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 Jones, (daughter)  Aft 1866Henry Co, Kentucky I75854
202 Jones, (son)  Abt 1821Henry Co, Kentucky I34997
203 Jones, (son)  Abt 1825Henry Co, Kentucky I34994
204 Jones, (son)  1858Henry Co, Kentucky I45302
205 Jones, Abraham "Abe"  12 Jan 1880Henry Co, Kentucky I89919
206 Jones, Albert  2 May 1849Henry Co, Kentucky I35085
207 Jones, Alexander  8 Jul 1842Henry Co, Kentucky I35114
208 Jones, Alfred  8 May 1843Henry Co, Kentucky I35634
209 Jones, Allie J.  Apr 1887Henry Co, Kentucky I89939
210 Jones, Alma  1855Henry Co, Kentucky I36028
211 Jones, Almedia F.  19 Nov 1846Henry Co, Kentucky I35145
212 Jones, Alonzo Leonides  1829Henry Co, Kentucky I34995
213 Jones, Alpheus B.  15 Apr 1850Henry Co, Kentucky I35169
214 Jones, Alton  1909Henry Co, Kentucky I87763
215 Jones, Amanda  1822Henry Co, Kentucky I35100
216 Jones, Andrew Jackson  1815Henry Co, Kentucky I35036
217 Jones, Ann Eliza  1834Henry Co, Kentucky I35088
218 Jones, Ann M.  1849Henry Co, Kentucky I36025
219 Jones, Anna K.  1914Henry Co, Kentucky I45183
220 Jones, Anna Laura (daughter?)  Abt 1810Henry Co, Kentucky I45271
221 Jones, Anna Maria  1852Henry Co, Kentucky I45304
222 Jones, Annie  1886Henry Co, Kentucky I89960
223 Jones, Ardelius  Abt 1814Henry Co, Kentucky I35034
224 Jones, Arvenia  Nov 1842Henry Co, Kentucky I35135
225 Jones, Barton Alexander  Jul 1837Henry Co, Kentucky I10115
226 Jones, Barton W.  1837Henry Co, Kentucky I35134
227 Jones, Ben  1835Henry Co, Kentucky I35304
228 Jones, Carlin C. (or Corbin)  1919Henry Co, Kentucky I45185
229 Jones, Catherine  18 May 1806Henry Co, Kentucky I34973
230 Jones, Celina  1843Henry Co, Kentucky I35073
231 Jones, Charles A.  25 Mar 1823Henry Co, Kentucky I79213
232 Jones, Charles Samuel  27 Mar 1849Henry Co, Kentucky I35094
233 Jones, Clarence  26 Jul 1881Henry Co, Kentucky I45264
234 Jones, Clarinda  1847Henry Co, Kentucky I35095
235 Jones, Claude Newton  3 Jul 1869Henry Co, Kentucky I36035
236 Jones, Cleora  1844Henry Co, Kentucky I35005
237 Jones, Clinton  1849Henry Co, Kentucky I35168
238 Jones, Cordelia "Delia"  1860Henry Co, Kentucky I46657
239 Jones, Cordia L.  20 Dec 1880Henry Co, Kentucky I89920
240 Jones, Curtis B.  1869Henry Co, Kentucky I75853
241 Jones, Dalton W.  24 Oct 1891Henry Co, Kentucky I89893
242 Jones, Daniel  Abt 1837Henry Co, Kentucky I45104
243 Jones, Daniel  1845Henry Co, Kentucky I35636
244 Jones, Daniel Webster  4 Apr 1838Henry Co, Kentucky I35138
245 Jones, Debiah G.M.  1856Henry Co, Kentucky I46653
246 Jones, Deborah  1 Apr 1812Henry Co, Kentucky I34981
247 Jones, Dora  1862Henry Co, Kentucky I45110
248 Jones, Drucilla  1845Henry Co, Kentucky I45231
249 Jones, Drusilla  6 Oct 1844Henry Co, Kentucky I35144
250 Jones, Edith  4 Jul 1887Henry Co, Kentucky I89889
251 Jones, Edward  1860Henry Co, Kentucky I89898
252 Jones, Edward  1884Henry Co, Kentucky I89950
