Eight Generations of Family
Matches 101 to 150 of 258
Last Name, Given Name(s) | Birth | Person ID | ||
101 | Dowell, Charles Calloway | Abt 1823 | Breckinridge County, Kentucky | I7367 |
102 | Dowell, Charlie C. | 10 Sep 1920 | Breckinridge County, Kentucky | I5950 |
103 | Dowell, Christina | 14 Mar 1816 | Breckinridge County, Kentucky | I5842 |
104 | Dowell, Clayborn | Feb 1838 | Breckinridge County, Kentucky | I7371 |
105 | Dowell, Eliza Ann | 12 Nov 1860 | Breckinridge County, Kentucky | I5977 |
106 | Dowell, Eliza Jane | 20 Aug 1842 | Breckinridge County, Kentucky | I1331 |
107 | Dowell, Elizabeth | Abt 1849 | Breckinridge County, Kentucky | I7313 |
108 | Dowell, Ezra | 24 Mar 1846 | Breckinridge County, Kentucky | I6536 |
109 | Dowell, John Wesley | 5 Dec 1833 | Breckinridge County, Kentucky | I6469 |
110 | Dowell, Louisa | 1810 | Breckinridge County, Kentucky | I1496 |
111 | Dowell, Louisa | Abt 1858 | Breckinridge County, Kentucky | I7363 |
112 | Dowell, Lucy | 31 Aug 1869 | Breckinridge County, Kentucky | I5994 |
113 | Dowell, Mary | 13 Apr 1837 | Breckinridge County, Kentucky | I6534 |
114 | Dowell, Mary B. | 24 May 1810 | Breckinridge County, Kentucky | I7325 |
115 | Dowell, Micajah | Abt 1812 | Breckinridge County, Kentucky | I7305 |
116 | Dowell, Nancy Adelaide | 13 Jul 1866 | Breckinridge County, Kentucky | I6255 |
117 | Dowell, Nathan | Abt 1846 | Breckinridge County, Kentucky | I1499 |
118 | Dowell, Nicholas Elisha | 12 Mar 1812 | Breckinridge County, Kentucky | I7149 |
119 | Dowell, Richard | 24 Apr 1842 | Breckinridge County, Kentucky | I7311 |
120 | Dowell, Thomas | Abt 1836 | Breckinridge County, Kentucky | I1488 |
121 | Hardin, Asia Minor | 13 Aug 1864 | Breckinridge County, Kentucky | I6349 |
122 | Hardin, Jubal M. | 1901 | Breckinridge County, Kentucky | I2071 |
123 | Hardin, Nina F. | 1894 | Breckinridge County, Kentucky | I2073 |
124 | Harned, James David | 2 Dec 1839 | Breckinridge County, Kentucky | I7885 |
125 | Hendrick, John Edwin | 9 May 1921 | Breckinridge County, Kentucky | I5274 |
126 | Howard, Tom | 1856 | Breckinridge County, Kentucky | I8031 |
127 | Johnson, Jennie Lou | 15 May 1935 | Breckinridge County, Kentucky | I2255 |
128 | Johnson, Thelma Jean | 22 Dec 1932 | Breckinridge County, Kentucky | I2281 |
129 | Johnston, Nannie G. | 30 May 1878 | Breckinridge County, Kentucky | I6500 |
130 | Jolly, Allen W. | 25 Jun 1885 | Breckinridge County, Kentucky | I2286 |
131 | Jolly, Herbert | Jan 1887 | Breckinridge County, Kentucky | I2287 |
132 | Jolly, Nancy | Nov 1890 | Breckinridge County, Kentucky | I2288 |
133 | Jolly, Zoa | Jan 1894 | Breckinridge County, Kentucky | I2289 |
134 | Jordan, Caroline | 3 Jan 1829 | Breckinridge County, Kentucky | I5956 |
135 | Keener, Martha | 1840 | Breckinridge County, Kentucky | I5952 |
136 | Kennedy, Georgia Ann | 2 Dec 1861 | Breckinridge County, Kentucky | I6305 |
137 | Kennedy, James Richard | 25 Sep 1866 | Breckinridge County, Kentucky | I6309 |
138 | Kennedy, Mary Elizabeth | 1 Nov 1863 | Breckinridge County, Kentucky | I6306 |
139 | Kennedy, Stephen | 22 Nov 1838 | Breckinridge County, Kentucky | I6000 |
140 | Kennedy, Wathan Richard | 17 Nov 1894 | Breckinridge County, Kentucky | I6321 |
141 | Kurtz, Mary Emma | 14 Jul 1874 | Breckinridge County, Kentucky | I2486 |
142 | LeGrand, Edwin Davis | 18 Mar 1829 | Breckinridge County, Kentucky | I6535 |
143 | Lockard, Albert Taff | 7 Aug 1910 | Breckinridge County, Kentucky | I6024 |
144 | Mattingly, Joanna | Abt 1850 | Breckinridge County, Kentucky | I6465 |
145 | Mattingly, Taylor Leo | 1 Oct 1909 | Breckinridge County, Kentucky | I6494 |
