Home | What's New | Photos | Histories | Sources | Reports | Calendar | Cemeteries | Headstones | Statistics | Surnames
Print Bookmark

Henry Co, Kentucky



 


Notes:
site for Jones Obits in Henry County ranging from early 1900s to present:

http://trees.ancestry.com/tree/7458505/person/977643570

complete index of obits for other names:

http://www.kykinfolk.com/henry/Obits/Hammer_Obits/

Latitude: 38.4268385, Longitude: -85.1479364


Media

Photos
Kentucky Biographical Encyclopedia, 19th Century, page 189
Kentucky Biographical Encyclopedia, 19th Century, page 189
Bio of Thomas Smith, son of Nicholas Smith and Mary Jones
Kentucky Biographical Encyclopedia, 19th Century, page 188
Kentucky Biographical Encyclopedia, 19th Century, page 188
Bio of Thomas Smith, son of Nicholas Smith and Mary Jones
Kentucky, A History of the State 1887 Henry County
Kentucky, A History of the State 1887 Henry County
James I. Pollard

Documents
1840 Kentucky, Henry Co, census
1840 Kentucky, Henry Co, census
Mabra M Jones and wife Lily Shannon; children Robert, Susan Catherine, John, Barten, Margaret, and Clairmon.
1850 Kentucky, Henry County, District 2 census
1850 Kentucky, Henry County, District 2 census
family number 251
Moore, Nancy M. Jones and children, and father Thomas Jones*.

Birth

Matches 201 to 300 of 879

«Prev 1 2 3 4 5 6 7 ... Next»

