Bath County, Kentucky, United States



 


Latitude: 38.29333, Longitude: -83.75056


Birth

Matches 1 to 50 of 308

1 2 3 4 5 ... Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Elizabeth  1806Bath County, Kentucky, United States I16073
2 Anderson, Edmond W.  17 Sep 1877Bath County, Kentucky, United States I17641
3 Anderson, Edmund D.  12 Jan 1858Bath County, Kentucky, United States I2593
4 Anderson, Edward  1856Bath County, Kentucky, United States I19594
5 Anderson, Elizabeth  1844Bath County, Kentucky, United States I553
6 Anderson, George  1828Bath County, Kentucky, United States I17738
7 Anderson, Gertrude  22 Feb 1893Bath County, Kentucky, United States I10443
8 Anderson, Isaac N.  1838Bath County, Kentucky, United States I16889
9 Anderson, John S.  1838Bath County, Kentucky, United States I6669
10 Anderson, Mary A.  1833Bath County, Kentucky, United States I15011
11 Anderson, Melvira  1834Bath County, Kentucky, United States I15015
12 Anderson, Millison  1848Bath County, Kentucky, United States I17646
13 Anderson, Nancy  1840Bath County, Kentucky, United States I16817
14 Anderson, Oliver P.  10 Mar 1860Bath County, Kentucky, United States I815
15 Anderson, Susan  1842Bath County, Kentucky, United States I16829
16 Anderson, Turner  1829Bath County, Kentucky, United States I11622
17 Anderson, William S.  Abt 1824Bath County, Kentucky, United States I9238
18 Arnold, Lucy E.  Oct 1867Bath County, Kentucky, United States I20077
19 Arrasmith, James  Abt 1858Bath County, Kentucky, United States I19830
20 Bailey, Floyd  29 May 1920Bath County, Kentucky, United States I18146
21 Bailey, Mary  1834Bath County, Kentucky, United States I17751
22 Bailey, Robert  1807Bath County, Kentucky, United States I2980
23 Bailey, Thomas Jefferson  1833Bath County, Kentucky, United States I6687
24 Baird, Beckham  22 Mar 1904Bath County, Kentucky, United States I20153
25 Baird, Daniel  27 Aug 1881Bath County, Kentucky, United States I12777
26 Baird, James Ollie  2 Jun 1897Bath County, Kentucky, United States I11882
27 Baird, John Lee  27 Dec 1888Bath County, Kentucky, United States I16590
28 Baird, Mary Jamina  31 Oct 1855Bath County, Kentucky, United States I21970
29 Baird, William Walter  13 Oct 1883Bath County, Kentucky, United States I13495
30 Barbee, George  23 Jan 1854Bath County, Kentucky, United States I13151
31 Barbee, John  1845Bath County, Kentucky, United States I13157
32 Barbee, Lydia  1843Bath County, Kentucky, United States I13155
33 Barbee, Mary A.  1850Bath County, Kentucky, United States I10589
34 Barbee, Sarah  1848Bath County, Kentucky, United States I10626
35 Beam, Mary Hester  Abt 1843Bath County, Kentucky, United States I7335
36 Becraft, Clemma  Jul 1852Bath County, Kentucky, United States I6107
37 Boyd, Matilda  Abt 1841Bath County, Kentucky, United States I7402
38 Boyd, Richard  Apr 1831Bath County, Kentucky, United States I6595
39 Butcher, Barbara A.  1836Bath County, Kentucky, United States I7381
40 Calvert, Ella  12 Jun 1873Bath County, Kentucky, United States I14028
41 Calvert, Louann  Apr 1862Bath County, Kentucky, United States I14412
42 Calvert, Nelson  17 Sep 1867Bath County, Kentucky, United States I18610
43 Campbell, Mary Ann  Jan 1839Bath County, Kentucky, United States I14037
44 Cannon, Rebecca  14 Dec 1831Bath County, Kentucky, United States I14619
45 Carr, Charles Henry  22 Apr 1868Bath County, Kentucky, United States I6539
46 Carr, Corlas  20 Jan 1881Bath County, Kentucky, United States I5834
47 Carr, Nancy J.  30 May 1869Bath County, Kentucky, United States I5829
48 Carr, Thomas Jefferson  Oct 1845Bath County, Kentucky, United States I6540
49 Cartmill, Charles H.  1811Bath County, Kentucky, United States I17599
50 Cartmill, Ellen Fenton  29 Nov 1849Bath County, Kentucky, United States I6545

