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 301 to 400 of 879

«Prev 1 2 3 4 5 6 7 8 ... Next»

   Last Name, Given Name(s)    Birth    Person ID 
301 Jones, Jesse  1838Henry Co, Kentucky I35305
302 Jones, Joel  24 Feb 1843Henry Co, Kentucky I44935
303 Jones, John  1829Henry Co, Kentucky I35087
304 Jones, John  1840Henry Co, Kentucky I35306
305 Jones, John  1858Henry Co, Kentucky I89897
306 Jones, John  Oct 1882Henry Co, Kentucky I89872
307 Jones, John A.  Feb 1884Henry Co, Kentucky I89938
308 Jones, John Bright  1811Henry Co, Kentucky I34998
309 Jones, John P.  1 Mar 1827Henry Co, Kentucky I35101
310 Jones, John S.  22 Nov 1818Henry Co, Kentucky I34984
311 Jones, John W.  28 Jan 1822Henry Co, Kentucky I3189
312 Jones, John W.  1848Henry Co, Kentucky I46666
313 Jones, John William  1847Henry Co, Kentucky I45263
314 Jones, Joseph J.  1851Henry Co, Kentucky I46667
315 Jones, Josie  May 1896Henry Co, Kentucky I89972
316 Jones, Julia  1831Henry Co, Kentucky I35104
317 Jones, Keziah  1795Henry Co, Kentucky I35287
318 Jones, Keziah  9 Aug 1803Henry Co, Kentucky I34971
319 Jones, Laura Alice  07 Aug 1856Henry Co, Kentucky I10109
320 Jones, Leona  1909Henry Co, Kentucky I75692
321 Jones, Leonard J.  16 Sep 1883Henry Co, Kentucky I45180
322 Jones, Leonard P.  1847Henry Co, Kentucky I35084
323 Jones, Letitia  1840Henry Co, Kentucky I35113
324 Jones, Levi  4 Jul 1820Henry Co, Kentucky I35136
325 Jones, Lewis  Abt 1835Henry Co, Kentucky I45103
326 Jones, Louisiana  18 Oct 1812Henry Co, Kentucky I35033
327 Jones, Lowry  6 Nov 1820Henry Co, Kentucky I23780
328 Jones, Lucinda  1846Henry Co, Kentucky I35075
329 Jones, Lucinda  1847Henry Co, Kentucky I35167
330 Jones, Lucinda C.  1849Henry Co, Kentucky I45303
331 Jones, Lucy S.  7 Feb 1853Henry Co, Kentucky I46668
332 Jones, Lydia Frances  Aug 1860Henry Co, Kentucky I45349
333 Jones, Mabel Elizabeth "Lizzie"  Apr 1900Henry Co, Kentucky I89922
334 Jones, Mabra  7 May 1827Henry Co, Kentucky I10107
335 Jones, Malinda A.  1858Henry Co, Kentucky I46654
336 Jones, Margaret A.  1850Henry Co, Kentucky I46655
337 Jones, Martha E.  1845Henry Co, Kentucky I36023
338 Jones, Mary  1851Henry Co, Kentucky I46650
339 Jones, Mary A.  10 Aug 1814Henry Co, Kentucky I34982
340 Jones, Mary A.  1847Henry Co, Kentucky I35006
341 Jones, Mary Ann  1824Henry Co, Kentucky I35174
342 Jones, Mary Belle  1854Henry Co, Kentucky I46656
343 Jones, Mary E.  1842Henry Co, Kentucky I35091
344 Jones, Mary E.  1918Henry Co, Kentucky I45184
345 Jones, Mary Elizabeth  17 Nov 1839Henry Co, Kentucky I35139
346 Jones, Mary Elizabeth  30 Mar 1841Henry Co, Kentucky I46663
347 Jones, Mary Elizabeth  2 Jun 1845Henry Co, Kentucky I45102
348 Jones, Mary Elizabeth  30 Jul 1846Henry Co, Kentucky I35166
349 Jones, Mary Emma  6 Mar 1830Henry Co, Kentucky I35000
