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 251 to 500 of 1284

«Prev 1 2 3 4 5 6 Next»

   Last Name, Given Name(s)    Birth    Person ID 
251 Chapman, George W.  Sep 1846Kentucky, United States I227452
252 Chase, Alferd Aderson  1827Kentucky, United States I69475
253 Chase, America  1836Kentucky, United States I69476
254 Chase, Manda Ann  1834Kentucky, United States I69473
255 Chase, Mary  1841Kentucky, United States I69474
256 Chase, Nannie Elizabeth  Nov 1862Kentucky, United States I70862
257 Cheatham, Eli Stone  18 Jul 1870Kentucky, United States I118861
258 Childers, Mary Polly  1814Kentucky, United States I13095
259 Childers, Sarah  1805Kentucky, United States I13028
260 Chipman, Agnes  15 Oct 1813Kentucky, United States I172328
261 Clark, Elizabeth Gemima  Feb 1825Kentucky, United States I169058
262 Clark, Mory E.  1927Kentucky, United States I28565
263 Claxton, Lonzie J.  Abt 1895Kentucky, United States I31528
264 Cleveland, Emily Lenita  1927Kentucky, United States I101408
265 Coats, Francis M.  Mar 1878Kentucky, United States I70917
266 Coats, Pvt George Scott  1821Kentucky, United States I190563
267 Coats, Margaret S.  Sep 1880Kentucky, United States I70919
268 Coats, Minnie  Sep 1885Kentucky, United States I70923
269 Coats, Nellie  Mar 1883Kentucky, United States I70924
270 Cockrum, Charles Mills  May 1816Kentucky, United States I155962
271 Cockrum, John  1795Kentucky, United States I155956
272 Cockrum, Thomas  1793Kentucky, United States I155955
273 Colclasure, John  6 Jan 1791Kentucky, United States I18232
274 Colclasure, Susan Elizabeth  4 Apr 1792Kentucky, United States I18332
275 Coldiron, Dora A.  4 Oct 1883Kentucky, United States I226049
276 Cole, Susan B.  8 Dec 1861Kentucky, United States I211492
277 Collier, Hezakiah  1837Kentucky, United States I155950
278 Combs, Addie R.  1896Kentucky, United States I226538
279 Compton, Abraham  28 Feb 1796Kentucky, United States I4338
280 Compton, Jonathan  1813Kentucky, United States I128766
281 Conley, Napoleon P.  1828Kentucky, United States I207654
282 Conley, William Harlen  11 Jan 1865Kentucky, United States I217551
283 Conner, Earl Eugene  3 Apr 1921Kentucky, United States I174799
284 Conner, Laura Alice  1892Kentucky, United States I226530
285 Conner, Lester  26 Apr 1886Kentucky, United States I173706
286 Conner, Mariah  Jun 1842Kentucky, United States I173097
287 Connor, Harry Owen  24 Mar 1914Kentucky, United States I174789
288 Connor, Herman Leon  30 Aug 1922Kentucky, United States I174797
289 Connor, John V.  Apr 1882Kentucky, United States I93926
290 Connor, Otto L.  29 Aug 1884Kentucky, United States I93925
291 Connor, Thomas Harold  27 Oct 1946Kentucky, United States I176095
292 Cook, Nancy Ann  1844Kentucky, United States I69157
293 Cooper, Martha Angeline  12 Feb 1850Kentucky, United States I214731
294 Cottrell, William M.  1847Kentucky, United States I212742
295 Coulton, James  1808Kentucky, United States I205457
296 Council, Pauline Francis  18 Dec 1901Kentucky, United States I176025
297 Cowan, Louisa  1829–1830Kentucky, United States I129769
298 Cox, Andrew K.  12 Feb 1857Kentucky, United States I116848
299 Cox, Edward G.  Mar 1885Kentucky, United States I70922
300 Cox, Leslie G.  1917Kentucky, United States I118355
301 Cox, Linzie  1909Kentucky, United States I118353
302 Cox, Mary Eliza  13 Mar 1879Kentucky, United States I118334
303 Cox, Mary Elizabeth  13 Aug 1894Kentucky, United States I118362
304 Cox, Mary S.  Oct 1878Kentucky, United States I70918
305 Cox, Robert Claude  Jun 1889Kentucky, United States I118331
306 Coyle, Mary Ellen  Mar 1865Kentucky, United States I224550
307 Coyle, Sarah Jane  15 Aug 1866Kentucky, United States I224552
308 Crabtree, Clyde V.  2 Jan 1893Kentucky, United States I110809
309 Craft, Dora  1872Kentucky, United States I119276
310 Craft, Lulu Lula Bell  Jul 1897Kentucky, United States I227847
311 Craig, John Henry  16 May 1818Kentucky, United States I5019
