Rowan County, Kentucky
County/Shire : Latitude: 38.1770680, Longitude: -83.4643551
Birth
Matches 1 to 50 of 157
Last Name, Given Name(s) | Birth | Person ID | ||
1 | Wright, Marshall | 31 Dec 1860 | Rowan County, Kentucky | I2026 |
2 | White, Columbus L. | 15 Jul 1858 | Rowan County, Kentucky | I2046 |
3 | White, Arthur S. | 1 Oct 1862 | Rowan County, Kentucky | I2049 |
4 | Ward, Minnie Gertrude | 10 Dec 1899 | Rowan County, Kentucky | I2010 |
5 | Ward, Minnie B. | 19 Jan 1899 | Rowan County, Kentucky | I1201 |
6 | Ward, Lula | Apr 1897 | Rowan County, Kentucky | I1200 |
7 | Ward, Emory F. | 11 Jul 1911 | Rowan County, Kentucky | I2008 |
8 | Wallace, Lizzie | 12 Sep 1896 | Rowan County, Kentucky | I744 |
9 | Swim, Jerry Wendell | 2 Nov 1944 | Rowan County, Kentucky | I3975 |
10 | Swim, Fred Earl | 14 Jul 1920 | Rowan County, Kentucky | I3974 |
11 | Steenrod, William L. | 2 Jun 1871 | Rowan County, Kentucky | I398 |
12 | Steenrod, Luther | 24 Jan 1877 | Rowan County, Kentucky | I401 |
13 | Steenrod, Hattie Lucinda | 2 Mar 1875 | Rowan County, Kentucky | I400 |
14 | Steenrod, Albert Russell | Jan 1873 | Rowan County, Kentucky | I399 |
15 | Sergent, Anna Ruth | 28 Dec 1932 | Rowan County, Kentucky | I3967 |
16 | Scaggs, Mary Belle | 28 Jul 1894 | Rowan County, Kentucky | I1157 |
17 | Scaggs, Amelia | 22 Oct 1924 | Rowan County, Kentucky | I1165 |
18 | Royse, Campbell | 22 May 1844 | Rowan County, Kentucky | I2725 |
19 | Royce, Hiram Taylor | 20 Jun 1829 | Rowan County, Kentucky | I2684 |
20 | Roberts, Henry | Abt 1882 | Rowan County, Kentucky | I2431 |
21 | Razor, Mary Parthena "Cena" | 5 Apr 1870 | Rowan County, Kentucky | I1143 |
22 | Ramey, Yantis | 7 Aug 1901 | Rowan County, Kentucky | I1454 |
23 | Purvis, Raymond Kermit | 23 Mar 1923 | Rowan County, Kentucky | I3972 |
24 | Purvis, Milborn Odell | 21 May 1935 | Rowan County, Kentucky | I3984 |
25 | Purvis, Lovell Aleen | 21 Jan 1925 | Rowan County, Kentucky | I3973 |
26 | Purvis, Hobart E. | 13 Oct 1895 | Rowan County, Kentucky | I2011 |
27 | Purvis, Clifford Ray | 5 Dec 1938 | Rowan County, Kentucky | I3990 |
28 | Pierce, Velvia Maxine | 29 Jan 1924 | Rowan County, Kentucky | I3782 |
29 | Pierce, Dewey Cyrus | 16 Jul 1899 | Rowan County, Kentucky | I1462 |
30 | Phelps, Luke Haze | 5 Feb 1900 | Rowan County, Kentucky | I2804 |
31 | Morehouse, John Collins | 7 Jun 1910 | Rowan County, Kentucky | I3048 |
32 | Moody, Vearl | 5 Mar 1937 | Rowan County, Kentucky | I2656 |
33 | Moody, Rosa | 25 Feb 1884 | Rowan County, Kentucky | I525 |
34 | Moody, Oral Glenwood | 12 Nov 1922 | Rowan County, Kentucky | I2657 |
35 | Moody, Lotta | Apr 1870 | Rowan County, Kentucky | I523 |
36 | Moody, Jesse Walter | 18 Jun 1876 | Rowan County, Kentucky | I524 |
37 | Moody, Harlan M. | 11 Jan 1925 | Rowan County, Kentucky | I2655 |
38 | Moody, Edith Pearl | 9 Sep 1927 | Rowan County, Kentucky | I4048 |
39 | Moody, August James | 12 Apr 1918 | Rowan County, Kentucky | I2654 |
