, United States | I8540 |
44 | Triplett, Daniel | Abt 1834 | Bath County, Kentucky, United States | I7840 |
45 | Toll, John Franklin | 12 Aug 1852 | Bath County, Kentucky, United States | I23163 |
46 | Tillett, Laura | 16 Mar 1868 | Bath County, Kentucky, United States | I10246 |
47 | Thornsburg, Luther C. | 10 Apr 1915 | Bath County, Kentucky, United States | I5644 |
48 | Thornsburg, Lue Elen | 12 Jul 1922 | Bath County, Kentucky, United States | I5653 |
49 | Thornsburg, Laura | 15 Jan 1917 | Bath County, Kentucky, United States | I5651 |
50 | Thornsburg, Ella Bell | 18 Jun 1883 | Bath County, Kentucky, United States | I18442 |
Death
Matches 1 to 38 of 38
Last Name, Given Name(s) | Death | Person ID | ||
---|---|---|---|---|
1 | Whitton, Susannah A. | 25 Jan 1853 | Bath County, Kentucky, United States | I16218 |
2 | Whitton, Henry C. | 30 Jan 1853 | Bath County, Kentucky, United States | I11608 |
3 | Watson, James | 29 Dec 1874 | Bath County, Kentucky, United States | I10106 |
4 | Vice, William L. | 7 Nov 1852 | Bath County, Kentucky, United States | I19966 |
5 | Vice, Rosetta | 25 Jun 1960 | Bath County, Kentucky, United States | I19929 |
6 | Templeman, Henry J | 24 May 1878 | Bath County, Kentucky, United States | I4607 |
7 | Stewart, John | 11 Sep 1911 | Bath County, Kentucky, United States | I8625 |
8 | Snelling, Toliver | 29 Aug 1867 | Bath County, Kentucky, United States | I2628 |
9 | Snelling, Sarah Manerva | Sep 1852 | Bath County, Kentucky, United States | I20719 |
10 | Snelling, Mary Frances | 17 Sep 1854 | Bath County, Kentucky, United States | I20710 |
11 | Snelling, Helen Virginia | 17 Aug 1854 | Bath County, Kentucky, United States | I20718 |
12 | Snedegar, John Wesley | 14 Jun 1931 | Bath County, Kentucky, United States | I13948 |
13 | Shields, William W | 8 Oct 1976 | Bath County, Kentucky, United States | I20071 |
14 | Shields, Mary Jane | 7 May 1936 | Bath County, Kentucky, United States | I7365 |
15 | Saunders, Minor R. | 1 Aug 1941 | Bath County, Kentucky, United States | I18533 |
16 | Perkins, William D. | 15 Nov 1858 | Bath County, Kentucky, United States | I9419 |
17 | Perkins, Riley | Mar 1853 | Bath County, Kentucky, United States | I8472 |
18 | Norris, Charles R | 22 Oct 1973 | Bath County, Kentucky, United States | I17898 |
19 | Myers, Narcissus | 26 Jun 1875 | Bath County, Kentucky, United States | I6592 |
20 | Miller, Samuel W. | 19 Dec 1940 | Bath County, Kentucky, United States | I15386 |
21 | Lewis, James Robert | 26 May 1927 | Bath County, Kentucky, United States | I7353 |
22 | Jones, Ambrose | 28 Mar 1876 | Bath County, Kentucky, United States | I17767 |
23 | Hunt, Martha | 4 Mar 1853 | Bath County, Kentucky, United States | I17588 |
24 | Hunt, Jeremiah | 1 Nov 1925 | Bath County, Kentucky, United States | I5281 |
25 | Hendrick, Kearn | 18 Apr 1950 | Bath County, Kentucky, United States | I5907 |
26 | Harmon, Dewey "Pop" | 15 Oct 1960 | Bath County, Kentucky, United States | I7260 |
