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 Wilson, Elizabeth  1840Bath County, Kentucky, United States I5064
2 Williams, Thomas G  28 Feb 1911Bath County, Kentucky, United States I10364
3 Williams, Samuel Ernest  23 Nov 1884Bath County, Kentucky, United States I21242
4 Williams, Martha E  6 Sep 1842Bath County, Kentucky, United States I16225
5 Williams, John Herman  7 Dec 1889Bath County, Kentucky, United States I5925
6 Williams, Amanda  4 Apr 1838Bath County, Kentucky, United States I9489
7 Whitton, Jasper Newton  19 Sep 1871Bath County, Kentucky, United States I17564
8 Whitton, Eva D.  17 Apr 1881Bath County, Kentucky, United States I15603
9 Whitton, Etna  20 Nov 1894Bath County, Kentucky, United States I2501
10 Whitton  10 Oct 1911Bath County, Kentucky, United States I8560
11 Watson, James  1873Bath County, Kentucky, United States I10106
12 Vise, Tulley  18 Oct 1884Bath County, Kentucky, United States I5367
13 Vice, William I  14 Nov 1878Bath County, Kentucky, United States I14604
14 Vice, William  1837Bath County, Kentucky, United States I16936
15 Vice, Tolliver  Abt 1848Bath County, Kentucky, United States I4152
16 Vice, Susan  18 Oct 1875Bath County, Kentucky, United States I2969
17 Vice, Sanford  1834Bath County, Kentucky, United States I17806
18 Vice, Samuel  Mar 1855Bath County, Kentucky, United States I10564
19 Vice, Rachel O.  16 Mar 1839Bath County, Kentucky, United States I13312
20 Vice, Myrtle B.  Apr 1882Bath County, Kentucky, United States I16012
21 Vice, Mary Zelia  30 Oct 1859Bath County, Kentucky, United States I18590
22 Vice, Lurlean F.  19 Oct 1904Bath County, Kentucky, United States I2051
23 Vice, Lena Clay  7 May 1902Bath County, Kentucky, United States I6428
24 Vice, John D.  10 Mar 1894Bath County, Kentucky, United States I1657
25 Vice, John Burton  23 Jul 1883Bath County, Kentucky, United States I11894
26 Vice, Jefferson Divers  1816Bath County, Kentucky, United States I7382
27 Vice, James W.  24 Oct 1856Bath County, Kentucky, United States I7386
28 Vice, James E  Jan 1835Bath County, Kentucky, United States I5906
29 Vice, Harrison  Between 1804 and 1810Bath County, Kentucky, United States I5255
30 Vice, Francis M  Nov 1835Bath County, Kentucky, United States I6144
31 Vice, Coleman C  Apr 1874Bath County, Kentucky, United States I6199
32 Vice, Charles Taylor  20 Dec 1852Bath County, Kentucky, United States I16229
33 Vice, Charles L  19 Oct 1915Bath County, Kentucky, United States I16054
34 Vice, Annie Mariah  25 Dec 1871Bath County, Kentucky, United States I6135
35 Vanlandingham, William Thomas  8 Aug 1845Bath County, Kentucky, United States I8709
36 Vanlandingham, Richard W.  20 Dec 1844Bath County, Kentucky, United States I12201
37 Turner, William M.  2 Apr 1880Bath County, Kentucky, United States I14729
38 Turner, Ida A.  9 May 1875Bath County, Kentucky, United States I4843
39 Turner, Addison  Aug 1843Bath County, Kentucky, United States I6478
40 Triplett, Thomas Jr  Abt 1831Bath County, Kentucky, United States I2248
41 Triplett, Sarah  Abt 1832Bath County, Kentucky, United States I12355
42 Triplett, Mason  Abt 1836Bath County, Kentucky, United States I7959
43 Triplett, Lucy A  Abt 1838Bath County, Kentucky, United States I8540
44 Triplett, Daniel  Abt 1834Bath County, Kentucky, United States I7840
45 Toll, John Franklin  12 Aug 1852Bath County, Kentucky, United States I23163
46 Tillett, Laura  16 Mar 1868Bath County, Kentucky, United States I10246
47 Thornsburg, Luther C.  10 Apr 1915Bath County, Kentucky, United States I5644
48 Thornsburg, Lue Elen  12 Jul 1922Bath County, Kentucky, United States I5653
49 Thornsburg, Laura  15 Jan 1917Bath County, Kentucky, United States I5651
50 Thornsburg, Ella Bell  18 Jun 1883Bath County, Kentucky, United States I18442

1 2 3 4 5 ... Next»



Death

Matches 1 to 38 of 38

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

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 Hendrix, Elizabeth "Lizzie"  1817Bath County, Kentucky, United States I11775
2 Barbee, Martha J.  1847Bath County, Kentucky, United States I10601
3 Barbee, Lewis  1816Bath County, Kentucky, United States I10563

