Notes:
[1870 - present]
Lee County was created 29 January 1870 from Owsley, Estill, Wolfe and Breathitt Counties.
Matches 151 to 301 of 301
Last Name, Given Name(s) | Birth | Person ID | ||
---|---|---|---|---|
151 | Cress, Viola Virginia | 25 Apr 1917 | Lee, Kentucky, United States | I110098 |
152 | Curry, James Milenny | 31 Dec 1850 | Lee, Kentucky, United States | I346441 |
153 | Damerall, Sarah | Abt 1871 | Lee, Kentucky, United States | I410100 |
154 | Damrell, Elizabeth | 19 Oct 1878 | Lee, Kentucky, United States | I30116 |
155 | Damrell, Joseph Silas | 3 Jul 1887 | Lee, Kentucky, United States | I30060 |
156 | Damrell, Josephine | 20 May 1876 | Lee, Kentucky, United States | I30115 |
157 | Damrell, Margaret | Feb 1868 | Lee, Kentucky, United States | I30112 |
158 | Damrell, Phoebe J. | 1874 | Lee, Kentucky, United States | I30114 |
159 | Day, Lillian M | 30 Aug 1919 | Lee, Kentucky, United States | I101642 |
160 | Day, Newberry | Abt 1825 | Lee, Kentucky, United States | I74215 |
161 | Day, Pauline Elizabeth | 4 Sep 1921 | Lee, Kentucky, United States | I101643 |
162 | Day, Walter Thomas | 6 Oct 1880 | Lee, Kentucky, United States | I16790 |
163 | Deaton, Alfred | 4 Nov 1851 | Lee, Kentucky, United States | I246479 |
164 | Deaton, Malvery | 22 Mar 1892 | Lee, Kentucky, United States | I311929 |
165 | Duncil, John Sherman | 13 Nov 1865 | Lee, Kentucky, United States | I259194 |
166 | Durbin, John | 3 Dec 1874 | Lee, Kentucky, United States | I118350 |
167 | Easterling, Lester Pryce | 28 Nov 1920 | Lee, Kentucky, United States | I321259 |
168 | Edwards, Elizabeth | 1809 | Lee, Kentucky, United States | I260839 |
169 | Edwards, Robert T | 8 Jan 1894 | Lee, Kentucky, United States | I283934 |
170 | Edwards, Sarah E | 9 Jun 1879 | Lee, Kentucky, United States | I390192 |
171 | Eldridge, David Denton | Lee, Kentucky, United States | I379140 | |
172 | Eldridge, Fannie | 1875 | Lee, Kentucky, United States | I246134 |
173 | Eldridge, Hubert | 28 Jun 1926 | Lee, Kentucky, United States | I285771 |
174 | Eldridge, John P. | Abt 1870 | Lee, Kentucky, United States | I246132 |
175 | Eldridge, Louisa | Abt 1874 | Lee, Kentucky, United States | I246135 |
176 | Eldridge, Russell | 13 Dec 1856 | Lee, Kentucky, United States | I256199 |
177 | Eldridge, Thena E. | Abt 1868 | Lee, Kentucky, United States | I246133 |
178 | Elkins, Delilah | 1826 | Lee, Kentucky, United States | I86390 |
179 | Ellison, William | 1924 | Lee, Kentucky, United States | I291961 |
180 | Estes, Charlie Franklin | 16 May 1930 | Lee, Kentucky, United States | I304427 |
181 | Estes, John Wesley | 9 Jun 1865 | Lee, Kentucky, United States | I304428 |
182 | Estes, Levi | 25 Feb 1869 | Lee, Kentucky, United States | I303309 |
183 | Evans, Mary Jane | 26 Mar 1869 | Lee, Kentucky, United States | I399438 |
184 | Farmer, Lucy Elizabeth | From 7 Aug 1893 to 1894 | Lee, Kentucky, United States | I304743 |
185 | Fleenor, John Patton | Abt 1872 | Lee, Kentucky, United States | I113754 |
186 | Fleenor, Marshall Henry | 26 Jan 1885 | Lee, Kentucky, United States | I245721 |
