Ingram and Related Family History


Print Bookmark

Taylor County, Kentucky



 


Birth

Matches 51 to 100 of 895

«Prev 1 2 3 4 5 6 ... 18» Next»

   Last Name, Given Name(s)    Birth    Person ID 
51 Cash, Sharon I.  22 Sep 1948Taylor County, Kentucky I19099
52 Cash, Stephanie Ann   I9532
53 Cash, Wilson Howard  14 Jun 1921Taylor County, Kentucky I19116
54 Caulk, Julia Ben  9 Jan 1896Taylor County, Kentucky I55873
55 Chandler, R. D.  Taylor County, Kentucky I110120
56 Chelf, Oscar A.  1874Taylor County, Kentucky I20862
57 Clark, Charles F.  Jun 1880Taylor County, Kentucky I122974
58 Clark, Pearl  Taylor County, Kentucky I122973
59 Coakley, Thomas F.  Abt 1855Taylor County, Kentucky I38118
60 Cox, Wanda L.   I11861
61 Davis, Annie V.  Jul 1853Taylor County, Kentucky I46668
62 Dearen, Florence C.  7 May 1855Taylor County, Kentucky I103335
63 Dearen, George Henry   I110425
64 Dearen, John Richard  19 May 1855Taylor County, Kentucky I94399
65 Dearen, Nancy Elizabeth "Mary"  19 Aug 1853Taylor County, Kentucky I94398
66 Dearen, Sallie S.  5 May 1858Taylor County, Kentucky I103405
67 Dearen, William Henry "Bud"  26 Mar 1856Taylor County, Kentucky I104108
68 Despain, Arthur Eugene  29 Oct 1946Taylor County, Kentucky I10894
69 Despain, Celia  1849Taylor County, Kentucky I106910
70 Despain, John T.  Jan 1859Taylor County, Kentucky I123752
71 Despain, Mary Francis  Apr 1866Taylor County, Kentucky I72744
72 Despain, Rodger E.   I9535
73 Despain, Roy Vaughn  1 Oct 1950Taylor County, Kentucky I36133
74 Despain, Wiliam  Abt 1858Taylor County, Kentucky I45356
75 Despain, William Bert  25 Dec 1893Taylor County, Kentucky I19665
76 Dewitt, Aaron Guy  26 Feb 1898Taylor County, Kentucky I39427
77 Dewitt, Anna E.  29 Feb 1892Taylor County, Kentucky I39561
78 Dewitt, James Bud  1849Taylor County, Kentucky I36944
79 Dewitt, John Thomas  13 Jul 1854Taylor County, Kentucky I39341
80 Dewitt, Mary Ellen  2 Apr 1880Taylor County, Kentucky I2133
81 Dewitt, Maxine H.   I80008
82 Dewitt, Mayme E.  10 May 1905Taylor County, Kentucky I39465
83 Dewitt, Nannie P.  7 Oct 1886Taylor County, Kentucky I2157
84 Dewitt, P. A.  Jun 1852Taylor County, Kentucky I82273
85 Dewitt, Richard L.  3 Sep 1895Taylor County, Kentucky I2182
86 Dewitt, Robert B.  13 Jan 1903Taylor County, Kentucky I39452
87 Dewitt, Thomas Guy  9 Aug 1899Taylor County, Kentucky I39440
88 Dewitt, William Lloyd  24 Jul 1883Taylor County, Kentucky I2145
89 Dezarn, Sophronia  Jan 1876Taylor County, Kentucky I43707
90 Druin, James  18 Nov 1855Taylor County, Kentucky I43656
91 Druin, James Elverson  15 Dec 1883Taylor County, Kentucky I22138
92 Durham, John Rice  27 Sep 1851Taylor County, Kentucky I39403
93 Eads, Edward E.  24 May 1875Taylor County, Kentucky I126831
94 Eads, Jacob  25 Dec 1821Taylor County, Kentucky I126838
95 Eads, Mariah Frances  Abt 1870Taylor County, Kentucky I126828
96 Eads, Rebecca  23 Jan 1826Taylor County, Kentucky I82433
97 Eads, Thomas J.  7 May 1864Taylor County, Kentucky I126836
98 Emerson, Flossie  1906Taylor County, Kentucky I30060
99 Farmer, Henry  1875Taylor County, Kentucky I41865
100 Farmer, Jackson B.  12 Dec 1856Taylor County, Kentucky I38580

«Prev 1 2 3 4 5 6 ... 18» Next»



Death

Matches 51 to 100 of 485

«Prev 1 2 3 4 5 6 ... 10» Next»

