Matches 1 to 47 of 47
Last Name, Given Name(s) | Birth | Person ID | Tree | ||
---|---|---|---|---|---|
1 | Yenowine, John Nelson | 11 Feb 1898 | Jessamine County, KY | I60806 | SmighHarrell2024Feb |
2 | Wylie, Robert | 1 Oct 1862 | Jessamine County, KY | I2670 | Kyle2023Sep |
3 | Wylie, Mina | 11 Dec 1913 | Jessamine County, KY | I2711 | Kyle2023Sep |
4 | Wylie, Mary Etta | 4 Oct 1910 | Jessamine County, KY | I2710 | Kyle2023Sep |
5 | Wylie, Lucinda | 12 Apr 1897 | Jessamine County, KY | I2687 | Kyle2023Sep |
6 | Wylie, Jewell | 16 Dec 1904 | Jessamine County, KY | I2708 | Kyle2023Sep |
7 | Wylie, Iona | 3 Apr 1901 | Jessamine County, KY | I2688 | Kyle2023Sep |
8 | Wylie, Henry C. | 30 Jul 1889 | Jessamine County, KY | I2684 | Kyle2023Sep |
9 | Wylie, Elizabeth | 5 Dec 1849 | Jessamine County, KY | I2666 | Kyle2023Sep |
10 | Wylie, Charles Gutherie "Gus" | 18 Jan 1932 | Jessamine County, KY | I2698 | Kyle2023Sep |
11 | Wylie, Charles | 3 Oct 1907 | Jessamine County, KY | I2709 | Kyle2023Sep |
12 | Wylie, Bernice | 22 Mar 1891 | Jessamine County, KY | I2685 | Kyle2023Sep |
13 | West, Charles Herbert | 17 Nov 1794 | Jessamine County, KY | I26358 | SmighHarrell2024Feb |
14 | Talbott, George Power | 8 Jun 1881 | Jessamine County, KY | I84246 | SmighHarrell2024Feb |
15 | Sheely, William D. | 27 Oct 1781 | Jessamine County, KY | I26171 | SmighHarrell2024Feb |
16 | Sheely, Washington Franklin | 24 May 1802 | Jessamine County, KY | I26182 | SmighHarrell2024Feb |
17 | Sheely, Sally | 28 Jul 1785 | Jessamine County, KY | I26173 | SmighHarrell2024Feb |
18 | Sheely, Nancy | 8 Nov 1782 | Jessamine County, KY | I26172 | SmighHarrell2024Feb |
19 | Sheely, Mildred "Millie" | 24 Jul 1777 | Jessamine County, KY | I26169 | SmighHarrell2024Feb |
20 | Sheely, Matilda | 7 Sep 1798 | Jessamine County, KY | I26180 | SmighHarrell2024Feb |
21 | Sheely, Mary "Polly" | 20 Apr 1779 | Jessamine County, KY | I26170 | SmighHarrell2024Feb |
22 | Sheely, Margaret | 28 Feb 1791 | Jessamine County, KY | I26176 | SmighHarrell2024Feb |
23 | Sheely, Frances B. | 21 Sep 1799 | Jessamine County, KY | I26181 | SmighHarrell2024Feb |
24 | Sheely, Elizabeth | 6 Feb 1789 | Jessamine County, KY | I26175 | SmighHarrell2024Feb |
25 | Sheely, David L. | 3 Feb 1787 | Jessamine County, KY | I26174 | SmighHarrell2024Feb |
26 | Roberts, George H. | 27 Jan 1851 | Jessamine County, KY | I76078 | SmighHarrell2024Feb |
27 | Riddle, Minnie Christine | 22 Jan 1915 | Jessamine County, KY | I59603 | SmighHarrell2024Feb |
28 | Maupin, William Mosely | 16 Jul 1816 | Jessamine County, KY | I26427 | SmighHarrell2024Feb |
29 | House, Cordelia | 23 Nov 1871 | Jessamine County, KY | I2751 | Kyle2023Sep |
30 | Hill, Russell J. | 21 Mar 1918 | Jessamine County, KY | I2809 | Kyle2023Sep |
31 | Hill, Robert A. | 3 Oct 1915 | Jessamine County, KY | I2808 | Kyle2023Sep |
32 | Hill, Mary B. | 1897 | Jessamine County, KY | I2747 | Kyle2023Sep |
