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 165 of 165

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

Death

Matches 1 to 67 of 67

   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 Akers, John Wesley  16 Jun 1941Bath, Kentucky, United States I260499
4 Alfrey, Barbary  17 Feb 1916Bath, Kentucky, United States I396333
5 Alfrey, Rachel  31 Aug 1854Bath, Kentucky, United States I285013
6 Armstrong, Russell  Bef 1900Bath, Kentucky, United States I396332
7 Baty, Asa  29 Nov 1888Bath, Kentucky, United States I261217
8 Blevins, James  1870Bath, Kentucky, United States I235500
9 Bowling, Charles  Abt 1918Bath, Kentucky, United States I23514
10 Browning, Mary Jane  29 Aug 1914Bath, Kentucky, United States I329738
11 Cardwell, Ethel  26 Jan 1967Bath, Kentucky, United States I307857
12 Caudill, Mary Belle  22 Sep 1995Bath, Kentucky, United States I122605
13 Collins, Elza B.  25 Apr 1968Bath, Kentucky, United States I232344
14 Cornett, Forrest Pollard  20 Jan 1967Bath, Kentucky, United States I27754
15 Crouch, Sarah Ann  3 Nov 1925Bath, Kentucky, United States I269683
16 Day, John L George  1 Jan 1936Bath, Kentucky, United States I393212
17 Deskins, Daniel  26 Sep 1831Bath, Kentucky, United States I244868
18 Dowden, Anna Lambert  8 Mar 1846Bath, Kentucky, United States I249678
19 Fugate, Elizabeth  Bef 1813Bath, Kentucky, United States I94547
20 Fugate, James  7 Jul 1856Bath, Kentucky, United States I229828
21 Fugate, Randal F.  30 Nov 1836Bath, Kentucky, United States I95485
22 Gose, Eliza Caroline  6 Apr 1870Bath, Kentucky, United States I348423
23 Griffith, Matilda  Abt 1867Bath, Kentucky, United States I335606
24 Hall, David Henry  12 May 1924Bath, Kentucky, United States I105882
25 Highley, Nancy  Abt 1870Bath, Kentucky, United States I261218
26 Highley, William Benjamin  25 Aug 1923Bath, Kentucky, United States I258884
27 Hughes, Keziah  6 Jun 1830Bath, Kentucky, United States I311406
28 Jefferson, Della M. “Dellie”  21 May 1962Bath, Kentucky, United States I240908
29 Johnson, Isaac  Abt 10 Mar 1851Bath, Kentucky, United States I348713
30 Jouett, Maj. John  1 Mar 1822Bath, Kentucky, United States I86682
31 Kissick, Lela Myrtle  15 Jan 1972Bath, Kentucky, United States I309460
32 Ledford, Martha  Bath, Kentucky, United States I234945
33 McClave, Florence Jewell  16 Oct 1904Bath, Kentucky, United States I314745
34 McKinney, John Wesley  11 Jan 1961Bath, Kentucky, United States I238823
35 Moore, Eliza  4 Oct 1882Bath, Kentucky, United States I335509
36 Moore, Solomon  4 Jul 1827Bath, Kentucky, United States I344433
37 Morgan, William  Bath, Kentucky, United States I97029
38 Myers, Joseph  29 Oct 1875Bath, Kentucky, United States I285012
39 Mynhier, Nancy Cordelia  12 Apr 1904Bath, Kentucky, United States I297505
40 Newman, William  1840Bath, Kentucky, United States I302594
41 Nickell, Lurenna Halsey  1851Bath, Kentucky, United States I121352
42 Nickell, Millard T  15 Aug 1942Bath, Kentucky, United States I280299
43 Parsons, Sarah  14 Mar 1852Bath, Kentucky, United States I30994
44 Patrick, Jeremiah  Jan 1824Bath, Kentucky, United States I125025
45 Patrick, Maude Ella  28 Oct 1937Bath, Kentucky, United States I293997
46 Patrick, Noah  1 Feb 1870Bath, Kentucky, United States I251791
47 Patrick, Priscilla  27 Mar 1924Bath, Kentucky, United States I303751
48 Pergram, Richard Marshall  21 Nov 1941Bath, Kentucky, United States I269682
49 Prather, William  1811Bath, Kentucky, United States I94546
50 Richardson, Irena Agnes  Aft Jun 1880Bath, Kentucky, United States I319668
51 Rodgers, Linnie L  6 Mar 1944Bath, Kentucky, United States I255425
52 Sexton, Ann  1821Bath, Kentucky, United States I121289
53 Sexton, Benjamin Franklin  1860Bath, Kentucky, United States I111030
54 Sharp, Mary Nancy  Abt 1841Bath, Kentucky, United States I285550
55 Shepherd, Elizabeth  6 Mar 1966Bath, Kentucky, United States I128486
56 Smith, Mary 'Polly'  19 Jul 1878Bath, Kentucky, United States I301782
57 Stacy, James Garfield  7 Sep 1968Bath, Kentucky, United States I255506
58 Stidham, Lavina  26 Jun 1888Bath, Kentucky, United States I232982
59 Thompson, James T.  10 Dec 1936Bath, Kentucky, United States I316052
60 Tolson, William  1911Bath, Kentucky, United States I343181
61 Ward, Lemuel  Bath, Kentucky, United States I339414
62 Ward, William Elbert  2 Dec 1946Bath, Kentucky, United States I83680
63 Williams, Mary Elizabeth  7 Mar 1925Bath, Kentucky, United States I269673
64 Williams, Philip  2 Jun 1888Bath, Kentucky, United States I335508
65 Williams, Shadrack  8 Dec 1917Bath, Kentucky, United States I32917
66 Williams, William  10 Apr 1896Bath, Kentucky, United States I32927
67 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 Fugate, Randal F.  Bath, Kentucky, United States I95485
6 Hall, James S.  1945Bath, Kentucky, United States I105883
7 Moore, Eliza  Bath, Kentucky, United States I335509
8 Richardson, Irena Agnes  Bath, Kentucky, United States I319668
9 Richardson, Irene Agnes  Bath, Kentucky, United States I338852
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 29 of 29

