World of HYDE

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

Garrard, Kentucky, United States



 


Latitude: 37.6166700, Longitude: -84.5500000


Birth

Matches 1 to 71 of 71

   Last Name, Given Name(s)    Birth    Person ID 
1 Adams, Elijah  Abt 1783Garrard, Kentucky, United States I12281
2 Adams, Elijah  1813Garrard, Kentucky, United States I12503
3 Adams, Elizabeth  18 Dec 1801Garrard, Kentucky, United States I12480
4 Adams, Henry  1814Garrard, Kentucky, United States I12485
5 Adams, John  1787Garrard, Kentucky, United States I12284
6 Adams, Luke  24 May 1806Garrard, Kentucky, United States I12474
7 Adams, Margaret  28 Feb 1812Garrard, Kentucky, United States I12502
8 Adams, Mary  5 Mar 1819Garrard, Kentucky, United States I12479
9 Adams, Matthew Moss  10 Sep 1830Garrard, Kentucky, United States I12484
10 Adams, Maude E.  Abt 1869Garrard, Kentucky, United States I13005
11 Adams, Nancy  30 Jan 1805Garrard, Kentucky, United States I12473
12 Adams, Nicholas Seward  1815Garrard, Kentucky, United States I12488
13 Adams, William  1814Garrard, Kentucky, United States I12490
14 Adams, Zerelda  3 Jun 1810Garrard, Kentucky, United States I12476
15 Arnold, David Hudson  19 Jul 1819Garrard, Kentucky, United States I12973
16 Arnold, Isaac Bryant  28 Apr 1851Garrard, Kentucky, United States I12975
17 Arnold, Judith Edna  16 Jan 1845Garrard, Kentucky, United States I12977
18 Arnold, Margaret Ann  13 Dec 1842Garrard, Kentucky, United States I12976
19 Arnold, Walter Bayne  31 May 1855Garrard, Kentucky, United States I12974
20 Arnold, William A.  12 Dec 1847Garrard, Kentucky, United States I12979
21 Arnold, Zerilda J.  29 Dec 1846Garrard, Kentucky, United States I12978
22 Ball, Sally Mosely  1797Garrard, Kentucky, United States I236184
23 Barker, Malinda  1803Garrard, Kentucky, United States I155968
24 Baugh, Florence  10 Feb 1890Garrard, Kentucky, United States I175355
25 Beazley, Clara E.  Abt 1845Garrard, Kentucky, United States I12958
26 Beazley, Walter A.  Oct 1841Garrard, Kentucky, United States I12959
27 Collier, George W.  24 Mar 1828Garrard, Kentucky, United States I155944
28 Collier, Zachariah  22 Apr 1829Garrard, Kentucky, United States I155948
29 Embry, Abraham  1800Garrard, Kentucky, United States I155485
30 Fitzgerrell, Michael  10 Jan 1811Garrard, Kentucky, United States I155881
31 Ford, John Daniel  3 Oct 1803Garrard, Kentucky, United States I115426
32 Lear, Susan Ann  1832Garrard, Kentucky, United States I12987
33 Lear, Walter  26 Mar 1823Garrard, Kentucky, United States I12981
34 Lear, William Alexander  20 Nov 1849Garrard, Kentucky, United States I14396
35 Lear, William Douglas  17 Feb 1844Garrard, Kentucky, United States I12984
36 Logan, Judith Edna  15 Sep 1849Garrard, Kentucky, United States I12962
37 Ray Miss  1821Garrard, Kentucky, United States I155911
38 Ray, Abner G.  28 Jan 1837Garrard, Kentucky, United States I155899
39 Ray, Alexander  1815Garrard, Kentucky, United States I155924
40 Ray, Alexander  22 May 1844Garrard, Kentucky, United States I155900
41 Ray, Catherine  1791Garrard, Kentucky, United States I155058
42 Ray, Daniel  13 Jan 1814Garrard, Kentucky, United States I155863
43 Ray, Elizabeth Ann  6 Jul 1856Garrard, Kentucky, United States I155906
44 Ray, Emeline  1816Garrard, Kentucky, United States I155926
45 Ray, Enoch  Abt 1844Garrard, Kentucky, United States I155976
46 Ray, Hezekiah I.  1802Garrard, Kentucky, United States I155065
47 Ray, James Davidson  1 Dec 1853Garrard, Kentucky, United States I155905
48 Ray, James H.  4 Apr 1820Garrard, Kentucky, United States I155866
49 Ray, James Jefferson  27 Sep 1805Garrard, Kentucky, United States I155066
50 Ray, Joshua  15 May 1818Garrard, Kentucky, United States I155864
51 Ray, Lenius Tyre  1831Garrard, Kentucky, United States I155916
52 Ray, Malinda  24 May 1821Garrard, Kentucky, United States I155929
53 Ray, Martha Patsy  1839Garrard, Kentucky, United States I155975
54 Ray, Mary Ann  1818Garrard, Kentucky, United States I155910
55 Ray, Mary Martha  13 Jan 1801Garrard, Kentucky, United States I155063
56 Ray, Moses  18 Feb 1851Garrard, Kentucky, United States I155904
57 Ray, Nancy J.  6 Nov 1859Garrard, Kentucky, United States I155907
58 Ray, Permelia  14 Jul 1809Garrard, Kentucky, United States I155860
59 Ray, Richard  Abt 1838Garrard, Kentucky, United States I155973
60 Ray, Samuel  13 Apr 1811Garrard, Kentucky, United States I155862
61 Ray, Thomas  3 Jun 1807Garrard, Kentucky, United States I155859
62 Ray, William  1783Garrard, Kentucky, United States I155055
63 Ray, William  1826Garrard, Kentucky, United States I155912
64 Ray, Zachariah  15 Jul 1811Garrard, Kentucky, United States I155871
65 Ray, Zachariah  19 Nov 1831Garrard, Kentucky, United States I155970
66 Ray, Zachariah Harrison  12 Nov 1812Garrard, Kentucky, United States I155923
67 Rodgers, James  1803Garrard, Kentucky, United States I12466
68 Rogers, Luke Adams  22 Mar 1823Garrard, Kentucky, United States I12952
69 Sartain, Caroline Elaine  19 Sep 1836Garrard, Kentucky, United States I236182
70 Sebastian, Virgil  26 Sep 1911Garrard, Kentucky, United States I226810
71 Teeter, Susannah  1 Jul 1787Garrard, Kentucky, United States I155861

