USGenWeb Archives Project
Bath Co., KY
Death Certificate
Index L


THESE ARCHIVES BUILT BY YOUR CONTRIBUTIONS.
PLEASE CONTRIBUTE TODAY!
New Easy to use Submittal Forms!

    If you see this symbol
next to a name, that contributor has registered their
e-mail address at USGenWeb's E-mail Registry,  a centralized location for facilitate
changing addresses, and to help fight SPAM.
    The e-mail address at the Registry will be the most current e-mail address available.


 
Search The Bath County Files
Match: Format: Sort by:
Search:

Bath County FTP Directory

Search the USGenWeb Archives

Bath County, Kentucky KYGenWeb

USGenWeb Kentucky Archives

USGenweb Archives

Back to the Bath County Archives

If you don't find what you need here leave a message
at the Bath County KYGenWeb query page.

A
B
C
D
E
F
G
H
I
J
K
L
M
N
O
P
Q
R
S
T
U
V
W
X
Y
Z

L
File Description Size Date Submitter
Lansdale, Jacob Image 185K
Oct 2004
Darrell Warner 
Lansdale, Sid December 20, 1947 Image 113K Oct 2007
Darrell WarnerThe Registry
Lowe, Hannah   1914 3K
Mar 2004
Kay Barnes
Lucas, Barbara Lee   1950 3K Jan 2003
Darrell Warner 
Lucas, Lorena G.    1931 3K Jan 2003
Darrell Warner 
Lucas, Pete Harvey February 16, 1937 3K
Jul 2005
Deanna Meeks
Lucas, Phyllis Ann   1950 3K
Jan 2003
Darrell Warner
Lynam, Absolum Foster May 3, 1937 3K Oct 2006 Mary Perkins Bishop
Lyman, Armenia Matilda July 13, 1925 2K Feb 2008
Mary Perkins Bishop
Lynam, Charles Blueford  April 19, 1940 3K Oct 2006 Mary Perkins Bishop
Lynam, Holeman Dudley March 21, 1951 3K Oct 2006 Mary Perkins Bishop
Lynam, Rhoda Hester February 2, 1949 3K Oct 2006 Mary Perkins Bishop