World of HYDE

Discovering our Ancestors and their descendants to all parts of the world. Last updated 5th September 2025

Kentucky, United States



 


Latitude: 38.2004178, Longitude: -84.8776245


Birth

Matches 1001 to 1250 of 1284

«Prev 1 2 3 4 5 6 Next»

   Last Name, Given Name(s)    Birth    Person ID 
1001 Reynolds, Sarah A.  17 Apr 1877Kentucky, United States I117900
1002 Reynolds, William  14 Feb 1880Kentucky, United States I224882
1003 Rice, Mary Frances  Feb 1857Kentucky, United States I67320
1004 Rich, Sarah  1775Kentucky, United States I79848
1005 Richardson, Icie  Jun 1893Kentucky, United States I118422
1006 Richardson, James F.  1871Kentucky, United States I118411
1007 Richardson, John William  1849Kentucky, United States I211474
1008 Richardson, Ruford  1875Kentucky, United States I224867
1009 Richardson, Silas Wilson  Nov 1888Kentucky, United States I118420
1010 Richardson, William Boyd  14 Apr 1883Kentucky, United States I118418
1011 Riggs, Betty  10 Aug 1882Kentucky, United States I227765
1012 Riggs, Montie Hazel  25 Apr 1896Kentucky, United States I72419
1013 Riley, Nancy Ella  18 Nov 1852Kentucky, United States I214736
1014 Robbins, Elizabeth Mary  1878Kentucky, United States I72148
1015 Robbins, John Calvin  Abt 1836Kentucky, United States I157376
1016 Robbins, Malinda Catherine  13 Dec 1868Kentucky, United States I157394
1017 Robbins, Mary Anna  1886Kentucky, United States I11583
1018 Roberts, Elvira H.  1810Kentucky, United States I67235
1019 Roberts, John Edmond Sr  21 Oct 1906Kentucky, United States I216459
1020 Roberts, Leeota  20 Sep 1872Kentucky, United States I223305
1021 Robertson, Charles Jr.  Oct 1883Kentucky, United States I67731
1022 Robertson, Lillie  21 Feb 1898Kentucky, United States I119608
1023 Robertson, O. M.  Oct 1886Kentucky, United States I67733
1024 Robertson, Sally Arrie E.  Apr 1881Kentucky, United States I67732
1025 Robinson, Elizabeth  1890Kentucky, United States I118351
1026 Robinson, Harrison  1835Kentucky, United States I128848
1027 Roche, Mayme  Apr 1882Kentucky, United States I118754
1028 Rodman, Susen Frances  23 Feb 1856Kentucky, United States I210734
1029 Rogan, Frank  Abt 1880Kentucky, United States I117125
1030 Rogers, Amelia Ann  10 Mar 1872Kentucky, United States I32080
1031 Rogers, Anne Marie  Jun 1903Kentucky, United States I226799
1032 Rogers, Annie  1875Kentucky, United States I32082
1033 Rogers, Clarence  Jan 1885Kentucky, United States I32192
1034 Rogers, Hartwell David  1867Kentucky, United States I32077
1035 Rogers, Henry C.  1851Kentucky, United States I32014
1036 Rogers, John Davis  26 Mar 1868Kentucky, United States I228610
1037 Rogers, Sallie Ann  14 Aug 1878Kentucky, United States I228655
1038 Rogers, Susan Ellen  10 Mar 1879Kentucky, United States I228617
1039 Rogers, Victor Hugo Jr.  29 Jan 1912Kentucky, United States I32345
1040 Rone, Jessie  28 Apr 1888Kentucky, United States I29210
1041 Rose, Delena  Dec 1898Kentucky, United States I226539
1042 Rose, Nancy Elizabeth  1807Kentucky, United States I205183
1043 Rose, Nancy Jane  12 Apr 1886Kentucky, United States I226531
1044 Ross, John M.  Abt 1832Kentucky, United States I220366
1045 Roy, Elizabeth Jane  1812–1813Kentucky, United States I129748
1046 Roy, Thomas Meadow  8 Nov 1820Kentucky, United States I129752
