Fleming County, Kentucky, United States



 


Latitude: 38.29333, Longitude: -83.68333


Birth

Matches 101 to 150 of 1087

«Prev 1 2 3 4 5 6 7 ... 22» Next»

   Last Name, Given Name(s)    Birth    Person ID 
101 Crow, Paulina  4 Jul 1836Fleming County, Kentucky, United States I3408
102 Dailey, Ida  14 Feb 1868Fleming County, Kentucky, United States I16992
103 Daily, Moses  6 Jan 1829Fleming County, Kentucky, United States I19414
104 Dalrymple  11 Oct 1857Fleming County, Kentucky, United States I1864
105 Dalrymple, Elizabeth  15 Mar 1829Fleming County, Kentucky, United States I1585
106 Dalrymple, Hannah J.  17 Sep 1857Fleming County, Kentucky, United States I15318
107 Dalrymple, Lewis  1836Fleming County, Kentucky, United States I10863
108 Dalrymple, Mahala A.  5 Jan 1843Fleming County, Kentucky, United States I10861
109 Dalrymple, Margaret  Feb 1823Fleming County, Kentucky, United States I13956
110 Dalrymple, Mary V.  1 Aug 1858Fleming County, Kentucky, United States I15316
111 Dalrymple, Robert Thompson  15 Jul 1832Fleming County, Kentucky, United States I10869
112 Daugherty, Eleanor  Abt 1800Fleming County, Kentucky, United States I6954
113 Davis, Alvin Taylor  26 Nov 1846Fleming County, Kentucky, United States I4336
114 Davis, Ann M  13 Mar 1858Fleming County, Kentucky, United States I16637
115 Davis, Elias G  Abt 1833Fleming County, Kentucky, United States I11449
116 Davis, Elias P  3 Nov 1874Fleming County, Kentucky, United States I4324
117 Davis, Forest  12 Aug 1895Fleming County, Kentucky, United States I3420
118 Davis, James N.  24 May 1869Fleming County, Kentucky, United States I20899
119 Davis, Jemima Crain  1 Nov 1857Fleming County, Kentucky, United States I6796
120 Davis, Lucinda  1825Fleming County, Kentucky, United States I2843
121 Davis, Madison Marion  10 Nov 1856Fleming County, Kentucky, United States I20894
122 Davis, Malinda Jennie  15 Oct 1858Fleming County, Kentucky, United States I20895
123 Davis, Mary Elizabeth  27 Aug 1855Fleming County, Kentucky, United States I3898
124 Davis, Mary J.  May 1834Fleming County, Kentucky, United States I1720
125 Davis, Narcissa D  6 May 1844Fleming County, Kentucky, United States I6801
126 Day, Diana Russell  3 Jul 1852Fleming County, Kentucky, United States I10945
127 Day, Drusilla  Abt 1836Fleming County, Kentucky, United States I13105
128 Day, Hiram V.  Oct 1863Fleming County, Kentucky, United States I18845
129 Day, James B  9 Jan 1857Fleming County, Kentucky, United States I3695
130 Day, Mary E  Abt 1832Fleming County, Kentucky, United States I10342
131 Day, Mary Ellen  1850Fleming County, Kentucky, United States I17682
132 Day, Olin  13 Sep 1900Fleming County, Kentucky, United States I18943
133 Day, Virginia  10 Apr 1858Fleming County, Kentucky, United States I5151
134 Dearing, Elizabeth  Sep 1865Fleming County, Kentucky, United States I4535
135 Denton, Alvina  11 Nov 1838Fleming County, Kentucky, United States I13208
136 Denton, Amelia F.  1848Fleming County, Kentucky, United States I5843
137 Denton, Lydia B.  15 Dec 1878Fleming County, Kentucky, United States I15217
138 Denton, Ray Newton  21 Apr 1918Fleming County, Kentucky, United States I17844
139 Denton, Robert A.  1 Sep 1915Fleming County, Kentucky, United States I20345
140 Denton, Sandford N.  21 Oct 1857Fleming County, Kentucky, United States I5949
141 Denton, William Wallace  11 Jan 1843Fleming County, Kentucky, United States I17429
142 Dickey, Charles K.  16 May 1871Fleming County, Kentucky, United States I18284
143 Dillion, Lillie Amanda  2 Mar 1881Fleming County, Kentucky, United States I10765
144 Dillion, Mary Hannah  29 Jan 1884Fleming County, Kentucky, United States I19757
145 Dillion, Opal Gan  31 Mar 1929Fleming County, Kentucky, United States I3747
146 Dillon  Bef 1830Fleming County, Kentucky, United States I11795
147 Dillon  24 Jun 1895Fleming County, Kentucky, United States I10824
148 Dillon, Ada Ann  29 Dec 1890Fleming County, Kentucky, United States I7961
149 Dillon, Alexander Amos  1833Fleming County, Kentucky, United States I20155
150 Dillon, Armstrong H  10 Aug 1899Fleming County, Kentucky, United States I8051

