usgw logo USGenWeb Archives Project
Breckinridge County, Kentucky
usarch logo
seal breckmap seal

THESE ARCHIVES BUILT BY YOUR CONTRIBUTIONS.
PLEASE CONTRIBUTE TODAY!

New Easy to use Submission Forms!

This Page Updated Sunday, 20-Mar-2022 10:24:45 EDT

BRECKINRIDGE COUNTY, KENTUCKY CEMETERIES
RYAN CEMETERY

If a hyperlink in the Transcription/Picture links is present, you will be able to click on it and be redirected
to the transcription or a visible picture of the actual marker.

NOTE TO GUESTS/RESEARCHERS: Please only submit information that you have written
yourself, rather than information from any copyrighted material, unless you are the
copyright holder, or have permission of the copyright holder. Pictures on ANY and ALL
pages are copyrighted material and the ORIGINAL photographer holds the permission
for any reproduction of their work outside of the USGENWEB and KYGENWEB!

 

CEMETERY OVERVIEW

 

LAST NAME FIRST NAME DATES TRANSCRIPTION PICTURE OBIT/
DEATH NOTICE
CHANCELLOR ELEANOR DRURY RYAN 12/25/1827-1/20/1887 T P O
DN
McQUADY NAOMI C. RYAN 2/12/1838-2/26/1918 T P O
DN
NEWMAN FLORA C. RYAN 4/18/1867-7/2/1917 T P O
DN
  GEORGE HENRY 12/3/1869-9/15/1956 T P O
DN
ROBBINS CATHERINE CHANCELLOR 6/3/1862-3/25/1953 T P O
DN
  RUPERT J. 4/11/1902-2/6/1937 T P O
DN
  WASHINGTON HUGHES 12/22/1860-1/5/1934 T P O
DN
RYAN CINTHA HALL 12/6/1792-5/19/1868 T P O
DN
  ELIZABETH PRISCILLA BEAVIN 10/21/1842-1/29/1920 T P O
DN
  MARGARET ELLEN 9/21/1876-9/21/1876 T P O
DN
  MINERVA JANE GARDNER 1834-1897 T P O
DN
  MORRIS 6/24/1794-8/7/1856 T P O
DN
  SAMMIE M. 5/1/1877-11/23/1879 T P O
DN
  SARAH JENNY 2/6/1862-11/18/1866 T P O
DN
  THOMAS OWEN 9/3/1830-5/25/1915 T P O
DN
  WILLIAM DAVID 6/12/1822-4/7/1901 T P O
DN
TABELING/TABLING CHARLES A. 8/24/1873-1/24/1959 T P O
DN
  FLOYD GREGORY 5/31/1913-6/28/1916 T P O
DN
  IDA SUSAN RYAN 10/20/1872-3/14/1964 T P O
DN
  JOHN FRANCIS 1909-1909 T P O
DN

 

HOME