Fleming County, Kentucky, United States



 


Latitude: 38.29333, Longitude: -83.68333


Birth

Matches 201 to 250 of 1087

«Prev 1 2 3 4 5 6 7 8 9 ... 22» Next»

   Last Name, Given Name(s)    Birth    Person ID 
201 Porter, Woodrow Wilson  25 Oct 1916Fleming County, Kentucky, United States I4657
202 Emmons, Mazie Blair  26 Sep 1916Fleming County, Kentucky, United States I5810
203 Planck, Clarence  23 Jun 1916Fleming County, Kentucky, United States I19871
204 Harmon, Jewel M.  30 Apr 1916Fleming County, Kentucky, United States I15083
205 Harmon, Harold Thomas  23 Apr 1916Fleming County, Kentucky, United States I7763
206 Emmons, Walter A  19 Apr 1916Fleming County, Kentucky, United States I4262
207 Emmons, Floyd  15 Apr 1916Fleming County, Kentucky, United States I11685
208 McKee, Lester A.  10 Apr 1916Fleming County, Kentucky, United States I6276
209 Conway, Nola M.  2 Feb 1916Fleming County, Kentucky, United States I5879
210 Todd, Mary E  18 Jan 1916Fleming County, Kentucky, United States I2802
211 Riddle, Smith  12 Dec 1915Fleming County, Kentucky, United States I4701
212 Saunders, Juniata M  27 Nov 1915Fleming County, Kentucky, United States I2036
213 Harmon, John H Jr.  15 Nov 1915Fleming County, Kentucky, United States I20231
214 Glascock, Cecil K  14 Nov 1915Fleming County, Kentucky, United States I14354
215 Kissick, Sterling T.  9 Sep 1915Fleming County, Kentucky, United States I4720
216 Denton, Robert A.  1 Sep 1915Fleming County, Kentucky, United States I20345
217 Porter, Ruby T  29 Aug 1915Fleming County, Kentucky, United States I10847
218 Moran, Aubrey G  23 Aug 1915Fleming County, Kentucky, United States I15912
219 Miller, Lillian C  20 Aug 1915Fleming County, Kentucky, United States I5725
220 Moran, Illren A  2 Aug 1915Fleming County, Kentucky, United States I19742
221 Arnold, Raymond L.  30 Jul 1915Fleming County, Kentucky, United States I19848
222 Walton, Newell W  16 Jun 1915Fleming County, Kentucky, United States I16388
223 Harmon, Leo J  11 May 1915Fleming County, Kentucky, United States I2020
224 McKee, Vinetta Lee  11 Apr 1915Fleming County, Kentucky, United States I617
225 Harmon, Elmer Tennick  17 Feb 1915Fleming County, Kentucky, United States I10915
226 Harmon, Archie Porter  12 Dec 1914Fleming County, Kentucky, United States I11898
227 Story, Goldie G.  2 Dec 1914Fleming County, Kentucky, United States I625
228 Waller, James Robert  25 Oct 1914Fleming County, Kentucky, United States I19180
229 Emmons, Eva Lee  28 Sep 1914Fleming County, Kentucky, United States I5310
230 Roby, Elizabeth C  30 Aug 1914Fleming County, Kentucky, United States I16226
231 Kissick, Oleta L.  20 May 1914Fleming County, Kentucky, United States I17699
232 Todd, Ruth G  18 May 1914Fleming County, Kentucky, United States I17040
233 Perkins, Eldon Donald  4 Apr 1914Fleming County, Kentucky, United States I9653
234 Donaldson, Minnie Lee  16 Mar 1914Fleming County, Kentucky, United States I20310
235 Emmons, Emerson Plummer  27 Feb 1914Fleming County, Kentucky, United States I11684
236 Walton, Eugene W  30 Dec 1913Fleming County, Kentucky, United States I17487
237 Carpenter, Maurice O  30 Nov 1913Fleming County, Kentucky, United States I13269
238 McKee, Verna  13 Aug 1913Fleming County, Kentucky, United States I14860
239 Riddle, Ollie M  12 Aug 1913Fleming County, Kentucky, United States I4165
240 McKee, Early W  12 Aug 1913Fleming County, Kentucky, United States I4335
241 Ishmael, Otis  26 Jul 1913Fleming County, Kentucky, United States I16504
242 Emmons, Andrew T  18 Jul 1913Fleming County, Kentucky, United States I4261
243 Rawlings, Kelly  10 Jul 1913Fleming County, Kentucky, United States I11409
244 Lytle, Thomas Byram  2 Jul 1913Fleming County, Kentucky, United States I2797
245 Saunders, Emma M.  14 Apr 1913Fleming County, Kentucky, United States I11338
246 Kissick, Sylvester  4 Feb 1913Fleming County, Kentucky, United States I5528
247 Harmon, Aubrey  2 Jan 1913Fleming County, Kentucky, United States I11959
248 Emmons, Callie Lewis  14 Oct 1912Fleming County, Kentucky, United States I5429
249 Jackson, Josie M.  24 Sep 1912Fleming County, Kentucky, United States I18806
250 Moran, Curtis C  19 Jul 1912Fleming County, Kentucky, United States I10823

