Lexington, Fayette County, Kentucky  Lexington, Fayette County, Kentucky



 


Lexington, Fayette County, Kentucky
609 Anniston Drive, Lexington, Fayette County, Kentucky
172 York St., Lexington, Fayette County, Kentucky
174 York St., Lexington, Fayette County, Kentucky
3750 N Cleveland Pike, Lexington, Fayette County, Kentucky
630 W High St., Lexington, Fayette County, Kentucky
Hillcrest Memorial Park, Lexington, Fayette County, Kentucky
155 1/2 N Limestone, Lexington, Fayette County, Kentucky
412 Uhland Court, Lexington, Fayette County, Kentucky
415 Uhland Court, Lexington, Fayette County, Kentucky
  

Cemeteries within Lexington, Fayette County, Kentucky

  Cemetery Name Cemetery Location Associated Burial Place
1.Hillcrest Memorial ParkLexington, Fayette County, Kentucky, United StatesHillcrest Memorial Park

Primary Birth events within Lexington, Fayette County, Kentucky

   Name  Birth DeathPerson ID
1 Pierce, Herman Botts20 Oct 1907(here)12 Jul 1971 I678
2 Prewitt, Stanley Collins18 Mar 1941(here)12 Feb 2016KentuckyI2169
3 White, Judy Carol28 Feb 1948(here)4 Jul 1985Fayette County, _I2069

Primary Death events within Lexington, Fayette County, Kentucky

   Name  Death BirthPerson ID
1 Denny, Ona Grace17 Apr 1980(here)28 Jan 1905Burgin, Mercer County, _I827
2 Johnson, Chester R.23 Nov 1989(here)27 Dec 1932High Bridge, Jessamine County, _I868
3 Johnson, Joseph Sr.26 Feb 1965(here)9 Jul 1895Woodford County, _I863
4 Johnson, Joseph Jr.23 Feb 1988(here)24 Jun 1925KentuckyI865
5 Noel, Juanita Mae7 Jan 1946(here)22 Jan 1924Mercer County, _I845

Primary Burial events within Lexington, Fayette County, Kentucky

   Name  Burial BirthDeathPerson ID
1 Johnson, Joseph Jr.Aft 23 Feb 1988Hillcrest Memorial Park24 Jun 1925Kentucky23 Feb 1988(here)I865

Census events within Lexington, Fayette County, Kentucky

   Name  Census BirthDeathPerson ID
1 Anna M1 Apr 1950172 York St.Abt 1923KentuckyYes, date unknown I2062
2 Denny, Ona Grace1 Apr 1950174 York St.28 Jan 1905Burgin, Mercer County, _17 Apr 1980(here)I827
3 Eversole, Arlie1 Apr 1950172 York St.12 Feb 1919Madison County, _Bef 2021 I2061
4 Horn, Joyce Anne1 Apr 1950174 York St.6 Apr 1937OhioYes, date unknown I856
5 Johnson, Chester R.1 Apr 1950174 York St.27 Dec 1932High Bridge, Jessamine County, _23 Nov 1989(here)I868
6 Johnson, Joseph Sr.1 Apr 1950174 York St.9 Jul 1895Woodford County, _26 Feb 1965(here)I863
7 Johnson, Martha Faye1 Apr 1950174 York St.20 Nov 1940Wilmore, Jessamine County, _15 May 1994 I875
8 Johnson, Ronald A.1 Apr 1950174 York St.9 Nov 1945Fayette County, _16 Dec 2017 I870
9 Noel, Dorothy Jean1 Apr 1950174 York St.26 Jun 1931Jessamine County, _18 Oct 2021 I861

Death in Family events within Lexington, Fayette County, Kentucky

   Name  Death in Family BirthDeathPerson ID
1 Denny, Ona Grace10 Jan 1946(here)28 Jan 1905Burgin, Mercer County, _17 Apr 1980(here)I827
2 ''26 Feb 1965(here)''''''''''

Funeral events within Lexington, Fayette County, Kentucky

   Name  Funeral BirthDeathPerson ID
1 Denny, Ona Grace21 Apr 1980(here)28 Jan 1905Burgin, Mercer County, _17 Apr 1980(here)I827
2 Johnson, Chester R.27 Nov 1989(here)27 Dec 1932High Bridge, Jessamine County, _23 Nov 1989(here)I868
3 Johnson, Joseph Jr.26 Feb 1988Hillcrest Memorial Park24 Jun 1925Kentucky23 Feb 1988(here)I865
4 Noel, Dorothy Jean29 Oct 2021(here)26 Jun 1931Jessamine County, _18 Oct 2021 I861
5 Noel, Goebel V.22 Nov 1995(here)7 Mar 1922Burgin, Mercer County, _19 Nov 1995Fayette County, _I844

Living events within Lexington, Fayette County, Kentucky

Matches 1 to 50 of 52 1 2 Next»

