Category: Jones Cemetery, Midland, Kentucky

Categories: Bath County, Kentucky, Cemeteries | Midland, Kentucky

Name: Jones Cemetery
Location:Category: Midland, Kentucky
WikiTree+ Report:Detailed report on profiles and related FG cemeteries
FindAGrave:74643 map
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:Jones Cemetery, Midland, Kentucky]] .


Person Profiles (95)

A

1914 Kentucky - 01 Feb 1999
09 Jul 1854 Kentucky, United States - 25 May 1924 photo
09 Mar 1905 Kentucky - 10 Feb 1988
07 Sep 1915 Breathitt, Kentucky, United States - 07 Nov 1918
18 Jul 1876 Magoffin, Kentucky, United States - 14 Jul 1940

B

09 Jul 1926 Olympia, Bath, Kentucky, United States - 31 Jul 2016
12 Oct 1891 Menifee, Kentucky, United States - 14 May 1969
22 May 1875 Elliott, Kentucky, United States - 17 Feb 1948
25 Sep 1924 Harlan, Kentucky, United States - 14 Aug 1989

C

16 Apr 1902 Campbell, Tennessee, United States - 13 Sep 1979
17 Jul 1837 Morgan, Kentucky, United States - 02 Oct 1924
20 Aug 1859 Bath, Kentucky, United States - 22 Nov 1921 photo
07 Apr 1903 Kentucky, United States - 01 Feb 1942
05 May 1875 Kentucky, USA - 28 Mar 1953
21 Apr 1886 Morgan, Kentucky, United States - 27 Apr 1958

E

11 Jun 1898 Bath, Kentucky, United States - 02 Feb 1989

F

05 Jan 1906 Salt Lick, Bath, Kentucky, United States - 10 Jan 1992

G

10 Nov 1856 Montgomery, Kentucky, United States - 20 Jun 1922
21 Jan 1862 Kentucky, United States - 10 Feb 1959

H

May 1847 Kentucky - 20 Mar 1930
28 Aug 1850 Lewis, Kentucky, United States - 21 Jan 1935
06 Dec 1940 Salt Lick, Bath County, Kentucky, USA - 19 Feb 1999

I

1910 Kentucky - 26 Sep 1912
29 Apr 1910 Bath, Kentucky, United States - 22 Oct 1918
Mar 1892 Menifee, Kentucky, United States - 08 Dec 1946
08 Nov 1854 Bath, Kentucky, United States - 06 Apr 1912
aft 14 Sep 1890 Bath, Kentucky, United States - abt 19 Mar 1963
01 Apr 1918 Middletown, Butler, Ohio, United States - 20 Dec 1918
Sep 1865 Rothwell, Menifee, Kentucky, United States - 18 Apr 1943

J

18 Apr 1886 - 28 Oct 1969
07 May 1894 Missouri, USA - 02 Apr 1991
28 May 1971 Pikeville, Pike, Kentucky, United States - 20 Aug 2020

K

02 Nov 1872 Trout Brook, Sullivan, New York, United States - 22 Mar 1958

K cont.

14 Oct 1900 Graves, Kentucky, United States - 12 May 1966

L

27 Feb 1936 Fleming, Letcher, Kentucky, United States - 22 Dec 2012 photo

M

10 May 1842 Bath, Kentucky, United States - 24 Feb 1905
05 Mar 1927 Bath Co, Kentucky - 17 Mar 2006
1864 United States - 18 Sep 1939
15 Jan 1876 Bath County, Kentucky, USA - 10 Nov 1973
03 Jul 1898 Salt Lick, Bath, Kentucky, United States - 02 Aug 1969
30 Jan 1925 Bath Co, Kentucky - 11 Jan 2008
28 May 1802 Kentucky, United States - 08 Feb 1860
10 Feb 1897 Kentucky, United States - 08 Oct 1969
02 Jul 1912 United States - 05 May 1961
12 Oct 1891 Salt Lick, Bath, Kentucky, United States - 19 Dec 1936
16 Mar 1852 Kentucky, United States - 08 Aug 1925
17 Sep 1839 Bath, Kentucky, United States - 19 May 1916
02 Sep 1855 Floyd, Kentucky, United States - abt 04 Jan 1926
11 Dec 1900 Wellington, Menifee County, Kentucky, USA - 15 Jul 1939
25 Jul 1883 Bath, Kentucky, United States - 22 Jul 1961
29 Aug 1850 Menifee, Kentucky, United States - 27 Feb 1930