312 Crawford, Emma Elizabeth  16 Apr 1889Kentucky, United States I226543
313 Crawford, Franklin  Jun 1890Kentucky, United States I226546
314 Crim, Bernice  1871Kentucky, United States I72316
315 Croft, Clarence B.  1902Kentucky, United States I32295
316 Cross, Essie  27 Sep 1892Kentucky, United States I174729
317 Cross, Flora Belle  3 Mar 1902Kentucky, United States I174735
318 Crump, Nancy  13 Feb 1844Kentucky, United States I211247
319 Curry, Mary Bracken  6 Jun 1819Kentucky, United States I116437
320 Curry, Thomas J.  1828Kentucky, United States I69171
321 Curtis, Charles  25 Feb 1867Kentucky, United States I93269
322 Curtis, Youphin Josephine  8 Jan 1815Kentucky, United States I189401
323 Daniel, Agnes Jane  29 Jan 1825Kentucky, United States I79368
324 Daugherty, Elizabeth  22 Nov 1810Kentucky, United States I234884
325 Daugherty, Samuel  20 Jul 1795Kentucky, United States I234879
326 Daugherty, William Franklin  5 Jul 1820Kentucky, United States I203243
327 Davidson, Martha Patsy  1816Kentucky, United States I155897
328 Davidson, William Henry  16 May 1897Kentucky, United States I226394
329 Davis, Bertie A.  May 1892Kentucky, United States I234145
330 Davis, Bobie A.  Jun 1899Kentucky, United States I234149
331 Davis, Clara Mae  Dec 1888Kentucky, United States I234139
332 Davis, Emily  17 Aug 1815Kentucky, United States I180946
333 Davis, Herman Ernest  31 Mar 1893Kentucky, United States I234153
334 Davis, John Thomas  1809Kentucky, United States I209190
335 Day, Lucy  Jan 1864Kentucky, United States I72212
336 Day, Margaret  Sep 1882Kentucky, United States I226656
337 Day, Pearlie Sue  Apr 1900Kentucky, United States I226671
338 Dean, Alexander Z.  16 Feb 1880Kentucky, United States I226657
339 Deboe, Thomas Daniel  2 Nov 1877Kentucky, United States I72048
340 Dees, John Wyatt  28 Feb 1870Kentucky, United States I227895
341 Deniston, Georgia Florence  11 Aug 1881Kentucky, United States I119596
342 Dennis, Ida Ann  27 Feb 1879Kentucky, United States I207224
343 Dennis, Rosa Belle  Jul 1884Kentucky, United States I119556
344 Desha, Bettie  1851Kentucky, United States I116455
345 Desha, Frances Margaret  1833Kentucky, United States I116446
346 Dever, Charles Thompson  20 Dec 1882Kentucky, United States I224318
347 Dever, George Washington  22 Nov 1848Kentucky, United States I211178
348 Dickson, Edwin F.  1836Kentucky, United States I69814
349 Dickson, Mary J.  1855Kentucky, United States I70261
350 Dockery, Dora  24 Sep 1884Kentucky, United States I119547
351 Dockrey, Gustavia  15 Aug 1893Kentucky, United States I190560
352 Dodson, Hettie Mae  16 Jun 1873Kentucky, United States I117110
353 Doll, George O.  Jun 1847Kentucky, United States I72254
354 Dollahite, Mahala  1811Kentucky, United States I129410
355 Dollarhide, Aaron  1845Kentucky, United States I128956
356 Dollarhide, Cornelius  1837Kentucky, United States I128953
357 Dollarhide, Galen  Abt 1820Kentucky, United States I129730
358 Dollarhide, Jane  1806Kentucky, United States I129802
359 Dollarhide, Ledica  1841Kentucky, United States I128954
360 Dollarhide, Nancey A.  1839Kentucky, United States I128955
361 Dollarhide, Nancy  1812Kentucky, United States I129804
362 Dollarhide, Thena  1818Kentucky, United States I128583
363 Dorris, Louisa B.  4 Jan 1854Kentucky, United States I71287
364 Doyle, Andrew Russell  29 Aug 1874Kentucky, United States I70913
365 Drane, Bettie J.  Sep 1866Kentucky, United States I70665
366 Drane, May  1868Kentucky, United States I70667
367 Drane, Thomas Jefferson  13 May 1842Kentucky, United States I70664
368 Duffy, Cornelia Ceed  Jan 1889Kentucky, United States I117192
369 Duffy, Eleanor Pickett  Sep 1892Kentucky, United States I117194
370 Duffy, Henritta  Feb 1900Kentucky, United States I117196
371 Duffy, Lucia  11 Feb 1900Kentucky, United States I117197
372 Duffy, Margaret  1895Kentucky, United States I117195
373 Duncan, Carl De Witt  Aug 1869Kentucky, United States I216036
