All Media


Matches 1,951 to 2,000 of 3,341     » See Gallery

    «Prev «1 ... 36 37 38 39 40 41 42 43 44 ... 67» Next»

 #   Thumb   Description   Info   Linked to 
1951
Kentucky US Death Records 1852-1965 Death Records 1852-1910 ALL Film 994029 Bracken Breathitt Breckinridge Bullitt Butler Caldwell
Kentucky US Death Records 1852-1965 Death Records 1852-1910 ALL Film 994029 Bracken Breathitt Breckinridge Bullitt Butler Caldwell
Owner of original: Ancestry
Date: 22 Mar 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
1952
Kentucky US Death Records 1852-1965 Death Records 1852-1910 ALL Film 994029 Bracken Breathitt Breckinridge Bullitt Butler Caldwell
Kentucky US Death Records 1852-1965 Death Records 1852-1910 ALL Film 994029 Bracken Breathitt Breckinridge Bullitt Butler Caldwell
Owner of original: Ancestry
Date: 17 Jul 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
1953
Kentucky US Death Records 1852-1965 Death Records 1852-1910 ALL Film 994029 Bracken Breathitt Breckinridge Bullitt Butler Caldwell
Kentucky US Death Records 1852-1965 Death Records 1852-1910 ALL Film 994029 Bracken Breathitt Breckinridge Bullitt Butler Caldwell
Owner of original: Ancestry
Date: 14 Mar 2024
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
1954
Kentucky US Death Records 1852-1965 Death Records 1852-1910 ALL Film 994047
Kentucky US Death Records 1852-1965 Death Records 1852-1910 ALL Film 994047
Owner of original: Ancestry
Date: 8 Jun 2023
Place: Magoffin, Kentucky, USA
37.730555, -83.03613759999999
 
1955
Kentucky US Death Records 1852-1965 for George W Belcher
Kentucky US Death Records 1852-1965 for George W Belcher
Owner of original: Ancestry
Date: 6 Feb 2021
Place: Jefferson, Kentucky, USA
38.1938097, -85.64348700000001
 
1956
Kentucky US Marriage Records 1852-1914 Breathitt
Kentucky US Marriage Records 1852-1914 Breathitt
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
1957
Kentucky US Marriage Records 1852-1914 Breathitt
Kentucky US Marriage Records 1852-1914 Breathitt
Owner of original: Ancestry
Date: 17 Dec 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
1958
Kentucky US Marriage Records 1852-1914 Breathitt
Kentucky US Marriage Records 1852-1914 Breathitt
Owner of original: Ancestry
Date: 11 Feb 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
1959
Kentucky US Marriage Records 1852-1914 Breathitt
Kentucky US Marriage Records 1852-1914 Breathitt
Owner of original: Ancestry
Date: 11 Mar 2024
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
1960
Kentucky US Marriage Records 1852-1914 Breathitt Kentucky
Kentucky US Marriage Records 1852-1914 Breathitt Kentucky
Owner of original: Ancestry
Date: 22 Mar 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
1961
Kentucky US Marriage Records 1852-1914 for Nancy Ann Russell and Ira McInstosh
Kentucky US Marriage Records 1852-1914 for Nancy Ann Russell and Ira McInstosh
Owner of original: Ancestry
Date: 2 Nov 2022
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
1962
Kentucky US Soldiers of the War of 1812 Kentucky Soldiers of the War of 1812 City Information Pg 148
Kentucky US Soldiers of the War of 1812 Kentucky Soldiers of the War of 1812 City Information Pg 148
Place: Kentucky, USA
37.8393332, -84.2700179
 
1963
Kentucky US Soldiers of the War of 1812 Kentucky Soldiers of the War of 1812 City Information Pg 148
Kentucky US Soldiers of the War of 1812 Kentucky Soldiers of the War of 1812 City Information Pg 148
Owner of original: Ancestry
Date: 27 Jul 2023
Place: Newport, Campbell, Kentucky, USA
39.091449, -84.4957757
 
