hmtl5 Fleming County, Kentucky: Hedges Genealogy

Fleming County, Kentucky



 


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


Birth

Matches 1 to 50 of 282

1 2 3 4 5 ... Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 White, William A.  13 Dec 1832Fleming County, Kentucky I1507
2 White, Susannah  Abt 1837Fleming County, Kentucky I1509
3 Ward, Lavena Penelope  1 Dec 1877Fleming County, Kentucky I544
4 Walton, Raleigh R.  Aug 1830Fleming County, Kentucky I1992
5 Walton, Edward Denton  29 Jul 1870Fleming County, Kentucky I463
6 Truesdell, Herman Clarington  28 Jul 1888Fleming County, Kentucky I1412
7 Throckmorton, Effie Louise  27 Apr 1917Fleming County, Kentucky I1285
8 Story, William Fleming  6 Sep 1856Fleming County, Kentucky I1985
9 Story, Saunders  11 Aug 1848Fleming County, Kentucky I1982
10 Story, Samuel W.  1865Fleming County, Kentucky I1990
11 Story, Mary Hannah  15 Jun 1869Fleming County, Kentucky I1986
12 Story, Martha Frances  18 Dec 1849Fleming County, Kentucky I461
13 Story, Mariam  3 Sep 1858Fleming County, Kentucky I1989
14 Story, Lydia F.  28 May 1881Fleming County, Kentucky I3203
15 Story, Luella Rebecca  22 Jun 1854Fleming County, Kentucky I1984
16 Story, John  23 Dec 1857Fleming County, Kentucky I1991
17 Story, John  15 Apr 1822Fleming County, Kentucky I1979
18 Story, Jenny Bell  Abt 1866Fleming County, Kentucky I1988
19 Story, Charles  5 Aug 1851Fleming County, Kentucky I1983
20 Stockdale, Lowery Bennett  20 Oct 1913Fleming County, Kentucky I1573
21 Stanfield, Vickie Lane  23 Feb 1953Fleming County, Kentucky I4955
22 Stanfield, Jerry P.  10 May 1949Fleming County, Kentucky I4954
23 Sparks, Virginia  11 Jan 1919Fleming County, Kentucky I4959
24 Sparks, Edith May  21 Mar 1913Fleming County, Kentucky I4917
25 Sparks, Bernice O.  26 Apr 1926Fleming County, Kentucky I4919
26 Selby, Evadna Bessiean  3 Mar 1918Fleming County, Kentucky I3531
27 Saunders, Jonathan "Smith"  17 Aug 1826Fleming County, Kentucky I1051
28 Saunders, Fletcher Alfred  6 Aug 1895Fleming County, Kentucky I4726
29 Royse, Nancy Ann  7 Feb 1844Fleming County, Kentucky I2003
30 Rolph, Thomas J.  27 Jun 1914Fleming County, Kentucky I3535
31 Roberts, George W.  9 Jul 1933Fleming County, Kentucky I4860
32 Ribelin, Lucy  10 Aug 1883Fleming County, Kentucky I3585
33 Razor, Wilmington Henry  31 Jan 1811Fleming County, Kentucky I1465
34 Razor, James Wilmington  23 Nov 1846Fleming County, Kentucky I534
35 Razor, George  Abt 1834Fleming County, Kentucky I2811
36 Rawlings, Lena  3 Apr 1882Fleming County, Kentucky I654
37 Purcell, Lillie Belle  24 Jul 1937Fleming County, Kentucky I4982
38 Purcell, Georgia Irene  14 Apr 1925Fleming County, Kentucky I4962
39 Prather, Jeremiah Thomas  27 Oct 1837Fleming County, Kentucky I2361
40 Prather, James Henry  4 Nov 1811Fleming County, Kentucky I1740
41 Planck, Sarah Elizabeth  27 May 1853Fleming County, Kentucky I599
42 Planck, Elmer Roscoe  29 Mar 1915Fleming County, Kentucky I4913
43 Parker, William Marshall  4 Apr 1908Fleming County, Kentucky I4769
44 Parker, Mary Bell  12 Jan 1915Fleming County, Kentucky I3224
45 Parker, Alexander Wallingford  16 Jun 1912Fleming County, Kentucky I4887
46 O'Brien, Evelyn  1 Sep 1923Fleming County, Kentucky I5023
47 O'Brien, Alden Walton  14 Jan 1918Fleming County, Kentucky I5022
48 Muse, George Smith  6 May 1874Fleming County, Kentucky I2012
49 Morrison, Leander C.  28 Aug 1848Fleming County, Kentucky I1390
50 Morrison, Laura Lee  12 Jun 1874Fleming County, Kentucky I507