   Last Name, Given Name(s)    Death    Person ID 
51 Dearen, George Henry  8 Dec 1973Taylor County, Kentucky I104234
52 Dearen, John Richard  7 Aug 1896Taylor County, Kentucky I94399
53 Dearen, Margaret M.  14 Aug 1855Taylor County, Kentucky I37222
54 Dearen, Omar Lewis  18 Dec 1975Taylor County, Kentucky I110423
55 Dearen, Richard D.  14 Aug 1870Taylor County, Kentucky I67707
56 Dearen, Sadie E.  21 Oct 1964Taylor County, Kentucky I104231
57 Dearen, Sarah "Susan"  Bef 1860Taylor County, Kentucky I37236
58 Dearen, William Goebel  16 Sep 1986Taylor County, Kentucky I100291
59 Despain, Andrew Drury 'Drew'  25 Jan 1912Taylor County, Kentucky I73151
60 Despain, Arthur Eugene  29 Oct 1946Taylor County, Kentucky I10894
61 Despain, Celia  Bef 28 Dec 1875Taylor County, Kentucky I106910
62 Despain, Creed O.  18 Jun 1987Taylor County, Kentucky I38799
63 Despain, Lewis  18 Dec 1936Taylor County, Kentucky I39007
64 Despain, Roy E.  13 May 1998Taylor County, Kentucky I49155
65 Despain, William L. 'Abe'  31 May 1947Taylor County, Kentucky I19666
66 Despain, William O.  28 Dec 1983Taylor County, Kentucky I38822
67 Dewitt, Aaron H.  Oct 1878Taylor County, Kentucky I1682
68 Dewitt, Caroline  28 Mar 1904Taylor County, Kentucky I36941
69 Dewitt, Gennie Ann  13 Nov 1981Taylor County, Kentucky I80867
70 Dewitt, George Richard 'Georgie'  28 Sep 1982Taylor County, Kentucky I80828
71 Dewitt, James Ebert  29 Nov 1992Taylor County, Kentucky I80831
72 Dewitt, John B.  Aft 1860Taylor County, Kentucky I33806
73 Dewitt, Nancy Jane  27 Jan 1878Taylor County, Kentucky I32818
74 Dewitt, Otha Unus  24 Jan 1978Taylor County, Kentucky I80846
75 Dewitt, Susan  2 Aug 1854Taylor County, Kentucky I44272
76 Douglass, Jennie Edna  12 Aug 1980Taylor County, Kentucky I70531
77 Druin, Elizabeth Ann  14 Mar 1888Taylor County, Kentucky I111939
78 Druin, James Elverson  11 Oct 1954Taylor County, Kentucky I22138
79 Druin, Martha  20 Jan 1873Taylor County, Kentucky I42265
80 Drury, Mary  10 Oct 1855Taylor County, Kentucky I40224
81 Durrett, Henry 'Harry'  1879Taylor County, Kentucky I67251
82 Eades, Marcalet Elizabeth  May 1875Taylor County, Kentucky I97272
83 Eads, Edward E.  6 Nov 1962Taylor County, Kentucky I126831
84 Eads, George Lawrence  16 Apr 1880Taylor County, Kentucky I126811
85 Eads, Jacob  28 Sep 1867Taylor County, Kentucky I126838
86 Eads, Malinda "Linda" Jane  26 Apr 1924Taylor County, Kentucky I126835
87 Eads, Mariah Frances  23 Feb 1964Taylor County, Kentucky I126828
88 Eads, Robert C.  1 Jun 1876Taylor County, Kentucky I126792
89 Elliott, Susan Ann  12 Jan 1936Taylor County, Kentucky I110116
90 Elmore, Guy  1964Taylor County, Kentucky I54342
91 Elmore, Lester  27 Jul 1990Taylor County, Kentucky I54340
92 Elmore, Mattie  15 Feb 1972Taylor County, Kentucky I54343
93 Emerson, Flossie  24 Mar 1941Taylor County, Kentucky I30060
94 Etherton, Sarah "Sally"  1895Taylor County, Kentucky I38017
95 Farmer, Elizabeth  Aft 1850Taylor County, Kentucky I40239
96 Farmer, Lillie V.  26 Aug 1953Taylor County, Kentucky I38621
97 Farmer, Thomas  Between 1850 and 1860Taylor County, Kentucky I38551
98 Farmer, Thomas Reuben  Bef 1900Taylor County, Kentucky I40089
99 Fisher, Elijah  15 Mar 1873Taylor County, Kentucky I41027
100 Fisher, Lola V. 'Lou'  21 Feb 1972Taylor County, Kentucky I81898