1047 Royster, Ezra  9 Apr 1889Kentucky, United States I28595
1048 Runyon, Ethel  1884Kentucky, United States I72368
1049 Rushing, Harriet Elizabeth  20 Apr 1864Kentucky, United States I70318
1050 Rushing, Marion L.  23 Oct 1868Kentucky, United States I70333
1051 Rushing, Varma Della  May 1865Kentucky, United States I70339
1052 Salmon, Rhoda  14 Jun 1840Kentucky, United States I117232
1053 Samples, Barbara Jenetta  1775Kentucky, United States I128886
1054 Sandlin, John  1864Kentucky, United States I226303
1055 Sarah Stephenson  1783Kentucky, United States I79347
1056 Sartain, John  19 Aug 1795Kentucky, United States I236183
1057 Saylor, Calvin Dock  1844Kentucky, United States I157209
1058 Saylor, Jane  10 Apr 1854Kentucky, United States I157251
1059 Saylor, John Wesley  1 Jan 1859Kentucky, United States I157267
1060 Saylor, Sarah Elizabeth  13 Sep 1865Kentucky, United States I157283
1061 Saylor, Squire  1848Kentucky, United States I157238
1062 Schultz, Frederick William  1885Kentucky, United States I229909
1063 Scott, Georgiann  21 Jul 1895Kentucky, United States I234089
1064 Sears, James John Christopher  5 Mar 1863Kentucky, United States I72265
1065 Sellers, Sandford Sr.  24 Jul 1854Kentucky, United States I200093
1066 Seward, Jesse  Abt 1838Kentucky, United States I209136
1067 Sexton, Amanda Jane  Dec 1859Kentucky, United States I70255
1068 Shackelford  1907Kentucky, United States I226232
1069 Shackleford, Alisee  18 Feb 1905Kentucky, United States I226184
1070 Shackleford, James Franklin  20 May 1907Kentucky, United States I226199
1071 Shackleford, Sallie  15 Jun 1877Kentucky, United States I212240
1072 Shaw, Ellie Gaines  1895Kentucky, United States I118992
1073 Shaw, Mary Ann  1842Kentucky, United States I70314
1074 Shearer, Eliza Jane  Jun 1825Kentucky, United States I204108
1075 Shelton, Rosa Lee  15 Jul 1918Kentucky, United States I176674
1076 Shepherd, Mattie V.  Oct 1885Kentucky, United States I226528
1077 Sheppard, Treasa E.  1861Kentucky, United States I211206
1078 Shirley, Martha Ellen  7 Nov 1865Kentucky, United States I72010
1079 Shirley, Nancy  Abt 1808Kentucky, United States I185614
1080 Short, Samuel Woodson  Abt 1808Kentucky, United States I128780
1081 Shrewsberry, Walter B.  21 Mar 1917Kentucky, United States I136777
1082 Shrewsbury, Mary E.  Oct 1826Kentucky, United States I70287
1083 Silvers, Nellie  May 1895Kentucky, United States I224641
1084 Skidmore, Joanna  6 Jan 1867Kentucky, United States I212337
1085 Skidmore, Johanna D.  3 Dec 1893Kentucky, United States I226647
1086 Skidmore, Leander  1871Kentucky, United States I212341
1087 Skidmore, Leander S.  15 Jun 1876Kentucky, United States I226595
1088 Skidmore, Martha Jane  4 Mar 1879Kentucky, United States I226615
1089 Skidmore, Mary  1865Kentucky, United States I212336
1090 Slaughter, Mary Lee  7 Aug 1901Kentucky, United States I233932
1091 Slone, Anna  Mar 1871Kentucky, United States I224889
1092 Slone, Ben  1905Kentucky, United States I226802
1093 Slone, Isham  1863Kentucky, United States I119281
1094 Slone, James L.  Jan 1870Kentucky, United States I224888
1095 Slone, Lucinda  1882Kentucky, United States I224895
1096 Smith, Isaac  Abt 1800Kentucky, United States I234889
1097 Smith, Laura  21 Sep 1908Kentucky, United States I226099
1098 Smith, Margaret Jane  Sep 1866Kentucky, United States I211275
