Bath County, Kentucky, United States
Birth
Matches 1 to 50 of 308
Last Name, Given Name(s) | Birth | Person ID | ||
---|---|---|---|---|
1 | Saunders, Paul F | 19 Jun 1943 | Bath County, Kentucky, United States | I7320 |
2 | Saunders, Shirley F | 16 Aug 1937 | Bath County, Kentucky, United States | I5603 |
3 | Harmon, Daisy M | 28 Dec 1935 | Bath County, Kentucky, United States | I17712 |
4 | Harmon, Stillborn | 21 Dec 1933 | Bath County, Kentucky, United States | I16223 |
5 | Finch, Samuel T. | 21 Jan 1930 | Bath County, Kentucky, United States | I19812 |
6 | Norris, Eunice F | 26 May 1928 | Bath County, Kentucky, United States | I7366 |
7 | Redmon, Mary Ruth | 15 Feb 1927 | Bath County, Kentucky, United States | I1747 |
8 | Donaldson, Edna | 23 Jul 1926 | Bath County, Kentucky, United States | I10389 |
9 | Finch, Donald R. | 19 Jul 1926 | Bath County, Kentucky, United States | I19811 |
10 | Finch, Emery C. | 7 Jun 1926 | Bath County, Kentucky, United States | I12288 |
11 | Harmon, Ewing Lacy | 4 Jul 1925 | Bath County, Kentucky, United States | I7257 |
12 | Finch, Mary C. | 17 Dec 1922 | Bath County, Kentucky, United States | I20104 |
13 | Thornsburg, Lue Elen | 12 Jul 1922 | Bath County, Kentucky, United States | I5653 |
14 | Donaldson, Toliver | 24 Dec 1921 | Bath County, Kentucky, United States | I16456 |
15 | Bailey, Floyd | 29 May 1920 | Bath County, Kentucky, United States | I18146 |
16 | Donaldson, Iona | 19 Jan 1920 | Bath County, Kentucky, United States | I7350 |
17 | Kingsolver, Raymond | 21 Nov 1919 | Bath County, Kentucky, United States | I13297 |
18 | Harmon, Claudia Belle | 31 Oct 1918 | Bath County, Kentucky, United States | I780 |
19 | Norris, Roger C | 3 Oct 1918 | Bath County, Kentucky, United States | I7373 |
20 | Donaldson, Lee | 15 Mar 1917 | Bath County, Kentucky, United States | I13267 |
21 | Thornsburg, Laura | 15 Jan 1917 | Bath County, Kentucky, United States | I5651 |
22 | Norris, Charles Hughes | 8 Nov 1916 | Bath County, Kentucky, United States | I7370 |
23 | Ishmael, Justin | 24 Jan 1916 | Bath County, Kentucky, United States | I8253 |
24 | Vice, Charles L | 19 Oct 1915 | Bath County, Kentucky, United States | I16054 |
25 | Crain, Eulene | 7 Sep 1915 | Bath County, Kentucky, United States | I10762 |
26 | Thornsburg, Luther C. | 10 Apr 1915 | Bath County, Kentucky, United States | I5644 |
27 | Snedegar, Mary K. | 14 Mar 1914 | Bath County, Kentucky, United States | I11657 |
28 | Donaldson, Clell | 10 Nov 1913 | Bath County, Kentucky, United States | I19791 |
29 | Thornsburg, Carrie B. | 11 Aug 1913 | Bath County, Kentucky, United States | I5645 |
30 | Whitton | 10 Oct 1911 | Bath County, Kentucky, United States | I8560 |
31 | Ishmael, Jaseph Fremont | 9 Jun 1911 | Bath County, Kentucky, United States | I13393 |
32 | Williams, Thomas G | 28 Feb 1911 | Bath County, Kentucky, United States | I10364 |
33 | Manley, Lucy Lee | Jul 1906 | Bath County, Kentucky, United States | I18257 |
34 | Vice, Lurlean F. | 19 Oct 1904 | Bath County, Kentucky, United States | I2051 |
