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 101 to 200 of 879

«Prev 1 2 3 4 5 6 ... Next»

   Last Name, Given Name(s)    Birth    Person ID 
101 Tingle, Jesse William  7 Jan 1874Henry Co, Kentucky I44954
102 Tingle, Jesse  27 Feb 1883Henry Co, Kentucky I45192
103 Tingle, James Thomas  13 Dec 1834Henry Co, Kentucky I45545
104 Tingle, James Robert  14 Jul 1865Henry Co, Kentucky I45062
105 Tingle, James Madison  15 Apr 1876Henry Co, Kentucky I45100
106 Tingle, James Allen  Apr 1826Henry Co, Kentucky I45161
107 Tingle, James A.  Aug 1826Henry Co, Kentucky I44976
108 Tingle, James  30 Mar 1848Henry Co, Kentucky I45070
109 Tingle, Isaac Ashby  Jan 1864Henry Co, Kentucky I44947
110 Tingle, Herbert L.   I89748
111 Tingle, Henry H.  17 Sep 1854Henry Co, Kentucky I45058
112 Tingle, Hattie Jones  28 Jan 1879Henry Co, Kentucky I45189
113 Tingle, Greenberry  29 Jul 1816Henry Co, Kentucky I45064
114 Tingle, Gertrude  4 Oct 1880Henry Co, Kentucky I45120
115 Tingle, Frank  27 Feb 1883Henry Co, Kentucky I45193
116 Tingle, Frank  1 Jan 1877Henry Co, Kentucky I89911
117 Tingle, Frances Ann "Fannie"  8 Sep 1857Henry Co, Kentucky I45075
118 Tingle, Florence  1862Henry Co, Kentucky I45077
119 Tingle, Fannie  12 Dec 1886Henry Co, Kentucky I45099
120 Tingle, Elizabeth Ann  9 Jun 1856Henry Co, Kentucky I45074
121 Tingle, Elizabeth Ann  1 Nov 1822Henry Co, Kentucky I45165
122 Tingle, Eliza Jane  3 Jul 1829Henry Co, Kentucky I45162
123 Tingle, Elise H.   I89747
124 Tingle, Edward  7 Nov 1873Henry Co, Kentucky I45118
125 Tingle, Eda  1853Henry Co, Kentucky I46776
126 Tingle, Cora  16 Mar 1874Henry Co, Kentucky I45188
127 Tingle, Clarissa Jane  10 Mar 1868Henry Co, Kentucky I45059
128 Tingle, Clarissa Ann  21 Jul 1840Henry Co, Kentucky I45546
129 Tingle, Charles Rolen  23 Feb 1886Henry Co, Kentucky I45129
130 Tingle, Charlatta B. "Lottie"  24 Aug 1875Henry Co, Kentucky I44955
131 Tingle, Callie D.  25 May 1881Henry Co, Kentucky I45098
132 Tingle, Arvena H.  1864Henry Co, Kentucky I89882
133 Tingle, Archie  27 Feb 1873Henry Co, Kentucky I45187
134 Tingle, Annie E.  1869Henry Co, Kentucky I46775
135 Tingle, Anna  13 Nov 1891Henry Co, Kentucky I44948
136 Tingle, Ann  1865Henry Co, Kentucky I89908
137 Tingle, Almeda  16 Apr 1859Henry Co, Kentucky I45060
138 Tingle, Adelia Alice "Della"  4 Jan 1880Henry Co, Kentucky I45190
139 Tingle, (son)  27 Nov 1859Henry Co, Kentucky I45076
140 Tingle, (infant)  1885Henry Co, Kentucky I44972
141 Tharp, Roy Gilbert  13 Jul 1907Henry Co, Kentucky I89853
142 Terrell, Robert  1751Henry Co, Kentucky I35543
143 Taylor, James Allen  1837Henry Co, Kentucky I44867
144 Sutton, Leanna  Abt 1815Henry Co, Kentucky I45357
145 Sutton, Elizabeth  20 Apr 1806Henry Co, Kentucky I79218
146 Sutherland, William Travis  2 Apr 1830Henry Co, Kentucky I35234
147 Sutherland, William  1837Henry Co, Kentucky I45597
148 Sutherland, Mary F. "Polly"  1853Henry Co, Kentucky I45531
