Home | What's New | Photos | Histories | Sources | Reports | Calendar | Cemeteries | Headstones | Statistics | Surnames
Print Bookmark

Hopkins Co, Kentucky



 


Birth

Matches 1 to 71 of 71

   Last Name, Given Name(s)    Birth    Person ID 
1 Younger, Hannah L.  13 Dec 1841Hopkins Co, Kentucky I99913
2 Stanley, James O.  18 Mar 1873Hopkins Co, Kentucky I60876
3 Shelton, Benjamin Marsh  18 Sep 1861Hopkins Co, Kentucky I53290
4 Ray, Emilie J.  1841Hopkins Co, Kentucky I72277
5 Randolph, Zelpha Elizabeth  15 Oct 1865Hopkins Co, Kentucky I66553
6 Randolph, Melvine Mason  1864Hopkins Co, Kentucky I66552
7 Randolph, Matthew Burton  7 Dec 1868Hopkins Co, Kentucky I66554
8 Randolph, Jesse McCoy  20 Sep 1870Hopkins Co, Kentucky I66555
9 Randolph, Jesse Mason  20 Oct 1833Hopkins Co, Kentucky I66546
10 Randolph, J.R.  Dec 1856Hopkins Co, Kentucky I66548
11 Randolph, Harriett Carraway  28 Oct 1860Hopkins Co, Kentucky I66550
12 Randolph, George W.  7 Jan 1858Hopkins Co, Kentucky I66549
13 Randolph, Carl  25 Jun 1902Hopkins Co, Kentucky I93690
14 Randolph, Artelia Elzara  14 Jul 1862Hopkins Co, Kentucky I66551
15 Payne, Fielding A. "Felix"  1818Hopkins Co, Kentucky I60885
16 Oglesby, William Mills^  20 Dec 1826Hopkins Co, Kentucky I50695
17 Oglesby, William Henry  1874Hopkins Co, Kentucky I60874
18 Oglesby, Thomas Jacob  23 Jan 1872Hopkins Co, Kentucky I51426
19 Oglesby, Susan  1849Hopkins Co, Kentucky I50704
20 Oglesby, Silvanus  24 Apr 1846Hopkins Co, Kentucky I50701
21 Oglesby, Sidney Elbert "Sid"  19 Dec 1867Hopkins Co, Kentucky I51422
22 Oglesby, Sarah W.  16 Apr 1828Hopkins Co, Kentucky I50696
23 Oglesby, Ollie Ann  31 Jul 1881Hopkins Co, Kentucky I23789
24 Oglesby, Oliver  25 Jun 1900Hopkins Co, Kentucky I51417
25 Oglesby, Narcissa A.  2 Apr 1831Hopkins Co, Kentucky I51406
26 Oglesby, Mary Lou  1865Hopkins Co, Kentucky I51412
27 Oglesby, Mary Elizabeth (or Elizabeth Hannah)  21 Jan 1832Hopkins Co, Kentucky I51408
28 Oglesby, Mary America (or Angeline)  6 Jul 1874Hopkins Co, Kentucky I51427
29 Oglesby, Lunetta Frances (Samentha)  1 Oct 1834Hopkins Co, Kentucky I50697
30 Oglesby, Loyd  13 Jul 1910Hopkins Co, Kentucky I51418
31 Oglesby, Lillie G.  1864Hopkins Co, Kentucky I51410
32 Oglesby, Lewis M.  1851Hopkins Co, Kentucky I50711
33 Oglesby, Leland W. "Lee"  12 Sep 1873Hopkins Co, Kentucky I51414
34 Oglesby, Lana Elizabeth  1 Jun 1923Hopkins Co, Kentucky I52799
