Bath County, Kentucky, United States



 


Latitude: 38.29333, Longitude: -83.75056


Birth

Matches 1 to 50 of 308

1 2 3 4 5 ... Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Saunders, Paul F  19 Jun 1943Bath County, Kentucky, United States I7320
2 Saunders, Shirley F  16 Aug 1937Bath County, Kentucky, United States I5603
3 Harmon, Daisy M  28 Dec 1935Bath County, Kentucky, United States I17712
4 Harmon, Stillborn  21 Dec 1933Bath County, Kentucky, United States I16223
5 Finch, Samuel T.  21 Jan 1930Bath County, Kentucky, United States I19812
6 Norris, Eunice F  26 May 1928Bath County, Kentucky, United States I7366
7 Redmon, Mary Ruth  15 Feb 1927Bath County, Kentucky, United States I1747
8 Donaldson, Edna  23 Jul 1926Bath County, Kentucky, United States I10389
9 Finch, Donald R.  19 Jul 1926Bath County, Kentucky, United States I19811
10 Finch, Emery C.  7 Jun 1926Bath County, Kentucky, United States I12288
11 Harmon, Ewing Lacy  4 Jul 1925Bath County, Kentucky, United States I7257
12 Finch, Mary C.  17 Dec 1922Bath County, Kentucky, United States I20104
13 Thornsburg, Lue Elen  12 Jul 1922Bath County, Kentucky, United States I5653
14 Donaldson, Toliver  24 Dec 1921Bath County, Kentucky, United States I16456
15 Bailey, Floyd  29 May 1920Bath County, Kentucky, United States I18146
16 Donaldson, Iona  19 Jan 1920Bath County, Kentucky, United States I7350
17 Kingsolver, Raymond  21 Nov 1919Bath County, Kentucky, United States I13297
18 Harmon, Claudia Belle  31 Oct 1918Bath County, Kentucky, United States I780
19 Norris, Roger C  3 Oct 1918Bath County, Kentucky, United States I7373
20 Donaldson, Lee  15 Mar 1917Bath County, Kentucky, United States I13267
21 Thornsburg, Laura  15 Jan 1917Bath County, Kentucky, United States I5651
22 Norris, Charles Hughes  8 Nov 1916Bath County, Kentucky, United States I7370
23 Ishmael, Justin  24 Jan 1916Bath County, Kentucky, United States I8253
24 Vice, Charles L  19 Oct 1915Bath County, Kentucky, United States I16054
25 Crain, Eulene  7 Sep 1915Bath County, Kentucky, United States I10762
26 Thornsburg, Luther C.  10 Apr 1915Bath County, Kentucky, United States I5644
27 Snedegar, Mary K.  14 Mar 1914Bath County, Kentucky, United States I11657
28 Donaldson, Clell  10 Nov 1913Bath County, Kentucky, United States I19791
29 Thornsburg, Carrie B.  11 Aug 1913Bath County, Kentucky, United States I5645
30 Whitton  10 Oct 1911Bath County, Kentucky, United States I8560
31 Ishmael, Jaseph Fremont  9 Jun 1911Bath County, Kentucky, United States I13393
32 Williams, Thomas G  28 Feb 1911Bath County, Kentucky, United States I10364
33 Manley, Lucy Lee  Jul 1906Bath County, Kentucky, United States I18257
34 Vice, Lurlean F.  19 Oct 1904Bath County, Kentucky, United States I2051
35 Ensor, John  25 Aug 1904Bath County, Kentucky, United States I7069
36 Baird, Beckham  22 Mar 1904Bath County, Kentucky, United States I20153
37 Vice, Lena Clay  7 May 1902Bath County, Kentucky, United States I6428
38 Ensor, Calla  6 Apr 1902Bath County, Kentucky, United States I7388
39 Harmon, Daniel Harrison Jr.  25 Jul 1897Bath County, Kentucky, United States I20249
40 Baird, James Ollie  2 Jun 1897Bath County, Kentucky, United States I11882
41 Emmons, Robert Framk  11 Nov 1896Bath County, Kentucky, United States I12107
42 Gudgell, Frank D.  9 Jun 1896Bath County, Kentucky, United States I17471
43 Whitton, Etna  20 Nov 1894Bath County, Kentucky, United States I2501
44 Dailey, Nora A.  14 Apr 1894Bath County, Kentucky, United States I603
45 Vice, John D.  10 Mar 1894Bath County, Kentucky, United States I1657
46 Ensor, Corbett  10 Feb 1894Bath County, Kentucky, United States I7457
47 Corbin, Francis Marion  12 Sep 1893Bath County, Kentucky, United States I3079
48 Anderson, Gertrude  22 Feb 1893Bath County, Kentucky, United States I10443
49 Moran, Anna  4 Aug 1892Bath County, Kentucky, United States I11803
50 Gudgell, Wallace Lee  1 Jul 1892Bath County, Kentucky, United States I17476

