Breathitt County, Kentucky



 


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


Birth

Matches 1 to 25 of 25

   Last Name, Given Name(s)    Birth    Person ID 
1 Williams, Logan D.  10 Oct 1857Breathitt County, Kentucky I3788
2 Risner, Granville Pearl  9 Apr 1855Breathitt County, Kentucky I4274
3 McIntosh, Theodore Roosevelt  5 Mar 1913Breathitt County, Kentucky I3734
4 McIntosh, Jerry  Abt 1907Breathitt County, Kentucky I3732
5 McIntosh, Fred  1919Breathitt County, Kentucky I3735
6 McIntosh, Evlyn  Abt 1911Breathitt County, Kentucky I3733
7 McIntosh, Carl  Abt 1905Breathitt County, Kentucky I3731
8 McIntosh, Bulia  Abt 1902Breathitt County, Kentucky I3730
9 Higgins, Delilah  Abt 1843Breathitt County, Kentucky I2743
10 Hensley, John B  1863Breathitt County, Kentucky I3753
11 Cooper, Reverend Archibald Calloway  14 Jun 1849Breathitt County, Kentucky I2320
12 Combs, Permelia  24 Oct 1843Breathitt County, Kentucky I1578
13 Combs, Nathan  19 Sep 1830Breathitt County, Kentucky I1064
14 Combs, Aaron  10 Jan 1842Breathitt County, Kentucky I1988
15 Cardwell, Lindsay  8 Jun 1896Breathitt County, Kentucky I3758
16 Cardwell, John J.  Jun 1863Breathitt County, Kentucky I3754
17 Calhoun, Sarah  11 Jan 1844Breathitt County, Kentucky I4109
18 Back, Woodford  Abt 1851Breathitt County, Kentucky I2520
19 Back, William Harrison  Abt 1867Breathitt County, Kentucky I1031
20 Back, Richard William Henry  21 May 1886Breathitt County, Kentucky I2628
21 Back, James Robinson  02 Nov 1855Breathitt County, Kentucky I2399
22 Back, Emily Jane  23 Dec 1883Breathitt County, Kentucky I2610
23 Back, Benjamin  1 Mar 1843Breathitt County, Kentucky I1579
24 Back, Armina  20 Jan 1875Breathitt County, Kentucky I1035
25 Back, Adelia  10 Jan 1890Breathitt County, Kentucky I2694

Died

Matches 1 to 13 of 13

   Last Name, Given Name(s)    Died    Person ID 
1 Williams, Logan D.  25 Mar 1943Breathitt County, Kentucky I3788
2 Walker, Cynthia  14 Sep 1932Breathitt County, Kentucky I2310
3 Spurlock, William  14 Nov 1854Breathitt County, Kentucky I3772
4 Smith, Mary  12 Feb 1919Breathitt County, Kentucky I1024
5 Smith, Benjamin Franklin (Speculation)  7 Sep 1875Breathitt County, Kentucky I3770
6 Hogg, Permelia Belle  Aft 16 Jun 1880Breathitt County, Kentucky I982
7 Combs, Elizabeth  22 Aug 1878Breathitt County, Kentucky I3902
8 Calhoun, Sarah  21 Oct 1912Breathitt County, Kentucky I4109
9 Brown, Frances  18 Feb 1872Breathitt County, Kentucky I972
10 Back, William Davis  26 Dec 1936Breathitt County, Kentucky I2732
11 Back, Sarah Ann  15 Aug 1918Breathitt County, Kentucky I4118
12 Back, John Sr.  1853Breathitt County, Kentucky I1745
13 Back, James Sanford  6 Oct 1939Breathitt County, Kentucky I4119

Miscellaneous

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Miscellaneous    Person ID 
1 Smith, Benjamin Franklin (Speculation)  20 Mar 1876Breathitt County, Kentucky I3770

Residence

Matches 1 to 50 of 165

1 2 3 4 Next»