1964
Kentucky US Wills and Probate Records 1774-1989 Breathitt Administrator Bonds Vol 1-5 1873-1936
Kentucky US Wills and Probate Records 1774-1989 Breathitt Administrator Bonds Vol 1-5 1873-1936
Owner of original: Ancestry
Date: 13 Jun 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
1965
Kentucky US Wills and Probate Records 1774-1989 Breathitt Adminstrator Bonds Vol 1-5 1873-1936
Kentucky US Wills and Probate Records 1774-1989 Breathitt Adminstrator Bonds Vol 1-5 1873-1936
Owner of original: Ancestry
Date: 8 Jan 2024
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
1966
Kentucky US Wills and Probate Records 1774-1989 Breathitt Adminstrator Bonds Vol 1-5 1873-1936
Kentucky US Wills and Probate Records 1774-1989 Breathitt Adminstrator Bonds Vol 1-5 1873-1936
Owner of original: Ancestry
Date: 11 Feb 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
1967
Kentucky US Wills and Probate Records 1774-1989 Breathitt Adminstrator Bonds Vol 1-5 1873-1936 for Thomas Deaton
Kentucky US Wills and Probate Records 1774-1989 Breathitt Adminstrator Bonds Vol 1-5 1873-1936 for Thomas Deaton
Owner of original: Ancestry
Date: 20 Jul 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
1968
Kentucky US Wills and Probate Records 1774-1989 Breathitt Adminstrator Bonds Vol 6-8 1937-1979 Pg 454 6 Jan 1972
Kentucky US Wills and Probate Records 1774-1989 Breathitt Adminstrator Bonds Vol 6-8 1937-1979 Pg 454 6 Jan 1972
Owner of original: Ancestry
Date: 11 Apr 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
1969
Kentucky US Wills and Probate Records 1774-1989 for Elizabeth Allen
Kentucky US Wills and Probate Records 1774-1989 for Elizabeth Allen
Owner of original: Ancestry
Date: 26 Jun 2023
Place: Shelby, Kentucky, USA
38.1778076, -85.2308414
 
1970
Kentucky Wills and Probate Records 1774-1989 Breathitt Adminstrator Bonds Vol 1-5 1873-1936 Thomas R Deaton
Kentucky Wills and Probate Records 1774-1989 Breathitt Adminstrator Bonds Vol 1-5 1873-1936 Thomas R Deaton
Owner of original: Ancestry
Date: 25 Nov 2016
 
1971
Kentucky, Death Records, 1852-1963 Death Records, 1852-1910
Kentucky, Death Records, 1852-1963 Death Records, 1852-1910

This database contains the following Kentucky death records:

Death certificates, 1911-1953

Mortuary records, registers of deaths, and death certificates for Newport, Louisville, Lexington, Covington, and Jefferson County, up to 1911

Returns of death, 1852-1910 (not all years are extant for each county)

The information available for an individual will depend upon the record type listed above. Generally the information available includes:

Name of deceased

Race

Age at time of death

Gender

Death date

Death place

Birthplace

Birth date

Residence

Parents’ names

Parents’ birthplaces

Additional information, such as occupation, cause of death, and date and place of burial, may be available on the original record and can be obtained by viewing the image.

More about Kentucky deaths:

Although compliance was never complete, birth and death records for Kentucky begin as early as 1852 when statewide registration was first enacted. The requirement continued for only ten years. Some births and deaths were recorded (1874-79, 1892-1910), but observance remained sporadic.

Birth and death registration was enacted statewide on 1 January 1911 and generally adhered to by 1920.

