Oldham County

Marriages J - Z

Kentucky Statewide Divorces A-Z

  All marriages listed were either performed in Oldham County or had at least one party of the marriage born in the county. They are alphabetized by the Groom's last name. Feel free to submit your family's marriages at anytime. Meanwhile, new additions will appear regularly, so please check back often.

Groom Bride Date

J

Johnson, Charles Lewis Putt, Minnie 03 Jul 1900

K

Kelly, James H. Ball, Mary E. 17 Apr 1892
Kendall, J. R. Tingle, Josephine 22 Dec 1892
Kirkpatrick, Moses Pierce, Aphelia 26 Jan 1869

L

Leet, Edward T. Fellows, Bessie Elizabeth 27 Feb 1923
Leet, James William Clausen, Minnie 20 Oct 1903
Leet, Jeptha Seign Jett, Frances Pinnell 16 Jan 1838
Leet, John Carter, Flora Marie 10 Aug 1938
Leet, Rufus Taylor Moore, Sara Etta 04 Jul 1874
Leet, Wallace Lowry, Fannie Belle 15 Jan 1937

M

Massie, Ed Bottorff, Amelia 21 Feb 1901
Mount, J.C. Head, Harriet 31 Dec 1836
Mount, John C. Ellis, Julia Ann (Head) 05 Mar 1839
Mueller, William Clausen, Anna Katherine "Dora" 13 Jul 1892
N
Nay, William Head, Frances 24 Jan 1841

P

Parks, James William Parks, Georgia 09 May 1900
Parks, S. W. Meginaty, Micajah 06 Feb 1890
Parks, T. W. Doyle, Mary R. (Fleming Co) 09 Apr 1901
Pearce, Frank (Shelby Co) Leet, Addie A. 25 Feb 1903
Perry, F. H. (Red Oak, OH) Maddox, M. R. 07 Mar 1900
Pinkston, W. D. Kerlin, Jennie L. 22 Feb 1900
Pinney, W. Lee (Cleveland, OH) Berry, Nannie H. 14 Jan 1903
Pollard, Wilbur M. (Cincinnati,OH) Pohlman, Catherine B. (Louisville, KY) 04 Jun 1903
Poulter, Ed (Middletown, KY) Turner, Cara 27 Aug 1903
Powell, A. A. (New York) Kerlin, Charlotte M. 03 Jan 1902
Powell, J. F. Gaines, Leonna C. 19 Dec 1898
Price, Henry Edds, Jessie 26 Aug 1902
Priest, F. M. O'Bannon, Bettie 16 Jan 1901
Proctor, Richard Tharp, Leah 24 Dec 1903

S

Salyers, Ollie Adams, Shelby E. 21 Dec 1904
Samuel, J. J. (Gallatin Co) Pendleton, Mollie M. (Henry Co) 09 Apr 1901
Sanders, James Kinney Tingle, Charlotta 19 Sep 1895
Shrader, Virgil Edwards, Alberta Marie 23 Dec 1941
Smith, Leon Clausen, Emma “Sis” 27 Jan. 1925
Stivers, L. R. Winburn, Allie 05 Nov 1910
Sudette, John Postlewaite, Kate 03 Jul 1865
T
Taylor, Parker D. Pryor, Mamie R. 12 Feb 1890
Turner, Owen Adams, Mary 07 Apr 1900

