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 Alderson, Martha Belle  15 Oct 1879Rowan County, Kentucky I1153
2 Alfrey, Gene Austin  23 Nov 1936Rowan County, Kentucky I3894
3 Baldridge, Ezra Robert  18 Mar 1915Rowan County, Kentucky I3288
4 Basford, John Albert  30 Mar 1878Rowan County, Kentucky I3607
5 Binion, Robert “Bob”  13 Feb 1931Rowan County, Kentucky I3890
6 Blanton, Alvin Marion  22 Sep 1907Rowan County, Kentucky I2068
7 Carey, Mary Alice  25 Jul 1856Rowan County, Kentucky I1206
8 Cassity, Jesse  16 Feb 1841Rowan County, Kentucky I1846
9 Cassity, Mary Lou  11 Apr 1883Rowan County, Kentucky I2373
10 Cassity, Mary Samantha Jane "Mollie"  2 Dec 1856Rowan County, Kentucky I350
11 Caudill, Minta  18 Mar 1894Rowan County, Kentucky I715
12 Caudill, Verna Alice  6 Nov 1907Rowan County, Kentucky I3843
13 Caudill, William B.  23 Jan 1858Rowan County, Kentucky I1566
14 Cogswell, Ida Venon  25 Nov 1875Rowan County, Kentucky I1120
15 Cogswell, John Thomas  28 Dec 1852Rowan County, Kentucky I1118
16 Cook, Matilda Jane  14 Jun 1867Rowan County, Kentucky I1478
17 Cook, Tucker  Abt 1860Rowan County, Kentucky I491
18 Cooper, Benjamin Cecil  6 Sep 1914Rowan County, Kentucky I5196
19 Cooper, Ella Lindsey  15 Jul 1902Rowan County, Kentucky I750
20 Curtis, James Taylor  21 Jul 1919Rowan County, Kentucky I2673
21 Decker, Violet Elaine  19 Jul 1926Rowan County, Kentucky I2164
22 Ellington, Claude Ellis  7 Jul 1928Rowan County, Kentucky I3968
23 Ellington, Dolores M.  12 Mar 1935Rowan County, Kentucky I3969
24 Ellington, Orville  13 Jun 1925Rowan County, Kentucky I3965
25 Esham, Eloise June  21 Jul 1933Rowan County, Kentucky I4324
26 Estep, Fanny  14 Feb 1911Rowan County, Kentucky I4316
27 Estep, Gary Lee  15 Sep 1940Rowan County, Kentucky I4318
28 Estep, Homer Mitchell  24 Aug 1907Rowan County, Kentucky I4182
29 Evans, Josephine  20 Sep 1875Rowan County, Kentucky I1518
30 Fraley, Ora Edgar  26 Sep 1909Rowan County, Kentucky I2021
31 Fugate, Charles Alden  14 Feb 1928Rowan County, Kentucky I3970
32 Gilkison, Albert Dee  23 Dec 1909Rowan County, Kentucky I780
33 Gilkison, Albert Edison  25 May 1879Rowan County, Kentucky I609
34 Gilkison, Ambrose Dooley  30 Sep 1891Rowan County, Kentucky I614
35 Gilkison, Arlie Lester  23 Jul 1923Rowan County, Kentucky I3255
36 Gilkison, Bert Fredrick  2 May 1907Rowan County, Kentucky I1166
37 Gilkison, David Minor  10 Feb 1870Rowan County, Kentucky I2052
38 Gilkison, Ella Jean  3 Dec 1927Rowan County, Kentucky I2711
39 Gilkison, Elwood Eugene "Perk"  3 Dec 1927Rowan County, Kentucky I2713
40 Gilkison, Lillian Mayfield  26 Oct 1860Rowan County, Kentucky I387
41 Gilkison, Mary Frances "Fannie"  7 Apr 1866Rowan County, Kentucky I389
42 Gilkison, Minard  29 Jan 1913Rowan County, Kentucky I786
43 Gilkison, Ottis Harding  9 Jul 1921Rowan County, Kentucky I2710
44 Gilkison, Otto Hinton  9 Jul 1921Rowan County, Kentucky I2712
45 Gilkison, Pembroke Rousseau "Rous"  8 Oct 1864Rowan County, Kentucky I388
46 Gilkison, Thaddeus "Mortimer"  7 Aug 1878Rowan County, Kentucky I391
47 Gilkison, William Isaac  13 Aug 1871Rowan County, Kentucky I390
48 Gilkison, William Isaac  4 Oct 1899Rowan County, Kentucky I4775
49 Gregory, Lena  29 May 1911Rowan County, Kentucky I4185
50 Gregory, Olive Mae  18 Mar 1919Rowan County, Kentucky I3854

