hmtl5 Fleming County, Kentucky: Hedges Genealogy

Fleming County, Kentucky



 


County/Shire : Latitude: 38.3987633, Longitude: -83.6773928


Birth

Matches 51 to 100 of 282

«Prev 1 2 3 4 5 6 Next»

   Last Name, Given Name(s)    Birth    Person ID 
51 White, Susannah  Abt 1837Fleming County, Kentucky I1509
52 Day, John William  16 May 1837Fleming County, Kentucky I1290
53 Collins, Sarah Jane  15 Jul 1837Fleming County, Kentucky I2362
54 Prather, Jeremiah Thomas  27 Oct 1837Fleming County, Kentucky I2361
55 Hedges, Melissa Lucinda  17 Mar 1838Fleming County, Kentucky I9
56 Hawkins, William Morton  17 Sep 1838Fleming County, Kentucky I2227
57 Cassity, Sallie Hilda  29 Sep 1838Fleming County, Kentucky I1843
58 Million, James Lafayette "Lafe"  9 Feb 1839Fleming County, Kentucky I588
59 Keal, John A.  5 May 1839Fleming County, Kentucky I3056
60 Davis, Sarah Evelyn  8 Sep 1839Fleming County, Kentucky I1291
61 Hedges, Francis Marion  1840Fleming County, Kentucky I451
62 Hedges, William J.  1840Fleming County, Kentucky I644
63 Hedges, William "Albert"  Abt 1841Fleming County, Kentucky I503
64 Gilkison, Harry "Burgess"  Abt 1842Fleming County, Kentucky I574
65 Hiatt, Nancy Ellan  Abt 1842Fleming County, Kentucky I695
66 Humphreys, William Harrison  1842Fleming County, Kentucky I2827
67 Hedges, Infant  3 Mar 1842Fleming County, Kentucky I645
68 Gilkison, Almira Louisa "Mira"  22 Nov 1842Fleming County, Kentucky I587
69 Hedges, James Alva  14 Sep 1843Fleming County, Kentucky I11
70 Million, Harriet Elizabeth  2 Nov 1843Fleming County, Kentucky I575
71 Hedges, Louesa W.  3 Feb 1844Fleming County, Kentucky I646
72 Royse, Nancy Ann  7 Feb 1844Fleming County, Kentucky I2003
73 Hiatt, George Washington  13 Feb 1844Fleming County, Kentucky I697
74 Cassity, Emily America  19 Sep 1844Fleming County, Kentucky I1847
75 Hedges, Hiram C.  1845Fleming County, Kentucky I452
76 Hedges, William Franklin "Frank"  9 Sep 1845Fleming County, Kentucky I457
77 Gilkison, Levi Monroe "Roe"  19 Sep 1845Fleming County, Kentucky I598
78 Hedges, Ivelia Jane  23 Dec 1845Fleming County, Kentucky I514
79 Hiatt, Rosanna H.  Abt 1846Fleming County, Kentucky I698
80 Hedges, Isaac Armstrong  4 Mar 1846Fleming County, Kentucky I12
81 Hedges, James Monroe "Monnie"  12 Aug 1846Fleming County, Kentucky I647
82 Razor, James Wilmington  23 Nov 1846Fleming County, Kentucky I534
83 Story, Saunders  11 Aug 1848Fleming County, Kentucky I1982
84 Morrison, Leander C.  28 Aug 1848Fleming County, Kentucky I1390
85 Hyatt, William Wallis  30 Nov 1848Fleming County, Kentucky I700
86 Million, Squire  22 Jan 1849Fleming County, Kentucky I2828
87 Bramel, Guilford Dudley  28 Jun 1849Fleming County, Kentucky I2013
88 Hamm, James Simon  2 Aug 1849Fleming County, Kentucky I2679
89 Hedges, Joseph Addison  14 Nov 1849Fleming County, Kentucky I460
90 Story, Martha Frances  18 Dec 1849Fleming County, Kentucky I461
91 Carpenter, James Edward  Nov 1850Fleming County, Kentucky I2066
92 Hyatt, Ann Eliza  1851Fleming County, Kentucky I717
93 Gilkison, Amanda  3 May 1851Fleming County, Kentucky I618
94 Story, Charles  5 Aug 1851Fleming County, Kentucky I1983
95 Mitchell, Mary Artemis  2 Oct 1851Fleming County, Kentucky I3057
96 Kirk, Abraham  8 Oct 1851Fleming County, Kentucky I2058
97 Million, Robert Preston  9 Dec 1851Fleming County, Kentucky I2830
98 Clary, Elizabeth Alice "Eliza"  1 Jan 1852Fleming County, Kentucky I2067
99 Johnson, Mary Elizabeth  15 Oct 1852Fleming County, Kentucky I2680
100 Lyons, Bruce T.  31 Dec 1852Fleming County, Kentucky I1798