35 Oglesby, Kizann A.  20 Mar 1839Hopkins Co, Kentucky I51419
36 Oglesby, John Robert  5 Nov 1869Hopkins Co, Kentucky I51425
37 Oglesby, James J. (or W.)  14 Apr 1837Hopkins Co, Kentucky I50698
38 Oglesby, James Elliot  1857Hopkins Co, Kentucky I50712
39 Oglesby, Hettie Rosetta  10 Oct 1876Hopkins Co, Kentucky I51428
40 Oglesby, Henry Harrison  27 Nov 1843Hopkins Co, Kentucky I50699
41 Oglesby, Harvey A. "Harve"  24 Dec 1878Hopkins Co, Kentucky I51429
42 Oglesby, Cordelia M. "Cordie"  4 Apr 1890Hopkins Co, Kentucky I23795
43 Oglesby, Braxton Walker "Brack"  8 Feb 1849Hopkins Co, Kentucky I50692
44 Oglesby, Audie Campbell Jr.  14 Nov 1927Hopkins Co, Kentucky I52800
45 Oglesby, Arthur B.  26 Jan 1895Hopkins Co, Kentucky I51416
46 OBryant, Ella Nora  9 Dec 1871Hopkins Co, Kentucky I85759
47 Nance, Harriet Louise  11 Jul 1877Hopkins Co, Kentucky I51082
48 Moore, Ammie Rleney  28 Feb 1876Hopkins Co, Kentucky I80717
49 Lynn, James  7 Dec 1827Hopkins Co, Kentucky I104093
50 Knight, Mary Ann "Polly"^  14 Apr 1802Hopkins Co, Kentucky I50694
51 Holeman, Jesse W.  1836Hopkins Co, Kentucky I61226
52 Hankins, Rachel  1793Hopkins Co, Kentucky I51505
53 Hall, Maude  Aug 1865Hopkins Co, Kentucky I66221
54 Grider, John Manford  27 Nov 1861Hopkins Co, Kentucky I52494
55 Grayson, Alice  9 Apr 1887Hopkins Co, Kentucky I51296
56 Goad, Margaret A. "Peggy"  26 Mar 1793Hopkins Co, Kentucky I101739
57 Fox, Mrs. Martha J. (..)  Jan 1843Hopkins Co, Kentucky I72276
58 Foster, James William  6 Aug 1866Hopkins Co, Kentucky I51139
59 Dunlap, William Roach  26 Aug 1873Hopkins Co, Kentucky I85190
60 Dickerson, Phillip Douglas  17 Sep 1862Hopkins Co, Kentucky I73821
61 Curtis, Matilda Ann  1808Hopkins Co, Kentucky I80713
62 Crowley, Hamilton Linton  10 Sep 1882Hopkins Co, Kentucky I51297
63 Crowley, Hamilton Linton  10 Sep 1882Hopkins Co, Kentucky I51298
64 Coombs, Lena Beatrice  18 Nov 1905Hopkins Co, Kentucky I79113
65 Coombs, Elizabeth Melinda  28 Feb 1904Hopkins Co, Kentucky I100644
66 Chandler, Sarah J.  1837Hopkins Co, Kentucky I50980
67 Chandler, Kendall B.  10 Jan 1867Hopkins Co, Kentucky I72717
68 Chandler, David Monroe  1844Hopkins Co, Kentucky I72710
69 Cardwell, Elizabeth Ann  1774Hopkins Co, Kentucky I72704
70 Campbell, William Thomas  9 Jun 1914Hopkins Co, Kentucky I83377
71 Baker, Catherine S.  4 May 1813Hopkins Co, Kentucky I61228

