Kentucky, United States



 


Latitude: 38.200418, Longitude: -84.877624


Birth

Matches 451 to 500 of 679

«Prev «1 ... 6 7 8 9 10 11 12 13 14 Next»

   Last Name, Given Name(s)    Birth    Person ID 
451 Darnell, Martha E.  1848Kentucky, United States I6219
452 Darnell, Marissa Minnie  1867Kentucky, United States I23519
453 Darnell, Josiah Burton  1 Apr 1834Kentucky, United States I17857
454 Darnell, John W.  3 Aug 1835Kentucky, United States I6727
455 Darnell, John A.  1829Kentucky, United States I23514
456 Darnell, Isaac  1854Kentucky, United States I17768
457 Darnell, Henry A.  1834Kentucky, United States I23516
458 Darnell, Elliott  1810Kentucky, United States I19167
459 Darnell, Cynthia Ann  10 May 1869Kentucky, United States I6322
460 Darnell, Amanda  1832Kentucky, United States I23515
461 Dark, William H.  1845Kentucky, United States I4135
462 Dark, Thomas O.  1829Kentucky, United States I2868
463 Dark, Rosanna  1837Kentucky, United States I4139
464 Dark, Nancy Ellen  1840Kentucky, United States I4134
465 Dark, Misaniah  1835Kentucky, United States I4131
466 Dark, Amy F.  1842Kentucky, United States I4133
467 Dampyer, Nancy  1853Kentucky, United States I24518
468 Dampyer, John  1825Kentucky, United States I11149
469 Dampier, William  1847Kentucky, United States I24512
470 Dampier, Nancy  1822Kentucky, United States I24515
471 Dampier, James H.  1834Kentucky, United States I24517
472 Dampier, Anna "Ann"  1849Kentucky, United States I5406
473 Dalrymple, William  1825Kentucky, United States I13322
474 Dalrymple, Thomas W.  1861Kentucky, United States I15315
475 Dalrymple, John M.  17 Sep 1846Kentucky, United States I15323
476 Dalrymple, Hannah R.  12 Mar 1822Kentucky, United States I14400
477 Dalrymple, Elizabeth M.  1854Kentucky, United States I13361
478 Dalrymple, Daniel  1829Kentucky, United States I1597
479 Cruzan, Garret  1 Dec 1800Kentucky, United States I23979
480 Crawford, Zerelda E.  1823Kentucky, United States I18366
481 Crawford, Simpson Y.  1867Kentucky, United States I13805
482 Crawford, Santford A.  1873Kentucky, United States I14909
483 Crawford, Mountettion L.  1830Kentucky, United States I17562
484 Crawford, Mary Oliva  1836Kentucky, United States I14908
485 Crawford, James  1796Kentucky, United States I4221
486 Crawford, Emeline  1865Kentucky, United States I13806
487 Crawford, Alice  May 1870Kentucky, United States I13942
488 Crawford, Adlaska E.  1856Kentucky, United States I13804
489 Craighead, Matilda  1806Kentucky, United States I20653
490 Conyers, Sarah  1813Kentucky, United States I3687
491 Conyers, Martha  1815Kentucky, United States I5806
492 Collins, Elias  1810Kentucky, United States I1043
493 Coleman, Sarah  1810Kentucky, United States I3182
494 Clements, Leo  3 Aug 1816Kentucky, United States I2232
495 Cinnamon, Susan  1851Kentucky, United States I21464
496 Chrisman, William  1840Kentucky, United States I16341
497 Chrisman, Robert  1838Kentucky, United States I7550
498 Chrisman, Mathias  1827Kentucky, United States I19360
499 Chrisman, John  1834Kentucky, United States I7736
500 Chrisman, James  1832Kentucky, United States I19387

«Prev «1 ... 6 7 8 9 10 11 12 13 14 Next»