hmtl5 Rowan County, Kentucky: Hedges Genealogy

Rowan County, Kentucky



 


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


Birth

Matches 1 to 50 of 157

1 2 3 4 Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Wright, Marshall  31 Dec 1860Rowan County, Kentucky I2026
2 White, Columbus L.  15 Jul 1858Rowan County, Kentucky I2046
3 White, Arthur S.  1 Oct 1862Rowan County, Kentucky I2049
4 Ward, Minnie Gertrude  10 Dec 1899Rowan County, Kentucky I2010
5 Ward, Minnie B.  19 Jan 1899Rowan County, Kentucky I1201
6 Ward, Lula  Apr 1897Rowan County, Kentucky I1200
7 Ward, Emory F.  11 Jul 1911Rowan County, Kentucky I2008
8 Wallace, Lizzie  12 Sep 1896Rowan County, Kentucky I744
9 Swim, Jerry Wendell  2 Nov 1944Rowan County, Kentucky I3975
10 Swim, Fred Earl  14 Jul 1920Rowan County, Kentucky I3974
11 Steenrod, William L.  2 Jun 1871Rowan County, Kentucky I398
12 Steenrod, Luther  24 Jan 1877Rowan County, Kentucky I401
13 Steenrod, Hattie Lucinda  2 Mar 1875Rowan County, Kentucky I400
14 Steenrod, Albert Russell  Jan 1873Rowan County, Kentucky I399
15 Sergent, Anna Ruth  28 Dec 1932Rowan County, Kentucky I3967
16 Scaggs, Mary Belle  28 Jul 1894Rowan County, Kentucky I1157
17 Scaggs, Amelia  22 Oct 1924Rowan County, Kentucky I1165
18 Royse, Campbell  22 May 1844Rowan County, Kentucky I2725
19 Royce, Hiram Taylor  20 Jun 1829Rowan County, Kentucky I2684
20 Roberts, Henry  Abt 1882Rowan County, Kentucky I2431
21 Razor, Mary Parthena "Cena"  5 Apr 1870Rowan County, Kentucky I1143
22 Ramey, Yantis  7 Aug 1901Rowan County, Kentucky I1454
23 Purvis, Raymond Kermit  23 Mar 1923Rowan County, Kentucky I3972
24 Purvis, Milborn Odell  21 May 1935Rowan County, Kentucky I3984
25 Purvis, Lovell Aleen  21 Jan 1925Rowan County, Kentucky I3973
26 Purvis, Hobart E.  13 Oct 1895Rowan County, Kentucky I2011
27 Purvis, Clifford Ray  5 Dec 1938Rowan County, Kentucky I3990
28 Pierce, Velvia Maxine  29 Jan 1924Rowan County, Kentucky I3782
29 Pierce, Dewey Cyrus  16 Jul 1899Rowan County, Kentucky I1462
30 Phelps, Luke Haze  5 Feb 1900Rowan County, Kentucky I2804
31 Morehouse, John Collins  7 Jun 1910Rowan County, Kentucky I3048
32 Moody, Vearl  5 Mar 1937Rowan County, Kentucky I2656
33 Moody, Rosa  25 Feb 1884Rowan County, Kentucky I525
34 Moody, Oral Glenwood  12 Nov 1922Rowan County, Kentucky I2657
35 Moody, Lotta  Apr 1870Rowan County, Kentucky I523
36 Moody, Jesse Walter  18 Jun 1876Rowan County, Kentucky I524
37 Moody, Harlan M.  11 Jan 1925Rowan County, Kentucky I2655
38 Moody, Edith Pearl  9 Sep 1927Rowan County, Kentucky I4048
39 Moody, August James  12 Apr 1918Rowan County, Kentucky I2654
40 Montgomery, Opal  4 Dec 1912Rowan County, Kentucky I5036
41 Million, William Robert Monroe  7 Jun 1864Rowan County, Kentucky I589
42 Million, Pleasant Ellison  9 Dec 1851Rowan County, Kentucky I2829
43 McRoberts, Minnie  21 Nov 1887Rowan County, Kentucky I3050
44 McKenzie, Betty J.  5 Jun 1934Rowan County, Kentucky I3290
45 McGlothin, Owen  17 Mar 1917Rowan County, Kentucky I5197
46 McGlothin, Frankie  13 Oct 1938Rowan County, Kentucky I5198
47 Masters, John William  12 Dec 1923Rowan County, Kentucky I2162
48 Lambert, Virginia Faye  19 Oct 1918Rowan County, Kentucky I788
49 Lambert, Fred  12 Jun 1910Rowan County, Kentucky I2687
50 Kissick, Pauline Peachie  23 Feb 1919Rowan County, Kentucky I3918

1 2 3 4 Next»



Died

Matches 1 to 50 of 96

1 2 Next»

