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 501 to 750 of 1284

«Prev 1 2 3 4 5 6 Next»

   Last Name, Given Name(s)    Birth    Person ID 
501 Gibson, James Wiley  1836Kentucky, United States I116470
502 Gibson, Sallie Ann  1869Kentucky, United States I117098
503 Gilliam, William  May 1839Kentucky, United States I72119
504 Gipson, Eledia J.  1857Kentucky, United States I117086
505 Gipson, Pearl D.  22 Aug 1879Kentucky, United States I117119
506 Glass, Inez  30 Sep 1874Kentucky, United States I118869
507 Glass, Nannie T.  1873Kentucky, United States I72263
508 Glover, Minnie  Abt 1885Kentucky, United States I30749
509 Glover, William Edward  Kentucky, United States I30754
510 Goad, Cloys Edward  5 Feb 1920Kentucky, United States I175995
511 Gooch, Melinda  1825Kentucky, United States I69348
512 Gooch, Polly  1818Kentucky, United States I69349
513 Goodwin, Eliza Jennie  1820Kentucky, United States I155839
514 Goodwin, Sarah F.  Abt 1837Kentucky, United States I70979
515 Gordon, John H.  3 Apr 1809Kentucky, United States I201548
516 Gray, Carl E.  1886Kentucky, United States I70964
517 Gray, Catherine P.  1839Kentucky, United States I156152
518 Gray, Curtius  1870Kentucky, United States I70931
519 Gray, Eddy O.  1872Kentucky, United States I70933
520 Gray, Hattie  1878Kentucky, United States I70935
521 Gray, Ida B.  1874Kentucky, United States I70989
522 Gray, Ida Frances  10 Jul 1878Kentucky, United States I70893
523 Gray, Isaac Wesley  27 Apr 1883Kentucky, United States I70928
524 Gray, James T.  1843Kentucky, United States I156153
525 Gray, James T.  1868Kentucky, United States I70932
526 Gray, John Thomas  1889Kentucky, United States I119358
527 Gray, John W.  1874Kentucky, United States I70936
528 Gray, Joseph Warren  1872Kentucky, United States I70988
529 Gray, Laura W.  1893Kentucky, United States I70965
530 Gray, Louisa E.  7 Oct 1853Kentucky, United States I69490
531 Gray, M. E.  1876Kentucky, United States I70934
532 Gray, Minnie D.  1866Kentucky, United States I70985
533 Gray, Samuel T.  1868Kentucky, United States I70987
534 Gray, Thelma Irene  1901Kentucky, United States I70962
535 Gray, Welsh Hugh  1838–1839Kentucky, United States I156151
536 Gray, William Luthus  2 Jul 1861Kentucky, United States I70981
537 Gray, William M.  5 Aug 1847Kentucky, United States I72183
538 Green, Ann A.  1834Kentucky, United States I67354
539 Green, Edward H.  1845Kentucky, United States I67359
540 Green, Harrison C.  24 Mar 1820Kentucky, United States I179819
541 Green, S. L.  1838Kentucky, United States I67358
542 Greer, Louisa Lula A.  Jan 1871Kentucky, United States I72347
543 Griffin, Mary Jane  1815Kentucky, United States I129786
544 Gross, Jane  Apr 1900Kentucky, United States I226088
545 Hacker, Maude  1896Kentucky, United States I226384
546 Hagar, Jane  20 Aug 1881Kentucky, United States I224594
547 Hall, Eliza Agnes  11 Mar 1830Kentucky, United States I96286
548 Hall, James Franklin  22 Apr 1863Kentucky, United States I72275
549 Hall, Jane  1879Kentucky, United States I212221
550 Hall, John M.  Apr 1843Kentucky, United States I89481
551 Hall, Robert  1878Kentucky, United States I212220
552 Hambleton, Abraham H.  1814Kentucky, United States I70194
553 Hamby  1900Kentucky, United States I234045
554 Hamby, Nancy Isabel  15 Sep 1872Kentucky, United States I214755
555 Hamilton, Amina L.  Apr 1896Kentucky, United States I224814
556 Hamilton, Anderson Dudley  29 Jul 1811Kentucky, United States I205209
557 Hamilton, Annie L.  1909Kentucky, United States I224827
558 Hamilton, Charles W.  1869Kentucky, United States I224805
559 Hamilton, Earl  5 Apr 1906Kentucky, United States I224836
560 Hamilton, Effie V.  1 Aug 1898Kentucky, United States I224815
561 Hamilton, Elree B.  17 Oct 1898Kentucky, United States I224824
562 Hamilton, Flora  25 Jan 1898Kentucky, United States I224833
563 Hamilton, Henry C.  Jan 1848Kentucky, United States I211411
