Rowan County, Kentucky
County/Shire : Latitude: 38.1770680, Longitude: -83.4643551
Birth
Matches 1 to 50 of 157
Last Name, Given Name(s) | Birth | Person ID | ||
1 | Hamm, Matilda | 19 Nov 1819 | Rowan County, Kentucky | I986 |
2 | Royce, Hiram Taylor | 20 Jun 1829 | Rowan County, Kentucky | I2684 |
3 | Cassity, Jesse | 16 Feb 1841 | Rowan County, Kentucky | I1846 |
4 | Hall, Allen | 4 Mar 1843 | Rowan County, Kentucky | I1689 |
5 | Royse, Campbell | 22 May 1844 | Rowan County, Kentucky | I2725 |
6 | Hedges, Mary Elizabeth "Molly" | 28 Aug 1851 | Rowan County, Kentucky | I533 |
7 | Million, Pleasant Ellison | 9 Dec 1851 | Rowan County, Kentucky | I2829 |
8 | Cogswell, John Thomas | 28 Dec 1852 | Rowan County, Kentucky | I1118 |
9 | Carey, Mary Alice | 25 Jul 1856 | Rowan County, Kentucky | I1206 |
10 | Cassity, Mary Samantha Jane "Mollie" | 2 Dec 1856 | Rowan County, Kentucky | I350 |
11 | Caudill, William B. | 23 Jan 1858 | Rowan County, Kentucky | I1566 |
12 | White, Columbus L. | 15 Jul 1858 | Rowan County, Kentucky | I2046 |
13 | Hedges, Indiana Louisa "Lou" | 20 Aug 1858 | Rowan County, Kentucky | I374 |
14 | Hedges, Anne E. | 20 Dec 1858 | Rowan County, Kentucky | I479 |
15 | Hedges, Thaddeus Arlington | 22 Aug 1859 | Rowan County, Kentucky | I364 |
16 | Kissick, Louisa Belle | 31 Dec 1859 | Rowan County, Kentucky | I532 |
17 | Cook, Tucker | Abt 1860 | Rowan County, Kentucky | I491 |
18 | Hamm, Henry Cornelius | 19 May 1860 | Rowan County, Kentucky | I1564 |
19 | Hedges, Ashba Vawter | 29 Aug 1860 | Rowan County, Kentucky | I375 |
20 | Gilkison, Lillian Mayfield | 26 Oct 1860 | Rowan County, Kentucky | I387 |
21 | Wright, Marshall | 31 Dec 1860 | Rowan County, Kentucky | I2026 |
22 | Hedges, Charles M. | 8 Jan 1862 | Rowan County, Kentucky | I480 |
23 | White, Arthur S. | 1 Oct 1862 | Rowan County, Kentucky | I2049 |
24 | Hedges, Loretta Ophelia | 26 Nov 1862 | Rowan County, Kentucky | I376 |
25 | Million, William Robert Monroe | 7 Jun 1864 | Rowan County, Kentucky | I589 |
26 | Gilkison, Pembroke Rousseau "Rous" | 8 Oct 1864 | Rowan County, Kentucky | I388 |
27 | Hyatt, John Elihu | Jan 1866 | Rowan County, Kentucky | I2004 |
28 | Gilkison, Mary Frances "Fannie" | 7 Apr 1866 | Rowan County, Kentucky | I389 |
29 | Hedges, Evaline Matilda | 1 Mar 1867 | Rowan County, Kentucky | I236 |
30 | Cook, Matilda Jane | 14 Jun 1867 | Rowan County, Kentucky | I1478 |
31 | Hedges, Eliza Lydia "Lida" | 30 May 1868 | Rowan County, Kentucky | I378 |
32 | Hedges, Serona Demeree | 13 Oct 1868 | Rowan County, Kentucky | I280 |
33 | Hedges, Emma Annaliza | 18 May 1869 | Rowan County, Kentucky | I83 |
34 | Gilkison, David Minor | 10 Feb 1870 | Rowan County, Kentucky | I2052 |
35 | Hedges, John | Apr 1870 | Rowan County, Kentucky | I84 |
36 | Moody, Lotta | Apr 1870 | Rowan County, Kentucky | I523 |
37 | Razor, Mary Parthena "Cena" | 5 Apr 1870 | Rowan County, Kentucky | I1143 |
38 | Hedges, John Milton | 23 May 1870 | Rowan County, Kentucky | I379 |
39 | Hedges, Reuben | 8 Feb 1871 | Rowan County, Kentucky | I287 |
