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 Hamm, Matilda  19 Nov 1819Rowan County, Kentucky I986
2 Royce, Hiram Taylor  20 Jun 1829Rowan County, Kentucky I2684
3 Cassity, Jesse  16 Feb 1841Rowan County, Kentucky I1846
4 Hall, Allen  4 Mar 1843Rowan County, Kentucky I1689
5 Royse, Campbell  22 May 1844Rowan County, Kentucky I2725
6 Hedges, Mary Elizabeth "Molly"  28 Aug 1851Rowan County, Kentucky I533
7 Million, Pleasant Ellison  9 Dec 1851Rowan County, Kentucky I2829
8 Cogswell, John Thomas  28 Dec 1852Rowan County, Kentucky I1118
9 Carey, Mary Alice  25 Jul 1856Rowan County, Kentucky I1206
10 Cassity, Mary Samantha Jane "Mollie"  2 Dec 1856Rowan County, Kentucky I350
11 Caudill, William B.  23 Jan 1858Rowan County, Kentucky I1566
12 White, Columbus L.  15 Jul 1858Rowan County, Kentucky I2046
13 Hedges, Indiana Louisa "Lou"  20 Aug 1858Rowan County, Kentucky I374
14 Hedges, Anne E.  20 Dec 1858Rowan County, Kentucky I479
15 Hedges, Thaddeus Arlington  22 Aug 1859Rowan County, Kentucky I364
16 Kissick, Louisa Belle  31 Dec 1859Rowan County, Kentucky I532
17 Cook, Tucker  Abt 1860Rowan County, Kentucky I491
18 Hamm, Henry Cornelius  19 May 1860Rowan County, Kentucky I1564
19 Hedges, Ashby Vawter  29 Aug 1860Rowan County, Kentucky I375
20 Gilkison, Lillian Mayfield  26 Oct 1860Rowan County, Kentucky I387
21 Wright, Marshall  31 Dec 1860Rowan County, Kentucky I2026
22 Hedges, Charles M.  8 Jan 1862Rowan County, Kentucky I480
23 White, Arthur S.  1 Oct 1862Rowan County, Kentucky I2049
24 Hedges, Loretta Ophelia  26 Nov 1862Rowan County, Kentucky I376
25 Million, William Robert Monroe  7 Jun 1864Rowan County, Kentucky I589
26 Gilkison, Pembroke Rousseau "Rous"  8 Oct 1864Rowan County, Kentucky I388
27 Hyatt, John Elihu  Jan 1866Rowan County, Kentucky I2004
28 Gilkison, Mary Frances "Fannie"  7 Apr 1866Rowan County, Kentucky I389
29 Hedges, Evaline Matilda  1 Mar 1867Rowan County, Kentucky I236
30 Cook, Matilda Jane  14 Jun 1867Rowan County, Kentucky I1478
31 Hedges, Eliza Lydia "Lida"  30 May 1868Rowan County, Kentucky I378
32 Hedges, Serona Demeree  13 Oct 1868Rowan County, Kentucky I280
33 Hedges, Emma Annaliza  18 May 1869Rowan County, Kentucky I83
34 Gilkison, David Minor  10 Feb 1870Rowan County, Kentucky I2052
35 Hedges, John  Apr 1870Rowan County, Kentucky I84
36 Moody, Lotta  Apr 1870Rowan County, Kentucky I523
37 Razor, Mary Parthena "Cena"  5 Apr 1870Rowan County, Kentucky I1143
38 Hedges, John Milton  23 May 1870Rowan County, Kentucky I379
39 Hedges, Reuben  8 Feb 1871Rowan County, Kentucky I287
40 Steenrod, William L.  2 Jun 1871Rowan County, Kentucky I398
41 Gilkison, William Isaac  13 Aug 1871Rowan County, Kentucky I390
42 Steenrod, Albert Russell  Jan 1873Rowan County, Kentucky I399
43 Hedges, Malinda S.  22 Feb 1873Rowan County, Kentucky I381
44 Hedges, William R.  22 Feb 1873Rowan County, Kentucky I380
45 Hamm, Nancy Ellen  8 Apr 1874Rowan County, Kentucky I2678
46 Hedges, Lucy Malinda  11 Dec 1874Rowan County, Kentucky I86
47 Steenrod, Hattie Lucinda  2 Mar 1875Rowan County, Kentucky I400
48 Hedges, Ada Luvina  15 Aug 1875Rowan County, Kentucky I289
49 Evans, Josephine  20 Sep 1875Rowan County, Kentucky I1518
50 Cogswell, Ida Venon  25 Nov 1875Rowan County, Kentucky I1120

