Ingram and Related Family History


Print Bookmark

Taylor County, Kentucky



 


Birth

Matches 151 to 200 of 895

«Prev 1 2 3 4 5 6 7 8 ... 18» Next»

   Last Name, Given Name(s)    Birth    Person ID 
151 Hayden, Harriet  1885Taylor County, Kentucky I26898
152 Hedgespeth, ???  May 1852Taylor County, Kentucky I12312
153 Hedgespeth, Bettie L.  2 Oct 1906Taylor County, Kentucky I97841
154 Hedgespeth, Jeremiah Blueford  18 Dec 1865Taylor County, Kentucky I45414
155 Hedgespeth, John  Jan 1852Taylor County, Kentucky I53719
156 Hedgespeth, Julia Ann  1 Nov 1856Taylor County, Kentucky I81700
157 Hedgespeth, Martha J.  1862Taylor County, Kentucky I81703
158 Hedgespeth, Mary Elizabeth 'Lizzie'  17 Feb 1861Taylor County, Kentucky I45406
159 Hedgespeth, Mourning 'Mode'  9 Jul 1857Taylor County, Kentucky I45401
160 Hedgespeth, Nancy Ann  10 Nov 1856Taylor County, Kentucky I45417
161 Hedgespeth, Rachel Hiram  9 Feb 1863Taylor County, Kentucky I45685
162 Hedgespeth, Ruby Mae  26 May 1906Taylor County, Kentucky I105557
163 Hedgespeth, Samuel Henry  17 Sep 1860Taylor County, Kentucky I80174
164 Hedgespeth, Sarah 'Sallie'  16 Jun 1855Taylor County, Kentucky I45400
165 Hedgespeth, Unnamed Colored Child  10 Mar 1859Taylor County, Kentucky I96293
166 Helton, Susan Arnel  Oct 1857Taylor County, Kentucky I53936
167 Hines, Annette Renee  11 Jul 1966Taylor County, Kentucky I28318
168 Howell, Annie B. 'Nannie'  15 Aug 1896Taylor County, Kentucky I38031
169 Huber, Haten L.  2 Aug 1859Taylor County, Kentucky I38057
170 Huber, John Charles  25 Nov 1850Taylor County, Kentucky I43821
171 Hunt, Bertha  4 Sep 1923Taylor County, Kentucky I11372
172 Hunt, Clarence Alfred  1921Taylor County, Kentucky I11417
173 Hunt, Effie  Taylor County, Kentucky I11375
174 Hunt, Elizabeth Frances  17 Jan 1907Taylor County, Kentucky I80016
175 Hunt, Elsie  5 Sep 1934Taylor County, Kentucky I11385
176 Hunt, John Jimmie  17 Sep 1885Taylor County, Kentucky I55872
177 Hunt, Josephine 'Josie' E.  26 Oct 1883Taylor County, Kentucky I55852
178 Hunt, Leonard Hulett  30 Mar 1897Taylor County, Kentucky I55868
179 Hunt, Mary Alma  25 Apr 1913Taylor County, Kentucky I11380
180 Hunt, Mertie Ethel  May 1900Taylor County, Kentucky I11376
181 Hunt, Rubin Pink 'Pinkie'  7 Jul 1916Taylor County, Kentucky I11369
182 Hunt, Sheridan  6 Dec 1910Taylor County, Kentucky I55855
183 Hunt, Viola  1925Taylor County, Kentucky I11419
184 Ingram, Elizabeth  6 Mar 1863Taylor County, Kentucky I127169
185 Janes, Steven Thomas   I1536
186 Johns, Christopher Eric   I11855
187 Johns, David Adam   I11854
188 Johns, David Lynn   I11856
189 Johns, George K.   I11865
190 Johns, Melissa Jane   I11866
191 Johns, Todd D.   I11868
192 Johnson, Bettie Jane  6 Mar 1868Taylor County, Kentucky I11585
193 Johnson, Bettie N.   I11438
194 Johnson, Calloway  Mar 1860Taylor County, Kentucky I53901
195 Johnson, Caroline  Abt 1872Taylor County, Kentucky I98885
196 Johnson, Daisy Mae   I11439
197 Johnson, Edna  13 Mar 1881Taylor County, Kentucky I111146
198 Johnson, Elizabeth J.  Abt 1869Taylor County, Kentucky I96156
199 Johnson, Elizabeth Jennie  Abt 1869Taylor County, Kentucky I38113
200 Johnson, Emmet H.  8 Mar 1892Taylor County, Kentucky I30057

«Prev 1 2 3 4 5 6 7 8 ... 18» Next»



Death

Matches 151 to 200 of 485

«Prev 1 2 3 4 5 6 7 8 ... 10» Next»