40 | Steenrod, William L. | 2 Jun 1871 | Rowan County, Kentucky | I398 |
41 | Gilkison, William Isaac | 13 Aug 1871 | Rowan County, Kentucky | I390 |
42 | Steenrod, Albert Russell | Jan 1873 | Rowan County, Kentucky | I399 |
43 | Hedges, Malinda S. | 22 Feb 1873 | Rowan County, Kentucky | I381 |
44 | Hedges, William R. | 22 Feb 1873 | Rowan County, Kentucky | I380 |
45 | Hamm, Nancy Ellen | 8 Apr 1874 | Rowan County, Kentucky | I2678 |
46 | Hedges, Lucy Malinda | 11 Dec 1874 | Rowan County, Kentucky | I86 |
47 | Steenrod, Hattie Lucinda | 2 Mar 1875 | Rowan County, Kentucky | I400 |
48 | Hedges, Ada Luvina | 15 Aug 1875 | Rowan County, Kentucky | I289 |
49 | Evans, Josephine | 20 Sep 1875 | Rowan County, Kentucky | I1518 |
50 | Cogswell, Ida Venon | 25 Nov 1875 | Rowan County, Kentucky | I1120 |
Died
Matches 1 to 50 of 96
Last Name, Given Name(s) | Died | Person ID | ||
1 | Green, Parthena | 1 Oct 1852 | Rowan County, Kentucky | I2812 |
2 | Cassity, Albert Russell | 13 Sep 1856 | Rowan County, Kentucky | I347 |
3 | Davis, Jesse | 12 Nov 1857 | Rowan County, Kentucky | I1802 |
4 | Armstrong, Mary "Polly" Melissa | 29 Sep 1860 | Rowan County, Kentucky | I22 |
5 | Gilkison, Margaret L. | 26 Aug 1861 | Rowan County, Kentucky | I640 |
6 | Cassity, Peter Thompson | 12 May 1862 | Rowan County, Kentucky | I21 |
7 | Cassity, Isaac Russell | 2 Sep 1864 | Rowan County, Kentucky | I1727 |
8 | Demaree, Jacob | 23 Jun 1865 | Rowan County, Kentucky | I17 |
9 | Hedges, John | Abt 1870 | Rowan County, Kentucky | I84 |
10 | Davis, Joyce | 29 Oct 1871 | Rowan County, Kentucky | I1728 |
11 | Hedges, Malinda S. | Feb 1873 | Rowan County, Kentucky | I381 |
12 | Hedges, William R. | Feb 1873 | Rowan County, Kentucky | I380 |
13 | Hall, Jacob | 1880 | Rowan County, Kentucky | I2070 |
14 | Hamm, Eleanor | 7 Sep 1881 | Rowan County, Kentucky | I2064 |
15 | Gilkison, William | 3 May 1883 | Rowan County, Kentucky | I385 |
16 | Gilkison, Sanford Lewis | 10 Feb 1884 | Rowan County, Kentucky | I16 |
17 | Hawkins, Lucy Ann | 1 Mar 1884 | Rowan County, Kentucky | I487 |
18 | Demaree, Malinda | 1885 | Rowan County, Kentucky | I396 |
19 | Hedges, William Ribelin | 28 Nov 1885 | Rowan County, Kentucky | I1 |
20 | Cassity, Malinda Russell | 12 Sep 1887 | Rowan County, Kentucky | I2 |
21 | Cassity, Mary Jane | 22 Aug 1888 | Rowan County, Kentucky | I2363 |
22 | Million, Robert Calvin | 28 Nov 1888 | Rowan County, Kentucky | I2063 |
23 | Steenrod, William L. | 2 Nov 1891 | Rowan County, Kentucky | I398 |
24 | Hedges, Jesse | 29 May 1894 | Rowan County, Kentucky | I486 |
25 | Planck, Sarah Elizabeth | 23 May 1895 | Rowan County, Kentucky | I599 |
26 | Steenrod, Luther | 9 Oct 1897 | Rowan County, Kentucky | I401 |
27 | Kissick, Henry | 29 Aug 1898 | Rowan County, Kentucky | I1414 |
28 | Gilkison, Harry "Burgess" | 12 Oct 1898 | Rowan County, Kentucky | I574 |
29 | Gilkison, Malvina | 5 May 1900 | Rowan County, Kentucky | I1506 |
30 | Steenrod, Albert Russell | Abt 1902 | Rowan County, Kentucky | I399 |