1 2 3 4 5 ... Next»



Death

Matches 1 to 38 of 38

   Last Name, Given Name(s)    Death    Person ID 
1 Alfrey, Henry Clay  22 Aug 1936Bath County, Kentucky, United States I811
2 Bailey, Robert  8 Mar 1852Bath County, Kentucky, United States I2980
3 Barbee, John  18 Apr 1852Bath County, Kentucky, United States I12848
4 Carr, Willard D.  6 Mar 1997Bath County, Kentucky, United States I6536
5 Cartmill, Charles H.  12 Jun 1876Bath County, Kentucky, United States I17599
6 Crain, Iva P.  22 Nov 1857Bath County, Kentucky, United States I6651
7 Crain, John W  17 Mar 1853Bath County, Kentucky, United States I10185
8 Crain, Lou Ellen  8 Dec 1911Bath County, Kentucky, United States I9690
9 Denton, Laura  22 Apr 1918Bath County, Kentucky, United States I6195
10 Eden, Margaret E.  12 Dec 1925Bath County, Kentucky, United States I12094
11 Eden, Robert  5 Oct 1854Bath County, Kentucky, United States I16176
12 Gates, Allen D  13 Jul 1985Bath County, Kentucky, United States I17601
13 Harmon, Dewey "Pop"  15 Oct 1960Bath County, Kentucky, United States I7260
14 Hendrick, Kearn  18 Apr 1950Bath County, Kentucky, United States I5907
15 Hunt, Jeremiah  1 Nov 1925Bath County, Kentucky, United States I5281
16 Hunt, Martha  4 Mar 1853Bath County, Kentucky, United States I17588
17 Jones, Ambrose  28 Mar 1876Bath County, Kentucky, United States I17767
18 Lewis, James Robert  26 May 1927Bath County, Kentucky, United States I7353
19 Miller, Samuel W.  19 Dec 1940Bath County, Kentucky, United States I15386
20 Myers, Narcissus  26 Jun 1875Bath County, Kentucky, United States I6592
21 Norris, Charles R  22 Oct 1973Bath County, Kentucky, United States I17898
22 Perkins, Riley  Mar 1853Bath County, Kentucky, United States I8472
23 Perkins, William D.  15 Nov 1858Bath County, Kentucky, United States I9419
24 Saunders, Minor R.  1 Aug 1941Bath County, Kentucky, United States I18533
25 Shields, Mary Jane  7 May 1936Bath County, Kentucky, United States I7365
26 Shields, William W  8 Oct 1976Bath County, Kentucky, United States I20071
27 Snedegar, John Wesley  14 Jun 1931Bath County, Kentucky, United States I13948
28 Snelling, Helen Virginia  17 Aug 1854Bath County, Kentucky, United States I20718
29 Snelling, Mary Frances  17 Sep 1854Bath County, Kentucky, United States I20710
30 Snelling, Sarah Manerva  Sep 1852Bath County, Kentucky, United States I20719
31 Snelling, Toliver  29 Aug 1867Bath County, Kentucky, United States I2628
32 Stewart, John  11 Sep 1911Bath County, Kentucky, United States I8625
33 Templeman, Henry J  24 May 1878Bath County, Kentucky, United States I4607
34 Vice, Rosetta  25 Jun 1960Bath County, Kentucky, United States I19929
35 Vice, William L.  7 Nov 1852Bath County, Kentucky, United States I19966
36 Watson, James  29 Dec 1874Bath County, Kentucky, United States I10106
37 Whitton, Henry C.  30 Jan 1853Bath County, Kentucky, United States I11608
38 Whitton, Susannah A.  25 Jan 1853Bath County, Kentucky, United States I16218

Burial

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Burial    Person ID 
1 Eden, William A.  21 Jun 1929Bath County, Kentucky, United States I3402