   Last Name, Given Name(s)    Died    Person ID 
1 Wright, Marshall  15 Mar 1935Rowan County, Kentucky I2026
2 White, Arthur S.  2 Aug 1938Rowan County, Kentucky I2049
3 Ward, Minnie Gertrude  2 Nov 1953Rowan County, Kentucky I2010
4 Ward, Emory F.  21 Jan 1914Rowan County, Kentucky I2008
5 Wallace, Lizzie  28 May 1949Rowan County, Kentucky I744
6 Swim, Jerry Wendell  9 Dec 2002Rowan County, Kentucky I3975
7 Swim, Fred Earl  20 Jan 2000Rowan County, Kentucky I3974
8 Swim, Barbara  27 Nov 1911Rowan County, Kentucky I866
9 Stone, Maxine Marie  18 Jan 1999Rowan County, Kentucky I3256
10 Stollings, Louisa  3 Jun 1934Rowan County, Kentucky I797
11 Steenrod, William L.  2 Nov 1891Rowan County, Kentucky I398
12 Steenrod, Luther  9 Oct 1897Rowan County, Kentucky I401
13 Steenrod, Joseph  1902Rowan County, Kentucky I397
14 Steenrod, Hattie Lucinda  1 Mar 1914Rowan County, Kentucky I400
15 Steenrod, Albert Russell  Abt 1902Rowan County, Kentucky I399
16 Sloan, Lucy  9 April 1972Rowan County, Kentucky I637
17 Shroat, Arabella  25 Mar 1916Rowan County, Kentucky I1428
18 Razor, John Henry  21 Jul 1905Rowan County, Kentucky I1144
19 Ralstin, Mabel Dorothy  22 Mar 1967Rowan County, Kentucky I1475
20 Purvis, Lovell Aleen  13 Apr 2001Rowan County, Kentucky I3973
21 Planck, Sarah Elizabeth  23 May 1895Rowan County, Kentucky I599
22 Phelps, Luke Haze  11 May 1912Rowan County, Kentucky I2804
23 Padgett, Leander  27 Sep 1902Rowan County, Kentucky I1495
24 Morehouse, Rufus B. Hayes  23 May 1964Rowan County, Kentucky I3049
25 Morehouse, John Collins  10 Oct 1984Rowan County, Kentucky I3048
26 Moore, Ted  15 Jun 2001Rowan County, Kentucky I4049
27 Moody, Vearl  5 Mar 1937Rowan County, Kentucky I2656
28 Million, Robert Calvin  28 Nov 1888Rowan County, Kentucky I2063
29 McRoberts, Minnie  22 Sep 1962Rowan County, Kentucky I3050
30 Lambert, Fred  17 Feb 1920Rowan County, Kentucky I2687
31 Lambert, Charles Neal  15 Dec 1936Rowan County, Kentucky I782
32 Kissick, Louisa Belle  27 Apr 1945Rowan County, Kentucky I532
33 Kissick, Henry  29 Aug 1898Rowan County, Kentucky I1414
34 Jones, Eula Virginia  24 Feb 1967Rowan County, Kentucky I1498
35 Johnson, Mary Elizabeth  2 Dec 1919Rowan County, Kentucky I2680
36 Johnson, Alice Henrietta  17 Aug 1914Rowan County, Kentucky I2385
37 James, Ray Chenault  17 May 1986Rowan County, Kentucky I3891
38 Jackson, Eliza  13 Nov 1916Rowan County, Kentucky I2365
39 Ingram, Francis Marion  14 Jun 1913Rowan County, Kentucky I2366
40 Hyatt, William Everett  22 Jan 1969Rowan County, Kentucky I743
41 Hyatt, Simmie Mitchell  26 Jul 1966Rowan County, Kentucky I2671
42 Hyatt, John William  17 Feb 1999Rowan County, Kentucky I3289
43 Hyatt, Glatis A.  16 Oct 1989Rowan County, Kentucky I3047
44 Hyatt, Ann Eliza  16 Apr 1923Rowan County, Kentucky I717
45 Helterbrand, Mary Margaret  4 Sep 1968Rowan County, Kentucky I631
46 Hedges, William Ribelin  28 Nov 1885Rowan County, Kentucky I1
47 Hedges, William R.  Feb 1873Rowan County, Kentucky I380
48 Hedges, Malinda S.  Feb 1873Rowan County, Kentucky I381
49 Hedges, John  Abt 1870Rowan County, Kentucky I84
50 Hedges, Jesse  29 May 1894Rowan County, Kentucky I486

1 2 Next»