W

Wells, Samuel Head, Nancy 06 Oct 1825
Williams, John H. (Shelby Co) Pullen, Adelia 12 Jan 1865
Williams, P. G. Pemberton, Mildred 08 Nov 1860
Winburn, James L. Ryan, Stella 03 May 1908
Wittmer, Gottlieb Pfister, Lena (Laurel Co) 12 Mar 1900
Wood, James B. Bullock, Nancy 31 Jul 1833
Wood, John H. Neal, Maria 28 Aug 1842
Wood, John Kinder, Mahala 16 Jan 1826
Wood, John R. Pennington, Rosa 20 Jun 1898
Wood, Timothy Blevins, Linah 22 Jun 1832
Woodard, G. W. Cassady, M. E. 01 Oct 1845
Woodburn, James Duncan, Eliza 29 Jun 1844
Woodon, David Zaring, Lucy 16 Nov 1840
Woodon, Joshua Yager, Penelope 02 Nov 1844
Woodon, Nathan Dejennett, Susan 07 Dec 1839
Woods, John H. Neal, Maria 24 Aug 1849
Woodside, William B. Thompson, Maria 05 Feb 1849
Woodside, William C. Thompson, Marian A. 08 Feb 1849
Woodsmall, James Mount, Sarah 25 Dec 1830
Woolfolk, Zack T. Taylor, Cordelia 05 Feb 1827
Woolfolk, Richard N. Mars, Winifred 08 Dec 1830
Woolfolk, Francis Snead, Ann 26 Oct 1827
Woodward, Joseph Bush, Amelia 01 Nov 1828
Woodward, Samuel Overstreet, Virginia 25 Jan 1831
Workman, John C. Varble, Lucinda 10 Jun 1834
Worsham, Henry Foxworthy, May 20 Jul 1840
Worthington, James Law, Ironia 11 Jul 1831
Wright, George Lane, Jemima 06 Mar 1832
Wright, James Burton, Francis 05 Jun 1839
Wright, Joseph Galey, Elizabeth 15 Jun 1837
Wright, Wesley J. Bell, Hannah 04 Aug 1832
Wright, William G. Ryan, Eliva J. 13 Mar 1830
Wright, Wilson L. Bain, Dorothy 18 Nov 1828
Y
Yager, Elisha G. Connyors, Sarah 11 Feb 1850
Yager, Presley N. Harding, Mary Jane 20 Nov 1843
Yager, Smith G. Potts, Nancy 26 Aug 1839
Yager, Elijah Redd, Elizabeth 20 May 1830
Yager, Eli Clore, Sarah 03 Aug 1829
Yager, Silas Clore, Louisa 09 Jan 1826
Yager, Jacob Staton, Margaret 23 Dec 1826
Yager, William U. Hinkle, Sarah Ann 20 Feb 1838
Yager, Abraham C. Hardin, Elizabeth 04 May 1840
Yager, Pascal Hill, Elizabeth 18 Dec 1837
Yager, Em. I. Jones, Mrs. Margaret 02 Aug 1844
Yates, Claybourne McMahan, Elizabeth 01 Jul 1836
Young, James Blakemore, Francis 21 Sep 1838
Young, Isaac Gibbs, Lucy 03 Feb 1841
Young, Lewis M. Bennett, Mary Ann 19 Jul 1839
Young, Jacob Bryant, Catherine 13 Sep 1830
Z
Zaring, Abraham Shake, Catherine 04 Nov 1834
Zaring, Gibson Wigal, Eliza 21 Nov 1829
Zaring, John B. Pilcher, Jane 26 Jun 1840
Zaring, Julius Wigal, Matilda 27 Sep 1831
Zaring, Laurence Shake, Jane 11 Mar 1843

Problems or bad links should be reported to the webmaster.

NOTE: These records have been transcribed from several different sources, either by the coordinator or by other researchers and provided as a starting point to assist you in your research; I've verified as many as I could, but be aware that there may be errors (either mis-spellings on the original records, almost illegible writing on the records, and/or typing errors on my part), so make sure to double check them prior to assuming they're "the gospel truth". I will never deliberately include erroneous information in any part of this site.

If you have records that you'd like to see added to this site, please contact Suzanne and I'll be glad to add them to this collection.

©Copyright 2008 by Oldham County Genealogy Project All files on this website are copyrighted by their submitter and creator. They may be linked to, but may not be reproduced on another website or in any other form, without specific permission of the submitter, owner, publisher and this site moderator. Although public records are as such not copyrightable, the manner in which they are presented, including the notes, comments, etc. are. The information on this site is provided free of charge, by volunteers, for your personal use only.



© Dreamwork Designs - 2001