Alt. Birth

Matches 1 to 3 of 3

   Last Name, Given Name(s)    Alt. Birth    Person ID 
1 Barbee, Lewis  1816Bath County, Kentucky, United States I10563
2 Barbee, Martha J.  1847Bath County, Kentucky, United States I10601
3 Hendrix, Elizabeth "Lizzie"  1817Bath County, Kentucky, United States I11775

Residence

Matches 1 to 50 of 85

1 2 Next»

   Last Name, Given Name(s)    Residence    Person ID 
1 Mildred  6 Aug 1850Bath County, Kentucky, United States I6216
2 Anderson, Frances "Fannie"  5 Aug 1850Bath County, Kentucky, United States I20263
3 Bailey, Alfred F.  16 Aug 1850Bath County, Kentucky, United States I21975
4 Bailey, Rachel E.  16 Aug 1850Bath County, Kentucky, United States I1936
5 Bailey, Robert  16 Aug 1850Bath County, Kentucky, United States I2980
6 Bailey, Thomas Jefferson  16 Aug 1850Bath County, Kentucky, United States I6687
7 Bailey, William W.  16 Aug 1850Bath County, Kentucky, United States I21974
8 Baird, Elizabeth  26 Aug 1850Bath County, Kentucky, United States I19445
9 Baird, George Aitkin  26 Aug 1850Bath County, Kentucky, United States I10177
10 Baird, Rebecca "Rebecka"  26 Aug 1850Bath County, Kentucky, United States I19596
11 Baird, William  26 Aug 1850Bath County, Kentucky, United States I18158
12 Barbee, John  31 Jul 1850Bath County, Kentucky, United States I13157
13 Barbee, Lewis  31 Jul 1850Bath County, Kentucky, United States I10563
14 Barbee, Lydia  31 Jul 1850Bath County, Kentucky, United States I13155
15 Barbee, Martha J.  31 Jul 1850Bath County, Kentucky, United States I10601
16 Barbee, Mary A.  31 Jul 1850Bath County, Kentucky, United States I10589
17 Barbee, Sarah  31 Jul 1850Bath County, Kentucky, United States I10626
18 Berry, Rebecca  15 Aug 1850Bath County, Kentucky, United States I23521
19 Conyers, Martha  9 Aug 1850Bath County, Kentucky, United States I5806
20 Conyers, Sarah  6 Aug 1850Bath County, Kentucky, United States I3687
21 Darnell, Elliott  6 Aug 1850Bath County, Kentucky, United States I19167
22 Darnell, John W.  6 Aug 1850Bath County, Kentucky, United States I6727
23 Darnell, Josiah Burton  6 Aug 1850Bath County, Kentucky, United States I17857
24 Darnell, Martha E.  6 Aug 1850Bath County, Kentucky, United States I6219
25 Darnell, Mary E.  6 Aug 1850Bath County, Kentucky, United States I23745
26 Darnell, Mildred Ann "Milly"  6 Aug 1850Bath County, Kentucky, United States I6724
27 Darnell, Ruth  6 Aug 1850Bath County, Kentucky, United States I6220
28 Darnell, Thomas L.  6 Aug 1850Bath County, Kentucky, United States I6726
29 Dorrell, Alonzo B.  15 Aug 1850Bath County, Kentucky, United States I23524
30 Dorrell, George  15 Aug 1850Bath County, Kentucky, United States I23525
31 Dorrell, Henry O.  15 Aug 1850Bath County, Kentucky, United States I23520
32 Dorrell, Martha E.  15 Aug 1850Bath County, Kentucky, United States I23526
33 Dorrell, Mary K.  15 Aug 1850Bath County, Kentucky, United States I23523
34 Hendrix, Elizabeth "Lizzie"  31 Jul 1850Bath County, Kentucky, United States I11775
35 Kerns, Isaac  9 Aug 1850Bath County, Kentucky, United States I3650
36 Kerns, James Richard  9 Aug 1850Bath County, Kentucky, United States I17748
37 Kerns, Levi  9 Aug 1850Bath County, Kentucky, United States I18678
38 Kerns, Mary  9 Apr 1850Bath County, Kentucky, United States I6168
39 Kerns, Susan  9 Aug 1850Bath County, Kentucky, United States I6689
40 Kerns, Thomas L. Sr.  9 Aug 1850Bath County, Kentucky, United States I18561
41 Kerns, Toliver  9 Aug 1850Bath County, Kentucky, United States I6146
42 McFarland, Margaret  26 Aug 1850Bath County, Kentucky, United States I6824
43 Newland, Elizabeth D.  29 Jul 1850Bath County, Kentucky, United States I2629
44 Newland, Mary  29 Jul 1850Bath County, Kentucky, United States I20712
45 Pearce, Ann E.  5 Aug 1850Bath County, Kentucky, United States I24232
46 Pearce, Isaac E.  5 Aug 1850Bath County, Kentucky, United States I24230
47 Pearce, John O.  5 Aug 1850Bath County, Kentucky, United States I24231
48 Pearce, William S.  5 Aug 1850Bath County, Kentucky, United States I24229
49 Rogers, Eliza L.  6 Aug 1850Bath County, Kentucky, United States I24335
50 Rogers, Hezekiah F.  6 Aug 1850Bath County, Kentucky, United States I24338