253 Jones, Eliza  14 Nov 1810Henry Co, Kentucky I34980
254 Jones, Eliza Ann  25 Feb 1821Henry Co, Kentucky I35057
255 Jones, Eliza Ann  3 Feb 1836Henry Co, Kentucky I35133
256 Jones, Eliza J.  1862Henry Co, Kentucky I46658
257 Jones, Eliza S.  10 Apr 1855Henry Co, Kentucky I46669
258 Jones, Elizabeth  Abt 1816Henry Co, Kentucky I35172
259 Jones, Elizabeth  20 Feb 1826Henry Co, Kentucky I35107
260 Jones, Elizabeth  1846Henry Co, Kentucky I45013
261 Jones, Elizabeth  13 Feb 1908Henry Co, Kentucky I45181
262 Jones, Ella  1867Henry Co, Kentucky I45111
263 Jones, Ella  Mar 1889Henry Co, Kentucky I89940
264 Jones, Elton  1896Henry Co, Kentucky I89881
265 Jones, Elvrsey  1849Henry Co, Kentucky I45014
266 Jones, Emily  Abt 1820Henry Co, Kentucky I35098
267 Jones, Erasmus D.  20 Feb 1819Henry Co, Kentucky I35002
268 Jones, Erasmus D.  1847Henry Co, Kentucky I36024
269 Jones, Ernest Herbert Reed  16 Oct 1883Henry Co, Kentucky I45261
270 Jones, Fannie  1871Henry Co, Kentucky I46662
271 Jones, Fannie Lee  1895Henry Co, Kentucky I89916
272 Jones, Frances "Franky"  1846Henry Co, Kentucky I35093
273 Jones, Frances Ann  24 Mar 1843Henry Co, Kentucky I46664
274 Jones, Francis C.  30 Dec 1830Henry Co, Kentucky I35164
275 Jones, Francis Marion  15 Jan 1840Henry Co, Kentucky I35079
276 Jones, G.W.  1848Henry Co, Kentucky I35146
277 Jones, George  Abt 1841Henry Co, Kentucky I45106
278 Jones, George Robert  1834Henry Co, Kentucky I79231
279 Jones, George S.  1827Henry Co, Kentucky I35039
280 Jones, Gilbert  1907Henry Co, Kentucky I89864
281 Jones, Grace  18 Nov 1886Henry Co, Kentucky I45130
282 Jones, Hallie (or Harriet)  1866Henry Co, Kentucky I46660
283 Jones, Hampton S.  1832Henry Co, Kentucky I35149
284 Jones, Hannah  1844Henry Co, Kentucky I35074
285 Jones, Hansberry  1823Henry Co, Kentucky I35038
286 Jones, Harry B.  1879Henry Co, Kentucky I75852
287 Jones, Ida Belle  7 Dec 1875Henry Co, Kentucky I89918
288 Jones, Iredell  30 Sep 1828Henry Co, Kentucky I75846
289 Jones, Isaac  1824Henry Co, Kentucky I45266
290 Jones, Isaiah  1809Henry Co, Kentucky I35052
291 Jones, Isaiah S. "Zay"  Dec 1825Henry Co, Kentucky I45268
292 Jones, Iva N.  1857Henry Co, Kentucky I36029
293 Jones, James  Abt 1814Henry Co, Kentucky I35055
294 Jones, James H.  1855Henry Co, Kentucky I46652
295 Jones, James Ira  21 Jun 1875Henry Co, Kentucky I68421
296 Jones, James L.  1846Henry Co, Kentucky I46665
297 Jones, James Pendleton  3 Feb 1906Henry Co, Kentucky I45260
298 Jones, James W.  Abt 1821Henry Co, Kentucky I35099
299 Jones, James W.  24 Jan 1834Henry Co, Kentucky I35110
300 Jones, James W.  1854Henry Co, Kentucky I35231

«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 Rankin, Sarah Margaret "Sallie"  13 Jan 1862Henry Co, Kentucky I64145
202 Ransdell, Minnie Evelina (dau of who?)  1854Henry Co, Kentucky I75960
203 Ransdell, Susan  10 Dec 1917Henry Co, Kentucky I75945