187 | Freeman, Sarah Ann | 21 Oct 1919 | Lee, Kentucky, United States | I113774 |
188 | Freeman, Thomas Edgar | 11 Feb 1892 | Lee, Kentucky, United States | I113771 |
189 | Fugate, Ralph B | 12 Aug 1917 | Lee, Kentucky, United States | I250402 |
190 | Gentry, Mary Kathryn | 5 Dec 1886 | Lee, Kentucky, United States | I16793 |
191 | Gilbert, Elizabeth L. | 1829 | Lee, Kentucky, United States | I287379 |
192 | Gilbert, Lucinda | 25 Jun 1875 | Lee, Kentucky, United States | I273366 |
193 | Gilbert, Lucinda | 24 Aug 1890 | Lee, Kentucky, United States | I351020 |
194 | Gilliam, Marie | 18 Aug 1916 | Lee, Kentucky, United States | I280152 |
195 | Goosey, Amanda | 27 Jul 1878 | Lee, Kentucky, United States | I118351 |
196 | Goosey, Mary Ann | Abt 1868 | Lee, Kentucky, United States | I410947 |
197 | Greer, Anderson Clayton | 4 Aug 1894 | Lee, Kentucky, United States | I283756 |
198 | Greer, David Paul | 6 Nov 1910 | Lee, Kentucky, United States | I117938 |
199 | Halcomb, Austin William | 22 Feb 1900 | Lee, Kentucky, United States | I318779 |
200 | Harris, Prof. Henry Howell | 16 Dec 1859 | Lee, Kentucky, United States | I33881 |
201 | Hobbs, Cora | 23 May 1875 | Lee, Kentucky, United States | I238129 |
202 | Hobbs, Cora C. | 1875 | Lee, Kentucky, United States | I113827 |
203 | Hobbs, Ezekiel Preston | 3 Feb 1871 | Lee, Kentucky, United States | I338043 |
204 | Hobbs, Grover Cleveland | 11 Mar 1887 | Lee, Kentucky, United States | I113829 |
205 | Hobbs, Mary | 1878 | Lee, Kentucky, United States | I113828 |
206 | Hobbs, Sarah Margaret | 23 Dec 1885 | Lee, Kentucky, United States | I113463 |
207 | Hurst, Lillie B. | 20 Jan 1879 | Lee, Kentucky, United States | I406673 |
208 | Jamison, William Kelley Jr | 9 Jun 1865 | Lee, Kentucky, United States | I405847 |
209 | Johnson, James | 4 Oct 1885 | Lee, Kentucky, United States | I392896 |
210 | Jones, Nannie | 12 Feb 1898 | Lee, Kentucky, United States | I116955 |
211 | Kendrick, Daniel B | May 1889 | Lee, Kentucky, United States | I357715 |
212 | Kendrick, Samuel | 15 Jun 1894 | Lee, Kentucky, United States | I274497 |
213 | Kincaid, Henrietta | 20 Aug 1902 | Lee, Kentucky, United States | I355007 |
214 | Kincaid, Robert Boyd | 1 Apr 1878 | Lee, Kentucky, United States | I275567 |
215 | King, Courtney | 4 Jun 1907 | Lee, Kentucky, United States | I349343 |
216 | Lane, Walter Lemon | 16 Oct 1889 | Lee, Kentucky, United States | I381519 |
217 | Lucas, John W | 5 Jun 1890 | Lee, Kentucky, United States | I370062 |
218 | Lynch, Ocra Agnes | Jan 1897 | Lee, Kentucky, United States | I357819 |
219 | Madden, Rena | 11 Sep 1903 | Lee, Kentucky, United States | I286654 |
220 | Mays, Brenton | 15 Jun 1920 | Lee, Kentucky, United States | I72326 |
221 | McDaniel, Sarah E. | 20 Jan 1888 | Lee, Kentucky, United States | I326701 |
222 | Miller, Alfred Anderson | 22 Feb 1885 | Lee, Kentucky, United States | I406926 |
223 | Miller, Gillian | 12 Mar 1891 | Lee, Kentucky, United States | I398768 |
224 | Miller, Jacob | 7 Feb 1911 | Lee, Kentucky, United States | I99288 |
225 | Minton, Frances D. | 1906 | Lee, Kentucky, United States | I98588 |