«Prev 1 2 3 4 5 6 Next»



Died

Matches 51 to 100 of 114

«Prev 1 2 3 Next»

   Last Name, Given Name(s)    Died    Person ID 
51 Million, Sarah Ethel  3 Apr 1925Fleming County, Kentucky I591
52 Harris, William Hayden  29 Apr 1925Fleming County, Kentucky I2650
53 Hall, Effie  29 Aug 1925Fleming County, Kentucky I708
54 Pleak, Sarah Jane  11 Jan 1926Fleming County, Kentucky I1415
55 Morrison, Vergie Marie  5 Aug 1926Fleming County, Kentucky I3273
56 Mitchell, Mary Artemis  5 Sep 1926Fleming County, Kentucky I3057
57 Ribelin, Thompson  11 Oct 1930Fleming County, Kentucky I3574
58 Hyatt, Robert A.  17 Feb 1931Fleming County, Kentucky I727
59 Brown, George David  3 Feb 1932Fleming County, Kentucky I3053
60 Ratliff, Nancy  17 Feb 1932Fleming County, Kentucky I2651
61 Hyatt, George David  25 Aug 1932Fleming County, Kentucky I2005
62 Story, Mary Hannah  19 Oct 1933Fleming County, Kentucky I1986
63 Moody, Cora  20 Nov 1933Fleming County, Kentucky I490
64 Million, Pleasant Ellison  11 Sep 1934Fleming County, Kentucky I2829
65 Hamm, Nancy Ellen  24 Sep 1934Fleming County, Kentucky I2678
66 O'Brien, Evelyn  1935Fleming County, Kentucky I5023
67 Gaines, Robert Henry  9 Oct 1935Fleming County, Kentucky I2189
68 Curtis, Lafayette  15 Jan 1937Fleming County, Kentucky I2677
69 Hyatt, John Elihu  30 Dec 1938Fleming County, Kentucky I2004
70 Summers, Alice L.  29 Aug 1941Fleming County, Kentucky I3575
71 Dodd, Phoebe Ann  9 Jul 1942Fleming County, Kentucky I2190
72 Handy, Albert Kenneth  11 Dec 1942Fleming County, Kentucky I4977
73 Story, Samuel W.  27 Jun 1944Fleming County, Kentucky I1990
74 Jackson, James Oscar  8 Oct 1944Fleming County, Kentucky I1987
75 Kissick, Henry Newton  5 Jul 1946Fleming County, Kentucky I3604
76 Hyatt, Isaiah Robert  15 Feb 1953Fleming County, Kentucky I707
77 Gilkison, David Minor  29 Dec 1954Fleming County, Kentucky I2052
78 Doyle, Lucretia "Lulu"  1 Sep 1956Fleming County, Kentucky I608
79 Kirk, Elizabeth Virgie  27 Jan 1960Fleming County, Kentucky I590
80 Doyle, Clarence Dudley  15 May 1962Fleming County, Kentucky I3218
81 Million, Mabel R.  5 Nov 1966Fleming County, Kentucky I4818
82 Charles, Menta R.  4 May 1968Fleming County, Kentucky I3266
83 Gilkison, Fantley Elihu  29 Nov 1969Fleming County, Kentucky I612
84 Gilkison, Ivey  10 Apr 1972Fleming County, Kentucky I4761
85 Million, James Hobart  10 Feb 1975Fleming County, Kentucky I4723
86 Fearin, LeRoy Thomas  17 Apr 1976Fleming County, Kentucky I4857
87 Hollar, Robert Clayton  25 Jul 1978Fleming County, Kentucky I4736
88 Spence, Nannie Ezetta  15 Mar 1979Fleming County, Kentucky I3605
89 Parker, William Marshall  29 Jan 1982Fleming County, Kentucky I4769
90 Fearin, Helen Marie  2 Jul 1983Fleming County, Kentucky I4856
91 Gilkison, Cora Hazel  15 Aug 1983Fleming County, Kentucky I4763
92 Mineer, Archie Lee  6 Dec 1983Fleming County, Kentucky I3234
93 Fearin, LeRoy  12 Jul 1984Fleming County, Kentucky I4774
94 Doyle, Lula  29 Mar 1986Fleming County, Kentucky I3233
95 Hyatt, Otto Wilson  13 Oct 1986Fleming County, Kentucky I3530
96 Maddox, Russell Abram  1 Feb 1988Fleming County, Kentucky I4822
97 Doyle, James Howard  21 Aug 1989Fleming County, Kentucky I3223
98 Humphries, Chester Ray  24 Jun 1992Fleming County, Kentucky I4772
99 Million, Iva Alice  26 Jun 1992Fleming County, Kentucky I4819
100 Gilkison, Clara B.  16 Nov 1992Fleming County, Kentucky I4713

