Kentucky, United States



 


Notes:
1792 - PRESENT



The Virginia General Assembly adopted legislation on December 18, 1789 separating its "District of Kentucky" from the rest of the State and approving its statehood

Latitude: 38.2004167, Longitude: -84.8776250


Birth

Matches 1 to 36 of 36

   Last Name, Given Name(s)    Birth    Person ID 
1 Southard, Macie L.  Kentucky, United States I12793
2 Wilson, Eleanor Penelope  Kentucky, United States I6474
3 _____, Sarah  Kentucky, United States I1983
4 Davis, John  Abt 1776Kentucky, United States I2333
5 Davis, Mary  Abt 1778Kentucky, United States I2332
6 Layton, Asher  7 Oct 1785Kentucky, United States I12758
7 Barclay, Elinor  16 Nov 1791Kentucky, United States I7738
8 Davis, Samuel  Abt 1794Kentucky, United States I2330
9 Chaney, Charles  1796Kentucky, United States I11508
10 Davis, William  Abt 1796Kentucky, United States I1988
11 Flora, Robert  Abt 1796Kentucky, United States I4065
12 Hathaway, Phebe  1796Kentucky, United States I6914
13 McGill, John  Abt 1796Kentucky, United States I722
14 Florea, Rachel Ann  12 Jan 1796Kentucky, United States I1992
15 Thoroman, Samuel Jr.  26 May 1797Kentucky, United States I2928
16 Johnson, Simon  23 Mar 1798Kentucky, United States I4062
17 Bell, Eleanor  11 Jan 1800Kentucky, United States I6639
18 Harlan, Nancy Ann  9 Nov 1804Kentucky, United States I8007
19 Walker, Archibald  1805Kentucky, United States I1061
20 Hillmon, William  17 Feb 1806Kentucky, United States I7845
21 Faudree, Solomon  Abt 1807Kentucky, United States I2202
22 Turner, Elizabeth  6 Jun 1817Kentucky, United States I11821
23 Turner, Mary  22 Oct 1818Kentucky, United States I1430
24 Turner, Sarah  11 Feb 1820Kentucky, United States I11830
25 Turner, William  19 Jun 1822Kentucky, United States I11823
26 Turner, Jesse  4 Apr 1824Kentucky, United States I11824
27 Turner, John Bell  26 Feb 1826Kentucky, United States I11825
28 Turner, Samuel  Abt 1828Kentucky, United States I11820
29 Turner, Robert  10 Nov 1829Kentucky, United States I11826
30 Davis, James Pollack  3 Jul 1831Kentucky, United States I1237
31 Stout, Nancy  1834Kentucky, United States I5947
32 Gilliland, Nellie  1881Kentucky, United States I113
33 Vickery, Jesse  Abt 1900Kentucky, United States I6027
34 Ferguson, Joseph Dudley  15 Sep 1908Kentucky, United States I11172
35 Smith, William Estil  25 Oct 1908Kentucky, United States I9850
36 Crawford, Reva B.  9 May 1928Kentucky, United States I4810

Died

Matches 1 to 3 of 3

   Last Name, Given Name(s)    Died    Person ID 
1 Hardy, Ann  1842Kentucky, United States I7543
2 Villiers, Matthew Pigman  1848Kentucky, United States I8083
3 Walls, William  1857Kentucky, United States I2684

Buried

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Buried    Person ID 
1 Harris, Mary A.  11 Oct 1945Kentucky, United States I1590
2 Sever, Elmer Eldon  Jan 1957Kentucky, United States I1585

Birth

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Birth    Person ID 
1 Armstrong, Henry Sr.  1808Kentucky, United States I485
2 Walker, William  Abt 1815Kentucky, United States I1044

Residence

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Residence    Person ID 
1 Robbins, Benjamin  1789Kentucky, United States I1194

Married

Matches 1 to 1 of 1

   Family    Married    Family ID 
1 Florea / Collins  Kentucky, United States F762