226 | Mitchell, John Clifton | 16 Dec 1903 | Lee, Kentucky, United States | I3896 |
227 | Moore, Mary | 1852 | Lee, Kentucky, United States | I247326 |
228 | Moore, Nancy Elizabeth | 30 Nov 1857 | Lee, Kentucky, United States | I247329 |
229 | Newman, Arkie | 10 Apr 1910 | Lee, Kentucky, United States | I115766 |
230 | Newton, Sarah Ann | 2 Jun 1853 | Lee, Kentucky, United States | I304975 |
231 | Nolan, Georgia Ella | 4 Jan 1874 | Lee, Kentucky, United States | I365702 |
232 | Osborn, Sallie Ann | 1882 | Lee, Kentucky, United States | I302455 |
233 | Osborne, Robert Lee | 16 Mar 1876 | Lee, Kentucky, United States | I295305 |
234 | Phillips, Edward Lee | 16 Sep 1917 | Lee, Kentucky, United States | I118361 |
235 | Phillips, Francis Eugene | 5 Dec 1918 | Lee, Kentucky, United States | I118360 |
236 | Phillips, General Grant | 7 Dec 1895 | Lee, Kentucky, United States | I118348 |
237 | Phillips, Patsy A. | 3 Jun 1894 | Lee, Kentucky, United States | I113772 |
238 | Phillips, Simeon | Mar 1868 | Lee, Kentucky, United States | I118356 |
239 | Phillips, Susan Jane | Mar 1865 | Lee, Kentucky, United States | I369981 |
240 | Plowman, James H | 15 Jul 1872 | Lee, Kentucky, United States | I328083 |
241 | Prichard, Robert D. | 1903 | Lee, Kentucky, United States | I80709 |
242 | Rader, Frederick | May 1878 | Lee, Kentucky, United States | I394431 |
243 | Rader, Joseph C. | 20 Jun 1845 | Lee, Kentucky, United States | I354984 |
244 | Ratliff, Mildred | 1 Oct 1917 | Lee, Kentucky, United States | I318789 |
245 | Roberts, Anna M. | Dec 1896 | Lee, Kentucky, United States | I352493 |
246 | Roberts, Eunice | 16 Mar 1900 | Lee, Kentucky, United States | I352494 |
247 | Robinson, Edith Pauline | 5 Oct 1918 | Lee, Kentucky, United States | I310145 |
248 | Ross, Grant Levi | 8 Aug 1873 | Lee, Kentucky, United States | I355833 |
249 | Ross, Lena | 26 Sep 1907 | Lee, Kentucky, United States | I355832 |
250 | Russell, John Yeary | 1847 | Lee, Kentucky, United States | I404612 |
251 | Shearer, Elizabeth | 9 Apr 1894 | Lee, Kentucky, United States | I345377 |
252 | Shoemaker, Charles Tyler | 5 Oct 1879 | Lee, Kentucky, United States | I100819 |
253 | Shoemaker, Edward Ross | 24 Feb 1877 | Lee, Kentucky, United States | I381517 |
254 | Shoemaker, Elijah | 15 Dec 1874 | Lee, Kentucky, United States | I402533 |
255 | Shoemaker, Fay | 31 Mar 1917 | Lee, Kentucky, United States | I381515 |
256 | Shoemaker, Francis Marion | 22 Dec 1885 | Lee, Kentucky, United States | I318623 |
257 | Shoemaker, Gladys R. | 25 Sep 1912 | Lee, Kentucky, United States | I268952 |
258 | Shoemaker, Janie | 18 Nov 1888 | Lee, Kentucky, United States | I367278 |
259 | Shoemaker, Lester G | 23 Jun 1914 | Lee, Kentucky, United States | I318681 |
260 | Shoemaker, William Peter | 26 Oct 1853 | Lee, Kentucky, United States | I395173 |
261 | Short, James F. | 1839 | Lee, Kentucky, United States | I395162 |
262 | Slemp, Laura Lee | 24 Jun 1923 | Lee, Kentucky, United States | I266885 |
263 | Slemp, Margie Lou | 27 May 1929 | Lee, Kentucky, United States | I266884 |
264 | Slemp, Nancy Byrd | 15 Nov 1881 | Lee, Kentucky, United States | I291640 |
