All Media


Matches 1,901 to 1,950 of 3,341     » See Gallery

    «Prev «1 ... 35 36 37 38 39 40 41 42 43 ... 67» Next»

 #   Thumb   Description   Info   Linked to 
1901
Kentucky US County Marriage Records 1783-1965 Lee 1918 - 1926 for Mollie (Cole) Brandenburg and Benjamin Vires
Kentucky US County Marriage Records 1783-1965 Lee 1918 - 1926 for Mollie (Cole) Brandenburg and Benjamin Vires
Owner of original: Ancestry
Date: 7 Mar 2023
Place: Beattyville, Lee, Kentucky, USA
37.5717532, -83.7068597
 
1902
Kentucky US County Marriage Records 1783-1965 Magoffin 1860 - 1952 for Louisa Russell and Moses Phipps
Kentucky US County Marriage Records 1783-1965 Magoffin 1860 - 1952 for Louisa Russell and Moses Phipps
Owner of original: Ancestry
Date: 20 Jun 2023
Place: Magoffin, Kentucky, USA
37.730555, -83.03613759999999
 
1903
Kentucky US County Marriage Records 1783-1965 Magoffin 1861 - 1952 for Allen Mcintosh and Ida Russell
Kentucky US County Marriage Records 1783-1965 Magoffin 1861 - 1952 for Allen Mcintosh and Ida Russell
Owner of original: Ancestry
Date: 12 Aug 2023
Place: Magoffin, Kentucky, USA
37.730555, -83.03613759999999
 
1904
Kentucky US County Marriage Records 1783-1965 Perry 1917 - 1952 Tymanda Deaton and Samuel Smith
Kentucky US County Marriage Records 1783-1965 Perry 1917 - 1952 Tymanda Deaton and Samuel Smith
Owner of original: Ancestry
Date: 15 Sep 2023
Place: Hazard, Perry, Kentucky, USA
37.24954, -83.1932284
 
1905
Kentucky US County Marriage Records 1783-1965 Perry 1917-1952
Kentucky US County Marriage Records 1783-1965 Perry 1917-1952
Owner of original: Ancestry
Date: 31 Dec 2023
Place: Perry, Kentucky, USA
37.3160706, -83.2077645
 
1906
Kentucky US County Marriage Records 1783-1965 Russell 1861 - 1893 for John M Russell and Jerusha T Richardson
Kentucky US County Marriage Records 1783-1965 Russell 1861 - 1893 for John M Russell and Jerusha T Richardson
Owner of original: Ancestry
Date: 16 Aug 2023
Place: Jamestown, Russell, Kentucky, USA
36.9847899, -85.06300999999999
 
1907
Kentucky US County Marriage Records 1783-1965 Simpson 1872 - 1905
Kentucky US County Marriage Records 1783-1965 Simpson 1872 - 1905
Owner of original: Ancestry
Date: 2 Nov 2022
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
1908
Kentucky US Death Records 
1852-1965 
Death Certificates 
1911-1965 
1925 
Film 7017501 
All Counties 
Sarah Ann Russell
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1925 Film 7017501 All Counties Sarah Ann Russell
Owner of original: Ancestry
Date: 8 Jan 2021
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
1909
Kentucky US Death Records 
1852-1965 
Death Certificates 
1911-1965 
1934 
Film 7019809 
All Counties 
Frank Johnson
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1934 Film 7019809 All Counties Frank Johnson
Owner of original: Ancestry
Date: 16 Jan 2021
Place: Juan, Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
1910
Kentucky US Death Records 
1852-1965 
Death Certificates 
1911-1965 
1955 
Film 7046525 
Oma Clemmons
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1955 Film 7046525 Oma Clemmons
Owner of original: Ancestry
Date: 1 Jan 2021
Place: Noctor, Breathitt, Kentucky, USA
37.5595351, -83.3371231
 