1 2 3 4 5 ... Next»



Death

Matches 1 to 38 of 38

   Last Name, Given Name(s)    Death    Person ID 
1 Carr, Willard D.  6 Mar 1997Bath County, Kentucky, United States I6536
2 Gates, Allen D  13 Jul 1985Bath County, Kentucky, United States I17601
3 Shields, William W  8 Oct 1976Bath County, Kentucky, United States I20071
4 Norris, Charles R  22 Oct 1973Bath County, Kentucky, United States I17898
5 Harmon, Dewey "Pop"  15 Oct 1960Bath County, Kentucky, United States I7260
6 Vice, Rosetta  25 Jun 1960Bath County, Kentucky, United States I19929
7 Hendrick, Kearn  18 Apr 1950Bath County, Kentucky, United States I5907
8 Saunders, Minor R.  1 Aug 1941Bath County, Kentucky, United States I18533
9 Miller, Samuel W.  19 Dec 1940Bath County, Kentucky, United States I15386
10 Alfrey, Henry Clay  22 Aug 1936Bath County, Kentucky, United States I811
11 Shields, Mary Jane  7 May 1936Bath County, Kentucky, United States I7365
12 Snedegar, John Wesley  14 Jun 1931Bath County, Kentucky, United States I13948
13 Lewis, James Robert  26 May 1927Bath County, Kentucky, United States I7353
14 Eden, Margaret E.  12 Dec 1925Bath County, Kentucky, United States I12094
15 Hunt, Jeremiah  1 Nov 1925Bath County, Kentucky, United States I5281
16 Denton, Laura  22 Apr 1918Bath County, Kentucky, United States I6195
17 Crain, Lou Ellen  8 Dec 1911Bath County, Kentucky, United States I9690
18 Stewart, John  11 Sep 1911Bath County, Kentucky, United States I8625
19 Templeman, Henry J  24 May 1878Bath County, Kentucky, United States I4607
20 Cartmill, Charles H.  12 Jun 1876Bath County, Kentucky, United States I17599
21 Jones, Ambrose  28 Mar 1876Bath County, Kentucky, United States I17767
22 Myers, Narcissus  26 Jun 1875Bath County, Kentucky, United States I6592
23 Watson, James  29 Dec 1874Bath County, Kentucky, United States I10106
24 Snelling, Toliver  29 Aug 1867Bath County, Kentucky, United States I2628
25 Perkins, William D.  15 Nov 1858Bath County, Kentucky, United States I9419
26 Crain, Iva P.  22 Nov 1857Bath County, Kentucky, United States I6651
27 Eden, Robert  5 Oct 1854Bath County, Kentucky, United States I16176
28 Snelling, Mary Frances  17 Sep 1854Bath County, Kentucky, United States I20710
29 Snelling, Helen Virginia  17 Aug 1854Bath County, Kentucky, United States I20718
30 Crain, John W  17 Mar 1853Bath County, Kentucky, United States I10185
31 Hunt, Martha  4 Mar 1853Bath County, Kentucky, United States I17588
32 Perkins, Riley  Mar 1853Bath County, Kentucky, United States I8472
33 Whitton, Henry C.  30 Jan 1853Bath County, Kentucky, United States I11608
34 Whitton, Susannah A.  25 Jan 1853Bath County, Kentucky, United States I16218
35 Vice, William L.  7 Nov 1852Bath County, Kentucky, United States I19966
36 Snelling, Sarah Manerva  Sep 1852Bath County, Kentucky, United States I20719
37 Barbee, John  18 Apr 1852Bath County, Kentucky, United States I12848
38 Bailey, Robert  8 Mar 1852Bath County, Kentucky, United States I2980

Burial

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Burial    Person ID 
1 Eden, William A.  21 Jun 1929Bath County, Kentucky, United States I3402