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

Military Draft Registration

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Military Draft Registration    Person ID 
1 Williams, Hord S.  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 44 of 44

   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 Crouch / Rice  2 Apr 1843Bath, Kentucky, United States F44800
16 Dennis / Ingram  5 Feb 1850Bath, Kentucky, United States F40457
17 Dennis / Jones  29 Jan 1886Bath, Kentucky, United States F40402
18 Dennis / Maupin  22 Aug 1849Bath, Kentucky, United States F40465
19 Dennis / Pergrem  29 Oct 1829Bath, Kentucky, United States F40424
20 Everman / Powers  2 Dec 1897Bath, Kentucky, United States F101895
21 Fisher / Dennis  25 Mar 1848Bath, Kentucky, United States F40437
22 Fugate / McGinnis  27 Nov 1813Bath, Kentucky, United States F113691
23 Hall / Barber  25 Oct 1855Bath, Kentucky, United States F10343
24 Hall / Coyle  24 Feb 1870Bath, Kentucky, United States F43655
25 Ingram / Lawson  8 Nov 1814Bath, Kentucky, United States F91755
26 Ingram / Lyons  24 Jun 1844Bath, Kentucky, United States F102001
27 Ingram / Williams  30 Apr 1855Bath, Kentucky, United States F102003
28 Kendrick / Staton  12 Apr 1868Bath, Kentucky, United States F149754
29 Killian / Ramey  13 May 1830Bath, Kentucky, United States F94494
30 McClain / Sexton  24 May 1820Bath, Kentucky, United States F36196
31 McGlothlin / Carpenter  1 May 1855Bath, Kentucky, United States F108973
32 McKinney / Carter  29 Jul 1819Bath, Kentucky, United States F91787
33 Patrick / Baird  1 Mar 1831Bath, Kentucky, United States F95470
34 Ramey / Harmon  20 May 1857Bath, Kentucky, United States F51792
35 Ramey / Manley  2 Oct 1845Bath, Kentucky, United States F135168
36 Ramey / McGinnis  10 Aug 1835Bath, Kentucky, United States F135177
37 Ramey / Phelps  2 Dec 1821Bath, Kentucky, United States F135180
38 Roberts / Stephens  22 Sep 1865Bath, Kentucky, United States F103134
39 Simpkins / Kendrick  10 Jan 1867Bath, Kentucky, United States F131828
40 Thomas / Baty  27 Jul 1865Bath, Kentucky, United States F98494
41 Thornsburg / Williams  1908Bath, Kentucky, United States F98323
42 Tignor / Logan  3 Aug 1905Bath, Kentucky, United States F90822
43 Williams / Moore  16 Mar 1837Bath, Kentucky, United States F133396
44 Wright / Lawson  1 Jun 1866Bath, Kentucky, United States F2676