374 Duncan, Effie May  18 Feb 1862Kentucky, United States I216033
375 Duncan, Lela  Jun 1882Kentucky, United States I216038
376 Duncan, Rupert A.  1865Kentucky, United States I216034
377 Dunn, James L.  30 Nov 1851Kentucky, United States I112993
378 Durbin, Aurthur John  30 May 1905Kentucky, United States I224907
379 Durbin, Benedict J.  1820Kentucky, United States I205174
380 Durbin, Charles M.  16 Oct 1880Kentucky, United States I224876
381 Durbin, Eliza Ann  1879Kentucky, United States I224821
382 Durbin, Ethel  9 Aug 1882Kentucky, United States I224822
383 Durbin, Francis Edward  Oct 1888Kentucky, United States I224899
384 Durbin, Izorah Florence  Dec 1874Kentucky, United States I224874
385 Durbin, Jennie B.  18 Apr 1878Kentucky, United States I224875
386 Durbin, Sarah Ann  1820Kentucky, United States I211143
387 Dyer, Grace G.  1874Kentucky, United States I174801
388 Dyer, Josie  19 Nov 1890Kentucky, United States I28552
389 Dyer, Nancy A.  1868Kentucky, United States I224458
390 Eads, James Adams  Feb 1834Kentucky, United States I67255
391 Easterly, John Maston Preston  7 Jul 1867Kentucky, United States I229162
392 Eaton, Sarah B.  1903Kentucky, United States I228623
393 Edwards, Larkin  2 Sep 1866Kentucky, United States I157450
394 Edwards, Mathew H.  1791Kentucky, United States I204737
395 Ellis, Frances Elizabeth  1875Kentucky, United States I70687
396 Ellis, Hardin M.  1873Kentucky, United States I70684
397 Ellis, Leila G.  2 Dec 1884Kentucky, United States I70685
398 Ellis, Nancy E.  1869Kentucky, United States I70675
399 Ellis, Nannie M.  Mar 1881Kentucky, United States I70696
400 Emerson, Asa  1828Kentucky, United States I69451
401 Emerson, Bessie  1902Kentucky, United States I70809
402 Emerson, Dora Gertrude  23 May 1881Kentucky, United States I70827
403 Emerson, Eliza  12 Aug 1809Kentucky, United States I69009
404 Emerson, Eliza Ann  1809Kentucky, United States I69052
405 Emerson, Harry F.  1898Kentucky, United States I70810
406 Emerson, Henry  1888Kentucky, United States I38330
407 Emerson, J. F.  1851Kentucky, United States I70797
408 Emerson, James  1852Kentucky, United States I70795
409 Emerson, Joel M.  1868Kentucky, United States I70798
410 Emerson, Jonathan  27 Dec 1788Kentucky, United States I68999
411 Emerson, Kitty A.  21 Jan 1859Kentucky, United States I70792
412 Emerson, Laura  10 Feb 1893Kentucky, United States I70813
413 Emerson, Lester F.  27 Nov 1904Kentucky, United States I70808
414 Emerson, Luther C.  25 May 1909Kentucky, United States I70812
415 Emerson, Marguret  1861Kentucky, United States I70793
416 Emerson, Mary  2 Nov 1805Kentucky, United States I69012
417 Emerson, Matilda  1854Kentucky, United States I70796
418 Emerson, Nettie E.  1895Kentucky, United States I70806
419 Emerson, Noble F.  16 Mar 1910Kentucky, United States I70802
420 Emerson, Omer M.  16 Feb 1907Kentucky, United States I70807
421 Emerson, P.  1902Kentucky, United States I70801
422 Emerson, Virgie M.  1897Kentucky, United States I70805
423 Emerson, Walter E.  5 Apr 1900Kentucky, United States I70811
424 Emerson, William  1871Kentucky, United States I70794
425 Emerson, Willie Hubert  1913Kentucky, United States I70814
426 Emery, Hollie B.  19 May 1902Kentucky, United States I176059
427 Emmerson, Elhanan  21 Jul 1807Kentucky, United States I68996
428 Emmerson, Eliza Ann  Feb 1835Kentucky, United States I69452
429 Emmerson, Elizabeth  14 Feb 1805Kentucky, United States I68992
430 Emmerson, Emily E.  Abt 1849Kentucky, United States I69465
431 Emmerson, Henry III  1805Kentucky, United States I69050
432 Emmerson, James  Abt 1857Kentucky, United States I69463
433 Emmerson, Mary  Abt 1844Kentucky, United States I69468
434 Emmerson, Nancy  3 Jan 1798Kentucky, United States I68997
435 Emmerson, Uberto  Jun 1860Kentucky, United States I69464
436 Emmerson, William  26 Dec 1795Kentucky, United States I68998
437 Emmerson, William A.  Abt 1853Kentucky, United States I69466
