Highland HomePage

Discovering the pioneer settlers of the Cumberland Highlands

Bath, Kentucky, United States



 


Notes:

County/Shire : Latitude: 38.1500000, Longitude: -83.7505611


Birth

Matches 1 to 180 of 180

   Last Name, Given Name(s)    Birth    Person ID 
1 Abner, Lourena  5 May 1894Bath, Kentucky, United States I325245
2 Adams, John Turner  12 Feb 1856Bath, Kentucky, United States I355004
3 Amburgey, Virginia Virgie  22 Feb 1885Bath, Kentucky, United States I357478
4 Ballard, John W  1845Bath, Kentucky, United States I294282
5 Barber, Lydia Ann  28 Dec 1835Bath, Kentucky, United States I24981
6 Baty, Asa  16 Jun 1818Bath, Kentucky, United States I261217
7 Baty, Trinvilla Jane  28 Feb 1845Bath, Kentucky, United States I261216
8 Blevins, Rebecca Jane  1836Bath, Kentucky, United States I384594
9 Bowling, Charles  4 Apr 1857Bath, Kentucky, United States I23514
10 Bowman, Mary Alice  1 Sep 1873Bath, Kentucky, United States I106500
11 Bradshaw, Nancy  1801Bath, Kentucky, United States I409863
12 Brain, Elizabeth F.  16 Dec 1837Bath, Kentucky, United States I348600
13 Brain, James  10 Mar 1854Bath, Kentucky, United States I316578
14 Brinley, Bertha  1863Bath, Kentucky, United States I96713
15 Brown, Jane  22 Mar 1798Bath, Kentucky, United States I383029
16 Brown, Margaret  1792Bath, Kentucky, United States I246787
17 Byram, Alexander  Abt 1833Bath, Kentucky, United States I104664
18 Cannon, William H  9 Apr 1856Bath, Kentucky, United States I371337
19 Cardwell, Ethel  21 Apr 1894Bath, Kentucky, United States I307857
20 Carmichael, Addie Mae  6 Oct 1901Bath, Kentucky, United States I359141
21 Carter, Asa  15 Nov 1816Bath, Kentucky, United States I410873
22 Cassity, Mary Samantha  2 Dec 1856Bath, Kentucky, United States I393034
23 Chafin, Regina Gomez  29 Oct 1876Bath, Kentucky, United States I233119
24 Click, Martha Ann  1861Bath, Kentucky, United States I316053
25 Cline, Mattie D  7 Feb 1888Bath, Kentucky, United States I260791
26 Cogswell, Jesse  1798Bath, Kentucky, United States I95239
27 Cogswell, Samuel Andrew  4 Aug 1832Bath, Kentucky, United States I104659
28 Collins, Emory  18 Nov 1904Bath, Kentucky, United States I282007
29 Combs, William Madison  8 Oct 1828Bath, Kentucky, United States I359553
30 Copher, Caroline  10 Nov 1861Bath, Kentucky, United States I105885
31 Cox, John Morrison  4 Mar 1856Bath, Kentucky, United States I346566
32 Cox, Susan  1859Bath, Kentucky, United States I346567
33 Coyle, Joseph Harrison  1814Bath, Kentucky, United States I285669
34 Crouch, M. Thomas  23 Dec 1810Bath, Kentucky, United States I229856
35 Crouch, Sarah Ann  5 Apr 1868Bath, Kentucky, United States I269683
36 Crouch, Sarah Jane  29 May 1850Bath, Kentucky, United States I109040
37 Crouch, Thomas  1822Bath, Kentucky, United States I109041
38 Crutchfield, Burnetta Washington  28 Sep 1844Bath, Kentucky, United States I260800
39 Davis, Lousanna  1860Bath, Kentucky, United States I119274
40 Day, Sada C.  25 Jun 1884Bath, Kentucky, United States I125383
41 Dennis, David Pergrem  2 Nov 1834Bath, Kentucky, United States I96553
42 Dennis, Elizabeth Jones  17 Feb 1854Bath, Kentucky, United States I96687
43 Dennis, Francis C.  8 Jan 1890Bath, Kentucky, United States I96442
