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 Harris, Robert Joe  12 Jan 1951Rowan County, Kentucky I3859
2 Swim, Jerry Wendell  2 Nov 1944Rowan County, Kentucky I3975
3 Estep, Gary Lee  15 Sep 1940Rowan County, Kentucky I4318
4 Hamilton, Milton Eugene  7 Jan 1939Rowan County, Kentucky I4320
5 Purvis, Clifford Ray  5 Dec 1938Rowan County, Kentucky I3990
6 McGlothin, Frankie  13 Oct 1938Rowan County, Kentucky I5198
7 Moody, Vearl  5 Mar 1937Rowan County, Kentucky I2656
8 Alfrey, Gene Austin  23 Nov 1936Rowan County, Kentucky I3894
9 Purvis, Milborn Odell  21 May 1935Rowan County, Kentucky I3984
10 Ellington, Dolores M.  12 Mar 1935Rowan County, Kentucky I3969
11 McKenzie, Betty J.  5 Jun 1934Rowan County, Kentucky I3290
12 Hyatt, Zora Lee  6 Mar 1934Rowan County, Kentucky I3291
13 Esham, Eloise June  21 Jul 1933Rowan County, Kentucky I4324
14 Sergent, Anna Ruth  28 Dec 1932Rowan County, Kentucky I3967
15 James, Ray Chenault  17 Nov 1931Rowan County, Kentucky I3891
16 Harris, Glen  1 Nov 1931Rowan County, Kentucky I3846
17 Binion, Robert “Bob”  13 Feb 1931Rowan County, Kentucky I3890
18 Hyatt, Robert N.  12 Apr 1929Rowan County, Kentucky I2165
19 Ellington, Claude Ellis  7 Jul 1928Rowan County, Kentucky I3968
20 Hyatt, Elsie Gennironal  2 Jun 1928Rowan County, Kentucky I5195
21 Fugate, Charles Alden  14 Feb 1928Rowan County, Kentucky I3970
22 Gilkison, Elwood Eugene "Perk"  3 Dec 1927Rowan County, Kentucky I2713
23 Gilkison, Ella Jean  3 Dec 1927Rowan County, Kentucky I2711
24 Moody, Edith Pearl  9 Sep 1927Rowan County, Kentucky I4048
25 Decker, Violet Elaine  19 Jul 1926Rowan County, Kentucky I2164
26 Hyatt, John Allen  25 Cot 1926Rowan County, Kentucky I5194
27 Ellington, Orville  13 Jun 1925Rowan County, Kentucky I3965
28 Purvis, Lovell Aleen  21 Jan 1925Rowan County, Kentucky I3973
29 Moody, Harlan M.  11 Jan 1925Rowan County, Kentucky I2655
30 Scaggs, Amelia  22 Oct 1924Rowan County, Kentucky I1165
31 Hyatt, John William  5 Aug 1924Rowan County, Kentucky I3289
32 Pierce, Velvia Maxine  29 Jan 1924Rowan County, Kentucky I3782
33 Masters, John William  12 Dec 1923Rowan County, Kentucky I2162
34 Gilkison, Arlie Lester  23 Jul 1923Rowan County, Kentucky I3255
35 Hyatt, William J.  6 May 1923Rowan County, Kentucky I2163
36 Purvis, Raymond Kermit  23 Mar 1923Rowan County, Kentucky I3972
37 Moody, Oral Glenwood  12 Nov 1922Rowan County, Kentucky I2657
38 Gilkison, Otto Hinton  9 Jul 1921Rowan County, Kentucky I2712
39 Gilkison, Ottis Harding  9 Jul 1921Rowan County, Kentucky I2710
40 Swim, Fred Earl  14 Jul 1920Rowan County, Kentucky I3974
41 Hall, Herndon  21 Feb 1920Rowan County, Kentucky I5049
42 Harris, Christine Cora  23 Sep 1919Rowan County, Kentucky I3842
43 Curtis, James Taylor  21 Jul 1919Rowan County, Kentucky I2673
44 Hyatt, Gustiva  18 Apr 1919Rowan County, Kentucky I2161
45 Gregory, Olive Mae  18 Mar 1919Rowan County, Kentucky I3854
46 Kissick, Pauline Peachie  23 Feb 1919Rowan County, Kentucky I3918
47 Lambert, Virginia Faye  19 Oct 1918Rowan County, Kentucky I788
48 Moody, August James  12 Apr 1918Rowan County, Kentucky I2654
49 Hyatt, Ocie  10 Mar 1918Rowan County, Kentucky I3287
50 Harris, Carless Dewie  21 Jul 1917Rowan County, Kentucky I3841

1 2 3 4 Next»