1911
Kentucky US Death Records 
1852-1965 
Death Certificates 
1911-1965 1951 
Film 7035557 
All Counties 
Louanna Russell
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1951 Film 7035557 All Counties Louanna Russell
Owner of original: Ancestry
Date: 28 Jan 2021
Place: Clayhole, Breathitt, Kentucky, USA
37.4673143, -83.2973993
 
1912
Kentucky US Death Records 
1852-1965 
Death Certificates 1911-1965 
1938 
Film 7020442 All Counties 
for Jane D Russel
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1938 Film 7020442 All Counties for Jane D Russel
Owner of original: Ancestry
Date: 23 Sep 2022
Place: Jackson, Breathitt, Kentucky, USA
37.5531457, -83.38351349999999
 
1913
Kentucky US Death Records 1852-1965 
Death Certificates 1911-1965 
1941 Film 7020632 
Betty Jean Landrum
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1941 Film 7020632 Betty Jean Landrum
Owner of original: Ancestry
Date: 31 Dec 2020
Place: Breathitt, Kentucky, USA
37.4790876, -83.3228226
 
1914
Kentucky US Death Records 1852-1965
Kentucky US Death Records 1852-1965
Owner of original: Ancestry
Date: 13 Jun 2023
Place: Copes Branch, Breathitt, Kentucky, USA
37.52033435770916, -83.51768114935957
 
1915
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1914-1919 Film 7016189 All Counties
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1914-1919 Film 7016189 All Counties
Owner of original: Ancestry
Date: 30 Aug 2023
Place: Campton, Wolfe, Kentucky, USA
37.7342526, -83.547409
 
1916
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1914-1919 Film 7016189 All Counties for Cynthia Davidson Riley
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1914-1919 Film 7016189 All Counties for Cynthia Davidson Riley
Owner of original: Ancestry
Date: 22 Mar 2023
Place: Buckhorn, Perry, Kentucky, USA
37.3487019, -83.47629610000001
 
1917
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1915 Film 7016172 All Counties for Dovie Lee (Deaton) Tolson
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1915 Film 7016172 All Counties for Dovie Lee (Deaton) Tolson
Owner of original: Ancestry
Date: 22 Jul 2023
Place: Wolfe, Kentucky, USA
37.75508689999999, -83.46435509999999
 
1918
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1917 Film 7016195 All Counties for Eliza (Hays) Napier
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1917 Film 7016195 All Counties for Eliza (Hays) Napier
Owner of original: Ancestry
Date: 10 Jul 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
1919
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1918 Film 7016208 All Counties for James Kash Cockerham
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1918 Film 7016208 All Counties for James Kash Cockerham
Owner of original: Ancestry
Date: 26 Jun 2023
Place: Wolfe, Kentucky, USA
38.3792468, -83.0993412
 
1920
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1918 Film 7016208 All Counties for Merida Fletcher
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1918 Film 7016208 All Counties for Merida Fletcher
Owner of original: Ancestry
Date: 26 Jun 2023
Place: Meadows, Magoffin, Kentucky, USA
37.730555, -83.03613759999999
 
1921
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1926 Film 7017511 All Counties
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1926 Film 7017511 All Counties
Owner of original: Ancestry
Date: 1 Jan 2024
Place: Jackson, Breathitt, Kentucky, USA
37.5531457, -83.38351349999999
 
1922
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1930 Film 7017551 All Counties
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1930 Film 7017551 All Counties
Owner of original: Ancestry
Date: 20 Jun 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
1923
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1930-1936 Film 7019824 All Counties
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1930-1936 Film 7019824 All Counties
Owner of original: Ancestry
Date: 22 Feb 2023
Place: Buffalo, Owsley, Kentucky, USA
37.5120048, -85.6985727
 
1924
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1932-1933 Film 7019175 All Counties Samuel Smith
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1932-1933 Film 7019175 All Counties Samuel Smith
Owner of original: Ancestry
Date: 15 Sep 2023
Place: Madison, Kentucky, USA
37.7143001, -84.3121264
 