1099 Smith, Martha Elizabeth  4 Dec 1902Kentucky, United States I226783
1100 Smith, Norma Elizabeth  17 Mar 1913Kentucky, United States I176012
1101 Smith, Olin  1906Kentucky, United States I226897
1102 Smith, Roxie Ann  15 Aug 1891Kentucky, United States I234188
1103 Smith, Sarah Anne  1816Kentucky, United States I128036
1104 Smith, Wayne J. T.  1915Kentucky, United States I176005
1105 Sollee, Olive I.  1895Kentucky, United States I32266
1106 Sorrell, Martha Greene  17 Nov 1881Kentucky, United States I119595
1107 Spears, Andrew Jackson  5 Apr 1875Kentucky, United States I72141
1108 Spears, Maggie  Abt 1850Kentucky, United States I128841
1109 Spencer, Sarah Jane  2 Mar 1820Kentucky, United States I205535
1110 Spickelmire, Thomas  Abt 1831Kentucky, United States I129816
1111 Spillman, Bettie Catherina  27 Mar 1876Kentucky, United States I72249
1112 Spillman, George Alex  12 Jul 1882Kentucky, United States I72246
1113 Spurlock, Sarah  Jan 1857Kentucky, United States I212331
1114 Stanley, Della M.  Aug 1879Kentucky, United States I74146
1115 Stanley, Dwight  29 Aug 1884Kentucky, United States I74143
1116 Stanley, Franklin Pierce  27 Mar 1853Kentucky, United States I74159
1117 Stanley, James B.  31 Mar 1858Kentucky, United States I74127
1118 Stanley, Joseph  Apr 1890Kentucky, United States I74144
1119 Stanley, Nancy  Aug 1892Kentucky, United States I74148
1120 Stanley, Nancy Jane  30 Jan 1862Kentucky, United States I74158
1121 Stanley, William Bascom  29 Jul 1882Kentucky, United States I74147
1122 Stansberry, Sarah Eliza  Apr 1863Kentucky, United States I157409
1123 Stansbury, David  1864Kentucky, United States I157407
1124 Stansbury, Elizabeth  1805Kentucky, United States I19034
1125 Stansbury, Elizabeth  20 Sep 1868Kentucky, United States I157410
1126 Steffey, John Ephraim  30 May 1878Kentucky, United States I72366
1127 Stegall, George  May 1858Kentucky, United States I72185
1128 Stephens, Arthur W.  1877Kentucky, United States I28573
1129 Stephenson, Aaron  8 Sep 1784Kentucky, United States I76553
1130 Stephenson, Alexander Vincent W.  23 Aug 1832Kentucky, United States I79309
1131 Stephenson, Armsterd G.  12 Mar 1827Kentucky, United States I79320
1132 Stephenson, Benjamin Franklin  1821Kentucky, United States I79374
1133 Stephenson, Eda  1801Kentucky, United States I76546
1134 Stephenson, Elizabeth  25 Apr 1826Kentucky, United States I79302
1135 Stephenson, Frances Jane  1834Kentucky, United States I79348
1136 Stephenson, John Marion  28 Aug 1824Kentucky, United States I79375
1137 Stephenson, John Q.  1816Kentucky, United States I79340
1138 Stephenson, Johnathan Stamper  1825Kentucky, United States I79372
1139 Stephenson, Joseph Washington  1 Aug 1833Kentucky, United States I79379
1140 Stephenson, Julia Ann  30 Mar 1826Kentucky, United States I79308
1141 Stephenson, Moses  1825Kentucky, United States I79324
1142 Stephenson, Nancy Ann  26 Oct 1837Kentucky, United States I79311
1143 Stephenson, Polly Ann  12 Feb 1828Kentucky, United States I79315
1144 Stephenson, Rebecca F.  17 Nov 1820Kentucky, United States I79300
1145 Stepp, Irene  1917Kentucky, United States I176019
1146 Stewart, Ludie  9 Aug 1899Kentucky, United States I226767
1147 Stille, Herbert C.  23 Jul 1909Kentucky, United States I111493
1148 Stockstill, Sarah Jane  1849Kentucky, United States I205718