   Last Name, Given Name(s)    Birth    Person ID 
201 Tingle, Reuben  Aug 1826Henry Co, Kentucky I44975
202 Jones, George S.  1827Henry Co, Kentucky I35039
203 Smith, John Thomas  1827Henry Co, Kentucky I36194
204 White, Jarrett (Girard)  1827Henry Co, Kentucky I45023
205 Jones, John P.  1 Mar 1827Henry Co, Kentucky I35101
206 Jones, Mabra  7 May 1827Henry Co, Kentucky I10107
207 Sullivan, Laurinda  12 Dec 1827Henry Co, Kentucky I44940
208 Smith, Martha M.  24 Dec 1827Henry Co, Kentucky I65233
209 Jones, Mary Sophronia  1828Henry Co, Kentucky I35102
210 Smith, Rev Thomas Jr.  1828Henry Co, Kentucky I36186
211 Ford, William T.  25 Apr 1828Henry Co, Kentucky I35586
212 Jones, Iredell  30 Sep 1828Henry Co, Kentucky I75846
213 Meek, John  22 Nov 1828Henry Co, Kentucky I45225
214 Jones, Alonzo Leonides  1829Henry Co, Kentucky I34995
215 Jones, John  1829Henry Co, Kentucky I35087
216 Jones, Sally  1829Henry Co, Kentucky I35067
217 Jones, Scott  1829Henry Co, Kentucky I79229
218 Tingle, Parthena Katherine  1829Henry Co, Kentucky I45143
219 White, Mary  1829Henry Co, Kentucky I45024
220 Jones, Tholemiah M.  10 Mar 1829Henry Co, Kentucky I35108
221 Tingle, Eliza Jane  3 Jul 1829Henry Co, Kentucky I45162
222 Tingle, John Bishop  22 Jul 1829Henry Co, Kentucky I45542
223 Jones, William B.  5 Aug 1829Henry Co, Kentucky I35103
224 Raisor, Nancy  21 Sep 1829Henry Co, Kentucky I35900
225 Harford, James  Oct 1829Henry Co, Kentucky I35938
226 Raisor, Josiah Herbert  1830Henry Co, Kentucky I35895
227 Jones, Mary Emma  6 Mar 1830Henry Co, Kentucky I35000
228 Sutherland, William Travis  2 Apr 1830Henry Co, Kentucky I35234
229 Meek, Eli  4 Jun 1830Henry Co, Kentucky I45226
230 Tingle, John Thomas "Tom"  Oct 1830Henry Co, Kentucky I44978
231 Jones, Rachel  29 Oct 1830Henry Co, Kentucky I44921
232 Meek, Martha  14 Dec 1830Henry Co, Kentucky I45307
233 Jones, Francis C.  30 Dec 1830Henry Co, Kentucky I35164
234 Jones, Julia  1831Henry Co, Kentucky I35104
235 Sullivan, Hampton  Abt 1831Henry Co, Kentucky I44942
236 Louden, Margaret  Jan 1831Henry Co, Kentucky I35228
237 Pollard, Keziah Jane "Kizzie"  20 Aug 1831Henry Co, kentucky I36178
238 Roberts, John (son of who?)  4 Oct 1831Henry Co, Kentucky I75757
239 Jones, Samuel  7 Oct 1831Henry Co, Kentucky I79230
240 Meek, Sarah  22 Nov 1831Henry Co, Kentucky I45227
241 Jones, Hampton S.  1832Henry Co, Kentucky I35149
242 Moore, William P.  1832Henry Co, Kentucky I35289
243 Turner, Jane  Abt 1832Henry Co, Kentucky I79241
244 Meek, John  18 Feb 1832Henry Co, Kentucky I45308
245 Meek, Lavinia  Mar 1832Henry Co, Kentucky I45320
246 Shannon, Mary  11 Apr 1832Henry Co, Kentucky I35339
247 Tingle, Samuel M.  Jul 1832Henry Co, Kentucky I35307
248 Tingle, Nancy Jane  3 Jul 1832Henry Co, Kentucky I45163
249 Jones, R. Tholemiah M. "Tholly"  22 Aug 1832Henry Co, Kentucky I35040
250 Jones, William  14 Oct 1832Henry Co, Kentucky I35121