149 Sutherland, Martha Jane  1857Henry Co, Kentucky I45468
150 Sutherland, George  1840Henry Co, Kentucky I45599
151 Sutherland, Elizabeth "Lizzie"  24 Jan 1905Henry Co, Kentucky I45258
152 Sutherland, Daniel  1848Henry Co, Kentucky I45466
153 Sutherland, Caroline  1860Henry Co, Kentucky I45467
154 Sullivan, Laurinda  12 Dec 1827Henry Co, Kentucky I44940
155 Sullivan, Hampton  Abt 1831Henry Co, Kentucky I44942
156 Sudduth, Henry  1787Henry Co, Kentucky I45504
157 Strother, Sarah Catherine  15 Dec 1834Henry Co, Kentucky I55942
158 Stewart, William  1862Henry Co, Kentucky I64198
159 Stewart, Matilda  1866Henry Co, Kentucky I64200
160 Stewart, Mary Elizabeth  Abt 1806Henry Co, Kentucky I45353
161 Stewart, John Allen  27 Mar 1805Henry Co, Kentucky I75963
162 Smith, Thomas P.  22 Nov 1790Henry Co, Kentucky I36129
163 Smith, Thomas  1857Henry Co, Kentucky I36173
164 Smith, Rev Thomas Jr.  1828Henry Co, Kentucky I36186
165 Smith, Stephen  1794Henry Co, Kentucky I36191
166 Smith, Sarah "Sally"  Abt 1801Henry Co, Kentucky I79214
167 Smith, Robert Henry  Oct 1839Henry Co, Kentucky I36197
168 Smith, Peggy  Abt 1799Henry Co, Kentucky I79221
169 Smith, Nicholas J. (? not son of Thomas)  1833Henry Co, Kentucky I36169
170 Smith, Nicholas J.  1833Henry Co, Kentucky I36185
171 Smith, Nicholas  1791Henry Co, Kentucky I13984
172 Smith, Martha M.  24 Dec 1827Henry Co, Kentucky I65233
173 Smith, Martha Jane  1838Henry Co, Kentucky I36196
174 Smith, Martha Ann  15 Sep 1822Henry Co, Kentucky I36187
175 Smith, John Thomas  1827Henry Co, Kentucky I36194
176 Smith, Harriet "Hallie"  1834Henry Co, Kentucky I36188
177 Smith, Eliza  9 Apr 1811Henry Co, Kentucky I36205
178 Smith, Elijah  1824Henry Co, Kentucky I36193
179 Smith, Eddie Ann  15 Aug 1848Henry Co, Kentucky I45152
180 Smith, Clark Owen  1835Henry Co, Kentucky I36170
181 Smith, Catherine  Abt 1810Henry Co, Kentucky I79212
182 Smith, Abram Owen  1817Henry Co, Kentucky I36184
183 Shuck, Mary Ann  16 Feb 1807Henry Co, Kentucky I75906
184 Shuck, James  28 Feb 1810Henry Co, Kentucky I75908
185 Shuck, Elizabeth  28 May 1808Henry Co, Kentucky I75907
186 Shuck, Edward Young  25 Apr 1803Henry Co, Kentucky I75905
187 Shuck, Andrew  21 Jun 1801Henry Co, Kentucky I75904
188 Shuck, (son)  1812Henry Co, Kentucky I75909
189 Shelton, Willie  Apr 1891Henry Co, Kentucky I89778
190 Shelton, Manie G.  Jul 1894Henry Co, Kentucky I89779
191 Shaw, Worth  1848Henry Co, Kentucky I64178
192 Shaw, William  31 Oct 1877Henry Co, Kentucky I35868
193 Shaw, Sydney E.  1853Henry Co, Kentucky I64179
194 Shaw, Sarah Frances  1847Henry Co, Kentucky I36135
195 Shaw, Samuel (Jairo)  Apr 1847Henry Co, Kentucky I36134
196 Shaw, N.E.  1840Henry Co, Kentucky I36138
197 Shaw, Mary  1845Henry Co, Kentucky I64177
198 Shaw, Margaret  1840Henry Co, Kentucky I64176
199 Shaw, John  1843Henry Co, Kentucky I36133
200 Shaw, James B.  1855Henry Co, Kentucky I64180