31 | Steenrod, Joseph | 1902 | Rowan County, Kentucky | I397 |
32 | Padgett, Leander | 27 Sep 1902 | Rowan County, Kentucky | I1495 |
33 | Razor, John Henry | 21 Jul 1905 | Rowan County, Kentucky | I1144 |
34 | Hall, John M. | 15 May 1910 | Rowan County, Kentucky | I3280 |
35 | Swim, Barbara | 27 Nov 1911 | Rowan County, Kentucky | I866 |
36 | Phelps, Luke Haze | 11 May 1912 | Rowan County, Kentucky | I2804 |
37 | Gilkison, Amanda | 12 Oct 1912 | Rowan County, Kentucky | I618 |
38 | Gilkison, Minard | 1 Feb 1913 | Rowan County, Kentucky | I786 |
39 | Ingram, Francis Marion | 14 Jun 1913 | Rowan County, Kentucky | I2366 |
40 | Ward, Emory F. | 21 Jan 1914 | Rowan County, Kentucky | I2008 |
41 | Steenrod, Hattie Lucinda | 1 Mar 1914 | Rowan County, Kentucky | I400 |
42 | Hall, William | 14 Mar 1914 | Rowan County, Kentucky | I1562 |
43 | Johnson, Alice Henrietta | 17 Aug 1914 | Rowan County, Kentucky | I2385 |
44 | Hamm, James Simon | 19 Aug 1914 | Rowan County, Kentucky | I2679 |
45 | Shroat, Arabella | 25 Mar 1916 | Rowan County, Kentucky | I1428 |
46 | Jackson, Eliza | 13 Nov 1916 | Rowan County, Kentucky | I2365 |
47 | Johnson, Mary Elizabeth | 2 Dec 1919 | Rowan County, Kentucky | I2680 |
48 | Lambert, Fred | 17 Feb 1920 | Rowan County, Kentucky | I2687 |
49 | Gordon, John Harrison | 2 Mar 1921 | Rowan County, Kentucky | I718 |
50 | Hyatt, Ann Eliza | 16 Apr 1923 | Rowan County, Kentucky | I717 |
Buried
Matches 1 to 1 of 1
Last Name, Given Name(s) | Buried | Person ID | ||
1 | Hall, Ethel Florence | Rowan County, Kentucky | I620 |
Census
Matches 1 to 36 of 36
Last Name, Given Name(s) | Census | Person ID | ||
1 | Carey, James Madison | 1860 | Rowan County, Kentucky | I429 |
2 | Cassity, Isaac Russell | 1860 | Rowan County, Kentucky | I1727 |
3 | Cassity, Peter Thompson | 1860 | Rowan County, Kentucky | I21 |
4 | Crouch, Peter Thompson "Thomps" | 1860 | Rowan County, Kentucky | I343 |
5 | Gilkison, Robert Milton | 1860 | Rowan County, Kentucky | I1508 |
6 | Gilkison, William | 1860 | Rowan County, Kentucky | I385 |
7 | Hedges, Levi Marion | 1860 | Rowan County, Kentucky | I7 |
8 | Hedges, Peter Thompson | 1860 | Rowan County, Kentucky | I6 |
9 | Hedges, Vianna Jane | 1860 | Rowan County, Kentucky | I5 |
10 | Hedges, William Ribelin | 1860 | Rowan County, Kentucky | I1 |
11 | Hedges, William Ribelin | 1860 | Rowan County, Kentucky | I1 |
12 | Ingram, William | 1860 | Rowan County, Kentucky | I2364 |
13 | Million, Robert Calvin | 1860 | Rowan County, Kentucky | I2063 |
14 | Phelps, David Littleton | 1860 | Rowan County, Kentucky | I1839 |
15 | Planck, Jacob | 1860 | Rowan County, Kentucky | I600 |
16 | Razor, George Washington | 1860 | Rowan County, Kentucky | I1851 |
17 | Razor, Wilmington Henry | 1860 | Rowan County, Kentucky | I1465 |
18 | Trumbo, Oliver H. | 1860 | Rowan County, Kentucky | I2824 |
19 | White, John D. | 1860 | Rowan County, Kentucky | I868 |
20 | White, William A. | 1860 | Rowan County, Kentucky | I1507 |
