Category: Kentucky, Oaks Name Study

Categories: United States, Oaks Name Study

This category is part of the Oaks Name Study. Please contact the project leader for more information.


Person Profiles (183)

B

20 Dec 1923 Jabez, Russell, Kentucky, United States - 30 Jan 2009
15 Jan 1876 - 11 Dec 1951

C

28 Feb 1883 Breathitt County, Kentucky, United States - 28 Jan 1952
1819 Kentucky, United States - 1887
27 Mar 1924 Russell, Kentucky, United States - 03 Dec 2004
11 Jul 1920 Russell County, Kentucky, United States - 21 Oct 2013

D

20 Nov 1911 Lincoln, Kentucky, United States - 02 Aug 1992
17 Apr 1872 Beechville, Metcalfe County, Kentucky - 14 Jul 1939 photo
22 Jan 1833 - 08 Mar 1920 photo

G

13 May 1843 Green, Kentucky, United States - 24 Feb 1936
03 Oct 1913 - 21 Jul 1983

H

30 Jun 1924 Pulaski, Kentucky, United States - 23 Nov 1998
25 Mar 1880 Lincoln, Kentucky, United States - 07 Nov 1960

J

07 Jun 1845 Kentucky, United States - 16 Apr 1921

M

27 Oct 1939 Lewis, Kentucky, United States - 25 Apr 2003

O

21 Sep 1899 - 09 Feb 1984
01 Jan 1859 Taylor County, Kentucky, United States - 26 Mar 1937
16 Nov 1960 Pulaski, Kentucky, United States - 10 Mar 1997
30 Nov 1875 Taylor County, Kentucky, United States - 11 Apr 1962
16 Feb 1946 Adair, Kentucky, United States - 17 May 2019
25 Jul 1880 Beechville, Metcalfe, Kentucky, United States - 14 Jun 1946
14 Mar 1966 Pulaski, Kentucky, United States - 25 Apr 2022
17 Feb 1893 Jabez, Russell, Kentucky, United States - 23 Apr 1976
15 Apr 1845 - 02 Nov 1925
abt 1844 Green County, Kentucky - 15 Feb 1889
1829 Barren, Kentucky, United States - 10 Dec 1862
09 May 1926 Kentucky, United States - 29 Mar 1998
16 Jul 1874 Metcalfe, Kentucky, United States - 28 Aug 1951
20 May 1890 Russell, Kentucky, United States - 15 Jul 1940
1848 Taylor, Kentucky, United States - 17 Feb 1913
08 Apr 1903 - 19 Oct 1965
06 Nov 1901 Green, Kentucky, United States - 09 May 1993
24 Apr 1887 - 30 Dec 1893
Apr 1852 Taylor County, Kentucky, United States - 23 Mar 1887
13 Apr 1841 Kentucky, United States - 23 Oct 1889
30 Aug 1847 LaRue, Kentucky, United States - 20 Feb 1929
19 Feb 1883 Metcalfe, Kentucky, United States - 24 Aug 1969
20 Dec 1846 Green County, Kentucky, United States - 31 Oct 1922
1854 Taylor, Kentucky, United States - 1929
21 Sep 1899 - 23 May 1955
19 Apr 1849 Metcalfe, Kentucky, United States - 23 Jan 1900
11 Dec 1847 Green County, Kentucky, United States - 14 Feb 1921
11 Oct 1851 Metcalfe, Kentucky, United States - 08 Feb 1940
abt 1839 Green County, Kentucky, United States - bef 1880
24 Mar 1916 Beechville, Metcalfe, Kentucky, United States - 06 Jan 2005
11 May 1958 Pulaski, Kentucky, United States - 15 Feb 2007
22 Oct 1869 Beechville, Metcalfe, Kentucky, United States - 22 Oct 1959
13 Apr 1889 - 23 Dec 1975
1837 Green County, Kentucky, United States
22 Jun 1912 Jabez, Russell, Kentucky, United States - 24 Jan 1958
11 Feb 1878 - 26 Mar 1962
15 Sep 1950 Russell, Kentucky, United States - 17 Dec 2020
07 Apr 1907 Kentucky, United States - 07 Mar 1996
13 Feb 1885 Metcalfe, Kentucky, United States - 23 Sep 1912
15 Mar 1876 Metcalfe, Kentucky, United States - 03 Feb 1970
31 May 1947 Jabez, Russell, Kentucky, United States - 02 Nov 2018
04 Feb 1917 Kentucky, United States - 17 Jul 1957
20 May 1921 Russell, Kentucky, United States - 16 Jun 1921
27 May 1897 Jabez, Russell, Kentucky, United States - 02 Jun 1974
01 Mar 1875 - 21 Jul 1915
06 May 1860 Metcalfe, Kentucky, United States - 17 Nov 1916
abt 24 Oct 1855 Taylor County, Kentucky, United States - abt 12 Jan 1934

O cont.

