|
Home | What's New | Photos | Histories | Sources | Reports | Calendar | Cemeteries | Headstones | Statistics | Surnames |
Abt 1794-Aft 1824
| Mary 'Polly' Pate | |
| B: | Abt 1794 |
| D: | Aft 1824 |
Abt 1794-Aft 1824
| John Crow | |
| B: | Abt 1794 |
| M: | Abt 1824 |
| D: | Aft 1824 |
Abt 1794-Aft 1815
| Gabriel Jackson | |
| B: | Abt 1794 |
| M: | 21 May 1815 |
| Ohio Co, Kentucky | |
| D: | Aft 1815 |
Abt 1827-Aft 1827
| James M Pate | |
| B: | Abt 1827 |
| Ohio Co, Kentucky | |
| D: | Aft 1827 |
1829-Aft 1854
| John Thomas Pate | |
| B: | 1829 |
| Breckinridge Co, Kentucky | |
| D: | Aft 1854 |
1833-Aft 1855
| Martha E Mordock | |
| B: | 1833 |
| Breckinridge Co, Kentucky | |
| M: | 25 Jan 1854 |
| Hancock Co, Kentucky | |
| D: | Aft 1855 |
1831-Aft 1851
| Margaret A Pate | |
| B: | 1831 |
| Hancock Co, Kentucky | |
| D: | Aft 1851 |
Abt 1831-Aft 1851
| John M Compton | |
| B: | Abt 1831 |
| M: | 21 Jan 1851 |
| Hancock Co, Kentucky | |
| D: | Aft 1851 |
1834-Aft 1859
| William F Pate | |
| B: | 1834 |
| Hancock Co, Kentucky | |
| D: | Aft 1859 |
Abt 1834-Aft 1859
| Mary E Ball | |
| B: | Abt 1834 |
| M: | 6 Apr 1859 |
| Hancock Co, Kentucky | |
| D: | Aft 1859 |
1836-Aft 1836
| Samuel M Pate | |
| B: | 1836 |
| Hancock Co, Kentucky | |
| D: | Aft 1836 |
1842-1894
| Eli Wesley Pate | |
| B: | 5 Nov 1842 |
| Hancock Co, Kentucky | |
| D: | 21 Mar 1894 |
| Lewisport, Hancock Co, Kentucky | |
Abt 1842-Aft 1883
| Mary R Mason | |
| B: | Abt 1842 |
| M: | 3 May 1883 |
| Hancock Co, Kentucky | |
| D: | Aft 1883 |
1847-Aft 1868
| Letitia G Pate | |
| B: | 23 Apr 1847 |
| Hancock Co, Kentucky | |
| D: | Aft 1868 |
Abt 1847-Aft 1868
| Edward Gregory | |
| B: | Abt 1847 |
| M: | 7 Sep 1868 |
| Hancock Co, Kentucky | |
| D: | Aft 1868 |
1795-1849
| Samuel Crawford 'Squire' Pate | |
| B: | 27 Jan 1795 |
| Botetourt Co, Virginia | |
| D: | 24 Jan 1849 |
1806-1882
| Arretta Thrasher | |
| B: | 31 May 1806 |
| M: | Ohio Co, Kentucky |
| D: | 2 Jan 1882 |
1817-1883
| Gabriel Jackson Pate | |
| B: | 6 Jul 1817 |
| Ohio Co, Kentucky | |
| D: | 24 Mar 1883 |
| Hancock Co, Kentucky | |
Abt 1817-Aft 1846
| Eleanor G Ray | |
| B: | Abt 1817 |
| of, Kentucky | |
| M: | 15 Oct 1846 |
| Hancock Co, Kentucky | |
| D: | Aft 1846 |
Abt 1817-1863
| Susan A Ray | |
| B: | Abt 1817 |
| M: | 4 May 1851 |
| Hancock Co, Kentucky | |
| D: | 2 Apr 1863 |
1820-1886
| Eliza Jane Pate | |
| B: | 25 Jun 1820 |
| Ohio Co, Kentucky | |
| D: | 13 May 1886 |
| Hancock Co, Kentucky | |
