hmtl5 Rowan County, Kentucky: Hedges Genealogy

Rowan County, Kentucky



 


County/Shire : Latitude: 38.1770680, Longitude: -83.4643551


Birth

Matches 51 to 100 of 157

«Prev 1 2 3 4 Next»

   Last Name, Given Name(s)    Birth    Person ID 
51 Hall, Allen  4 Mar 1843Rowan County, Kentucky I1689
52 Hall, Herndon  21 Feb 1920Rowan County, Kentucky I5049
53 Hamilton, Milton Eugene  7 Jan 1939Rowan County, Kentucky I4320
54 Hamm, David Christopher  19 Oct 1879Rowan County, Kentucky I742
55 Hamm, Henry Cornelius  19 May 1860Rowan County, Kentucky I1564
56 Hamm, Matilda  19 Nov 1819Rowan County, Kentucky I986
57 Hamm, Nancy Ellen  8 Apr 1874Rowan County, Kentucky I2678
58 Harris, Carless Dewie  21 Jul 1917Rowan County, Kentucky I3841
59 Harris, Christine Cora  23 Sep 1919Rowan County, Kentucky I3842
60 Harris, Glen  1 Nov 1931Rowan County, Kentucky I3846
61 Harris, Robert Joe  12 Jan 1951Rowan County, Kentucky I3859
62 Harris, Santford Jesse  7 Jan 1879Rowan County, Kentucky I526
63 Hedges, Ada Luvina  15 Aug 1875Rowan County, Kentucky I289
64 Hedges, Anna May  9 Jul 1877Rowan County, Kentucky I87
65 Hedges, Anne E.  20 Dec 1858Rowan County, Kentucky I479
66 Hedges, Ashby Vawter  29 Aug 1860Rowan County, Kentucky I375
67 Hedges, Charles M.  8 Jan 1862Rowan County, Kentucky I480
68 Hedges, Eliza Lydia "Lida"  30 May 1868Rowan County, Kentucky I378
69 Hedges, Emma Annaliza  18 May 1869Rowan County, Kentucky I83
70 Hedges, Evaline Matilda  1 Mar 1867Rowan County, Kentucky I236
71 Hedges, Indiana Louisa "Lou"  20 Aug 1858Rowan County, Kentucky I374
72 Hedges, Isaac Sylvester  4 May 1877Rowan County, Kentucky I308
73 Hedges, John  Apr 1870Rowan County, Kentucky I84
74 Hedges, John Milton  23 May 1870Rowan County, Kentucky I379
75 Hedges, Loretta Ophelia  26 Nov 1862Rowan County, Kentucky I376
76 Hedges, Lucy Malinda  11 Dec 1874Rowan County, Kentucky I86
77 Hedges, Malinda S.  22 Feb 1873Rowan County, Kentucky I381
78 Hedges, Mary Dalton  17 Feb 1880Rowan County, Kentucky I88
79 Hedges, Mary Elizabeth "Molly"  28 Aug 1851Rowan County, Kentucky I533
80 Hedges, Reuben  8 Feb 1871Rowan County, Kentucky I287
81 Hedges, Russell Ellsworth  17 Oct 1878Rowan County, Kentucky I329
82 Hedges, Serona Demeree  13 Oct 1868Rowan County, Kentucky I280
83 Hedges, Thaddeus Arlington  22 Aug 1859Rowan County, Kentucky I364
84 Hedges, William R.  22 Feb 1873Rowan County, Kentucky I380
85 Hyatt, Addison "Troy" Mitchell  4 Apr 1893Rowan County, Kentucky I749
86 Hyatt, Annie  10 Sep 1880Rowan County, Kentucky I741
87 Hyatt, Dorcie  22 Apr 1916Rowan County, Kentucky I3284
88 Hyatt, Elsie Gennironal  2 Jun 1928Rowan County, Kentucky I5195
89 Hyatt, George David  17 Dec 1876Rowan County, Kentucky I2005
90 Hyatt, Gustiva  18 Apr 1919Rowan County, Kentucky I2161
91 Hyatt, Irin Brooks  17 Feb 1911Rowan County, Kentucky I3532
92 Hyatt, John Allen  25 Cot 1926Rowan County, Kentucky I5194
93 Hyatt, John Elihu  Jan 1866Rowan County, Kentucky I2004
94 Hyatt, John William  5 Aug 1924Rowan County, Kentucky I3289
95 Hyatt, Normal Annual  26 Nov 1911Rowan County, Kentucky I3051
96 Hyatt, Ocie  10 Mar 1918Rowan County, Kentucky I3287
97 Hyatt, Robert N.  12 Apr 1929Rowan County, Kentucky I2165
98 Hyatt, William Everett  17 Mar 1887Rowan County, Kentucky I743
99 Hyatt, William J.  6 May 1923Rowan County, Kentucky I2163
100 Hyatt, Zora Lee  6 Mar 1934Rowan County, Kentucky I3291