Death

Matches 1 to 66 of 66

   Last Name, Given Name(s)    Death    Person ID 
1 Yates, David W.  19 Sep 1968Hopkins Co, Kentucky I51062
2 Wilson, Shedrick W.  25 Apr 1987Hopkins Co, Kentucky I63739
3 Wales, Nancy Agnes  Abt 1823Hopkins Co, Kentucky I61131
4 Timmons, Mariah Jane "Dixie"  1 Jul 1931Hopkins Co, Kentucky I52787
5 Stanley, James O.  29 Aug 1956Hopkins Co, Kentucky I60876
6 Stanley, Gilbert Asbestos  16 Mar 1926Hopkins Co, Kentucky I72208
7 Smith, Paul Owen  22 Oct 1918Hopkins Co, Kentucky I23800
8 Sigler, George W.  1858Hopkins Co, Kentucky I61279
9 Shelton, Dillian  18 Jan 1966Hopkins Co, Kentucky I51095
10 Ray, Emilie J.  1880Hopkins Co, Kentucky I72277
11 Randolph, Robert Mason^ Jr.  1859Hopkins Co, Kentucky I66544
12 Randolph, Melvine Mason  1864Hopkins Co, Kentucky I66552
13 Randolph, Jesse Mason  1870Hopkins Co, Kentucky I66546
14 Pruett, Rebecca  5 Mar 1997Hopkins Co, Kentucky I51483
15 Oglesby, William L.^  Jan 1859Hopkins Co, Kentucky I50718
16 Oglesby, William Henry  Abt 1918Hopkins Co, Kentucky I60874
17 Oglesby, Silvanus  10 Oct 1864Hopkins Co, Kentucky I50701
18 Oglesby, Sarah W.  2 Feb 1891Hopkins Co, Kentucky I50696
19 Oglesby, Ollie Ann  23 Apr 1934Hopkins Co, Kentucky I23789
20 Oglesby, Oliver  30 Oct 1900Hopkins Co, Kentucky I51417
21 Oglesby, Nancy H.  30 Oct 1912Hopkins Co, Kentucky I50707
22 Oglesby, Minerva  2 Sep 1986Hopkins Co, Kentucky I51424
23 Oglesby, Mary Lou  1919Hopkins Co, Kentucky I51412
24 Oglesby, Mary America (or Angeline)  13 Jul 1961Hopkins Co, Kentucky I51427
25 Oglesby, Lunetta Frances (Samentha)  20 Oct 1853Hopkins Co, Kentucky I50697
26 Oglesby, Loyd  13 Jul 1910Hopkins Co, Kentucky I51418
27 Oglesby, Leland W. "Lee"  23 May 1936Hopkins Co, Kentucky I51414
28 Oglesby, John Robert  25 Apr 1943Hopkins Co, Kentucky I51425
29 Oglesby, John Delbert  22 Jan 1977Hopkins Co, Kentucky I52790
30 Oglesby, Henry Harrison  13 Apr 1913Hopkins Co, Kentucky I50699
31 Oglesby, Harvey A. "Harve"  1 Feb 1966Hopkins Co, Kentucky I51429
32 Oglesby, Eva  27 Apr 1965Hopkins Co, Kentucky I60875
33 Oglesby, Estella Katherine "Stella"  26 Jun 1956Hopkins Co, Kentucky I52793
34 Oglesby, Dillard Cleveland "Cleve"  19 Mar 1944Hopkins Co, Kentucky I52791
35 Oglesby, Cordelia M. "Cordie"  23 Oct 1918Hopkins Co, Kentucky I23795
36 Oglesby, Audie Campbell "Aud" Sr.  29 Oct 1963Hopkins Co, Kentucky I52792
37 Nance, Harriet Louise  28 Apr 1964Hopkins Co, Kentucky I51082
38 Moreland, Lieuvenia Caroline  20 Oct 1936Hopkins Co, Kentucky I69590
39 Melton, Mary Dixie  20 Jul 1952Hopkins Co, Kentucky I51932
40 Knight, Sarah Elvira  27 Nov 1928Hopkins Co, Kentucky I51497
41 Knight, Rozzie C.  3 Feb 1870Hopkins Co, Kentucky I51415
42 Knight, Mary Ann "Polly"^  12 Aug 1877Hopkins Co, Kentucky I50694
43 Knight, Daniel Harvey  26 Oct 1927Hopkins Co, Kentucky I51496
44 Johnson, Mary Ann  27 Jan 1907Hopkins Co, Kentucky I52111
45 Johnson, Elizabeth  23 Mar 1847Hopkins Co, Kentucky I52109
46 Ingelhart, George Matthew  28 Aug 1958Hopkins Co, Kentucky I80758
47 Hughes, Lillie D.  1 Dec 1972Hopkins Co, Kentucky I72407
48 Hobbs, Charlotte Lynn  Bef 1847Hopkins Co, Kentucky I52776
49 Groves, Martha Ann  1 Feb 1916Hopkins Co, Kentucky I66556
50 Grace, Joseph Devany  29 Dec 1923Hopkins Co, Kentucky I51413
51 Goad, Margaret A. "Peggy"  18 Feb 1888Hopkins Co, Kentucky I101739
52 Garrett, James W.  Bef 1880Hopkins Co, Kentucky I23803
53 Ford, Joseph Homer  22 Nov 1984Hopkins Co, Kentucky I72074
54 Finley, Howard  5 Sep 1840Hopkins Co, Kentucky I107780
55 Earle, Mary  14 Sep 1834Hopkins Co, Kentucky I72203
56 Dillender, Charles  31 Aug 1852Hopkins Co, Kentucky I51405
57 Curneal, Narcissus F.  Between 1850 and 1852Hopkins Co, Kentucky I72712
58 Cunningham, Mary  1864Hopkins Co, Kentucky I63851
59 Coker, Warren P.  1860Hopkins Co, Kentucky I63850
60 Coats, Louise Jane  16 Dec 1883Hopkins Co, Kentucky I19413
61 Cates, Beulah M.  4 Apr 1977Hopkins Co, Kentucky I52795
62 Bounds, Eleanor  1811Hopkins Co, Kentucky I72701
63 Ashby, Lucy Jeanette  Dec 1869Hopkins Co, Kentucky I72709
64 Allen, John Crittendon  29 Apr 1853Hopkins Co, Kentucky I101738
65 Allen, Dorothy G.  Mar 1860Hopkins Co, Kentucky I50702
66 Akin, Lucretia T.  14 Nov 1898Hopkins Co, Kentucky I51409