251 Meek, Jonathan  Nov 1832Henry Co, Kentucky I45362
252 Meek, Catherine  25 Dec 1832Henry Co, Kentucky I45384
253 Jones, Mary Jane  27 Dec 1832Henry Co, Kentucky I35109
254 Casey, Mrs. Elizabeth (..)  Abt 1833Henry Co, Kentucky I45348
255 Ford, Amos  1833Henry Co, Kentucky I35591
256 Meek, Daniel  Abt 1833Henry Co, Kentucky I45309
257 Shannon, Joseph  1833Henry Co, Kentucky I35356
258 Smith, Nicholas J. (? not son of Thomas)  1833Henry Co, Kentucky I36169
259 Smith, Nicholas J.  1833Henry Co, Kentucky I36185
260 Ford, Mary Elizabeth  18 Jan 1833Henry Co, Kentucky I35615
261 Meek, John Simpson  7 Mar 1833Henry Co, Kentucky I45321
262 Meek, Goldman  9 Mar 1833Henry Co, Kentucky I45228
263 Adams, Jesse Snell  23 Nov 1833Henry Co, Kentucky I45254
264 Chandler, Nancy  1834Henry Co, Kentucky I79224
265 Chilton, Joseph T.  1834Henry Co, Kentucky I75953
266 Jones, Ann Eliza  1834Henry Co, Kentucky I35088
267 Jones, George Robert  1834Henry Co, Kentucky I79231
268 Meek, Sally  1834Henry Co, Kentucky I45229
269 Montgomery, William T.  1834Henry Co, Kentucky I89829
270 Moore, Harriet  1834Henry Co, Kentucky I35290
271 Smith, Harriet "Hallie"  1834Henry Co, Kentucky I36188
272 Jones, James W.  24 Jan 1834Henry Co, Kentucky I35110
273 Mahoney, Richard  20 Feb 1834Henry Co, Kentucky I45526
274 Shannon, Robert  8 Apr 1834Henry Co, Kentucky I35340
275 Jones, Preston  18 Oct 1834Henry Co, Kentucky I35132
276 Tingle, James Thomas  13 Dec 1834Henry Co, Kentucky I45545
277 Strother, Sarah Catherine  15 Dec 1834Henry Co, Kentucky I55942
278 Clubb, John Henry  1835Henry Co, Kentucky I35213
279 Ford, Elizabeth E.  1835Henry Co, Kentucky I35196
280 Jones, Ben  1835Henry Co, Kentucky I35304
281 Jones, Lewis  Abt 1835Henry Co, Kentucky I45103
282 Jones, Moses "Mosey"  1835Henry Co, Kentucky I89923
283 Malin, Rachel  1835Henry Co, Kentucky I45155
284 Morris, Susan  1835Henry Co, Kentucky I35918
285 Shannon, Catherine D. (dau?) (occupant 1850)  1835Henry Co, Kentucky I35912
286 Smith, Clark Owen  1835Henry Co, Kentucky I36170
287 White, Henry  1835Henry Co, Kentucky  I45027
288 Dillman, Samuel  12 Jan 1835Henry Co, Kentucky I44864
289 Pollard, Elijah B.  2 Aug 1835Henry Co, Kentucky I36206
290 Ford, William Palmer  6 Aug 1835Henry Co, Kentucky I35197
291 Washburn, Benjamin Franklin  8 Aug 1835Henry Co, Kentucky I35068
292 Ford, Tholamiah  20 Aug 1835Henry Co, Kentucky I35616
293 Hedges, Zerelda Martishia  19 Sep 1835Henry Co, Kentucky I75915
294 Tingle, Parmelia Jane  28 Nov 1835Henry Co, Kentucky I45144
295 Gividen, Elizabeth Jane  27 Dec 1835Henry Co, Kentucky I75930
296 Elston, Elizabeth Jane  1836Henry Co, Kentucky I45234
297 Jones, Moses (son?)  1836Henry Co, Kentucky I45273
298 Moore, Caroline  1836Henry Co, Kentucky I35291
299 Rankin, Catherine  1836Henry Co, Kentucky I75796
300 Jones, Eliza Ann  3 Feb 1836Henry Co, Kentucky I35133

