1856-1859, 1861, 1893


Civil Death Records of Rowan County, Kentucky

The records on these pages were transcribed from LDS microfilm #216,839. See the overview of Birth Records for a further description of this source.

To save space, Sex, Color, Marital Status, Occupation and Cause of Death are all collected in one Notes column, in "Personals Ad" style. Gender is indicated by lowercase m or f. Marital status is indicated by capital initials of Single, Married, Widowed or Divorced, although I have not bothered putting an S for children 12 and under. Color is indicated by B for Black, and no indicator for white. (Not to be anglo-centric here, but W is already used for "Widow", and the population of Rowan County was over 95% white.)

When the residence and place of death are the same, it is entered alone. When they differ, the residence is on the top line, and the place of death below. "RC" was sometimes used as an abbreviation for Rowan County.

For ease of reading, I have corrected misspellings in the cause of death field. (For example, the clerk entered "information" where it should have been "inflammation", and spelled "scarlet" as "scarlotte" and "typhoid" as "tiefored".) But I have kept the original terminology.

 Deceased  Date of Death  Age  Residence
& Place of Death
 Place of Birth  Parents  Notes
Adams, Richard 10 Aug 1857 20   Bath Co. Ky T. J. Adams Sm, farmer, supposed murdered
Albert 29 Sep 1858 3 y 1 m 2 d East Fork Triplett East Fork E. S. McGlesson, owner Bm, putrefied sore throat
Alfrey, Barbary Ann 4 Nov 1858 88 y 6 m 14 d Rowan Virginia not known Wf, old age, has been helpless for many years
Alfrey, Wm H. 19 Jul 1859 3 Licking River RC Bath Co Thompson & Harriet Alfrey m, croup
Alfrey, James M. 28 Nov 1859 5 Rowan Co Rowan Co Field & Pattie Alfrey m, consumption
Alfrey, Scott 8 Nov 1861 5 y 1 m 8 d Rowan Co Rowan Co F. & P. Alfrey m, scarlet fever
Amburgey, William 19 Dec 1858 54 y 9 m 10 d Rowan Wilks Co. NC John & Elizabeth Amburgey Mm, farmer, billious fever
Bowman, Thomas Sept 1893 5 mo. Rowan Co Rowan Co Wm & Amanda Bowman m
Calvert, James 28 Jun 1861 45 Rowan Nicholas W. B. Calvert Mm, farmer, typhoid fever
Carry, E. J. 10 Sep 1857 25, 0   Fleming Co. James A. Cassity Mf, CoD unkn
Cassity, Tennisy Ann 1 Sep 1858 28 y 8 m 0 d Rowan Co. Rolls Co. Mo H. A. Myers Mf, palpitations of heart
Caudill, Andrew 22 Sep 1893 13 Rowan Co. Carter Co. James M. & R. Caudill m, fever
Cogswell, Eunice 1 Oct 1859 27 Rowan Co. Fleming Co Jesse & Damy Cogswell Sf, fever intermittent
Conn, Emily 30 Mar 1893 26 Rowan Co Carter Co Joel & Patty Marlow Mf, consumption
Conn, George March 1858 2 m 0 d Morgan Co
Rowan Co
Morgan Co Josiah & Juleann Conn m, smothered in bed
Cornet, Elizabeth 8 Oct 1858 15 y 9 m 1 d Rowan Co. Letcher Co. W. B. & Mary Cornett Sf, intermittent fever
Cornett, James B. 11 May 1856 (blank) Dry fork Triplett Letcher Co. Davis Cornett m, inflammation lungs
Cornett, James W. Sep 1893 3 mo Rowan Co. Rowan Co. W. T. Cornett & M. D. Welch m
Crosthwaite, Carson 24 Nov 1858 21 y 8 m 10 d Rowan Co North AlaCounty (?) Asa & Polly Crosthwaite Mm, murdered by Jackson Williams
Cutwright, Peter 4 Jul 1859 64 Rowan Co Rowan Co
[error]
Robt & T Cartright Wm, dropsey
Davis, Jeremiah 15 May 1857 16, 8   Fleming Co. Teo (?) Hunt Sm, farmer's son, consumption
Davis, Jesse 12 Nov 1857 100   Not known Not known Wm, old age
DeHart, Martha A. 5 Nov 1859 3 Little Sandy Morgan Co. Stephen & Eliza DeHart f, fever
Dehart, Harvey Mar 1893 (blank) Rowan Co. Rowan Co. Wm P. & M. S. Dehart m
Dillon, David P. 22 Nov 1859 8 Rowan Co. Fleming Co. M & M Dillon m, quinsy
[Donahue] 25 Nov 1858 1 day Rowan Co. Rowan Co. J. P. & Malvina Donahue f, CoD unk
Epperhart, James G. 24 Aug 1858 8 m 8 d Rowan Co. Rowan Co. David D. & Ruthie Epperhart m, bole hives
Ellington, Isaac 28 Jun 1859 68 N Fork Licking Bourbon Co David & Drotha Ellington Mm, farmer, lung disease
Evans, Isaac 11 Sep 1857 76   Pennsylvania John Evans Mm, farmer, old age