146 | McCoy, Francis A. | 24 Oct 1837 | Breckinridge County, Kentucky | I6532 |
147 | McCoy, Jubal Steven | 12 Oct 1892 | Breckinridge County, Kentucky | I6265 |
148 | McCoy, Leatha Ann | 29 Jul 1832 | Breckinridge County, Kentucky | I6470 |
149 | McCoy, Louisa | 1847 | Breckinridge County, Kentucky | I5828 |
150 | McGavock, Anne Eliza | 12 Apr 1851 | Breckinridge County, Kentucky | I6836 |
Matches 101 to 137 of 137
Last Name, Given Name(s) | Died | Person ID | ||
101 | Payne, Carlton Everett | 29 Dec 1938 | Breckinridge County, Kentucky | I3423 |
102 | Payne, Daniel L. | 8 Sep 1882 | Breckinridge County, Kentucky | I6468 |
103 | Payne, Edna Ruth | 19 Feb 1935 | Breckinridge County, Kentucky | I3352 |
104 | Payne, Edward | 31 Mar 1896 | Breckinridge County, Kentucky | I6496 |
105 | Payne, Eldora Dillon | 6 Feb 1929 | Breckinridge County, Kentucky | I3353 |
106 | Payne, George Washington | 4 Dec 1917 | Breckinridge County, Kentucky | I6256 |
107 | Payne, Granville Thomas | 11 Jun 1897 | Breckinridge County, Kentucky | I6476 |
108 | Payne, Grayson Edward | 7 Sep 1939 | Breckinridge County, Kentucky | I6471 |
109 | Payne, Harvey Allen | 1 Oct 1882 | Breckinridge County, Kentucky | I3362 |
110 | Payne, Jacob Allen | 10 Oct 1897 | Breckinridge County, Kentucky | I6491 |
111 | Payne, James Franklin | 25 Feb 1929 | Breckinridge County, Kentucky | I6262 |
112 | Payne, James H. | 26 Oct 1896 | Breckinridge County, Kentucky | I5843 |
113 | Payne, Lucy May | 28 Mar 1937 | Breckinridge County, Kentucky | I3384 |
114 | Payne, Martha Jane | 23 Sep 1881 | Breckinridge County, Kentucky | I6462 |
115 | Payne, Mary Lee | 10 Nov 1897 | Breckinridge County, Kentucky | I3388 |
116 | Payne, Nancy Ellen | 27 Jun 1937 | Breckinridge County, Kentucky | I6292 |
117 | Payne, Nicholas Dowell | 8 Aug 1919 | Breckinridge County, Kentucky | I6283 |
118 | Payne, Robert T. | 1 Feb 1926 | Breckinridge County, Kentucky | I6348 |
119 | Payne, Sarah | 27 Jul 1866 | Breckinridge County, Kentucky | I6474 |
120 | Sipes, Amos F. | 20 Dec 1937 | Breckinridge County, Kentucky | I4482 |
121 | Sipes, Charles | 21 Feb 1910 | Breckinridge County, Kentucky | I4483 |
122 | Skillman, Alvin Noble | 6 Jan 1932 | Breckinridge County, Kentucky | I6296 |
123 | Skillman, John Miller | 11 Aug 1945 | Breckinridge County, Kentucky | I6298 |
124 | St. Clair, Lydia Ann | 10 Aug 1928 | Breckinridge County, Kentucky | I5829 |
125 | St. Clair, Nancy Belle | 22 Dec 1963 | Breckinridge County, Kentucky | I5811 |
126 | St. Clair, Ruth R. | 3 Apr 1939 | Breckinridge County, Kentucky | I5847 |
127 | Steward, Mary | 16 Nov 1875 | Breckinridge County, Kentucky | I6497 |
128 | Stewart, Effie | 19 Jun 1928 | Breckinridge County, Kentucky | I6284 |
129 | Stith, Gertrude | 28 Dec 1978 | Breckinridge County, Kentucky | I5851 |
130 | Stith, Mary Belle | 28 Mar 1983 | Breckinridge County, Kentucky | I6175 |
131 | Stith, Morris Randall | 13 Apr 1969 | Breckinridge County, Kentucky | I6357 |
132 | Tate, James | Aft 1850 | Breckinridge County, Kentucky | I6234 |
133 | Thornsberry, Lavona | 30 Jul 1978 | Breckinridge County, Kentucky | I4407 |
134 | Triplett, Thomas Fred | 15 Dec 1957 | Breckinridge County, Kentucky | I4625 |
135 | Triplett, Thomas Jefferson | 3 Sep 1929 | Breckinridge County, Kentucky | I5938 |
136 | Wale, Emma | 25 Aug 1894 | Breckinridge County, Kentucky | I8010 |
137 | Wood, Lucretia Ann | 16 Sep 1890 | Breckinridge County, Kentucky | I4852 |
We strive to document all of our sources in this family tree. If you have something to add, please let us know.