our stories and family tree
genealogy of our family
First Name:  Last Name: 
[Advanced Search]  [Surnames]

Caldwell County, Kentucky



 


Birth

Matches 1 to 50 of 79

1 2 Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Boyd, Carrell Patrick  23 Sept 1935Caldwell County, Kentucky I139558
2 Boyd, Doris Nell  24 Feb 1933Caldwell County, Kentucky I139559
3 Boyd, Garnett Jewel  5 Dec 1931Caldwell County, Kentucky I9800
4 Boyd, Harold Owen  30 Jun 1939Caldwell County, Kentucky I139562
5 Boyd, Mary Odell  30 Oct 1923Caldwell County, Kentucky I139056
6 Boyd, Morrell Hayden  9 Dec 1925Caldwell County, Kentucky I139561
7 Boyd, Richard  8 Aug 1889Caldwell County, Kentucky I139554
8 Boyd, Richard Cash  20 May 1930Caldwell County, Kentucky I139557
9 Boyd, Robert Johnny  1 Nov 1920Caldwell County, Kentucky I139556
10 Boyd, Thomas W.  29 Feb 1850Caldwell County, Kentucky I982
11 Boyd, Thomas W.  00 Feb 1840Caldwell County, Kentucky I980
12 Carter, Benjamin T.  15 Dec 1858Caldwell County, Kentucky I9325
13 Carter, Clara M.  5 Dec 1851Caldwell County, Kentucky I9324
14 Carter, Martha J.  Abt 1845Caldwell County, Kentucky I9322
15 Carter, Mary L.  Jul 1850Caldwell County, Kentucky I983
16 Carter, W. W.  Abt 1841Caldwell County, Kentucky I9326
17 Carter, William H.  Nov 1833Caldwell County, Kentucky I9320
18 Childress, Carlyn Chevis  28 Nove 1912Caldwell County, Kentucky I9802
19 Cooksey, Mary Catherine  Circa 1813Caldwell County, Kentucky I3789
20 Creekmur, Louis Littleton  3 Oct 1843Caldwell County, Kentucky I9631
21 Creekmur, Timothy  22 Feb 1821Caldwell County, Kentucky I9609
22 Creekmur, Willis Green  Jan 1846Caldwell County, Kentucky I9606
23 Creekmur/Dunbar, Georgia Mae  Oct 1885Caldwell County, Kentucky I9333
24 Creekmur/Dunbar, Louella  Oct 1871Caldwell County, Kentucky I9608
25 Creekmur/Dunbar, Mary  31 Oct 1841Caldwell County, Kentucky I9632
26 Creekmur/Dunbar, Mary Pernecia  31 Oct 1841Caldwell County, Kentucky I9633
27 Crow, Rebecca  Abt 1814Caldwell County, Kentucky I139098
28 Cummins, Mary Elizabeth  17 Nov 1837Caldwell County, Kentucky I139087
29 Darnell, Auty Jane Lamb  12 Mar 1826Caldwell County, Kentucky I5076
30 Dearing, Mary Belle  00 Feb 1881Caldwell County, Kentucky I985
31 Eison, Mary Isabelle  11 Jan 1852Caldwell County, Kentucky I4093
32 Garnett, Paulette  22 Feb 1943Caldwell County, Kentucky I9219
33 Glass, Ellen Miranda Lamb  25 Nov 1836Caldwell County, Kentucky I5080
34 Haile, Ella Elizabeth  Abt 1887Caldwell County, Kentucky I37746
35 Hall, Delaney Washington  24 Sep 1801Caldwell County, Kentucky I1013
36 Hopper, George Washington  12 Feb 1903Caldwell County, Kentucky I139051
37 Hopper, James H.  9 Jan 1841Caldwell County, Kentucky I139101
38 Hopper, Linn B.  08 Sep 1853Caldwell County, Kentucky I139118
39 Hopper, Mary A.  30 Mar 1859Caldwell County, Kentucky I139119
40 Hopper, Minerva E.  Abt 1846Caldwell County, Kentucky I139102
41 Hopper, Minerva E.  18 May 1846Caldwell County, Kentucky I109645
42 Hopper, Sarah F.  Abt 1837Caldwell County, Kentucky I139100
43 Hopper, Steve Allen  31 Mar 1954Caldwell County, Kentucky I139060
44 Hopper, Virgil Ann Dunbar  19 Jun 1903Caldwell County, Kentucky I139845
45 Hopper, William T.  12 Nov 1832Caldwell County, Kentucky I139099
46 Jenkins/Creekmur, Fredonia  19 Feb 1847Caldwell County, Kentucky I9607
47 Kilgore/Jenkins, Polly Ann  10 Mar 1822Caldwell County, Kentucky I9612
48 Lamb, Allen P.  13 Mar 1821Caldwell County, Kentucky I5065
49 Lamb, Allen P.  13 Mar 1821Caldwell County, Kentucky I5073
50 Lamb, Andrew Jackson  2 Jun 1817Caldwell County, Kentucky I5063

1 2 Next»



Death

Matches 1 to 50 of 67

1 2 Next»