Census

Matches 1 to 6 of 6

   Last Name, Given Name(s)    Census    Person ID 
1 Oglesby, William Mills^  1850Hopkins Co, Kentucky I50695
2 Oglesby, Thomas R.  1860Hopkins Co, Kentucky I50705
3 Oglesby, Thomas R.  1850Hopkins Co, Kentucky I50705
4 Oglesby, Thomas Jacob^  1860Hopkins Co, Kentucky I50693
5 Oglesby, Thomas Jacob^  1850Hopkins Co, Kentucky I50693
6 Oglesby, James J. (or W.)  1860Hopkins Co, Kentucky I50698

Marriage

Matches 1 to 38 of 38

   Family    Marriage    Family ID 
1 Teague / Oglesby  31 Mar 1898Hopkins Co, Kentucky F14404
2 Stone / Hall  31 Mar 1892Hopkins Co, Kentucky F21440
3 Stewart / Curtis  22 Jan 1835Hopkins Co, Kentucky F26331
4 Stanley / Oglesby  Abt 1922Hopkins Co, Kentucky F19929
5 Sparks / Newton  13 Jun 1842Hopkins Co, Kentucky F17057
6 Smith / Oglesby  Bef 1918Hopkins Co, Kentucky F14405
7 Shelton / Chandler  Feb 1856Hopkins Co, Kentucky F16776
8 Randolph / Oates  22 Jun 1832Hopkins Co, Kentucky F21545
9 Randolph / Moore  24 Apr 1871Hopkins Co, Kentucky F23491
10 Randolph / Groves  1890Hopkins Co, Kentucky F21546
11 Randolph / Dillingham  13 Jan 1862Hopkins Co, Kentucky F23390
12 Oglesby / Randolph  19 Sep 1860Hopkins Co, Kentucky F16820
13 Oglesby / Meredith  1823Hopkins Co, Kentucky F21513
14 Oglesby / Knight  29 Mar 1894Hopkins Co, Kentucky F16892
15 Oglesby / Barnett  Abt 1896Hopkins Co, Kentucky F16895
16 Oglesby / Allen  Abt 1842Hopkins Co, Kentucky F16697
17 Oglesby / Akin  23 Nov 1859Hopkins Co, Kentucky F16889
18 Oates / Earle  7 Apr 1807Hopkins Co, Kentucky F23388
19 Melton / Marks  8 Jan 1852Hopkins Co, Kentucky F17177
20 Knight / Hankins  4 Apr 1816Hopkins Co, Kentucky F16924
21 Jenkins / Sigler  29 Jul 1833Hopkins Co, Kentucky F20062
22 Holeman / Sigler  12 Aug 1824Hopkins Co, Kentucky F20063
23 Holeman / Baker  29 Feb 1832Hopkins Co, Kentucky F20042
24 Henderson / Dukes  16 Nov 1875Hopkins Co, Kentucky F17232
25 Hamilton / Buntin  21 Jan 1846Hopkins Co, Kentucky F13052
26 Grace / Hite  21 Mar 1857Hopkins Co, Kentucky F16926
27 Garrett / Oglesby  Abt 1878Hopkins Co, Kentucky F14408
28 Fraser (Frazier) / Maloney  Abt 1848Hopkins Co, Kentucky F17283
29 Fox / Ray  11 Dec 1962Hopkins Co, Kentucky F23420
30 Fox / Fox  17 Dec 1862Hopkins Co, Kentucky F23419
31 Dunlap / Oglesby  25 Dec 1895Hopkins Co, Kentucky F27965
32 Dillingham / Jones  24 Jul 1817Hopkins Co, Kentucky F18438
33 Chandler / Curneal  12 Oct 1837Hopkins Co, Kentucky F23546
34 Chandler / Booth  24 Dec 1890Hopkins Co, Kentucky F23549
35 Chandler / Ashby  25 Nov 1865Hopkins Co, Kentucky F23545
36 Allen / Oglesby  11 Mar 1861Hopkins Co, Kentucky F16893
37 Allen / Oglesby  11 Mar 1849Hopkins Co, Kentucky F16888
38 Allen / Moore  10 Apr 1837Hopkins Co, Kentucky F34300