27 | Gates, Allen D | 13 Jul 1985 | Bath County, Kentucky, United States | I17601 |
28 | Eden, Robert | 5 Oct 1854 | Bath County, Kentucky, United States | I16176 |
29 | Eden, Margaret E. | 12 Dec 1925 | Bath County, Kentucky, United States | I12094 |
30 | Denton, Laura | 22 Apr 1918 | Bath County, Kentucky, United States | I6195 |
31 | Crain, Lou Ellen | 8 Dec 1911 | Bath County, Kentucky, United States | I9690 |
32 | Crain, John W | 17 Mar 1853 | Bath County, Kentucky, United States | I10185 |
33 | Crain, Iva P. | 22 Nov 1857 | Bath County, Kentucky, United States | I6651 |
34 | Cartmill, Charles H. | 12 Jun 1876 | Bath County, Kentucky, United States | I17599 |
35 | Carr, Willard D. | 6 Mar 1997 | Bath County, Kentucky, United States | I6536 |
36 | Barbee, John | 18 Apr 1852 | Bath County, Kentucky, United States | I12848 |
37 | Bailey, Robert | 8 Mar 1852 | Bath County, Kentucky, United States | I2980 |
38 | Alfrey, Henry Clay | 22 Aug 1936 | Bath County, Kentucky, United States | I811 |
Burial
Matches 1 to 1 of 1
Last Name, Given Name(s) | Burial | Person ID | ||
---|---|---|---|---|
1 | Eden, William A. | 21 Jun 1929 | Bath County, Kentucky, United States | I3402 |
Alt. Birth
Matches 1 to 3 of 3
Last Name, Given Name(s) | Alt. Birth | Person ID | ||
---|---|---|---|---|
1 | Hendrix, Elizabeth "Lizzie" | 1817 | Bath County, Kentucky, United States | I11775 |
2 | Barbee, Martha J. | 1847 | Bath County, Kentucky, United States | I10601 |
3 | Barbee, Lewis | 1816 | Bath County, Kentucky, United States | I10563 |
Residence
Matches 1 to 50 of 85
Last Name, Given Name(s) | Residence | Person ID | ||
---|---|---|---|---|
1 | Whitton, William D. | 2 Aug 1850 | Bath County, Kentucky, United States | I14873 |
2 | Whitton, Susannah A. | 2 Aug 1850 | Bath County, Kentucky, United States | I16218 |
3 | Whitton, Sarah | 2 Aug 1850 | Bath County, Kentucky, United States | I14863 |
4 | Whitton, Robert | 2 Aug 1850 | Bath County, Kentucky, United States | I11609 |
5 | Whitton, Mary A. | 2 Aug 1850 | Bath County, Kentucky, United States | I14871 |
6 | Whitton, John J. | 2 Aug 1850 | Bath County, Kentucky, United States | I3612 |
7 | Whitton, John | 2 Aug 1850 | Bath County, Kentucky, United States | I3611 |
8 | Whitton, Jane | 2 Aug 1850 | Bath County, Kentucky, United States | I14872 |
9 | Whitton, Henry C. | 2 Aug 1850 | Bath County, Kentucky, United States | I11608 |
10 | Whitton, George Washington | 2 Aug 1850 | Bath County, Kentucky, United States | I14864 |
11 | Whitton, Celia Ellen | 2 Aug 1850 | Bath County, Kentucky, United States | I1910 |
12 | Vice, Joanna A. | 16 Aug 1850 | Bath County, Kentucky, United States | I2958 |
13 | Vanlandham, Mary Ann | 2 Aug 1850 | Bath County, Kentucky, United States | I14866 |
14 | Stewart, William | 5 Aug 1850 | Bath County, Kentucky, United States | I24342 |
15 | Stewart, Rebecca | 5 Aug 1850 | Bath County, Kentucky, United States | I15423 |
16 | Stewart, Mary | 5 Aug 1850 | Bath County, Kentucky, United States | I24340 |