 Deceased  Date of Death  Age  Residence
& Place of Death
 Place of Birth  Parents  Notes
Ferrand, Sarah Jane 2 Jul 1861 8 y 3 m Rowan Rowan Wm & L. Ferrand f, scarlet fever
Fults, Polly 28 Nov 1858 38 y 11 m 10 d Christy Fork RC Virginia Jesse & Nancy Sparks Mf, typhoid fever
Garner, Mary 3 Jul 1858 30 y 3 m 25 d Fleming Co. (?) Fancis Courk Jacob & Mary Fraley Mf, consumption
Gilkerson, Franklin 7 Aug 1858 11 y 11 m 5 d Rowan Co. Fleming Co. Wm & Sarah Gilkerson m, collery measles
Gilkerson, Margaret 26 Aug 1861 7 y 6 m Rowan Co. Rowan Co. W & N Gilkerson f, scarlet fever
Gillespie, Harry 13 Dec 1861 16 y 5 m Lexington Ky
Rowan Co
Bourbon Co A & M Gillespie Sm, soldier, measles
Gillespie, Ramey 3 Oct 1861 3 y 3 m Rowan Co Rowan Co A & M Gillespie m, whooping cough
Gogh, Samuel 26 Apr 1859 1 Rowan Co. Rowan Co. Wm & Louisa Gogh m, tumor
[Green] unnamed 25 Sep 1856 4 w Rowan Co.
Licking Bath Co
Licking Bath Co Sampson Green m, suffication
Green, Alsey 25 Dec 1857 40   not known George Razors, owner Bf, housekeeper, disease of liver
Green, Sally 15 Aug 1857 40   Rowan Thomas Green,
owner
Bf, dropsy
Hall, Harson 22 Sep 1858 11 y 2 m 18 d Bath Co.
Morgan Co.
Morgan Co A. & E. Hall m, typhoid fever
Hall, Louisa Aug 1893 12 Rowan Co Rowan Co Jesse & Sarah A. Hall f
Ham, Amanda J. 2 Sep1859 9 Rowan Co Rowan Co Sam & Sarah Ham f, quinsy
Hamm, Eliza J. 16 Jun 1861 1 y 10 m Rowan Co Rowan Co Sam & Sarah Hamm f, diarrhea
Ham, Johnnathan 13 Nov 1858 2 y 2 m 26 d Rowan Co Rowan Co W. B. & R. Ham m, CoD unknown
Ham, M. G. 24 Sep 1859 7 Rowan Co Rowan Co F. B. & S. Ham f, quinsy
Ham, Mary J. 29 Oct 1859 6 Rowan Co Rowan Co Peter & R. Ham f, quinsy
Hamm, Polly J. 3 July 1857 3   Rowan Co Smith P. Ham f, cold
Hamm, Ruth S. 17 Sep 1858 48 y 1 m 24 d Rowan Co Fleming Co S. & P. Riggs Mf, scrufula
Harper, Henry V. P. 5 Oct 1859 2 Johnson Co Virginia W. W. & Louisa Harper m, fever
Hawkins, Abner 8 Jan 1858 11 y 3 m 11 d East Fk Triplett North Fork Triplett William & Martha Hawkins m, putrified sore throat
"This disease has been very fatal in my county"
Hayden, P. E. 30 Jan 1857 6   (blank) Not Known f, croup
Hayden, Sary 6 Oct1857 85   Fleming Co. B. Hayden Wf, old age
Hedges, Lewis A. 22 Dec 1858 3 y 11 m 28 d Rowan Co Fleming Co John & S. Hedges m
[Hiatt] unnamed 28 Dec 1856 (blank) East Triplett RC East Triplett Josiah Hiatt m, inflammation lungs
Hill, Susannah 6 Jan 1861 93 Rowan Co Virginia not known Wf, cold
Hunt, Celia 1 Oct 1858 5 m 15 d Rowan Co Rowan Co Tm (?) & Dolly Hunt f, croup
Hunt, Mary 14 Oct 1858 5 y 7 m 0 d East Triplett RC Rowan Co J. D. & Mary Hunt f, putrefied sore throat