35 | Ensor, John | 25 Aug 1904 | Bath County, Kentucky, United States | I7069 |
36 | Baird, Beckham | 22 Mar 1904 | Bath County, Kentucky, United States | I20153 |
37 | Vice, Lena Clay | 7 May 1902 | Bath County, Kentucky, United States | I6428 |
38 | Ensor, Calla | 6 Apr 1902 | Bath County, Kentucky, United States | I7388 |
39 | Harmon, Daniel Harrison Jr. | 25 Jul 1897 | Bath County, Kentucky, United States | I20249 |
40 | Baird, James Ollie | 2 Jun 1897 | Bath County, Kentucky, United States | I11882 |
41 | Emmons, Robert Framk | 11 Nov 1896 | Bath County, Kentucky, United States | I12107 |
42 | Gudgell, Frank D. | 9 Jun 1896 | Bath County, Kentucky, United States | I17471 |
43 | Whitton, Etna | 20 Nov 1894 | Bath County, Kentucky, United States | I2501 |
44 | Dailey, Nora A. | 14 Apr 1894 | Bath County, Kentucky, United States | I603 |
45 | Vice, John D. | 10 Mar 1894 | Bath County, Kentucky, United States | I1657 |
46 | Ensor, Corbett | 10 Feb 1894 | Bath County, Kentucky, United States | I7457 |
47 | Corbin, Francis Marion | 12 Sep 1893 | Bath County, Kentucky, United States | I3079 |
48 | Anderson, Gertrude | 22 Feb 1893 | Bath County, Kentucky, United States | I10443 |
49 | Moran, Anna | 4 Aug 1892 | Bath County, Kentucky, United States | I11803 |
50 | Gudgell, Wallace Lee | 1 Jul 1892 | Bath County, Kentucky, United States | I17476 |
Death
Matches 1 to 38 of 38
Last Name, Given Name(s) | Death | Person ID | ||
---|---|---|---|---|
1 | Carr, Willard D. | 6 Mar 1997 | Bath County, Kentucky, United States | I6536 |
2 | Gates, Allen D | 13 Jul 1985 | Bath County, Kentucky, United States | I17601 |
3 | Shields, William W | 8 Oct 1976 | Bath County, Kentucky, United States | I20071 |
4 | Norris, Charles R | 22 Oct 1973 | Bath County, Kentucky, United States | I17898 |
5 | Harmon, Dewey "Pop" | 15 Oct 1960 | Bath County, Kentucky, United States | I7260 |
6 | Vice, Rosetta | 25 Jun 1960 | Bath County, Kentucky, United States | I19929 |
7 | Hendrick, Kearn | 18 Apr 1950 | Bath County, Kentucky, United States | I5907 |
8 | Saunders, Minor R. | 1 Aug 1941 | Bath County, Kentucky, United States | I18533 |
9 | Miller, Samuel W. | 19 Dec 1940 | Bath County, Kentucky, United States | I15386 |
10 | Alfrey, Henry Clay | 22 Aug 1936 | Bath County, Kentucky, United States | I811 |
11 | Shields, Mary Jane | 7 May 1936 | Bath County, Kentucky, United States | I7365 |
12 | Snedegar, John Wesley | 14 Jun 1931 | Bath County, Kentucky, United States | I13948 |
13 | Lewis, James Robert | 26 May 1927 | Bath County, Kentucky, United States | I7353 |
14 | Eden, Margaret E. | 12 Dec 1925 | Bath County, Kentucky, United States | I12094 |
15 | Hunt, Jeremiah | 1 Nov 1925 | Bath County, Kentucky, United States | I5281 |
16 | Denton, Laura | 22 Apr 1918 | Bath County, Kentucky, United States | I6195 |
17 | Crain, Lou Ellen | 8 Dec 1911 | Bath County, Kentucky, United States | I9690 |
18 | Stewart, John | 11 Sep 1911 | Bath County, Kentucky, United States | I8625 |
19 | Templeman, Henry J | 24 May 1878 | Bath County, Kentucky, United States | I4607 |