Abt 1820-Aft 1838
| Elias Butler Banks | |
| B: | Abt 1820 |
| M: | 1 Nov 1838 |
| Hancock Co, Kentucky | |
| D: | Aft 1838 |
1793-1824
| Susannah Barrett | |
| B: | 1793 |
| Maryland | |
| M: | 6 Dec 1815 |
| Ohio Co, Kentucky | |
| D: | 1824 |
| Kentucky | |
Abt 1828-Aft 1848
| Laura E Pate | |
| B: | Abt 1828 |
| D: | Aft 1848 |
Abt 1828-Aft 1848
| Jeremiah Todd Bates | |
| B: | Abt 1828 |
| M: | Abt 1848 |
| D: | Aft 1848 |
Abt 1830-Aft 1830
| Mary R G Pate | |
| B: | Abt 1830 |
| D: | Aft 1830 |
Abt 1831-Aft 1831
| Mary E Pate | |
| B: | Abt 1831 |
| D: | Aft 1831 |
Abt 1832-Aft 1832
| Tillotha R Pate | |
| B: | Abt 1832 |
| D: | Aft 1832 |
Abt 1833-Aft 1833
| Hetty Ann Pate | |
| B: | Abt 1833 |
| D: | Aft 1833 |
Abt 1834-Aft 1834
| Edward Pate | |
| B: | Abt 1834 |
| D: | Aft 1834 |
Abt 1835-Abt 1835
| Minerva Jane Pate | |
| B: | Abt 1835 |
| D: | Abt 1835 |
Abt 1836-Aft 1836
| Cullen C Pate | |
| B: | Abt 1836 |
| D: | Aft 1836 |
Abt 1838-Aft 1838
| Acanthus A Pate | |
| B: | Abt 1838 |
| D: | Aft 1838 |
1857-Aft 1870
| Hardin A. Walker | |
| B: | 1857 |
| Breckinridge Co, Kentucky | |
| D: | Aft 1870 |
| of, Wheatleys, Breckinridge Co, Kentucky | |
1860-Aft 1870
| Rosina P. Walker | |
| B: | 1860 |
| Breckinridge Co, Kentucky | |
| D: | Aft 1870 |
| of, Wheatleys, Breckinridge Co, Kentucky | |
1861-Aft 1870
| Frances L. Walker | |
| B: | 1861 |
| Breckinridge Co, Kentucky | |
| D: | Aft 1870 |
| of, Wheatleys, Breckinridge Co, Kentucky | |
1863-Aft 1870
| Laura E. Walker | |
| B: | 1863 |
| Breckinridge Co, Kentucky | |
| D: | Aft 1870 |
| of, Wheatleys, Breckinridge Co, Kentucky | |
1866-Aft 1870
| John H. Walker | |
| B: | 1866 |
| Breckinridge Co, Kentucky | |
| D: | Aft 1870 |
| of, Breckinridge Co, Kentucky | |
1849-Aft 1870
| Thomas Pate, (resident 1870) | |
| B: | 1849 |
| Breckinridge Co, Kentucky | |
| D: | Aft 1870 |
| of, Cloverport, Breckinridge Co, Kentucky | |
1840-1926
| Margaret L Pate | |
| B: | 15 Jun 1840 |
| Breckinridge Co, Kentucky | |
| D: | 7 May 1926 |
1836-1874
| Felix G Walker | |
| B: | 1 Dec 1836 |
| Breckinridge Co, Kentucky | |
| M: | Abt 1856 |
| D: | 18 Nov 1874 |
| Breckinridge Co, Kentucky | |
Abt 1800-1886
| John Allen Pate | |
| B: | Abt 1800 |
| D: | 8 Feb 1886 |
Abt 1800-Aft 1840
| Matilda Morton | |
| B: | Abt 1800 |
| M: | Abt 1825 |
| D: | Aft 1840 |
Abt 1805-Aft 1805
| Hugh Pate | |
| B: | Abt 1805 |
| D: | Aft 1805 |
1827-1920
| Elizabeth Jane 'Betsy' Pate | |
| B: | 1827 |
