Early Colonial Settlers of Southern Maryland and Virginia's Northern Neck Counties

Kenton County, Kentucky



 


Birth

Matches 51 to 100 of 145

«Prev 1 2 3 Next»

   Last Name, Given Name(s)    Birth    Person ID 
51 Marshall, George W.  1832Kenton County, Kentucky I8745
52 Marshall, George W.  4 Oct 1856Kenton County, Kentucky I27713
53 Marshall, H. A.  1852Kenton County, Kentucky I8724
54 Marshall, Hester  1836Kenton County, Kentucky I120
55 Marshall, Humphrey  1826Kenton County, Kentucky I164
56 Marshall, Jesse L.  10 Jun 1859Kenton County, Kentucky I27725
57 Marshall, John  1846Kenton County, Kentucky I135
58 Marshall, John J.  1848Kenton County, Kentucky I8736
59 Marshall, John S.  Abt 1886Kenton County, Kentucky I8732
60 Marshall, John William  20 Mar 1851Kenton County, Kentucky I1029
61 Marshall, Julian T.  20 Sep 1854Kenton County, Kentucky I27726
62 Marshall, Louis  Abt 1886Kenton County, Kentucky I4945
63 Marshall, Lucinda  1845Kenton County, Kentucky I1307
64 Marshall, Mahala  1844Kenton County, Kentucky I1306
65 Marshall, Margaret Ellen  May 1867Kenton County, Kentucky I8703
66 Marshall, Mary  1841Kenton County, Kentucky I1304
67 Marshall, Mary E. MNU  1871Kenton County, Kentucky I8716
68 Marshall, Mary S  Abt 1859Kenton County, Kentucky I92890
69 Marshall, Milton Clay  4 Aug 1844Kenton County, Kentucky I137
70 Marshall, Nancy  1837Kenton County, Kentucky I60
71 Marshall, Nettie  1868Kenton County, Kentucky I8559
72 Marshall, Newton Gilbert  6 Jul 1869Kenton County, Kentucky I8547
73 Marshall, R. F.  Aug 1851Kenton County, Kentucky I4307
74 Marshall, Sarah  Abt 1820Kenton County, Kentucky I8632
75 Marshall, Sarah Iva  30 Jun 1867Kenton County, Kentucky I8546
76 Marshall, Squire  1847Kenton County, Kentucky I1308
77 Marshall, Susan  1840Kenton County, Kentucky I1303
78 Marshall, Thomas E.  Abt 1883Kenton County, Kentucky I8718
79 Marshall, V. G.  Abt 1883Kenton County, Kentucky I8725
80 Marshall, Wilford Henry  17 Jan 1877Kenton County, Kentucky I8548
81 Marshall, William  Abt 1831Kenton County, Kentucky I8722
82 Marshall, William Milton  1851Kenton County, Kentucky I8556
83 McCollum, Frances  1849Kenton County, Kentucky I12431
84 McCollum, John  26 Oct 1842Kenton County, Kentucky I12376
85 McCollum, Rebecca  1847Kenton County, Kentucky I12435
86 McCollum, Rebecca S.  Abt 1844Kenton County, Kentucky I15589
87 McDonald, Anne Elizabeth  1832Kenton County, Kentucky I8742
88 McKnight, Pearl Stuck  Abt 1886Kenton County, Kentucky I8729
89 Peebles, Ellen  Abt 1831Kenton County, Kentucky I8723
90 Perry, Benjamin F.  Abt 1835Kenton County, Kentucky I8715
91 Pruitt, Malinda Anne  Abt 1819Kenton County, Kentucky I1140
92 Rice, Nancy  Abt 1804Kenton County, Kentucky I5555
93 Riggs, Americus  1847Kenton County, Kentucky I12221
94 Riggs, Anne A.  1809Kenton County, Kentucky I161
95 Riggs, Cassa  1845Kenton County, Kentucky I12233
96 Riggs, Catherine  1836Kenton County, Kentucky I12214
97 Riggs, Charles  1844Kenton County, Kentucky I12216
98 Riggs, Cynthia Jane  Abt 1818Kenton County, Kentucky I12170
99 Riggs, David  1838Kenton County, Kentucky I12215
100 Riggs, Elizabeth  Abt 1822Kenton County, Kentucky I12199

«Prev 1 2 3 Next»