   Last Name, Given Name(s)    Residence    Person ID 
1 Williams, Sterling P.  16 Jun 1880Breathitt County, Kentucky I3789
2 Williams, Stephen  16 Jun 1880Breathitt County, Kentucky I2346
3 Williams, Permelia  16 Jun 1880Breathitt County, Kentucky I3790
4 Williams, Logan D.  16 Jun 1880Breathitt County, Kentucky I3788
5 Warner, James  27 Jul 1850Breathitt County, Kentucky I3
6 Spurlock, William  3 Aug 1850Breathitt County, Kentucky I3772
7 Spurlock, Jesse  3 Aug 1850Breathitt County, Kentucky I3773
8 Smith, William Harrison  17 Jul 1860Breathitt County, Kentucky I1577
9 Smith, Benjamin Franklin (Speculation)  17 Jul 1860Breathitt County, Kentucky I3770
10 Robertson, Catherine  3 Aug 1850Breathitt County, Kentucky I1748
11 Roberts, Margaret  27 Jul 1850Breathitt County, Kentucky I1025
12 Parker, Barbara  10 Aug 1870Breathitt County, Kentucky I2171
13 Parker, Barbara  18 Jun 1860Breathitt County, Kentucky I2171
14 Parker, Barbara  30 Jul 1850Breathitt County, Kentucky I2171
15 Noble, Margarette  12 Jul 1860Breathitt County, Kentucky I1068
16 McIntosh, Theodore Roosevelt  27 Jan 1920Breathitt County, Kentucky I3734
17 McIntosh, Jerry  27 Jan 1920Breathitt County, Kentucky I3732
18 McIntosh, Jerry  26 Apr 1910Breathitt County, Kentucky I3732
19 McIntosh, George W.  27 Jan 1920Breathitt County, Kentucky I3727
20 McIntosh, George W.  26 Apr 1910Breathitt County, Kentucky I3727
21 McIntosh, Fred  27 Jan 1920Breathitt County, Kentucky I3735
22 McIntosh, Evlyn  27 Jan 1920Breathitt County, Kentucky I3733
23 McIntosh, Dora  26 Apr 1910Breathitt County, Kentucky I3728
24 McIntosh, Carl  27 Jan 1920Breathitt County, Kentucky I3731
25 McIntosh, Carl  26 Apr 1910Breathitt County, Kentucky I3731
26 McIntosh, Bulia  26 Apr 1910Breathitt County, Kentucky I3730
27 McIntosh, Archie M.  26 Apr 1910Breathitt County, Kentucky I3729
28 Hogg, Stephen  18 Jun 1860Breathitt County, Kentucky I2173
29 Hogg, Stephen  3 Aug 1850Breathitt County, Kentucky I983
30 Hogg, Stephen  30 Jul 1850Breathitt County, Kentucky I2173
31 Hogg, Sally  30 Jul 1850Breathitt County, Kentucky I2172
32 Hogg, Permelia F.  10 Aug 1870Breathitt County, Kentucky I4121
33 Hogg, Permelia F.  18 Jun 1860Breathitt County, Kentucky I4121
34 Hogg, Permelia Belle  16 Jun 1880Breathitt County, Kentucky I982
35 Hogg, Permelia Belle  18 Jul 1870Breathitt County, Kentucky I982
36 Hogg, Permelia Belle  11 Aug 1860Breathitt County, Kentucky I982
37 Hogg, Permelia Belle  3 Aug 1850Breathitt County, Kentucky I982
38 Hogg, Nancy  18 Jul 1870Breathitt County, Kentucky I2169
39 Hogg, Nancy  30 Jul 1850Breathitt County, Kentucky I2169
40 Hogg, Missouri J.  10 Aug 1870Breathitt County, Kentucky I2175
41 Hogg, Missouri J.  18 Jun 1860Breathitt County, Kentucky I2175
42 Hogg, Missouri J.  30 Jul 1850Breathitt County, Kentucky I2175
43 Hogg, Mary Ann  18 Jun 1860Breathitt County, Kentucky I2174
44 Hogg, Mary Ann  30 Jul 1850Breathitt County, Kentucky I2174
45 Hogg, Mary  18 Jul 1860Breathitt County, Kentucky I4106
46 Hogg, James  18 Jul 1870Breathitt County, Kentucky I2170
47 Hogg, James  18 Jun 1860Breathitt County, Kentucky I2170
48 Hogg, James  30 Jul 1850Breathitt County, Kentucky I2170
49 Hogg, Hiram D  10 Aug 1870Breathitt County, Kentucky I4120
50 Hogg, Hiram D  18 Jun 1860Breathitt County, Kentucky I4120

1 2 3 4 Next»



Married

Matches 1 to 23 of 23

   Family    Married    Family ID 
1 Smith / Cope  9 Dec 1855Breathitt County, Kentucky F1295
2 McIntosh / Back  13 Jul 1895Breathitt County, Kentucky F1285
3 Lindon / Back  16 Mar 1882Breathitt County, Kentucky F852
4 Kincaid / Back  22 Sep 1909Breathitt County, Kentucky F941
5 Hounshell / Back  1 Nov 1876Breathitt County, Kentucky F1457
6 Hounshell / Back  20 Jun 1874Breathitt County, Kentucky F845
7 Holliday / Back  17 Dec 1896Breathitt County, Kentucky F1293
8 Hensley / Back  8 Oct 1884Breathitt County, Kentucky F1290
9 Craft / Back  11 Aug 1856Breathitt County, Kentucky F1302
10 Combs / Grigsby  22 Sep 1857Breathitt County, Kentucky F1333
11 Cardwell / Back  2 Jan 1885Breathitt County, Kentucky F1291
12 Bryant / Back  19 Feb 1891Breathitt County, Kentucky F855
13 Barnett / Back  13 Aug 1880Breathitt County, Kentucky F1286
14 Back / Young  3 Oct 1897Breathitt County, Kentucky F446
15 Back / Turner  29 Jan 1885Breathitt County, Kentucky F952
16 Back / Keith  23 Nov 1888Breathitt County, Kentucky F848
17 Back / Hounshell  11 Dec 1853Breathitt County, Kentucky F779
18 Back / Hogg  5 Nov 1852Breathitt County, Kentucky F771
19 Back / Herald  07 Mar 1907Breathitt County, Kentucky F953
20 Back / Combs  19 Oct 1899Breathitt County, Kentucky F889
21 Back / Combs  03 Feb 1842Breathitt County, Kentucky F419
22 Back / Clemons  31 Aug 1881Breathitt County, Kentucky F861
23 Back / Back  20 Oct 1854Breathitt County, Kentucky F701