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

Fayette County, Kentucky



 


Birth

Matches 1 to 31 of 31

   Last Name, Given Name(s)    Birth    Person ID 
1 Darnaby, Edward  28 Apr 1793Fayette County, Kentucky I133868
2 Darnaby, George Washington  1 Sep 1795Fayette County, Kentucky I133869
3 Darnaby, James  18 Nov 1790Fayette County, Kentucky I133867
4 Edwards, Nancy  Abt 1784Fayette County, Kentucky I36579
5 Frank, Anne  Abt 1789Fayette County, Kentucky I41909
6 Frank, Margaret  Abt 1785Fayette County, Kentucky I41911
7 Frank, Nancy  Abt 1780Fayette County, Kentucky I41907
8 Frank, Thomas  10 May 1790Fayette County, Kentucky I41913
9 Kemper, Jonathan  13 Jan 1788Fayette County, Kentucky I61223
10 Marshall, America  24 May 1808Fayette County, Kentucky I351
11 Marshall, Calista  1808Fayette County, Kentucky I577
12 Marshall, Cynthia  Abt 1800Fayette County, Kentucky I103
13 Marshall, Dorinda  1804Fayette County, Kentucky I356
14 Marshall, Glass  1800Fayette County, Kentucky I26280
15 Marshall, James Rev. L.  28 Jan 1796Fayette County, Kentucky I26274
16 Marshall, Joseph Glass  1800Fayette County, Kentucky I26276
17 Marshall, Lafayette  Abt 1823Fayette County, Kentucky I25621
18 Marshall, Malinda  Abt 1795Fayette County, Kentucky I125
19 Marshall, Margaret  Abt 1793Fayette County, Kentucky I30776
20 Marshall, Margaret {Pegga}  Abt 1797Fayette County, Kentucky I104
21 Marshall, Mary 'Polly'  Abt 1796Fayette County, Kentucky I30778
22 Marshall, Rachel Vance  1794Fayette County, Kentucky I26273
23 Marshall, Robert  1802Fayette County, Kentucky I806
24 Marshall, Samuel Rev. Vance  6 Feb 1798Fayette County, Kentucky I26275
25 Marshall, Sarah  25 Oct 1792Fayette County, Kentucky I30777
26 Marshall, Sarah Evans  28 May 1828Fayette County, Kentucky I820
27 Nelson, Louisa Haydon  27 Jan 1806Fayette County, Kentucky I6446
28 Reynolds, Sarah  1803Fayette County, Kentucky I134313
29 Russell, Caroline Evaline  16 Jun 1797Fayette County, Kentucky I59273
30 Russell, Elizabeth Price  24 Sep 1787Fayette County, Kentucky I59274
31 Smith, Lucy Crittenden  13 Jul 1787Fayette County, Kentucky I145642

Death

Matches 1 to 50 of 150

1 2 3 Next»

   Last Name, Given Name(s)    Death    Person ID 
1 Alexander, Anne  Aft 1785Fayette County, Kentucky I24850
2 Allen, Isham  27 Feb 1814Fayette County, Kentucky I43633
3 Anderson, Catherine  Aft 1780Fayette County, Kentucky I105736
4 Berkeley, Mary  19 Jul 1834Fayette County, Kentucky I27635
5 Berryman, Gilson  Aft 1800Fayette County, Kentucky I125443
6 Boone, George Green Rev.  3 Nov 1854Fayette County, Kentucky I23807
7 Boston, Joseph  Aft 1784Fayette County, Kentucky I40718
8 Bourne, Sarah  Aft 1787Fayette County, Kentucky I36191
9 Branham, Gaydon  Aft 1790Fayette County, Kentucky I123783
10 Breckenridge, John  1806Fayette County, Kentucky I61481
11 Brooks, Susannah  3 Sep 1792Fayette County, Kentucky I81935
12 Bruce, John  Aft 1788Fayette County, Kentucky I62269
13 Bryan, John  19 Nov 1842Fayette County, Kentucky I103127
14 Buckner, Henry  1822Fayette County, Kentucky I68465
15 Bullock, James  29 Jun 1813Fayette County, Kentucky I114670
16 Burbridge, Mildred  1 Apr 1811Fayette County, Kentucky I28961
17 Burrus, Mary  Between 1800 and 1805Fayette County, Kentucky I131326
18 Bush, Josiah  Abt 1782Fayette County, Kentucky I37028
19 Carr, Agnes Brooks  Aft 1782Fayette County, Kentucky I81943
20 Carr, Phoebe  Aft 1796Fayette County, Kentucky I81940
21 Carter, Lettice  Aft 1827Fayette County, Kentucky I139109
22 Carter, Morris Veale  Abt 1815Fayette County, Kentucky I139116
23 Chiles, Lucy  10 Aug 1848Fayette County, Kentucky I131649
24 Chiles, Susannah  Aft 9 Jan 1817Fayette County, Kentucky I125781
25 Chiles, Walter  Aft 1796Fayette County, Kentucky I114049
26 Clagett, Mary  Fayette County, Kentucky I93556
27 Cleveland, Eli  Aft 1818Fayette County, Kentucky I23540
28 Clore, Margaret  11 Mar 1849Fayette County, Kentucky I115370
29 Coleman, Frances  Dec 1843Fayette County, Kentucky I89267
30 Coleman, John  24 Nov 1837Fayette County, Kentucky I131650
31 Conner, William  11 Mar 1836Fayette County, Kentucky I6073
32 Conyers, Anne Holland  11 Jan 1806Fayette County, Kentucky I34271
33 Cotton, William  1826Fayette County, Kentucky I118552
34 Craig, Joseph  6 Mar 1819Fayette County, Kentucky I109162
35 Craig, Joyce  1812Fayette County, Kentucky I109160
36 Crim, Joseph  1827Fayette County, Kentucky I136245
37 Darnaby, Edward  14 May 1852Fayette County, Kentucky I133868
38 Darnaby, George Washington  20 Jan 1875Fayette County, Kentucky I133869
39 Darnaby, John  21 Sep 1833Fayette County, Kentucky I124252
40 Darnaby, William  Jun 1845Fayette County, Kentucky I133870
41 Darnaby, William  24 Aug 1861Fayette County, Kentucky I133866
42 Edelen, Christopher  Bef 1810Fayette County, Kentucky I27808
43 Ellis, William  25 Sep 1793Fayette County, Kentucky I109181
44 Evans, Nathaniel  Aft 1785Fayette County, Kentucky I37090
45 Falconer, John  1790Fayette County, Kentucky I109161
46 Finney, John  Aft 1786Fayette County, Kentucky I135395
47 Ford, Priscilla  1802Fayette County, Kentucky I21923
48 Frank, Philadelphia  Bef 1813Fayette County, Kentucky I41903
49 Gatewood, Hugh  Aft 1800Fayette County, Kentucky I133757
50 Gatewood, Peter  Dec 1820Fayette County, Kentucky I124952

