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 freeElizabeth McIntosh 1879–1953 – Genealogical Records
Birth Date: abt 1879
Birth Location: Kentucky
Death Date: 22 APR 1953
Death Location: Hazard, Perry County, Kentucky, United States of America
Father: Ira McIntosh
Mother: Nancy Russell
Spouse(s): Archibald Sr
Children(s): Daniel Hogston, Allice Hogston, Mintie Davis, Ruth Absher, Bethel Little, Richard Hogston, Addie Hogston, Martha Hogston, French Hogston, Molly Hogston, Willie Hogston
Elizabeth McIntosh was born in 1879 in Kentucky, the child of Ira Mcintosh And Nancy Ann Russell. Elizabeth McIntosh married Archibald Hogston Sr, and had children including Addie Hogston, Allice Hogston, Bethel Marie Little, Daniel Hogston, French Hogston, Martha Hogston, Mintie Davis, Molly Hogston, Richard Hogston, Ruth Hogston Fugate Absher, Willie May Hogston. Elizabeth McIntosh passed away in 1953 in Hazard, Perry County, Kentucky, United States of America.
Find more search results for Elizabeth McIntoshReliability 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
- Elizabeth McIntosh was born in 1879 in Kentucky, the child of Ira Mcintosh And Nancy Ann Russell.
- Elizabeth McIntosh married Archibald Hogston Sr, and had children including Addie Hogston, Allice Hogston, Bethel Marie Little, Daniel Hogston, French Hogston, Martha Hogston, Mintie Davis, Molly Hogston, Richard Hogston, Ruth Hogston Fugate Absher, Willie May Hogston.
- Elizabeth McIntosh passed away in 1953 in Hazard, Perry County, Kentucky, United States of America.
Immediate Family
Parents
Spouses(s)
Children(s)
Elizabeth McIntosh's Ancestors
Elizabeth McIntosh's Descendants
-
1. Daniel Hogston 1900–1950 m. Nannie Hogston 1901–1952
-
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
-
-
2. Allice Hogston 1904–1920
-
3. Mintie Davis 1899–1967 m. Kernie Wilson 1890–1947
-
1. Alma (Wilson) Smith 1924–2003
-
2. Rhoda Wilson 1935–2014
-
3. Mallie Wilson 1917–1920
-
4. Willie Wilson 1921–1921
-
5. Katherine Banks 1929–2012
-
6. Alma (Wilson) Smith 1924–2003
-
7. Lucy (Wilson Davis) Robertson 1915–1984
-
8. Frank (Lee) Wilson 1919–1984
-
9. Elizabeth (L Wilson) Smith 1931–2008
-
10. David Wilson 1936–2009
-
11. Silas Wilson 1942–1942
-
-
4. Ruth (Hogston Fugate) Absher 1924–2011 m. Chester (Arthur) Fugate 1920–1959
-
5. Bethel (Marie) Little 1920–2001 m. Johnnie (Barrett) Little 1918–1994
-
1. Jennifer (Ruth) Vause 1949–2016 m. Bill Elrod 1949–2013
-
-
6. Richard Hogston 1910–1937
-
7. Addie Hogston 1907–1972 m. William Hendrickson 1900–1973 m. Joe Begley 1903–1961
-
1. Otha Hendrickson 1935–2003
-
2. Alfred (Begley) (Hendrickson) 1926–1982
-
-
8. Martha Hogston 1914–1982 m. Lawrence Cornett –1928
-
9. French Hogston 1918–1989
-
10. Molly Hogston 1916–1916
-
11. Willie (May) Hogston 1902–1983 m. Darey Thompson 1899–1964
-
1. Vergil Thompson 1926–
-
2. Alice Thompson 1936–2013
-
3. Henry (Ray) Thompson 1937–1989
-
4. French Thompson 1944–1944
-
5. Florence (Thompson) (Twin) 1944–1944
-
Elizabeth McIntosh's Timeline
14 Records
Sources
Event Type: Birth
Event Date: 23 March 1879
Event Place: Rousseau, Breathitt Co. Ky.
Genealogy Event 2
Event Type: Birth
Event Date: 23 Mar 1879
Event Place: Breathitt County, 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: 14A; Enumeration District: 97-23
[3] Kentucky Death Index
[4] 1920 United States Federal Census, Year: 1920; Census Place: Elliotsville, Breathitt, Kentucky; Roll: T625_559; Page: 4B; Enumeration District: 56; Image: 1148
[5] 1930 United States Federal Census, Year: 1930; Census Place: Hazard, Perry, Kentucky; Roll: 774; Page: 5A; Enumeration District: 0020; Image: 1084.0; FHL microfilm: 2340509
[6] 1880 United States Federal Census, Year: 1880; Census Place: Troublesome, Breathitt, Kentucky; Roll: 405; Family History Film: 1254405; Page: 641C; Enumeration District: 016; Image: 0084
[7] 1900 United States Federal Census, Year: 1900; Census Place: Elliotsville, Breathitt, Kentucky; Roll: 510; Page: 1B; Enumeration District: 0008; FHL microfilm: 1240510
[8] 1910 United States Federal Census, Year: 1910; Census Place: Elliottville, Breathitt, Kentucky; Roll: T624_466; Page: 1B; Enumeration District: 0015; FHL microfilm: 1374479
Genealogy Event 3
Event Type: Birth
Event Date: abt 1879
Event Place: Kentucky
Genealogy Event 4
Event Type: Residence
Event Date: 1880
Event Place: Troublesome, Breathitt, Kentucky, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Troublesome, Breathitt, Kentucky; Roll: 405; Family History Film: 1254405; Page: 641C; Enumeration District: 016; Image: 0084
Genealogy Event 5
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 6
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: 1B; Enumeration District: 0015; FHL microfilm: 1374479
Genealogy Event 7
Event Type: Residence
Event Date: 1920
Event Place: Elliotsville, Breathitt, Kentucky, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Elliotsville, Breathitt, Kentucky; Roll: T625_559; Page: 4B; Enumeration District: 56; Image: 1148
Genealogy Event 8
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: 5A; Enumeration District: 0020; Image: 1084.0; FHL microfilm: 2340509
Genealogy Event 9
Event Type: Residence
Event Date: 1935
Event Place: Sp, Perry, Kentucky
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Perry, Kentucky; Roll: T627_1349; Page: 14A; Enumeration District: 97-23
Genealogy Event 10
Event Type: Residence
Event Date: 1940
Event Place: Mag D 4-Hazard, Perry, Kentucky, USA
Genealogy Event 11
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: 14A; Enumeration District: 97-23
Genealogy Event 12
Event Type: Residence
Event Place: Perry
Record Source: Kentucky Death Index
Genealogy Event 13
Event Type: Death
Event Date: 22 April 1953
Event Place: Hazard, Perry Co. Ky.
Genealogy Event 14
Event Type: Death
Event Date: 22 Apr 1953
Event Place: Perry, Kentucky, USA
Genealogy Event 15
Event Type: Death
Event Date: 22 APR 1953
Event Place: Perry, Kentucky, United States
Record Source:
[1] Kentucky, U.S., Death Records, 1852-1965
[2] Kentucky Death Index
Genealogy Event 16
Event Type: Burial
Event Place: Hazard, Perry County, Kentucky, USA
Record Source:
[1] U.S., Find a Grave® Index, 1600s-Current
[2] Web: Kentucky, Find A Grave Index, 1776-2012
Genealogy Event 17
Event Type: Burial
Event Place: Hazard, Perry County, Kentucky, United States of America