44 Dennis, Grant  1862Bath, Kentucky, United States I96685
45 Dennis, Greenberry  1830Bath, Kentucky, United States I96441
46 Dennis, Greenberry  1851Bath, Kentucky, United States I96692
47 Dennis, Jasper Newton  24 Feb 1856Bath, Kentucky, United States I96686
48 Dennis, Jesse  1839Bath, Kentucky, United States I96517
49 Dennis, Martha  1862Bath, Kentucky, United States I96688
50 Dennis, Mary Yocum  9 Sep 1830Bath, Kentucky, United States I96550
51 Dennis, Nicholas  22 Jul 1856Bath, Kentucky, United States I96522
52 Dennis, Sarah Catherine  19 Jan 1849Bath, Kentucky, United States I96552
53 Dennis, William  Jan 1834Bath, Kentucky, United States I96513
54 Dennis, William W.  21 Jun 1852Bath, Kentucky, United States I96684
55 Donathan, Jemima  1824Bath, Kentucky, United States I348664
56 Edwards, Malinda C.  Abt 1836Bath, Kentucky, United States I34466
57 Everman, Flossie  12 Aug 1898Bath, Kentucky, United States I17209
58 Everman, Herman O.  18 Sep 1899Bath, Kentucky, United States I348503
59 Everman, Nunley  Abt 1877Bath, Kentucky, United States I269426
60 Fowler, Deward B  9 Jul 1905Bath, Kentucky, United States I336192
61 Fugate, John  21 Dec 1825Bath, Kentucky, United States I78385
62 Fugate, John Franklin  21 Dec 1825Bath, Kentucky, United States I229989
63 Garrett, Benjamin Harrison  16 Jan 1888Bath, Kentucky, United States I80737
64 Gevedon, Anna  1822Bath, Kentucky, United States I249695
65 Gibbs, Emilly  12 Mar 1858Bath, Kentucky, United States I132984
66 Ginter, James Monroe  18 Oct 1848Bath, Kentucky, United States I297504
67 Gose, Alcie Jane  18 Feb 1867Bath, Kentucky, United States I96573
68 Grayson, Sylvanus Butler  19 Jul 1860Bath, Kentucky, United States I339406
69 Greenwade, Mary Belle  11 Mar 1852Bath, Kentucky, United States I121313
70 Greenwade, Thomas Jr.  2 Oct 1848Bath, Kentucky, United States I250605
71 Gregory, Charlotte  1793Bath, Kentucky, United States I403718
72 Hall, David Henry  21 Mar 1857Bath, Kentucky, United States I105882
73 Hall, James S.  6 Feb 1859Bath, Kentucky, United States I105883
74 Hall, Mariam  17 May 1855Bath, Kentucky, United States I285014
75 Hall, Samuel Thomas  25 Dec 1860Bath, Kentucky, United States I105884
76 Hall, Sarah Ellen  6 Jul 1861Bath, Kentucky, United States I30422
77 Hamilton, Clifford  19 Nov 1919Bath, Kentucky, United States I85999
78 Hamilton, Deward Scott  13 Mar 1923Bath, Kentucky, United States I17223
79 Hamilton, Edward Bruce  18 Jan 1927Bath, Kentucky, United States I17229
80 Hamilton, Elizabeth D.  14 Jun 1925Bath, Kentucky, United States I17255
81 Hamilton, Herman Franklin  22 Jun 1918Bath, Kentucky, United States I17222
82 Harmon, George Thomas  14 Nov 1865Bath, Kentucky, United States I410870
83 Harmon, Rachael Margaret  1840Bath, Kentucky, United States I127237
84 Highley, Nancy  Abt 1820Bath, Kentucky, United States I261218
85 Highley, Nannie  16 May 1889Bath, Kentucky, United States I258883
86 Highley, William Benjamin  14 Sep 1839Bath, Kentucky, United States I258884
87 Hopper, Elizabeth  Abt 1813Bath, Kentucky, United States I380744
88 Howard, William Riley  13 Aug 1847Bath, Kentucky, United States I391234
89 Hunt, James T.  1864Bath, Kentucky, United States I30578