1925
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1934 Film 7019804 All Counties for Orlean Bush Strong
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1934 Film 7019804 All Counties for Orlean Bush Strong
Owner of original: Ancestry
Date: 24 Oct 2022
Place: Georges Branch, Breathitt, Kentucky, USA
37.4189745110364, -83.3802742222356
 
1926
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1935-1936 Film 7019823 All Counties
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1935-1936 Film 7019823 All Counties
Owner of original: Ancestry
Date: 21 Aug 2023
Place: Jackson, Breathitt, Kentucky, USA
37.5531457, -83.38351349999999
 
1927
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1936 Film 7020426
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1936 Film 7020426
Owner of original: Ancestry
Date: 8 Jun 2023
Place: Lost Creek, Breathitt, Kentucky, USA
37.4790876, -83.3228226
 
1928
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1938 Film 7020445 All Counties for Eveline (Whitaker-Russell) McDaniel
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1938 Film 7020445 All Counties for Eveline (Whitaker-Russell) McDaniel
Owner of original: Ancestry
Date: 19 Jul 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
1929
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1939-1940 Film 7020615 All Counties
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1939-1940 Film 7020615 All Counties
Owner of original: Ancestry
Date: 9 Jan 2024
Place: Jackson, Breathitt, Kentucky, USA
37.5531457, -83.38351349999999
 
1930
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1939-1940 Film 7020615 All Counties for Sylvania (Fugate) Smith
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1939-1940 Film 7020615 All Counties for Sylvania (Fugate) Smith
Owner of original: Ancestry
Date: 15 Sep 2023
Place: Leatherwood, Breathitt, Kentucky, USA
37.410078, -83.307862
 
1931
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1942 Film 7020637 All Counties
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1942 Film 7020637 All Counties
Owner of original: Ancestry
Date: 17 Dec 2023
Place: Wilstacy, Breathitt, Kentucky, USA
37.533703, -83.2526757
 
1932
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1942-1944 Film 7020656 All Counties
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1942-1944 Film 7020656 All Counties
Owner of original: Ancestry
Date: 16 May 2023
Place: Jackson, Breathitt, Kentucky, USA
37.5531457, -83.38351349999999
 
1933
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1942-1944 Film 7020656 All Counties for Jesse Barton Wheat
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1942-1944 Film 7020656 All Counties for Jesse Barton Wheat
Owner of original: Ancestry
Date: 20 Sep 2022
Place: Lexington, Fayette, Kentucky, USA
38.0405837, -84.5037164
 
1934
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1943-1944 Film 7020652 All Counties for George E Smith
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1943-1944 Film 7020652 All Counties for George E Smith
Owner of original: Ancestry
Date: 1 Jul 2023
Place: Louisville, Jefferson, Kentucky, USA
38.2526647, -85.7584557
 
1935
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1944-1946 Film 7020671 All Counties
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1944-1946 Film 7020671 All Counties
Owner of original: Ancestry
Date: 2 Jan 2024
Place: Guage, Breathitt, Kentucky, USA
37.5962035, -83.1971186
 
1936
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1945 Film 7020663 All Counties for Kizzie Watkins Pelfrey
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1945 Film 7020663 All Counties for Kizzie Watkins Pelfrey
Owner of original: Ancestry
Date: 12 Jul 2023
Place: Sewell, Breathitt, Kentucky, USA
37.6256449, -83.388792
 
1937
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1949 Film 7029563 All Counties for Francis Marion Russell
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1949 Film 7029563 All Counties for Francis Marion Russell
Owner of original: Ancestry
Date: 26 Dec 2023
Place: Haddix, Breathitt, Kentucky, USA
37.4873134, -83.3482343
 
1938
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1952 Film 7038615 All Counties for Sam Henry Napier
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1952 Film 7038615 All Counties for Sam Henry Napier
Owner of original: Ancestry
Date: 30 Apr 2023
Place: Ary, Perry, Kentucky, USA
37.36648410000001, -83.1507268
 