40 | Montgomery, Opal | 4 Dec 1912 | Rowan County, Kentucky | I5036 |
41 | Million, William Robert Monroe | 7 Jun 1864 | Rowan County, Kentucky | I589 |
42 | Million, Pleasant Ellison | 9 Dec 1851 | Rowan County, Kentucky | I2829 |
43 | McRoberts, Minnie | 21 Nov 1887 | Rowan County, Kentucky | I3050 |
44 | McKenzie, Betty J. | 5 Jun 1934 | Rowan County, Kentucky | I3290 |
45 | McGlothin, Owen | 17 Mar 1917 | Rowan County, Kentucky | I5197 |
46 | McGlothin, Frankie | 13 Oct 1938 | Rowan County, Kentucky | I5198 |
47 | Masters, John William | 12 Dec 1923 | Rowan County, Kentucky | I2162 |
48 | Lambert, Virginia Faye | 19 Oct 1918 | Rowan County, Kentucky | I788 |
49 | Lambert, Fred | 12 Jun 1910 | Rowan County, Kentucky | I2687 |
50 | Kissick, Pauline Peachie | 23 Feb 1919 | Rowan County, Kentucky | I3918 |
Died
Matches 1 to 50 of 96
Last Name, Given Name(s) | Died | Person ID | ||
1 | Wright, Marshall | 15 Mar 1935 | Rowan County, Kentucky | I2026 |
2 | White, Arthur S. | 2 Aug 1938 | Rowan County, Kentucky | I2049 |
3 | Ward, Minnie Gertrude | 2 Nov 1953 | Rowan County, Kentucky | I2010 |
4 | Ward, Emory F. | 21 Jan 1914 | Rowan County, Kentucky | I2008 |
5 | Wallace, Lizzie | 28 May 1949 | Rowan County, Kentucky | I744 |
6 | Swim, Jerry Wendell | 9 Dec 2002 | Rowan County, Kentucky | I3975 |
7 | Swim, Fred Earl | 20 Jan 2000 | Rowan County, Kentucky | I3974 |
8 | Swim, Barbara | 27 Nov 1911 | Rowan County, Kentucky | I866 |
9 | Stone, Maxine Marie | 18 Jan 1999 | Rowan County, Kentucky | I3256 |
10 | Stollings, Louisa | 3 Jun 1934 | Rowan County, Kentucky | I797 |
11 | Steenrod, William L. | 2 Nov 1891 | Rowan County, Kentucky | I398 |
12 | Steenrod, Luther | 9 Oct 1897 | Rowan County, Kentucky | I401 |
13 | Steenrod, Joseph | 1902 | Rowan County, Kentucky | I397 |
14 | Steenrod, Hattie Lucinda | 1 Mar 1914 | Rowan County, Kentucky | I400 |
15 | Steenrod, Albert Russell | Abt 1902 | Rowan County, Kentucky | I399 |
16 | Sloan, Lucy | 9 April 1972 | Rowan County, Kentucky | I637 |
17 | Shroat, Arabella | 25 Mar 1916 | Rowan County, Kentucky | I1428 |
18 | Razor, John Henry | 21 Jul 1905 | Rowan County, Kentucky | I1144 |
19 | Ralstin, Mabel Dorothy | 22 Mar 1967 | Rowan County, Kentucky | I1475 |
20 | Purvis, Lovell Aleen | 13 Apr 2001 | Rowan County, Kentucky | I3973 |
21 | Planck, Sarah Elizabeth | 23 May 1895 | Rowan County, Kentucky | I599 |
22 | Phelps, Luke Haze | 11 May 1912 | Rowan County, Kentucky | I2804 |
23 | Padgett, Leander | 27 Sep 1902 | Rowan County, Kentucky | I1495 |
24 | Morehouse, Rufus B. Hayes | 23 May 1964 | Rowan County, Kentucky | I3049 |
25 | Morehouse, John Collins | 10 Oct 1984 | Rowan County, Kentucky | I3048 |
26 | Moore, Ted | 15 Jun 2001 | Rowan County, Kentucky | I4049 |
27 | Moody, Vearl | 5 Mar 1937 | Rowan County, Kentucky | I2656 |
28 | Million, Robert Calvin | 28 Nov 1888 | Rowan County, Kentucky | I2063 |
29 | McRoberts, Minnie | 22 Sep 1962 | Rowan County, Kentucky | I3050 |