1 2 Next»



Marriage

Matches 1 to 35 of 35

   Family    Marriage    Family ID 
1 Anderson / Bailey  Nov 1853Bath County, Kentucky, United States F5927
2 Anderson / Boyd  29 Sep 1875Bath County, Kentucky, United States F3285
3 Anderson / Conyers  14 Feb 1825Bath County, Kentucky, United States F4748
4 Anderson / Grimsby  2 Aug 1853Bath County, Kentucky, United States F3973
5 Bailey / Branigan  2 Sep 1852Bath County, Kentucky, United States F3004
6 Bailey / Vice  14 Jan 1827Bath County, Kentucky, United States F1407
7 Boyd / Rogers  4 Dec 1878Bath County, Kentucky, United States F2981
8 Calvert / Perkins  4 Jan 1858Bath County, Kentucky, United States F2069
9 Calvert / Stewart  19 Nov 1878Bath County, Kentucky, United States F4434
10 Carr / Cartmill  7 Dec 1865Bath County, Kentucky, United States F2950
11 Cartmill / Carr  27 Jan 1830Bath County, Kentucky, United States F5909
12 Craig / Daugherty  14 Oct 1875Bath County, Kentucky, United States F4747
13 Darnell / Harden  30 Nov 1865Bath County, Kentucky, United States F2462
14 Daugherty / Emmons  2 Dec 1875Bath County, Kentucky, United States F1970
15 Donaldson / Fodders  1 Nov 1905Bath County, Kentucky, United States F5580
16 Donaldson / Harper  6 Feb 1834Bath County, Kentucky, United States F6331
17 Donaldson / Markwell  16 Jan 1873Bath County, Kentucky, United States F2112
18 Donaldson / Snelling  4 Dec 1873Bath County, Kentucky, United States F5339
19 Harmon / Vice  19 Dec 1902Bath County, Kentucky, United States F1939
20 Hawkins / Cannon  7 Mar 1854Bath County, Kentucky, United States F5434
21 Hawkins / Doggett  1 Jul 1858Bath County, Kentucky, United States F1986
22 Hendrix / Routt  14 Dec 1876Bath County, Kentucky, United States F2643
23 Hornback / Curtright  Aug 1853Bath County, Kentucky, United States F5809
24 Kerns / Conyers  10 Apr 1838Bath County, Kentucky, United States F2663
25 Perkins / Boyd  11 Aug 1828Bath County, Kentucky, United States F4676
26 Perkins / Harmon  15 Sep 1858Bath County, Kentucky, United States F2899
27 Perkins / Hendrix  20 Jan 1854Bath County, Kentucky, United States F6041
28 Ringo / McClure  4 Oct 1877Bath County, Kentucky, United States F4572
29 Rogers / Smoot  1832Bath County, Kentucky, United States F7262
30 Rogers / Stewart  24 Oct 1854Bath County, Kentucky, United States F5594
31 Snelling / Newland  7 Mar 1844Bath County, Kentucky, United States F1271
32 Story / Crain  8 Nov 1875Bath County, Kentucky, United States F5450
33 Vice / Calvert  19 Jan 1878Bath County, Kentucky, United States F4419
34 Vice / Hendrix  15 Aug 1858Bath County, Kentucky, United States F2783
35 Vice / Vice  21 Oct 1832Bath County, Kentucky, United States F3234