hmtl5 Lexington, Fayette County, Kentucky: Hedges Genealogy

Lexington, Fayette County, Kentucky



 


City/Town : Latitude: 38.0405837, Longitude: -84.50371640000003


Died

Matches 51 to 98 of 98

«Prev 1 2

   Last Name, Given Name(s)    Died    Person ID 
51 Hedges, Paul Monroe  9 Mar 2010Lexington, Fayette County, Kentucky I5092
52 Hedges, Ruth Ellen  4 Jun 2020Lexington, Fayette County, Kentucky I5083
53 Hedges, Stanley L.  4 Jul 1978Lexington, Fayette County, Kentucky I2779
54 Hyatt, Ida Bell  10 Dec 1948Lexington, Fayette County, Kentucky I725
55 Hyatt, Louvina Jane  1 Jul 1950Lexington, Fayette County, Kentucky I702
56 Kirk, William Alvin  3 Dec 1956Lexington, Fayette County, Kentucky I3240
57 Kissick, Emma Jane  2 Mar 1952Lexington, Fayette County, Kentucky I531
58 Lee, Elizabeth Mary "Betty"  27 Aug 1959Lexington, Fayette County, Kentucky I1540
59 Litterell, Odell  25 Jun 1958Lexington, Fayette County, Kentucky I615
60 Maddox, Myrtle  6 Sep 1988Lexington, Fayette County, Kentucky I4770
61 Masters, Burdetta Gibson “Det”  13 Nov 2003Lexington, Fayette County, Kentucky I3838
62 McClanahan, Ralph E.  21 Feb 2017Lexington, Fayette County, Kentucky I3749
63 McClure, Loretta Fenton  16 Nov 1919Lexington, Fayette County, Kentucky I505
64 McKenzie, Willard "Pete"  29 Feb 1984Lexington, Fayette County, Kentucky I3245
65 Million, Betty Odell  20 Feb 1953Lexington, Fayette County, Kentucky I4797
66 Million, Douglas Morton  3 Dec 2006Lexington, Fayette County, Kentucky I4893
67 Million, Edna Frances  1 Jun 2016Lexington, Fayette County, Kentucky I4895
68 Million, Harold Darnell  26 Mar 1992Lexington, Fayette County, Kentucky I4828
69 Million, Helen Delores  31 Mar 2014Lexington, Fayette County, Kentucky I4964
70 Million, Helen Lucille  29 Oct 2005Lexington, Fayette County, Kentucky I4894
71 Million, Naomi  15 Jul 2000Lexington, Fayette County, Kentucky I4890
72 Million, Robert Francis  24 Mar 1989Lexington, Fayette County, Kentucky I4926
73 Million, Rosa Lee  18 Nov 1975Lexington, Fayette County, Kentucky I593
74 Minor, James Perry  17 Feb 1954Lexington, Fayette County, Kentucky I1543
75 Minor, Perry Morton  24 Apr 1973Lexington, Fayette County, Kentucky I1542
76 Moody, Harvey E.  21 May 1939Lexington, Fayette County, Kentucky I3828
77 Moody, Harvey Edgar  26 Nov 1966Lexington, Fayette County, Kentucky I1433
78 Moody, Hugh McLain “Bud”  13 Mar 1987Lexington, Fayette County, Kentucky I3831
79 Moody, Irene Frances  24 Nov 2020Lexington, Fayette County, Kentucky I4046
80 Moody, Nela Inez  13 Mar 1972Lexington, Fayette County, Kentucky I1435
81 Moody, Robert Edgar  14 Dec 2016Lexington, Fayette County, Kentucky I3836
82 Moody, Ruth Evelyn  11 Dec 1988Lexington, Fayette County, Kentucky I4044
83 Overstreet, Kathryn  19 Nov 1972Lexington, Fayette County, Kentucky I1442
84 Owens, Elmer  28 Apr 1995Lexington, Fayette County, Kentucky I4901
85 Parker, Ethel Lou  31 Mar 1969Lexington, Fayette County, Kentucky I837
86 Planck, Elmer Roscoe  3 May 1999Lexington, Fayette County, Kentucky I4913
87 Prather, Jeremiah Martin  11 Sep 1952Lexington, Fayette County, Kentucky I2649
88 Rhorer, Crum Blackford  27 Apr 1981Lexington, Fayette County, Kentucky I4041
89 Sergent, Anna Ruth  29 Jan 2009Lexington, Fayette County, Kentucky I3967
90 Shearer, Betty Jean  10 Jan 1977Lexington, Fayette County, Kentucky I3769
91 Springate, Jane Ann  7 Feb 2011Lexington, Fayette County, Kentucky I4791
92 Stanfield, Jerry P.  16 Aug 1952Lexington, Fayette County, Kentucky I4954
93 Stanfield, Robert Conway  15 Nov 1989Lexington, Fayette County, Kentucky I4888
94 Stanfield, Vickie Lane  7 Feb 2021Lexington, Fayette County, Kentucky I4955
95 Watkins, Hubert Earli  19 Apr 2021Lexington, Fayette County, Kentucky I4957
96 White, Charles Franklin  27 Jun 1975Lexington, Fayette County, Kentucky I887
97 White, Hatton Lewis  1 May 1983Lexington, Fayette County, Kentucky I880
98 Wise, Joann Jody  28 Jun 2006Lexington, Fayette County, Kentucky I4900

«Prev 1 2