265 | Slemp, Sarah Melvina | 12 Sep 1837 | Lee, Kentucky, United States | I289441 |
266 | Slemp, Sidney Alfred | 30 Jul 1935 | Lee, Kentucky, United States | I266882 |
267 | Slemp, Susannah | 9 Jun 1838 | Lee, Kentucky, United States | I82951 |
268 | Slone, Frederick | 6 Jan 1882 | Lee, Kentucky, United States | I398283 |
269 | Smallwood, Nancy E | 1875 | Lee, Kentucky, United States | I303310 |
270 | Smith, Anna Dulcenie | 1866 | Lee, Kentucky, United States | I345475 |
271 | Smyth, Emily Eda | 6 Nov 1871 | Lee, Kentucky, United States | I341171 |
272 | Smyth, Geo. Washington | 10 May 1876 | Lee, Kentucky, United States | I281017 |
273 | Smyth, James Edward | 15 Dec 1878 | Lee, Kentucky, United States | I341170 |
274 | Smyth, Mentie Jane | 29 Apr 1881 | Lee, Kentucky, United States | I341172 |
275 | Sparks, Susan | 18 Jan 1876 | Lee, Kentucky, United States | I359823 |
276 | Spencer, Henry | 12 Aug 1871 | Lee, Kentucky, United States | I133136 |
277 | Spencer, Myra Lorena | 25 Dec 1919 | Lee, Kentucky, United States | I293572 |
278 | Spencer, Prescona | 19 May 1917 | Lee, Kentucky, United States | I251812 |
279 | Spencer, Prescova | 19 May 1917 | Lee, Kentucky, United States | I133137 |
280 | Spencer, Roscoe | 17 Sep 1913 | Lee, Kentucky, United States | I320000 |
281 | Spencer, Sedrick | 22 Jun 1889 | Lee, Kentucky, United States | I363167 |
282 | Spencer, Susie | 27 Jan 1906 | Lee, Kentucky, United States | I232573 |
283 | Spencer, William F. | 21 Jun 1878 | Lee, Kentucky, United States | I293803 |
284 | Spicer, Dollie | 18 Apr 1893 | Lee, Kentucky, United States | I357716 |
285 | Stamper, Claborn B | 1902 | Lee, Kentucky, United States | I343553 |
286 | Stamper, Grover | 24 May 1886 | Lee, Kentucky, United States | I100821 |
287 | Stamper, Mary Ann | 11 Jan 1874 | Lee, Kentucky, United States | I338044 |
288 | Stamper, Samuel Burt | 11 Jun 1921 | Lee, Kentucky, United States | I107657 |
289 | Sternberg, Alice | 15 Sep 1884 | Lee, Kentucky, United States | I305417 |
290 | Swango, Cinthia Ann | 17 Jun 1865 | Lee, Kentucky, United States | I269119 |
291 | Terry, Judge Golden | 12 Oct 1897 | Lee, Kentucky, United States | I329538 |
292 | Tharp, Jesse | 8 Feb 1875 | Lee, Kentucky, United States | I304269 |
293 | Toler, Nettie | 16 Dec 1895 | Lee, Kentucky, United States | I337390 |
294 | Treadway, Priscilla | 18 Aug 1849 | Lee, Kentucky, United States | I334812 |
295 | Underwood, Lula | 16 Feb 1891 | Lee, Kentucky, United States | I280149 |
296 | Whisman, Samuel Henry | 26 Sep 1894 | Lee, Kentucky, United States | I269114 |
297 | Williams, Mollie | 1 Aug 1888 | Lee, Kentucky, United States | I257684 |
298 | Williams, William Jess | 27 Nov 1872 | Lee, Kentucky, United States | I397854 |
299 | Wright, Martha E | 18 Nov 1878 | Lee, Kentucky, United States | I295904 |
300 | York, William Jeremiah | 20 Nov 1841 | Lee, Kentucky, United States | I355950 |
301 | Young, William | 1782 | Lee, Kentucky, United States | I74562 |
Matches 151 to 228 of 228
Last Name, Given Name(s) | Death | Person ID | ||
---|---|---|---|---|