204 Ransdell, Thomas Jefferson  7 Dec 1883Henry Co, Kentucky I75944
205 Reasor, Elizabeth  15 Sep 1850Henry Co, Kentucky I35893
206 Rice, Charles  9 Apr 1932Henry Co, Kentucky I75877
207 Ringo, Caroline B.  23 Mar 1900Henry Co, Kentucky I79226
208 Roberts, Elijah (of, Henry Co, KY)  Aft 1850Henry Co, Kentucky I45166
209 Roberts, Elizabeth "Betsy"  Aft 1845Henry Co, Kentucky I75731
210 Roberts, Hiram (of, Henry Co, KY)  1869Henry Co, Kentucky I64159
211 Roberts, James Madison  11 Dec 1929Henry Co, Kentucky I45252
212 Roberts, John  1820Henry Co, Kentucky I64149
213 Roberts, John  24 Jan 1862Henry Co, Kentucky I75741
214 Roberts, John  1 Jan 1901Henry Co, Kentucky I75735
215 Roberts, John Allen  22 Mar 1920Henry Co, Kentucky I64203
216 Roberts, Joseph  8 Dec 1858Henry Co, Kentucky I75729
217 Roberts, Josiah  23 Jul 1850Henry Co, Kentucky I35881
218 Roberts, Lorenzo Dowell  17 Aug 1932Henry Co, Kentucky I75755
219 Roberts, Mary E.  28 Mar 1922Henry Co, Kentucky I75728
220 Roberts, Mary Jane  5 Aug 1932Henry Co, Kentucky I75756
221 Roberts, Nancy  Feb 1859Henry Co, Kentucky I64147
222 Roberts, Nathan  Mar 1881Henry Co, Kentucky I35875
223 Roberts, Richard  1840Henry Co, Kentucky I64172
224 Roberts, Solomon  18 Jan 1876Henry Co, Kentucky I75724
225 Roberts, Solomon T.  16 Mar 1939Henry Co, Kentucky I72676
226 Roberts, Squire  5 Jun 1856Henry Co, Kentucky I45168
227 Roberts, William Thomas  2 May 1847Henry Co, Kentucky I35879
228 Roulett, Minerva  Bef 1850Henry Co, Kentucky I36152
229 Rowland, George Junius  4 Jun 1870Henry Co, Kentucky I93245
230 Rowlett, Martha Frances "Frankie"  Abt 1875Henry Co, Kentucky I44894
231 Russell, Lucy Belle  7 Feb 1919Henry Co, Kentucky I64206
232 Schooler, William Martin  16 May 1911Henry Co, Kentucky I89617
233 Scott, Gracie  Bef 1837Henry Co, Kentucky I36192
234 Self, John Rendon  6 Apr 1950Henry Co, Kentucky I75895
235 Shannon, (Mrs. Elias John)  Bef 1838Henry Co, Kentucky I35355
236 Shannon, Joseph W.  Aug 1838Henry Co, Kentucky I35346
237 Shannon, Robert  Bef Jul 1827Henry Co, Kentucky I35327
238 Shannon, Robert  27 Jul 1845Henry Co, Kentucky I35340
239 Shannon, Samuel  25 Jul 1854Henry Co, Kentucky I35336
240 Sharp, Elizabeth  1831Henry Co, Kentucky I35906
241 Shaw, Elijah  23 Jan 1904Henry Co, Kentucky I35865
242 Shuck, Andrew  Aug 1863Henry Co, Kentucky I36151
243 Shuck, Sarah Ann "Sally"  Oct 1873Henry Co, Kentucky I75736
244 Smith, Eliza  11 Jan 1870Henry Co, Kentucky I36205
245 Smith, Margaret E.  Aft 1840Henry Co, Kentucky I89600
246 Smith, Michael V. (immigrant)  1801Henry Co, Kentucky I36167
247 Smith, Nicholas (immigrant)  31 Dec 1838Henry Co, Kentucky I13983
248 Stewart, Helen  1860Henry Co, Kentucky I75961
249 Stewart, William B.  1908Henry Co, Kentucky I64197
250 Sudduth, Henry  Aft 1866Henry Co, Kentucky I45504
251 Sutherland, Eliza Ann  24 Jun 1894Henry Co, Kentucky I44872
252 Sutherland, Enos  1850Henry Co, Kentucky I45487