«Prev 1 2 3 4 5 6 7 ... Next»



Death

Matches 201 to 300 of 331

«Prev 1 2 3 4 Next»

   Last Name, Given Name(s)    Death    Person ID 
201 Tingle, Hulda Ann  22 Jan 1895Henry Co, Kentucky  I45164
202 Tingle, Lewis Alexander  22 Jan 1895Henry Co, Kentucky I45089
203 Tingle, Mary Ann  24 Mar 1895Henry Co, Kentucky I45540
204 Malin, Phoebe Jane  27 May 1895Henry Co, Kentucky I45240
205 Gividen, Florence  4 Dec 1895Henry Co, Kentucky I75923
206 Chilton, Joseph T.  1896Henry Co, Kentucky I75953
207 Jones, Abram "Abe"  1896Henry Co, Kentucky I35064
208 Tingle, Florence  Bef 9 Mar 1896Henry Co, Kentucky I45077
209 Clubb, Mary "Polly"  28 Mar 1896Henry Co, Kentucky I45049
210 Tingle, Eliza Jane  15 Oct 1896Henry Co, Kentucky I45162
211 Jones, Francis C.  16 Oct 1896Henry Co, Kentucky I35164
212 Ball, Martha A.  23 Nov 1896Henry Co, Kentucky I35041
213 Miles, Permelia  Bef 1897Henry Co, Kentucky I45347
214 Tingle, Clarissa Ann  21 Jul 1897Henry Co, Kentucky I45546
215 Jones, Tholemiah M.  5 Aug 1897Henry Co, Kentucky I35108
216 Carr, Lindsay N.  24 Apr 1898Henry Co, Kentucky I45086
217 Kephart, Matilda  22 Aug 1898Henry Co, Kentucky I35045
218 Clubb, Merrill C.  9 Sep 1898Henry Co, Kentucky I45030
219 Turner, Joseph Burch  3 Nov 1898Henry Co, Kentucky I79211
220 Dowden, America  29 Nov 1898Henry Co, Kentucky I35298
221 Meek, Jane  11 Feb 1900Henry Co, Kentucky I45203
222 Meadows, Jackabina "Bina"  24 Feb 1900Henry Co, Kentucky I45169
223 Tingle, Elisha  19 Mar 1900Henry Co, Kentucky I45158
224 Ringo, Caroline B.  23 Mar 1900Henry Co, Kentucky I79226
225 Bates, Matilda  16 Aug 1900Henry Co, Kentucky I72680
226 Roberts, John  1 Jan 1901Henry Co, Kentucky I75735
227 Malin, Samuel Ruble  2 Feb 1901Henry Co, Kentucky I44990
228 Tingle, Greenberry  7 Sep 1901Henry Co, Kentucky I45064
229 Jones, Sarah Ann  22 Feb 1902Henry Co, Kentucky I35143
230 Bates, Nancy Myra  22 Nov 1902Henry Co, Kentucky I72667
231 Bishop, Matilda Bunny  25 Nov 1903Henry Co, Kentucky I45525
232 Jones, Lydia Frances  1904Henry Co, Kentucky I45349
233 Shaw, Elijah  23 Jan 1904Henry Co, Kentucky I35865
234 Chilton, Henry Smith  20 Aug 1904Henry Co, Kentucky I75946
235 Tingle, Sarah Jane  11 Jan 1906Henry Co, Kentucky I45073
236 Mahoney, Richard  21 Feb 1906Henry Co, Kentucky I45526
237 Malin, Herndon C.  28 Mar 1906Henry Co, Kentucky I45172
238 Tingle, Frances Ann  5 Mar 1907Henry Co, Kentucky I75957
239 McGowan, Mabra J.  1908Henry Co, Kentucky I35294
240 Stewart, William B.  1908Henry Co, Kentucky I64197
241 Davis, Emma  24 Oct 1908Henry Co, Kentucky I75936
242 Tingle, James  1909Henry Co, Kentucky I45070
243 Tingle, Mary Elizabeth  15 Feb 1909Henry Co, Kentucky I45068
244 Raisor, Loretta  3 Mar 1909Henry Co, Kentucky I96908
245 Frazier, William Preston  12 Mar 1909Henry Co, Kentucky I75864
246 Maddox, Francis M.  13 Mar 1909Henry Co, Kentucky I35142
247 Clark, George Washington "Bud"  Bef 1910Henry Co, Kentucky I45208
248 Raisor, Washington Samuel  1910Henry Co, Kentucky I44875
249 Tingle, Almeda  24 Feb 1911Henry Co, Kentucky I45060
250 Jones, Isaiah S. "Zay"  5 May 1911Henry Co, Kentucky I45268
