Breathitt County, Kentucky



 


County/Shire : Latitude: 37.5359616, Longitude: -83.336188


Residence

Matches 101 to 150 of 165

«Prev 1 2 3 4 Next»

   Last Name, Given Name(s)    Residence    Person ID 
101 Combs, Stephen Sewell  12 Jul 1860Breathitt County, Kentucky I3709
102 Combs, William  25 Aug 1850Breathitt County, Kentucky I3904
103 Combs, William  12 Jul 1860Breathitt County, Kentucky I3904
104 Combs, William H.  11 Aug 1860Breathitt County, Kentucky I3778
105 Combs, William M  27 Jul 1850Breathitt County, Kentucky I1063
106 Combs, William M  11 Aug 1860Breathitt County, Kentucky I1063
107 Combs, Winnie  12 Jul 1860Breathitt County, Kentucky I3906
108 Cope, Levisa  3 Aug 1850Breathitt County, Kentucky I3771
109 Cope, Levisa  17 Jul 1860Breathitt County, Kentucky I3771
110 Davis, Temperance  25 Aug 1850Breathitt County, Kentucky I1070
111 Grigsby, Mary  12 Jul 1860Breathitt County, Kentucky I3898
112 Grigsby, Mary  31 Jul 1870Breathitt County, Kentucky I3898
113 Hatton, William John  9 Aug 1850Breathitt County, Kentucky I4389
114 Hatton, William John  27 Jun 1860Breathitt County, Kentucky I4389
115 Herren, Jane  3 Aug 1850Breathitt County, Kentucky I3774
116 Hogg, Hiram D  18 Jun 1860Breathitt County, Kentucky I4120
117 Hogg, Hiram D  10 Aug 1870Breathitt County, Kentucky I4120
118 Hogg, James  30 Jul 1850Breathitt County, Kentucky I2170
119 Hogg, James  18 Jun 1860Breathitt County, Kentucky I2170
120 Hogg, James  18 Jul 1870Breathitt County, Kentucky I2170
121 Hogg, Mary  18 Jul 1860Breathitt County, Kentucky I4106
122 Hogg, Mary Ann  30 Jul 1850Breathitt County, Kentucky I2174
123 Hogg, Mary Ann  18 Jun 1860Breathitt County, Kentucky I2174
124 Hogg, Missouri J.  30 Jul 1850Breathitt County, Kentucky I2175
125 Hogg, Missouri J.  18 Jun 1860Breathitt County, Kentucky I2175
126 Hogg, Missouri J.  10 Aug 1870Breathitt County, Kentucky I2175
127 Hogg, Nancy  30 Jul 1850Breathitt County, Kentucky I2169
128 Hogg, Nancy  18 Jul 1870Breathitt County, Kentucky I2169
129 Hogg, Permelia Belle  3 Aug 1850Breathitt County, Kentucky I982
130 Hogg, Permelia Belle  11 Aug 1860Breathitt County, Kentucky I982
131 Hogg, Permelia Belle  18 Jul 1870Breathitt County, Kentucky I982
132 Hogg, Permelia Belle  16 Jun 1880Breathitt County, Kentucky I982
133 Hogg, Permelia F.  18 Jun 1860Breathitt County, Kentucky I4121
134 Hogg, Permelia F.  10 Aug 1870Breathitt County, Kentucky I4121
135 Hogg, Sally  30 Jul 1850Breathitt County, Kentucky I2172
136 Hogg, Stephen  30 Jul 1850Breathitt County, Kentucky I2173
137 Hogg, Stephen  3 Aug 1850Breathitt County, Kentucky I983
138 Hogg, Stephen  18 Jun 1860Breathitt County, Kentucky I2173
139 McIntosh, Archie M.  26 Apr 1910Breathitt County, Kentucky I3729
140 McIntosh, Bulia  26 Apr 1910Breathitt County, Kentucky I3730
141 McIntosh, Carl  26 Apr 1910Breathitt County, Kentucky I3731
142 McIntosh, Carl  27 Jan 1920Breathitt County, Kentucky I3731
143 McIntosh, Dora  26 Apr 1910Breathitt County, Kentucky I3728
144 McIntosh, Evlyn  27 Jan 1920Breathitt County, Kentucky I3733
145 McIntosh, Fred  27 Jan 1920Breathitt County, Kentucky I3735
146 McIntosh, George W.  26 Apr 1910Breathitt County, Kentucky I3727
147 McIntosh, George W.  27 Jan 1920Breathitt County, Kentucky I3727
148 McIntosh, Jerry  26 Apr 1910Breathitt County, Kentucky I3732
149 McIntosh, Jerry  27 Jan 1920Breathitt County, Kentucky I3732
150 McIntosh, Theodore Roosevelt  27 Jan 1920Breathitt County, Kentucky I3734

«Prev 1 2 3 4 Next»