90 Hunt, Joseph Gill Williams  29 Oct 1835Bath, Kentucky, United States I268238
91 Hunt, Minerva Vance  Feb 1843Bath, Kentucky, United States I393154
92 Hunt, Nancy Mahala  17 Oct 1850Bath, Kentucky, United States I281316
93 Igo, James Breckinridge  6 Oct 1856Bath, Kentucky, United States I96557
94 Igo, Levi  5 Aug 1829Bath, Kentucky, United States I96556
95 Igo, Sanford Lafayette  13 Apr 1858Bath, Kentucky, United States I96558
96 Ingram, Eliza  15 Feb 1875Bath, Kentucky, United States I344634
97 Ingram, Elizabeth  18 Nov 1855Bath, Kentucky, United States I269668
98 Ingram, Sarah  1818Bath, Kentucky, United States I260249
99 Jackson, Katherine  1 Dec 1915Bath, Kentucky, United States I350521
100 Jackson, Stonewall  6 Jul 1883Bath, Kentucky, United States I350522
101 Johnson, Martha  12 Feb 1815Bath, Kentucky, United States I235848
102 Jones, Jennie  29 Jan 1869Bath, Kentucky, United States I96429
103 Jones, John Albert  6 Jul 1869Bath, Kentucky, United States I400902
104 Kash, Mary Ann  30 Jul 1854Bath, Kentucky, United States I269674
105 Kennard, Perlina  10 Nov 1839Bath, Kentucky, United States I296441
106 Kerr, Adelia  Jan 1842Bath, Kentucky, United States I404223
107 Kerrick, Moses  Abt 1830Bath, Kentucky, United States I404222
108 Lawson, James Banks  1820Bath, Kentucky, United States I235655
109 Lawson, John Nelson  25 Jan 1840Bath, Kentucky, United States I367327
110 Logan, Ella  13 Feb 1884Bath, Kentucky, United States I235890
111 Lyons, Elizabeth  1810Bath, Kentucky, United States I269667
112 Mannin, John William  1846Bath, Kentucky, United States I329989
113 Maxey, Emily H  27 Feb 1841Bath, Kentucky, United States I268239
114 McCarty, Ida  2 Sep 1881Bath, Kentucky, United States I409903
115 McCormick, Joseph Morrison  7 Nov 1813Bath, Kentucky, United States I346664
116 McCormick, Malinda Jane  1837Bath, Kentucky, United States I121294
117 McGinnis, Mariah Mari B  24 Oct 1818Bath, Kentucky, United States I339413
118 McGlothen, Earl  1902Bath, Kentucky, United States I283201
119 McGlothin, Robert Lee  3 Apr 1866Bath, Kentucky, United States I283202
120 McKinney, John Wesley  19 Aug 1861Bath, Kentucky, United States I238823
121 Morgan, William C.  19 Aug 1795Bath, Kentucky, United States I97028
122 Myers, Josephine  1867Bath, Kentucky, United States I32765
123 Myers, Sarah  29 Nov 1832Bath, Kentucky, United States I104654
124 Mynhier, Hannah Flora  20 May 1864Bath, Kentucky, United States I75089
125 Mynhier, Nancy Cordelia  2 Dec 1847Bath, Kentucky, United States I297505
126 Parker, John Hamilton  24 Aug 1811Bath, Kentucky, United States I312975
127 Parker, John Thomas  1820Bath, Kentucky, United States I375202
128 Parker, Miriam Frances  11 Aug 1826Bath, Kentucky, United States I310200
129 Patrick, Charlie Milton  11 Sep 1850Bath, Kentucky, United States I251801
130 Patrick, Herod  17 May 1848Bath, Kentucky, United States I251789
131 Patrick, Joanna  10 Dec 1835Bath, Kentucky, United States I251799
132 Patrick, Mary Hester  14 Mar 1842Bath, Kentucky, United States I251804
133 Patrick, Philadelphia  5 Jan 1839Bath, Kentucky, United States I251805
134 Patrick, Thomas Jefferson  15 Mar 1844Bath, Kentucky, United States I251803
135 Patrick, William  3 Sep 1850Bath, Kentucky, United States I251797