1939
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1953 Film 7041802 All Counties for Mary Ellen (Napier) Pelfrey
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1953 Film 7041802 All Counties for Mary Ellen (Napier) Pelfrey
Owner of original: Ancestry
Date: 10 Jul 2023
Place: Sewell, Breathitt, Kentucky, USA
37.6256449, -83.388792
 
1940
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1957 Film 7050867 Certificates 020001-022500 for Julia (Haddix) Russell
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1957 Film 7050867 Certificates 020001-022500 for Julia (Haddix) Russell
Owner of original: Ancestry
Date: 9 Oct 2022
Place: Haddix, Breathitt, Kentucky, USA
37.4873134, -83.3482343
 
1941
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1957 Film 7050869 Certificates 025001-027500 for Mirium (Russell) Wright
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1957 Film 7050869 Certificates 025001-027500 for Mirium (Russell) Wright
Owner of original: Ancestry
Date: 19 Jul 2023
Place: Lexington, Fayette, Kentucky, USA
38.0405837, -84.5037164
 
1942
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1958 Film 7052128 Certificates 017501-020000 for Cecil Russell
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1958 Film 7052128 Certificates 017501-020000 for Cecil Russell
Owner of original: Ancestry
Date: 14 Oct 2022
Place: Gauge, Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
1943
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1960 Film 7057291 Certificates 007501-010000 for Jessie Frances (Coon) Smith
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1960 Film 7057291 Certificates 007501-010000 for Jessie Frances (Coon) Smith
Owner of original: Ancestry
Date: 30 Jun 2023
Place: Louisville, Jefferson, Kentucky, USA
38.2526647, -85.7584557
 
1944
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1960 Film 7057299 Certificates 027501-029607 Thomas H Southers
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1960 Film 7057299 Certificates 027501-029607 Thomas H Southers
Owner of original: Ancestry
Date: 4 Feb 2023
Place: Quicksand, Breathitt, Kentucky, USA
37.5289797, -83.3449009
 
1945
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1961 Film 7057772 Certificates 000001-002500 for Laura E. (Russell) Cravens
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1961 Film 7057772 Certificates 000001-002500 for Laura E. (Russell) Cravens
Owner of original: Ancestry
Date: 16 Aug 2023
Place: Liberty, Casey, Kentucky, USA
37.3184064, -84.9393979
 
1946
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1961 Film 7057773 Certificates 002501-005000
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1961 Film 7057773 Certificates 002501-005000
Owner of original: Ancestry
Date: 31 Dec 2023
Place: Colson, Letcher, Kentucky, USA
37.2239892, -82.85627079999999
 
1947
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1962 Film 7059126 Certificates 020001-022500 for Syrene A Cockerham
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1962 Film 7059126 Certificates 020001-022500 for Syrene A Cockerham
Owner of original: Ancestry
Date: 26 Jun 2023
Place: Winchester, Clark, Kentucky, USA
37.990079, -84.17965029999999
 
1948
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1962 Film 7059127 Certificates 022501-025000 Granville Pearl Russell
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1962 Film 7059127 Certificates 022501-025000 Granville Pearl Russell
Owner of original: Ancestry
Date: 24 Sep 2022
Place: Haddix, Breathitt, Kentucky, USA
37.4873134, -83.3482343
 
1949
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1964 Certificates 00001-02500 for Gilbert Ritchie
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1964 Certificates 00001-02500 for Gilbert Ritchie
Owner of original: Ancestry
Date: 23 Jun 2023
Place: Lexington, Fayette, Kentucky, USA
38.0405837, -84.5037164
 
1950
Kentucky US Death Records 1852-1965 Death Certificates, 1911-1965 1930 Film 7017551 All Counties
Kentucky US Death Records 1852-1965 Death Certificates, 1911-1965 1930 Film 7017551 All Counties
Owner of original: Ancestry
Date: 18 Dec 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 

    «Prev «1 ... 35 36 37 38 39 40 41 42 43 ... 67» Next»