«Prev 1 2 3 4 Next»



Died

Matches 51 to 96 of 96

«Prev 1 2

   Last Name, Given Name(s)    Died    Person ID 
51 Hedges, William Ribelin  28 Nov 1885Rowan County, Kentucky I1
52 Helterbrand, Mary Margaret  4 Sep 1968Rowan County, Kentucky I631
53 Hyatt, Ann Eliza  16 Apr 1923Rowan County, Kentucky I717
54 Hyatt, Glatis A.  16 Oct 1989Rowan County, Kentucky I3047
55 Hyatt, John William  17 Feb 1999Rowan County, Kentucky I3289
56 Hyatt, Simmie Mitchell  26 Jul 1966Rowan County, Kentucky I2671
57 Hyatt, William Everett  22 Jan 1969Rowan County, Kentucky I743
58 Ingram, Francis Marion  14 Jun 1913Rowan County, Kentucky I2366
59 Jackson, Eliza  13 Nov 1916Rowan County, Kentucky I2365
60 James, Ray Chenault  17 May 1986Rowan County, Kentucky I3891
61 Johnson, Alice Henrietta  17 Aug 1914Rowan County, Kentucky I2385
62 Johnson, Mary Elizabeth  2 Dec 1919Rowan County, Kentucky I2680
63 Jones, Eula Virginia  24 Feb 1967Rowan County, Kentucky I1498
64 Kissick, Henry  29 Aug 1898Rowan County, Kentucky I1414
65 Kissick, Louisa Belle  27 Apr 1945Rowan County, Kentucky I532
66 Lambert, Charles Neal  15 Dec 1936Rowan County, Kentucky I782
67 Lambert, Fred  17 Feb 1920Rowan County, Kentucky I2687
68 McRoberts, Minnie  22 Sep 1962Rowan County, Kentucky I3050
69 Million, Robert Calvin  28 Nov 1888Rowan County, Kentucky I2063
70 Moody, Vearl  5 Mar 1937Rowan County, Kentucky I2656
71 Moore, Ted  15 Jun 2001Rowan County, Kentucky I4049
72 Morehouse, John Collins  10 Oct 1984Rowan County, Kentucky I3048
73 Morehouse, Rufus B. Hayes  23 May 1964Rowan County, Kentucky I3049
74 Padgett, Leander  27 Sep 1902Rowan County, Kentucky I1495
75 Phelps, Luke Haze  11 May 1912Rowan County, Kentucky I2804
76 Planck, Sarah Elizabeth  23 May 1895Rowan County, Kentucky I599
77 Purvis, Lovell Aleen  13 Apr 2001Rowan County, Kentucky I3973
78 Ralstin, Mabel Dorothy  22 Mar 1967Rowan County, Kentucky I1475
79 Razor, John Henry  21 Jul 1905Rowan County, Kentucky I1144
80 Shroat, Arabella  25 Mar 1916Rowan County, Kentucky I1428
81 Sloan, Lucy  9 April 1972Rowan County, Kentucky I637
82 Steenrod, Albert Russell  Abt 1902Rowan County, Kentucky I399
83 Steenrod, Hattie Lucinda  1 Mar 1914Rowan County, Kentucky I400
84 Steenrod, Joseph  1902Rowan County, Kentucky I397
85 Steenrod, Luther  9 Oct 1897Rowan County, Kentucky I401
86 Steenrod, William L.  2 Nov 1891Rowan County, Kentucky I398
87 Stollings, Louisa  3 Jun 1934Rowan County, Kentucky I797
88 Stone, Maxine Marie  18 Jan 1999Rowan County, Kentucky I3256
89 Swim, Barbara  27 Nov 1911Rowan County, Kentucky I866
90 Swim, Fred Earl  20 Jan 2000Rowan County, Kentucky I3974
91 Swim, Jerry Wendell  9 Dec 2002Rowan County, Kentucky I3975
92 Wallace, Lizzie  28 May 1949Rowan County, Kentucky I744
93 Ward, Emory F.  21 Jan 1914Rowan County, Kentucky I2008
94 Ward, Minnie Gertrude  2 Nov 1953Rowan County, Kentucky I2010
95 White, Arthur S.  2 Aug 1938Rowan County, Kentucky I2049
96 Wright, Marshall  15 Mar 1935Rowan County, Kentucky I2026

«Prev 1 2