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

Death

Matches 1 to 66 of 66

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

Census

Matches 1 to 6 of 6

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

Marriage

Matches 1 to 38 of 38

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