253 Sutherland, Sarah  Aft 1860Henry Co, Kentucky I45486
254 Sutherland, Thomas  1841Henry Co, Kentucky I45488
255 Sutherland, Walter Egnatious  21 Mar 1839Henry Co, Kentucky I45464
256 Sutherland, William W. (son?)  1870Henry Co, Kentucky I45498
257 Sutton, Elijah B.  14 Aug 1857Henry Co, Kentucky I45358
258 Terrell, Elizabeth  12 Feb 1864Henry Co, Kentucky I35542
259 Tingle, (son)  27 Nov 1859Henry Co, Kentucky I45076
260 Tingle, Almeda  24 Feb 1911Henry Co, Kentucky I45060
261 Tingle, Archie  6 Mar 1925Henry Co, Kentucky I45187
262 Tingle, Arvena H.  24 Nov 1925Henry Co, Kentucky I89882
263 Tingle, Callie D.  15 Sep 1933Henry Co, Kentucky I45098
264 Tingle, Charles Rolen  22 Apr 1938Henry Co, Kentucky I45129
265 Tingle, Clarissa Ann  21 Jul 1897Henry Co, Kentucky I45546
266 Tingle, Clarissa Jane  9 Oct 1936Henry Co, Kentucky I45059
267 Tingle, Cora  16 Aug 1960Henry Co, Kentucky I45188
268 Tingle, Edward  Sep 1858Henry Co, Kentucky I45137
269 Tingle, Elisha  19 Mar 1900Henry Co, Kentucky I45158
270 Tingle, Eliza Jane  15 Oct 1896Henry Co, Kentucky I45162
271 Tingle, Elizabeth Ann  28 Apr 1850Henry Co, Kentucky I45165
272 Tingle, Elizabeth Ann  9 Jun 1856Henry Co, Kentucky I45074
273 Tingle, Florence  Bef 9 Mar 1896Henry Co, Kentucky I45077
274 Tingle, Frances Ann  5 Mar 1907Henry Co, Kentucky I75957
275 Tingle, Frances Ann "Fannie"  15 Nov 1885Henry Co, Kentucky I45075
276 Tingle, Frank  Nov 1883Henry Co, Kentucky I45193
277 Tingle, Gertrude  27 Jun 1951Henry Co, Kentucky I45120
278 Tingle, Greenberry  7 Sep 1901Henry Co, Kentucky I45064
279 Tingle, Greenberry Jr.  28 Jul 1913Henry Co, Kentucky I45066
280 Tingle, Henry H.  9 Oct 1936Henry Co, Kentucky I45058
281 Tingle, Hulda Ann  22 Jan 1895Henry Co, Kentucky  I45164
282 Tingle, James  12 Sep 1871Henry Co, Kentucky I45146
283 Tingle, James  1909Henry Co, Kentucky I45070
284 Tingle, James Madison  6 Jun 1959Henry Co, Kentucky I45100
285 Tingle, Jesse  20 Aug 1969Henry Co, Kentucky I45192
286 Tingle, John  7 Apr 1867Henry Co, Kentucky I45052
287 Tingle, John Leonard  19 Oct 1938Henry Co, Kentucky I45186
288 Tingle, Lego  9 Mar 1968Henry Co, Kentucky I45191
289 Tingle, Lenora  16 Mar 1874Henry Co, Kentucky I45091
290 Tingle, Leonard  11 Mar 1874Henry Co, Kentucky I45094
291 Tingle, Lewis Alexander  22 Jan 1895Henry Co, Kentucky I45089
292 Tingle, Littleton  7 Mar 1848Henry Co, Kentucky I44973
293 Tingle, Malinda Bell  24 Apr 1962Henry Co, Kentucky I75937
294 Tingle, Mamie  19 Mar 1966Henry Co, Kentucky I45121
295 Tingle, Margaret Julia  9 Dec 1918Henry Co, Kentucky I44982
296 Tingle, Martha  Apr 1880Henry Co, Kentucky I45149
297 Tingle, Martha "Patsy"  15 Jan 1887Henry Co, Kentucky I35165
298 Tingle, Mary Alice  6 Apr 1882Henry Co, Kentucky I45095
299 Tingle, Mary Ann  24 Mar 1895Henry Co, Kentucky I45540
300 Tingle, Mary Elizabeth  19 Nov 1871Henry Co, Kentucky I45159