1149 Stone, Mary M.  1902Kentucky, United States I174787
1150 Stowers, Fanny  1860Kentucky, United States I94011
1151 Strait, Nancy  15 Nov 1810Kentucky, United States I238175
1152 Strawmatt, John Thomas  1812Kentucky, United States I238423
1153 Strevel, Smith Sr  25 Oct 1899Kentucky, United States I119362
1154 Stringfield, Loyd E.  7 Mar 1902Kentucky, United States I94832
1155 Stuckey, Catherine  10 Nov 1806Kentucky, United States I203746
1156 Sullivan, Berry  1814Kentucky, United States I70358
1157 Sumner, Benjamin F.  <1841>Kentucky, United States I128857
1158 Sumner, Biddie Anna  May 1836Kentucky, United States I117478
1159 Tacke, Huldah  May 1856Kentucky, United States I72210
1160 Tacke, Richard Thomas  3 Jul 1846Kentucky, United States I72168
1161 Talbott, Sarah  1828Kentucky, United States I205219
1162 Tandy, Fanny  13 Jun 1885Kentucky, United States I67370
1163 Tandy, Pearl  1882Kentucky, United States I67372
1164 Taulbee, Mary Alma  Feb 1892Kentucky, United States I119352
1165 Taylor, Bessie  12 Mar 1890Kentucky, United States I227932
1166 Taylor, Eugene C.  1913Kentucky, United States I32137
1167 Taylor, Marshall Gill  18 Sep 1869Kentucky, United States I213454
1168 Taylor, Mary Louisa  3 Nov 1824Kentucky, United States I205708
1169 Taylor, Robert Bruce  13 Mar 1887Kentucky, United States I175979
1170 Taylor, William Mckendree  20 Mar 1842Kentucky, United States I114037
1171 Thomas, Charles  Abt 1867Kentucky, United States I70109
1172 Thomas, Geneva Eva  9 Jun 1891Kentucky, United States I74162
1173 Thomas, Laura  Abt 1858Kentucky, United States I70111
1174 Thomas, Selby  Abt 1864Kentucky, United States I70108
1175 Thompson, Benjamin  1800Kentucky, United States I205801
1176 Thompson, Jane  1840Kentucky, United States I211311
1177 Thompson, Joseph Henry  5 May 1865Kentucky, United States I72391
1178 Thompson, Josiah Saul  15 Apr 1861Kentucky, United States I211278
1179 Thompson, Mary L.  1899Kentucky, United States I66306
1180 Thompson, Virgil Green  13 Jun 1900Kentucky, United States I224513
1181 Townsend, Synthia Ann  4 Jan 1873Kentucky, United States I119270
1182 Tracy, Asa Clay  11 Dec 1837Kentucky, United States I207003
1183 Travis, Velda Lee  4 Feb 1893Kentucky, United States I234110
1184 Trevathan, Pocahantas Jeanette  16 Oct 1850Kentucky, United States I117113
1185 Trigg, Mary Francis  9 Sep 1842Kentucky, United States I205120
1186 Trui, Vina Arminta  Abt 1887Kentucky, United States I72160
1187 Turpin, Bowen G.  1824Kentucky, United States I184697
1188 Underwood, Clinton Kilbert  11 Apr 1866Kentucky, United States I209641
1189 Upperman, Mary A.  Abt 1820Kentucky, United States I116536
1190 Vance, Rachel  1821Kentucky, United States I69375
1191 Vick, Harriett Blanche  19 Dec 1868Kentucky, United States I118991
1192 Vickers, Louisa J.  Apr 1853Kentucky, United States I72190
1193 Waddell, Iva Mae  1906Kentucky, United States I234124
1194 Waddell, John Calvin  Aug 1860Kentucky, United States I214752
1195 Waddell, Lawrence A.  1901Kentucky, United States I234123
1196 Waddell, Seleta Wilmoth  26 Feb 1842Kentucky, United States I117435
1197 Wakefield, Alice E.  11 Feb 1903Kentucky, United States I216775
1198 Wakefield, Daisy M.  16 Jul 1910Kentucky, United States I216783
1199 Wakefield, Eunice  25 Apr 1916Kentucky, United States I216785