Alt. Birth

Matches 1 to 3 of 3

   Last Name, Given Name(s)    Alt. Birth    Person ID 
1 Barbee, Martha J.  1847Bath County, Kentucky, United States I10601
2 Hendrix, Elizabeth "Lizzie"  1817Bath County, Kentucky, United States I11775
3 Barbee, Lewis  1816Bath County, Kentucky, United States I10563

Residence

Matches 1 to 50 of 85

1 2 Next»

   Last Name, Given Name(s)    Residence    Person ID 
1 McFarland, Margaret  26 Aug 1850Bath County, Kentucky, United States I6824
2 Baird, William  26 Aug 1850Bath County, Kentucky, United States I18158
3 Baird, Rebecca "Rebecka"  26 Aug 1850Bath County, Kentucky, United States I19596
4 Baird, George Aitkin  26 Aug 1850Bath County, Kentucky, United States I10177
5 Baird, Elizabeth  26 Aug 1850Bath County, Kentucky, United States I19445
6 Vice, Joanna A.  16 Aug 1850Bath County, Kentucky, United States I2958
7 Bailey, William W.  16 Aug 1850Bath County, Kentucky, United States I21974
8 Bailey, Thomas Jefferson  16 Aug 1850Bath County, Kentucky, United States I6687
9 Bailey, Robert  16 Aug 1850Bath County, Kentucky, United States I2980
10 Bailey, Rachel E.  16 Aug 1850Bath County, Kentucky, United States I1936
11 Bailey, Alfred F.  16 Aug 1850Bath County, Kentucky, United States I21975
12 Dorrell, Mary K.  15 Aug 1850Bath County, Kentucky, United States I23523
13 Dorrell, Martha E.  15 Aug 1850Bath County, Kentucky, United States I23526
14 Dorrell, Henry O.  15 Aug 1850Bath County, Kentucky, United States I23520
15 Dorrell, George  15 Aug 1850Bath County, Kentucky, United States I23525
16 Dorrell, Alonzo B.  15 Aug 1850Bath County, Kentucky, United States I23524
17 Berry, Rebecca  15 Aug 1850Bath County, Kentucky, United States I23521
18 Kerns, Toliver  9 Aug 1850Bath County, Kentucky, United States I6146
19 Kerns, Thomas L. Sr.  9 Aug 1850Bath County, Kentucky, United States I18561
20 Kerns, Susan  9 Aug 1850Bath County, Kentucky, United States I6689
21 Kerns, Levi  9 Aug 1850Bath County, Kentucky, United States I18678
22 Kerns, James Richard  9 Aug 1850Bath County, Kentucky, United States I17748
23 Kerns, Isaac  9 Aug 1850Bath County, Kentucky, United States I3650
24 Conyers, Martha  9 Aug 1850Bath County, Kentucky, United States I5806
25 Smoot, Eliza Ann  6 Aug 1850Bath County, Kentucky, United States I24332
26 Rogers, Samuel O.  6 Aug 1850Bath County, Kentucky, United States I24339
27 Rogers, Reuben  6 Aug 1850Bath County, Kentucky, United States I15424
28 Rogers, Louisa  6 Aug 1850Bath County, Kentucky, United States I24337
29 Rogers, Joseph W.  6 Aug 1850Bath County, Kentucky, United States I24336
30 Rogers, John  6 Aug 1850Bath County, Kentucky, United States I24331
31 Rogers, John  6 Aug 1850Bath County, Kentucky, United States I24334
32 Rogers, James  6 Aug 1850Bath County, Kentucky, United States I24333
33 Rogers, Hezekiah F.  6 Aug 1850Bath County, Kentucky, United States I24338
34 Rogers, Eliza L.  6 Aug 1850Bath County, Kentucky, United States I24335
35 Darnell, Thomas L.  6 Aug 1850Bath County, Kentucky, United States I6726
36 Darnell, Ruth  6 Aug 1850Bath County, Kentucky, United States I6220
37 Darnell, Mildred Ann "Milly"  6 Aug 1850Bath County, Kentucky, United States I6724
38 Darnell, Mary E.  6 Aug 1850Bath County, Kentucky, United States I23745
39 Darnell, Martha E.  6 Aug 1850Bath County, Kentucky, United States I6219
40 Darnell, Josiah Burton  6 Aug 1850Bath County, Kentucky, United States I17857
41 Darnell, John W.  6 Aug 1850Bath County, Kentucky, United States I6727
42 Darnell, Elliott  6 Aug 1850Bath County, Kentucky, United States I19167
43 Conyers, Sarah  6 Aug 1850Bath County, Kentucky, United States I3687
44 Mildred  6 Aug 1850Bath County, Kentucky, United States I6216
45 Stewart, William  5 Aug 1850Bath County, Kentucky, United States I24342
46 Stewart, Rebecca  5 Aug 1850Bath County, Kentucky, United States I15423
47 Stewart, Mary  5 Aug 1850Bath County, Kentucky, United States I24340
48 Stewart, Louisa  5 Aug 1850Bath County, Kentucky, United States I24341
49 Stewart, John  5 Aug 1850Bath County, Kentucky, United States I8625
50 Stewart, Elizabeth  5 Aug 1850Bath County, Kentucky, United States I24344