«Prev 1 2 3 4 5 6 7 ... 22» Next»



Death

Matches 101 to 150 of 463

«Prev 1 2 3 4 5 6 7 ... 10» Next»

   Last Name, Given Name(s)    Death    Person ID 
101 Emmons, R. B.  23 Feb 1920Fleming County, Kentucky, United States I18379
102 Emmons, Robert Thompson  11 Apr 1911Fleming County, Kentucky, United States I17862
103 Emmons, Still birth  8 Apr 1918Fleming County, Kentucky, United States I11688
104 Emmons, Vernitia  4 Jan 1930Fleming County, Kentucky, United States I18682
105 Emmons, William S.  16 Dec 1918Fleming County, Kentucky, United States I7280
106 Evans, Louise  29 Jan 1930Fleming County, Kentucky, United States I2332
107 Farris, Audry May  5 Mar 1932Fleming County, Kentucky, United States I2607
108 Fawns, Stella A.  2 Sep 1922Fleming County, Kentucky, United States I16182
109 Fields, William E  3 Dec 1940Fleming County, Kentucky, United States I9191
110 Finch, Mary C.  19 Jan 2008Fleming County, Kentucky, United States I20104
111 Finch, Milford H.  12 Jun 1982Fleming County, Kentucky, United States I20098
112 Flora, George Washington  31 Jul 1970Fleming County, Kentucky, United States I10214
113 Flora, James W  20 Feb 1958Fleming County, Kentucky, United States I10211
114 Foster, Amanda  20 Dec 1921Fleming County, Kentucky, United States I18878
115 Gallagher, Hannah  1 Jul 1856Fleming County, Kentucky, United States I12
116 Galliher, George W  10 Feb 1876Fleming County, Kentucky, United States I8208
117 Galliher, John W  19 Nov 1903Fleming County, Kentucky, United States I12337
118 Gates, Stanley Roe  1 Sep 1911Fleming County, Kentucky, United States I8918
119 Glascock, William Henry  31 Jan 1922Fleming County, Kentucky, United States I14362
120 Glass, Mary Elizabeth  2 Feb 1923Fleming County, Kentucky, United States I11731
121 Graham, Amos Woodson  3 May 1954Fleming County, Kentucky, United States I13174
122 Graham, Edwin  28 Feb 1853Fleming County, Kentucky, United States I14737
123 Graham, Oliver B  16 Oct 1914Fleming County, Kentucky, United States I14643
124 Graham, Omar Jackson  6 Jul 1968Fleming County, Kentucky, United States I3514
125 Graham, Paulina  23 Feb 1929Fleming County, Kentucky, United States I13586
126 Gray, Charlotte Ann  9 Mar 1940Fleming County, Kentucky, United States I22028
127 Gregory, Irene  5 Mar 1928Fleming County, Kentucky, United States I12114
128 Griffith  26 Jul 1875Fleming County, Kentucky, United States I4438
129 Gross, Laura Ellen  11 Dec 1931Fleming County, Kentucky, United States I14296
130 Gross, Mary Polley  4 Apr 1876Fleming County, Kentucky, United States I10793
131 Gudgel, Louise Bell  16 Sep 1925Fleming County, Kentucky, United States I5677
132 Haney, Mollie F.  4 Jan 1938Fleming County, Kentucky, United States I5642
133 Harmon, Barbara Sue  26 Sep 1983Fleming County, Kentucky, United States I11447
134 Harmon, Charles McDowell  26 Oct 1935Fleming County, Kentucky, United States I13333
135 Harmon, Clarence Preston Sr.  7 May 1934Fleming County, Kentucky, United States I7318
136 Harmon, Claudia Belle  4 Apr 1930Fleming County, Kentucky, United States I780
137 Harmon, Cora Belle  23 Jun 1939Fleming County, Kentucky, United States I20131
138 Harmon, Daniel Harrison Jr.  22 Nov 1981Fleming County, Kentucky, United States I20249
139 Harmon, Docie D  1 Nov 1973Fleming County, Kentucky, United States I16392
140 Harmon, Edward Allen  10 Feb 1953Fleming County, Kentucky, United States I10764
141 Harmon, Edward F.  17 Dec 1934Fleming County, Kentucky, United States I10788
142 Harmon, Elijah  9 Jun 1942Fleming County, Kentucky, United States I3383
143 Harmon, Elijah Washington  17 Sep 1858Fleming County, Kentucky, United States I15718
144 Harmon, Elmer Tennick  21 Feb 1976Fleming County, Kentucky, United States I10915
145 Harmon, Elza J  25 Jul 1955Fleming County, Kentucky, United States I15662
146 Harmon, Esther  15 Oct 1967Fleming County, Kentucky, United States I18392
147 Harmon, Eveline  16 Jun 1913Fleming County, Kentucky, United States I15223
148 Harmon, Everett C  16 Aug 1983Fleming County, Kentucky, United States I18107
149 Harmon, Harrison  18 Dec 1855Fleming County, Kentucky, United States I12610
150 Harmon, Infant  6 Jun 1911Fleming County, Kentucky, United States I19762