17 | Stewart, Louisa | 5 Aug 1850 | Bath County, Kentucky, United States | I24341 |
18 | Stewart, John | 5 Aug 1850 | Bath County, Kentucky, United States | I8625 |
19 | Stewart, Elizabeth | 5 Aug 1850 | Bath County, Kentucky, United States | I24344 |
20 | Stewart, Alexander | 5 Aug 1850 | Bath County, Kentucky, United States | I10311 |
21 | Stewart, Alexander | 5 Aug 1850 | Bath County, Kentucky, United States | I24343 |
22 | Sorency, Artimisia | 29 Jul 1850 | Bath County, Kentucky, United States | I20711 |
23 | Snelling, Toliver | 29 Jul 1850 | Bath County, Kentucky, United States | I2628 |
24 | Snelling, Thornton W. | 29 Jul 1850 | Bath County, Kentucky, United States | I20709 |
25 | Snelling, Mary Frances | 29 Jul 1850 | Bath County, Kentucky, United States | I20710 |
26 | Snelling, Artemesia | 29 Jul 1850 | Bath County, Kentucky, United States | I20708 |
27 | Smoot, Eliza Ann | 6 Aug 1850 | Bath County, Kentucky, United States | I24332 |
28 | Saunders, Surilda "Serilda" | 5 Aug 1850 | Bath County, Kentucky, United States | I11430 |
29 | Rogers, Samuel O. | 6 Aug 1850 | Bath County, Kentucky, United States | I24339 |
30 | Rogers, Reuben | 6 Aug 1850 | Bath County, Kentucky, United States | I15424 |
31 | Rogers, Louisa | 6 Aug 1850 | Bath County, Kentucky, United States | I24337 |
32 | Rogers, Joseph W. | 6 Aug 1850 | Bath County, Kentucky, United States | I24336 |
33 | Rogers, John | 6 Aug 1850 | Bath County, Kentucky, United States | I24331 |
34 | Rogers, John | 6 Aug 1850 | Bath County, Kentucky, United States | I24334 |
35 | Rogers, James | 6 Aug 1850 | Bath County, Kentucky, United States | I24333 |
36 | Rogers, Hezekiah F. | 6 Aug 1850 | Bath County, Kentucky, United States | I24338 |
37 | Rogers, Eliza L. | 6 Aug 1850 | Bath County, Kentucky, United States | I24335 |
38 | Pearce, William S. | 5 Aug 1850 | Bath County, Kentucky, United States | I24229 |
39 | Pearce, John O. | 5 Aug 1850 | Bath County, Kentucky, United States | I24231 |
40 | Pearce, Isaac E. | 5 Aug 1850 | Bath County, Kentucky, United States | I24230 |
41 | Pearce, Ann E. | 5 Aug 1850 | Bath County, Kentucky, United States | I24232 |
42 | Newland, Mary | 29 Jul 1850 | Bath County, Kentucky, United States | I20712 |
43 | Newland, Elizabeth D. | 29 Jul 1850 | Bath County, Kentucky, United States | I2629 |
44 | McFarland, Margaret | 26 Aug 1850 | Bath County, Kentucky, United States | I6824 |
45 | Kerns, Toliver | 9 Aug 1850 | Bath County, Kentucky, United States | I6146 |
46 | Kerns, Thomas L. Sr. | 9 Aug 1850 | Bath County, Kentucky, United States | I18561 |
47 | Kerns, Susan | 9 Aug 1850 | Bath County, Kentucky, United States | I6689 |
48 | Kerns, Mary | 9 Apr 1850 | Bath County, Kentucky, United States | I6168 |
49 | Kerns, Levi | 9 Aug 1850 | Bath County, Kentucky, United States | I18678 |
50 | Kerns, James Richard | 9 Aug 1850 | Bath County, Kentucky, United States | I17748 |
Marriage
Matches 1 to 35 of 35