1 2 3 4 Next»



Died

Matches 1 to 50 of 96

1 2 Next»

   Last Name, Given Name(s)    Died    Person ID 
1 Armstrong, Mary "Polly" Melissa  29 Sep 1860Rowan County, Kentucky I22
2 Baldridge, Ezra Robert  11 Nov 1992Rowan County, Kentucky I3288
3 Ball, William  24 Nov 1938Rowan County, Kentucky I3252
4 Burton, Mary Frances  1966Rowan County, Kentucky I3251
5 Caskey, Addie L.  11 Nov 1996Rowan County, Kentucky I1405
6 Cassity, Albert Russell  13 Sep 1856Rowan County, Kentucky I347
7 Cassity, Isaac Russell  2 Sep 1864Rowan County, Kentucky I1727
8 Cassity, Malinda Russell  12 Sep 1887Rowan County, Kentucky I2
9 Cassity, Mary Jane  22 Aug 1888Rowan County, Kentucky I2363
10 Cassity, Peter Thompson  12 May 1862Rowan County, Kentucky I21
11 Caudill, William B.  25 Jun 1928Rowan County, Kentucky I1566
12 Davis, Jesse  12 Nov 1857Rowan County, Kentucky I1802
13 Davis, Joyce  29 Oct 1871Rowan County, Kentucky I1728
14 Demaree, Jacob  23 Jun 1865Rowan County, Kentucky I17
15 Demaree, Malinda  1885Rowan County, Kentucky I396
16 Ellis, Lenora Helen  29 Jan 1975Rowan County, Kentucky I2393
17 Enix, Elisa Jane  4 Jun 1929Rowan County, Kentucky I1520
18 Estep, Gary Lee  4 Feb 1976Rowan County, Kentucky I4318
19 Estep, Homer Mitchell  14 May 1990Rowan County, Kentucky I4182
20 Estep, Howard  27 Mar 1996Rowan County, Kentucky I4184
21 Estep, Ira Peyton  30 Nov 1976Rowan County, Kentucky I635
22 Estep, Lewis C.  23 Apr 1935Rowan County, Kentucky I796
23 Evans, Josephine  5 Jun 1954Rowan County, Kentucky I1518
24 Evans, Maude Lee  8 May 2000Rowan County, Kentucky I4183
25 Ferguson, Ernest Lee  30 May 1950Rowan County, Kentucky I1171
26 Flanery, Bessie Beatrice  30 Jul 1970Rowan County, Kentucky I1151
27 Flanery, Jason Cox  4 Nov 1967Rowan County, Kentucky I1147
28 Gilkison, Amanda  12 Oct 1912Rowan County, Kentucky I618
29 Gilkison, Arlie Lester  22 Oct 1993Rowan County, Kentucky I3255
30 Gilkison, Harry "Burgess"  12 Oct 1898Rowan County, Kentucky I574
31 Gilkison, Malvina  5 May 1900Rowan County, Kentucky I1506
32 Gilkison, Margaret L.  26 Aug 1861Rowan County, Kentucky I640
33 Gilkison, Minard  1 Feb 1913Rowan County, Kentucky I786
34 Gilkison, Myrtie Amelia Vivian  8 Mar 1976Rowan County, Kentucky I633
35 Gilkison, Sanford Lewis  10 Feb 1884Rowan County, Kentucky I16
36 Gilkison, William  3 May 1883Rowan County, Kentucky I385
37 Gilkison, William Sanford  7 Dec 1968Rowan County, Kentucky I1150
38 Gordon, John Harrison  2 Mar 1921Rowan County, Kentucky I718
39 Green, Parthena  1 Oct 1852Rowan County, Kentucky I2812
40 Hall, Jacob  1880Rowan County, Kentucky I2070
41 Hall, John M.  15 May 1910Rowan County, Kentucky I3280
42 Hall, William  14 Mar 1914Rowan County, Kentucky I1562
43 Hamm, Eleanor  7 Sep 1881Rowan County, Kentucky I2064
44 Hamm, James Simon  19 Aug 1914Rowan County, Kentucky I2679
45 Harris, Santford Jesse  5 Mar 1951Rowan County, Kentucky I526
46 Hawkins, Lucy Ann  1 Mar 1884Rowan County, Kentucky I487
47 Hedges, Jesse  29 May 1894Rowan County, Kentucky I486
48 Hedges, John  Abt 1870Rowan County, Kentucky I84
49 Hedges, Malinda S.  Feb 1873Rowan County, Kentucky I381
50 Hedges, William R.  Feb 1873Rowan County, Kentucky I380

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

Married

Matches 1 to 28 of 28

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