1200 Wakefield, Sarah Sally  11 May 1801Kentucky, United States I204747
1201 Walls, William Riley  4 Aug 1873Kentucky, United States I233369
1202 Walters, Alice Mae  28 Jul 1896Kentucky, United States I212907
1203 Ward, Mary C. Elizabeth  27 Sep 1878Kentucky, United States I129019
1204 Warford, Claudia B.  23 Aug 1863Kentucky, United States I104128
1205 Warren, George M.  25 Sep 1863Kentucky, United States I224564
1206 Warren, Mary Jane  1864Kentucky, United States I224565
1207 Warren, Susan K.  13 Apr 1891Kentucky, United States I226695
1208 Watson, Lucinda Rachel  1837Kentucky, United States I134094
1209 Weaver, Bertha  8 Sep 1895Kentucky, United States I175209
1210 Webb, Margaret Ann  1846Kentucky, United States I72103
1211 Webb, Phebe  17 Feb 1788Kentucky, United States I6056
1212 Webb, Zelma  7 Dec 1856Kentucky, United States I212906
1213 Wells, John Berry  29 Dec 1890Kentucky, United States I119015
1214 Wells, Rachel Lucinda  25 Jan 1812Kentucky, United States I205510
1215 Wentworth, Louis  Mar 1863Kentucky, United States I197528
1216 Westbrooke, Geneva Gladys  1913Kentucky, United States I176655
1217 Wheeler, Bettie J.  1879Kentucky, United States I71016
1218 Wheeler, Hattie T.  Sep 1889Kentucky, United States I71019
1219 Wheeler, Henry  May 1838Kentucky, United States I155140
1220 Wheeler, Isabella  1827Kentucky, United States I155932
1221 Wheeler, James A.  Jul 1881Kentucky, United States I71018
1222 Wheeler, Marshall Evans  26 Dec 1873Kentucky, United States I71054
1223 Wheeler, Mollie Bell  20 Oct 1877Kentucky, United States I71017
1224 Wheeler, Samuel W.  11 Jun 1874Kentucky, United States I72398
1225 White, Georgie F.  Aug 1889Kentucky, United States I70352
1226 White, Haniel W.  Mar 1887Kentucky, United States I70348
1227 White, Ida Florence  10 Apr 1883Kentucky, United States I70345
1228 White, Lillie D.  Aug 1881Kentucky, United States I70343
1229 White, Malinda L.  20 Jul 1878Kentucky, United States I70349
1230 White, Nancy  Bef 1795Kentucky, United States I205168
1231 White, Richard T.  Mar 1880Kentucky, United States I70346
1232 White, Thomas T. Jr.  Jul 1885Kentucky, United States I70347
1233 White, Wyona  22 Jul 1894Kentucky, United States I119350
1234 Whitely, Emaline  Abt 1847Kentucky, United States I72719
1235 Whitt, Cornelius  Abt 1847Kentucky, United States I72204
1236 Whitt, Sarah J.  Jan 1849Kentucky, United States I72196
1237 Wilder, Elizabeth  1812Kentucky, United States I203351
1238 Wilder, James Martin  1844Kentucky, United States I157330
1239 Wilder, Malicia  1846Kentucky, United States I157331
1240 Wilkinson, Batley B.  1854Kentucky, United States I72240
1241 Williams, Elizabeth  1815Kentucky, United States I143016
1242 Williams, Emma  1884Kentucky, United States I72121
1243 Williams, Ivy  12 Oct 1893Kentucky, United States I199985
1244 Williams, James H.  Abt 1907Kentucky, United States I226796
1245 Williams, John Minor  27 Mar 1856Kentucky, United States I199566
1246 Williams, John W.  1823Kentucky, United States I204154
1247 Williams, Yarnie Alexander L. Jr  1882Kentucky, United States I31494
1248 Williams, Zina  1873Kentucky, United States I199565
1249 Willis, Asel  1818Kentucky, United States I69818
1250 Willmar, Laura Catherine  15 Mar 1906Kentucky, United States I11003

«Prev 1 2 3 4 5 6 Next»