251 Schooler, William Martin  16 May 1911Henry Co, Kentucky I89617
252 Tingle, Greenberry Jr.  28 Jul 1913Henry Co, Kentucky I45066
253 Elston, David Franklin  26 Oct 1913Henry Co, Kentucky I45236
254 Lyons, John T.  26 Aug 1914Henry Co, Kentucky I75773
255 Young, Bessie Lena  12 Jun 1916Henry Co, Kentucky I45132
256 Newman, James P.  14 Feb 1917Henry Co, Kentucky I44943
257 Ransdell, Susan  10 Dec 1917Henry Co, Kentucky I75945
258 Jones, Charles Samuel  1 Feb 1918Henry Co, Kentucky I35094
259 Tingle, Margaret Julia  9 Dec 1918Henry Co, Kentucky I44982
260 Russell, Lucy Belle  7 Feb 1919Henry Co, Kentucky I64206
261 Bates, Rebecca B.  17 Jan 1920Henry Co, Kentucky I64204
262 Roberts, John Allen  22 Mar 1920Henry Co, Kentucky I64203
263 McGowan, Lorenzo D.  5 Jun 1920Henry Co, Kentucky I35296
264 Elston, Augustus  25 Mar 1922Henry Co, Kentucky I45230
265 Roberts, Mary E.  28 Mar 1922Henry Co, Kentucky I75728
266 McKee, Mary Franklin  20 Feb 1923Henry Co, Kentucky I75879
267 Davis, F.R.  4 Apr 1923Henry Co, Kentucky I75935
268 Bates, Mahala "Aly"  14 Feb 1924Henry Co, Kentucky I64143
269 Ford, Jarrett A. (Girard)  22 Apr 1924Henry Co, Kentucky I35618
270 Tingle, Archie  6 Mar 1925Henry Co, Kentucky I45187
271 Tingle, William Littleton  25 Apr 1925Henry Co, Kentucky I45067
272 Tingle, Arvena H.  24 Nov 1925Henry Co, Kentucky I89882
273 Ford, Siberiah (Seberi)  25 Jul 1926Henry Co, Kentucky I35620
274 Henderson, Nancy Marguerite  15 Feb 1927Henry Co, Kentucky I89915
275 Pollard, George Thomas  28 Jun 1928Henry Co, Kentucky I36210
276 Malin, Zadok  Bef 1929Henry Co, Kentucky I45151
277 Roberts, James Madison  11 Dec 1929Henry Co, Kentucky I45252
278 Raisor, Benjamin Wesley  1930Henry Co, Kentucky I44876
279 Louden, James W. (or John)  4 Mar 1930Henry Co, Kentucky I45078
280 Ford, Daniel A.  1931Henry Co, Kentucky I35624
281 Mahoney, Ruth Lillie  Aft 1930Henry Co, Kentucky I89730
282 Bates, Morton Mote  11 Jan 1931Henry Co, Kentucky I64207
283 Jones, Martha Ann  24 Jan 1931Henry Co, Kentucky I89874
284 Pollard, Mary L.  9 Apr 1932Henry Co, Kentucky I36212
285 Rice, Charles  9 Apr 1932Henry Co, Kentucky I75877
286 Roberts, Mary Jane  5 Aug 1932Henry Co, Kentucky I75756
287 Roberts, Lorenzo Dowell  17 Aug 1932Henry Co, Kentucky I75755
288 Meek, John Samuel "Jack"  9 May 1933Henry Co, Kentucky I44924
289 Tingle, Callie D.  15 Sep 1933Henry Co, Kentucky I45098
290 Tingle, Clarissa Jane  9 Oct 1936Henry Co, Kentucky I45059
291 Tingle, Henry H.  9 Oct 1936Henry Co, Kentucky I45058
292 Colston, America  1938Henry Co, Kentucky I64157
293 Tingle, Charles Rolen  22 Apr 1938Henry Co, Kentucky I45129
294 Tingle, John Leonard  19 Oct 1938Henry Co, Kentucky I45186
295 Roberts, Solomon T.  16 Mar 1939Henry Co, Kentucky I72676
296 Pollard, John Franklin  19 Sep 1939Henry Co, Kentucky I36214
297 Frazier, Sarah Florence  27 Mar 1941Henry Co, Kentucky I75876
298 Tingle, William Jacob  21 Jan 1942Henry Co, Kentucky I89876
299 Tingle, William "Will"  Aft 1942Henry Co, Kentucky I89745
300 Lindsey, Joseph Milton  7 Aug 1943Henry Co, Kentucky I36244