«Prev 1 2 3 4 Next»



Marriage

Matches 201 to 300 of 314

«Prev 1 2 3 4 Next»

   Family    Marriage    Family ID 
201 Montgomery / Washburn  1857Henry Co, Kentucky F24626
202 Morehead / Ransdell  Henry Co, Kentucky F24678
203 Neale / Roberts  4 Mar 1841Henry Co, Kentucky F24600
204 Newman / Ford  2 Jan 1868Henry Co, Kentucky F14936
205 Payne / Mahoney  Abt 1876Henry Co, Kentucky F29904
206 Pollard / Smith  13 Oct 1830Henry Co, Kentucky F12463
207 Powell / Payne  Abt 1921Henry Co, Kentucky F29905
208 Raisor / Johnson  Abt 1892Henry Co, Kentucky F14947
209 Raisor / Jones  Aft 1850Henry Co, Kentucky F12204
210 Raisor / Jones  2 Feb 1871Henry Co, Kentucky F12203
211 Raisor / Morris  17 Aug 1865Henry Co, Kentucky F12388
212 Raisor / Norris  Abt 1875Henry Co, Kentucky F14953
213 Raisor / Raisor  1 Feb 1898Henry Co, Kentucky F14948
214 Raisor / Wainscott  28 Mar 1828Henry Co, Kentucky F14950
215 Rankin / Clubb  Abt 1835Henry Co, Kentucky F24621
216 Rice / Frazier  1888Henry Co, Kentucky F24647
217 Rich / Ford  25 Nov 1811Henry Co, Kentucky F12285
218 Roberts / Baker  25 Nov 1808Henry Co, Kentucky F24605
219 Roberts / Bates  1864Henry Co, Kentucky F20748
220 Roberts / Colston  15 Jun 1886Henry Co, Kentucky F20735
221 Roberts / Henderson  30 Jan 1842Henry Co, Kentucky F24595
222 Roberts / Maddox  25 Dec 1866Henry Co, Kentucky F15015
223 Roberts / Moore  13 Feb 1809Henry Co, Kentucky F20740
224 Roberts / Napp  1837Henry Co, Kentucky F20738
225 Roberts / Pollard  21 Nov 1837Henry Co, Kentucky F24601
226 Roberts / Raisor  17 Apr 1837Henry Co, Kentucky F12375
227 Roberts / Roberts  1837Henry Co, Kentucky F24610
228 Roberts / Roberts  Abt 1849Henry Co, Kentucky F24606
229 Roberts / Roberts  Abt 1853Henry Co, Kentucky F24598
230 Roberts / Roberts  1858Henry Co, Kentucky F24597
231 Roberts / Roberts  Abt 1867Henry Co, Kentucky F20724
232 Roberts / Roberts  12 Nov 1872Henry Co, Kentucky F24609
233 Roberts / Shuck  27 Feb 1849Henry Co, Kentucky F24602
234 Roberts / Shuck  1851Henry Co, Kentucky F20736
235 Roberts / Tingle  18 Jan 1843Henry Co, Kentucky F14993
236 Roberts / Vandergriff  8 Aug 1816Henry Co, Kentucky F24599
237 Rowe / Ford  Abt 1828Henry Co, Kentucky F14906
238 Rowland / Smith  3 Dec 1839Henry Co, Kentucky F31382
239 Sanders / Gividen  Abt 1892Henry Co, Kentucky F24661
240 Sanders / Jones  24 Feb 1870Henry Co, Kentucky F14932
241 Self / Frazier  Abt 1908Henry Co, Kentucky F24655
242 Self / Self  Abt 1876Henry Co, Kentucky F24656
243 Shannon / Adams  14 Feb 1830Henry Co, Kentucky F12228
244 Shannon / Farley  10 Dec 1821Henry Co, Kentucky F12230
245 Shannon / Lemaster  Abt 1813Henry Co, Kentucky F12227
246 Shannon / Shannon  Abt 1831Henry Co, Kentucky F12232
247 Shannon / Shannon  Abt 1839Henry Co, Kentucky F12231
248 Shaw / Roberts  26 Nov 1833Henry Co, Kentucky F20742
249 Shaw / Roberts  8 Feb 1836Henry Co, Kentucky F12450
