Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free
Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up freeDaniel Hogston 1900–1950 – Genealogical Records
Birth Date: 16 Feb 1900
Birth Location: Breathitt County, Kentucky, USA
Death Date: 06 Aug 1950
Death Location: Hazard, Perry County, Kentucky, USA
Father: Archibald Sr
Mother: Elizabeth McIntosh
Spouse(s): Nannie Hogston
Children(s): Joseph Hogston, Freda Hogston, Magdalene Hogston, Cleta Hogston, Arch Hogston, Alma Hogston, Daniel Hogston
The story of Daniel Hogston began in 1900 in Breathitt County, Kentucky, USA. In 1900, Daniel Hogston resided in Elliotsville, Breathitt, Kentucky, USA. Daniel Hogston married Nannie Hogston, and had children including Alma Louise Hogston, Arch Hogston, Cleta Elizabeth Hogston, Daniel Hogston, Freda Mae Hogston, Joseph Hogston, Louise Hogston, Magdalene Hogston. Daniel Hogston passed away in 1950 in Hazard, Perry County, Kentucky, USA.
Find more search results for Daniel HogstonReliability Score
This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.
- A 3 criteria (Strong)
- B 2 criteria (Medium)
- C 1 criteria (Basic)
- N/A 0 criteria (Insufficient)
This tree's reliability score:
- Record available
- Descendant's record available
- Star tree owner
Biography
- The story of Daniel Hogston began in 1900 in Breathitt County, Kentucky, USA.
- In 1900, Daniel Hogston resided in Elliotsville, Breathitt, Kentucky, USA.
- Daniel Hogston married Nannie Hogston, and had children including Alma Louise Hogston, Arch Hogston, Cleta Elizabeth Hogston, Daniel Hogston, Freda Mae Hogston, Joseph Hogston, Louise Hogston, Magdalene Hogston.
- Daniel Hogston passed away in 1950 in Hazard, Perry County, Kentucky, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Daniel Hogston's Ancestors
Daniel Hogston's Descendants
-
1. Joseph Hogston 1921–1922
-
2. Freda (Mae) Hogston 1937–1984
-
3. Magdalene Hogston 1922–1997 m. Lester Thompson 1905–1971
-
1. Ogelee Thompson 1924–
-
-
4. Cleta (Elizabeth) Hogston 1924–1996
-
5. Arch Hogston 1926–2002 m. Ruthaline (Collins) (Gambell) 1932–2009
-
1. George (Lee) Hogston 1951–1980
-
-
6. Alma (Louise) Hogston 1928–1984
-
7. Daniel Hogston 1943–1943
Daniel Hogston's Timeline
10 Records
Sources
Event Type: Birth
Event Date: 16 February 1900
Event Place: Kentucky
Record Source:
[1] Kentucky, U.S., Death Records, 1852-1965
[2] 1940 United States Federal Census, Year: 1940; Census Place: Perry, Kentucky; Roll: T627_1349; Page: 6B; Enumeration District: 97-22
[3] Kentucky Death Index
[4] 1920 United States Federal Census, Year: 1920; Census Place: Hazard City, Perry, Kentucky; Roll: T625_595; Page: 42B; Enumeration District: 100; Image: 974
[5] 1930 United States Federal Census, Year: 1930; Census Place: Hazard, Perry, Kentucky; Roll: 774; Page: 5B; Enumeration District: 0020; Image: 1085.0; FHL microfilm: 2340509
[6] 1900 United States Federal Census, Year: 1900; Census Place: Elliotsville, Breathitt, Kentucky; Roll: 510; Page: 1B; Enumeration District: 0008; FHL microfilm: 1240510
[7] 1910 United States Federal Census, Year: 1910; Census Place: Elliottville, Breathitt, Kentucky; Roll: T624_466; Page: 2A; Enumeration District: 0015; FHL microfilm: 1374479
[8] U.S., Find a Grave® Index, 1600s-Current
Genealogy Event 2
Event Type: Birth
Event Date: 16 Feb 1900
Event Place: Breathitt County, Kentucky, USA
Genealogy Event 3
Event Type: Residence
Event Date: 1900
Event Place: Elliotsville, Breathitt, Kentucky, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Elliotsville, Breathitt, Kentucky; Roll: 510; Page: 1B; Enumeration District: 0008; FHL microfilm: 1240510
Genealogy Event 4
Event Type: Residence
Event Date: 1910
Event Place: Elliottville, Breathitt, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Elliottville, Breathitt, Kentucky; Roll: T624_466; Page: 2A; Enumeration District: 0015; FHL microfilm: 1374479
Genealogy Event 5
Event Type: Residence
Event Date: 1920
Event Place: Hazard City, Perry, Kentucky, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Hazard City, Perry, Kentucky; Roll: T625_595; Page: 42B; Enumeration District: 100; Image: 974
Genealogy Event 6
Event Type: Residence
Event Date: 1930
Event Place: Hazard, Perry, Kentucky, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Hazard, Perry, Kentucky; Roll: 774; Page: 5B; Enumeration District: 0020; Image: 1085.0; FHL microfilm: 2340509
Genealogy Event 7
Event Type: Residence
Event Date: 1935
Event Place: Sh, Perry, Kentucky
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Perry, Kentucky; Roll: T627_1349; Page: 6B; Enumeration District: 97-22
Genealogy Event 8
Event Type: Residence
Event Date: 1 Apr 1940
Event Place: Perry, Kentucky, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Perry, Kentucky; Roll: T627_1349; Page: 6B; Enumeration District: 97-22
Genealogy Event 9
Event Type: Residence
Event Place: Perry
Record Source: Kentucky Death Index
Genealogy Event 10
Event Type: Death
Event Date: 6 Aug 1950
Event Place: Perry, Kentucky, USA
Record Source:
[1] Kentucky, U.S., Death Records, 1852-1965
[2] Kentucky Death Index
Genealogy Event 11
Event Type: Death
Event Date: 06 Aug 1950
Event Place: Perry, Kentucky, USA
Genealogy Event 12
Event Type: Burial
Event Place: Hazard, Perry County, Kentucky, USA
Record Source: U.S., Find a Grave® Index, 1600s-Current