30 | Lambert, Fred | 17 Feb 1920 | Rowan County, Kentucky | I2687 |
31 | Lambert, Charles Neal | 15 Dec 1936 | Rowan County, Kentucky | I782 |
32 | Kissick, Louisa Belle | 27 Apr 1945 | Rowan County, Kentucky | I532 |
33 | Kissick, Henry | 29 Aug 1898 | Rowan County, Kentucky | I1414 |
34 | Jones, Eula Virginia | 24 Feb 1967 | Rowan County, Kentucky | I1498 |
35 | Johnson, Mary Elizabeth | 2 Dec 1919 | Rowan County, Kentucky | I2680 |
36 | Johnson, Alice Henrietta | 17 Aug 1914 | Rowan County, Kentucky | I2385 |
37 | James, Ray Chenault | 17 May 1986 | Rowan County, Kentucky | I3891 |
38 | Jackson, Eliza | 13 Nov 1916 | Rowan County, Kentucky | I2365 |
39 | Ingram, Francis Marion | 14 Jun 1913 | Rowan County, Kentucky | I2366 |
40 | Hyatt, William Everett | 22 Jan 1969 | Rowan County, Kentucky | I743 |
41 | Hyatt, Simmie Mitchell | 26 Jul 1966 | Rowan County, Kentucky | I2671 |
42 | Hyatt, John William | 17 Feb 1999 | Rowan County, Kentucky | I3289 |
43 | Hyatt, Glatis A. | 16 Oct 1989 | Rowan County, Kentucky | I3047 |
44 | Hyatt, Ann Eliza | 16 Apr 1923 | Rowan County, Kentucky | I717 |
45 | Helterbrand, Mary Margaret | 4 Sep 1968 | Rowan County, Kentucky | I631 |
46 | Hedges, William Ribelin | 28 Nov 1885 | Rowan County, Kentucky | I1 |
47 | Hedges, William R. | Feb 1873 | Rowan County, Kentucky | I380 |
48 | Hedges, Malinda S. | Feb 1873 | Rowan County, Kentucky | I381 |
49 | Hedges, John | Abt 1870 | Rowan County, Kentucky | I84 |
50 | Hedges, Jesse | 29 May 1894 | Rowan County, Kentucky | I486 |
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 | White, William A. | 1860 | Rowan County, Kentucky | I1507 |
2 | White, John D. | 1860 | Rowan County, Kentucky | I868 |
3 | Trumbo, Oliver H. | 1860 | Rowan County, Kentucky | I2824 |
4 | Sexton, Andrew Jackson | 1910 | Rowan County, Kentucky | I2842 |
5 | Scaggs, John Harvey | 1910 | Rowan County, Kentucky | I1158 |
6 | Razor, Wilmington Henry | 1860 | Rowan County, Kentucky | I1465 |
7 | Razor, George Washington | 1860 | Rowan County, Kentucky | I1851 |
8 | Planck, Jacob | 1860 | Rowan County, Kentucky | I600 |
9 | Phelps, David Littleton | 1860 | Rowan County, Kentucky | I1839 |
10 | Moody, James Ernest | 1940 | Rowan County, Kentucky | I1423 |
11 | Million, Robert Calvin | 1860 | Rowan County, Kentucky | I2063 |
12 | McGlothin, Owen | 1940 | Rowan County, Kentucky | I5197 |
13 | Kissick, Louisa Belle | 1940 | Rowan County, Kentucky | I532 |
14 | Johnson, Alice Henrietta | 1910 | Rowan County, Kentucky | I2385 |
15 | Ingram, William | 1860 | Rowan County, Kentucky | I2364 |
16 | Hyatt, William Everett | 1940 | Rowan County, Kentucky | I743 |
17 | Hyatt, Addison "Troy" Mitchell | 1940 | Rowan County, Kentucky | I749 |
18 | Helterbrand, Mary Margaret | 1940 | Rowan County, Kentucky | I631 |
19 | Hedges, William Ribelin | 1860 | Rowan County, Kentucky | I1 |
20 | Hedges, William Ribelin | 1860 | Rowan County, Kentucky | I1 |
21 | Hedges, Vianna Jane | 1860 | Rowan County, Kentucky | I5 |
