Smith and Bonner Family History


Print

Search Results


Matches 1 to 50 of 81 for Last Name equals TATE

1 2 Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location   Tree 
1
Tate, William Knox
I01690  b. 8 Sep 1870 Grainger, TN  SmighHarrell2024Feb
2
Tate, William Knox Jr.
I01691  b. 13 Jan 1898 TX  SmighHarrell2024Feb
3
Tate, William H.
I81100  b. 16 Jul 1863 Tateville, Pulaski County, KY  SmighHarrell2024Feb
4
Tate, William
I25414  b. 1822 SC  SmighHarrell2024Feb
5
Tate, Walter Delwyn
I81134  b. 20 Sep 1890 Wayne County, KY  SmighHarrell2024Feb
6
Tate, Verna June
I81138  b. 10 Jun 1898 Monticello, Wayne County, KY  SmighHarrell2024Feb
7
Tate, Unknown
I12743    BonnerWheelerSep2023
8
Tate, Thomas W.
I53189  b. 1842  SmighHarrell2024Feb
9
Tate, Talitha
I23936    SmighHarrell2024Feb
10
Tate, Steve Hale
I81117  b. 9 Dec 1883 Pulaski County, KY  SmighHarrell2024Feb
11
Tate, Stephen Wesley
I81632  b. 14 Jan 1878 Pulaski County, KY  SmighHarrell2024Feb
12
Tate, Stephen Hale Judge
I81098  b. 5 Dec 1828 Tateville, Pulaski County, KY  SmighHarrell2024Feb
13
Tate, Sarah Jane
I53197  b. 1857  SmighHarrell2024Feb
14
Tate, Sarah Jane
I61000  b. 12 Aug 1879 KY  SmighHarrell2024Feb
15
Tate, Sarah Hall
I62294    SmighHarrell2024Feb
16
Tate, Sara
I95640  b. 1812  SmighHarrell2024Feb
17
Tate, Samuel Owen
I81101  b. 29 Jan 1864 Tateville, Pulaski County, KY  SmighHarrell2024Feb
18
Tate, Samuel Lee
I81118  b. 30 Aug 1887 Pulaski County, KY  SmighHarrell2024Feb
19
Tate, Ruth Woods
I47227  b. 7 Dec 1908 21 jun 1910  SmighHarrell2024Feb
20
Tate, Ralph Malcom
I81641  b. 14 Jan 1909 Chattanooga, Hamilton County, TN  SmighHarrell2024Feb
21
Tate, Murphy O.
I81121  b. 9 Apr 1893 Pulaski County, KY  SmighHarrell2024Feb
22
Tate, Mollie Lee
I81108  b. 18 Oct 1880 Tateville, Pulaski County, KY  SmighHarrell2024Feb
23
Tate, Mary Emerine
I53194  b. 1850  SmighHarrell2024Feb
24
Tate, Mary Ellen
I81105  b. 28 Feb 1871 Wayne County, KY  SmighHarrell2024Feb
25
Tate, Mary Alice
I01692  b. 1901 VA  SmighHarrell2024Feb
26
Tate, Margaret LaVere
I81143  b. 30 Sep 1920 Monticello, Wayne County, KY  SmighHarrell2024Feb
27
Tate, Mahala Florence "Flonnnie"
I81102  b. 25 Nov 1865 Tateville, Pulaski County, KY  SmighHarrell2024Feb
28
Tate, Mahala
I81058  b. Jan 1844 Pulaski County, KY  SmighHarrell2024Feb
29
Tate, Lurline Blanche
I81122  b. 1901 Pulaski County, KY  SmighHarrell2024Feb
30
Tate, Lizzie
I15172    SmighHarrell2024Feb
31
Tate, Lillian Jacintha
I01693  b. 1904 SC  SmighHarrell2024Feb
32
Tate, Lewis Daugherty
I81193  b. 23 Sep 1918 Monticello, Wayne County, KY  SmighHarrell2024Feb
33
Tate, Lena S.
I81633  b. 8 Nov 1879 Pulaski County, KY  SmighHarrell2024Feb
34
Tate, Leland P.
I81192  b. 14 Oct 1913 Monticello, Wayne County, KY  SmighHarrell2024Feb
35
Tate, Joyce Burton
I81149  b. 21 Jul 1928 Monticello, Wayne County, KY  SmighHarrell2024Feb
36
Tate, John Walter
I81103  b. 19 Jul 1867 Pulaski County, KY  SmighHarrell2024Feb
37
Tate, John S.
I81116  b. 2 Dec 1883 Pulaski County, KY  SmighHarrell2024Feb
38
Tate, John R.
I53193  b. 1849  SmighHarrell2024Feb
39
Tate, John Mack
I80983  b. 16 Jul 1855 Cumberland County, KY  SmighHarrell2024Feb
40
Tate, John Loren
I81139  b. 29 Oct 1905 Monticello, Wayne County, KY  SmighHarrell2024Feb
41
Tate, John Humphrey
I81634  b. 21 Mar 1882 Pulaski County, KY  SmighHarrell2024Feb
42
Tate, Joel
I53191  b. 1844  SmighHarrell2024Feb
43
Tate, Jane
I82739  b. 20 Mar 1811 Russell County, VA  SmighHarrell2024Feb
44
Tate, James W.
I53190  b. 1843  SmighHarrell2024Feb
45
Tate, James Henry Jr.
I79191  b. 29 Jan 1921 GA  SmighHarrell2024Feb
46
Tate, James H.
I47230  b. 1912 SC  SmighHarrell2024Feb
47
Tate, James
I13227    SmighHarrell2024Feb
48
Tate, Jacob M.
I53195  b. 1852  SmighHarrell2024Feb
49
Tate, Jack Snyder
I81145  b. 5 Sep 1923 Monticello, Wayne County, KY  SmighHarrell2024Feb
50
Tate, Infant Son
I81644  b. 7 Oct 1916 Pulaski County, KY  SmighHarrell2024Feb

1 2 Next» | Heat Map



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.