Category: Zachary Taylor National Cemetery, Louisville, Kentucky

Categories: Jefferson County, Kentucky, Cemeteries | Louisville, Kentucky | National Cemeteries, United States

Name: Zachary Taylor National Cemetery
(also known as Taylor Family Burial Ground)
Location:Category: Louisville, Kentucky
Address:4701 Brownsboro Rd, Windy Hills, KY 40207
WikiTree+ Report:Detailed report on profiles and related FG cemeteries
Wikipedia/WikiData:English wikipedia Q81785
FindAGrave:76685 map
BillionGraves:43538
Cemeteries Map:OPS Map WT+ Map
Map:OpenStreetMap Google
Map of Profiles:WikiTree+ Maps
Project / Team:Cemeterist
See also:Ask questions in G2G using the tags Cemeteries and Categorization

Profiles are placed in this category with this text [[Category:Zachary Taylor National Cemetery, Louisville, Kentucky]] .

Zachary Taylor National Cemetery became a national cemetery in 1926.


Person Profiles (66)

A

24 Sep 1921 Connellsville, Fayette, Pennsylvania, United States - 20 Feb 1944

B

09 Dec 1911 Milton, Trimble, Kentucky, United States - 04 Feb 1992
28 Apr 1887 Mason City, Cerro Gordo, Iowa, United States - 22 Mar 1952
10 Feb 1912 New York, United States - 04 Nov 1942
09 Jul 1890 Louisville, Jefferson, Kentucky, United States - 20 Oct 1959
22 Aug 1920 Edmonson County, Kentucky, USA - 06 Jun 1944

C

14 May 1896 Louisville, Jefferson, Kentucky, United States - 17 Jul 1955
18 Apr 1910 Fayette County, Georgia, United States - 24 Dec 2000

D

27 Jan 1922 Louisville, Jefferson County, Kentucky, United States - 07 Dec 1941 photo
14 May 1898 Kentucky, United States - 18 Mar 1976

F

19 Jul 1912 Madison, Kentucky, United States - 28 Jan 1992
12 Oct 1928 Louisville, Jefferson, Kentucky, United States - 31 Mar 1978

G

06 Nov 1914 Siberia, Clark Township, Perry, Indiana, United States - 18 Nov 1938 photo
03 Jan 1895 Louisville, Jefferson, Kentucky, United States - 18 Nov 1956

H

16 Nov 1904 Philadelphia, Philadelphia, Pennsylvania, United States - 15 Oct 1987
16 Sep 1894 Tennessee, United States - 25 Dec 1959

J

29 Sep 1914 Louisville, , Kentucky - 24 Nov 1988
15 Sep 1883 Mississippi, United States - 03 Feb 1948

K

16 Apr 1922 High Coal, Boone, West Virginia, United States - 01 Aug 1943
1922 Texas - 04 Mar 1944
19 Jun 1920 Louisville, Jefferson, Kentucky, United States - 09 Mar 1988

L

29 Aug 1916 Lee District, Shenandoah, Virginia, United States - 10 Jul 1943
15 Aug 1918 Paris, Lamar, Texas, United States - 01 Aug 1943

L cont.

04 Dec 1897 Indiana, United States - 19 Jul 1968
16 Mar 1921 Adams Township, Washington, Ohio, United States - 14 Mar 1945
1919 Illinois, USA - 10 Aug 1944

M

18 Nov 1893 Winchester, Clark, Kentucky, United States - 19 Jan 1950
20 Aug 1913 Louisville, Jefferson, Kentucky, United States - 29 Apr 1953
17 Dec 1920 Corvallis, Benton, Oregon, United States - 19 Jan 2010 photo
08 May 1887 Louisville, Jefferson, Kentucky, United States - 20 May 1966
16 Aug 1916 Philadelphia, Philadelphia, Pennsylvania, United States - 23 Jul 2004
08 Aug 1916 Shelby, Kentucky, United States - 08 Mar 1988
16 Aug 1920 - 24 Apr 2004
25 May 1928 Louisville, Jefferson, Kentucky, United States - 27 Sep 1985
1924 Rochester, Monroe, New York, United States - 07 Oct 1944
05 Jan 1895 Louisville, Jefferson, Kentucky, United States - 07 Jan 1960

O

24 Jun 1930 Boston, Suffolk, Massachusetts, United States - 10 Oct 2018
20 Sep 1915 Louisville, Jefferson, Kentucky, United States - 01 Mar 2007

P

01 May 1937 Brandenburg, Meade Co, Kentucky USA - 30 May 1953
15 Oct 1920 Louisville, Jefferson Co, Kentucky - 03 Aug 1993
15 Oct 1920 Louisville, Jefferson, Kentucky, United States - 09 Oct 1975
02 Nov 1919 Utica, Oneida, New York, United States - 28 Jun 1944

R

16 Aug 1927 Muhlenberg, Kentucky, United States - 05 Sep 1959

S

28 Nov 1894 Spencer, Montgomery, Kentucky, United States - 26 Oct 1942
Jun 1896 Kentucky, United States - 04 Feb 1952

S cont.

1924 New York, United States - 06 Oct 1944
17 Jun 1963 Louisville, Jefferson, Kentucky, United States - 12 Dec 1985
30 Nov 1917 - 04 Jul 1986 photo
02 Mar 1919 Terre Haute, Vigo, Indiana, United States - 18 Jan 1945
14 Dec 1760 Culpeper, Virginia - 13 Dec 1822
abt 10 Aug 1887 Kentucky, United States - 26 Jul 1947
abt May 1896 - 30 May 1954

T

03 Apr 1744 Orange County, Virginia - 19 Jan 1829 photo
09 Jan 1888 Oldham, Kentucky, United States - 26 May 1954
24 Nov 1784 Barboursville, Montebello, Orange County, Virginia, United States - 09 Jul 1850 photo
31 Jan 1916 Somerville, Middlesex, Massachusetts, United States - 30 Aug 1942 photo
28 Jan 1889 Kentucky, United States - 01 Sep 1956

U

21 Jun 1915 Smith Mills, Henderson, Kentucky, United States - 01 Aug 1943

W

18 Oct 1895 Adair County, Kentucky, United States - 22 May 1982
28 May 1919 Christian County, Kentucky, United States - 28 Oct 1985
19 Oct 1924 Rosamond, Christian, Illinois, United States - 20 Apr 1945
19 Feb 1895 Louisville, Jefferson, Kentucky, United States - 03 Jan 1960
30 Oct 1913 Bedford, Trimble, Kentucky, United States - 11 Mar 1989
10 Dec 1876 Worthville, Carroll County, Kentucky, United States - 01 Jul 1957
29 Nov 1894 Casey Creek, Adair, Kentucky, United States - 27 Jul 1947
12 May 1897 Doolittle Mills, Perry, Indiana, United States - 01 Sep 1952




This page was last modified 02:47, 6 October 2021. This page has been accessed 454 times.