Bath County, Kentucky, United States



 


Latitude: 38.29333, Longitude: -83.75056


Birth

Matches 101 to 150 of 308

«Prev 1 2 3 4 5 6 7 Next»

   Last Name, Given Name(s)    Birth    Person ID 
101 Calvert, Ella  12 Jun 1873Bath County, Kentucky, United States I14028
102 Moran, Ella  23 Mar 1873Bath County, Kentucky, United States I8328
103 Rogers, William Nicholas  29 Jan 1873Bath County, Kentucky, United States I15522
104 Watson, James  1873Bath County, Kentucky, United States I10106
105 Hunt, Bettie  12 Aug 1872Bath County, Kentucky, United States I20183
106 Vice, Annie Mariah  25 Dec 1871Bath County, Kentucky, United States I6135
107 Whitton, Jasper Newton  19 Sep 1871Bath County, Kentucky, United States I17564
108 Huff, Margaret  22 Mar 1870Bath County, Kentucky, United States I7346
109 Perkins, William  2 Jan 1870Bath County, Kentucky, United States I3266
110 Emmons, James A.  13 Jun 1869Bath County, Kentucky, United States I3353
111 Carr, Nancy J.  30 May 1869Bath County, Kentucky, United States I5829
112 Snelling, Della  13 Sep 1868Bath County, Kentucky, United States I20717
113 Carr, Charles Henry  22 Apr 1868Bath County, Kentucky, United States I6539
114 Tillett, Laura  16 Mar 1868Bath County, Kentucky, United States I10246
115 Arnold, Lucy E.  Oct 1867Bath County, Kentucky, United States I20077
116 Calvert, Nelson  17 Sep 1867Bath County, Kentucky, United States I18610
117 Snedegar, Sarah Ellen  16 Jun 1867Bath County, Kentucky, United States I7460
118 Perkins, Cornelius Hallis  10 Jul 1864Bath County, Kentucky, United States I936
119 Jones, Basil A.  1864Bath County, Kentucky, United States I8909
120 Hendrick, Kearn  23 Nov 1863Bath County, Kentucky, United States I5907
121 Calvert, Louann  Apr 1862Bath County, Kentucky, United States I14412
122 Emmons, William P.  24 Feb 1862Bath County, Kentucky, United States I4503
123 Shultz, Katherine  24 Aug 1861Bath County, Kentucky, United States I18847
124 Anderson, Oliver P.  10 Mar 1860Bath County, Kentucky, United States I815
125 Rogers, Spencer  8 Feb 1860Bath County, Kentucky, United States I18287
126 Crain, James W.  1 Dec 1859Bath County, Kentucky, United States I17877
127 Vice, Mary Zelia  30 Oct 1859Bath County, Kentucky, United States I18590
128 Perkins, George E.  9 Oct 1859Bath County, Kentucky, United States I18654
129 Shields, Elizabeth  7 Sep 1859Bath County, Kentucky, United States I7361
130 Emmons, Maria  27 Jul 1859Bath County, Kentucky, United States I11418
131 Gudgell, Theresa Ann  4 Jul 1859Bath County, Kentucky, United States I11754
132 Kincaid, Martha Ellen  10 Feb 1859Bath County, Kentucky, United States I16638
133 Gudgel, Louise Bell  4 Jul 1858Bath County, Kentucky, United States I5677
134 Ensor, Thomas  16 May 1858Bath County, Kentucky, United States I19701
135 Routt, Mary Elizabeth  14 May 1858Bath County, Kentucky, United States I5731
136 Craig, Josephine  14 Apr 1858Bath County, Kentucky, United States I11617
137 Daugherty  5 Mar 1858Bath County, Kentucky, United States I17443
138 Perkins, William D.  Mar 1858Bath County, Kentucky, United States I9419
139 Anderson, Edmund D.  12 Jan 1858Bath County, Kentucky, United States I2593
140 Latham, Joseph  5 Jan 1858Bath County, Kentucky, United States I18375
141 Arrasmith, James  Abt 1858Bath County, Kentucky, United States I19830
142 Honaker, Lydia B.  29 Nov 1857Bath County, Kentucky, United States I9543
143 Rogers, Angeline  30 Sep 1857Bath County, Kentucky, United States I18717
144 Grayson, Laura Ellen  17 Apr 1857Bath County, Kentucky, United States I13645
145 Crain, Julia Alice  2 Feb 1857Bath County, Kentucky, United States I5133
146 Daugherty, Laura  1857Bath County, Kentucky, United States I11661
147 Shields, Ann  14 Dec 1856Bath County, Kentucky, United States I7362
148 Hopkins, James E  25 Oct 1856Bath County, Kentucky, United States I4186
149 Vice, James W.  24 Oct 1856Bath County, Kentucky, United States I7386
150 Colliver, Allen Jesse  6 Sep 1856Bath County, Kentucky, United States I6648

«Prev 1 2 3 4 5 6 7 Next»