| Ohio Co, Kentucky | |
| D: | 19 Mar 1920 |
| Ohio Co, Kentucky | |
1828-1890
| William F Taylor | |
| B: | 1828 |
| Ohio Co, Kentucky | |
| M: | 27 Aug 1846 |
| Hartford, Ohio Co, Kentucky | |
| D: | 21 May 1890 |
| Ohio Co, Kentucky | |
Abt 1806-Aft 1858
| William Pate | |
| B: | Abt 1806 |
| Breckinridge Co, Kentucky | |
| D: | Aft 1858 |
| Ohio Co, Kentucky | |
1806-1855
| Rebecca 'Sallie' Midkiff | |
| B: | 1806 |
| Shelby Co, Kentucky | |
| M: | 23 Nov 1826 |
| Ohio Co, Kentucky | |
| D: | 14 Jul 1855 |
| Ohio Co, Kentucky | |
Abt 1838-Aft 1838
| John Smith | |
| B: | Abt 1838 |
| D: | Aft 1838 |
Abt 1839-Aft 1851
| Mary I Smith | |
| B: | Abt 1839 |
| D: | Aft 1851 |
Abt 1839-Aft 1851
| Henry Tribble | |
| B: | Abt 1839 |
| M: | 17 Jul 1851 |
| Hancock Co, Kentucky | |
| D: | Aft 1851 |
Abt 1841-Aft 1841
| Margaret Smith | |
| B: | Abt 1841 |
| D: | Aft 1841 |
Abt 1843-Aft 1863
| Henry D Smith | |
| B: | Abt 1843 |
| D: | Aft 1863 |
Abt 1843-Aft 1863
| Elizabeth (..) Smith, Mrs | |
| B: | Abt 1843 |
| M: | Abt 1863 |
| D: | Aft 1863 |
Abt 1845-Aft 1845
| Rebecca Smith | |
| B: | Abt 1845 |
| D: | Aft 1845 |
Abt 1810-Aft 1845
| Jane Pate | |
| B: | Abt 1810 |
| D: | Aft 1845 |
Abt 1810-Aft 1845
| Thomas Smith | |
| B: | Abt 1810 |
| of, Virginia or Kentucky | |
| M: | 26 Apr 1827 |
| Ohio Co, Kentucky | |
| D: | Aft 1845 |
Abt 1835-Aft 1835
| Elizabeth F Blinco | |
| B: | Abt 1835 |
| D: | Aft 1835 |
Abt 1838-Bef 1895
| Mary Ann Blinco | |
| B: | Abt 1838 |
| D: | Bef 1895 |
1838-1917
| Thomas Ignatius Payne | |
| B: | 16 Mar 1838 |
| Knottsville, Daviess Co, Kentucky. | |
| M: | 26 Oct 1872 |
| St. Alphonsus Church, St. Joseph, Daviess Co., Kentucky. | |
| D: | 28 Jan 1917 |
| Daviess Co, Kentucky | |
Abt 1840-Aft 1840
| John B Blinco | |
| B: | Abt 1840 |
| D: | Aft 1840 |
Abt 1842-Aft 1842
| Daniel T Blinco | |
| B: | Abt 1842 |
| D: | Aft 1842 |
Abt 1844-Aft 1844
| Virginia Blinco | |
| B: | Abt 1844 |
| D: | Aft 1844 |
Abt 1812-Aft 1844
| Margaret Pate | |
| B: | Abt 1812 |
| D: | Aft 1844 |
Abt 1812-Aft 1844
| Thomas Sanford Blinco | |
| B: | Abt 1812 |
| M: | 25 May 1834 |
| Hancock Co, Kentucky | |
| D: | Aft 1844 |
|
Abt 1769-1820
| John C Pate | |
| B: | Abt 1769 |
| Botetourt Co, Virginia | |
| D: | 1820 |
| Ohio Co, Kentucky | |
Abt 1775-Abt 1839
| Jennett 'Jane' Crawford | |
| B: | Abt 1775 |
| Bedford Co, Virginia | |
| M: | 20 Oct 1792 |
| Botetourt Co, Virginia | |
| D: | Abt 1839 |
| Hancock Co, Kentucky | |