20 | Cartmill, Charles H. | 12 Jun 1876 | Bath County, Kentucky, United States | I17599 |
21 | Jones, Ambrose | 28 Mar 1876 | Bath County, Kentucky, United States | I17767 |
22 | Myers, Narcissus | 26 Jun 1875 | Bath County, Kentucky, United States | I6592 |
23 | Watson, James | 29 Dec 1874 | Bath County, Kentucky, United States | I10106 |
24 | Snelling, Toliver | 29 Aug 1867 | Bath County, Kentucky, United States | I2628 |
25 | Perkins, William D. | 15 Nov 1858 | Bath County, Kentucky, United States | I9419 |
26 | Crain, Iva P. | 22 Nov 1857 | Bath County, Kentucky, United States | I6651 |
27 | Eden, Robert | 5 Oct 1854 | Bath County, Kentucky, United States | I16176 |
28 | Snelling, Mary Frances | 17 Sep 1854 | Bath County, Kentucky, United States | I20710 |
29 | Snelling, Helen Virginia | 17 Aug 1854 | Bath County, Kentucky, United States | I20718 |
30 | Crain, John W | 17 Mar 1853 | Bath County, Kentucky, United States | I10185 |
31 | Hunt, Martha | 4 Mar 1853 | Bath County, Kentucky, United States | I17588 |
32 | Perkins, Riley | Mar 1853 | Bath County, Kentucky, United States | I8472 |
33 | Whitton, Henry C. | 30 Jan 1853 | Bath County, Kentucky, United States | I11608 |
34 | Whitton, Susannah A. | 25 Jan 1853 | Bath County, Kentucky, United States | I16218 |
35 | Vice, William L. | 7 Nov 1852 | Bath County, Kentucky, United States | I19966 |
36 | Snelling, Sarah Manerva | Sep 1852 | Bath County, Kentucky, United States | I20719 |
37 | Barbee, John | 18 Apr 1852 | Bath County, Kentucky, United States | I12848 |
38 | Bailey, Robert | 8 Mar 1852 | Bath 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 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 | Barbee, Martha J. | 1847 | Bath County, Kentucky, United States | I10601 |
2 | Hendrix, Elizabeth "Lizzie" | 1817 | Bath County, Kentucky, United States | I11775 |
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 | McFarland, Margaret | 26 Aug 1850 | Bath County, Kentucky, United States | I6824 |
2 | Baird, William | 26 Aug 1850 | Bath County, Kentucky, United States | I18158 |
3 | Baird, Rebecca "Rebecka" | 26 Aug 1850 | Bath County, Kentucky, United States | I19596 |
4 | Baird, George Aitkin | 26 Aug 1850 | Bath County, Kentucky, United States | I10177 |
5 | Baird, Elizabeth | 26 Aug 1850 | Bath County, Kentucky, United States | I19445 |
6 | Vice, Joanna A. | 16 Aug 1850 | Bath County, Kentucky, United States | I2958 |
7 | Bailey, William W. | 16 Aug 1850 | Bath County, Kentucky, United States | I21974 |
8 | Bailey, Thomas Jefferson | 16 Aug 1850 | Bath County, Kentucky, United States | I6687 |
9 | Bailey, Robert | 16 Aug 1850 | Bath County, Kentucky, United States | I2980 |
10 | Bailey, Rachel E. | 16 Aug 1850 | Bath County, Kentucky, United States | I1936 |
11 | Bailey, Alfred F. | 16 Aug 1850 | Bath County, Kentucky, United States | I21975 |
12 | Dorrell, Mary K. | 15 Aug 1850 | Bath County, Kentucky, United States | I23523 |
13 | Dorrell, Martha E. | 15 Aug 1850 | Bath County, Kentucky, United States | I23526 |