136 Pergram, Dorothy  3 Mar 1837Bath, Kentucky, United States I400752
137 Pergram, Richard Marshall  1861Bath, Kentucky, United States I269682
138 Pergrem, Etta Lea  1 Jan 1900Bath, Kentucky, United States I96675
139 Pergrem, Etta M.  23 Jul 1913Bath, Kentucky, United States I269679
140 Pettit, Alma  4 Feb 1903Bath, Kentucky, United States I282259
141 Pettit, Benjamin F  Abt 1831Bath, Kentucky, United States I104657
142 Pieratt, Asa Valentine  10 Mar 1818Bath, Kentucky, United States I237680
143 Pieratt, Thomas  10 Jan 1820Bath, Kentucky, United States I121298
144 Pierce, Martha  1829Bath, Kentucky, United States I307722
145 Powers, Lucy  2 May 1881Bath, Kentucky, United States I269427
146 Ratliff, Thomas Andrew  9 Sep 1870Bath, Kentucky, United States I402411
147 Reeves, Hulda H.  1795Bath, Kentucky, United States I260743
148 Rice, Amanda Melvina  1828Bath, Kentucky, United States I109042
149 Richardson, Parley Paul  15 Jul 1927Bath, Kentucky, United States I115241
150 Richardson, Rachel  14 Jan 1839Bath, Kentucky, United States I329988
151 Riddle, Lucinda Jane  1832Bath, Kentucky, United States I86225
152 Riddle, Martha Ann  14 Aug 1839Bath, Kentucky, United States I256745
153 Riddle, Nancy  17 Mar 1848Bath, Kentucky, United States I350525
154 Riddle, Nathan  Jun 1836Bath, Kentucky, United States I255430
155 Riddle, Sarah R.  9 Nov 1851Bath, Kentucky, United States I24958
156 Robinson, Louise  23 Feb 1893Bath, Kentucky, United States I388510
157 Scott, John  23 Dec 1840Bath, Kentucky, United States I348599
158 Sexton, Benjamin Franklin  1832Bath, Kentucky, United States I111036
159 Sexton, Dulcena Jane  Dec 1836Bath, Kentucky, United States I311194
160 Sexton, Simon  10 Apr 1858Bath, Kentucky, United States I111029
161 Sexton, Thomas  20 Nov 1856Bath, Kentucky, United States I391242
162 Shultz, Katharine Margaret  12 Apr 1809Bath, Kentucky, United States I312976
163 Staton, Armilda  9 Feb 1854Bath, Kentucky, United States I278673
164 Staton, Laura Belle  28 Dec 1860Bath, Kentucky, United States I308431
165 Staton, William B  4 Apr 1825Bath, Kentucky, United States I410312
166 Staton, Willie Clay  12 Oct 1897Bath, Kentucky, United States I309459
167 Stephens, Benjamin  1800Bath, Kentucky, United States I409862
168 Templeman, Enoch Gregory  12 Dec 1822Bath, Kentucky, United States I310199
169 Templeman, Rhoda E.  20 Dec 1849Bath, Kentucky, United States I304477
170 Thomas, Elizabeth A  Aug 1867Bath, Kentucky, United States I261221
171 Thomas, Greenberry  1809Bath, Kentucky, United States I410156
172 Thompson, John W.  Abt 1885Bath, Kentucky, United States I316051
173 Traylor, Andrew Jackson  1813Bath, Kentucky, United States I304503
174 Warner, Isabella  14 Jun 1836Bath, Kentucky, United States I302555
175 White, Ellen  23 Sep 1887Bath, Kentucky, United States I409518
176 Williams, James Claibourne  12 Jun 1926Bath, Kentucky, United States I335462
177 Williams, Mary Elizabeth  12 Sep 1839Bath, Kentucky, United States I269673
178 Williams, Philip  6 Apr 1814Bath, Kentucky, United States I335508
179 Wright, Hiram Richard  10 Aug 1859Bath, Kentucky, United States I12834
180 Wright, Mary Frances  1836Bath, Kentucky, United States I269093