Family | Marriage | Family ID | ||
---|---|---|---|---|
1 | Vice / Vice | 21 Oct 1832 | Bath County, Kentucky, United States | F3234 |
2 | Vice / Hendrix | 15 Aug 1858 | Bath County, Kentucky, United States | F2783 |
3 | Vice / Calvert | 19 Jan 1878 | Bath County, Kentucky, United States | F4419 |
4 | Story / Crain | 8 Nov 1875 | Bath County, Kentucky, United States | F5450 |
5 | Snelling / Newland | 7 Mar 1844 | Bath County, Kentucky, United States | F1271 |
6 | Rogers / Stewart | 24 Oct 1854 | Bath County, Kentucky, United States | F5594 |
7 | Rogers / Smoot | 1832 | Bath County, Kentucky, United States | F7262 |
8 | Ringo / McClure | 4 Oct 1877 | Bath County, Kentucky, United States | F4572 |
9 | Perkins / Hendrix | 20 Jan 1854 | Bath County, Kentucky, United States | F6041 |
10 | Perkins / Harmon | 15 Sep 1858 | Bath County, Kentucky, United States | F2899 |
11 | Perkins / Boyd | 11 Aug 1828 | Bath County, Kentucky, United States | F4676 |
12 | Kerns / Conyers | 10 Apr 1838 | Bath County, Kentucky, United States | F2663 |
13 | Hornback / Curtright | Aug 1853 | Bath County, Kentucky, United States | F5809 |
14 | Hendrix / Routt | 14 Dec 1876 | Bath County, Kentucky, United States | F2643 |
15 | Hawkins / Doggett | 1 Jul 1858 | Bath County, Kentucky, United States | F1986 |
16 | Hawkins / Cannon | 7 Mar 1854 | Bath County, Kentucky, United States | F5434 |
17 | Harmon / Vice | 19 Dec 1902 | Bath County, Kentucky, United States | F1939 |
18 | Donaldson / Snelling | 4 Dec 1873 | Bath County, Kentucky, United States | F5339 |
19 | Donaldson / Markwell | 16 Jan 1873 | Bath County, Kentucky, United States | F2112 |
20 | Donaldson / Harper | 6 Feb 1834 | Bath County, Kentucky, United States | F6331 |
21 | Donaldson / Fodders | 1 Nov 1905 | Bath County, Kentucky, United States | F5580 |
22 | Daugherty / Emmons | 2 Dec 1875 | Bath County, Kentucky, United States | F1970 |
23 | Darnell / Harden | 30 Nov 1865 | Bath County, Kentucky, United States | F2462 |
24 | Craig / Daugherty | 14 Oct 1875 | Bath County, Kentucky, United States | F4747 |
25 | Cartmill / Carr | 27 Jan 1830 | Bath County, Kentucky, United States | F5909 |
26 | Carr / Cartmill | 7 Dec 1865 | Bath County, Kentucky, United States | F2950 |
27 | Calvert / Stewart | 19 Nov 1878 | Bath County, Kentucky, United States | F4434 |
28 | Calvert / Perkins | 4 Jan 1858 | Bath County, Kentucky, United States | F2069 |
29 | Boyd / Rogers | 4 Dec 1878 | Bath County, Kentucky, United States | F2981 |
30 | Bailey / Vice | 14 Jan 1827 | Bath County, Kentucky, United States | F1407 |
31 | Bailey / Branigan | 2 Sep 1852 | Bath County, Kentucky, United States | F3004 |
32 | Anderson / Grimsby | 2 Aug 1853 | Bath County, Kentucky, United States | F3973 |
33 | Anderson / Conyers | 14 Feb 1825 | Bath County, Kentucky, United States | F4748 |
34 | Anderson / Boyd | 29 Sep 1875 | Bath County, Kentucky, United States | F3285 |
35 | Anderson / Bailey | Nov 1853 | Bath County, Kentucky, United States | F5927 |