Some of the above information was taken from Wendy Bebout Elliott, “Kentucky,” in Red Book: American State, County, and Town Sources, 3d ed., ed. Alice Eichholz. (Provo, Utah: Ancestry, 2004).
Owner of original: Ancestry
Date: 2 Jul 2016
 
1972
Kirby Clarence Hensley - Texas Police Say Killer Not Their Man
Kirby Clarence Hensley - Texas Police Say Killer Not Their Man
Owner of original: Ancestry
Date: 5 Oct 2023
Place: Carlsbad, Eddy, New Mexico, USA
32.4203395, -104.2289925
 
1973
At least one living or private individual is linked to this item - Details withheld.
Owner of original: Erie County Property Tax Collector
Date: 23 Oct 2020
0, 10
 
1974
At least one living or private individual is linked to this item - Details withheld.
 
1975
Larence and Lucia Holcomb Wedding
Larence and Lucia Holcomb Wedding
Owner of original: Lucia Gleason Scrapbook
 
1976
Larence and Lucia Holcomb Wedding Annoucement
Larence and Lucia Holcomb Wedding Annoucement
 
1977
At least one living or private individual is linked to this item - Details withheld.
Owner of original: Facebook
Date: 14 Feb 2023
Place: Westfield, Hampden, Massachusetts, USA
42.1250929, -72.749538
 
1978
Larry E Booze Obituary
Larry E Booze Obituary
Owner of original: Ancestry
Date: 9 May 2023
Place: Chambersburg, Franklin, Pennsylvania, USA
39.9375911, -77.6611022
 
1979
Laura (Dexter) Jones
Laura (Dexter) Jones
Status: Located;
Owner of original: Find A Grave
Date: 26 May 2023
Place: Restland Cemetery , Wilmington, Windham, Vermont, USA
42.8670641, -72.8708403
 
1980
Laura Blanchard(dughter of Silas and Maria Dexter) Obit
Laura Blanchard(dughter of Silas and Maria Dexter) Obit
 
1981
Laura Taylor Blanchard Obituary
Laura Taylor Blanchard Obituary
From Lucia F. Gleason's scrapbook
 
1982
At least one living or private individual is linked to this item - Details withheld.
 
1983
Lawrence and Lucia Holcomb
Lawrence and Lucia Holcomb
 
1984
At least one living or private individual is linked to this item - Details withheld.
 
1985
Lawrence C. Holcomb
Lawrence C. Holcomb
 
1986
Lawrence C. Holcomb Headstone
Lawrence C. Holcomb Headstone
Status: Located;
42.0431388, -72.7832277
 
1987
Lawrence Collester Holcomb as a child
Lawrence Collester Holcomb as a child
 
1988
Lawrence Collester Holcomb as a child
Lawrence Collester Holcomb as a child
 
1989
Lawrence Holcomb Funeral Announcement
Lawrence Holcomb Funeral Announcement
 
1990
Lawrence Holcomb Headstone
Lawrence Holcomb Headstone
Status: Located;
42.0431388, -72.7832277
 
1991
Lawrence Holcomb Obituary
Lawrence Holcomb Obituary
 
1992
Lawrence Holcomb Obituary
Lawrence Holcomb Obituary
 
1993
Lawrence Holomb
Lawrence Holomb
 
1994
Leander Deaton
Leander Deaton
Owner of original: Ancestry
Date: 25 Nov 2016
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
1995
Lee Jr, Helen, Hiram Lee, Elizabeth and Mary
Lee Jr, Helen, Hiram Lee, Elizabeth and Mary
left to right- Lee Jr., Helen, Hiram Lee holding Elizabeth, and Mary
Owner of original: Ancestry
Date: 22 Jun 2016
 
1996
Lemuel Davis
Lemuel Davis
Status: Located;
Owner of original: Find A Grave
Date: 13 Jul 2021
Place: Park Avenue Cemetery, Holden, Worcester, Massachusetts, USA
42.3514200, -71.8656900
 
1997
Lenar Southwood
Lenar Southwood
Owner of original: Ancestry
Date: 19 Aug 2020
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
1998
Leonard Engle
Leonard Engle
 
1999
Leonard Engle and Mahalia Deaton
Leonard Engle and Mahalia Deaton
 
2000
Leslie Combs
Leslie Combs
Owner of original: Ancestry
Date: 18 Apr 2020
 

    «Prev «1 ... 36 37 38 39 40 41 42 43 44 ... 67» Next»