   Last Name, Given Name(s)    Death    Person ID 
151 Hunt, John D.  1 Mar 1911Taylor County, Kentucky I45709
152 Hunt, Joshua Brooks  6 Dec 1938Taylor County, Kentucky I45711
153 Hunt, Leonard Hulett  11 Dec 1966Taylor County, Kentucky I55868
154 Hunt, Oliver A.  5 May 1980Taylor County, Kentucky I55851
155 Hunt, Robert Bruce  4 May 1940Taylor County, Kentucky I55875
156 Hunt, Rubin Pink 'Pinkie'  23 Nov 1982Taylor County, Kentucky I11369
157 Hunt, Sheridan  16 Jun 1974Taylor County, Kentucky I55855
158 Hunt, Tunstall  Abt 1869Taylor County, Kentucky I45697
159 Hunt, Viola  22 Apr 1983Taylor County, Kentucky I11419
160 Hutcheson, Mary W.  25 Jan 1891Taylor County, Kentucky I36997
161 Ingram, Elizabeth  26 Sep 1949Taylor County, Kentucky I127169
162 Ingram, Isaac W.  20 Oct 1909Taylor County, Kentucky I126204
163 Ingram, Walter W.  27 Jan 1921Taylor County, Kentucky I127166
164 Johnson, Bettie Jane  31 Dec 1952Taylor County, Kentucky I11585
165 Johnson, Edna  6 May 1968Taylor County, Kentucky I111146
166 Johnson, Elijah  1898Taylor County, Kentucky I59096
167 Johnson, Emma  1931Taylor County, Kentucky I42837
168 Johnson, Henry  10 May 1889Taylor County, Kentucky I35488
169 Johnson, Ila  Between 1845 and 1850Taylor County, Kentucky I68276
170 Johnson, Jesse  30 Mar 1912Taylor County, Kentucky I39835
171 Johnson, Lena Tommie  11 Dec 1974Taylor County, Kentucky I10296
172 Johnson, Mayme E.  18 Aug 1999Taylor County, Kentucky I11444
173 Johnson, Piety  18 Jul 1854Taylor County, Kentucky I59098
174 Johnson, Sylvester Chaney  4 Jan 1978Taylor County, Kentucky I97840
175 Johnson, Willard Ernest  23 Sep 1945Taylor County, Kentucky I30043
176 Jones, Elijah  1873Taylor County, Kentucky I52362
177 Jones, Jane  Jan 1852Taylor County, Kentucky I53731
178 Jones, Sally  Jan 1852Taylor County, Kentucky I53737
179 Jones, Susan D.  25 May 1880Taylor County, Kentucky I23881
180 Lake, America Ann  3 Apr 1893Taylor County, Kentucky I41373
181 Larimore, Ann E.  Taylor County, Kentucky I33119
182 Lee, Florence E.  5 Mar 1991Taylor County, Kentucky I5929
183 Lee, Henry  5 Jan 1925Taylor County, Kentucky I38444
184 Lee, Henry M.  7 Aug 1946Taylor County, Kentucky I5936
185 Lee, Jackin 'Jackson'  1 Nov 1882Taylor County, Kentucky I82001
186 Lee, James Walter  Bef 17 Jan 2006Taylor County, Kentucky I10941
187 Lee, Ralph M.  11 Oct 2001Taylor County, Kentucky I5933
188 Lee, Ruby M.  29 Jan 1976Taylor County, Kentucky I5931
189 Lee, Thurman N.  23 Jan 1971Taylor County, Kentucky I42254
190 Lee, William 'Will' A.  26 Feb 1950Taylor County, Kentucky I108963
191 Linville, Harriet Ann  5 May 1869Taylor County, Kentucky I51323
192 Linville, Margaret  25 Jan 1858Taylor County, Kentucky I53723
193 Linville, No Name  18 Feb 1855Taylor County, Kentucky I120401
194 Linville, No Name  24 Jan 1856Taylor County, Kentucky I120400
195 Linville, William  15 Oct 1861Taylor County, Kentucky I51324
196 Marcum, Ulyses 'Ulysses' G.  24 Aug 1964Taylor County, Kentucky I40551
197 Marshall, Nancy Ellen  30 Jun 1897Taylor County, Kentucky I122950
198 Martin, Elisa Jane 'Emily'  7 Jun 1876Taylor County, Kentucky I37613
199 Martin, Margaret "Melvina" E.  13 Apr 1892Taylor County, Kentucky I53698
200 Martin, Martha Jane  6 Apr 1889Taylor County, Kentucky I37575

«Prev 1 2 3 4 5 6 7 8 ... 10» Next»