Death

Matches 1 to 24 of 24

   Last Name, Given Name(s)    Death    Person ID 
1 Adams, Nancy  1870Garrard, Kentucky, United States I12473
2 Adams, Peggy Margaret  Abt 1802/3Garrard, Kentucky, United States I12279
3 Adams, Walter  3 Aug 1825Garrard, Kentucky, United States I12280
4 Allegre, Nancy  1818Garrard, Kentucky, United States I155867
5 Barker, Malinda  1848Garrard, Kentucky, United States I155968
6 Beazley, Hiram  1845Garrard, Kentucky, United States I12956
7 Caywood, Jane M.  5 Dec 1925Garrard, Kentucky, United States I212296
8 Logan, Hugh  7 Mar 1873Garrard, Kentucky, United States I12960
9 Logan, Judith Edna  6 Nov 1888Garrard, Kentucky, United States I12962
10 Montgomery, Tobias  11 Apr 1927Garrard, Kentucky, United States I116750
11 Ray, Abner G.  6 Jan 1902Garrard, Kentucky, United States I155899
12 Ray, Alexander  15 Apr 1879Garrard, Kentucky, United States I155924
13 Ray, Daniel  25 Dec 1863Garrard, Kentucky, United States I155060
14 Ray, Hezekiah I.  Apr 1875Garrard, Kentucky, United States I155065
15 Ray, Malinda  2 Jul 1863Garrard, Kentucky, United States I155929
16 Ray, Mary Ann  1862Garrard, Kentucky, United States I155910
17 Ray, Michael  20 Jul 1875Garrard, Kentucky, United States I155062
18 Ray, Zachariah  Jul 1890Garrard, Kentucky, United States I155898
19 Ray, Zachariah Amos  15 Jun 1838Garrard, Kentucky, United States I155054
20 Ray, Zachariah Harrison  16 Jan 1895Garrard, Kentucky, United States I155923
21 Rose, Glover Cleveland  1923Garrard, Kentucky, United States I226516
22 Rose, Green Berry  11 Feb 1919Garrard, Kentucky, United States I212297
23 Wheeler, Isabella  8 Oct 1887Garrard, Kentucky, United States I155932
24 White, Mary  1790Garrard, Kentucky, United States I116221

Burial

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Burial    Person ID 
1 Davidson, Martha Patsy  Garrard, Kentucky, United States I155897
2 Ray, Daniel  Garrard, Kentucky, United States I155060

Marriage

Matches 1 to 19 of 19

   Family    Marriage    Family ID 
1 Adams /   14 Jan 1800Garrard, Kentucky, United States F3381
2 Adams / Parker  2 Dec 1829Garrard, Kentucky, United States F3473
3 Adams / Tatum  27 Sep 1813Garrard, Kentucky, United States F3382
4 Beazley / Adams  26 Sep 1840Garrard, Kentucky, United States F3474
5 Bowling / Rose  1900Garrard, Kentucky, United States F79863
6 Collier / Ray  29 Oct 1823Garrard, Kentucky, United States F52873
7 Cook / Adams  21 Jun 1838Garrard, Kentucky, United States F3478
8 Fitzgerrell / Ray  16 May 1810Garrard, Kentucky, United States F52866
9 Hia / Adams  25 Nov 1828Garrard, Kentucky, United States F3495
10 Lear / Adams  12 Jul 1819Garrard, Kentucky, United States F3482
11 Logan / Adams  2 Aug 1847Garrard, Kentucky, United States F3475
12 Ray / Allegre  29 May 1808Garrard, Kentucky, United States F52865
13 Ray / Barker  30 Aug 1827Garrard, Kentucky, United States F52877
14 Ray / Harris  20 Oct 1817Garrard, Kentucky, United States F52868
15 Ray / MC Querry  2 Aug 1824Garrard, Kentucky, United States F52875
16 Ray / Teeter  17 Dec 1804Garrard, Kentucky, United States F52864
17 Ray / Wheeler  12 Dec 1864Garrard, Kentucky, United States F52871
18 Robinson / Adams  24 Aug 1855Garrard, Kentucky, United States F3479
19 Rodgers / Adams  29 Sep 1801Garrard, Kentucky, United States F3379