«Prev 1 2 3 4 5 6 7 ... 10» Next»



Residence

Matches 101 to 150 of 170

«Prev 1 2 3 4 Next»

   Last Name, Given Name(s)    Residence    Person ID 
101 McGregor, Louisa  2 Sep 1850Fleming County, Kentucky, United States I22254
102 McGregor, Nancy E  30 Aug 1860Fleming County, Kentucky, United States I19652
103 McGregor, Nancy E  22 Jun 1900Fleming County, Kentucky, United States I19652
104 McGregor, Nancy E  7 May 1910Fleming County, Kentucky, United States I19652
105 Miller, James William  6 Sep 1850Fleming County, Kentucky, United States I15376
106 Miller, Rev Joseph A.  6 Sep 1850Fleming County, Kentucky, United States I14398
107 Miller, Rev Joseph A.  9 Jun 1900Fleming County, Kentucky, United States I14398
108 Miller, Mary J.  6 Sep 1850Fleming County, Kentucky, United States I11892
109 Miller, Thomas J.  6 Sep 1850Fleming County, Kentucky, United States I15889
110 Mills, Francis A. "Fanny" "Frankey"  4 Sep 1850Fleming County, Kentucky, United States I4210
111 Moore, Sarah  14 Aug 1850Fleming County, Kentucky, United States I13397
112 Moran, Candace  5 Sep 1850Fleming County, Kentucky, United States I7054
113 Moran, Dorcas  5 Sep 1850Fleming County, Kentucky, United States I13170
114 Moran, James A.  5 Sep 1850Fleming County, Kentucky, United States I6771
115 Moran, Martha E.  5 Sep 1850Fleming County, Kentucky, United States I24548
116 Moren, Eliza  6 Sep 1850Fleming County, Kentucky, United States I14998
117 Moren, James  6 Sep 1850Fleming County, Kentucky, United States I15150
118 Moren, John  5 Sep 1850Fleming County, Kentucky, United States I16810
119 Moren, John  8 Jun 1900Fleming County, Kentucky, United States I16810
120 Moren, Mary Hester  6 Sep 1850Fleming County, Kentucky, United States I14996
121 Moren, Melinda  6 Sep 1850Fleming County, Kentucky, United States I14995
122 Moren, Rhoda A.  6 Sep 1850Fleming County, Kentucky, United States I19297
123 Muse, Mariah "Maria"  11 Sep 1850Fleming County, Kentucky, United States I24233
124 Oxley, Margaret  10 Sep 1850Fleming County, Kentucky, United States I13014