Death

Matches 1 to 77 of 77

   Last Name, Given Name(s)    Death    Person ID 
1 Adams, Belvia Lockwood  18 Nov 1936Bath, Kentucky, United States I106407
2 Adams, Blaine J.  6 May 1961Bath, Kentucky, United States I239001
3 Adams, Jane  Sep 1869Bath, Kentucky, United States I408493
4 Akers, John Wesley  16 Jun 1941Bath, Kentucky, United States I260499
5 Alfrey, Barbary  17 Feb 1916Bath, Kentucky, United States I396333
6 Alfrey, Rachel  31 Aug 1854Bath, Kentucky, United States I285013
7 Argenbright, Mary  1872Bath, Kentucky, United States I406416
8 Armstrong, Russell  Bef 1900Bath, Kentucky, United States I396332
9 Arnett, Astro South  14 Oct 1957Bath, Kentucky, United States I408913
10 Baty, Asa  29 Nov 1888Bath, Kentucky, United States I261217
11 Blevins, James  1870Bath, Kentucky, United States I235500
12 Bowling, Charles  Abt 1918Bath, Kentucky, United States I23514
13 Browning, Mary Jane  29 Aug 1914Bath, Kentucky, United States I329738
14 Cardwell, Ethel  26 Jan 1967Bath, Kentucky, United States I307857
15 Caudill, Mary Belle  22 Sep 1995Bath, Kentucky, United States I122605
16 Collins, Elza B.  25 Apr 1968Bath, Kentucky, United States I232344
17 Cornett, Forrest Pollard  20 Jan 1967Bath, Kentucky, United States I27754
18 Crouch, Sarah Ann  3 Nov 1925Bath, Kentucky, United States I269683
19 Day, John L George  1 Jan 1936Bath, Kentucky, United States I393212
20 Deskins, Daniel  26 Sep 1831Bath, Kentucky, United States I244868
21 Dowden, Anna Lambert  8 Mar 1846Bath, Kentucky, United States I249678
22 Fugate, Elizabeth  Bef 1813Bath, Kentucky, United States I94547
23 Fugate, James  7 Jul 1856Bath, Kentucky, United States I229828
24 Fugate, Randal F.  30 Nov 1836Bath, Kentucky, United States I95485
25 Gose, Eliza Caroline  6 Apr 1870Bath, Kentucky, United States I348423
26 Gregory, Jesse Tyler  Feb 1863Bath, Kentucky, United States I406415
27 Griffith, Matilda  Abt 1867Bath, Kentucky, United States I335606
28 Hall, David Henry  12 May 1924Bath, Kentucky, United States I105882
29 Highley, Nancy  Abt 1870Bath, Kentucky, United States I261218
30 Highley, William Benjamin  25 Aug 1923Bath, Kentucky, United States I258884
31 Hughes, Keziah  6 Jun 1830Bath, Kentucky, United States I311406
32 Jefferson, Della M. “Dellie”  21 May 1962Bath, Kentucky, United States I240908
33 Johnson, Isaac  Abt 10 Mar 1851Bath, Kentucky, United States I348713
34 Jouett, Maj. John  1 Mar 1822Bath, Kentucky, United States I86682
35 Kissick, Lela Myrtle  15 Jan 1972Bath, Kentucky, United States I309460
36 Ledford, Martha  Bath, Kentucky, United States I234945
37 McClave, Florence Jewell  16 Oct 1904Bath, Kentucky, United States I314745
38 McKinney, John Wesley  11 Jan 1961Bath, Kentucky, United States I238823