21 | Allen, John Alexander | 1910 | Rowan County, Kentucky | I2390 |
22 | Allen, Samuel Littleton | 1910 | Rowan County, Kentucky | I2392 |
23 | Johnson, Alice Henrietta | 1910 | Rowan County, Kentucky | I2385 |
24 | Scaggs, John Harvey | 1910 | Rowan County, Kentucky | I1158 |
25 | Sexton, Andrew Jackson | 1910 | Rowan County, Kentucky | I2842 |
26 | Basford, John Albert | 1940 | Rowan County, Kentucky | I3607 |
27 | Dickerson, Covey | 1940 | Rowan County, Kentucky | I3279 |
28 | Evans, Samuel William | 1940 | Rowan County, Kentucky | I5136 |
29 | Ferguson, Ernest Lee | 1940 | Rowan County, Kentucky | I1171 |
30 | Flanery, Jason Cox | 1940 | Rowan County, Kentucky | I1147 |
31 | Helterbrand, Mary Margaret | 1940 | Rowan County, Kentucky | I631 |
32 | Hyatt, Addison "Troy" Mitchell | 1940 | Rowan County, Kentucky | I749 |
33 | Hyatt, William Everett | 1940 | Rowan County, Kentucky | I743 |
34 | Kissick, Louisa Belle | 1940 | Rowan County, Kentucky | I532 |
35 | McGlothin, Owen | 1940 | Rowan County, Kentucky | I5197 |
36 | Moody, James Ernest | 1940 | Rowan County, Kentucky | I1423 |
Married
Matches 1 to 28 of 28
Family | Married | Family ID | ||
1 | Hedges / Cassity | 22 Dec 1822 | Rowan County, Kentucky | F1 |
2 | Moody / Hedges | 27 Feb 1856 | Rowan County, Kentucky | F298 |
3 | Hedges / Vawter | 12 Mar 1857 | Rowan County, Kentucky | F9 |
4 | Gilkison / White | 22 Oct 1857 | Rowan County, Kentucky | F814 |
5 | Hedges / Vawter | 10 Nov 1857 | Rowan County, Kentucky | F10 |
6 | Razor / Cassity | 12 Nov 1857 | Rowan County, Kentucky | F926 |
7 | Carey / Brain | Mar 1859 | Rowan County, Kentucky | F260 |
8 | Hamm / Hedges | 11 Sep 1861 | Rowan County, Kentucky | F7 |
9 | Steenrod / Hedges | Aug 1870 | Rowan County, Kentucky | F14 |
10 | Brain / Carey | 30 Aug 1874 | Rowan County, Kentucky | F687 |
11 | Enix / Hedges | 26 Mar 1879 | Rowan County, Kentucky | F228 |
12 | Hedges / Demaree | 1881 | Rowan County, Kentucky | F246 |
13 | Gilkison / Razor | 9 Dec 1886 | Rowan County, Kentucky | F241 |
14 | Shumate / White | 25 Oct 1888 | Rowan County, Kentucky | F859 |
15 | McEldowny / Hedges | 5 Nov 1893 | Rowan County, Kentucky | F8 |
16 | Ward / Hyatt | 2 Jun 1896 | Rowan County, Kentucky | F330 |
17 | Blanton / Hall | 20 Nov 1898 | Rowan County, Kentucky | F387 |
18 | Atchison / Reeves | 21 Dec 1898 | Rowan County, Kentucky | F785 |
19 | Harris / Moody | 11 Aug 1901 | Rowan County, Kentucky | F329 |
20 | Ward / Moody | 21 Aug 1902 | Rowan County, Kentucky | F327 |
21 | Hyatt / Hamm | 7 Oct 1906 | Rowan County, Kentucky | F461 |
22 | Hyatt / Hall | 18 Feb 1907 | Rowan County, Kentucky | F445 |
23 | Roberts / Hall | 9 Apr 1908 | Rowan County, Kentucky | F388 |
24 | Ward / Steenrod | 31 Mar 1909 | Rowan County, Kentucky | F248 |
25 | Hall / Hyatt | 24 Jan 1910 | Rowan County, Kentucky | F1464 |
26 | Wright / Rayburn | 23 Mar 1911 | Rowan County, Kentucky | F809 |
27 | Hyatt / Caudill | 30 Mar 1912 | Rowan County, Kentucky | F451 |
28 | Gilkison / Sperry | 2 Jun 1935 | Rowan County, Kentucky | F667 |