 Deceased  Date of Death  Age  Residence
& Place of Death
 Place of Birth  Parents  Notes
Jackson, Catherine 2 Nov 1859 9 N. F. Licking R.C. Morgan Co Samuel & Nancy Jackson f, scarlet fever
Johnson, Allace Fhebe 4 Oct 1858 2 y 6 m 7 d Rowan Co Rowan Co I. E. & M. W. Johnson f, putrefied sore throat
Johnson, Alvin 20 Apr 1861 14 Rowan Bath Co J. & R. Johnson m
Johnson, Amanda 10 Sep 1861 37 Rowan Co Fleming Co Sylvanus Saunders Mf, inward complaint
Johnson, Francis M. August 1858 2 y 7 m 15 d Licking River   James & Janel(?) Johnson m, black vomit
Johnson, M. E. 2 Mar 1857 6,6   Virginia A. H. Johnson f, disease of heart
Johnson, M. A. R. 16 May 1861 10 m Rowan Co Rowan Co J. & R. Johnson f, flux
Johnson, Malvina S. 5 Jan 1859 4 y 9 m 12 d East Fork Triplett East Fork Triplett Ezekiel & Jane Johnson f, putrefied sore throat
Johnson, Robert J. R. 13 Oct 1858 11 y 2 m 10 d Rowan Co Fleming Co B. & R. Johnson f, pneumonia
Johnson, Sylvanus H. 18 Sep 1856 11 mo North Triplett Rowan Co Ky Z. R. & Amanda Johnson m, inflammation brain
[Jones] 30 Apr 1856 2 w Crany Creek RC Crany Rown Co Isaac Jones f, ringworm
Jones, Elizabeth J. 10 Oct 1858 3 y 4 m 1 d Crany fork RC Crany fork of Licking Wm & Ann Jones f, putrefied sore throat
Jones, Lucy A. 21 Jul 1861 11 y Rowan Morgan Co I & J Jones f, scrufula
Kendall, C. 29 Sep 1859 9 Morgan Co Morgan Co Jesse & Elizabeth Kendall m, sore throat
Kirk, A. H. 8 Oct 1858 1 m 8 d Rowan Co Rowan Co Bluford & Nancy Kirk m, cold
Knoles, Harison 8 Apr 1893 77 Rowan Co Maine   Mm, chronic disease
Logan, Delila 18 Oct 1859 9 Rowan Co Carter Co Tobias & Eliza Logan f, sore throat
Lyttle, Bud 19 Dec 1893 33 Rowan Co   Riley Little BSm, barber, consumption
Maddison, Dicey 12 Dec 1856 48 y Rock fork Triplett Russell Co Va Wm Sergant Mf, breast complaint
Manley, Anna 12 Jul 1856 74 y 8 m 6 d Rowan Co Pennsylvania unknown Wf, yellow jaundice
Martin, Jesse 11 Nov 1857 60 y 2 m 18 d       Wm, farmer, consumption
Markwell, Elizabeth 17 Oct 1861 1 yr Rowan Co Rowan Co T. & N. Markwell f, sore throat
Mary 20 Aug 1858 22 y Rowan Co Fleming Co Thomas Green, owner Bf, cook, CoD unkn
Masce, John 6 Sep 1858 3 m 6 d Licking River Rowan Co. Thomas Green, owner Bm, CoD unkn
Mascy 2 Aug 1858 2 y 4 m 25 d East Fork Triplett   E. S. McGlesson, owner Bm, drowned in water 10 inches deep
[McClain] 20 Jan 1856   Triplett RC Triplett RC John & Lucy McClain [Name, Age, Sex, Marital Status and CoD all blank.]
McClannahan, Hannah 8 Dec 1861 5 Rowan Co Morgan Co M. & S. McClannahan f, whooping cough
McClurg, John 23 Dec 1893 30 Rowan Co Rowan Co   Mm, farmer, killed by train
McGlesson, John T. 1 May 1856 8 y Yeates Creek RC Carter Co Ky John C & Eliza S McGlesson m, inflammatory rheumatism
[McKenzie] 28 Mar 1861   Rowan Co Rowan Co A. J. & L. McKenzie m
McRoberts, R. E. 7 Jul 1858 3 y 3 m 14 d Rowan Fleming James & Sarah McRoberts m, drowned in small stream
Million, George 31 Jul 1859 82 Rowan Co Virginia R & K Million Mm, old age
[Moore] 12 Oct 1893   Rowan Co Rowan Co George & Lucy J. Moore [S; Name, Age, Sex and CoD all blank.]
Moore, Lizzie J. 11 Oct 1893 10 wks Rowan Co Fleming Co   f
Myers, Christopher 25 Jul 1861 70 Rowan Co Virginia Henry Myers Mm, farmer, sudden death
Myres, Cuby 1 Mar 1893 3 Rowan Co Rowan Co H. D. & Mary Myers m
Newman, Mary 20 Jan 1861 5 Rowan Co Rowan Co J. & N. Pierce f, croup