22 | Hedges, Peter Thompson | 1860 | Rowan County, Kentucky | I6 |
23 | Hedges, Levi Marion | 1860 | Rowan County, Kentucky | I7 |
24 | Gilkison, William | 1860 | Rowan County, Kentucky | I385 |
25 | Gilkison, Robert Milton | 1860 | Rowan County, Kentucky | I1508 |
26 | Flanery, Jason Cox | 1940 | Rowan County, Kentucky | I1147 |
27 | Ferguson, Ernest Lee | 1940 | Rowan County, Kentucky | I1171 |
28 | Evans, Samuel William | 1940 | Rowan County, Kentucky | I5136 |
29 | Dickerson, Covey | 1940 | Rowan County, Kentucky | I3279 |
30 | Crouch, Peter Thompson "Thomps" | 1860 | Rowan County, Kentucky | I343 |
31 | Cassity, Peter Thompson | 1860 | Rowan County, Kentucky | I21 |
32 | Cassity, Isaac Russell | 1860 | Rowan County, Kentucky | I1727 |
33 | Carey, James Madison | 1860 | Rowan County, Kentucky | I429 |
34 | Basford, John Albert | 1940 | Rowan County, Kentucky | I3607 |
35 | Allen, Samuel Littleton | 1910 | Rowan County, Kentucky | I2392 |
36 | Allen, John Alexander | 1910 | Rowan County, Kentucky | I2390 |
Married
Matches 1 to 28 of 28
Family | Married | Family ID | ||
1 | Wright / Rayburn | 23 Mar 1911 | Rowan County, Kentucky | F809 |
2 | Ward / Steenrod | 31 Mar 1909 | Rowan County, Kentucky | F248 |
3 | Ward / Moody | 21 Aug 1902 | Rowan County, Kentucky | F327 |
4 | Ward / Hyatt | 2 Jun 1896 | Rowan County, Kentucky | F330 |
5 | Steenrod / Hedges | Aug 1870 | Rowan County, Kentucky | F14 |
6 | Shumate / White | 25 Oct 1888 | Rowan County, Kentucky | F859 |
7 | Roberts / Hall | 9 Apr 1908 | Rowan County, Kentucky | F388 |
8 | Razor / Cassity | 12 Nov 1857 | Rowan County, Kentucky | F926 |
9 | Moody / Hedges | 27 Feb 1856 | Rowan County, Kentucky | F298 |
10 | McEldowny / Hedges | 5 Nov 1893 | Rowan County, Kentucky | F8 |
11 | Hyatt / Hamm | 7 Oct 1906 | Rowan County, Kentucky | F461 |
12 | Hyatt / Hall | 18 Feb 1907 | Rowan County, Kentucky | F445 |
13 | Hyatt / Caudill | 30 Mar 1912 | Rowan County, Kentucky | F451 |
14 | Hedges / Vawter | 10 Nov 1857 | Rowan County, Kentucky | F10 |
15 | Hedges / Vawter | 12 Mar 1857 | Rowan County, Kentucky | F9 |
16 | Hedges / Demaree | 1881 | Rowan County, Kentucky | F246 |
17 | Hedges / Cassity | 22 Dec 1822 | Rowan County, Kentucky | F1 |
18 | Harris / Moody | 11 Aug 1901 | Rowan County, Kentucky | F329 |
19 | Hamm / Hedges | 11 Sep 1861 | Rowan County, Kentucky | F7 |
20 | Hall / Hyatt | 24 Jan 1910 | Rowan County, Kentucky | F1464 |
21 | Gilkison / White | 22 Oct 1857 | Rowan County, Kentucky | F814 |
22 | Gilkison / Sperry | 2 Jun 1935 | Rowan County, Kentucky | F667 |
23 | Gilkison / Razor | 9 Dec 1886 | Rowan County, Kentucky | F241 |
24 | Enix / Hedges | 26 Mar 1879 | Rowan County, Kentucky | F228 |
25 | Carey / Brain | Mar 1859 | Rowan County, Kentucky | F260 |
26 | Brain / Carey | 30 Aug 1874 | Rowan County, Kentucky | F687 |
27 | Blanton / Hall | 20 Nov 1898 | Rowan County, Kentucky | F387 |
28 | Atchison / Reeves | 21 Dec 1898 | Rowan County, Kentucky | F785 |