Fleming County, Kentucky
County/Shire : Latitude: 38.3987633, Longitude: -83.6773928
Birth
Matches 101 to 150 of 282
Last Name, Given Name(s) | Birth | Person ID | ||
101 | Hedges, Francis Marion | 1840 | Fleming County, Kentucky | I451 |
102 | Hedges, Hester E. | 5 Nov 1942 | Fleming County, Kentucky | I5091 |
103 | Hedges, Hiram C. | 1845 | Fleming County, Kentucky | I452 |
104 | Hedges, Infant | 3 Mar 1842 | Fleming County, Kentucky | I645 |
105 | Hedges, Isaac Armstrong | 4 Mar 1846 | Fleming County, Kentucky | I12 |
106 | Hedges, Ivelia Jane | 23 Dec 1845 | Fleming County, Kentucky | I514 |
107 | Hedges, James | Abt 1820 | Fleming County, Kentucky | I692 |
108 | Hedges, James Alva | 14 Sep 1843 | Fleming County, Kentucky | I11 |
109 | Hedges, James Monroe "Monnie" | 12 Aug 1846 | Fleming County, Kentucky | I647 |
110 | Hedges, Jesse | Abt 1810 | Fleming County, Kentucky | I486 |
111 | Hedges, John R. | 19 Mar 1854 | Fleming County, Kentucky | I465 |
112 | Hedges, Jonathan Kiher | 31 Jul 1819 | Fleming County, Kentucky | I662 |
113 | Hedges, Joseph Addison | 14 Nov 1849 | Fleming County, Kentucky | I460 |
114 | Hedges, Leona | 29 Jun 1871 | Fleming County, Kentucky | I649 |
115 | Hedges, Levi | 1814 | Fleming County, Kentucky | I641 |
116 | Hedges, Levi Marion | 30 May 1833 | Fleming County, Kentucky | I7 |
117 | Hedges, Lloyd Hayes Lockart "Doe" | 25 Aug 1880 | Fleming County, Kentucky | I655 |
118 | Hedges, Louesa W. | 3 Feb 1844 | Fleming County, Kentucky | I646 |
119 | Hedges, Louvina Jane | 18 Jul 1823 | Fleming County, Kentucky | I693 |
120 | Hedges, Marcus Newton | 3 Jun 1835 | Fleming County, Kentucky | I496 |
121 | Hedges, Margaret Ann | 12 Oct 1833 | Fleming County, Kentucky | I488 |
122 | Hedges, Mary Ann | 7 Sep 1800 | Fleming County, Kentucky | I404 |
123 | Hedges, Mary Ann | 26 Nov 1823 | Fleming County, Kentucky | I3 |
124 | Hedges, Mary Jane "Mollie" | 16 Sep 1856 | Fleming County, Kentucky | I471 |
125 | Hedges, Mary Odessa "Dessa" | 5 Dec 1872 | Fleming County, Kentucky | I462 |
126 | Hedges, Melissa Lucinda | 17 Mar 1838 | Fleming County, Kentucky | I9 |
127 | Hedges, Monroe | 11 Feb 1803 | Fleming County, Kentucky | I449 |
128 | Hedges, Otha Lloyd | 7 Dec 1940 | Fleming County, Kentucky | I5090 |
129 | Hedges, Peter Thompson | 29 Jan 1831 | Fleming County, Kentucky | I6 |
130 | Hedges, Rosanna | Abt 1803 | Fleming County, Kentucky | I447 |
131 | Hedges, Rosannah Sarah | 1 Nov 1835 | Fleming County, Kentucky | I8 |
132 | Hedges, Sarah | 3 Sep 1812 | Fleming County, Kentucky | I567 |
133 | Hedges, Vianna Jane | 4 May 1828 | Fleming County, Kentucky | I5 |
134 | Hedges, Wallace | Abt 1833 | Fleming County, Kentucky | I500 |
135 | Hedges, William "Albert" | Abt 1841 | Fleming County, Kentucky | I503 |
136 | Hedges, William Franklin "Frank" | 9 Sep 1845 | Fleming County, Kentucky | I457 |
137 | Hedges, William J. | 1840 | Fleming County, Kentucky | I644 |
138 | Helphenstine, Addie Louise | 24 Oct 1868 | Fleming County, Kentucky | I3601 |
139 | Hester, Jesse Wells | 20 Feb 1931 | Fleming County, Kentucky | I4811 |
140 | Hester, Kenneth Ellsworth | 13 Dec 1927 | Fleming County, Kentucky | I4861 |
141 | Hiatt, Charles Thurston | 29 Aug 1890 | Fleming County, Kentucky | I726 |
142 | Hiatt, George Washington | 13 Feb 1844 | Fleming County, Kentucky | I697 |
143 | Hiatt, Nancy Ellan | Abt 1842 | Fleming County, Kentucky | I695 |
144 | Hiatt, Richard Thurston | 3 Jun 1857 | Fleming County, Kentucky | I722 |
145 | Hiatt, Rosanna H. | Abt 1846 | Fleming County, Kentucky | I698 |
