Home | What's New | Photos | Histories | Sources | Reports | Calendar | Cemeteries | Headstones | Statistics | Surnames
Print Bookmark

Jefferson Co, Kentucky



 


Latitude: 38.25492647499024, Longitude: -85.75747016411947


Birth

Matches 1 to 25 of 25

   Last Name, Given Name(s)    Birth    Person ID 
1 Churchill, State Senate & Rep Samuel (Churchill Downs)  18 Jun 1779Jefferson Co, Kentucky I73033
2 Breckenridge, James Douglas  1790Jefferson Co, Kentucky I311
3 Breckenridge, Robert  1795Jefferson Co, Kentucky I312
4 French, Sarah  1810Jefferson Co, Kentucky I86704
5 Netherton, Henry  Abt 1810Jefferson Co, Kentucky I46271
6 Barnhill, Mary Ann  25 Sep 1810Jefferson Co, Kentucky I62208
7 Netherton, John  Abt 1812Jefferson Co, Kentucky I46272
8 Barnhill, Elizabeth Ellender  3 Apr 1813Jefferson Co, Kentucky I62205
9 Brinley, George Thomas  29 May 1838Jefferson Co, Kentucky I61863
10 Rowland (or Roland), Lizzie  1845Jefferson Co, Kentucky I93247
11 Potts, Ida  31 May 1863Jefferson Co, Kentucky I63468
12 Potts, Edward  1873Jefferson Co, Kentucky I63470
13 Brinley, Charles Richard  17 Feb 1874Jefferson Co, Kentucky I63456
14 Potts, Etna  1876Jefferson Co, Kentucky I63471
15 Potts, Malley  1879Jefferson Co, Kentucky I63472
16 Moore, Belle  Jun 1882Jefferson Co, Kentucky I63459
17 Potts, Charter  28 Nov 1882Jefferson Co, Kentucky I63473
18 Potts, Lillie  12 Apr 1884Jefferson Co, Kentucky I63474
19 Moody, May Mary  14 Sep 1884Jefferson Co, Kentucky I63462
20 Moore, Artie  1885Jefferson Co, Kentucky I63460
21 Potts, Albert  1886Jefferson Co, Kentucky I63475
22 Moore, Fanny  1888Jefferson Co, Kentucky I63461
23 Potts, Presley  18 Jul 1889Jefferson Co, Kentucky I63476
24 Potts, Lilly  Apr 1893Jefferson Co, Kentucky I63477
25 Kline, Mason E.  Aug 1894Jefferson Co, Kentucky I36039