   Last Name, Given Name(s)    Death    Person ID 
1 Armstrong, Susannah  26 Oct 1858Caldwell County, Kentucky I1011
2 Boyd, Carrell Patrick  17 Feb 2003Caldwell County, Kentucky I139558
3 Boyd, Doris Nell  19 Sep 2013Caldwell County, Kentucky I139559
4 Boyd, Garnett Jewel  4 Aug 1988Caldwell County, Kentucky I9800
5 Boyd, Harold Owen  9 May 1995Caldwell County, Kentucky I139562
6 Boyd, Richard  5 Feb 1959Caldwell County, Kentucky I139554
7 Boyd, Richard Cash  26 Apr 1940Caldwell County, Kentucky I139557
8 Boyd, Thomas W.  16 May 1916Caldwell County, Kentucky I982
9 Carter, Benjamin T.  28 Feb 1955Caldwell County, Kentucky I9325
10 Carter, Mary L.  1910Caldwell County, Kentucky I983
11 Carter, William Squire  5 Jul 1902Caldwell County, Kentucky I3786
12 Clayton, Mary  13 Jun 1864Caldwell County, Kentucky I4338
13 Creekmur, John  11 May 1857Caldwell County, Kentucky I9620
14 Creekmur, Timothy  26 Aug 1901Caldwell County, Kentucky I9609
15 Creekmur, Willis Green  3 Jan 1932Caldwell County, Kentucky I9606
16 Creekmur/Dunbar, Georgia Mae  12 Dec 1926Caldwell County, Kentucky I9333
17 Creekmur/Dunbar, Louella  1901Caldwell County, Kentucky I9608
18 Darnell, Auty Jane Lamb  9 Mar 1883Caldwell County, Kentucky I5076
19 Davis, Mary  23 Jul 1896Caldwell County, Kentucky I3787
20 Dearing, Mary Belle  22 Aug 1957Caldwell County, Kentucky I985
21 Dunbar, John Issac  6 Jan 1878Caldwell County, Kentucky I9604
22 Dunbar, William Wesley  2 Apr 1939Caldwell County, Kentucky I9332
23 Faughn, Mary S.  19 Jul 1946Caldwell County, Kentucky I37742
24 Glass, Ellen Miranda Lamb  15 Dec 1871Caldwell County, Kentucky I5080
25 Glass, Sarah "Sallie"  00 000 1900Caldwell County, Kentucky I4136
26 Gray, Ausline  25 Dec 1905Caldwell County, Kentucky I987
27 Gray, Bartlett  25 Jan 1936Caldwell County, Kentucky I139094
28 Hopper, Henrietta  13 Mar 1920Caldwell County, Kentucky I139115
29 Hopper, Herman Edward  11 Sept 1984Caldwell County, Kentucky I139055
30 Hopper, John  Abt 1823Caldwell County, Kentucky I139104
31 Hopper, John Alexander  00 000 0000Caldwell County, Kentucky I4134
32 Hopper, Leander Porter  1965Caldwell County, Kentucky I9438
33 Hopper, Linn B.  03 May 1914Caldwell County, Kentucky I139118
34 Hopper, Minerva E.  05 Sep 1915Caldwell County, Kentucky I109645
35 Hopper, Minerva E.  5 Sep 1915Caldwell County, Kentucky I139102
36 Hopper, Rebecca Jane  13 Feb 1952Caldwell County, Kentucky I139089
37 Hopper, Sarah F.  12 Mar 1925Caldwell County, Kentucky I139088
38 Hopper, William C.  15 Dec 1892Caldwell County, Kentucky I139110
39 Hopper, William Calhoun  14 Jul 1899Caldwell County, Kentucky I9330
40 Hopper, William Calhoun  14 Jul 1899Caldwell County, Kentucky I109640
41 Jackson/Dunbar, Marina  8 Jan 1909Caldwell County, Kentucky I9605
42 Jenkins/Creekmur, Fredonia  15 Nov 1913Caldwell County, Kentucky I9607
43 Lamb, Allen P.  00 000 1884Caldwell County, Kentucky I5065
44 Lamb, Allen P.  00 000 1884Caldwell County, Kentucky I5073
45 Lamb, Andrew Jackson  3 Aug 1893Caldwell County, Kentucky I5063
46 Lamb, Elizabeth P.  15 Dec 1892Caldwell County, Kentucky I139111
47 Lamb, Elizabeth P.  15 Jun 1894Caldwell County, Kentucky I5009
48 Lamb, Elizabeth P.  15 Jun 1894Caldwell County, Kentucky I5072
49 Lamb, John  4 Apr 1865Caldwell County, Kentucky I5029
50 Lamb, Longshore  00 000 1826Caldwell County, Kentucky I4340

1 2 Next»



Census

Matches 1 to 4 of 4

   Last Name, Given Name(s)    Census    Person ID 
1 Hopper, James "Jimmie"  03 Oct 1850Caldwell County, Kentucky  I109631
2 Hopper, James C.  03 Oct 1850Caldwell County, Kentucky I37730
3 Stills, Lawson  02 Oct 1850Caldwell County, Kentucky I0286
4 Stills, Mary Mildred  02 Oct 1850Caldwell County, Kentucky I0170

Marriage

Matches 1 to 12 of 12

   Family    Marriage    Family ID 
1 Gray / Howard  18 Jan 1848Caldwell County, Kentucky F2303
2 Harper / Oliver  23 Apr 1919Caldwell County, Kentucky F2962
3 Hopper / Gresham  05 Jul 1855Caldwell County, Kentucky F34657
4 Hopper / Hopper  Abt 1861Caldwell County, Kentucky F25650
5 Hopper / Hopper  10 Jan 1927Caldwell County, Kentucky F34918
6 Hopper / Johnson  14 Mar 1841Caldwell County, Kentucky F25646
7 Johnson / Hall  06 Jan 1821Caldwell County, Kentucky F25647
8 Oliver / Hall  20 Jan 1845Caldwell County, Kentucky F2942
9 Oliver / Pugh  14 May 1911Caldwell County, Kentucky F2955
10 Stills / Gray  09 Jan 1845Caldwell County, Kentucky F0109
11 Stills / Ridley  01 May 1902Caldwell County, Kentucky F25944
12 Thomas/Boyd / Eison  25 Mar 1871Caldwell County, Kentucky F3056