1 2 3 4 5 ... Next»



Died

Matches 1 to 50 of 114

1 2 3 Next»

   Last Name, Given Name(s)    Died    Person ID 
1 Walton, Raleigh R.  25 Jan 1912Fleming County, Kentucky I1992
2 Tully, Lavina Frances "Frankie"  18 Mar 1920Fleming County, Kentucky I648
3 Toller, Charles Elmer  29 May 2009Fleming County, Kentucky I4804
4 Summers, Alice L.  29 Aug 1941Fleming County, Kentucky I3575
5 Story, Saunders  15 Nov 1854Fleming County, Kentucky I1982
6 Story, Samuel W.  27 Jun 1944Fleming County, Kentucky I1990
7 Story, Mary Hannah  19 Oct 1933Fleming County, Kentucky I1986
8 Story, Charles  26 Nov 1913Fleming County, Kentucky I1983
9 Stanfield, Frankie F.  22 Jan 2004Fleming County, Kentucky I4956
10 Spence, Nannie Ezetta  15 Mar 1979Fleming County, Kentucky I3605
11 Sparks, Edith May  10 Nov 2002Fleming County, Kentucky I4917
12 Selby, Evadna Bessiean  4 May 2010Fleming County, Kentucky I3531
13 Royse, Campbell  2 Oct 1920Fleming County, Kentucky I2725
14 Royce, Hiram Taylor  24 Jul 1911Fleming County, Kentucky I2684
15 Ricketts, Mary  6 Mar 1830Fleming County, Kentucky I3669
16 Ribelin, William  4 Nov 1822Fleming County, Kentucky I406
17 Ribelin, Thompson  11 Oct 1930Fleming County, Kentucky I3574
18 Ribelin, Rosannah  29 Sep 1848Fleming County, Kentucky I341
19 Razor, George Washington  6 Mar 1862Fleming County, Kentucky I1851
20 Razor, George  Feb 1853Fleming County, Kentucky I2811
21 Ratliff, Nancy  17 Feb 1932Fleming County, Kentucky I2651
22 Ralstin, Thomas Jonathan  25 Sep 1904Fleming County, Kentucky I1470
23 Pleak, Sarah Jane  11 Jan 1926Fleming County, Kentucky I1415
24 Parker, William Marshall  29 Jan 1982Fleming County, Kentucky I4769
25 Parker, Alexander Wallingford  23 May 1993Fleming County, Kentucky I4887
26 O'Brien, Evelyn  1935Fleming County, Kentucky I5023
27 Newman, Nancy Jane  1884Fleming County, Kentucky I1993
28 Muse, George Smith  7 Dec 1908Fleming County, Kentucky I2012
29 Morrison, Vergie Marie  5 Aug 1926Fleming County, Kentucky I3273
30 Moody, Margaret Mettie  23 Jul 1911Fleming County, Kentucky I521
31 Moody, Cora  20 Nov 1933Fleming County, Kentucky I490
32 Mitchell, Mary Artemis  5 Sep 1926Fleming County, Kentucky I3057
33 Mineer, Archie Lee  6 Dec 1983Fleming County, Kentucky I3234
34 Million, Ulysses Sanford  28 Oct 1923Fleming County, Kentucky I2686
35 Million, Sarah Ethel  3 Apr 1925Fleming County, Kentucky I591
36 Million, Robert Preston  21 Aug 1915Fleming County, Kentucky I2830
37 Million, Pleasant Ellison  11 Sep 1934Fleming County, Kentucky I2829
38 Million, Mabel R.  5 Nov 1966Fleming County, Kentucky I4818
39 Million, Lily Belle  6 Oct 2005Fleming County, Kentucky I4909
40 Million, James Lafayette "Lafe"  18 Oct 1919Fleming County, Kentucky I588
41 Million, James Hobart  10 Feb 1975Fleming County, Kentucky I4723
42 Million, Iva Alice  26 Jun 1992Fleming County, Kentucky I4819
43 Million, Infant Son  29 Jan 1922Fleming County, Kentucky I4969
44 Million, Edith D,  2 Jan 1901Fleming County, Kentucky I4814
45 Miller, Clay C.  25 Jun 2005Fleming County, Kentucky I4945
46 Masters, John William  4 Jan 2008Fleming County, Kentucky I2162
47 Maddox, Russell Abram  1 Feb 1988Fleming County, Kentucky I4822
48 Lykes, Amanda Susan  31 Jan 1924Fleming County, Kentucky I1391
49 Lighter, Sarah Catherine  14 Jan 1921Fleming County, Kentucky I3219
50 Kissick, Sarah Rebecca  21 Sep 1898Fleming County, Kentucky I5430