30 Mar 1850 Green, Kentucky, United States - 31 Aug 1934
25 Jul 1862 Kentucky, United States - 12 Dec 1935
18 Nov 1860 - 05 Oct 1939
06 Apr 1923 Russell, Kentucky, United States - 07 Nov 1988
16 Jun 1895 Russell, Kentucky, United States - 27 May 1982
02 Oct 1909 - 04 Jul 1980
12 Dec 1895 Beechville, Metcalfe, Kentucky, United States - 18 Oct 1979
17 Jan 1905 Russell, Kentucky, United States - 02 May 1989
27 May 1835 Kentucky, USA - 10 Feb 1917
abt 1841 Green County, Kentucky, United States - bef 1860
07 Jul 1939 Russell, Kentucky, United States - 16 Oct 2005
12 Sep 1935 Jabez, Russell, Kentucky, United States - 14 Aug 2010
09 Apr 1892 Beechville, Metcalfe County, Kentucky - 31 Jan 1967 photo
abt 1868 - 31 Jul 1932
22 Mar 1880 United States - 13 Oct 1952
01 Dec 1913 Russell, Kentucky, United States - 01 Dec 1913
11 Nov 1902 Edmonton, Metcalfe, Kentucky, United States - 24 Mar 1979
25 Sep 1871 Beechville, Metcalfe County, Kentucky - 05 Dec 1954 photo
1903 Beechville, Metcalfe, Kentucky, United States - 1989
31 Dec 1845 Kentucky, United States - 05 Jan 1933
01 May 1869 Marion County, Kentucky, United States - 05 Sep 1959
16 Nov 1843 Taylor County, Kentucky, United States - 14 Aug 1920
14 Jun 1915 Russell, Kentucky, United States - 08 Nov 1915
22 Aug 1919 Russell, Kentucky, United States - 25 Sep 1919
13 Jan 1893 Breathitt County, Kentucky, United States - 07 Oct 1965
10 Jul 1885 - 06 Mar 1963
01 Mar 1936 Lincoln, Kentucky, United States - 29 Jun 2004
07 Feb 1936 Pike, Kentucky, United States - 19 May 2009
16 Oct 1838 Harlan, Kentucky, United States - 26 May 1932
04 Aug 1875 - 11 Nov 1959
13 Nov 1926 Breathitt County, Kentucky, United States - 15 Sep 1985 photo
02 Aug 1923 Ottenheim, Lincoln, Kentucky, United States - 02 Aug 1923
abt 1862 Kentucky, United States
10 Aug 1853 Lincoln, Kentucky, United States - 29 Sep 1919
abt 1786 Kentucky County, Virginia - abt 1860
15 Feb 1824 Green, Kentucky, United States - 22 Feb 1916
23 Mar 1906 Lincoln, Kentucky, United States - 01 May 1988
30 Jan 1916 Lincoln, Kentucky, United States - 08 Mar 2008
06 Jun 1923 Breathitt County, Kentucky, United States - 25 Sep 1960 photo
01 Oct 1855 Breathitt, Kentucky - 19 Dec 1939
10 Mar 1857 Russell, Kentucky, United States - 1926
21 Apr 1891 Breathitt, Kentucky, United States - 04 Apr 1969
17 Dec 1905 Ottenheim, Lincoln, Kentucky, United States - 09 Sep 1993
24 Dec 1929 - 29 Sep 2005
16 Feb 1926 Jackson, Kentucky, United States - 28 Sep 1985 photo
02 Dec 1873 Lincoln, Kentucky, United States - 28 Jul 1944
03 Apr 1933 Lincoln, Kentucky, United States - 13 Jan 1997
06 Oct 1935 Ottenheim, Lincoln, Kentucky, United States - 07 Aug 1991
28 Dec 1930 - 27 Sep 1969
21 Jul 1889 Kentucky, United States - 25 Aug 1967 photo
abt 24 Mar 1839 Russell, Kentucky, United States - abt 17 Sep 1922 photo
15 May 1885 - 24 Jul 1950
13 Oct 1931 Ottenheim, Lincoln, Kentucky, United States - 23 Oct 1959
abt 1857 Kentucky, United States
31 Oct 1867 - 08 Aug 1960 photo
abt 1837 Harlan, Kentucky - abt 1870
1857 Kentucky, United States
1876 - 23 May 1963
08 Sep 1903 - 09 Apr 1995
09 Apr 1916 Ottenheim, Lincoln, Kentucky, United States - 28 Oct 1917
30 Sep 1870 Kentucky, United States - 09 Mar 1928