564 Hamilton, John Lewis  1 Aug 1903Kentucky, United States I224825
565 Hamilton, John W.  1878Kentucky, United States I224810
566 Hamilton, Laura B.  1871Kentucky, United States I224806
567 Hamilton, Levi W.  May 1861Kentucky, United States I72008
568 Hamilton, Lewis B.  1 Jun 1892Kentucky, United States I224812
569 Hamilton, Louann  1876Kentucky, United States I224809
570 Hamilton, Maggie Rona  May 1894Kentucky, United States I224813
571 Hamilton, Mattie D.  1906Kentucky, United States I224826
572 Hamilton, Thelma  29 May 1904Kentucky, United States I224835
573 Hammack, Daniel R.  Abt 1858Kentucky, United States I19618
574 Hampton, Adda  1869Kentucky, United States I226464
575 Hampton, Elvira  Mar 1886Kentucky, United States I70838
576 Hampton, Lucy Jane  17 Jan 1887Kentucky, United States I70842
577 Hampton, Mary Belle  Jan 1868Kentucky, United States I226462
578 Hampton, Mary G.  Oct 1893Kentucky, United States I70840
579 Hampton, Maud G.  12 Apr 1904Kentucky, United States I70845
580 Hampton, Millie Ann  May 1890Kentucky, United States I70839
581 Hampton, Palistine  Apr 1895Kentucky, United States I70841
582 Hampton, Sarah  Jan 1870Kentucky, United States I72131
583 Hampton, William H.  May 1884Kentucky, United States I70837
584 Hancock, Frank Henry  18 Sep 1910Kentucky, United States I32335
585 Hardman, Catharine L.  1837Kentucky, United States I205714
586 Harness, John William  1854Kentucky, United States I71991
587 Harp, Cora Lee  19 Aug 1899Kentucky, United States I118996
588 Harper, Georgie Mary  19 Nov 1901Kentucky, United States I234067
589 Harper, Linford Lee  28 Aug 1863Kentucky, United States I234095
590 Harris Mr.  Abt 1853Kentucky, United States I212321
591 Harris  Abt 1856Kentucky, United States I212322
592 Harris, Fanny E.  1844Kentucky, United States I94132
593 Harris, Green  Feb 1897Kentucky, United States I226060
594 Harris, Hiram  1796Kentucky, United States I79800
595 Harris, James Franklin  Dec 1864Kentucky, United States I72047
596 Harris, Lavina Elizabeth  14 Oct 1853Kentucky, United States I190562
597 Harris, Lewis  Aug 1891Kentucky, United States I226056
598 Harris, Martha Patsy  1793Kentucky, United States I155909
599 Harris, Mary  Feb 1897Kentucky, United States I118004
600 Harris, Melling  Nov 1880Kentucky, United States I226047
601 Harvey, Joshua  12 May 1898Kentucky, United States I228677
602 Hatfield, Gordon  1893Kentucky, United States I226738
603 Hawkins, Dora Ann  28 Oct 1860Kentucky, United States I70966
604 Hayley, William F.  1800Kentucky, United States I28637
605 Hayslett, William C.  Mar 1862Kentucky, United States I212688
606 Hazelwood, John  1827Kentucky, United States I156229
607 Hazelwood, Thomas  1833Kentucky, United States I156231
608 Hazelwood, Wyatt  1804Kentucky, United States I155109
609 Hedrick, Louisa  Dec 1855Kentucky, United States I244859
610 Helton, Elijah  Kentucky, United States I74176
611 Henderson, Robert Wilson  1834Kentucky, United States I96285
612 Henderson, Samuel  7 Aug 1816Kentucky, United States I96304
613 Hendrickson, Nicholas  27 Mar 1880Kentucky, United States I226170
614 Hendrix, Willie Opal  4 Feb 1900Kentucky, United States I226518
615 Hensley, Elizabeth J.  Oct 1893Kentucky, United States I226743
616 Hensley, Harry  1902Kentucky, United States I226752
617 Hensley, Henry  1906Kentucky, United States I226754
618 Hensley, William  Apr 1898Kentucky, United States I226749
619 Henson, Lillian  4 Jan 1864Kentucky, United States I132572
620 Herington, Willie Irene  18 Aug 1898Kentucky, United States I207284
621 Hester, Dora B.  2 Oct 1875Kentucky, United States I70804
622 Hester, Hea Josephine  4 Nov 1873Kentucky, United States I70803
623 Hickman Williams, Lillian Elizabeth  12 Oct 1869Kentucky, United States I223286
624 Hill, Lily Alma  15 Jan 1878Kentucky, United States I72042
625 Hill, Samuel S.  Abt 1871Kentucky, United States I72436