14 | Dorrell, Henry O. | 15 Aug 1850 | Bath County, Kentucky, United States | I23520 |
15 | Dorrell, George | 15 Aug 1850 | Bath County, Kentucky, United States | I23525 |
16 | Dorrell, Alonzo B. | 15 Aug 1850 | Bath County, Kentucky, United States | I23524 |
17 | Berry, Rebecca | 15 Aug 1850 | Bath County, Kentucky, United States | I23521 |
18 | Kerns, Toliver | 9 Aug 1850 | Bath County, Kentucky, United States | I6146 |
19 | Kerns, Thomas L. Sr. | 9 Aug 1850 | Bath County, Kentucky, United States | I18561 |
20 | Kerns, Susan | 9 Aug 1850 | Bath County, Kentucky, United States | I6689 |
21 | Kerns, Levi | 9 Aug 1850 | Bath County, Kentucky, United States | I18678 |
22 | Kerns, James Richard | 9 Aug 1850 | Bath County, Kentucky, United States | I17748 |
23 | Kerns, Isaac | 9 Aug 1850 | Bath County, Kentucky, United States | I3650 |
24 | Conyers, Martha | 9 Aug 1850 | Bath County, Kentucky, United States | I5806 |
25 | Smoot, Eliza Ann | 6 Aug 1850 | Bath County, Kentucky, United States | I24332 |
26 | Rogers, Samuel O. | 6 Aug 1850 | Bath County, Kentucky, United States | I24339 |
27 | Rogers, Reuben | 6 Aug 1850 | Bath County, Kentucky, United States | I15424 |
28 | Rogers, Louisa | 6 Aug 1850 | Bath County, Kentucky, United States | I24337 |
29 | Rogers, Joseph W. | 6 Aug 1850 | Bath County, Kentucky, United States | I24336 |
30 | Rogers, John | 6 Aug 1850 | Bath County, Kentucky, United States | I24331 |
31 | Rogers, John | 6 Aug 1850 | Bath County, Kentucky, United States | I24334 |
32 | Rogers, James | 6 Aug 1850 | Bath County, Kentucky, United States | I24333 |
33 | Rogers, Hezekiah F. | 6 Aug 1850 | Bath County, Kentucky, United States | I24338 |
34 | Rogers, Eliza L. | 6 Aug 1850 | Bath County, Kentucky, United States | I24335 |
35 | Darnell, Thomas L. | 6 Aug 1850 | Bath County, Kentucky, United States | I6726 |
36 | Darnell, Ruth | 6 Aug 1850 | Bath County, Kentucky, United States | I6220 |
37 | Darnell, Mildred Ann "Milly" | 6 Aug 1850 | Bath County, Kentucky, United States | I6724 |
38 | Darnell, Mary E. | 6 Aug 1850 | Bath County, Kentucky, United States | I23745 |
39 | Darnell, Martha E. | 6 Aug 1850 | Bath County, Kentucky, United States | I6219 |
40 | Darnell, Josiah Burton | 6 Aug 1850 | Bath County, Kentucky, United States | I17857 |
41 | Darnell, John W. | 6 Aug 1850 | Bath County, Kentucky, United States | I6727 |
42 | Darnell, Elliott | 6 Aug 1850 | Bath County, Kentucky, United States | I19167 |
43 | Conyers, Sarah | 6 Aug 1850 | Bath County, Kentucky, United States | I3687 |
44 | Mildred | 6 Aug 1850 | Bath County, Kentucky, United States | I6216 |
45 | Stewart, William | 5 Aug 1850 | Bath County, Kentucky, United States | I24342 |
46 | Stewart, Rebecca | 5 Aug 1850 | Bath County, Kentucky, United States | I15423 |
47 | Stewart, Mary | 5 Aug 1850 | Bath County, Kentucky, United States | I24340 |
48 | Stewart, Louisa | 5 Aug 1850 | Bath County, Kentucky, United States | I24341 |
49 | Stewart, John | 5 Aug 1850 | Bath County, Kentucky, United States | I8625 |
50 | Stewart, Elizabeth | 5 Aug 1850 | Bath County, Kentucky, United States | I24344 |