N

02 Feb 1891 Kentucky, United States - 28 Feb 1975

P

abt 1875 Kentucky, United States
1839 Morgan, Kentucky, United States - 1922
20 Jun 1835 Morgan, Kentucky, United States - 04 Jul 1912
15 Oct 1845 Kentucky, United States - aft 18 Mar 1935

R

06 Sep 1894 - 05 Sep 1970

S

14 Apr 1884 Kentucky, United States - 26 Jan 1945
20 Dec 1910 West Liberty, Morgan, Kentucky, United States - 29 Jun 1996 photo
26 Feb 1923 Shelbyville, Shelby, Kentucky, United States - 14 Mar 2013
1868 Menifee, Kentucky, United States - 06 Dec 1930
30 Dec 1936 Letcher, Kentucky, United States - 02 Jun 2006
05 May 1926 Fleming-Neon, Letcher, Kentucky, United States - 06 Sep 2016 photo
14 Dec 1897 Rock Creek, Unicoi, Tennessee, United States - 12 Aug 1989

T

16 Aug 1872 Rowan, Kentucky, United States - 08 Mar 1925

T cont.

1896 Salt Lick, Bath, Kentucky, United States - 1978 photo
04 Jul 1890 Bath, Kentucky, United States - 20 Sep 1906 photo
24 Feb 1854 Tazewell, Virginia, United States - 10 Dec 1936 photo
08 May 1878 Bath, Kentucky, United States - 07 Oct 1915 photo
22 Jan 1869 Morgan, Kentucky, United States - 09 Feb 1940
01 Apr 1878 Menifee, Kentucky, United States - 15 Nov 1944
30 Aug 1876 - 01 Oct 1969

W

08 Jan 1856 Morgan, Kentucky, United States - 22 Aug 1915
28 Mar 1869 Morgan, Kentucky, United States - 01 Jan 1956
1872 Morgan, Kentucky, United States - 1949
Jan 1831 Morgan County, Kentucky, USA - 09 Sep 1899
14 Oct 1867 Morgan, Kentucky, United States - 30 Mar 1952
11 Feb 1882 Morgan, Kentucky, United States - 20 Jul 1973
06 Jul 1855 Morgan, Kentucky, United States - 25 Oct 1934
17 Mar 1877 Magoffin, Kentucky, United States - 24 May 1949
12 Jul 1879 Bath, Kentucky, United States - 05 Nov 1959
27 Oct 1893 Menifee, Kentucky, United States - 20 Sep 1965
26 Oct 1928 Menifee, Kentucky, United States - 11 Feb 2009
28 Mar 1943 Menifee, Kentucky, United States - 17 Dec 2018
03 Sep 1945 Frenchburg, Menifee, Kentucky, United States - 03 Dec 2015
22 Nov 1868 Kentucky, USA - 25 Feb 1952
01 May 1894 Menifee, Kentucky, United States - 11 Feb 1991
08 Mar 1886 United States - 10 Aug 1964
06 Aug 1863 Montgomery, Kentucky, United States - 23 Apr 1935
04 Dec 1858 Morgan, Kentucky, United States - 07 Jul 1899
May 1865 Kentucky, USA - 22 Jun 1947
06 Dec 1923 Bath, Kentucky, United States - 05 Apr 2005
15 Mar 1951 Lexington, Fayette, Kentucky, United States - 12 Feb 2018 photo
27 Jan 1898 Owingsville, Bath, Kentucky, USA - 23 Jan 1943
08 Oct 1888 Bath County, Kentucky, USA - 17 Dec 1965




This page was last modified 00:52, 27 May 2019. This page has been accessed 40 times.