39 Moore, Eliza  4 Oct 1882Bath, Kentucky, United States I335509
40 Moore, Solomon  4 Jul 1827Bath, Kentucky, United States I344433
41 Morgan, William  Bath, Kentucky, United States I97029
42 Myers, Joseph  29 Oct 1875Bath, Kentucky, United States I285012
43 Mynhier, Nancy Cordelia  12 Apr 1904Bath, Kentucky, United States I297505
44 Newman, William  1840Bath, Kentucky, United States I302594
45 Nickell, Lurenna Halsey  1851Bath, Kentucky, United States I121352
46 Nickell, Millard T  15 Aug 1942Bath, Kentucky, United States I280299
47 Parker, Sgt. Edward  8 Jun 1838Bath, Kentucky, United States I403715
48 Parsons, Sarah  14 Mar 1852Bath, Kentucky, United States I30994
49 Patrick, Jeremiah  Jan 1824Bath, Kentucky, United States I125025
50 Patrick, Maude Ella  28 Oct 1937Bath, Kentucky, United States I293997
51 Patrick, Noah  1 Feb 1870Bath, Kentucky, United States I251791
52 Patrick, Priscilla  27 Mar 1924Bath, Kentucky, United States I303751
53 Pergram, Richard Marshall  21 Nov 1941Bath, Kentucky, United States I269682
54 Prather, William  1811Bath, Kentucky, United States I94546
55 Richardson, Leslie Everett  26 Aug 1950Bath, Kentucky, United States I404489
56 Richardson, Louisa Jane  6 Aug 1918Bath, Kentucky, United States I320490
57 Rodgers, Linnie L  6 Mar 1944Bath, Kentucky, United States I255425
58 Rose, Margaret  15 Jul 1952Bath, Kentucky, United States I401796
59 Rose, Powell  10 May 1910Bath, Kentucky, United States I407237
60 Sexton, Ann  1821Bath, Kentucky, United States I121289
61 Sexton, Benjamin Franklin  1860Bath, Kentucky, United States I111030
62 Sharp, Mary Nancy  Abt 1841Bath, Kentucky, United States I285550
63 Shepherd, Elizabeth  6 Mar 1966Bath, Kentucky, United States I128486
64 Shultz, John  1833Bath, Kentucky, United States I403719
65 Smith, Mary 'Polly'  19 Jul 1878Bath, Kentucky, United States I301782
66 Stacy, James Garfield  7 Sep 1968Bath, Kentucky, United States I255506
67 Stidham, Lavina  26 Jun 1888Bath, Kentucky, United States I232982
68 Templeman, Lewis  1845Bath, Kentucky, United States I403717
69 Thompson, James T.  10 Dec 1936Bath, Kentucky, United States I316052
70 Tolson, William  1911Bath, Kentucky, United States I343181
71 Ward, Lemuel  Bath, Kentucky, United States I339414
72 Ward, William Elbert  2 Dec 1946Bath, Kentucky, United States I83680
73 Williams, Mary Elizabeth  7 Mar 1925Bath, Kentucky, United States I269673
74 Williams, Philip  2 Jun 1888Bath, Kentucky, United States I335508
75 Williams, Shadrack  8 Dec 1917Bath, Kentucky, United States I32917
76 Williams, William  10 Apr 1896Bath, Kentucky, United States I32927
77 Wright, Hiram  Aft 1880Bath, Kentucky, United States I3047