151 | Little, Rebecca Elvira | 11 Jun 1935 | Lee, Kentucky, United States | I111979 |
152 | Maloney, Floyd | 16 Jan 1939 | Lee, Kentucky, United States | I357947 |
153 | Maloney, Susan | 1 Oct 1913 | Lee, Kentucky, United States | I274535 |
154 | Mays, Andrew Jackson Sr | 1909 | Lee, Kentucky, United States | I408253 |
155 | Mays, Giles | 9 Apr 1904 | Lee, Kentucky, United States | I408126 |
156 | Mays, Sidney | 1926 | Lee, Kentucky, United States | I405394 |
157 | McIntosh, Larkin | 1945 | Lee, Kentucky, United States | I369978 |
158 | McIntosh, Mary Isabelle | Aft 1880 | Lee, Kentucky, United States | I102173 |
159 | McKinney, Colonza | 10 May 1973 | Lee, Kentucky, United States | I352467 |
160 | Miller, Lawson | 21 Feb 1906 | Lee, Kentucky, United States | I370015 |
161 | Moore, Arminta | 17 Feb 1962 | Lee, Kentucky, United States | I407918 |
162 | Moore, Samuel | 1860 | Lee, Kentucky, United States | I299949 |
163 | Murphy, Sarah Louvina | 3 Sep 1950 | Lee, Kentucky, United States | I332810 |
164 | Newton, Isabella | 12 May 1914 | Lee, Kentucky, United States | I304742 |
165 | Newton, Sarah Ann | 22 Aug 1940 | Lee, Kentucky, United States | I304975 |
166 | Olinger, Daniel Shefield | 3 Apr 1890 | Lee, Kentucky, United States | I399986 |
167 | Orr, Eliza Ramsey | 19 Dec 1915 | Lee, Kentucky, United States | I357610 |
168 | Owens, Elizabeth | 10 Mar 1960 | Lee, Kentucky, United States | I16795 |
169 | Palmer, Austin | 1909 | Lee, Kentucky, United States | I405422 |
170 | Palmer, Nancy Jane | 1877 | Lee, Kentucky, United States | I375082 |
171 | Pendergrass, Rosa B | 15 Dec 1968 | Lee, Kentucky, United States | I304973 |
172 | Pigg, Remus | 30 Sep 1932 | Lee, Kentucky, United States | I293530 |
173 | Plummer, John | 18 Jul 1916 | Lee, Kentucky, United States | I370098 |
174 | Poe, Andrew | 4 Jul 1926 | Lee, Kentucky, United States | I343720 |
175 | Pratt, James Charles | 28 Feb 1901 | Lee, Kentucky, United States | I260964 |
176 | Price, Ollie Jane | 23 Nov 1915 | Lee, Kentucky, United States | I381798 |
177 | Profitt, Nancy | 3 Mar 1934 | Lee, Kentucky, United States | I97863 |
178 | Quillen, Floyd H. | 14 Feb 1892 | Lee, Kentucky, United States | I283943 |
179 | Rader, George Aaron | 27 Dec 1877 | Lee, Kentucky, United States | I354987 |
180 | Ratliff, James E Willard | 12 Mar 1919 | Lee, Kentucky, United States | I318788 |
181 | Ratliff, Mildred | 14 Mar 1919 | Lee, Kentucky, United States | I318789 |
182 | Ratliff, Whitney | 10 Feb 1960 | Lee, Kentucky, United States | I318615 |
183 | Riley, John Gransir | 19 Jun 1872 | Lee, Kentucky, United States | I312034 |
184 | Riley, Margaret | 1903 | Lee, Kentucky, United States | I381802 |
185 | Shepard, Celia D | 11 Janurary 1942 | Lee, Kentucky, United States | I411091 |
186 | Shoemaker, Hiram | 15 Dec 1917 | Lee, Kentucky, United States | I359707 |
187 | Shoemaker, Jacob C. | 5 Jul 1902 | Lee, Kentucky, United States | I402534 |
188 | Shoemaker, Thomas | 25 Dec 1919 | Lee, Kentucky, United States | I318682 |
189 | Slemp, Laura Lee | 5 Feb 1989 | Lee, Kentucky, United States | I266885 |