250 Shaw / Steward  25 Sep 1870Henry Co, Kentucky F12451
251 Shelton / Tingle  1890Henry Co, Kentucky F29921
252 Shuck / Kitson (or Frazier)  12 Sep 1822Henry Co, Kentucky F24603
253 Shuck / Roulett  Abt 1827Henry Co, Kentucky F12454
254 Smith / Owen  31 Oct 1815Henry Co, Kentucky F12449
255 Smith / Scott  Abt 1815Henry Co, Kentucky F12467
256 Smith / Smith  21 Nov 1835Henry Co, Kentucky F12468
257 Smith / Smith  Abt 1855Henry Co, Kentucky F12462
258 Smith / Sutton  Henry Co, Kentucky F25773
259 Snell / Malin  2 Oct 1822Henry Co, Kentucky F24622
260 Staten / Meek  7 Mar 1838Henry Co, Kentucky F12208
261 Stewart / Hoskins  20 Dec 1859Henry Co, Kentucky F20746
262 Stoker / Jones  11 Jan 1866Henry Co, Kentucky F14928
263 Strother / Bruce  21 Jan 1830Henry Co, Kentucky F18377
264 Sudduth / Bishop  3 Apr 1809Henry Co, Kentucky F15085
265 Sullivan / Jones  28 Feb 1828Henry Co, Kentucky F14934
266 Sutherland / Louden  29 Oct 1863Henry Co, Kentucky F12202
267 Sutherland / Payne  1898Henry Co, Kentucky F29906
268 Taylor / Ford  12 Mar 1863Henry Co, Kentucky F14910
269 Tharp / Jones  18 Jan 1893Henry Co, Kentucky F29955
270 Tingle /   27 Oct 1867Henry Co, Kentucky F14972
271 Tingle / Bishop  8 Dec 1814Henry Co, Kentucky F14986
272 Tingle / Bishop  26 Oct 1815Henry Co, Kentucky F14962
273 Tingle / Bishop  20 Feb 1818Henry Co, Kentucky F14992
274 Tingle / Coblin  5 Apr 1838Henry Co, Kentucky F14965
275 Tingle / Devore  10 Jan 1889Henry Co, Kentucky F14938
276 Tingle / Ford  Abt 1890Henry Co, Kentucky F14942
277 Tingle / Gividen  23 Oct 1856Henry Co, Kentucky F24658
278 Tingle / Jones  20 Mar 1849Henry Co, Kentucky F14944
279 Tingle / Jones  19 Dec 1861Henry Co, Kentucky F12219
280 Tingle / Jones  22 Feb 1872Henry Co, Kentucky F12220
281 Tingle / Jones  25 Jul 1872Henry Co, Kentucky F14978
282 Tingle / Jones  26 May 1873Henry Co, Kentucky F14998
283 Tingle / Jones  12 Aug 1874Henry Co, Kentucky F24635
284 Tingle / Jones  14 Jan 1875Henry Co, Kentucky F29968
285 Tingle / Jones  22 Oct 1891Henry Co, Kentucky F29969
286 Tingle / Jones  1905Henry Co, Kentucky F29970
287 Tingle / Malin  25 Oct 1824Henry Co, Kentucky F14940
288 Tingle / McGuire  23 Dec 1867Henry Co, Kentucky F14964
289 Tingle / Meadows  5 Apr 1830Henry Co, Kentucky F14988
290 Tingle / Meadows  29 Jan 1839Henry Co, Kentucky F14994
291 Tingle / Ransdale  30 Dec 1835Henry Co, Kentucky F14995
292 Tingle / Roberts  23 Oct 1845Henry Co, Kentucky F24684
293 Tingle / Roberts  Abt 1852Henry Co, Kentucky F14963
294 Tingle / Sudduth  12 Mar 1857Henry Co, Kentucky F15103
295 Tingle / Tingle  Abt 1859Henry Co, Kentucky F14997
296 Tingle / Tingle  Abt 1864Henry Co, Kentucky F29978
297 Tingle / Tingle  27 Oct 1867Henry Co, Kentucky F14971
298 Tingle / Tingle  12 Mar 1903Henry Co, Kentucky F14974
299 Tingle / White  28 Aug 1856Henry Co, Kentucky F14941
300 Tingle / Young  Abt 1910Henry Co, Kentucky F14984

«Prev 1 2 3 4 Next»