   Name  Living BirthDeathPerson ID
1 Bottom, William TaylorAft 1940630 W High St.31 Aug 1909Mercer County, _29 Jun 1995Danville, Boyle County, _I2192
2 Denny, Ona Grace7 Jan 1946412 Uhland Court28 Jan 1905Burgin, Mercer County, _17 Apr 1980(here)I827
3 ''4 Nov 1948(here)''''''''''
4 ''7 Dec 1964(here)''''''''''
5 ''17 Apr 1980609 Anniston Drive''''''''''
6 Denny, Virgie Ina7 Dec 1964(here)16 Sep 1907Mercer County, _26 Oct 1994Springfield, Washington County, _I828
7 Eversole, Arlie23 Apr 1960(here)12 Feb 1919Madison County, _Bef 2021 I2061
8 Horn, Joyce Anne7 Jan 1946(here)6 Apr 1937OhioYes, date unknown I856
9 ''24 Jun 1975(here)''''''''''
10 ''23 Feb 1988(here)''''''''''
11 ''25 Nov 1989(here)''''''''''
12 ''19 Nov 1995(here)''''''''''
13 ''19 Apr 2007(here)''''''''''
14 Johnson, Chester R.24 Jun 1975(here)27 Dec 1932High Bridge, Jessamine County, _23 Nov 1989(here)I868
15 ''17 Apr 1980(here)''''''''''
16 ''23 Feb 1988(here)''''''''''
17 ''Bef 23 Nov 1989155 1/2 N Limestone''''''''''
18 Johnson, Flossie Marie15 Jun 1945(here)11 Oct 1927High Bridge, Jessamine County, _27 Sep 2007 I866
19 ''23 Feb 1988(here)''''''''''
20 ''25 Nov 1989(here)''''''''''
21 Johnson, Joseph Sr.7 Jan 1946412 Uhland Court9 Jul 1895Woodford County, _26 Feb 1965(here)I863
22 ''Bef 26 Feb 1965(here)''''''''''
23 Johnson, Joseph Jr.Bef 23 Feb 19883750 N Cleveland Pike24 Jun 1925Kentucky23 Feb 1988(here)I865
24 Johnson, Martha Faye7 Jan 1946(here)20 Nov 1940Wilmore, Jessamine County, _15 May 1994 I875
25 ''24 Jun 1975(here)''''''''''
26 ''17 Apr 1980(here)''''''''''
27 ''23 Feb 1988(here)''''''''''
28 ''25 Nov 1989(here)''''''''''
29 Johnson, Ronald A.24 Jun 1975(here)9 Nov 1945Fayette County, _16 Dec 2017 I870
30 ''17 Apr 1980(here)''''''''''
31 ''23 Feb 1988(here)''''''''''
32 ''25 Nov 1989(here)''''''''''
33 ''19 Nov 1995(here)''''''''''
34 ''19 Apr 2007(here)''''''''''
35 Noel, Dorothy Jean23 Apr 1960(here)26 Jun 1931Jessamine County, _18 Oct 2021 I861
36 ''24 Jun 1975(here)''''''''''
37 ''17 Apr 1980(here)''''''''''
38 ''23 Feb 1988(here)''''''''''
39 ''25 Nov 1989(here)''''''''''
40 ''19 Nov 1995(here)''''''''''
41 ''19 Apr 2007(here)''''''''''
42 Noel, Goebel V.Aft Jun 1942415 Uhland Court7 Mar 1922Burgin, Mercer County, _19 Nov 1995Fayette County, _I844
43 ''24 Jun 1975(here)''''''''''
44 ''17 Apr 1980(here)''''''''''
45 ''23 Feb 1988(here)''''''''''
46 ''25 Nov 1989(here)''''''''''
47 ''Bef 19 Nov 1995(here)''''''''''
48 Noel, Juanita Mae1945415 Uhland Court22 Jan 1924Mercer County, _7 Jan 1946(here)I845
49 ''7 Jan 1946412 Uhland Court''''''''''
50 Noel, Mollie Bell20 Apr 1945(here)2 Apr 1926Danville, Boyle County, _15 Apr 2007 I846

Matches 1 to 50 of 52 1 2 Next»

Marriage-Other events within Lexington, Fayette County, Kentucky

   Name  Marriage-Other BirthDeathPerson ID
1 Dinah A.18 Feb 1920(here)Bef 1886 Yes, date unknown I903
2 Denny, Joseph Morris18 Feb 1920(here)26 Oct 1878Oldham County, _5 Dec 1964Harrodsburg, Mercer County, _I101
3 Denny, Ona Grace18 Feb 1920(here)28 Jan 1905Burgin, Mercer County, _17 Apr 1980(here)I827
4 Grow, Mary Belle18 Feb 1920(here)Abt 1888KentuckyBef 1964 I102
5 Houp, Mollie18 Feb 1920(here)19 Sep 1878Kentucky15 May 1945Venice, Los Angeles County, CaliforniaI842
6 Mills, J. R.18 Feb 1920(here)Bef 1886 Yes, date unknown I902
7 Mills, Joseph L.18 Feb 1920(here)Abt 1896Cincinnati, Hamilton County, Ohio5 Jul 1975Bourbon County, _I901
8 Noel, Bryan C.18 Feb 1920(here)11 Sep 1900Jessamine County, _19 Feb 1928Danville, Boyle County, _I840
9 Noel, Ethel18 Feb 1920(here)Abt 1903Jessamine County, _10 Aug 1972Fayette County, _I848
10 Noel, Martin V.18 Feb 1920(here)Abt 1876High Bridge, Jessamine County, _26 Oct 1924Mercer County, _I841

Military Draft Registration events within Lexington, Fayette County, Kentucky

   Name  Military Draft Registration BirthDeathPerson ID
1 Prewitt, Collins Alone16 Feb 1942(here)18 Aug 1898Boyle County, _3 Dec 1984Harrodsburg, Mercer County, _I898

Primary Marriage events within Lexington, Fayette County, Kentucky

   Family  Marriage Family ID
1 Bryan C. Noel / Ona Grace Denny18 Feb 1920(here)F256
2 Joseph L. Mills / Ethel Noel18 Feb 1920(here)F282

Primary Divorce events within Lexington, Fayette County, Kentucky

   Family  Divorce MarriageFamily ID
1 Goebel V. Noel / Lois AppletonAbt 1954(here)Bef 1950 F755
2 Lewis Bowman / Juanita Mae NoelJun 1945(here)22 May 1943Nicholasville, Jessamine County, _F267

Webmaster Message

We make every effort to document our research. If you have something you would like to add, please contact us.