Death

Matches 1 to 43 of 43

   Last Name, Given Name(s)    Death    Person ID 
1 Henry, Anne  27 May 1790Jefferson Co, Kentucky I50342
2 Cash, Nancy Susannah Savage  1797Jefferson Co, Kentucky I72454
3 Mathes, James Sr.  Bef 27 Jun 1812Jefferson Co, Kentucky I2191
4 Netherton, Sarah  Aft 27 Jun 1812Jefferson Co, Kentucky I34515
5 Bryan, John  Abt 1814Jefferson Co, Kentucky I10937
6 Netherton, Henry III  Abt 1817Jefferson Co, Kentucky I46232
7 Barnhill, Robert Sr.  4 Feb 1819Jefferson Co, Kentucky I62218
8 Netherton, Rebecca  Jul 1820Jefferson Co, Kentucky I46234
9 Pope, Penelope Edwards  16 Sep 1821Jefferson Co, Kentucky I73031
10 Jett, Peter Presley  Sep 1822Jefferson Co, Kentucky I46224
11 Mathes, Henry  Aft 3 Jul 1826Jefferson Co, Kentucky I46228
12 Mathes, James Jr.  9 Jul 1826Jefferson Co, Kentucky I46226
13 Pope, William  1 Jan 1827Jefferson Co, Kentucky I31410
14 Breckenridge, Robert  11 Sep 1833Jefferson Co, Kentucky I266
15 Smith, Martha Ann  1 May 1848Jefferson Co, Kentucky I36187
16 Churchill, State Senate & Rep Samuel (Churchill Downs)  3 Jan 1863Jefferson Co, Kentucky I73033
17 Pollard, Keziah Jane "Kizzie"  23 Apr 1891Jefferson Co, Kentucky I36178
18 Jones, Erasmus D.  6 May 1891Jefferson Co, Kentucky I35002
19 Potts, George  1898Jefferson Co, Kentucky I63469
20 Stone, Lucinda Johnson  3 Apr 1899Jefferson Co, Kentucky I55417
21 Hunter, Harriet  19 Oct 1900Jefferson Co, Kentucky I93244
22 Smith, Clark Owen  5 Apr 1910Jefferson Co, Kentucky I36170
23 Haydon, Thomas Leicester  4 Jul 1912Jefferson Co, Kentucky I65218
24 Lovelady, Nancy  30 Jan 1913Jefferson Co, Kentucky I48922
25 Jones, Sue Anna "Susie"  21 Aug 1915Jefferson Co, Kentucky I36034
26 Pate, Fritz Allen  5 Feb 1922Jefferson Co, Kentucky I42253
27 Mitchell, James W.  11 Jul 1923Jefferson Co, Kentucky I75726
28 Herndon, Mary Elizabeth  5 Jul 1925Jefferson Co, Kentucky I66082
29 Roberts, Sarah Cathryne  13 Dec 1933Jefferson Co, Kentucky I75727
30 Potts, Malley  10 Sep 1945Jefferson Co, Kentucky I63472
31 Kendall, Susan Mary  14 Jan 1951Jefferson Co, Kentucky I64714
32 Rice, Essley Thomas  17 Jun 1954Jefferson Co, Kentucky I75878
33 Brinley, Charles Richard  10 Dec 1955Jefferson Co, Kentucky I63456
34 Tharp, Lewis Clay  19 Apr 1960Jefferson Co, Kentucky I89857
35 Mertz, Royal James  31 May 1960Jefferson Co, Kentucky I89890
36 Potts, Ida  4 Nov 1961Jefferson Co, Kentucky I63468
37 Mott, Olive  10 May 1965Jefferson Co, Kentucky I83578
38 Jones, Lace J. "Lacie"  18 Dec 1965Jefferson Co, Kentucky I89921
39 Jones, Florence N.  23 Mar 1968Jefferson Co, Kentucky I45400
40 Tingle, Anna  5 Aug 1972Jefferson Co, Kentucky I44948
41 Tingle, Solomon  26 Jan 1974Jefferson Co, Kentucky I45119
42 Terrell, Claude T.  15 Sep 1978Jefferson Co, Kentucky I64722
43 Oglesby, Violet Nelson  22 May 1988Jefferson Co, Kentucky I72093

Census

Matches 1 to 4 of 4

   Last Name, Given Name(s)    Census    Person ID 
1 Breckenridge, Capt Alexander* Sr  1798Jefferson Co, Kentucky I5769
2 Breckenridge, Capt Alexander* Sr  1800Jefferson Co, Kentucky I5769
3 Breckenridge, Robert  1800Jefferson Co, Kentucky I128
4 Smith, Rev Thomas Jr.  1850Jefferson Co, Kentucky I36186

Possessions

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Possessions    Person ID 
1 Huffman, Jacob  1781Jefferson Co, Kentucky I28370

Research Notes

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Research Notes    Person ID 
1 Moore, Andrew  16 Jun 2014Jefferson Co, Kentucky I63451

Residence

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Residence    Person ID 
1 Breckenridge, Capt Alexander* Sr  1800Jefferson Co, Kentucky I5769

Marriage

Matches 1 to 12 of 12

   Family    Marriage    Family ID 
1 Kerlin / Smith  10 Jan 1786Jefferson Co, Kentucky F29854
2 Boone / Boone  20 Dec 1786Jefferson Co, Kentucky F4056
3 Netherton / Frazier  5 May 1808Jefferson Co, Kentucky F15293
4 Boone / Bryan  15 Dec 1810Jefferson Co, Kentucky F4219
5 Gilmore / Jones  Abt 1841Jefferson Co, Kentucky F12419
6 Ferguson / Lovelady  29 Oct 1847Jefferson Co, Kentucky F5021
7 Reynolds / Lovelady  21 Jun 1848Jefferson Co, Kentucky F5024
8 Rowland (or Roland) / Smith  Bef 1850Jefferson Co, Kentucky F31380
9 Sutherland / Abner  12 Apr 1850Jefferson Co, Kentucky F15083
10 Brinley / Lovelady (Lovelace?)  10 Dec 1865Jefferson Co, Kentucky F20229
11 Potts / Lovelady  Abt 1872Jefferson Co, Kentucky F20502
12 Brinley / Brinley  1897Jefferson Co, Kentucky F20499