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 801 to 879 of 879

«Prev «1 ... 5 6 7 8 9

   Last Name, Given Name(s)    Birth    Person ID 
801 Tingle, Mary Alice  31 Jan 1877Henry Co, Kentucky I45095
802 Tingle, Mary Ann  4 Jul 1818Henry Co, Kentucky I45540
803 Tingle, Mary Elizabeth  18 Jan 1822Henry Co, Kentucky I45159
804 Tingle, Mary Elizabeth  5 Feb 1841Henry Co, Kentucky I45068
805 Tingle, Nancy  1808Henry Co, Kentucky I89910
806 Tingle, Nancy  1826Henry Co, Kentucky I45142
807 Tingle, Nancy "Nannie"  Aug 1869Henry Co, Kentucky I89776
808 Tingle, Nancy Ann  3 Jun 1879Henry Co, Kentucky I45096
809 Tingle, Nancy Jane  18 Jul 1826Henry Co, Kentucky I45541
810 Tingle, Nancy Jane  3 Jul 1832Henry Co, Kentucky I45163
811 Tingle, Nancy Jane  Jan 1840Henry Co, Kentucky I44980
812 Tingle, Nancy Jane  7 Feb 1877Henry Co, Kentucky I44956
813 Tingle, Nathaniel  Mar 1847Henry Co, Kentucky I45057
814 Tingle, Octive  28 Jan 1890Henry Co, Kentucky I45131
815 Tingle, Ortis  1871Henry Co, Kentucky I89909
816 Tingle, Parmelia Jane  28 Nov 1835Henry Co, Kentucky I45144
817 Tingle, Parthena Katherine  1829Henry Co, Kentucky I45143
818 Tingle, Reuben  Aug 1826Henry Co, Kentucky I44975
819 Tingle, Robert  6 Nov 1859Henry Co, Kentucky I89783
820 Tingle, Samuel M.  Jul 1832Henry Co, Kentucky I35307
821 Tingle, Sarah A. "Sally"  1820Henry Co, Kentucky I45140
822 Tingle, Sarah Alice  Dec 1857Henry Co, Kentucky I89784
823 Tingle, Sarah Florence  16 Oct 1874Henry Co, Kentucky I45087
824 Tingle, Solomon  1817Henry Co, Kentucky I45139
825 Tingle, Solomon  19 Sep 1878Henry Co, Kentucky I45119
826 Tingle, Sylvanous V.  16 Jul 1872Henry Co, Kentucky I45093
827 Tingle, Tish  1858Henry Co, Kentucky I89901
828 Tingle, Toerson  1856Henry Co, Kentucky I89902
829 Tingle, William  22 May 1824Henry Co, Kentucky I45160
830 Tingle, William  1857Henry Co, Kentucky I89904
831 Tingle, William "Will"  Mar 1895Henry Co, Kentucky I89745
832 Tingle, William Andrew  7 Oct 1870Henry Co, Kentucky I45092
833 Tingle, William Jacob  7 Jan 1869Henry Co, Kentucky I89876
834 Tingle, William Littleton  4 Apr 1839Henry Co, Kentucky I45067
835 Tingle, William M.  15 Apr 1820Henry Co, Kentucky I45054
836 Turner, Bart  1820Henry Co, Kentucky I79223
837 Turner, Jane  Abt 1796Henry Co, Kentucky I89598
838 Turner, Jane  Abt 1832Henry Co, Kentucky I79241
839 Wainscott, Edward David  20 May 1875Henry Co, Kentucky I45081
840 Wainscott, Ethel Gilbert  26 Mar 1902Henry Co, Kentucky I45085
841 Wainscott, Roy  3 Sep 1900Henry Co, Kentucky I45084
842 Wainscott, Stella  2 Apr 1899Henry Co, Kentucky I45082
843 Washburn, Benjamin Franklin  8 Aug 1835Henry Co, Kentucky I35068
844 Washburn, Dulcenia  1860Henry Co, Kentucky I75841
845 Washburn, George  1850Henry Co, Kentucky I45238
846 Washburn, Jesse Snell  18 Oct 1837Henry Co, Kentucky I35069
847 Washburn, John Malin  1 Mar 1840Henry Co, Kentucky I35070
848 Washburn, Mary Alice  1858Henry Co, Kentucky I75702
849 Washburn, Phebe  1859Henry Co, Kentucky I75703
850 Washburn, Rachel S.  6 Nov 1836Henry Co, Kentucky I75813
851 Wellman, Sarah A.  1826Henry Co, Kentucky I36022
852 White, Andrew J.  1838Henry Co, Kentucky I45025
853 White, Catharine  1854Henry Co, Kentucky I44930
854 White, Daniel  1826Henry Co, Kentucky I35044
855 White, Henry  1835Henry Co, Kentucky  I45027
856 White, James A.  1851Henry Co, Kentucky I44929
857 White, Jarrett (Girard)  1827Henry Co, Kentucky I45023
858 White, Joel  1826Henry Co, Kentucky I45022
859 White, Malvina  1843Henry Co, Kentucky I45026
860 White, Margaret  1823Henry Co, Kentucky I45021
861 White, Mary  1829Henry Co, Kentucky I45024
862 White, Seberiah  1859Henry Co, Kentucky I44933
863 White, Zerilda  1821Henry Co, Kentucky I35047
864 Witt, Elijah  15 Dec 1824Henry Co, Kentucky I99355
865 Wood, Chrifra Malson  25 May 1856Henry Co, Kentucky I18414
866 Wood, James Hershel  28 Oct 1852Henry Co, Kentucky I18382
867 Wood, John  29 Jan 1850Henry Co, Kentucky I18441
868 Wood, Malinda Butler  9 Mar 1848Henry Co, Kentucky I18380
869 Wood, Mary Frances  2 Apr 1842Henry Co, Kentucky I18378
870 Wood, Nancy Jane  23 May 1846Henry Co, Kentucky I18379
871 Wood, Sarah Ann "Sally"  28 Aug 1840Henry Co, Kentucky I18377
872 Wood, Thomas William  9 Jul 1838Henry Co, Kentucky I18376
873 Wright, Ida  1875Henry Co, Kentucky I45115
874 Wright, William J.  1873Henry Co, Kentucky I45114
875 Young, Carlos  Nov 1889Henry Co, Kentucky I45135
876 Young, Fay  Dec 1895Henry Co, Kentucky I45136
877 Young, James Preston  10 Feb 1846Henry Co, Kentucky I45340
878 Young, John T.  Abt 1844Henry Co, Kentucky I45339
879 Young, Jonathan S.  Abt 1849Henry Co, Kentucky I45341

«Prev «1 ... 5 6 7 8 9