190 | Slemp, Sarah Melvina | 17 Dec 1900 | Lee, Kentucky, United States | I289441 |
191 | Slemp, Sebastian Smythe | 22 May 1859 | Lee, Kentucky, United States | I82930 |
192 | Slemp, Tyler Hopkins | 31 Dec 1928 | Lee, Kentucky, United States | I266886 |
193 | Slone, William Preston | 7 May 1903 | Lee, Kentucky, United States | I377394 |
194 | Smyth, Abraham | 3 Jun 1882 | Lee, Kentucky, United States | I281014 |
195 | Smyth, Arminia F | 16 Jan 1928 | Lee, Kentucky, United States | I357608 |
196 | Smyth, Edward Bayles | 23 Sep 1918 | Lee, Kentucky, United States | I281013 |
197 | Smyth, William M | 13 Feb 1899 | Lee, Kentucky, United States | I357609 |
198 | Snowden, Lucy | 3 May 1983 | Lee, Kentucky, United States | I352049 |
199 | Sparks, General Marion | 3 Jul 1950 | Lee, Kentucky, United States | I281024 |
200 | Spencer, Henry | 24 Aug 1919 | Lee, Kentucky, United States | I133136 |
201 | Spencer, Malinda | 9 Jul 1910 | Lee, Kentucky, United States | I305385 |
202 | Spencer, Moses J III | 6 May 1971 | Lee, Kentucky, United States | I347864 |
203 | Spencer, Nancy Evaline | 4 Apr 1919 | Lee, Kentucky, United States | I340801 |
204 | Spencer, Phoebe Ann “ Phebe “ | May 1870 | Lee, Kentucky, United States | I381527 |
205 | Spencer, Simeon | 17 Apr 1916 | Lee, Kentucky, United States | I319998 |
206 | Stamper, Enoch | 1916 | Lee, Kentucky, United States | I344957 |
207 | Stamper, James Greenberry | 1864 | Lee, Kentucky, United States | I254305 |
208 | Stamper, Lanta | 1928 | Lee, Kentucky, United States | I359134 |
209 | Stamper, Larkin | 8 Oct 1875 | Lee, Kentucky, United States | I116552 |
210 | Sternberg, Alice | 28 Dec 1966 | Lee, Kentucky, United States | I305417 |
211 | Stone, Tempa Jane | 13 Mar 1917 | Lee, Kentucky, United States | I332394 |
212 | Strong, Judge Alexander | 16 Mar 1912 | Lee, Kentucky, United States | I98796 |
213 | Taulbee, Anna | 5 Sep 1922 | Lee, Kentucky, United States | I310090 |
214 | Tipton, Henrietta | 1928 | Lee, Kentucky, United States | I366252 |
215 | Toliver, Andrea Osie | 24 Feb 2005 | Lee, Kentucky, United States | I330928 |
216 | Tolliver, Ethel | 30 Jan 2001 | Lee, Kentucky, United States | I347039 |
217 | Travis, Phoeba Belle | 31 Oct 1905 | Lee, Kentucky, United States | I399987 |
218 | Treadway, Priscilla | 28 Dec 1928 | Lee, Kentucky, United States | I334812 |
219 | Tyree, Marie | 1 Apr 2009 | Lee, Kentucky, United States | I386463 |
220 | Umbarger, Margaret Ellen | 6 Oct 1910 | Lee, Kentucky, United States | I286866 |
221 | Williams, Arlene | 7 Sep 1939 | Lee, Kentucky, United States | I257692 |
222 | Williams, Eliza J | 16 Apr 1928 | Lee, Kentucky, United States | I16778 |
223 | Williams, George | 4 Jun 1900 | Lee, Kentucky, United States | I257680 |
224 | Williams, Harvey | 15 Apr 1942 | Lee, Kentucky, United States | I377393 |
225 | Williams, Helen | 30 May 1986 | Lee, Kentucky, United States | I113472 |
226 | Williams, Nancy | 8 Jul 1926 | Lee, Kentucky, United States | I377392 |
227 | Wyatt, Nancy | Lee, Kentucky, United States | I404155 | |
228 | York, Alfred | 1874 | Lee, Kentucky, United States | I355959 |