125 Plummer, Elizabeth  27 Aug 1850Fleming County, Kentucky, United States I20477
126 Rankin, Nancy  6 Sep 1850Fleming County, Kentucky, United States I2180
127 Rankins, Matilda  5 Sep 1850Fleming County, Kentucky, United States I19853
128 Redmon, James  22 Apr 1930Fleming County, Kentucky, United States I4529
129 Redmon, James Alexander  22 Apr 1940Fleming County, Kentucky, United States I4588
130 Redmon, Mary Ruth  22 Apr 1930Fleming County, Kentucky, United States I1747
131 Sanders, Aaron  27 Aug 1850Fleming County, Kentucky, United States I8965
132 Sapp, Anna Belle  28 Apr 1910Fleming County, Kentucky, United States I1414
133 Sapp, Eliza A.  30 Aug 1850Fleming County, Kentucky, United States I18701
134 Sapp, Ernest  15 Jun 1900Fleming County, Kentucky, United States I17728
135 Sapp, Ernest  28 Apr 1910Fleming County, Kentucky, United States I17728
136 Sapp, George  30 Aug 1850Fleming County, Kentucky, United States I18705
137 Sapp, George  30 Jul 1860Fleming County, Kentucky, United States I18705
138 Sapp, Isaac  30 Aug 1850Fleming County, Kentucky, United States I20223
139 Sapp, Isaac  15 Jun 1900Fleming County, Kentucky, United States I17727
140 Sapp, Isaac  28 Apr 1910Fleming County, Kentucky, United States I17727
141 Sapp, Isaac  4 Apr 1930Fleming County, Kentucky, United States I17727
142 Sapp, John  30 Aug 1850Fleming County, Kentucky, United States I5922
143 Sapp, John  30 Jul 1860Fleming County, Kentucky, United States I5922
144 Sapp, Lafe  15 Jun 1900Fleming County, Kentucky, United States I1381
145 Sapp, Lettie  15 Jun 1900Fleming County, Kentucky, United States I8433
146 Sapp, Lewis Taylor "Lott"  30 Aug 1850Fleming County, Kentucky, United States I18698
147 Sapp, Lewis Taylor "Lott"  30 Jul 1860Fleming County, Kentucky, United States I18698
148 Sapp, Lucy  30 Jul 1860Fleming County, Kentucky, United States I18693
149 Sapp, Minerva Jane  30 Aug 1850Fleming County, Kentucky, United States I18704
150 Sapp, Minerva Jane  30 Jul 1860Fleming County, Kentucky, United States I18704

«Prev 1 2 3 4 Next»



Marriage

Matches 101 to 150 of 283

«Prev 1 2 3 4 5 6 Next»