 Deceased  Date of Death  Age  Residence
& Place of Death
 Place of Birth  Parents  Notes
[Nickell] 8 Feb 1861   Rowan Co Rowan Co W. & L. Nickell m
Nickell, E. 15 May 1857 14   R C Ky Fowler Nickell Sm, fits
Nickell, Elzabeth 27 May 1856 15 y Rock Lower fork Mor
Lower fork Sandy
Morgan Co. Fowler Nickell Sf, fits
Nickell, Emma 13 Sep 1858 8 y 8 m 10 d Rowan Co Fleming Co A. & H. Nickell f, putrefied sore throat
Nickell, Jewell 18 Sep 1858 14 y 11 m Rowan Co Fleming Co A. & H. Nickell m, putrefied sore throat
Nickell, R. 10 Oct 1857 9,0   Morgan Co. Fowler Nickell f, scarlet fever
[Noris] 1 Aug 1858 1 day main Triplett main Triplett Noris, W. H. & Lucy  
Oakley, Mariah R. 19 Oct 1893 23 Rowan Co. Fleming Co. Samuel Oakley & Sarah Warren Sf, consumption
Parker, Lydia 20 Sep 1859 48 N Fk Licking Bath Co Joe & Rachel Parker Sf, apoplexy
Parker, William 17 Aug 1858 10 y 4 m 12 d Rowan   Joel & Juleann Parker m, [CoD unreadable, looks like FueMrs]
Patterson, J. S. July 1857 6   Rowan Co James B. Patterson m, inflammation lungs
Pettit, Nathan 3 Nov 1859 3 mo Rowan Co Rowan Co Preston & Mary Pettit m
Pierce, Mordecai 15 May 1861 71 Rowan Co Fayette Co not known Mm, farmer
Pierce, Sam T. 17 Jul 1859 60 Rowan Co Virginia Peter & Sarah Pierce Mm
Pigman, Laura 21 Jan 1893 6 days Rowan Co Rowan Co John Pigman & L. B. Johnson f, croup
Porter, Manerva Ann 19 Sep 1858 9 y 6 m 0 d Christy Fork RC Johnson Co. C. H. & Lany Porter f, sore throat
Power, Louisa S. 15 Jul 1859 5 Rowan Co Rowan Co J. D. & Martha Power f, fever
Purvis, William 11 Feb 1858 27 RC Fleming Co Francis Purvis m, carpenter, typhoid fever
This entry was on the 1857 register
Purvis, William 18 Feb 1858 26 y 1 m 14 d Brush Fork Triplett Brush Fork Triplett Francis & Ann Purvis Mm, farmer, typhoid fever
Ramey, Archibam 5 Oct 1859 103 Rowan Co Virginia Jerry & Elizabeth Ramey Mm, old age, old Revolutionary Soldier
Ramey, Mahaley 20 Sep 1857 12   Fleming Co Hanson Ramey Sf, inflammation brain
Ramey, Mary 20 Apr 1856 7 w Warrin Run Rowan Co. Hanson Ramey f, inflammation lungs
[Ramey] 9 Dec 1858 1 m 0 d Rowan Co Rowan Co Wm & Mary Ramey f
Razor, Samuel 15 Sep 1859 63 Rowan Co Nicholas Co Henry & Betsy Razor Mm, farmer, diabetes
Royse, Hiram 20 Dec 1861 6 mo Rowan Co Rowan Co W. & S. Royse m