Burial

Matches 1 to 12 of 12

   Last Name, Given Name(s)    Burial    Person ID 
1 Carpenter, Eliza  Bath, Kentucky, United States I283205
2 Cline, Mattie D  Oct 1980Bath, Kentucky, United States I260791
3 Collins, Rosa Anna  1937Bath, Kentucky, United States I285160
4 Dowden, Anna Lambert  Bath, Kentucky, United States I249678
5 Downs, Alberta  1982Bath, Kentucky, United States I402570
6 Fugate, Randal F.  Bath, Kentucky, United States I95485
7 Hall, James S.  1945Bath, Kentucky, United States I105883
8 Moore, Eliza  Bath, Kentucky, United States I335509
9 Richardson, Irena Agnes  Bath, Kentucky, United States I319668
10 Tapp, Lucinda  Bath, Kentucky, United States I320493
11 Williams, Philip  Bath, Kentucky, United States I335508
12 Williams, William  Apr 1896Bath, Kentucky, United States I32927

Birth

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Birth    Person ID 
1 Gibbs, Emilly  12 Mar 1858Bath, Kentucky, United States I132984

Census

Matches 1 to 33 of 33

   Last Name, Given Name(s)    Census    Person ID 
1 Bowling, Amanda Jane  1860Bath, Kentucky, United States I25078
2 Bradshaw, Nancy  1860Bath, Kentucky, United States I409863
3 Carpenter, Eliza  1900Bath, Kentucky, United States I283205
4 Combs, Euphamy  1860Bath, Kentucky, United States I271700
5 Cox, Dr. Benjamin Franklin  1860Bath, Kentucky, United States I121292
6 Crouch, Sarah Jane  1850Bath, Kentucky, United States I109040
7 Day, Sarah  1860Bath, Kentucky, United States I94647
8 Dennis, Lucy Ann  1850Bath, Kentucky, United States I96525
9 Dennis, Lucy Ann  1860Bath, Kentucky, United States I96525
10 Everman, Flossie  1910Bath, Kentucky, United States I17209
11 Fisher, Rebecca  1850Bath, Kentucky, United States I96519
12 Frisby, John Robert  1850Bath, Kentucky, United States I94648
13 Grubb, Malin A  1900Bath, Kentucky, United States I342962
14 Hamilton, Claude  1940Bath, Kentucky, United States I17140
15 Hamilton, Deward Scott  1940Bath, Kentucky, United States I17223
16 Hamilton, Herman Franklin  1940Bath, Kentucky, United States I17222
17 Ingram, Andrew  1850Bath, Kentucky, United States I269672
18 Ingram, Isaac  1850Bath, Kentucky, United States I238668
19 Ingram, Martha  1850Bath, Kentucky, United States I269665
20 Ingram, William R.  1850Bath, Kentucky, United States I269669
21 Jones, Jonathan Hamilton  1850Bath, Kentucky, United States I5644
22 Kendrick, Elizabeth Louisa  1860Bath, Kentucky, United States I332250
23 Kendrick, George W.  1860Bath, Kentucky, United States I332246
24 Kendrick, Jemima  1860Bath, Kentucky, United States I332248
25 Kendrick, Robert  1860Bath, Kentucky, United States I332247
26 Kendrick, Thomas  1860Bath, Kentucky, United States I332244
27 Moore, William  1860Bath, Kentucky, United States I111608
28 Patrick, Noah  1860Bath, Kentucky, United States I251791
29 Quillen, Carl  1940Bath, Kentucky, United States I241223
30 Ramey, Hannah  1850Bath, Kentucky, United States I229341
31 Ramey, Hannah  1860Bath, Kentucky, United States I229341
32 Richardson, Parley Paul  1940Bath, Kentucky, United States I115241
33 Stephens, Benjamin  1860Bath, Kentucky, United States I409862

Military Draft Registration

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Military Draft Registration    Person ID 
1 Williams, Hord Sharp  1917–1918Bath, Kentucky, United States I77159

Residence

Matches 1 to 12 of 12

   Last Name, Given Name(s)    Residence    Person ID 
1 Bowman, Elizabeth  1850Bath, Kentucky, United States I276158
2 Combs, Anna Mae  1940Bath, Kentucky, United States I283036
3 Dennis, Elizabeth Jones  1860Bath, Kentucky, United States I96687
4 Dennis, Nicholas  1860Bath, Kentucky, United States I96522
5 Fisher, Rebecca  1860Bath, Kentucky, United States I96519
6 Fugate, James  1850Bath, Kentucky, United States I229828
7 Hall, David Henry  1910Bath, Kentucky, United States I105882
8 Kendrick, Mary  1860Bath, Kentucky, United States I332243
9 Patrick, Jeremiah  1820Bath, Kentucky, United States I125025
10 Powers, Lucy  1910Bath, Kentucky, United States I269427
11 Wright, Charlotte  1860Bath, Kentucky, United States I12833
12 Wright, Hiram Richard  1860Bath, Kentucky, United States I12834

Settled

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Settled    Person ID 
1 Elliott, Judge John Milton  Abt 1866Bath, Kentucky, United States I35141