Death

Matches 51 to 100 of 133

«Prev 1 2 3 Next»

   Last Name, Given Name(s)    Death    Person ID 
51 Mardis, William  1849Kenton County, Kentucky I1173
52 Marshall, Alexander B.  Aft 1911Kenton County, Kentucky I518
53 Marshall, Alma Ruth  30 Oct 1996Kenton County, Kentucky I8717
54 Marshall, Celia Anne MNU  Aft 1911Kenton County, Kentucky I4168
55 Marshall, Edith E.  18 Sep 1944Kenton County, Kentucky I8699
56 Marshall, Emma Alice  10 Jan 1959Kenton County, Kentucky I8674
57 Marshall, George Boon  13 Nov 1870Kenton County, Kentucky I4425
58 Marshall, George W.  15 Oct 1858Kenton County, Kentucky I27713
59 Marshall, Henry W.  1891Kenton County, Kentucky I163
60 Marshall, Jane  Aft 1850Kenton County, Kentucky I21970
61 Marshall, John  Bef 1830Kenton County, Kentucky I165
62 Marshall, John  1932Kenton County, Kentucky I135
63 Marshall, Julia Symes  5 Oct 1920Kenton County, Kentucky I4288
64 Marshall, Mary E. MNU  1934Kenton County, Kentucky I8716
65 Marshall, Milton Clay  Kenton County, Kentucky I137
66 Marshall, R. F.  14 Aug 1852Kenton County, Kentucky I4307
67 Marshall, Robert  1 Jul 1837Kenton County, Kentucky I841
68 Marshall, Sarah  19 Aug 1895Kenton County, Kentucky I8632
69 Marshall, Thomas  1 May 1854Kenton County, Kentucky I65
70 Marshall, Wesa (Norah)  17 Jul 1965Kenton County, Kentucky I6840
71 Marshall, William  Aft 1850Kenton County, Kentucky I836
72 McCollum, Elizabeth  1847Kenton County, Kentucky I1192
73 McCollum, John  18 Jul 1849Kenton County, Kentucky I4276
74 McCollum, Rosanna  May 1861Kenton County, Kentucky I12401
75 McCollum, Samuel  Between 1847 and 1850Kenton County, Kentucky I12396
76 McIntyre, Margaret Isabell  24 Jan 1913Kenton County, Kentucky I8519
77 McIntyre, Mary Jane  18 Jul 1943Kenton County, Kentucky I8514
78 Nelson, Haydon  7 Jan 1853Kenton County, Kentucky I35156
79 Parker, Judith Wren  Abt 1863Kenton County, Kentucky I13312
80 Pickett, Elizabeth  Aft 1850Kenton County, Kentucky I40660
81 Pickett, Hester Anne  Abt 1847Kenton County, Kentucky I833
82 Rice, Lewis  Bef 1850Kenton County, Kentucky I5554
83 Rice, Nancy  Abt 1830Kenton County, Kentucky I5555
84 Rice, Stephen  1847Kenton County, Kentucky I5558
85 Rich, Sarah  1855Kenton County, Kentucky I12193
86 Rich, Virginia  Abt 1849Kenton County, Kentucky I12190
87 Riggs, Absalom  Bef 1850Kenton County, Kentucky I1236
88 Riggs, Bethnel  Aft 1850Kenton County, Kentucky I12202
89 Riggs, David  Aft 1850Kenton County, Kentucky I12210
90 Riggs, Harvey  Aft 1850Kenton County, Kentucky I1331
91 Riggs, Isaac  Aft 1850Kenton County, Kentucky I1333
92 Riggs, Isaac  Aft 1850Kenton County, Kentucky I12242
93 Riggs, John  11 Feb 1870Kenton County, Kentucky I12222
94 Riggs, John C.  Aft 1850Kenton County, Kentucky I12149
95 Riggs, Joseph  Kenton County, Kentucky I12208
96 Riggs, Mahala  3 Aug 1839Kenton County, Kentucky I6138
97 Riggs, Nancy MNU  Aft 1850Kenton County, Kentucky I12211
98 Riggs, Nathaniel  Bef 1850Kenton County, Kentucky I12158
99 Riggs, Ruth MNU  Kenton County, Kentucky I12209
100 Riggs, Sanford W.  Aft 1850Kenton County, Kentucky I12187