146 | Hickerson, Ronald J. | 5 Nov 1933 | Fleming County, Kentucky | I4883 |
147 | Hinton, Opal Lucille | 14 Feb 1921 | Fleming County, Kentucky | I4732 |
148 | Hopkins, Armilda | 1828 | Fleming County, Kentucky | I2395 |
149 | Hopkins, Eldridge Henry | 16 Aug 1832 | Fleming County, Kentucky | I2404 |
150 | Hopkins, Malinda | 28 Jan 1821 | Fleming County, Kentucky | I2397 |
Died
Matches 101 to 114 of 114
Last Name, Given Name(s) | Died | Person ID | ||
101 | Royce, Hiram Taylor | 24 Jul 1911 | Fleming County, Kentucky | I2684 |
102 | Royse, Campbell | 2 Oct 1920 | Fleming County, Kentucky | I2725 |
103 | Selby, Evadna Bessiean | 4 May 2010 | Fleming County, Kentucky | I3531 |
104 | Sparks, Edith May | 10 Nov 2002 | Fleming County, Kentucky | I4917 |
105 | Spence, Nannie Ezetta | 15 Mar 1979 | Fleming County, Kentucky | I3605 |
106 | Stanfield, Frankie F. | 22 Jan 2004 | Fleming County, Kentucky | I4956 |
107 | Story, Charles | 26 Nov 1913 | Fleming County, Kentucky | I1983 |
108 | Story, Mary Hannah | 19 Oct 1933 | Fleming County, Kentucky | I1986 |
109 | Story, Samuel W. | 27 Jun 1944 | Fleming County, Kentucky | I1990 |
110 | Story, Saunders | 15 Nov 1854 | Fleming County, Kentucky | I1982 |
111 | Summers, Alice L. | 29 Aug 1941 | Fleming County, Kentucky | I3575 |
112 | Toller, Charles Elmer | 29 May 2009 | Fleming County, Kentucky | I4804 |
113 | Tully, Lavina Frances "Frankie" | 18 Mar 1920 | Fleming County, Kentucky | I648 |
114 | Walton, Raleigh R. | 25 Jan 1912 | Fleming County, Kentucky | I1992 |
Census
Matches 101 to 128 of 128
Last Name, Given Name(s) | Census | Person ID | ||
101 | Parker, William Marshall | 1940 | Fleming County, Kentucky | I4769 |
102 | Pleakandstalver, Joseph Dawson "Dorsey" | 1860 | Fleming County, Kentucky | I426 |
103 | Pleakandstalver, Joseph Dawson "Dorsey" | 1870 | Fleming County, Kentucky | I426 |
104 | Prather, James Henry | 1850 | Fleming County, Kentucky | I1740 |
105 | Prather, James Henry | 1860 | Fleming County, Kentucky | I1740 |
106 | Prather, James Henry | 1870 | Fleming County, Kentucky | I1740 |
107 | Prather, Jeremiah Thomas | 1860 | Fleming County, Kentucky | I2361 |
108 | Razor, George Washington | 1850 | Fleming County, Kentucky | I1851 |
109 | Razor, John Henry | 1900 | Fleming County, Kentucky | I1144 |
110 | Razor, Wilmington Henry | 1850 | Fleming County, Kentucky | I1465 |
111 | Ribelin, Catharine | 1850 | Fleming County, Kentucky | I412 |
112 | Ribelin, Catharine | 1860 | Fleming County, Kentucky | I412 |
113 | Ribelin, Thompson | 1910 | Fleming County, Kentucky | I3574 |
114 | Ribelin, Thompson | 1930 | Fleming County, Kentucky | I3574 |
115 | Rolph, Thomas J. | 1940 | Fleming County, Kentucky | I3535 |
116 | Royce, Hiram Taylor | 1910 | Fleming County, Kentucky | I2684 |
117 | Sparks, William Thompson | 1930 | Fleming County, Kentucky | I4825 |
118 | Staggs, Joseph Mahion | 1930 | Fleming County, Kentucky | I2682 |
119 | Staggs, Joseph Mahion | 1940 | Fleming County, Kentucky | I2682 |
120 | Stockdale, Elzie Edwin | 1930 | Fleming County, Kentucky | I3062 |
121 | Stockdale, Elzie Edwin | 1940 | Fleming County, Kentucky | I3062 |
122 | Stockdale, Lowery Bennett | 1940 | Fleming County, Kentucky | I1573 |
123 | Story, John | 1850 | Fleming County, Kentucky | I1979 |
124 | Story, John | 1860 | Fleming County, Kentucky | I1979 |
125 | Story, John | 1900 | Fleming County, Kentucky | I1979 |
126 | Story, Martha Frances | 1930 | Fleming County, Kentucky | I461 |
127 | Walton, Edward Denton | 1910 | Fleming County, Kentucky | I463 |
128 | White, John D. | 1850 | Fleming County, Kentucky | I868 |