1 2 3 Next»



Census

Matches 1 to 50 of 128

1 2 3 Next»

   Last Name, Given Name(s)    Census    Person ID 
1 White, John D.  1850Fleming County, Kentucky I868
2 Walton, Edward Denton  1910Fleming County, Kentucky I463
3 Story, Martha Frances  1930Fleming County, Kentucky I461
4 Story, John  1900Fleming County, Kentucky I1979
5 Story, John  1860Fleming County, Kentucky I1979
6 Story, John  1850Fleming County, Kentucky I1979
7 Stockdale, Lowery Bennett  1940Fleming County, Kentucky I1573
8 Stockdale, Elzie Edwin  1940Fleming County, Kentucky I3062
9 Stockdale, Elzie Edwin  1930Fleming County, Kentucky I3062
10 Staggs, Joseph Mahion  1940Fleming County, Kentucky I2682
11 Staggs, Joseph Mahion  1930Fleming County, Kentucky I2682
12 Sparks, William Thompson  1930Fleming County, Kentucky I4825
13 Royce, Hiram Taylor  1910Fleming County, Kentucky I2684
14 Rolph, Thomas J.  1940Fleming County, Kentucky I3535
15 Ribelin, Thompson  1930Fleming County, Kentucky I3574
16 Ribelin, Thompson  1910Fleming County, Kentucky I3574
17 Ribelin, Catharine  1860Fleming County, Kentucky I412
18 Ribelin, Catharine  1850Fleming County, Kentucky I412
19 Razor, Wilmington Henry  1850Fleming County, Kentucky I1465
20 Razor, John Henry  1900Fleming County, Kentucky I1144
21 Razor, George Washington  1850Fleming County, Kentucky I1851
22 Prather, Jeremiah Thomas  1860Fleming County, Kentucky I2361
23 Prather, James Henry  1870Fleming County, Kentucky I1740
24 Prather, James Henry  1860Fleming County, Kentucky I1740
25 Prather, James Henry  1850Fleming County, Kentucky I1740
26 Pleakandstalver, Joseph Dawson "Dorsey"  1870Fleming County, Kentucky I426
27 Pleakandstalver, Joseph Dawson "Dorsey"  1860Fleming County, Kentucky I426
28 Parker, William Marshall  1940Fleming County, Kentucky I4769
29 O'Brien, Stephen F.  1910Fleming County, Kentucky I1275
30 Moore, John Quincy  1850Fleming County, Kentucky I2396
31 Moody, Walter Scott  1860Fleming County, Kentucky I489
32 Moody, Mota Frances  1910Fleming County, Kentucky I493
33 Moody, James  1860Fleming County, Kentucky I516
34 Mineer, William Thomas  1940Fleming County, Kentucky I4923
35 Mineer, Marvin  1940Fleming County, Kentucky I3230
36 Mineer, Archie Lee  1940Fleming County, Kentucky I3234
37 Million, William Robert Monroe  1930Fleming County, Kentucky I589
38 Million, William Robert Monroe  1910Fleming County, Kentucky I589
39 Million, William Robert Monroe  1900Fleming County, Kentucky I589
40 Million, Robert Calvin  1850Fleming County, Kentucky I2063
41 Million, James Lafayette "Lafe"  1910Fleming County, Kentucky I588
42 Million, James Lafayette "Lafe"  1900Fleming County, Kentucky I588
43 Million, Aubrey  1930Fleming County, Kentucky I4815
44 McKee, Isaac  1910Fleming County, Kentucky I2166
45 Maddox, Kenneth  1930Fleming County, Kentucky I4821
46 Lowe, Virgil Abraham  1940Fleming County, Kentucky I4961
47 Kissick, John William  1900Fleming County, Kentucky I3600
48 Kissick, James Franklin  1900Fleming County, Kentucky I3602
49 Hyatt, Wallace Frank  1930Fleming County, Kentucky I711
50 Hyatt, Otto Wilson  1940Fleming County, Kentucky I3530

