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

Died

Matches 1 to 3 of 3

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

Buried

Matches 1 to 2 of 2

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

Birth

Matches 1 to 2 of 2

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

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