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

Scott County, Kentucky



 


Death

Matches 51 to 100 of 112

«Prev 1 2 3 Next»

   Last Name, Given Name(s)    Death    Person ID 
51 Hord, Mary  Scott County, Kentucky I123738
52 Johnson, Hannah  Bef 1820Scott County, Kentucky I116763
53 Johnson, Robert  15 Oct 1815Scott County, Kentucky I76899
54 Kendrick, Daniel  Bef 24 Feb 1814Scott County, Kentucky I132922
55 Lancaster, Reuben  Abt 1835Scott County, Kentucky I5873
56 Lee, Robert  6 Dec 1877Scott County, Kentucky I38697
57 Little, Phillip  1 Jul 1833Scott County, Kentucky I8007
58 Livers, Rachel  22 Feb 1822Scott County, Kentucky I8005
59 Lucas, Thomas  24 Jun 1833Scott County, Kentucky I132001
60 Marshall, Jane  Abt 1825Scott County, Kentucky I4106
61 Masterson, Zachariah  Jul 1795Scott County, Kentucky I110543
62 Medley, Eleanor  4 Sep 1844Scott County, Kentucky I79914
63 Metcalfe, Mary  20 Jul 1813Scott County, Kentucky I115022
64 Middleton, Elizabeth  Scott County, Kentucky I111942
65 Monroe, John  9 Apr 1814Scott County, Kentucky I114116
66 Mothershead, Nathaniel  29 Dec 1834Scott County, Kentucky I126903
67 Nalle, Martin  22 Dec 1806Scott County, Kentucky I135327
68 Nalle, William  Abt 1796Scott County, Kentucky I135328
69 Neale, Charles  27 Aug 1831Scott County, Kentucky I126289
70 Nicholls, Joseph  Scott County, Kentucky I44790
71 Offutt, Alexander  31 Oct 1823Scott County, Kentucky I75672
72 Offutt, Baruch  May 1839Scott County, Kentucky I75731
73 Offutt, Elizabeth Margaret  24 Aug 1833Scott County, Kentucky I97044
74 Offutt, James Doull  3 Feb 1831Scott County, Kentucky I75675
75 Offutt, Verlinda  15 Oct 1849Scott County, Kentucky I75685
76 Offutt, William Magruder  Bef 2 Jul 1829Scott County, Kentucky I85494
77 Pack, Benjamin  1830Scott County, Kentucky I75394
78 Pack, John  4 Aug 1811Scott County, Kentucky I75692
79 Powell, Ambrose  Aft 30 Oct 1824Scott County, Kentucky I32081
80 Powell, Martha  20 Feb 1880Scott County, Kentucky I38698
81 Quinn, Benjamin  7 Jul 1823Scott County, Kentucky I6278
82 Rhodes, Anne  29 Jul 1802Scott County, Kentucky I131465
83 Rhodes, Clifton  Oct 1819Scott County, Kentucky I114672
84 Roberts, Cassandra  5 Feb 1858Scott County, Kentucky I44796
85 Rozell, Stephen  11 Dec 1813Scott County, Kentucky I30657
86 Self, Charnock  Between 1831 and 1835Scott County, Kentucky I80046
87 Shipp, Richard Wiatt  Bef Sep 1789Scott County, Kentucky I37226
88 Sinclair, Charity  Scott County, Kentucky I89329
89 Sinclair, John  Scott County, Kentucky I76163
90 Singleton, Lois  29 Oct 1817Scott County, Kentucky I126865
91 Smith, Robert Peyton  Scott County, Kentucky I123735
92 Snell, John  19 Apr 1820Scott County, Kentucky I127085
93 Suggett, Jemima  23 Feb 1814Scott County, Kentucky I81640
94 Suggett, John  Dec 1834Scott County, Kentucky I43744
95 Sutton, John  14 Jun 1810Scott County, Kentucky I37411
96 Sutton, John  22 Apr 1826Scott County, Kentucky I37414
97 Sutton, Mary 'Polly'  19 Jul 1831Scott County, Kentucky I69277
98 Sutton, Robert  Aft 1810Scott County, Kentucky I37413
99 Sutton, William  1820Scott County, Kentucky I37428
100 Sweatnam, George Call  19 Jul 1831Scott County, Kentucky I69249

«Prev 1 2 3 Next»