O cont.

abt 1834 Kentucky, United States
16 Oct 1858 Russell, Kentucky, United States - 02 Jun 1944 photo
14 Feb 1862 Kentucky, United States - 11 Sep 1944
28 Sep 1932 Breathitt, Kentucky, United States - 13 Dec 2016
06 Jun 1886 - 25 Apr 1959
08 Oct 1907 Stanford, Lincoln, Kentucky, United States - 05 Dec 1986
16 Jul 1891 Jackson, Kentucky, United States - 19 Oct 1973 photo
15 Dec 1872 - 18 Apr 1957
abt 1825 Saxton, Whitley, Kentucky, United States - bef 1896
11 Feb 1861 Taylor County, Kentucky, United States - 1896
1812 Taylor, Kentucky, United States - 1891
05 Mar 1901 Lincoln, Kentucky, United States - 23 Oct 1976
30 Aug 1875 Jackson, Breathitt, Kentucky, United States - 28 Dec 1963
02 Mar 1870 Lincoln, Kentucky, United States - 10 Sep 1949
20 Mar 1912 Waynesburg, Lincoln, Kentucky, United States - 18 Jan 1972
1847 Kentucky, United States
24 Jul 1860 Russell, Kentucky, United States - 30 Aug 1884
abt 1855 Kentucky, United States
1814 Green, Kentucky, United States - 25 Apr 1899
13 Oct 1924 Lincoln Co, Kentucky, United States - 31 Oct 1988
15 Oct 1865 Russell, Kentucky, United States - 17 Jul 1951 photo
Nov 1850 Lincoln, Kentucky, United States - 02 Aug 1908
16 Mar 1884 Breathitt, Kentucky, United States - 14 Aug 1960
05 Aug 1886 Lincoln, Kentucky, United States - 05 Nov 1949
10 Apr 1936 Lexington, Fayette, Kentucky, United States - 29 May 2012
abt 1829 Green County, Kentucky, United States - bef 1859
26 Jan 1882 Lincoln, Kentucky, United States - 15 Apr 1939
abt 1800 Kentucky, United States
abt 1866 Kentucky, United States
03 Sep 1918 Lincoln, Kentucky, United States - 01 Jun 1991
04 Apr 1864 Louisville, Jefferson County, Kentucky, United States - 22 Jan 1944
05 May 1904 Lincoln, Kentucky, United States - 18 Jan 1930
04 May 1929 Waynesburg, Lincoln, Kentucky, United States - 26 Mar 2006
08 Oct 1959 Lincoln, Kentucky, United States - 10 Jun 2019
1823 Green County, Kentucky, United States - bef 1863
16 Aug 1822 Whitley, Kentucky, United States - Aug 1879
11 Feb 1861 Taylor County, Kentucky, United States - 12 Jan 1918
16 Mar 1887 Kentucky, United States - 02 Aug 1950
14 Feb 1836 Green, Kentucky, United States - abt 13 May 1879
abt 1859 Kentucky, United States
06 Jun 1898 - 08 May 1988
24 Nov 1921 Kentucky, United States - 04 Sep 1996 photo
27 May 1914 Ottenheim, Lincoln, Kentucky, United States - 02 Jul 1987
abt 1808 - abt 1873
20 Jan 1875 Kentucky, United States - 13 Jul 1920
24 Sep 1864 Breathitt County, Kentucky, United States - 02 Jan 1942 photo

P

22 Jul 1945 - 30 Aug 1982
28 Aug 1913 Russell, Kentucky, United States - 25 Jan 1997
12 Nov 1854 Kentucky, United States - 12 Oct 1932

R

1789 Lee, Virginia, United States - 1880
18 Sep 1889 Kentucky, United States - 15 Aug 1962

S

14 May 1812 - 11 Jul 1890
13 Feb 1812 Green County, Kentucky - 14 Mar 1882
21 Apr 1912 - 19 May 2004
abt 1832 Georgia, United States

V

17 Aug 1935 Casey, Kentucky, United States - 04 May 2016

W

06 May 1926 Jackson, Kentucky, United States - 29 Apr 2005 photo
16 Jun 1867 - 23 Apr 1929
03 Dec 1890 - 18 Feb 1960
1826 Bearwallow, Washington, Kentucky, United States - 25 Sep 1915




This page was last modified 15:44, 30 January 2024. This page has been accessed 49 times.