«Prev 1 2 3 Next»



Marriage

Matches 51 to 98 of 98

«Prev 1 2

   Family    Marriage    Family ID 
51 McCollum / Sanders  6 Feb 1842Kenton County, Kentucky F3463
52 McCollum / Spillman  13 Feb 1845Kenton County, Kentucky F8549
53 McPherson / Day  23 May 1846Kenton County, Kentucky F25991
54 McQuisten / Marshall  25 Jul 1848Kenton County, Kentucky F556
55 Miles / Klette  Bef 1810Kenton County, Kentucky F3460
56 Montfort / Riggs  7 Nov 1847Kenton County, Kentucky F8441
57 Mullins / Marshall  22 Dec 1840Kenton County, Kentucky F14367
58 O'Toole / Marshall  Bef 1851Kenton County, Kentucky F5919
59 Perry / Marshall  17 Oct 1832Kenton County, Kentucky F115
60 Perry / Marshall  12 Mar 1856Kenton County, Kentucky F332
61 Pugh / Marshall  7 Oct 1877Kenton County, Kentucky F664
62 Rice / Klette  2 Apr 1857Kenton County, Kentucky F5983
63 Riggs / Anderson  12 Sep 1854Kenton County, Kentucky F8568
64 Riggs / Grizzel  Abt 1840Kenton County, Kentucky F8460
65 Riggs / Littlefield  24 Sep 1845Kenton County, Kentucky F8447
66 Riggs / McCollum  3 Sep 1849Kenton County, Kentucky F8450
67 Riggs / Rich  8 Feb 1843Kenton County, Kentucky F8453
68 Riggs / Rich  25 Dec 1845Kenton County, Kentucky F8449
69 Riggs / Stephens  30 Apr 1849Kenton County, Kentucky F755
70 Riggs / Tillman  2 Oct 1856Kenton County, Kentucky F758
71 Robinson / Marshall  16 Feb 1847Kenton County, Kentucky F497
72 Rouse / Marshall  Feb 1874Kenton County, Kentucky F48
73 Rouse / Oakley  21 Dec 1831Kenton County, Kentucky F4392
74 Sanders / McCollum  1 Nov 1848Kenton County, Kentucky F8552
75 Sanders / Riggs  29 Nov 1849Kenton County, Kentucky F8455
76 Scales / Stith  22 Mar 1859Kenton County, Kentucky F103
77 Senour / Marshall  Between 1862 and 1868Kenton County, Kentucky F207
78 Senour / Marshall  Bef 1865Kenton County, Kentucky F104
79 Senour / Wayman  10 Mar 1834Kenton County, Kentucky F5914
80 Simmons / McCollum  13 Aug 1850Kenton County, Kentucky F8535
81 Simpson / Northcutt  28 Dec 1842Kenton County, Kentucky F108
82 Simpson / Sleet  Bef 1841Kenton County, Kentucky F478
83 Sparrow / Rice  2 Jul 1829Kenton County, Kentucky F522
84 Stansifer / Meek  7 Oct 1844Kenton County, Kentucky F4297
85 Stephens / Jones  21 Jan 1847Kenton County, Kentucky F44758
86 Stephens / Mardis  2 Nov 1846Kenton County, Kentucky F287
87 Thompson / Marshall  15 Jan 1854Kenton County, Kentucky F5989
88 Ware / Grizzel  8 Oct 1840Kenton County, Kentucky F760
89 Ware / Grizzel  3 Nov 1842Kenton County, Kentucky F761
90 Webb / Marshall  19 Oct 1906Kenton County, Kentucky F5992
91 White / Grizzel  19 May 1853Kenton County, Kentucky F14137
92 White / Truesdell  20 Nov 1862Kenton County, Kentucky F3474
93 Wilson / Marshall  24 Oct 1850Kenton County, Kentucky F330
94 Wilson / Marshall  21 Dec 1876Kenton County, Kentucky F439
95 Wilson / Marshall  6 Apr 1904Kenton County, Kentucky F5988
96 Winterman / McIntyre  4 May 1880Kenton County, Kentucky F5905
97 Woodward / Wilson  25 Jun 1837Kenton County, Kentucky F3498
98 Youtsey / Riggs  5 Apr 1842Kenton County, Kentucky F8458

«Prev 1 2