Marriage

Matches 1 to 52 of 52

   Family    Marriage    Family ID 
1 Alfrey / Johnson  3 Aug 1831Bath, Kentucky, United States F90806
2 Barber / Atchison  9 Aug 1829Bath, Kentucky, United States F39852
3 Barker / Sexton  28 Jul 1858Bath, Kentucky, United States F122461
4 Black / Alfrey  8 Jul 1877Bath, Kentucky, United States F119229
5 Blevins / Hunt  20 Jun 1869Bath, Kentucky, United States F107993
6 Bolling / Kring  1868Bath, Kentucky, United States F129414
7 Bowman / Roberts  26 Oct 1871Bath, Kentucky, United States F105344
8 Caudill / Roberts  12 Feb 1822Bath, Kentucky, United States F46487
9 Coffee / Norman  18 Dec 1823Bath, Kentucky, United States F95533
10 Collins / Amburgey  22 Dec 1930Bath, Kentucky, United States F127673
11 Collins / Pigman  26 Dec 1930Bath, Kentucky, United States F103738
12 Cox / McCormick  23 May 1854Bath, Kentucky, United States F49992
13 Cox / Quillen  3 Aug 1818Bath, Kentucky, United States F12995
14 Cox / Sexton  28 Apr 1814Bath, Kentucky, United States F49989
15 Coyle / Gregory  9 Jan 1839Bath, Kentucky, United States F110089
16 Crouch / Rice  2 Apr 1843Bath, Kentucky, United States F44800
17 Dennis / Ingram  5 Feb 1850Bath, Kentucky, United States F40457
18 Dennis / Jones  29 Jan 1886Bath, Kentucky, United States F40402
19 Dennis / Maupin  22 Aug 1849Bath, Kentucky, United States F40465
20 Dennis / Pergrem  29 Oct 1829Bath, Kentucky, United States F40424
21 Everman / Powers  2 Dec 1897Bath, Kentucky, United States F101895
22 Fisher / Dennis  25 Mar 1848Bath, Kentucky, United States F40437
23 Frisby / Rose  25 Jun 1885Bath, Kentucky, United States F166832
24 Fugate / McGinnis  27 Nov 1813Bath, Kentucky, United States F113691
25 Hall / Barber  25 Oct 1855Bath, Kentucky, United States F10343
26 Hall / Coyle  24 Feb 1870Bath, Kentucky, United States F43655
27 Ingram / Lawson  8 Nov 1814Bath, Kentucky, United States F91755
28 Ingram / Lyons  24 Jun 1844Bath, Kentucky, United States F102001
29 Ingram / Williams  30 Apr 1855Bath, Kentucky, United States F102003
30 Kendrick / Staton  12 Apr 1868Bath, Kentucky, United States F149754
31 Killian / Ramey  13 May 1830Bath, Kentucky, United States F94494
32 McClain / Sexton  24 May 1820Bath, Kentucky, United States F36196
33 McGlothlin / Carpenter  1 May 1855Bath, Kentucky, United States F108973
34 McKinney / Carter  29 Jul 1819Bath, Kentucky, United States F91787
35 Parker / Maxey  31 Mar 1814Bath, Kentucky, United States F123314
36 Parker / Shultz  21 Dec 1832Bath, Kentucky, United States F123306
37 Parker / Templeman  22 Apr 1839Bath, Kentucky, United States F167873
38 Patrick / Baird  1 Mar 1831Bath, Kentucky, United States F95470
39 Ramey / Harmon  20 May 1857Bath, Kentucky, United States F51792
40 Ramey / Manley  2 Oct 1845Bath, Kentucky, United States F135168
41 Ramey / McGinnis  10 Aug 1835Bath, Kentucky, United States F135177
42 Ramey / Phelps  2 Dec 1821Bath, Kentucky, United States F135180
43 Richardson / Howard  1948Bath, Kentucky, United States F47787
44 Roberts / Stephens  22 Sep 1865Bath, Kentucky, United States F103134
45 Simpkins / Kendrick  10 Jan 1867Bath, Kentucky, United States F131828
46 Stephens / Bradshaw  25 Dec 1826Bath, Kentucky, United States F171125
47 Thomas / Baty  27 Jul 1865Bath, Kentucky, United States F98494
48 Thomas / Staton  5 Aug 1868Bath, Kentucky, United States F106707
49 Thornsburg / Williams  1908Bath, Kentucky, United States F98323
50 Tignor / Logan  3 Aug 1905Bath, Kentucky, United States F90822
51 Williams / Moore  16 Mar 1837Bath, Kentucky, United States F133396
52 Wright / Lawson  1 Jun 1866Bath, Kentucky, United States F2676