1 2 Next»



Marriage

Matches 1 to 35 of 35

   Family    Marriage    Family ID 
1 Donaldson / Fodders  1 Nov 1905Bath County, Kentucky, United States F5580
2 Harmon / Vice  19 Dec 1902Bath County, Kentucky, United States F1939
3 Boyd / Rogers  4 Dec 1878Bath County, Kentucky, United States F2981
4 Calvert / Stewart  19 Nov 1878Bath County, Kentucky, United States F4434
5 Vice / Calvert  19 Jan 1878Bath County, Kentucky, United States F4419
6 Ringo / McClure  4 Oct 1877Bath County, Kentucky, United States F4572
7 Hendrix / Routt  14 Dec 1876Bath County, Kentucky, United States F2643
8 Daugherty / Emmons  2 Dec 1875Bath County, Kentucky, United States F1970
9 Story / Crain  8 Nov 1875Bath County, Kentucky, United States F5450
10 Craig / Daugherty  14 Oct 1875Bath County, Kentucky, United States F4747
11 Anderson / Boyd  29 Sep 1875Bath County, Kentucky, United States F3285
12 Donaldson / Snelling  4 Dec 1873Bath County, Kentucky, United States F5339
13 Donaldson / Markwell  16 Jan 1873Bath County, Kentucky, United States F2112
14 Carr / Cartmill  7 Dec 1865Bath County, Kentucky, United States F2950
15 Darnell / Harden  30 Nov 1865Bath County, Kentucky, United States F2462
16 Perkins / Harmon  15 Sep 1858Bath County, Kentucky, United States F2899
17 Vice / Hendrix  15 Aug 1858Bath County, Kentucky, United States F2783
18 Hawkins / Doggett  1 Jul 1858Bath County, Kentucky, United States F1986
19 Calvert / Perkins  4 Jan 1858Bath County, Kentucky, United States F2069
20 Rogers / Stewart  24 Oct 1854Bath County, Kentucky, United States F5594
21 Hawkins / Cannon  7 Mar 1854Bath County, Kentucky, United States F5434
22 Perkins / Hendrix  20 Jan 1854Bath County, Kentucky, United States F6041
23 Anderson / Bailey  Nov 1853Bath County, Kentucky, United States F5927
24 Anderson / Grimsby  2 Aug 1853Bath County, Kentucky, United States F3973
25 Hornback / Curtright  Aug 1853Bath County, Kentucky, United States F5809
26 Bailey / Branigan  2 Sep 1852Bath County, Kentucky, United States F3004
27 Snelling / Newland  7 Mar 1844Bath County, Kentucky, United States F1271
28 Kerns / Conyers  10 Apr 1838Bath County, Kentucky, United States F2663
29 Donaldson / Harper  6 Feb 1834Bath County, Kentucky, United States F6331
30 Vice / Vice  21 Oct 1832Bath County, Kentucky, United States F3234
31 Rogers / Smoot  1832Bath County, Kentucky, United States F7262
32 Cartmill / Carr  27 Jan 1830Bath County, Kentucky, United States F5909
33 Perkins / Boyd  11 Aug 1828Bath County, Kentucky, United States F4676
34 Bailey / Vice  14 Jan 1827Bath County, Kentucky, United States F1407
35 Anderson / Conyers  14 Feb 1825Bath County, Kentucky, United States F4748