33 | Hill, John T | ABT. 1847 | Jessamine County, KY | I3011 | Kyle2023Sep |
34 | Hill, James Miles | 1891 | Jessamine County, KY | I2746 | Kyle2023Sep |
35 | Hill, Hazel R. | 1904 | Jessamine County, KY | I2748 | Kyle2023Sep |
36 | Hill, Hattie Mae | 3 Mar 1887 | Jessamine County, KY | I2745 | Kyle2023Sep |
37 | Hill, Emma Mae | 14 Dec 1913 | Jessamine County, KY | I2807 | Kyle2023Sep |
38 | Hill, Elizabeth (Lizzie) | 7 Feb 1862 | Jessamine County, KY | I2833 | Kyle2023Sep |
39 | Gullett, Virginia Ruth | 23 Feb 1924 | Jessamine County, KY | I61134 | SmighHarrell2024Feb |
40 | Gooch, Mary Elizabeth | 9 Nov 1912 | Jessamine County, KY | I59374 | SmighHarrell2024Feb |
41 | English, Laura Eunice | Aug 1879 | Jessamine County, KY | I3330 | Kyle2023Sep |
42 | Chandler, Mary Ella | 15 Oct 1869 | Jessamine County, KY | I1466 | Kyle2023Sep |
43 | Canter, Stillbirth | 7 Jun 1913 | Jessamine County, KY | I3444 | Kyle2023Sep |
44 | Canter, Jean Stotts | 12 Nov 1928 | Jessamine County, KY | I71003 | SmighHarrell2024Feb |
45 | Ashford, Eliza Ann | 1812 | Jessamine County, KY | I41483 | SmighHarrell2024Feb |
46 | Arnett, Levina | 11 Aug 1815 | Jessamine County, KY | I28529 | SmighHarrell2024Feb |
47 | Adams, John I. | 11 Jan 1879 | Jessamine County, KY | I2744 | Kyle2023Sep |
Matches 1 to 25 of 25
Last Name, Given Name(s) | Death | Person ID | Tree | ||
---|---|---|---|---|---|
1 | Wylie, Sarah Belle | 15 Feb 1919 | Jessamine County, KY | I2667 | Kyle2023Sep |
2 | Wylie, Burch | 14 Feb 1923 | Jessamine County, KY | I2822 | Kyle2023Sep |
3 | Woods, Cevella | 3 Oct 1972 | Jessamine County, KY | I2697 | Kyle2023Sep |
4 | Willoughby, Katherine H. | BET. 1860 - 1870 | Jessamine County, KY | I26360 | SmighHarrell2024Feb |
5 | Webber, Magdalena | 6 Nov 1861 | Jessamine County, KY | I26356 | SmighHarrell2024Feb |
6 | Wade, Curtis H. | 15 Jun 1947 | Jessamine County, KY | I2815 | Kyle2023Sep |
7 | Teater, Zorada "Sada" | 1893 | Jessamine County, KY | I3089 | Kyle2023Sep |
8 | Shely, David | 3 Dec 1818 | Jessamine County, KY | I04579 | SmighHarrell2024Feb |
9 | Sheely, Washington Franklin | 1 Jan 1841 | Jessamine County, KY | I26182 | SmighHarrell2024Feb |
10 | Sheely, Sally | 9 Aug 1794 | Jessamine County, KY | I26173 | SmighHarrell2024Feb |
11 | Sheely, Nancy | 16 Sep 1788 | Jessamine County, KY | I26172 | SmighHarrell2024Feb |
12 | Sheely, Margaret | 15 Dec 1851 | Jessamine County, KY | I26176 | SmighHarrell2024Feb |
13 | Peel, Carolina M. | 30 Jun 1902 | Jessamine County, KY | I2674 | Kyle2023Sep |
14 | Miller, Samuel | Jessamine County, KY | I26359 | SmighHarrell2024Feb | |
15 | Johns, Elmer | 18 Jul 1966 | Jessamine County, KY | I2757 | Kyle2023Sep |
16 | Hurst, Nancy | May 1858 | Jessamine County, KY | I26532 | SmighHarrell2024Feb |
17 | Hurst, Mary | 1 Nov 1847 | Jessamine County, KY | I04575 | SmighHarrell2024Feb |
