Robertson County, Kentucky, United States



 


Latitude: 38.53333, Longitude: -84.05


Birth

Matches 1 to 21 of 21

   Last Name, Given Name(s)    Birth    Person ID 
1 Young, Richard  11 Jul 1876Robertson County, Kentucky, United States I14421
2 Young, Hugh S.  9 May 1874Robertson County, Kentucky, United States I15548
3 Wells, Walter  1 Jun 1876Robertson County, Kentucky, United States I12069
4 Wells, Ora  9 Oct 1870Robertson County, Kentucky, United States I16979
5 Reveal, Sarah B  24 Feb 1875Robertson County, Kentucky, United States I10998
6 Reveal, Joseph Morgan  2 Jan 1870Robertson County, Kentucky, United States I10996
7 Reveal, Flora L  8 Apr 1878Robertson County, Kentucky, United States I14430
8 Overbey, Female Child  19 Nov 1878Robertson County, Kentucky, United States I4690
9 Overbey, Fannie  9 Jul 1875Robertson County, Kentucky, United States I4388
10 Overbey, Bertha B  Abt 1876Robertson County, Kentucky, United States I4286
11 Overbey, Aletha  2 Feb 1863Robertson County, Kentucky, United States I20433
12 McConnell, Joseph G  29 Sep 1881Robertson County, Kentucky, United States I7890
13 McConnell, George  30 Sep 1886Robertson County, Kentucky, United States I8005
14 Gifford, Mildred M  26 Jan 1923Robertson County, Kentucky, United States I2362
15 Gifford, Ailene  24 Apr 1918Robertson County, Kentucky, United States I10925
16 Fryman, Laura Frances  20 Aug 1859Robertson County, Kentucky, United States I1159
17 Fryman, George Riley  25 Jan 1866Robertson County, Kentucky, United States I15483
18 Fryman, David Madison  10 Dec 1861Robertson County, Kentucky, United States I13235
19 Davis, George Harlan  13 Feb 1888Robertson County, Kentucky, United States I16790
20 Chamberlin, Wilmer Forrest  12 Oct 1867Robertson County, Kentucky, United States I15242
21 Cameron, Samuel Thomas  21 Jan 1875Robertson County, Kentucky, United States I17560

Death

Matches 1 to 24 of 24

   Last Name, Given Name(s)    Death    Person ID 
1 Wells, Mariah Ellen  5 Jul 1921Robertson County, Kentucky, United States I17092
2 Wells, Elizabeth  15 May 1917Robertson County, Kentucky, United States I12416
3 Stewart, John W  12 Apr 1925Robertson County, Kentucky, United States I15507
4 Reveal, Rachael E  26 Mar 1948Robertson County, Kentucky, United States I11038
5 Pyles, Mary F.  4 Apr 1926Robertson County, Kentucky, United States I15241
6 Overbey, Sallie Ann  22 Aug 1935Robertson County, Kentucky, United States I4702
7 Overbey, Richard  10 Feb 1875Robertson County, Kentucky, United States I18014
8 Overbey, Oscar Perry  10 Apr 1924Robertson County, Kentucky, United States I8233
9 Overbey, Henry Clay  14 Apr 1916Robertson County, Kentucky, United States I17960
10 Overbey, Ella Karr  24 Aug 1932Robertson County, Kentucky, United States I4397
11 Overbey, Effie  22 Oct 1926Robertson County, Kentucky, United States I15250
12 Overbey, Cora  4 Jun 1909Robertson County, Kentucky, United States I4387
13 Overbey, Bertha B  6 Dec 1877Robertson County, Kentucky, United States I4286
14 Ogle, Elizabeth  30 Jul 1911Robertson County, Kentucky, United States I4555
15 McConnell, William T  18 Jun 1930Robertson County, Kentucky, United States I8870
16 McConnell, Lula Maud  20 Aug 1912Robertson County, Kentucky, United States I11756
17 McConnell, Jerome Frank  8 Mar 1911Robertson County, Kentucky, United States I12117
18 Herrington, Rachel Melvina  9 Jun 1924Robertson County, Kentucky, United States I9406
19 Fryman, Laura Frances  27 Jan 1935Robertson County, Kentucky, United States I1159
20 Curtis, Salathiel  9 Dec 1917Robertson County, Kentucky, United States I11850
21 Curtis, Francis Edwin  6 Feb 1935Robertson County, Kentucky, United States I8154
22 Curtis, Augustus  15 Mar 1916Robertson County, Kentucky, United States I12533
23 Chamberlin, Lola Mae  13 Jan 1930Robertson County, Kentucky, United States I17087
24 Chamberlin, Clarence  10 Dec 1957Robertson County, Kentucky, United States I12045