Residence

Matches 1 to 50 of 85

1 2 Next»

   Last Name, Given Name(s)    Residence    Person ID 
1 Whitton, William D.  2 Aug 1850Bath County, Kentucky, United States I14873
2 Whitton, Susannah A.  2 Aug 1850Bath County, Kentucky, United States I16218
3 Whitton, Sarah  2 Aug 1850Bath County, Kentucky, United States I14863
4 Whitton, Robert  2 Aug 1850Bath County, Kentucky, United States I11609
5 Whitton, Mary A.  2 Aug 1850Bath County, Kentucky, United States I14871
6 Whitton, John J.  2 Aug 1850Bath County, Kentucky, United States I3612
7 Whitton, John  2 Aug 1850Bath County, Kentucky, United States I3611
8 Whitton, Jane  2 Aug 1850Bath County, Kentucky, United States I14872
9 Whitton, Henry C.  2 Aug 1850Bath County, Kentucky, United States I11608
10 Whitton, George Washington  2 Aug 1850Bath County, Kentucky, United States I14864
11 Whitton, Celia Ellen  2 Aug 1850Bath County, Kentucky, United States I1910
12 Vice, Joanna A.  16 Aug 1850Bath County, Kentucky, United States I2958
13 Vanlandham, Mary Ann  2 Aug 1850Bath County, Kentucky, United States I14866
14 Stewart, William  5 Aug 1850Bath County, Kentucky, United States I24342
15 Stewart, Rebecca  5 Aug 1850Bath County, Kentucky, United States I15423
16 Stewart, Mary  5 Aug 1850Bath County, Kentucky, United States I24340
17 Stewart, Louisa  5 Aug 1850Bath County, Kentucky, United States I24341
18 Stewart, John  5 Aug 1850Bath County, Kentucky, United States I8625
19 Stewart, Elizabeth  5 Aug 1850Bath County, Kentucky, United States I24344
20 Stewart, Alexander  5 Aug 1850Bath County, Kentucky, United States I10311
21 Stewart, Alexander  5 Aug 1850Bath County, Kentucky, United States I24343
22 Sorency, Artimisia  29 Jul 1850Bath County, Kentucky, United States I20711
23 Snelling, Toliver  29 Jul 1850Bath County, Kentucky, United States I2628
24 Snelling, Thornton W.  29 Jul 1850Bath County, Kentucky, United States I20709
25 Snelling, Mary Frances  29 Jul 1850Bath County, Kentucky, United States I20710
26 Snelling, Artemesia  29 Jul 1850Bath County, Kentucky, United States I20708
27 Smoot, Eliza Ann  6 Aug 1850Bath County, Kentucky, United States I24332
28 Saunders, Surilda "Serilda"  5 Aug 1850Bath County, Kentucky, United States I11430
29 Rogers, Samuel O.  6 Aug 1850Bath County, Kentucky, United States I24339
30 Rogers, Reuben  6 Aug 1850Bath County, Kentucky, United States I15424
31 Rogers, Louisa  6 Aug 1850Bath County, Kentucky, United States I24337
32 Rogers, Joseph W.  6 Aug 1850Bath County, Kentucky, United States I24336
33 Rogers, John  6 Aug 1850Bath County, Kentucky, United States I24331
34 Rogers, John  6 Aug 1850Bath County, Kentucky, United States I24334
35 Rogers, James  6 Aug 1850Bath County, Kentucky, United States I24333
36 Rogers, Hezekiah F.  6 Aug 1850Bath County, Kentucky, United States I24338
37 Rogers, Eliza L.  6 Aug 1850Bath County, Kentucky, United States I24335
38 Pearce, William S.  5 Aug 1850Bath County, Kentucky, United States I24229
39 Pearce, John O.  5 Aug 1850Bath County, Kentucky, United States I24231
40 Pearce, Isaac E.  5 Aug 1850Bath County, Kentucky, United States I24230
41 Pearce, Ann E.  5 Aug 1850Bath County, Kentucky, United States I24232
42 Newland, Mary  29 Jul 1850Bath County, Kentucky, United States I20712
43 Newland, Elizabeth D.  29 Jul 1850Bath County, Kentucky, United States I2629
44 McFarland, Margaret  26 Aug 1850Bath County, Kentucky, United States I6824
45 Kerns, Toliver  9 Aug 1850Bath County, Kentucky, United States I6146
46 Kerns, Thomas L. Sr.  9 Aug 1850Bath County, Kentucky, United States I18561
47 Kerns, Susan  9 Aug 1850Bath County, Kentucky, United States I6689
48 Kerns, Mary  9 Apr 1850Bath County, Kentucky, United States I6168
49 Kerns, Levi  9 Aug 1850Bath County, Kentucky, United States I18678
50 Kerns, James Richard  9 Aug 1850Bath County, Kentucky, United States I17748

1 2 Next»



Marriage

Matches 1 to 35 of 35

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