350 Jones, Mary Jane  27 Dec 1832Henry Co, Kentucky I35109
351 Jones, Mary Jane  1855Henry Co, Kentucky I45305
352 Jones, Mary Jane "Mollie"  1 Jun 1845Henry Co, Kentucky I44936
353 Jones, Mary Sophronia  1828Henry Co, Kentucky I35102
354 Jones, Maud  1891Henry Co, Kentucky I89934
355 Jones, Moses (son?)  1836Henry Co, Kentucky I45273
356 Jones, Moses "Mosey"  1835Henry Co, Kentucky I89923
357 Jones, Myrtle (dau of who?)  Abt 1871Henry Co, Kentucky I89875
358 Jones, Nancy  Abt 1811Henry Co, Kentucky I35032
359 Jones, Nancy  1812Henry Co, Kentucky I35054
360 Jones, Nancy  1818Henry Co, Kentucky I3187
361 Jones, Nancy (Jane Bright) (dau?)  1815Henry Co, Kentucky I35285
362 Jones, Newton F.  21 Jan 1854Henry Co, Kentucky I45300
363 Jones, Noble  1889Henry Co, Kentucky I89880
364 Jones, Patey  7 Nov 1808Henry Co, Kentucky I34974
365 Jones, Phebe Jane  23 Feb 1839Henry Co, Kentucky I35089
366 Jones, Polly Ann  1816Henry Co, Kentucky I35049
367 Jones, Preston  18 Oct 1834Henry Co, Kentucky I35132
368 Jones, R. Tholemiah M. "Tholly"  22 Aug 1832Henry Co, Kentucky I35040
369 Jones, Rachel  29 Oct 1830Henry Co, Kentucky I44921
370 Jones, Ray W.  1907Henry Co, Kentucky I89862
371 Jones, Robert Lewis  9 Aug 1818Henry Co, Kentucky I35056
372 Jones, Salina  1859Henry Co, Kentucky I45109
373 Jones, Sallie  1865Henry Co, Kentucky I46659
374 Jones, Sally  1829Henry Co, Kentucky I35067
375 Jones, Samuel  7 Oct 1831Henry Co, Kentucky I79230
376 Jones, Samuel K.  18 Aug 1845Henry Co, Kentucky I35115
377 Jones, Sarah A.  Abt 1843Henry Co, Kentucky I45107
378 Jones, Sarah Ann  23 Aug 1824Henry Co, Kentucky I35143
379 Jones, Sarah E. "Sallie"  1858Henry Co, Kentucky I36032
380 Jones, Sarah Elizabeth  27 Aug 1843Henry Co, Kentucky I35081
381 Jones, Sarah K.  1851Henry Co, Kentucky I36027
382 Jones, Sarah M.  1853Henry Co, Kentucky I46651
383 Jones, Scott  1829Henry Co, Kentucky I79229
384 Jones, Seberiah  Abt 1821Henry Co, Kentucky I35037
385 Jones, Sophia  1869Henry Co, Kentucky I89900
386 Jones, Squire  1839Henry Co, Kentucky I45105
387 Jones, Squire  1851Henry Co, Kentucky I35638
388 Jones, Squire Francis  20 Mar 1841Henry Co, Kentucky I35140
389 Jones, Squire William  1810Henry Co, Kentucky I35053
390 Jones, Stephen D.  30 Oct 1808Henry Co, Kentucky I34999
391 Jones, Susan  5 Jun 1816Henry Co, Kentucky I34983
392 Jones, Susan Anna  18 Aug 1848Henry Co, Kentucky I35076
393 Jones, Susan J.  1843Henry Co, Kentucky I35004
394 Jones, Tholemiah M.  10 Mar 1829Henry Co, Kentucky I35108
395 Jones, Viola  30 Nov 1910Henry Co, Kentucky I45265
396 Jones, Warren  8 May 1848Henry Co, Kentucky I35637
397 Jones, Warren  1864Henry Co, Kentucky I89899
398 Jones, Wesley "Homer"  28 Nov 1887Henry Co, Kentucky I87764
399 Jones, Willard  1856Henry Co, Kentucky I45301
400 Jones, William  14 Oct 1832Henry Co, Kentucky I35121

