Rowan County, Kentucky
County/Shire : Latitude: 38.1770680, Longitude: -83.4643551
Birth
Matches 51 to 100 of 157
Last Name, Given Name(s) | Birth | Person ID | ||
51 | Hall, Allen | 4 Mar 1843 | Rowan County, Kentucky | I1689 |
52 | Hall, Herndon | 21 Feb 1920 | Rowan County, Kentucky | I5049 |
53 | Hamilton, Milton Eugene | 7 Jan 1939 | Rowan County, Kentucky | I4320 |
54 | Hamm, David Christopher | 19 Oct 1879 | Rowan County, Kentucky | I742 |
55 | Hamm, Henry Cornelius | 19 May 1860 | Rowan County, Kentucky | I1564 |
56 | Hamm, Matilda | 19 Nov 1819 | Rowan County, Kentucky | I986 |
57 | Hamm, Nancy Ellen | 8 Apr 1874 | Rowan County, Kentucky | I2678 |
58 | Harris, Carless Dewie | 21 Jul 1917 | Rowan County, Kentucky | I3841 |
59 | Harris, Christine Cora | 23 Sep 1919 | Rowan County, Kentucky | I3842 |
60 | Harris, Glen | 1 Nov 1931 | Rowan County, Kentucky | I3846 |
61 | Harris, Robert Joe | 12 Jan 1951 | Rowan County, Kentucky | I3859 |
62 | Harris, Santford Jesse | 7 Jan 1879 | Rowan County, Kentucky | I526 |
63 | Hedges, Ada Luvina | 15 Aug 1875 | Rowan County, Kentucky | I289 |
64 | Hedges, Anna May | 9 Jul 1877 | Rowan County, Kentucky | I87 |
65 | Hedges, Anne E. | 20 Dec 1858 | Rowan County, Kentucky | I479 |
66 | Hedges, Ashby Vawter | 29 Aug 1860 | Rowan County, Kentucky | I375 |
67 | Hedges, Charles M. | 8 Jan 1862 | Rowan County, Kentucky | I480 |
68 | Hedges, Eliza Lydia "Lida" | 30 May 1868 | Rowan County, Kentucky | I378 |
69 | Hedges, Emma Annaliza | 18 May 1869 | Rowan County, Kentucky | I83 |
70 | Hedges, Evaline Matilda | 1 Mar 1867 | Rowan County, Kentucky | I236 |
71 | Hedges, Indiana Louisa "Lou" | 20 Aug 1858 | Rowan County, Kentucky | I374 |
72 | Hedges, Isaac Sylvester | 4 May 1877 | Rowan County, Kentucky | I308 |
73 | Hedges, John | Apr 1870 | Rowan County, Kentucky | I84 |
74 | Hedges, John Milton | 23 May 1870 | Rowan County, Kentucky | I379 |
75 | Hedges, Loretta Ophelia | 26 Nov 1862 | Rowan County, Kentucky | I376 |
76 | Hedges, Lucy Malinda | 11 Dec 1874 | Rowan County, Kentucky | I86 |
77 | Hedges, Malinda S. | 22 Feb 1873 | Rowan County, Kentucky | I381 |
78 | Hedges, Mary Dalton | 17 Feb 1880 | Rowan County, Kentucky | I88 |
79 | Hedges, Mary Elizabeth "Molly" | 28 Aug 1851 | Rowan County, Kentucky | I533 |
80 | Hedges, Reuben | 8 Feb 1871 | Rowan County, Kentucky | I287 |
81 | Hedges, Russell Ellsworth | 17 Oct 1878 | Rowan County, Kentucky | I329 |
82 | Hedges, Serona Demeree | 13 Oct 1868 | Rowan County, Kentucky | I280 |
83 | Hedges, Thaddeus Arlington | 22 Aug 1859 | Rowan County, Kentucky | I364 |
84 | Hedges, William R. | 22 Feb 1873 | Rowan County, Kentucky | I380 |
85 | Hyatt, Addison "Troy" Mitchell | 4 Apr 1893 | Rowan County, Kentucky | I749 |
86 | Hyatt, Annie | 10 Sep 1880 | Rowan County, Kentucky | I741 |
87 | Hyatt, Dorcie | 22 Apr 1916 | Rowan County, Kentucky | I3284 |
88 | Hyatt, Elsie Gennironal | 2 Jun 1928 | Rowan County, Kentucky | I5195 |
89 | Hyatt, George David | 17 Dec 1876 | Rowan County, Kentucky | I2005 |
90 | Hyatt, Gustiva | 18 Apr 1919 | Rowan County, Kentucky | I2161 |
91 | Hyatt, Irin Brooks | 17 Feb 1911 | Rowan County, Kentucky | I3532 |
92 | Hyatt, John Allen | 25 Cot 1926 | Rowan County, Kentucky | I5194 |
93 | Hyatt, John Elihu | Jan 1866 | Rowan County, Kentucky | I2004 |
94 | Hyatt, John William | 5 Aug 1924 | Rowan County, Kentucky | I3289 |
95 | Hyatt, Normal Annual | 26 Nov 1911 | Rowan County, Kentucky | I3051 |
96 | Hyatt, Ocie | 10 Mar 1918 | Rowan County, Kentucky | I3287 |
97 | Hyatt, Robert N. | 12 Apr 1929 | Rowan County, Kentucky | I2165 |