«Prev 1 2 3 4 Next»



Marriage

Matches 201 to 300 of 314

«Prev 1 2 3 4 Next»

   Family    Marriage    Family ID 
201 Louden / Williams  Abt 1860Henry Co, Kentucky F15062
202 Lindsey / Chilton  Abt 1861Henry Co, Kentucky F24673
203 Gividen / Hedges  18 Sep 1861Henry Co, Kentucky F24660
204 Tingle / Jones  19 Dec 1861Henry Co, Kentucky F12219
205 Malin / Smith  1863Henry Co, Kentucky F14990
206 Jones / Maddox  8 Jan 1863Henry Co, Kentucky F12182
207 Taylor / Ford  12 Mar 1863Henry Co, Kentucky F14910
208 Malin / Tingle  8 Oct 1863Henry Co, Kentucky F14996
209 Sutherland / Louden  29 Oct 1863Henry Co, Kentucky F12202
210 Banta / Banta  Abt 1864Henry Co, Kentucky F29912
211 Roberts / Bates  1864Henry Co, Kentucky F20748
212 Tingle / Tingle  Abt 1864Henry Co, Kentucky F29978
213 Bullock / Jones  9 Feb 1864Henry Co, Kentucky F15014
214 Green / Jones  2 Feb 1865Henry Co, Kentucky F12168
215 Dillman / Ford  23 Mar 1865Henry Co, Kentucky F15048
216 Raisor / Morris  17 Aug 1865Henry Co, Kentucky F12388
217 Jones / Jones  29 Nov 1865Henry Co, Kentucky F29950
218 Chilton / Tingle  Abt 1866Henry Co, Kentucky F24680
219 McGowan / McGowan  Abt 1866Henry Co, Kentucky F12222
220 Stoker / Jones  11 Jan 1866Henry Co, Kentucky F14928
221 Roberts / Maddox  25 Dec 1866Henry Co, Kentucky F15015
222 Roberts / Roberts  Abt 1867Henry Co, Kentucky F20724
223 Devore / Ford  31 Jan 1867Henry Co, Kentucky F14937
224 Tingle /   27 Oct 1867Henry Co, Kentucky F14972
225 Tingle / Tingle  27 Oct 1867Henry Co, Kentucky F14971
226 Dillman / Ford  10 Dec 1867Henry Co, Kentucky F14907
227 Louden / Meek  16 Dec 1867Henry Co, Kentucky F15058
228 Tingle / McGuire  23 Dec 1867Henry Co, Kentucky F14964
229 Bates / Russell  Aft 1867Henry Co, Kentucky F20749
230 Newman / Ford  2 Jan 1868Henry Co, Kentucky F14936
231 Jones / Mahorney (or Mahoney)  19 Jan 1868Henry Co, Kentucky F15060
232 Ford / Devore  22 Nov 1868Henry Co, Kentucky F14909
233 Louden / Jones  1 Dec 1869Henry Co, Kentucky F15002
234 Sanders / Jones  24 Feb 1870Henry Co, Kentucky F14932
235 Shaw / Steward  25 Sep 1870Henry Co, Kentucky F12451
236 Mahoney / Bishop  19 Dec 1870Henry Co, Kentucky F15095
237 Wright / Jones  Abt 1871Henry Co, Kentucky F14977
238 Raisor / Jones  2 Feb 1871Henry Co, Kentucky F12203
239 Bishop / Sutherland  25 Oct 1871Henry Co, Kentucky F15098
240 Tingle / Jones  22 Feb 1872Henry Co, Kentucky F12220
241 Tingle / Jones  25 Jul 1872Henry Co, Kentucky F14978
242 Roberts / Roberts  12 Nov 1872Henry Co, Kentucky F24609
243 Lyons / Roberts  12 Dec 1872Henry Co, Kentucky F24615
244 McKee / Shuck  Abt 1873Henry Co, Kentucky F24653
245 Tingle / Jones  26 May 1873Henry Co, Kentucky F14998
246 Jones / Hunter  17 Nov 1873Henry Co, Kentucky F29951
247 Jones / Ditto  Abt 1874Henry Co, Kentucky F29938
248 Jones / Henderson  Abt 1874Henry Co, Kentucky F29980
249 Jones / Ogden  Mar 1874Henry Co, Kentucky F12396
