hmtl5 Fleming County, Kentucky: Hedges Genealogy

Fleming County, Kentucky



 


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


Birth

Matches 101 to 150 of 282

«Prev 1 2 3 4 5 6 Next»

   Last Name, Given Name(s)    Birth    Person ID 
101 Hedges, Francis Marion  1840Fleming County, Kentucky I451
102 Hedges, Hester E.  5 Nov 1942Fleming County, Kentucky I5091
103 Hedges, Hiram C.  1845Fleming County, Kentucky I452
104 Hedges, Infant  3 Mar 1842Fleming County, Kentucky I645
105 Hedges, Isaac Armstrong  4 Mar 1846Fleming County, Kentucky I12
106 Hedges, Ivelia Jane  23 Dec 1845Fleming County, Kentucky I514
107 Hedges, James  Abt 1820Fleming County, Kentucky I692
108 Hedges, James Alva  14 Sep 1843Fleming County, Kentucky I11
109 Hedges, James Monroe "Monnie"  12 Aug 1846Fleming County, Kentucky I647
110 Hedges, Jesse  Abt 1810Fleming County, Kentucky I486
111 Hedges, John R.  19 Mar 1854Fleming County, Kentucky I465
112 Hedges, Jonathan Kiher  31 Jul 1819Fleming County, Kentucky I662
113 Hedges, Joseph Addison  14 Nov 1849Fleming County, Kentucky I460
114 Hedges, Leona  29 Jun 1871Fleming County, Kentucky I649
115 Hedges, Levi  1814Fleming County, Kentucky I641
116 Hedges, Levi Marion  30 May 1833Fleming County, Kentucky I7
117 Hedges, Lloyd Hayes Lockart "Doe"  25 Aug 1880Fleming County, Kentucky I655
118 Hedges, Louesa W.  3 Feb 1844Fleming County, Kentucky I646
119 Hedges, Louvina Jane  18 Jul 1823Fleming County, Kentucky I693
120 Hedges, Marcus Newton  3 Jun 1835Fleming County, Kentucky I496
121 Hedges, Margaret Ann  12 Oct 1833Fleming County, Kentucky I488
122 Hedges, Mary Ann  7 Sep 1800Fleming County, Kentucky I404
123 Hedges, Mary Ann  26 Nov 1823Fleming County, Kentucky I3
124 Hedges, Mary Jane "Mollie"  16 Sep 1856Fleming County, Kentucky I471
125 Hedges, Mary Odessa "Dessa"  5 Dec 1872Fleming County, Kentucky I462
126 Hedges, Melissa Lucinda  17 Mar 1838Fleming County, Kentucky I9
127 Hedges, Monroe  11 Feb 1803Fleming County, Kentucky I449
128 Hedges, Otha Lloyd  7 Dec 1940Fleming County, Kentucky I5090
129 Hedges, Peter Thompson  29 Jan 1831Fleming County, Kentucky I6
130 Hedges, Rosanna  Abt 1803Fleming County, Kentucky I447
131 Hedges, Rosannah Sarah  1 Nov 1835Fleming County, Kentucky I8
132 Hedges, Sarah  3 Sep 1812Fleming County, Kentucky I567
133 Hedges, Vianna Jane  4 May 1828Fleming County, Kentucky I5
134 Hedges, Wallace  Abt 1833Fleming County, Kentucky I500
135 Hedges, William "Albert"  Abt 1841Fleming County, Kentucky I503
136 Hedges, William Franklin "Frank"  9 Sep 1845Fleming County, Kentucky I457
137 Hedges, William J.  1840Fleming County, Kentucky I644
138 Helphenstine, Addie Louise  24 Oct 1868Fleming County, Kentucky I3601
139 Hester, Jesse Wells  20 Feb 1931Fleming County, Kentucky I4811
140 Hester, Kenneth Ellsworth  13 Dec 1927Fleming County, Kentucky I4861
141 Hiatt, Charles Thurston  29 Aug 1890Fleming County, Kentucky I726
142 Hiatt, George Washington  13 Feb 1844Fleming County, Kentucky I697
143 Hiatt, Nancy Ellan  Abt 1842Fleming County, Kentucky I695
144 Hiatt, Richard Thurston  3 Jun 1857Fleming County, Kentucky I722
145 Hiatt, Rosanna H.  Abt 1846Fleming County, Kentucky I698
146 Hickerson, Ronald J.  5 Nov 1933Fleming County, Kentucky I4883
147 Hinton, Opal Lucille  14 Feb 1921Fleming County, Kentucky I4732
148 Hopkins, Armilda  1828Fleming County, Kentucky I2395
149 Hopkins, Eldridge Henry  16 Aug 1832Fleming County, Kentucky I2404
150 Hopkins, Malinda  28 Jan 1821Fleming County, Kentucky I2397

