Matches 101 to 150 of 168
Last Name, Given Name(s) | Death | Person ID | Tree | ||
---|---|---|---|---|---|
101 | Montgomery, Mary F. | 15 Apr 1936 | Jefferson County, KY | I62228 | SmighHarrell2024Feb |
102 | Montgomery, Samuel | 7 Feb 1938 | Jefferson County, KY | I62252 | SmighHarrell2024Feb |
103 | Montgomery, Samuel M. | 25 Feb 1961 | Jefferson County, KY | I61109 | SmighHarrell2024Feb |
104 | Montgomery, Ulysses Dr. | 30 Mar 1920 | Jefferson County, KY | I47802 | SmighHarrell2024Feb |
105 | Murrell, Melissa Ann | 21 Jul 1956 | Jefferson County, KY | I83857 | SmighHarrell2024Feb |
106 | Myers, Robert Allie | 26 Mar 1954 | Jefferson County, KY | I41184 | SmighHarrell2024Feb |
107 | Nally, Rudolph Griggs | 28 May 1977 | Jefferson County, KY | I67669 | SmighHarrell2024Feb |
108 | Nunn, Mary Catherine "Kate" | 15 Jul 1904 | Jefferson County, KY | I88154 | SmighHarrell2024Feb |
109 | Page, Juliet B. | 16 Dec 1922 | Jefferson County, KY | I00861 | SmighHarrell2024Feb |
110 | Payne, Randolph | 14 Jun 1976 | Jefferson County, KY | I58490 | SmighHarrell2024Feb |
111 | Pendygraft, Claude Belmont | 30 Sep 1970 | Jefferson County, KY | I61188 | SmighHarrell2024Feb |
112 | Pendygraft, Gertrude | 31 Dec 1981 | Jefferson County, KY | I60979 | SmighHarrell2024Feb |
113 | Pendygraft, Harvey Nelson | 17 Mar 1958 | Jefferson County, KY | I61092 | SmighHarrell2024Feb |
114 | Pope, William Edward | 14 Jan 1941 | Jefferson County, KY | I74084 | SmighHarrell2024Feb |
115 | Powell, Bettie Mattie | 5 Dec 1969 | Jefferson County, KY | I67396 | SmighHarrell2024Feb |
116 | Ragland, Arabelle | 1855 | Jefferson County, KY | I47595 | SmighHarrell2024Feb |
117 | Ragland, Caroline | 10 May 1854 | Jefferson County, KY | I47593 | SmighHarrell2024Feb |
118 | Ragland, Carolyn | 17 Oct 1911 | Jefferson County, KY | I83954 | SmighHarrell2024Feb |
119 | Ragland, Charles Wesley | 20 Apr 1904 | Jefferson County, KY | I47592 | SmighHarrell2024Feb |
120 | Ragland, Ida Pope | 5 Mar 1916 | Jefferson County, KY | I83844 | SmighHarrell2024Feb |
121 | Ragland, James Oliver | 1 Jan 1930 | Jefferson County, KY | I47594 | SmighHarrell2024Feb |
122 | Ragland, Lillian Mae | 10 Dec 1948 | Jefferson County, KY | I83950 | SmighHarrell2024Feb |
123 | Ragland, Martha E. | 7 Sep 1912 | Jefferson County, KY | I59378 | SmighHarrell2024Feb |
124 | Ragland, Sidney Maxwell | 12 Oct 1933 | Jefferson County, KY | I83853 | SmighHarrell2024Feb |
125 | Ragland, Stanton P. | 15 Mar 1885 | Jefferson County, KY | I83850 | SmighHarrell2024Feb |
126 | Ragland, William Roland "Rol" | 19 Jan 1947 | Jefferson County, KY | I83849 | SmighHarrell2024Feb |
127 | Ready, Latimer | 12 May 1938 | Jefferson County, KY | I37066 | SmighHarrell2024Feb |
128 | Richardson, Allen Wilson | 15 Dec 1985 | Jefferson County, KY | I68818 | SmighHarrell2024Feb |
129 | Rowland, Mary Elizabeth | 1917 | Jefferson County, KY | I83969 | SmighHarrell2024Feb |
130 | Scobee, John Morgan | 18 Jan 1912 | Jefferson County, KY | I96093 | SmighHarrell2024Feb |
131 | Scott, Bernard Otho | 17 Jul 1925 | Jefferson County, KY | I67636 | SmighHarrell2024Feb |
132 | Sexe, Helen Marie | 27 Dec 1969 | Jefferson County, KY | I69214 | SmighHarrell2024Feb |
133 | Shadwick, Wilber Ellis | 20 Jan 1953 | Jefferson County, KY | I76689 | SmighHarrell2024Feb |
134 | Shelly, Clarence M. | 26 Jan 1983 | Jefferson County, KY | I65885 | SmighHarrell2024Feb |
135 | Shipp, Sarah Alice | 16 Aug 1958 | Jefferson County, KY | I83858 | SmighHarrell2024Feb |
136 | Shouse, Dixie | 13 Nov 1944 | Jefferson County, KY | I59413 | SmighHarrell2024Feb |
137 | Sparks, John Robert | 21 Feb 1955 | Jefferson County, KY | I61202 | SmighHarrell2024Feb |
138 | Sparks, Orville Harrison | 23 Jan 1922 | Jefferson County, KY | I61091 | SmighHarrell2024Feb |
139 | Spurrier, Minnie | 28 Jun 1970 | Jefferson County, KY | I31417 | SmighHarrell2024Feb |
140 | Stephenson, Charles H. | 7 Jan 1934 | Jefferson County, KY | I47547 | SmighHarrell2024Feb |
141 | Stewart, Martha Elizabeth | 18 Sep 1972 | Jefferson County, KY | I76589 | SmighHarrell2024Feb |
142 | Stivers, Eunice | 17 Oct 1955 | Jefferson County, KY | I61574 | SmighHarrell2024Feb |
143 | Stone, Sarah Emily | 5 May 1928 | Jefferson County, KY | I30363 | SmighHarrell2024Feb |
144 | Swank, Albert Oliver | 1 Nov 1951 | Jefferson County, KY | I61366 | SmighHarrell2024Feb |
145 | Tate, John Loren | 11 Apr 1938 | Jefferson County, KY | I81139 | SmighHarrell2024Feb |
146 | Thomas, Elmer Cleo | 29 Aug 1987 | Jefferson County, KY | I70821 | SmighHarrell2024Feb |
147 | Thompson, John Landon | 27 May 1978 | Jefferson County, KY | I83939 | SmighHarrell2024Feb |
148 | Thum, Frederick C. "Boots" Jr. | 17 Nov 1947 | Jefferson County, KY | I74116 | SmighHarrell2024Feb |
149 | Towery, Fred Henry | 17 Dec 1963 | Jefferson County, KY | I69168 | SmighHarrell2024Feb |
150 | Troutman, Jessie Mae | 12 Aug 1952 | Jefferson County, KY | I77312 | SmighHarrell2024Feb |
This site powered by The Next Generation of Genealogy Sitebuilding v. 14.0.2, written by Darrin Lythgoe © 2001-2024.
Maintained by Hazel and Robert Bonner.