«Prev 1 2 3 4 5 6 7 8 ... Next»



Death

Matches 301 to 331 of 331

«Prev 1 2 3 4

   Last Name, Given Name(s)    Death    Person ID 
301 Tingle, Mary Elizabeth  15 Feb 1909Henry Co, Kentucky I45068
302 Tingle, Nancy  9 Mar 1874Henry Co, Kentucky I89910
303 Tingle, Nancy Ann  16 Feb 1855Henry Co, Kentucky I45096
304 Tingle, Nancy Ann  26 Jun 1969Henry Co, Kentucky I45128
305 Tingle, Nancy Jane  5 Jan 1883Henry Co, Kentucky I45163
306 Tingle, Octive  1 Apr 1983Henry Co, Kentucky I45131
307 Tingle, Sarah Florence  7 Dec 1963Henry Co, Kentucky I45087
308 Tingle, Sarah Jane  11 Jan 1906Henry Co, Kentucky I45073
309 Tingle, Sylvanous V.  9 Feb 1950Henry Co, Kentucky I45093
310 Tingle, William  17 Jan 1876Henry Co, Kentucky I45160
311 Tingle, William "Will"  Aft 1942Henry Co, Kentucky I89745
312 Tingle, William Andrew  13 Nov 1943Henry Co, Kentucky I45092
313 Tingle, William Jacob  21 Jan 1942Henry Co, Kentucky I89876
314 Tingle, William Littleton  25 Apr 1925Henry Co, Kentucky I45067
315 Tingle, William M.  Aft 1875Henry Co, Kentucky I45054
316 Tingle, Zadok Isaac  5 May 1877Henry Co, Kentucky I44958
317 Turner, Jane  Bef 1841Henry Co, Kentucky I89598
318 Turner, Joseph Burch  3 Nov 1898Henry Co, Kentucky I79211
319 Turner, Mary  3 Apr 1889Henry Co, Kentucky I75943
320 Wainscott, Drusilla Nancy  24 Jun 1855Henry Co, Kentucky I35210
321 Wainscott, Edward David  18 Jul 1946Henry Co, Kentucky I45081
322 Wainscott, Stella  3 Sep 1981Henry Co, Kentucky I45082
323 Walker, Mary  11 Dec 1968Henry Co, Kentucky I89894
324 Washburn, John B.  8 Mar 1840Henry Co, Kentucky I35072
325 Willhite (Williete), Obediah  13 Aug 1879Henry Co, Kentucky I59430
326 Williams, Nancy  Aft 1838Henry Co, Kentucky I64187
327 Wood, Margaret  7 May 1859Henry Co, Kentucky I18394
328 Wood, Sarah  Aft 1870Henry Co, Kentucky I18392
329 Wood, William III  19 Sep 1819Henry Co, Kentucky I18390
330 Young, Bessie Lena  12 Jun 1916Henry Co, Kentucky I45132
331 Young, Edna Belle  6 Feb 1876Henry Co, Kentucky I44938

«Prev 1 2 3 4



Marriage

Matches 301 to 314 of 314

«Prev 1 2 3 4

   Family    Marriage    Family ID 
301 Turner / Chandler  18 Jul 1855Henry Co, Kentucky F25776
302 Turner / Jones  5 Sep 1839Henry Co, Kentucky F25777
303 Turner / Ringo  7 Oct 1851Henry Co, Kentucky F25778
304 Washburn / Malin  6 Nov 1834Henry Co, Kentucky F12165
305 Washburn / Tingle  31 Mar 1859Henry Co, Kentucky F15012
306 Washburn / Washburn  Abt 1857Henry Co, Kentucky F24594
307 Washburn / Washburn  1858Henry Co, Kentucky F24636
308 Weingartner / Ellegood  9 Jan 1896Henry Co, Kentucky F14982
309 White / Ford  23 Sep 1820Henry Co, Kentucky F14931
310 White / Jones  29 Apr 1847Henry Co, Kentucky F12152
311 Willhite (Williete) / Neale  Abt 1833Henry Co, Kentucky F19504
312 Wright / Jones  Abt 1871Henry Co, Kentucky F14977
313 Young / Meek  29 Nov 1842Henry Co, Kentucky F15035
314 Young / Young  1886Henry Co, Kentucky F14985

«Prev 1 2 3 4