1 2 3 Next»



Married

Matches 1 to 43 of 43

   Family    Married    Family ID 
1 White / Gilkison  29 Mar 1855Fleming County, Kentucky F813
2 Walton / Newman  6 Nov 1856Fleming County, Kentucky F285
3 Story / Day  Jul 1855Fleming County, Kentucky F955
4 Ringo / Clack  7 Sep 1815Fleming County, Kentucky F1299
5 Razor / Harper  1 Nov 1818Fleming County, Kentucky F1271
6 Razor / Green  24 Mar 1844Fleming County, Kentucky F1272
7 Prather / Cassity  2 Apr 1835Fleming County, Kentucky F894
8 Moore / Hopkins  5 Aug 1841Fleming County, Kentucky F1077
9 Moody / Kissick  24 Dec 1889Fleming County, Kentucky F323
10 Moody / Hedges  26 Dec 1861Fleming County, Kentucky F321
11 Million / Hamm  23 Jan 1834Fleming County, Kentucky F369
12 Kissick / Filson  13 Sep 1820Fleming County, Kentucky F777
13 Ingram / Moody  22 Oct 1879Fleming County, Kentucky F302
14 Ingram / Cassity  9 Oct 1851Fleming County, Kentucky F1056
15 Hyatt / Royse  11 Apr 1867Fleming County, Kentucky F682
16 Hyatt / Roberts  4 Dec 1870Fleming County, Kentucky F439
17 Hunt / Jarvis  24 Aug 1813Fleming County, Kentucky F1632
18 Hopkins / Cassity  17 Dec 1816Fleming County, Kentucky F889
19 Hiatt / May  23 Dec 1880Fleming County, Kentucky F457
20 Hiatt / Hedges  24 Jun 1841Fleming County, Kentucky F436
21 Hedges / Vansant  22 Apr 1838Fleming County, Kentucky F401
22 Hedges / Tully  2 Jun 1876Fleming County, Kentucky F402
23 Hedges / Story  18 Sep 1870Fleming County, Kentucky F282
24 Hedges / Stone  6 Sep 1881Fleming County, Kentucky F17
25 Hedges / Hawkins  23 Dec 1832Fleming County, Kentucky F297
26 Hedges / Gardner  7 Dec 1935Fleming County, Kentucky F771
27 Hedges / Day  14 Mar 1878Fleming County, Kentucky F286
28 Hedges / Day  21 Nov 1844Fleming County, Kentucky F278
29 Hedges / Bramel  25 Sep 1912Fleming County, Kentucky F313
30 Hedges / Boyse  2 Jul 1876Fleming County, Kentucky F2044
31 Hawkins / Cassity  17 Feb 1853Fleming County, Kentucky F266
32 Gordon / Hyatt  27 Jan 1870Fleming County, Kentucky F454
33 Gilkison / Hedges  3 Sep 1840Fleming County, Kentucky F236
34 Gilkison / Doyle  28 Mar 1900Fleming County, Kentucky F381
35 Gilkison / Cassity  30 Nov 1876Fleming County, Kentucky F211
36 Crouch / Hedges  17 Jun 1847Fleming County, Kentucky F4
37 Cassity / Hedges  9 Jan 1852Fleming County, Kentucky F6
38 Cassity / Hedges  9 Jun 1825Fleming County, Kentucky F210
39 Cassity / Evans  24 Oct 1831Fleming County, Kentucky F893
40 Cassity / Clack  1 Oct 1840Fleming County, Kentucky F1059
41 Carter / Hiatt  6 Oct 1870Fleming County, Kentucky F438
42 Carey / Cassity  9 May 1850Fleming County, Kentucky F259
43 Blackburn / Cassity  12 Apr 1849Fleming County, Kentucky F1089