 Deceased  Date of Death  Age  Residence
& Place of Death
 Place of Birth  Parents  Notes
Sexton, Nancy J. 26 Nov 1893 48 Rowan Co Bath Co Aaron & Martha Donathan Mf, womb troubles
Sparks, Elie L. 15 Dec 1893 15 mos Rowan Co. Fleming Co John F. & A. Sparks m, lung disease
Sparks, Elis July 1857 5   Carter Co Isaac Sparks m, fever
Sparkman, Febe Ann 1858   Rowan Co Letcher Co Robert & Eliza Burgey Mf, bileous fever
Sparkman, Hiram Nov 1893 22 Montgomery
Rowan Co
Rowan Co John & Mahala Sparkman Mm, farmer
[Stacy] Dec 1893 (blank) Rowan Co Rowan Co Riley & Nancy Stacy m
Stamper, Granvil 1 Jun 1893 33 Rowan Co Letcher Co Wm Stamper Mm, farmer, consumption
Stephens, Rachel 10 Sep 1893 53 Rowan Co Morgan Co John & Sarah Burton Mf
Swim, W. H. 1857 19,11,26   Rowan Co Asahel Swim Sm, farmer, spinal affliction
Swim, William 28 Jan 1861 43 Rowan Co Fleming Co   Mm, farmer
Swim, Nancy Caroline 8 Sep 1858 24 y 4 m 12 d Rowan Co. Bath Co. A. & E. Swim Sf, pneumonia fever
[Thacker] unnamed June 1857 (blank)   Dead David Thacker m
Thacker, David 22 Dec 1858 43 y 11 m 5 d Rowan Virginia Holman & Mary Thacker Mm, farmer, CoD unk
Thomas, Amanda 17 Aug 1856 18 y Christy fork Triplett Christy Creek Fleming Co James Thomas Sf, typhoid fever
Thomas, George W. 12 Oct 1858 3 y 6 m 0 d Rowan Co Rowan Co J. R. P. & Anna Thomas m, putrefied sore throat
Thompson, Dirban B. 23 Feb 1859 1 Rowan Co. Fleming Co. Ben & Mary Thompson m, cold
Traylor, Francis M. 4 Dec 1858 14 y 11 m 24 d Rowan Co. Bath Co. David & Emily Traylor Sm, consumption
Trumbo, Matilda 15 Sep 1858 3 y 7 m 13 d Rowan Co. Rowan Co. O. H. & N. Trumbo f,putrefied sore throat
Trumbo, William 24 Sep 1858 3 y 7 m 13 d East Triplett Triplett O. H. & Nancy Trumbo m, 2 death in nine days in same family
Vice (?), Mary A. 13 Mar 1856 27 y Bath County
Licking River RC
Clark County Peter Cutright Mf
Warren, David H. 16 Oct 1856 21 y Christy Creek RC Lawrence Co. Ky J. B. & Mary Warren Sm, typhoid fever
Warren, Juleann 16 Oct 1858 13 y 9 m 29 Rowan Co Morgan Co Davis L. (?) & Mary Warren Sf, consumption
Wilson, Rebecca 16 Sep 1859 81 Rowan Co Virginia Simon & R Gilliker Wf, asthma

Please send corrections or comments to Teri Pettit, 535 Salmar Ave., Suite D, Campbell, CA 95008. Permission is granted to copy any information, images, or links from this page, so long as it is not used for commercial purposes.

The titling font used in the Rowan County banner boxes is 26 pt Adobe Caslon Semibold Italic, with capitals in Adobe Caslon Semibold Italic Swash.

Last updated on June 30, 1999.