«Prev 1 2 3 4 5 6 7 8 9 ... 22» Next»



Death

Matches 201 to 250 of 463

«Prev 1 2 3 4 5 6 7 8 9 ... 10» Next»

   Last Name, Given Name(s)    Death    Person ID 
201 Manning, Taylor Wilson  18 Dec 1932Fleming County, Kentucky, United States I10338
202 Rawlings, Florence  17 Jul 1932Fleming County, Kentucky, United States I7579
203 Whaley, Ada  5 Apr 1932Fleming County, Kentucky, United States I3157
204 Crawford, Lemintine  5 Apr 1932Fleming County, Kentucky, United States I19073
205 Porter, Andrew M.  13 Mar 1932Fleming County, Kentucky, United States I17836
206 Dillon, California  6 Mar 1932Fleming County, Kentucky, United States I20415
207 Farris, Audry May  5 Mar 1932Fleming County, Kentucky, United States I2607
208 Planck, Jacob S.  25 Jan 1932Fleming County, Kentucky, United States I2803
209 Story, Lucinda B.  14 Jan 1932Fleming County, Kentucky, United States I2347
210 Gross, Laura Ellen  11 Dec 1931Fleming County, Kentucky, United States I14296
211 Bellamy, Clifton  16 Nov 1931Fleming County, Kentucky, United States I10697
212 Clay, Silas Duke  9 Sep 1931Fleming County, Kentucky, United States I7207
213 Carpenter, Richard J.  18 May 1931Fleming County, Kentucky, United States I13827
214 Smoot, Louisa  30 Apr 1931Fleming County, Kentucky, United States I15288
215 Shultz, Katherine  22 Mar 1931Fleming County, Kentucky, United States I18847
216 Arrasmith, Clarence E.  7 Mar 1931Fleming County, Kentucky, United States I20247
217 McKee, Mary Dawson  18 Feb 1931Fleming County, Kentucky, United States I4637
218 Crain, Carroll  25 Jan 1931Fleming County, Kentucky, United States I1670
219 McKee, Letcher H.  12 Jan 1931Fleming County, Kentucky, United States I9935
220 Nealis, Mary Bell  9 Jan 1931Fleming County, Kentucky, United States I6079
221 Sapp, John Thomas  3 Dec 1930Fleming County, Kentucky, United States I3730
222 Crain, Albert Allen  30 Apr 1930Fleming County, Kentucky, United States I7554
223 Harmon, Claudia Belle  4 Apr 1930Fleming County, Kentucky, United States I780
224 Overley, Isaac Logan  25 Feb 1930Fleming County, Kentucky, United States I17497
225 Evans, Louise  29 Jan 1930Fleming County, Kentucky, United States I2332
226 Perkins, Cornelius Hallis  5 Jan 1930Fleming County, Kentucky, United States I936
227 Emmons, Vernitia  4 Jan 1930Fleming County, Kentucky, United States I18682
228 Turner, James  9 Aug 1929Fleming County, Kentucky, United States I14927
229 Williams, Martha E  5 Jun 1929Fleming County, Kentucky, United States I16225
230 Nealis, Minerva  8 Apr 1929Fleming County, Kentucky, United States I6765
231 Graham, Paulina  23 Feb 1929Fleming County, Kentucky, United States I13586
232 Zimmerman, James M.  28 Jan 1929Fleming County, Kentucky, United States I16967
233 Hunt, Elizabeth  18 Jan 1929Fleming County, Kentucky, United States I3479
234 Rawlings, Thurston Bruce  2 Apr 1928Fleming County, Kentucky, United States I18983
235 Saunders, Edger Brice  28 Mar 1928Fleming County, Kentucky, United States I9585
236 Gregory, Irene  5 Mar 1928Fleming County, Kentucky, United States I12114
237 Wallingford, Alvin  15 Feb 1928Fleming County, Kentucky, United States I19674
238 Saunders, Thomas  31 Jan 1928Fleming County, Kentucky, United States I15251
239 Denton, Alvina  12 Nov 1927Fleming County, Kentucky, United States I13208
240 Hinton, Hamer Margaret  11 Aug 1927Fleming County, Kentucky, United States I15515
241 Emmons, Mary Jane  6 Jun 1927Fleming County, Kentucky, United States I11062
242 Planck, Clarence  5 Jun 1927Fleming County, Kentucky, United States I19871
243 Overton, Mahala  11 Apr 1927Fleming County, Kentucky, United States I2946
244 Hunt, Richard Wesley  10 Jan 1927Fleming County, Kentucky, United States I4886
245 Dillon, Martha Francis  27 Dec 1926Fleming County, Kentucky, United States I10786
246 Emmons, Mary E.  2 Oct 1926Fleming County, Kentucky, United States I5972
247 Miller, Coleman P.  9 Sep 1926Fleming County, Kentucky, United States I15382
248 Harmon, Matilda F  4 May 1926Fleming County, Kentucky, United States I20121
249 Philps, Mahala J.  22 Dec 1925Fleming County, Kentucky, United States I19449
250 Manning, Elmus  8 Nov 1925Fleming County, Kentucky, United States I10337