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 White, William A.  1860Rowan County, Kentucky I1507
2 White, John D.  1860Rowan County, Kentucky I868
3 Trumbo, Oliver H.  1860Rowan County, Kentucky I2824
4 Sexton, Andrew Jackson  1910Rowan County, Kentucky I2842
5 Scaggs, John Harvey  1910Rowan County, Kentucky I1158
6 Razor, Wilmington Henry  1860Rowan County, Kentucky I1465
7 Razor, George Washington  1860Rowan County, Kentucky I1851
8 Planck, Jacob  1860Rowan County, Kentucky I600
9 Phelps, David Littleton  1860Rowan County, Kentucky I1839
10 Moody, James Ernest  1940Rowan County, Kentucky I1423
11 Million, Robert Calvin  1860Rowan County, Kentucky I2063
12 McGlothin, Owen  1940Rowan County, Kentucky I5197
13 Kissick, Louisa Belle  1940Rowan County, Kentucky I532
14 Johnson, Alice Henrietta  1910Rowan County, Kentucky I2385
15 Ingram, William  1860Rowan County, Kentucky I2364
16 Hyatt, William Everett  1940Rowan County, Kentucky I743
17 Hyatt, Addison "Troy" Mitchell  1940Rowan County, Kentucky I749
18 Helterbrand, Mary Margaret  1940Rowan County, Kentucky I631
19 Hedges, William Ribelin  1860Rowan County, Kentucky I1
20 Hedges, William Ribelin  1860Rowan County, Kentucky I1
21 Hedges, Vianna Jane  1860Rowan County, Kentucky I5
22 Hedges, Peter Thompson  1860Rowan County, Kentucky I6
23 Hedges, Levi Marion  1860Rowan County, Kentucky I7
24 Gilkison, William  1860Rowan County, Kentucky I385
25 Gilkison, Robert Milton  1860Rowan County, Kentucky I1508
26 Flanery, Jason Cox  1940Rowan County, Kentucky I1147
27 Ferguson, Ernest Lee  1940Rowan County, Kentucky I1171
28 Evans, Samuel William  1940Rowan County, Kentucky I5136
29 Dickerson, Covey  1940Rowan County, Kentucky I3279
30 Crouch, Peter Thompson "Thomps"  1860Rowan County, Kentucky I343
31 Cassity, Peter Thompson  1860Rowan County, Kentucky I21
32 Cassity, Isaac Russell  1860Rowan County, Kentucky I1727
33 Carey, James Madison  1860Rowan County, Kentucky I429
34 Basford, John Albert  1940Rowan County, Kentucky I3607
35 Allen, Samuel Littleton  1910Rowan County, Kentucky I2392
36 Allen, John Alexander  1910Rowan County, Kentucky I2390

Married

Matches 1 to 28 of 28

   Family    Married    Family ID 
1 Wright / Rayburn  23 Mar 1911Rowan County, Kentucky F809
2 Ward / Steenrod  31 Mar 1909Rowan County, Kentucky F248
3 Ward / Moody  21 Aug 1902Rowan County, Kentucky F327
4 Ward / Hyatt  2 Jun 1896Rowan County, Kentucky F330
5 Steenrod / Hedges  Aug 1870Rowan County, Kentucky F14
6 Shumate / White  25 Oct 1888Rowan County, Kentucky F859
7 Roberts / Hall  9 Apr 1908Rowan County, Kentucky F388
8 Razor / Cassity  12 Nov 1857Rowan County, Kentucky F926
9 Moody / Hedges  27 Feb 1856Rowan County, Kentucky F298
10 McEldowny / Hedges  5 Nov 1893Rowan County, Kentucky F8
11 Hyatt / Hamm  7 Oct 1906Rowan County, Kentucky F461
12 Hyatt / Hall  18 Feb 1907Rowan County, Kentucky F445
13 Hyatt / Caudill  30 Mar 1912Rowan County, Kentucky F451
14 Hedges / Vawter  10 Nov 1857Rowan County, Kentucky F10
15 Hedges / Vawter  12 Mar 1857Rowan County, Kentucky F9
16 Hedges / Demaree  1881Rowan County, Kentucky F246
17 Hedges / Cassity  22 Dec 1822Rowan County, Kentucky F1
18 Harris / Moody  11 Aug 1901Rowan County, Kentucky F329
19 Hamm / Hedges  11 Sep 1861Rowan County, Kentucky F7
20 Hall / Hyatt  24 Jan 1910Rowan County, Kentucky F1464
21 Gilkison / White  22 Oct 1857Rowan County, Kentucky F814
22 Gilkison / Sperry  2 Jun 1935Rowan County, Kentucky F667
23 Gilkison / Razor  9 Dec 1886Rowan County, Kentucky F241
24 Enix / Hedges  26 Mar 1879Rowan County, Kentucky F228
25 Carey / Brain  Mar 1859Rowan County, Kentucky F260
26 Brain / Carey  30 Aug 1874Rowan County, Kentucky F687
27 Blanton / Hall  20 Nov 1898Rowan County, Kentucky F387
28 Atchison / Reeves  21 Dec 1898Rowan County, Kentucky F785