Died

Matches 1 to 50 of 96

1 2 Next»

   Last Name, Given Name(s)    Died    Person ID 
1 Swim, Jerry Wendell  9 Dec 2002Rowan County, Kentucky I3975
2 Moore, Ted  15 Jun 2001Rowan County, Kentucky I4049
3 Purvis, Lovell Aleen  13 Apr 2001Rowan County, Kentucky I3973
4 Evans, Maude Lee  8 May 2000Rowan County, Kentucky I4183
5 Swim, Fred Earl  20 Jan 2000Rowan County, Kentucky I3974
6 Hyatt, John William  17 Feb 1999Rowan County, Kentucky I3289
7 Stone, Maxine Marie  18 Jan 1999Rowan County, Kentucky I3256
8 Caskey, Addie L.  11 Nov 1996Rowan County, Kentucky I1405
9 Estep, Howard  27 Mar 1996Rowan County, Kentucky I4184
10 Gilkison, Arlie Lester  22 Oct 1993Rowan County, Kentucky I3255
11 Baldridge, Ezra Robert  11 Nov 1992Rowan County, Kentucky I3288
12 Estep, Homer Mitchell  14 May 1990Rowan County, Kentucky I4182
13 Hyatt, Glatis A.  16 Oct 1989Rowan County, Kentucky I3047
14 James, Ray Chenault  17 May 1986Rowan County, Kentucky I3891
15 Morehouse, John Collins  10 Oct 1984Rowan County, Kentucky I3048
16 Estep, Ira Peyton  30 Nov 1976Rowan County, Kentucky I635
17 Gilkison, Myrtie Amelia Vivian  8 Mar 1976Rowan County, Kentucky I633
18 Estep, Gary Lee  4 Feb 1976Rowan County, Kentucky I4318
19 Ellis, Lenora Helen  29 Jan 1975Rowan County, Kentucky I2393
20 Sloan, Lucy  9 April 1972Rowan County, Kentucky I637
21 Flanery, Bessie Beatrice  30 Jul 1970Rowan County, Kentucky I1151
22 Hyatt, William Everett  22 Jan 1969Rowan County, Kentucky I743
23 Gilkison, William Sanford  7 Dec 1968Rowan County, Kentucky I1150
24 Helterbrand, Mary Margaret  4 Sep 1968Rowan County, Kentucky I631
25 Flanery, Jason Cox  4 Nov 1967Rowan County, Kentucky I1147
26 Ralstin, Mabel Dorothy  22 Mar 1967Rowan County, Kentucky I1475
27 Jones, Eula Virginia  24 Feb 1967Rowan County, Kentucky I1498
28 Hyatt, Simmie Mitchell  26 Jul 1966Rowan County, Kentucky I2671
29 Burton, Mary Frances  1966Rowan County, Kentucky I3251
30 Morehouse, Rufus B. Hayes  23 May 1964Rowan County, Kentucky I3049
31 McRoberts, Minnie  22 Sep 1962Rowan County, Kentucky I3050
32 Evans, Josephine  5 Jun 1954Rowan County, Kentucky I1518
33 Ward, Minnie Gertrude  2 Nov 1953Rowan County, Kentucky I2010
34 Harris, Santford Jesse  5 Mar 1951Rowan County, Kentucky I526
35 Ferguson, Ernest Lee  30 May 1950Rowan County, Kentucky I1171
36 Wallace, Lizzie  28 May 1949Rowan County, Kentucky I744
37 Kissick, Louisa Belle  27 Apr 1945Rowan County, Kentucky I532
38 Ball, William  24 Nov 1938Rowan County, Kentucky I3252
39 White, Arthur S.  2 Aug 1938Rowan County, Kentucky I2049
40 Moody, Vearl  5 Mar 1937Rowan County, Kentucky I2656
41 Lambert, Charles Neal  15 Dec 1936Rowan County, Kentucky I782
42 Estep, Lewis C.  23 Apr 1935Rowan County, Kentucky I796
43 Wright, Marshall  15 Mar 1935Rowan County, Kentucky I2026
44 Stollings, Louisa  3 Jun 1934Rowan County, Kentucky I797
45 Enix, Elisa Jane  4 Jun 1929Rowan County, Kentucky I1520
46 Caudill, William B.  25 Jun 1928Rowan County, Kentucky I1566
47 Hyatt, Ann Eliza  16 Apr 1923Rowan County, Kentucky I717
48 Gordon, John Harrison  2 Mar 1921Rowan County, Kentucky I718
49 Lambert, Fred  17 Feb 1920Rowan County, Kentucky I2687
50 Johnson, Mary Elizabeth  2 Dec 1919Rowan County, Kentucky I2680

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

Married

Matches 1 to 28 of 28

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