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 Templeman, Ephraim  1777Bath County, Kentucky, United States I4611
2 Patterson, Delia  1784Bath County, Kentucky, United States I4605
3 Perkins, Elijah  1794Bath County, Kentucky, United States I11341
4 Vice, Harrison  Between 1804 and 1810Bath County, Kentucky, United States I5255
5 Elizabeth  1806Bath County, Kentucky, United States I16073
6 Bailey, Robert  1807Bath County, Kentucky, United States I2980
7 Hornback, Ishmael  Abt 1810Bath County, Kentucky, United States I9056
8 Cartmill, Charles H.  1811Bath County, Kentucky, United States I17599
9 Hunt, Reuben  Abt 1811Bath County, Kentucky, United States I14676
10 Claton, Sophia  Abt 1814Bath County, Kentucky, United States I9055
11 Crump, Elizabeth  Abt 1814Bath County, Kentucky, United States I9038
12 Denton, Jonathan  1815Bath County, Kentucky, United States I1370
13 Emmons, Alexander  1815Bath County, Kentucky, United States I4602
14 Snelling, Toliver  21 Jul 1815Bath County, Kentucky, United States I2628
15 Vice, Jefferson Divers  1816Bath County, Kentucky, United States I7382
16 Kendall, Nancy  1821Bath County, Kentucky, United States I19881
17 Perkins, Elizabeth V.  1822Bath County, Kentucky, United States I7568
18 Denton, Eliza J.  1 Dec 1822Bath County, Kentucky, United States I6356
19 McClure, Mariah  Jan 1823Bath County, Kentucky, United States I20312
20 Anderson, William S.  Abt 1824Bath County, Kentucky, United States I9238
21 Hopkins, Louisa E.  1824Bath County, Kentucky, United States I4364
22 Templeman, Mahala  Abt 1825Bath County, Kentucky, United States I8213
23 Offill, Nancy A  4 May 1826Bath County, Kentucky, United States I13433
24 Emmons, John M.  Abt 1827Bath County, Kentucky, United States I11942
25 Coyle, Mary Ann  May 1827Bath County, Kentucky, United States I7746
26 Anderson, George  1828Bath County, Kentucky, United States I17738
27 Denton, William P.  1828Bath County, Kentucky, United States I6196
28 Emmons, Jefferson  18 Sep 1828Bath County, Kentucky, United States I6737
29 Anderson, Turner  1829Bath County, Kentucky, United States I11622
30 Hopkins, Charles F  Abt 1830Bath County, Kentucky, United States I4964
31 Myers, Narcissus  Abt 1830Bath County, Kentucky, United States I6592
32 Triplett, Thomas Jr  Abt 1831Bath County, Kentucky, United States I2248
33 Boyd, Richard  Apr 1831Bath County, Kentucky, United States I6595
34 Hunt, Mary A  13 Jun 1831Bath County, Kentucky, United States I10489
35 Ingram, Jesse  14 Oct 1831Bath County, Kentucky, United States I18527
36 Cannon, Rebecca  14 Dec 1831Bath County, Kentucky, United States I14619
37 Curtright, Louiza J  Abt 1832Bath County, Kentucky, United States I16840
38 Templeman, Henry J  Abt 1832Bath County, Kentucky, United States I4607
39 Triplett, Sarah  Abt 1832Bath County, Kentucky, United States I12355
40 Saunders, Susan Elizabeth  5 Apr 1832Bath County, Kentucky, United States I14318
41 Anderson, Mary A.  1833Bath County, Kentucky, United States I15011
42 Bailey, Thomas Jefferson  1833Bath County, Kentucky, United States I6687
43 Jones, Franklin  1833Bath County, Kentucky, United States I17764
44 Stewart, Rebecca  May 1833Bath County, Kentucky, United States I15423
45 Anderson, Melvira  1834Bath County, Kentucky, United States I15015
46 Bailey, Mary  1834Bath County, Kentucky, United States I17751
47 Jones, Samuel F.  1834Bath County, Kentucky, United States I6222
48 Triplett, Daniel  Abt 1834Bath County, Kentucky, United States I7840
49 Vice, Sanford  1834Bath County, Kentucky, United States I17806
50 Daily, Maria  Abt 1835Bath County, Kentucky, United States I19437

1 2 3 4 5 ... Next»



Death

Matches 1 to 38 of 38

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

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

Residence

Matches 1 to 50 of 85

1 2 Next»