   Family    Marriage    Family ID 
101 Harmon / Harmon  1915Fleming County, Kentucky, United States F1827
102 Harmon / Hedrick  1889Fleming County, Kentucky, United States F5264
103 Harmon / Kearns  15 Oct 1852Fleming County, Kentucky, United States F5671
104 Harmon / Kelly  5 Jan 1830Fleming County, Kentucky, United States F4270
105 Harmon / Lawrence  1905Fleming County, Kentucky, United States F5468
106 Harmon / Likes  1918Fleming County, Kentucky, United States F4510
107 Harmon / Markwell  1896Fleming County, Kentucky, United States F1959
108 Harmon / McKee  18 Nov 1932Fleming County, Kentucky, United States F4844
109 Harmon / Mershon  10 Feb 1825Fleming County, Kentucky, United States F15
110 Harmon / Miller  15 Feb 1870Fleming County, Kentucky, United States F2500
111 Harmon / Planck  Jan 1902Fleming County, Kentucky, United States F5822
112 Harmon / Porter  22 Dec 1864Fleming County, Kentucky, United States F417
113 Harmon / Porter  1892Fleming County, Kentucky, United States F1628
114 Harmon / Porter  1894Fleming County, Kentucky, United States F4793
115 Harmon / Preston  19 Aug 1858Fleming County, Kentucky, United States F3093
116 Harmon / Rankins  1902Fleming County, Kentucky, United States F1351
117 Harmon / Rogers  1931Fleming County, Kentucky, United States F1934
118 Harmon / Ross  10 May 1853Fleming County, Kentucky, United States F3940
119 Harmon / Selby  1865Fleming County, Kentucky, United States F2595
120 Harmon / Selby  1865Fleming County, Kentucky, United States F5285
121 Harmon / Tarvin  23 Jan 1807Fleming County, Kentucky, United States F4957
122 Harmon / Tout  1905Fleming County, Kentucky, United States F552
123 Harmon / Tribby  10 Nov 1887Fleming County, Kentucky, United States F3279
124 Harmon / Turner  1915Fleming County, Kentucky, United States F5669
125 Harmon / Williams  1935Fleming County, Kentucky, United States F5448
126 Hedrick / Lytle  27 Jan 1858Fleming County, Kentucky, United States F5612
127 Helphenstine / Hughes  26 Dec 1876Fleming County, Kentucky, United States F1969
128 Hickman / Young  Feb 1852Fleming County, Kentucky, United States F3081
129 Hillis / Peck  22 Sep 1875Fleming County, Kentucky, United States F389
130 Hinton / Barnes  9 Dec 1858Fleming County, Kentucky, United States F3519
131 Hinton / Jones  6 Mar 1856Fleming County, Kentucky, United States F3453
132 Hinton / Lee  5 Feb 1846Fleming County, Kentucky, United States F3454
133 Hinton / McGregor  26 Nov 1871Fleming County, Kentucky, United States F5609
134 Holland / Vice  1856Fleming County, Kentucky, United States F5150
135 Hopkins / Davis  1 Feb 1844Fleming County, Kentucky, United States F1359
136 Hopkins / Harmon  26 Oct 1852Fleming County, Kentucky, United States F2308
137 Hopkins / Saunders  1879Fleming County, Kentucky, United States F4657
138 Hopkins / Saunders  1885Fleming County, Kentucky, United States F1489
139 Hutson / Day  1 Dec 1852Fleming County, Kentucky, United States F4338
140 Ingram / McKee  31 Oct 1861Fleming County, Kentucky, United States F172
141 Ishmael / Harmon  1895Fleming County, Kentucky, United States F5360
142 Jones / Carpenter  9 Oct 1828Fleming County, Kentucky, United States F1800
143 Jones / Harmon  16 Oct 1847Fleming County, Kentucky, United States F5165
144 Jones / Moore  16 Jun 1853Fleming County, Kentucky, United States F1428
145 Jones / Watson  30 Jul 1840Fleming County, Kentucky, United States F5267
146 Lanterman / McKinney  28 Nov 1811Fleming County, Kentucky, United States F4029
147 Leforge / Strahan  14 Oct 1852Fleming County, Kentucky, United States F5854
148 Lytle / Porter  1868Fleming County, Kentucky, United States F1984
149 Lytle / Scott  17 Jan 1833Fleming County, Kentucky, United States F3855
150 Lytle / Todd  3 Jan 1840Fleming County, Kentucky, United States F1804

«Prev 1 2 3 4 5 6 Next»