250 Tingle / Jones  12 Aug 1874Henry Co, Kentucky F24635
251 Jones / Meek  12 Nov 1874Henry Co, Kentucky F15040
252 Raisor / Norris  Abt 1875Henry Co, Kentucky F14953
253 Tingle / Jones  14 Jan 1875Henry Co, Kentucky F29968
254 Baker / Jones  14 Oct 1875Henry Co, Kentucky F14929
255 Louden / Tingle  16 Dec 1875Henry Co, Kentucky F14966
256 Jones / Carter  28 Dec 1875Henry Co, Kentucky F12399
257 Payne / Mahoney  Abt 1876Henry Co, Kentucky F29904
258 Self / Self  Abt 1876Henry Co, Kentucky F24656
259 Bishop / Mahoney  27 Feb 1876Henry Co, Kentucky F15097
260 Clark / Jones  20 Jun 1876Henry Co, Kentucky F15006
261 Frazier / McKee  14 Dec 1876Henry Co, Kentucky F24648
262 Jones / Tingle  Abt 1877Henry Co, Kentucky F29972
263 Jones / Harrell  8 Mar 1877Henry Co, Kentucky F12312
264 Green / Jones  18 Oct 1877Henry Co, Kentucky F12176
265 Devore / Ford  15 Jan 1880Henry Co, Kentucky F14904
266 Jones / Tingle  Abt 1881Henry Co, Kentucky F29967
267 Monihan / Shaw  1882Henry Co, Kentucky F12452
268 Elston / Tingle  6 Mar 1883Henry Co, Kentucky F15009
269 Jones / Louden  11 Apr 1883Henry Co, Kentucky F15061
270 Lemaster / Jones  23 Oct 1883Henry Co, Kentucky F11671
271 Jones / Jones  Abt 1886Henry Co, Kentucky F29971
272 Meadows / Harford  1886Henry Co, Kentucky F12400
273 Young / Young  1886Henry Co, Kentucky F14985
274 Roberts / Colston  15 Jun 1886Henry Co, Kentucky F20735
275 Adams / Teters  Abt 1887Henry Co, Kentucky F15017
276 Ellegood / Ellegood  Abt 1887Henry Co, Kentucky F14981
277 Hoskins / Roberts  Abt 1887Henry Co, Kentucky F20747
278 Jones / Jones  Abt 1888Henry Co, Kentucky F24642
279 Louden / Tingle  1888Henry Co, Kentucky F29966
280 Rice / Frazier  1888Henry Co, Kentucky F24647
281 Tingle / Devore  10 Jan 1889Henry Co, Kentucky F14938
282 Davis / Tingle  Abt 1890Henry Co, Kentucky F24668
283 Lindsey / Tingle  Abt 1890Henry Co, Kentucky F24669
284 Shelton / Tingle  1890Henry Co, Kentucky F29921
285 Tingle / Ford  Abt 1890Henry Co, Kentucky F14942
286 Tingle / Jones  22 Oct 1891Henry Co, Kentucky F29969
287 Raisor / Johnson  Abt 1892Henry Co, Kentucky F14947
288 Sanders / Gividen  Abt 1892Henry Co, Kentucky F24661
289 Banta / Aldridge  25 Sep 1892Henry Co, Kentucky F29910
290 Tharp / Jones  18 Jan 1893Henry Co, Kentucky F29955
291 Weingartner / Ellegood  9 Jan 1896Henry Co, Kentucky F14982
292 Louden / Nolin  1 Oct 1896Henry Co, Kentucky F29964
293 Carr / Tingle  24 Dec 1896Henry Co, Kentucky F14969
294 Jones / Jones  1897Henry Co, Kentucky F29962
295 Sutherland / Payne  1898Henry Co, Kentucky F29906
296 Raisor / Raisor  1 Feb 1898Henry Co, Kentucky F14948
297 Tingle / Tingle  12 Mar 1903Henry Co, Kentucky F14974
298 Jones / Louden  Abt 1905Henry Co, Kentucky F15000
299 Tingle / Jones  1905Henry Co, Kentucky F29970
300 Jones / Jones  Abt 1906Henry Co, Kentucky F29961

«Prev 1 2 3 4 Next»