1 2 3 4 Next»



Died

Matches 1 to 50 of 96

1 2 Next»

   Last Name, Given Name(s)    Died    Person ID 
1 Green, Parthena  1 Oct 1852Rowan County, Kentucky I2812
2 Cassity, Albert Russell  13 Sep 1856Rowan County, Kentucky I347
3 Davis, Jesse  12 Nov 1857Rowan County, Kentucky I1802
4 Armstrong, Mary "Polly" Melissa  29 Sep 1860Rowan County, Kentucky I22
5 Gilkison, Margaret L.  26 Aug 1861Rowan County, Kentucky I640
6 Cassity, Peter Thompson  12 May 1862Rowan County, Kentucky I21
7 Cassity, Isaac Russell  2 Sep 1864Rowan County, Kentucky I1727
8 Demaree, Jacob  23 Jun 1865Rowan County, Kentucky I17
9 Hedges, John  Abt 1870Rowan County, Kentucky I84
10 Davis, Joyce  29 Oct 1871Rowan County, Kentucky I1728
11 Hedges, Malinda S.  Feb 1873Rowan County, Kentucky I381
12 Hedges, William R.  Feb 1873Rowan County, Kentucky I380
13 Hall, Jacob  1880Rowan County, Kentucky I2070
14 Hamm, Eleanor  7 Sep 1881Rowan County, Kentucky I2064
15 Gilkison, William  3 May 1883Rowan County, Kentucky I385
16 Gilkison, Sanford Lewis  10 Feb 1884Rowan County, Kentucky I16
17 Hawkins, Lucy Ann  1 Mar 1884Rowan County, Kentucky I487
18 Demaree, Malinda  1885Rowan County, Kentucky I396
19 Hedges, William Ribelin  28 Nov 1885Rowan County, Kentucky I1
20 Cassity, Malinda Russell  12 Sep 1887Rowan County, Kentucky I2
21 Cassity, Mary Jane  22 Aug 1888Rowan County, Kentucky I2363
22 Million, Robert Calvin  28 Nov 1888Rowan County, Kentucky I2063
23 Steenrod, William L.  2 Nov 1891Rowan County, Kentucky I398
24 Hedges, Jesse  29 May 1894Rowan County, Kentucky I486
25 Planck, Sarah Elizabeth  23 May 1895Rowan County, Kentucky I599
26 Steenrod, Luther  9 Oct 1897Rowan County, Kentucky I401
27 Kissick, Henry  29 Aug 1898Rowan County, Kentucky I1414
28 Gilkison, Harry "Burgess"  12 Oct 1898Rowan County, Kentucky I574
29 Gilkison, Malvina  5 May 1900Rowan County, Kentucky I1506
30 Steenrod, Albert Russell  Abt 1902Rowan County, Kentucky I399
31 Steenrod, Joseph  1902Rowan County, Kentucky I397
32 Padgett, Leander  27 Sep 1902Rowan County, Kentucky I1495
33 Razor, John Henry  21 Jul 1905Rowan County, Kentucky I1144
34 Hall, John M.  15 May 1910Rowan County, Kentucky I3280
35 Swim, Barbara  27 Nov 1911Rowan County, Kentucky I866
36 Phelps, Luke Haze  11 May 1912Rowan County, Kentucky I2804
37 Gilkison, Amanda  12 Oct 1912Rowan County, Kentucky I618
38 Gilkison, Minard  1 Feb 1913Rowan County, Kentucky I786
39 Ingram, Francis Marion  14 Jun 1913Rowan County, Kentucky I2366
40 Ward, Emory F.  21 Jan 1914Rowan County, Kentucky I2008
41 Steenrod, Hattie Lucinda  1 Mar 1914Rowan County, Kentucky I400
42 Hall, William  14 Mar 1914Rowan County, Kentucky I1562
43 Johnson, Alice Henrietta  17 Aug 1914Rowan County, Kentucky I2385
44 Hamm, James Simon  19 Aug 1914Rowan County, Kentucky I2679
45 Shroat, Arabella  25 Mar 1916Rowan County, Kentucky I1428
46 Jackson, Eliza  13 Nov 1916Rowan County, Kentucky I2365
47 Johnson, Mary Elizabeth  2 Dec 1919Rowan County, Kentucky I2680
48 Lambert, Fred  17 Feb 1920Rowan County, Kentucky I2687
49 Gordon, John Harrison  2 Mar 1921Rowan County, Kentucky I718
50 Hyatt, Ann Eliza  16 Apr 1923Rowan County, Kentucky I717

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

Married

Matches 1 to 28 of 28

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