626 Hill, Zillah Belle  8 Mar 1861Kentucky, United States I72041
627 Hilton, Nancy A.  Abt 1871Kentucky, United States I117912
628 Hisle, Nancy Margret  1838Kentucky, United States I211293
629 Hixon, Chrisianne  Jun 1897Kentucky, United States I226179
630 Hocker, Nancy Barnes  8 Mar 1835Kentucky, United States I72090
631 Holbrook, Grace T.  May 1890Kentucky, United States I72127
632 Holcomb, Bethel  1901Kentucky, United States I226773
633 Holt, Drury  1831Kentucky, United States I11586
634 Holt, Isa Rosetta  6 Sep 1896Kentucky, United States I234029
635 Holt, Thomas  13 Oct 1876Kentucky, United States I72166
636 Holton, Cassie  1876Kentucky, United States I70905
637 Holton, Edward W.  28 Mar 1880Kentucky, United States I70907
638 Holton, Emma Jane  Sep 1871Kentucky, United States I70904
639 Holton, Isaac Newton  16 Nov 1849Kentucky, United States I70900
640 Holton, Louisa E.  22 Mar 1896Kentucky, United States I70908
641 Holton, Mary Frances  1874Kentucky, United States I70902
642 Hood, Ruth Marie  23 Jan 1908Kentucky, United States I65818
643 Hoskins, Mary  1922Kentucky, United States I226129
644 Howard, Amelia  Nov 1880Kentucky, United States I226694
645 Howard, Clem  16 Feb 1855Kentucky, United States I211491
646 Howard, Clement  1827Kentucky, United States I205224
647 Howard, Hampton H.  Nov 1869Kentucky, United States I226697
648 Howard, Mary M.  1860Kentucky, United States I157291
649 Howard, Susan J.  Jul 1850Kentucky, United States I211462
650 Howell, Robert H.  1874Kentucky, United States I233718
651 Hudson, Henry  19 Mar 1866Kentucky, United States I118988
652 Huff, John  1890Kentucky, United States I227859
653 Hufford, William Newton  24 Jul 1831Kentucky, United States I129836
654 Hughes, Belinda  28 Jul 1948Kentucky, United States I176648
655 Hughes, Sarah Ann  Abt 1831Kentucky, United States I243843
656 Hughes, Thomas Merridy  15 Sep 1879Kentucky, United States I175998
657 Humphrey, John Simon  30 Jun 1853Kentucky, United States I212744
658 Hunter, Alice  8 Sep 1860Kentucky, United States I70579
659 Hunter, Emma  May 1849Kentucky, United States I70575
660 Hunter, James Kendall  1832Kentucky, United States I72220
661 Hunter, Martin Green  Jun 1845Kentucky, United States I70576
662 Hunter, Mary America  1814Kentucky, United States I206388
663 Hurst, Dulcenia C.  17 Apr 1869Kentucky, United States I226461
664 Huy, Mary Jane  Feb 1822Kentucky, United States I156904
665 Hyde, Candance  Abt 1825Kentucky, United States I19040
666 Hyde, Dotson  1805Kentucky, United States I19006
667 Hyde, John M.  1832Kentucky, United States I90486
668 Hyde, Katie  1875Kentucky, United States I87061
669 Hyde, Nancy  Abt 1798Kentucky, United States I93786
670 Hylton, Randle  1 Mar 1882Kentucky, United States I117880
671 Hylton, Robert  6 Apr 1863Kentucky, United States I117870
672 Igo, James  7 Mar 1873Kentucky, United States I119589
673 Ingram, Rebble John  15 Dec 1881Kentucky, United States I119591
674 Irvin, Sarah  1850Kentucky, United States I212308
675 Isaacs, William  1866Kentucky, United States I226308
676 Jackson, James E.  Abt 1890Kentucky, United States I72164
677 Jenkins, Ida G.  Abt 1872Kentucky, United States I71411
678 Jessee, Mary Alice  1884Kentucky, United States I71988
679 Jessup, Samuel Blacklesch  1788Kentucky, United States I76988
680 Jewett, Grace  Mar 1880Kentucky, United States I114580
681 Johnson, Earnest  1896Kentucky, United States I226216
682 Johnson, Elizabeth Finetta  Nov 1862Kentucky, United States I128844
683 Johnson, Margaret Peggy  1790Kentucky, United States I127998
684 Johnson, Mary Etta  10 Jul 1890Kentucky, United States I110519
685 Johnston, Mary May  1823Kentucky, United States I178650
686 Jones, Elgie  1920Kentucky, United States I176031
687 Jones, Laketon  25 Dec 1895Kentucky, United States I176032
688 Jordan, Lola Bell  1905Kentucky, United States I72302
