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 Dillman, Samuel  12 Jan 1835Henry Co, Kentucky I44864
802 Dillman, Eliza Ann  27 Aug 1848Henry Co, Kentucky I45363
803 Dillingham, Henry Harris  7 Jul 1791Henry Co, Kentucky I91772
804 Devore, Sarah Ellen  24 May 1848Henry Co, Kentucky I44866
805 Devore, Moses  26 Oct 1844Henry Co, Kentucky I44944
806 Devore, Louisiana  17 Apr 1871Henry Co, Kentucky I44946
807 Devore, Jennie D  Abt 1868Henry Co, Kentucky I44945
808 Day, Lucinda  Abt 1825Henry Co, Kentucky I45267
809 Davis, Emma  22 Apr 1895Henry Co, Kentucky I75936
810 Criswell, Lidia  6 Mar 1836Henry Co, Kentucky I44996
811 Coblin, Susan  12 May 1817Henry Co, Kentucky I45065
812 Clubb, Warren  1840Henry Co, Kentucky I75966
813 Clubb, Mrs. Sarah Ann (..)  23 Dec 1825Henry Co, Kentucky I45046
814 Clubb, Rebecca  22 Dec 1814Henry Co, Kentucky I45047
815 Clubb, Merrill D.  Jun 1865Henry Co, Kentucky I45043
816 Clubb, Merrill C.  25 Oct 1810Henry Co, Kentucky I45030
817 Clubb, John W.  1860Henry Co, Kentucky I45042
818 Clubb, John Henry  1835Henry Co, Kentucky I35213
819 Clubb, Joel Harrison  2 Jan 1813Henry Co, Kentucky I45048
820 Clubb, J.T.  1845Henry Co, Kentucky I35215
821 Clubb, Humphrey  1845Henry Co, Kentucky I75967
822 Clubb, Henry P.  1856Henry Co, Kentucky I45041
823 Clubb, Franklin L.  1853Henry Co, Kentucky I45040
824 Clubb, Emma  1841Henry Co, Kentucky I35214
825 Clubb, Drucilla  1851Henry Co, Kentucky I45039
826 Clubb, Catharine "Kittie"  15 Apr 1819Henry Co, Kentucky I35078
827 Clubb, Barton  25 Oct 1816Henry Co, Kentucky I45045
828 Clark, Sarah Temperance  25 Nov 1842Henry Co, Kentucky I45196
829 Clark, Milly B.  6 Apr 1846Henry Co, Kentucky I45198
830 Clark, John T.  2 Dec 1844Henry Co, Kentucky I45197
831 Clark, George Washington "Bud"  Oct 1855Henry Co, Kentucky I45208
832 Clark, George W.  30 Oct 1847Henry Co, Kentucky I45199
833 Clark, Bazil W.  11 Sep 1848Henry Co, Kentucky I45200
834 Chilton, Samuel Marion  21 Nov 1840Henry Co, Kentucky I75958
835 Chilton, Mary Susan  27 May 1857Henry Co, Kentucky I75949
836 Chilton, Joseph T.  1834Henry Co, Kentucky I75953
837 Chilton, John Brackinridge (Breckinridge)  6 Apr 1866Henry Co, Kentucky I75950
838 Chilton, Chilton T.  13 Dec 1848Henry Co, Kentucky I75947
839 Chilton, Alvin O.  11 Jun 1853Henry Co, Kentucky I75948
840 Chandler, Nancy  1834Henry Co, Kentucky I79224
841 Casey, Mrs. Elizabeth (..)  Abt 1833Henry Co, Kentucky I45348
842 Carr, Lindsay N.  26 Nov 1877Henry Co, Kentucky I45086
843 Carr, Elza Newton  30 Jun 1898Henry Co, Kentucky I45083
844 Bullock, Levi J.  7 Jun 1853Henry Co, Kentucky I45247
845 Bullock, John Henry  31 Dec 1842Henry Co, Kentucky I45242
846 Bullock, Isaac M.  Abt 1844Henry Co, Kentucky I45245
847 Bullock, Henry Ashby  May 1865Henry Co, Kentucky I45243
848 Bullock, Charles W.  Abt 1848Henry Co, Kentucky I45246
849 Bullock, Barton E.  6 Jul 1867Henry Co, Kentucky I45244
850 Bruce, Lavinia  12 Aug 1812Henry Co, Kentucky I55944
851 Brock, Della A.  24 Mar 1883Henry Co, Kentucky I45262
852 Brain, Amanda Bell  1 Oct 1883Henry Co, Kentucky I89912
853 Bishop, William E.  1801Henry Co, Kentucky I45505
854 Bishop, John  1855Henry Co, Kentucky I45539
855 Bishop, Clarissa  27 Oct 1794Henry Co, Kentucky I45053
856 Berry, James S.  1824Henry Co, Kentucky I35901
857 Bates, Septamous  27 Dec 1860Henry Co, Kentucky I72674
858 Bates, Rebecca B.  1 Jan 1843Henry Co, Kentucky I64204
859 Bates, Nancy Myra  1826Henry Co, Kentucky I72667
860 Bates, Ellen  1846Henry Co, Kentucky I72671
861 Banta, Mary  1897Henry Co, Kentucky I89775
862 Banta, Luther T.  4 Mar 1921Henry Co, Kentucky I89721
863 Banta, Daisy Lee  14 Jun 1904Henry Co, Kentucky I89744
864 Banta, Boyd  1894Henry Co, Kentucky I89774
865 Banta, Amos  1867Henry Co, Kentucky I89755
866 Adams, Mary Catherine  7 Feb 1924Henry Co, Kentucky I89720
867 Adams, Leona  28 May 1904Henry Co, Kentucky I45259
868 Adams, Jesse Snell Jr.  14 Nov 1857Henry Co, Kentucky I45255
869 Adams, Jesse Snell  23 Nov 1833Henry Co, Kentucky I45254
870 Adams, Henry S.  1856Henry Co, Kentucky I45269
871 Adams, Eusebia Frances  1838Henry Co, Kentucky I45272
872 Adams, Charles Clinton "Clint"  16 Mar 1898Henry Co, Kentucky I45257
873 Adams, Charles A.  2 Jul 1929Henry Co, Kentucky I89739
874 Abbott, Sarah  1843Henry Co, Kentucky I45484
875 Abbott, Michael L.  1847Henry Co, Kentucky I44881
876 Abbott, Lucinda  1838Henry Co, Kentucky I45482
877 Abbott, Hezekiah  1805Henry Co, Kentucky I45470
878 Abbott, George Washington  19 Jul 1840Henry Co, Kentucky I45483
879 Abbott, Edmond  1854Henry Co, Kentucky I45485

«Prev «1 ... 5 6 7 8 9