«Prev 1 2 3 Next»



Census

Matches 51 to 100 of 128

«Prev 1 2 3 Next»

   Last Name, Given Name(s)    Census    Person ID 
51 Hedges, William Franklin "Frank"  1900Fleming County, Kentucky I457
52 Hiatt, Richard Thurston  1900Fleming County, Kentucky I722
53 Kissick, James Franklin  1900Fleming County, Kentucky I3602
54 Kissick, John William  1900Fleming County, Kentucky I3600
55 Million, James Lafayette "Lafe"  1900Fleming County, Kentucky I588
56 Million, William Robert Monroe  1900Fleming County, Kentucky I589
57 Razor, John Henry  1900Fleming County, Kentucky I1144
58 Story, John  1900Fleming County, Kentucky I1979
59 Brown, John David  1910Fleming County, Kentucky I1568
60 Dorsey, William Ingram  1910Fleming County, Kentucky I3586
61 Doyle, Clarence Dudley  1910Fleming County, Kentucky I3218
62 Doyle, James Sanford  1910Fleming County, Kentucky I592
63 Freeman, Foster  1910Fleming County, Kentucky I1726
64 Gaines, Elmer Fulton  1910Fleming County, Kentucky I661
65 Gilkison, Albert Edison  1910Fleming County, Kentucky I609
66 Gilkison, Isaac  1910Fleming County, Kentucky I578
67 Gilkison, Martin Luther  1910Fleming County, Kentucky I607
68 Gilkison, Riley  1910Fleming County, Kentucky I576
69 Harris, Robert Hayse  1910Fleming County, Kentucky I529
70 Hedges, John "Tilden"  1910Fleming County, Kentucky I653
71 Hedges, Joseph Addison  1910Fleming County, Kentucky I460
72 Hedges, Lloyd Hayes Lockart "Doe"  1910Fleming County, Kentucky I655
73 Hedges, Ulysses Grant  1910Fleming County, Kentucky I506
74 Hornbeck, Sophia Margaret  1910Fleming County, Kentucky I3603
75 McKee, Isaac  1910Fleming County, Kentucky I2166
76 Million, James Lafayette "Lafe"  1910Fleming County, Kentucky I588
77 Million, William Robert Monroe  1910Fleming County, Kentucky I589
78 Moody, Mota Frances  1910Fleming County, Kentucky I493
79 O'Brien, Stephen F.  1910Fleming County, Kentucky I1275
80 Ribelin, Thompson  1910Fleming County, Kentucky I3574
81 Royce, Hiram Taylor  1910Fleming County, Kentucky I2684
82 Walton, Edward Denton  1910Fleming County, Kentucky I463
83 Gilkison, Martin Luther  1920Fleming County, Kentucky I607
84 Hedges, John "Tilden"  1920Fleming County, Kentucky I653
85 Hornbeck, Sophia Margaret  1920Fleming County, Kentucky I3603
86 Bramel, Hettie Darnell  1930Fleming County, Kentucky I1392
87 Dorsey, William Ingram  1930Fleming County, Kentucky I3586
88 Doyle, Clarence Dudley  1930Fleming County, Kentucky I3218
89 Fearin, Clarence Hobart  1930Fleming County, Kentucky I3228
90 Gardner, Melvin Howard  1930Fleming County, Kentucky I1404
91 Gilkison, Albert Edison  1930Fleming County, Kentucky I609
92 Gilkison, David Minor  1930Fleming County, Kentucky I2052
93 Gilkison, Martin Luther  1930Fleming County, Kentucky I607
94 Hedges, John "Tilden"  1930Fleming County, Kentucky I653
95 Hedges, Lloyd Hayes Lockart "Doe"  1930Fleming County, Kentucky I655
96 Hedges, Mary Odessa "Dessa"  1930Fleming County, Kentucky I462
97 Humphries, Chester Ray  1930Fleming County, Kentucky I4772
98 Hyatt, Isaiah Robert  1930Fleming County, Kentucky I707
99 Hyatt, Wallace Frank  1930Fleming County, Kentucky I711
100 Maddox, Kenneth  1930Fleming County, Kentucky I4821

«Prev 1 2 3 Next»