Marriage

Matches 151 to 200 of 304

«Prev 1 2 3 4 5 6 7 Next»

   Family    Marriage    Family ID 
151 Shofner / Bell  16 Apr 1878Taylor County, Kentucky F18030
152 Shofner / Bennett  1953Taylor County, Kentucky F18811
153 Shofner / Buress  13 Nov 1907Taylor County, Kentucky F14711
154 Shofner / Carter  24 Feb 1853Taylor County, Kentucky F18326
155 Shofner / Davis  6 Apr 1879Taylor County, Kentucky F17831
156 Shofner / Despain  1908Taylor County, Kentucky F18809
157 Shofner / Despain  1 Dec 1918Taylor County, Kentucky F17701
158 Shofner / Dewitt  1 Nov 1860Taylor County, Kentucky F14699
159 Shofner / Dewitt  18 Feb 1912Taylor County, Kentucky F18813
160 Shofner / Dobson  4 Nov 1922Taylor County, Kentucky F17676
161 Shofner / Franklin  22 Jan 1895Taylor County, Kentucky F32099
162 Shofner / Hedgespeth  5 Dec 1872Taylor County, Kentucky F17675
163 Shofner / Hedgespeth  28 Dec 1911Taylor County, Kentucky F17689
164 Shofner / Helton  29 Jul 1873Taylor County, Kentucky F17735
165 Shofner / Leach  30 Dec 1897Taylor County, Kentucky F17684
166 Shofner / Leach  10 Mar 1909Taylor County, Kentucky F17686
167 Shofner / Lebeau   F4351
168 Shofner / Louis  1 Apr 1931Taylor County, Kentucky F17691
169 Shofner / Nelson  21 Mar 1851Taylor County, Kentucky F17251
170 Shofner / Price  14 Jan 1902Taylor County, Kentucky F17685
171 Shofner / Price  22 Dec 1904Taylor County, Kentucky F18028
172 Shofner / Price  14 May 1907Taylor County, Kentucky F17731
173 Shofner / Roark  10 Aug 1907Taylor County, Kentucky F17688
174 Shofner / Sanders  29 Mar 1860Taylor County, Kentucky F17845
175 Shofner / Sapp  4 Jul 1878Taylor County, Kentucky F17846
176 Shofner / Skaggs  5 Dec 1902Taylor County, Kentucky F14977
177 Shofner / Skaggs  Jun 1944Taylor County, Kentucky F18810
178 Shofner / Sprowles  25 Jul 1917Taylor County, Kentucky F17694
179 Shofner / Thompson  18 Sep 1894Taylor County, Kentucky F17726
180 Shofner / Underwood  8 Aug 1861Taylor County, Kentucky F17827
181 Shofner / Underwood  28 May 1872Taylor County, Kentucky F998
182 Shofner / Underwood  18 Sep 1901Taylor County, Kentucky F18822
183 Shofner / Underwood  18 Sep 1901Taylor County, Kentucky F19825
184 Shofner / Wright  13 Oct 1853Taylor County, Kentucky F17249
185 Shofner / Wright  10 Dec 1863Taylor County, Kentucky F16675
186 Shofner / Wright  18 Dec 1901Taylor County, Kentucky F18032
187 Shope / Gaddie  22 Nov 1911Taylor County, Kentucky F32595
188 Shope / Underwood  19 Mar 1882Taylor County, Kentucky F17204
189 Skaggs / Beard  1886Taylor County, Kentucky F18917
190 Skaggs / Davis  20 Sep 1855Taylor County, Kentucky F79
191 Skaggs / Despain  10 Feb 1886Taylor County, Kentucky F15390
192 Skaggs / Dewitt  29 Dec 1863Taylor County, Kentucky F41645
193 Skaggs / Gaddie  9 Nov 1854Taylor County, Kentucky F17668
194 Skaggs / Hedgespeth  23 Oct 1871Taylor County, Kentucky F15839
195 Skaggs / Hedgespeth  12 Aug 1885Taylor County, Kentucky F32433
196 Skaggs / Hedgespeth  1 Sep 1887Taylor County, Kentucky F32435
197 Skaggs / Oakes  30 Nov 1876Taylor County, Kentucky F18160
198 Skaggs / Poteet  1 Jan 1908Taylor County, Kentucky F18010
199 Skaggs / Shofner  18 Feb 1909Taylor County, Kentucky F17697
200 Skaggs / Skaggs  4 Aug 1864Taylor County, Kentucky F32476

«Prev 1 2 3 4 5 6 7 Next»



This site powered by The Next Generation of Genealogy Sitebuilding v. 14.0.3, written by Darrin Lythgoe © 2001-2024.

Maintained by Lee Ingram.