   Last Name, Given Name(s)    Residence    Person ID 
1 Kerns, Mary  9 Apr 1850Bath County, Kentucky, United States I6168
2 Newland, Elizabeth D.  29 Jul 1850Bath County, Kentucky, United States I2629
3 Newland, Mary  29 Jul 1850Bath County, Kentucky, United States I20712
4 Snelling, Artemesia  29 Jul 1850Bath County, Kentucky, United States I20708
5 Snelling, Mary Frances  29 Jul 1850Bath County, Kentucky, United States I20710
6 Snelling, Thornton W.  29 Jul 1850Bath County, Kentucky, United States I20709
7 Snelling, Toliver  29 Jul 1850Bath County, Kentucky, United States I2628
8 Sorency, Artimisia  29 Jul 1850Bath County, Kentucky, United States I20711
9 Barbee, John  31 Jul 1850Bath County, Kentucky, United States I13157
10 Barbee, Lewis  31 Jul 1850Bath County, Kentucky, United States I10563
11 Barbee, Lydia  31 Jul 1850Bath County, Kentucky, United States I13155
12 Barbee, Martha J.  31 Jul 1850Bath County, Kentucky, United States I10601
13 Barbee, Mary A.  31 Jul 1850Bath County, Kentucky, United States I10589
14 Barbee, Sarah  31 Jul 1850Bath County, Kentucky, United States I10626
15 Hendrix, Elizabeth "Lizzie"  31 Jul 1850Bath County, Kentucky, United States I11775
16 Vanlandham, Mary Ann  2 Aug 1850Bath County, Kentucky, United States I14866
17 Whitton, Celia Ellen  2 Aug 1850Bath County, Kentucky, United States I1910
18 Whitton, George Washington  2 Aug 1850Bath County, Kentucky, United States I14864
19 Whitton, Henry C.  2 Aug 1850Bath County, Kentucky, United States I11608
20 Whitton, Jane  2 Aug 1850Bath County, Kentucky, United States I14872
21 Whitton, John  2 Aug 1850Bath County, Kentucky, United States I3611
22 Whitton, John J.  2 Aug 1850Bath County, Kentucky, United States I3612
23 Whitton, Mary A.  2 Aug 1850Bath County, Kentucky, United States I14871
24 Whitton, Robert  2 Aug 1850Bath County, Kentucky, United States I11609
25 Whitton, Sarah  2 Aug 1850Bath County, Kentucky, United States I14863
26 Whitton, Susannah A.  2 Aug 1850Bath County, Kentucky, United States I16218
27 Whitton, William D.  2 Aug 1850Bath County, Kentucky, United States I14873
28 Anderson, Frances "Fannie"  5 Aug 1850Bath County, Kentucky, United States I20263
29 Pearce, Ann E.  5 Aug 1850Bath County, Kentucky, United States I24232
30 Pearce, Isaac E.  5 Aug 1850Bath County, Kentucky, United States I24230
31 Pearce, John O.  5 Aug 1850Bath County, Kentucky, United States I24231
32 Pearce, William S.  5 Aug 1850Bath County, Kentucky, United States I24229
33 Saunders, Surilda "Serilda"  5 Aug 1850Bath County, Kentucky, United States I11430
34 Stewart, Alexander  5 Aug 1850Bath County, Kentucky, United States I10311
35 Stewart, Alexander  5 Aug 1850Bath County, Kentucky, United States I24343
36 Stewart, Elizabeth  5 Aug 1850Bath County, Kentucky, United States I24344
37 Stewart, John  5 Aug 1850Bath County, Kentucky, United States I8625
38 Stewart, Louisa  5 Aug 1850Bath County, Kentucky, United States I24341
39 Stewart, Mary  5 Aug 1850Bath County, Kentucky, United States I24340
40 Stewart, Rebecca  5 Aug 1850Bath County, Kentucky, United States I15423
41 Stewart, William  5 Aug 1850Bath County, Kentucky, United States I24342
42 Mildred  6 Aug 1850Bath County, Kentucky, United States I6216
43 Conyers, Sarah  6 Aug 1850Bath County, Kentucky, United States I3687
44 Darnell, Elliott  6 Aug 1850Bath County, Kentucky, United States I19167
45 Darnell, John W.  6 Aug 1850Bath County, Kentucky, United States I6727
46 Darnell, Josiah Burton  6 Aug 1850Bath County, Kentucky, United States I17857
47 Darnell, Martha E.  6 Aug 1850Bath County, Kentucky, United States I6219
48 Darnell, Mary E.  6 Aug 1850Bath County, Kentucky, United States I23745
49 Darnell, Mildred Ann "Milly"  6 Aug 1850Bath County, Kentucky, United States I6724
50 Darnell, Ruth  6 Aug 1850Bath County, Kentucky, United States I6220

1 2 Next»



Marriage

Matches 1 to 35 of 35

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