1 2 3 Next»



Marriage

Matches 1 to 42 of 42

   Family    Marriage    Family ID 
1 Anderson / Marshall  10 Dec 1827Fayette County, Kentucky F200
2 Bledsoe / Frank  22 Apr 1805Fayette County, Kentucky F26026
3 Boone / Plunkett  3 Nov 1835Fayette County, Kentucky F15719
4 Boone / Rhodes  Abt 1818Fayette County, Kentucky F15716
5 Burton / Marshall  10 Aug 1810Fayette County, Kentucky F434
6 Carter / Browne  10 May 1813Fayette County, Kentucky F54396
7 Craig /   18 Jul 1787Fayette County, Kentucky F13168
8 Ellis / Chapman  6 Mar 1794Fayette County, Kentucky F23599
9 Evans / Pulliam  29 Sep 1804Fayette County, Kentucky F516
10 Frank / Boone  Abt 1788Fayette County, Kentucky F26021
11 Garrard / Lewis  18 Dec 1793Fayette County, Kentucky F19579
12 Harrison / Gale  30 May 1784Fayette County, Kentucky F28102
13 Hill / Marshall  23 Dec 1814Fayette County, Kentucky F93
14 Hitt / Young  23 Dec 1790Fayette County, Kentucky F33065
15 Johnson / Craig  1784Fayette County, Kentucky F47330
16 Johnson / Muffett  5 May 1808Fayette County, Kentucky F4559
17 Johnson / Summers  10 Oct 1779Fayette County, Kentucky F4560
18 Jones / Frank  22 Apr 1805Fayette County, Kentucky F26027
19 Lancaster / Booth  21 Dec 1818Fayette County, Kentucky F4376
20 Lawson / Crooke  Abt 1798Fayette County, Kentucky F36068
21 Marmaduke / Young  10 Mar 1806Fayette County, Kentucky F53634
22 Marshall / Connell  24 Mar 1826Fayette County, Kentucky F17083
23 Marshall / Evans  Fayette County, Kentucky F515
24 Marshall / Glass  20 Dec 1798Fayette County, Kentucky F17527
25 Marshall / Logan  1 Dec 1875Fayette County, Kentucky F3667
26 Marshall / Martin  7 Jan 1822Fayette County, Kentucky F17090
27 Marshall / Vance  2 Aug 1792Fayette County, Kentucky F17526
28 McCullough / Marshall  Abt 1802Fayette County, Kentucky F20215
29 Metcalfe / Hutchison  6 Apr 1809Fayette County, Kentucky F5537
30 Offutt / Offutt  24 Dec 1804Fayette County, Kentucky F44797
31 Oldham / Marshall  19 Sep 1808Fayette County, Kentucky F202
32 Prather / Clagett  10 Mar 1806Fayette County, Kentucky F43937
33 Price / West  3 Oct 1810Fayette County, Kentucky F46474
34 Russell / Price  25 Jan 1786Fayette County, Kentucky F32096
35 Sharp / Frank  1783Fayette County, Kentucky F26018
36 Simpson / Marshall  29 Oct 1811Fayette County, Kentucky F474
37 Stephens / Faulkner  5 Apr 1809Fayette County, Kentucky F4644
38 Thomas / Smith  29 Feb 1808Fayette County, Kentucky F56930
39 Thomas / Smith  9 Oct 1912Fayette County, Kentucky F56928
40 Turner / Lay  10 Nov 1809Fayette County, Kentucky F27918
41 West / Murdock  30 Jul 1812Fayette County, Kentucky F46472
42 Young / Chapman  23 May 1792Fayette County, Kentucky F23598