689 Jordan, Mary Elizabeth  1874Kentucky, United States I71847
690 Keas, Mary Elizabeth  1828Kentucky, United States I96473
691 Keown, Robert  7 Aug 1900Kentucky, United States I72322
692 Kincheloe, Lewis  17 May 1852Kentucky, United States I69530
693 Kindred, Wesley P.  1836Kentucky, United States I156833
694 King, Flora  29 Jun 1895Kentucky, United States I226716
695 King, William A.  4 Oct 1844Kentucky, United States I208578
696 Kinslow, Ida  10 Oct 1863Kentucky, United States I71068
697 Kinslow, Judy Ann  1840Kentucky, United States I69521
698 Kinslow, Lallah G.  17 Jan 1883Kentucky, United States I71092
699 Kinslow, Martha A.  1832Kentucky, United States I69531
700 Ladd, Avis  7 Sep 1897Kentucky, United States I234186
701 Ladd, Marrie  1924Kentucky, United States I32333
702 Lamar, Phebe  1831Kentucky, United States I134135
703 Lambert, Frances Ann  10 Oct 1867Kentucky, United States I118357
704 Lambert, Martha  1865Kentucky, United States I74172
705 Landrum, Jemina Melvina  22 Sep 1847Kentucky, United States I214724
706 Landrum, Joseph Fletcher  26 Jan 1849Kentucky, United States I214726
707 Landrum, Lizzie S.  19 Dec 1893Kentucky, United States I72334
708 Lanham, Richard Leo  16 Sep 1897Kentucky, United States I224721
709 Lankford, Minerva  2 Nov 1874Kentucky, United States I212235
710 Lawrence, Sarah  Abt 1864Kentucky, United States I70786
711 Lawson, Clifford  2 Jun 1895Kentucky, United States I119558
712 Lawson, Martin Abe  7 Nov 1891Kentucky, United States I118437
713 Layne, Charles H.  Apr 1862Kentucky, United States I32228
714 Lea, Elizabeth J.  5 Feb 1802Kentucky, United States I129757
715 Lear, Benjamin Duncan  1846Kentucky, United States I12983
716 Lear, Judith  1825Kentucky, United States I12985
717 Lear, Sue Anna  Aug 1891Kentucky, United States I226515
718 Lear, Zerelda  1828Kentucky, United States I12986
719 Ledford, Arnold R.  1906Kentucky, United States I226846
720 Ledford, George H.  Sep 1899Kentucky, United States I226842
721 Ledford, James Sherman  1865Kentucky, United States I226297
722 Ledford, Milard  Aug 1883Kentucky, United States I226330
723 Ledford, Mittie  29 Dec 1886Kentucky, United States I226381
724 Ledford, Nancy  2 Mar 1873Kentucky, United States I226309
725 Ledford, Polly  1889Kentucky, United States I226412
726 Ledford, Rachel E.  May 1868Kentucky, United States I226301
727 Ledford, Rebecca  18 Jan 1875Kentucky, United States I226626
728 Ledford, Robert H.  1903Kentucky, United States I226845
729 Ledford, William J.  25 Jun 1874Kentucky, United States I226370
730 Legart, Millie  22 Mar 1895Kentucky, United States I113842
731 Legate, George  Kentucky, United States I113841
732 Lewis, Birdie  1868Kentucky, United States I70699
733 Lewis, George Ellis  1866Kentucky, United States I70698
734 Lewis, Jennie I.  1862Kentucky, United States I70703
735 Lewis, John Page  20 May 1863Kentucky, United States I70701
736 Lewis, Sarah  23 May 1864Kentucky, United States I70532
737 Lexus, Mary Frazer  Kentucky, United States I118738
738 Lindsay, Ludwell Lancelot  14 Dec 1862Kentucky, United States I208318
739 Lockaby, Louisa Susan  20 Sep 1912Kentucky, United States I228680
740 Logsdon, Ambrose W.  12 Jan 1843Kentucky, United States I211292
741 Logsdon, Americus  1863Kentucky, United States I224523
742 Logsdon, Bertha Lee  2 Feb 1892Kentucky, United States I224632
743 Logsdon, Cynthia Alice  23 May 1868Kentucky, United States I224572
744 Logsdon, Edward Howard IV  16 Apr 1822Kentucky, United States I205194
745 Logsdon, Edward Howard V.  1858Kentucky, United States I211345
746 Logsdon, Edward J.  1829Kentucky, United States I211283
747 Logsdon, Elizabeth  1839Kentucky, United States I211290
748 Logsdon, George H.  1814Kentucky, United States I205188
749 Logsdon, Ida May  28 Jan 1894Kentucky, United States I224505
750 Logsdon, James Henry  29 Jan 1848Kentucky, United States I211310

«Prev 1 2 3 4 5 6 Next»