18 | House, James William | 26 Mar 1901 | Jessamine County, KY | I2899 | Kyle2023Sep |
19 | House, Cordelia | 3 Jan 1961 | Jessamine County, KY | I2751 | Kyle2023Sep |
20 | Hill, Hattie Mae | 11 Aug 1963 | Jessamine County, KY | I2745 | Kyle2023Sep |
21 | Cooley, Edward | 11 Mar 1934 | Jessamine County, KY | I3098 | Kyle2023Sep |
22 | Canter, Stillbirth | 7 Jun 1913 | Jessamine County, KY | I3444 | Kyle2023Sep |
23 | Burton, Wylie B. F. | 19 Apr 1932 | Jessamine County, KY | I3068 | Kyle2023Sep |
24 | Burton, John Milton | 30 Jul 1917 | Jessamine County, KY | I3067 | Kyle2023Sep |
25 | Adams, Silas | 24 Jan 1927 | Jessamine County, KY | I2673 | Kyle2023Sep |
Matches 1 to 26 of 26
Family | Marriage | Family ID | Tree | ||
---|---|---|---|---|---|
1 | Wylie / Woods | 25 Dec 1919 | Jessamine County, KY | F1034 | Kyle2023Sep |
2 | Wylie / Peel | 4 Oct 1888 | Jessamine County, KY | F1026 | Kyle2023Sep |
3 | Wylie / Lewis | Jessamine County, KY | F1038 | Kyle2023Sep | |
4 | Wylie / House | 9 Nov 1903 | Jessamine County, KY | F1027 | Kyle2023Sep |
5 | Wylie / Hay | 3 Jan 1920 | Jessamine County, KY | F1032 | Kyle2023Sep |
6 | Willis / Wylie | 28 Dec 1916 | Jessamine County, KY | F1036 | Kyle2023Sep |
7 | West / Sheely | 21 Jan 1818 | Jessamine County, KY | F08882 | SmighHarrell2024Feb |
8 | West / Hunter | 6 Mar 1845 | Jessamine County, KY | F09673 | SmighHarrell2024Feb |
9 | Teater / Hill | 2 Dec 1933 | Jessamine County, KY | F1150 | Kyle2023Sep |
10 | Stapleton / Shely | 14 Mar 1814 | Jessamine County, KY | F08881 | SmighHarrell2024Feb |
11 | Shock / Sheely | 25 Feb 1798 | Jessamine County, KY | F08890 | SmighHarrell2024Feb |
12 | Sheely / Willoughby | 7 Sep 1825 | Jessamine County, KY | F08884 | SmighHarrell2024Feb |
13 | Reynolds / Wylie | 16 Nov 1913 | Jessamine County, KY | F1035 | Kyle2023Sep |
14 | Morris / Johns | 31 May | Jessamine County, KY | F0916 | Kyle2023Sep |
15 | Miller / Sheely | 8 Sep 1824 | Jessamine County, KY | F08883 | SmighHarrell2024Feb |
16 | Johns / Wylie | 15 Jan 1867 | Jessamine County, KY | F1023 | Kyle2023Sep |
17 | Johns / House | 10 Nov 1892 | Jessamine County, KY | F1042 | Kyle2023Sep |
18 | Ison / Wylie | Jessamine County, KY | F1040 | Kyle2023Sep | |
19 | Harle / Crutcher | 18 Aug 1811 | Jessamine County, KY | F10490 | SmighHarrell2024Feb |
20 | Hager / Wylie | 4 Feb 1929 | Jessamine County, KY | F1039 | Kyle2023Sep |
21 | Cooley / Hill | 11 Feb 1880 | Jessamine County, KY | F1166 | Kyle2023Sep |
22 | Chandler / Wylie) | 24 Dec 1868 | Jessamine County, KY | F0018 | Kyle2023Sep |
23 | Burton / Underwood | 1880 | Jessamine County, KY | F1228 | Kyle2023Sep |
24 | Burton / Hill | 12 Jul 1894 | Jessamine County, KY | F1138 | Kyle2023Sep |
25 | Adams / Wylie | 23 Sep 1875 | Jessamine County, KY | F1024 | Kyle2023Sep |
26 | Adams / Wylie | 23 Sep 1875 | Jessamine County, KY | F1025 | Kyle2023Sep |
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.