«Prev 1 2 3 4 5 6 Next»



Died

Matches 101 to 114 of 114

«Prev 1 2 3

   Last Name, Given Name(s)    Died    Person ID 
101 Royce, Hiram Taylor  24 Jul 1911Fleming County, Kentucky I2684
102 Royse, Campbell  2 Oct 1920Fleming County, Kentucky I2725
103 Selby, Evadna Bessiean  4 May 2010Fleming County, Kentucky I3531
104 Sparks, Edith May  10 Nov 2002Fleming County, Kentucky I4917
105 Spence, Nannie Ezetta  15 Mar 1979Fleming County, Kentucky I3605
106 Stanfield, Frankie F.  22 Jan 2004Fleming County, Kentucky I4956
107 Story, Charles  26 Nov 1913Fleming County, Kentucky I1983
108 Story, Mary Hannah  19 Oct 1933Fleming County, Kentucky I1986
109 Story, Samuel W.  27 Jun 1944Fleming County, Kentucky I1990
110 Story, Saunders  15 Nov 1854Fleming County, Kentucky I1982
111 Summers, Alice L.  29 Aug 1941Fleming County, Kentucky I3575
112 Toller, Charles Elmer  29 May 2009Fleming County, Kentucky I4804
113 Tully, Lavina Frances "Frankie"  18 Mar 1920Fleming County, Kentucky I648
114 Walton, Raleigh R.  25 Jan 1912Fleming County, Kentucky I1992

«Prev 1 2 3



Census

Matches 101 to 128 of 128

«Prev 1 2 3

   Last Name, Given Name(s)    Census    Person ID 
101 Parker, William Marshall  1940Fleming County, Kentucky I4769
102 Pleakandstalver, Joseph Dawson "Dorsey"  1860Fleming County, Kentucky I426
103 Pleakandstalver, Joseph Dawson "Dorsey"  1870Fleming County, Kentucky I426
104 Prather, James Henry  1850Fleming County, Kentucky I1740
105 Prather, James Henry  1860Fleming County, Kentucky I1740
106 Prather, James Henry  1870Fleming County, Kentucky I1740
107 Prather, Jeremiah Thomas  1860Fleming County, Kentucky I2361
108 Razor, George Washington  1850Fleming County, Kentucky I1851
109 Razor, John Henry  1900Fleming County, Kentucky I1144
110 Razor, Wilmington Henry  1850Fleming County, Kentucky I1465
111 Ribelin, Catharine  1850Fleming County, Kentucky I412
112 Ribelin, Catharine  1860Fleming County, Kentucky I412
113 Ribelin, Thompson  1910Fleming County, Kentucky I3574
114 Ribelin, Thompson  1930Fleming County, Kentucky I3574
115 Rolph, Thomas J.  1940Fleming County, Kentucky I3535
116 Royce, Hiram Taylor  1910Fleming County, Kentucky I2684
117 Sparks, William Thompson  1930Fleming County, Kentucky I4825
118 Staggs, Joseph Mahion  1930Fleming County, Kentucky I2682
119 Staggs, Joseph Mahion  1940Fleming County, Kentucky I2682
120 Stockdale, Elzie Edwin  1930Fleming County, Kentucky I3062
121 Stockdale, Elzie Edwin  1940Fleming County, Kentucky I3062
122 Stockdale, Lowery Bennett  1940Fleming County, Kentucky I1573
123 Story, John  1850Fleming County, Kentucky I1979
124 Story, John  1860Fleming County, Kentucky I1979
125 Story, John  1900Fleming County, Kentucky I1979
126 Story, Martha Frances  1930Fleming County, Kentucky I461
127 Walton, Edward Denton  1910Fleming County, Kentucky I463
128 White, John D.  1850Fleming County, Kentucky I868

«Prev 1 2 3