«Prev 1 2 3 4 5 6 ... 10» Next»



Marriage

Matches 51 to 100 of 304

«Prev 1 2 3 4 5 6 ... Next»

   Family    Marriage    Family ID 
51 Farmer / Spurling  11 Nov 1853Taylor County, Kentucky F15329
52 Ford / Dearen  10 Nov 1863Taylor County, Kentucky F14823
53 Ford / Underwood  12 Aug 1858Taylor County, Kentucky F2402
54 French / Shofner  24 Nov 1887Taylor County, Kentucky F17714
55 French / Whitlock  15 Mar 1914Taylor County, Kentucky F32085
56 Gaddie / Hash  12 Nov 1903Taylor County, Kentucky F17995
57 Gaddie / Hedgespeth  30 Mar 1858Taylor County, Kentucky F18928
58 Gaddie / Hedgespeth  20 Dec 1877Taylor County, Kentucky F18345
59 Gaddie / Underwood  16 Nov 1865Taylor County, Kentucky F15351
60 Gill / Underwood  22 Sep 1860Taylor County, Kentucky F20772
61 Gill / Wright  25 Sep 1862Taylor County, Kentucky F18153
62 Gravatt / Roark  14 Sep 1868Taylor County, Kentucky F17382
63 Graves / Shofner  24 May 1871Taylor County, Kentucky F17843
64 Gray / Warren   F42199
65 Handy / Skaggs   F31941
66 Hash / Chaney  11 Feb 1890Taylor County, Kentucky F3913
67 Hash / Dewitt  22 Aug 1866Taylor County, Kentucky F14706
68 Hash / Hedgespeth  19 Jun 1928Taylor County, Kentucky F40316
69 Hash / Miller  24 Dec 1889Taylor County, Kentucky F18050
70 Hash / Morris  18 Apr 1851Taylor County, Kentucky F1585
71 Hash / Purvis  12 Sep 1909Taylor County, Kentucky F14136
72 Hash / Schroerlucke   F32020
73 Hash / Skaggs  9 Nov 1882Taylor County, Kentucky F16678
74 Hash / Smith  20 Dec 1856Taylor County, Kentucky F15369
75 Hedgespeth / Bell  22 Apr 1851Taylor County, Kentucky F16263
76 Hedgespeth / Morris  14 Oct 1856Taylor County, Kentucky F8206
77 Hedgespeth / Oakes  2 Feb 1856Taylor County, Kentucky F18929
78 Hedgespeth / Roark  29 Dec 1879Taylor County, Kentucky F21733
79 Hedgespeth / Shofner  24 Dec 1908Taylor County, Kentucky F17700
80 Hedgespeth / Sidebottom  10 Mar 1867Taylor County, Kentucky F18932
81 Hedgespeth / Underwood  24 Aug 1850Taylor County, Kentucky F18927
82 Hedgespeth / Underwood  24 Feb 1887Taylor County, Kentucky F18352
83 Howell / Hash  12 Jun 1884Taylor County, Kentucky F15394
84 Howell / Underwood  25 Jan 1877Taylor County, Kentucky F17048
85 Huber / Allen  2 Mar 1882Taylor County, Kentucky F17723
86 Hunt / Caulk  18 Jan 1883Taylor County, Kentucky F22548
87 Hunt / Hedgespeth  15 Mar 1882Taylor County, Kentucky F18350
88 Jarboe / Sprowles   F7483
89 Johns / Shofner   F4514
90 Johnson / Despain  14 Mar 1867Taylor County, Kentucky F18495
91 Johnson / Etherton  14 Dec 1848Taylor County, Kentucky F15349
92 Johnson / Martin  22 Feb 1863Taylor County, Kentucky F27477
93 Johnson / Purvis  30 Dec 1878Taylor County, Kentucky F21775
94 Johnson / Skaggs  30 Oct 1867Taylor County, Kentucky F15181
95 Johnson / Underwood  23 Sep 1853Taylor County, Kentucky F16200
96 Jones / Allen  Bef 1882Taylor County, Kentucky F2147
97 Kirtley / Underwood  30 Jan 1850Taylor County, Kentucky F20770
98 Lee / Johnson  28 Apr 1854Taylor County, Kentucky F27478
99 Lee / Underwood  22 Jan 1874Taylor County, Kentucky F15567
100 Lee / Warren  1 Mar 1869Taylor County, Kentucky F15566

«Prev 1 2 3 4 5 6 ... 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.