Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
Chambers, David |
21 Apr 1826 | Harrodsburg, Monroe County, Indiana | I1694 |
2 |
Back, David |
21 Apr 1837 | Harlan, Kentucky, USA | I2376 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
Elizabeth |
21 Apr 1725 | Siegen, Westfalen, Prussia, Germany | I898 |
2 |
Martin, Omer Harrison |
21 Apr 1955 | Kenton County, Kentucky | I3666 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Personal Property Taxation | Person ID | |
---|---|---|---|---|
1 |
Robinson, Francis |
21 Apr 1803 | Orange County, Virginia | I2058 |
Matches 1 to 28 of 28
# | Last Name, Given Name(s) | Residence | Person ID | |
---|---|---|---|---|
1 |
Back, Christian Ann |
21 Apr 1910 | 444 Chair Ave, Lexington, Fayette County, Kentucky | I1118 |
2 |
Back, Didema |
21 Apr 1910 | Bath County, Kentucky | I1030 |
3 |
Cardwell, Daniel Michigan |
21 Apr 1910 | Bath County, Kentucky | I3755 |
4 |
Cardwell, Ethel Loralie |
21 Apr 1910 | Bath County, Kentucky | I3757 |
5 |
Cardwell, Jerry South |
21 Apr 1910 | Bath County, Kentucky | I3759 |
6 |
Cardwell, Lindsay |
21 Apr 1910 | Bath County, Kentucky | I3758 |
7 |
Cardwell, Taylor |
21 Apr 1910 | Bath County, Kentucky | I3760 |
8 |
Estes, Martha |
21 Apr 1910 | High Bridge, Jessamine County, Kentucky | I1602 |
9 |
Houp, Allie Lee |
21 Apr 1910 | High Bridge, Jessamine County, Kentucky | I650 |
10 |
Houp, Anna F |
21 Apr 1910 | High Bridge, Jessamine County, Kentucky | I3298 |
11 |
Houp, Ella |
21 Apr 1910 | High Bridge, Jessamine County, Kentucky | I3297 |
12 |
Houp, II George Wesley |
21 Apr 1910 | High Bridge, Jessamine County, Kentucky | I651 |
13 |
Houp, George Wesley |
21 Apr 1910 | High Bridge, Jessamine County, Kentucky | I649 |
14 |
Houp, Julia W |
21 Apr 1910 | High Bridge, Jessamine County, Kentucky | I3299 |
15 |
Houp, Walter |
21 Apr 1910 | High Bridge, Jessamine County, Kentucky | I3300 |
16 |
Hughes, Ida May |
21 Apr 1910 | 448 Chair Ave, Lexington, Fayette County, Kentucky | I1165 |
17 |
Smith, James Franklin |
21 Apr 1910 | 448 Chair Ave, Lexington, Fayette County, Kentucky | I557 |
18 |
Smith, James Luther |
21 Apr 1910 | 448 Chair Ave, Lexington, Fayette County, Kentucky | I1164 |
19 |
Smith, John Wesley |
21 Apr 1910 | 444 Chair Ave, Lexington, Fayette County, Kentucky | I1117 |
20 |
Winkle, Amanda |
21 Apr 1910 | High Bridge, Jessamine County, Kentucky | I1272 |
21 |
Maria M. |
21 Apr 1925 | 365 Knight St, Providence, Providence County, Rhode Island | I3668 |
22 |
Boyle, Charles |
21 Apr 1925 | 365 Knight St, Providence, Providence County, Rhode Island | I2023 |
23 |
Boyle, Maria M |
21 Apr 1925 | 365 Knight St, Providence, Providence County, Rhode Island | I3669 |
24 |
Bates, Floyd C. |
21 Apr 1930 | 239 Forest Ave, Ludlow, Kenton County, Kentucky | I3595 |
25 |
Bates, George William |
21 Apr 1930 | 239 Forest Ave, Ludlow, Kenton County, Kentucky | I1204 |
26 |
Bates, Pauline V. |
21 Apr 1930 | 239 Forest Ave, Ludlow, Kenton County, Kentucky | I3596 |
27 |
Skinner, Nancy Katherine |
21 Apr 1930 | 239 Forest Ave, Ludlow, Kenton County, Kentucky | I105 |
28 |
Thompson, Cora L. |
21 Apr 1930 | 239 Forest Ave, Ludlow, Kenton County, Kentucky | I1199 |