438 Enffie, Della  1890Kentucky, United States I72377
439 Erwin, Ella  24 Jul 1857Kentucky, United States I72269
440 Estes, Anna Mariah  11 May 1852Kentucky, United States I181109
441 Estes, Dave  4 Jun 1881Kentucky, United States I70951
442 Estes, Duard  1882Kentucky, United States I70954
443 Estes, George  1888Kentucky, United States I70953
444 Estes, Leslie  8 Aug 1879Kentucky, United States I70952
445 Estes, Samuel  9 Apr 1855Kentucky, United States I70948
446 Evans, Elizabeth Mahala  11 Mar 1825Kentucky, United States I156294
447 Fannin, Lodesca  Feb 1867Kentucky, United States I118343
448 Fannin, Ollie Faye  9 May 1898Kentucky, United States I230574
449 Farmer, Martha Jane  16 Jan 1816Kentucky, United States I204621
450 Farmer, Sally  17 Jun 1898Kentucky, United States I212216
451 Ferris, Martha E.  Jan 1855Kentucky, United States I138660
452 Fields, Beulah  1913Kentucky, United States I226762
453 Fields, Sam  5 Jun 1900Kentucky, United States I226755
454 Flaharty, Hazel  3 Mar 1919Kentucky, United States I66355
455 Flood, Martha Jane  1825Kentucky, United States I116943
456 Floyd, John  1808Kentucky, United States I129789
457 Floyd, Sarah Frances M.  10 Dec 1837Kentucky, United States I70983
458 Ford, Elizabeth W.  Abt 1830Kentucky, United States I13019
459 Forley, Hilda  1892Kentucky, United States I212245
460 Fortenberry, Carrie L.  10 Jul 1894Kentucky, United States I217068
461 Fortenberry, Mary Jewel  1909Kentucky, United States I217073
462 Foster, Arizona  Mar 1882Kentucky, United States I119950
463 Foster, Georgia Anna  22 May 1870Kentucky, United States I70949
464 Foster, Lennie  Feb 1880Kentucky, United States I119952
465 Foster, Mary Susie  16 Nov 1865Kentucky, United States I70939
466 Foster, Nancy Ann  29 Sep 1863Kentucky, United States I70938
467 Fralick, Ida Frances  26 Nov 1866Kentucky, United States I234046
468 Francis, Beulah W.  May 1893Kentucky, United States I32233
469 Francis, Robert Washington  6 Mar 1858Kentucky, United States I72268
470 Francis, Vada V.  Mar 1886Kentucky, United States I32230
471 Franklin, Charles Oren  19 Apr 1872Kentucky, United States I216109
472 Franklin, John Harvey  10 Jul 1838Kentucky, United States I206650
473 Franklin, M. D.  1877Kentucky, United States I216111
474 Franklin, Mattie B.  3 Jun 1883Kentucky, United States I216114
475 Franklin, Maude Matilda  29 Apr 1870Kentucky, United States I216108
476 Franklin, Samuel Hallie  15 Jan 1869Kentucky, United States I216107
477 Frederick, Viola Velma  19 Oct 1892Kentucky, United States I71788
478 French, George W.  1850Kentucky, United States I74168
479 French, Mary L.  6 Apr 1857Kentucky, United States I70726
480 Fry, Elizabeth  1865Kentucky, United States I224818
481 Fry, Louisa  1863Kentucky, United States I224817
482 Fry, Sarah C.  1867Kentucky, United States I224819
483 Fryman, Howard  30 Oct 1905Kentucky, United States I226068
484 Furlong, Mary E.  1830Kentucky, United States I70790
485 Gaddis, William James  1836Kentucky, United States I72093
486 Gallion, Thomas Allen  1863Kentucky, United States I74169
487 Garett, Delora  1916Kentucky, United States I226898
488 Garmon, Emily  5 Oct 1847Kentucky, United States I197523
489 Garnett, Alice  1849Kentucky, United States I89512
490 Garnett, Sallie  17 May 1842Kentucky, United States I89509
491 Gates, Amos  11 Jan 1799Kentucky, United States I128015
492 Gates, James  1808Kentucky, United States I128023
493 Gates, Nancy Ann  1796Kentucky, United States I128021
494 Gates, Samuel Hardin Sr.  5 Feb 1794Kentucky, United States I128011
495 Gentry, Sarah  Abt 1805Kentucky, United States I12950
496 Gibson, Charlie Thompson  23 Jan 1877Kentucky, United States I117117
497 Gibson, Ellice  Oct 1887Kentucky, United States I117109
498 Gibson, George  Dec 1876Kentucky, United States I118791
499 Gibson, George  Jan 1882Kentucky, United States I117108
500 Gibson, Henry Livingston  1839Kentucky, United States I116472

«Prev 1 2 3 4 5 6 Next»