98 | Hyatt, William Everett | 17 Mar 1887 | Rowan County, Kentucky | I743 |
99 | Hyatt, William J. | 6 May 1923 | Rowan County, Kentucky | I2163 |
100 | Hyatt, Zora Lee | 6 Mar 1934 | Rowan County, Kentucky | I3291 |
Died
Matches 51 to 96 of 96
Last Name, Given Name(s) | Died | Person ID | ||
51 | Hedges, William Ribelin | 28 Nov 1885 | Rowan County, Kentucky | I1 |
52 | Helterbrand, Mary Margaret | 4 Sep 1968 | Rowan County, Kentucky | I631 |
53 | Hyatt, Ann Eliza | 16 Apr 1923 | Rowan County, Kentucky | I717 |
54 | Hyatt, Glatis A. | 16 Oct 1989 | Rowan County, Kentucky | I3047 |
55 | Hyatt, John William | 17 Feb 1999 | Rowan County, Kentucky | I3289 |
56 | Hyatt, Simmie Mitchell | 26 Jul 1966 | Rowan County, Kentucky | I2671 |
57 | Hyatt, William Everett | 22 Jan 1969 | Rowan County, Kentucky | I743 |
58 | Ingram, Francis Marion | 14 Jun 1913 | Rowan County, Kentucky | I2366 |
59 | Jackson, Eliza | 13 Nov 1916 | Rowan County, Kentucky | I2365 |
60 | James, Ray Chenault | 17 May 1986 | Rowan County, Kentucky | I3891 |
61 | Johnson, Alice Henrietta | 17 Aug 1914 | Rowan County, Kentucky | I2385 |
62 | Johnson, Mary Elizabeth | 2 Dec 1919 | Rowan County, Kentucky | I2680 |
63 | Jones, Eula Virginia | 24 Feb 1967 | Rowan County, Kentucky | I1498 |
64 | Kissick, Henry | 29 Aug 1898 | Rowan County, Kentucky | I1414 |
65 | Kissick, Louisa Belle | 27 Apr 1945 | Rowan County, Kentucky | I532 |
66 | Lambert, Charles Neal | 15 Dec 1936 | Rowan County, Kentucky | I782 |
67 | Lambert, Fred | 17 Feb 1920 | Rowan County, Kentucky | I2687 |
68 | McRoberts, Minnie | 22 Sep 1962 | Rowan County, Kentucky | I3050 |
69 | Million, Robert Calvin | 28 Nov 1888 | Rowan County, Kentucky | I2063 |
70 | Moody, Vearl | 5 Mar 1937 | Rowan County, Kentucky | I2656 |
71 | Moore, Ted | 15 Jun 2001 | Rowan County, Kentucky | I4049 |
72 | Morehouse, John Collins | 10 Oct 1984 | Rowan County, Kentucky | I3048 |
73 | Morehouse, Rufus B. Hayes | 23 May 1964 | Rowan County, Kentucky | I3049 |
74 | Padgett, Leander | 27 Sep 1902 | Rowan County, Kentucky | I1495 |
75 | Phelps, Luke Haze | 11 May 1912 | Rowan County, Kentucky | I2804 |
76 | Planck, Sarah Elizabeth | 23 May 1895 | Rowan County, Kentucky | I599 |
77 | Purvis, Lovell Aleen | 13 Apr 2001 | Rowan County, Kentucky | I3973 |
78 | Ralstin, Mabel Dorothy | 22 Mar 1967 | Rowan County, Kentucky | I1475 |
79 | Razor, John Henry | 21 Jul 1905 | Rowan County, Kentucky | I1144 |
80 | Shroat, Arabella | 25 Mar 1916 | Rowan County, Kentucky | I1428 |
81 | Sloan, Lucy | 9 April 1972 | Rowan County, Kentucky | I637 |
82 | Steenrod, Albert Russell | Abt 1902 | Rowan County, Kentucky | I399 |
83 | Steenrod, Hattie Lucinda | 1 Mar 1914 | Rowan County, Kentucky | I400 |
84 | Steenrod, Joseph | 1902 | Rowan County, Kentucky | I397 |
85 | Steenrod, Luther | 9 Oct 1897 | Rowan County, Kentucky | I401 |
86 | Steenrod, William L. | 2 Nov 1891 | Rowan County, Kentucky | I398 |
87 | Stollings, Louisa | 3 Jun 1934 | Rowan County, Kentucky | I797 |
88 | Stone, Maxine Marie | 18 Jan 1999 | Rowan County, Kentucky | I3256 |
89 | Swim, Barbara | 27 Nov 1911 | Rowan County, Kentucky | I866 |
90 | Swim, Fred Earl | 20 Jan 2000 | Rowan County, Kentucky | I3974 |
91 | Swim, Jerry Wendell | 9 Dec 2002 | Rowan County, Kentucky | I3975 |
92 | Wallace, Lizzie | 28 May 1949 | Rowan County, Kentucky | I744 |
93 | Ward, Emory F. | 21 Jan 1914 | Rowan County, Kentucky | I2008 |
94 | Ward, Minnie Gertrude | 2 Nov 1953 | Rowan County, Kentucky | I2010 |
95 | White, Arthur S. | 2 Aug 1938 | Rowan County, Kentucky | I2049 |
96 | Wright, Marshall | 15 Mar 1935 | Rowan County, Kentucky | I2026 |