«Prev 1 2 3 4 5 6 7 8 9 ... 10» Next»



Marriage

Matches 201 to 250 of 283

«Prev 1 2 3 4 5 6 Next»

   Family    Marriage    Family ID 
201 Moren / Rankins  7 Mar 1843Fleming County, Kentucky, United States F5804
202 Saunders / Saunders  1843Fleming County, Kentucky, United States F4052
203 Phelps / Saunders  25 Oct 1842Fleming County, Kentucky, United States F2569
204 France / Jackson  27 Sep 1842Fleming County, Kentucky, United States F5944
205 Crain / Markwell  24 May 1842Fleming County, Kentucky, United States F372
206 Swim / Saunders  1842Fleming County, Kentucky, United States F3710
207 Jones / Watson  30 Jul 1840Fleming County, Kentucky, United States F5267
208 Lytle / Todd  3 Jan 1840Fleming County, Kentucky, United States F1804
209 Markwell / Crain  10 Nov 1839Fleming County, Kentucky, United States F571
210 Miller / Dalrymple  17 Oct 1839Fleming County, Kentucky, United States F5391
211 Saunders / Harmon  29 Aug 1839Fleming County, Kentucky, United States F6003
212 Harmon / Dalrymple  4 Jul 1839Fleming County, Kentucky, United States F4071
213 Rankins / Harmon  1839Fleming County, Kentucky, United States F2350
214 Moren / Harman  12 Dec 1838Fleming County, Kentucky, United States F5532
215 Porter / Moran  25 Nov 1837Fleming County, Kentucky, United States F3333
216 Porter / Strahan  3 Oct 1837Fleming County, Kentucky, United States F5052
217 Harmon / Chadwick  27 Aug 1837Fleming County, Kentucky, United States F1809
218 Saunders / Saunders  1837Fleming County, Kentucky, United States F4253
219 Chadwick / Saunders  1 Feb 1836Fleming County, Kentucky, United States F4241
220 Saunders / Buckley  1835Fleming County, Kentucky, United States F3953
221 Prater / Saunders  1834Fleming County, Kentucky, United States F3097
222 Garven / Saunders  1834Fleming County, Kentucky, United States F3839
223 Moran / Powell  7 Nov 1833Fleming County, Kentucky, United States F5466
224 Harmon / Burgess  27 Feb 1833Fleming County, Kentucky, United States F2709
225 Harmon / Burgess  17 Feb 1833Fleming County, Kentucky, United States F3858
226 Lytle / Scott  17 Jan 1833Fleming County, Kentucky, United States F3855
227 Planck / Moren  3 Jul 1832Fleming County, Kentucky, United States F6053
228 McKee / Mott  7 Jun 1832Fleming County, Kentucky, United States F5535
229 McKee / Plummer  12 Apr 1832Fleming County, Kentucky, United States F1331
230 Watson / Harmon  26 Jul 1831Fleming County, Kentucky, United States F3125
231 Markwell / David  17 Feb 1831Fleming County, Kentucky, United States F1788
232 Carpenter / Burres  20 Nov 1830Fleming County, Kentucky, United States F4632
233 Saunders / Saunders  17 Sep 1830Fleming County, Kentucky, United States F5664
234 Markwell / Alexander  10 Jan 1830Fleming County, Kentucky, United States F1896
235 Harmon / Kelly  5 Jan 1830Fleming County, Kentucky, United States F4270
236 Davis / Markwell  Nov 1828Fleming County, Kentucky, United States F2724
237 Jones / Carpenter  9 Oct 1828Fleming County, Kentucky, United States F1800
238 Emmons / Bowen  3 Apr 1828Fleming County, Kentucky, United States F4951
239 Whitton / Vanlandham  25 Mar 1828Fleming County, Kentucky, United States F1736
240 Davis / Harmon  11 Jan 1828Fleming County, Kentucky, United States F3145
241 Robertson / Hixson  1 Feb 1827Fleming County, Kentucky, United States F3799
242 McKee / Boyd  21 Dec 1826Fleming County, Kentucky, United States F2212
243 Chrisman / Harmon  11 Sep 1826Fleming County, Kentucky, United States F2898
244 Nealis / Foley  15 Jun 1826Fleming County, Kentucky, United States F2234
245 Harmon / Gross  18 Mar 1826Fleming County, Kentucky, United States F4512
246 Dillon / Dillon  14 Feb 1826Fleming County, Kentucky, United States F4228
247 Fouch / Saunders  1826Fleming County, Kentucky, United States F5093
248 Rankin / Riddle  10 Mar 1825Fleming County, Kentucky, United States F1464
249 Harmon / Mershon  10 Feb 1825Fleming County, Kentucky, United States F15
250 Saunders / Blackstone  1825Fleming County, Kentucky, United States F5007

«Prev 1 2 3 4 5 6 Next»