Marriage
Matches 1 to 35 of 35
Family | Marriage | Family ID | ||
---|---|---|---|---|
1 | Donaldson / Fodders | 1 Nov 1905 | Bath County, Kentucky, United States | F5580 |
2 | Harmon / Vice | 19 Dec 1902 | Bath County, Kentucky, United States | F1939 |
3 | Boyd / Rogers | 4 Dec 1878 | Bath County, Kentucky, United States | F2981 |
4 | Calvert / Stewart | 19 Nov 1878 | Bath County, Kentucky, United States | F4434 |
5 | Vice / Calvert | 19 Jan 1878 | Bath County, Kentucky, United States | F4419 |
6 | Ringo / McClure | 4 Oct 1877 | Bath County, Kentucky, United States | F4572 |
7 | Hendrix / Routt | 14 Dec 1876 | Bath County, Kentucky, United States | F2643 |
8 | Daugherty / Emmons | 2 Dec 1875 | Bath County, Kentucky, United States | F1970 |
9 | Story / Crain | 8 Nov 1875 | Bath County, Kentucky, United States | F5450 |
10 | Craig / Daugherty | 14 Oct 1875 | Bath County, Kentucky, United States | F4747 |
11 | Anderson / Boyd | 29 Sep 1875 | Bath County, Kentucky, United States | F3285 |
12 | Donaldson / Snelling | 4 Dec 1873 | Bath County, Kentucky, United States | F5339 |
13 | Donaldson / Markwell | 16 Jan 1873 | Bath County, Kentucky, United States | F2112 |
14 | Carr / Cartmill | 7 Dec 1865 | Bath County, Kentucky, United States | F2950 |
15 | Darnell / Harden | 30 Nov 1865 | Bath County, Kentucky, United States | F2462 |
16 | Perkins / Harmon | 15 Sep 1858 | Bath County, Kentucky, United States | F2899 |
17 | Vice / Hendrix | 15 Aug 1858 | Bath County, Kentucky, United States | F2783 |
18 | Hawkins / Doggett | 1 Jul 1858 | Bath County, Kentucky, United States | F1986 |
19 | Calvert / Perkins | 4 Jan 1858 | Bath County, Kentucky, United States | F2069 |
20 | Rogers / Stewart | 24 Oct 1854 | Bath County, Kentucky, United States | F5594 |
21 | Hawkins / Cannon | 7 Mar 1854 | Bath County, Kentucky, United States | F5434 |
22 | Perkins / Hendrix | 20 Jan 1854 | Bath County, Kentucky, United States | F6041 |
23 | Anderson / Bailey | Nov 1853 | Bath County, Kentucky, United States | F5927 |
24 | Anderson / Grimsby | 2 Aug 1853 | Bath County, Kentucky, United States | F3973 |
25 | Hornback / Curtright | Aug 1853 | Bath County, Kentucky, United States | F5809 |
26 | Bailey / Branigan | 2 Sep 1852 | Bath County, Kentucky, United States | F3004 |
27 | Snelling / Newland | 7 Mar 1844 | Bath County, Kentucky, United States | F1271 |
28 | Kerns / Conyers | 10 Apr 1838 | Bath County, Kentucky, United States | F2663 |
29 | Donaldson / Harper | 6 Feb 1834 | Bath County, Kentucky, United States | F6331 |
30 | Vice / Vice | 21 Oct 1832 | Bath County, Kentucky, United States | F3234 |
31 | Rogers / Smoot | 1832 | Bath County, Kentucky, United States | F7262 |
32 | Cartmill / Carr | 27 Jan 1830 | Bath County, Kentucky, United States | F5909 |
33 | Perkins / Boyd | 11 Aug 1828 | Bath County, Kentucky, United States | F4676 |
34 | Bailey / Vice | 14 Jan 1827 | Bath County, Kentucky, United States | F1407 |
35 | Anderson / Conyers | 14 Feb 1825 | Bath County, Kentucky, United States | F4748 |