«Prev 1 2 3 4 5 6 ... Next»



Death

Matches 101 to 200 of 331

«Prev 1 2 3 4 Next»

   Last Name, Given Name(s)    Death    Person ID 
101 Russell, Lucy Belle  7 Feb 1919Henry Co, Kentucky I64206
102 Rowlett, Martha Frances "Frankie"  Abt 1875Henry Co, Kentucky I44894
103 Rowland, George Junius  4 Jun 1870Henry Co, Kentucky I93245
104 Roulett, Minerva  Bef 1850Henry Co, Kentucky I36152
105 Roberts, William Thomas  2 May 1847Henry Co, Kentucky I35879
106 Roberts, Squire  5 Jun 1856Henry Co, Kentucky I45168
107 Roberts, Solomon T.  16 Mar 1939Henry Co, Kentucky I72676
108 Roberts, Solomon  18 Jan 1876Henry Co, Kentucky I75724
109 Roberts, Richard  1840Henry Co, Kentucky I64172
110 Roberts, Nathan  Mar 1881Henry Co, Kentucky I35875
111 Roberts, Nancy  Feb 1859Henry Co, Kentucky I64147
112 Roberts, Mary Jane  5 Aug 1932Henry Co, Kentucky I75756
113 Roberts, Mary E.  28 Mar 1922Henry Co, Kentucky I75728
114 Roberts, Lorenzo Dowell  17 Aug 1932Henry Co, Kentucky I75755
115 Roberts, Josiah  23 Jul 1850Henry Co, Kentucky I35881
116 Roberts, Joseph  8 Dec 1858Henry Co, Kentucky I75729
117 Roberts, John Allen  22 Mar 1920Henry Co, Kentucky I64203
118 Roberts, John  1 Jan 1901Henry Co, Kentucky I75735
119 Roberts, John  24 Jan 1862Henry Co, Kentucky I75741
120 Roberts, John  1820Henry Co, Kentucky I64149
121 Roberts, James Madison  11 Dec 1929Henry Co, Kentucky I45252
122 Roberts, Hiram (of, Henry Co, KY)  1869Henry Co, Kentucky I64159
123 Roberts, Elizabeth "Betsy"  Aft 1845Henry Co, Kentucky I75731
124 Roberts, Elijah (of, Henry Co, KY)  Aft 1850Henry Co, Kentucky I45166
125 Ringo, Caroline B.  23 Mar 1900Henry Co, Kentucky I79226
126 Rice, Charles  9 Apr 1932Henry Co, Kentucky I75877
127 Reasor, Elizabeth  15 Sep 1850Henry Co, Kentucky I35893
128 Ransdell, Thomas Jefferson  7 Dec 1883Henry Co, Kentucky I75944
129 Ransdell, Susan  10 Dec 1917Henry Co, Kentucky I75945
130 Ransdell, Minnie Evelina (dau of who?)  1854Henry Co, Kentucky I75960
131 Rankin, Sarah Margaret "Sallie"  13 Jan 1862Henry Co, Kentucky I64145
132 Rankin, Paschal Hickman  1866Henry Co, Kentucky I75787
133 Raisor, Washington Samuel  1910Henry Co, Kentucky I44875
134 Raisor, Nancy  14 Dec 1849Henry Co, Kentucky I35900
135 Raisor, Loretta  3 Mar 1909Henry Co, Kentucky I96908
136 Raisor, Julia  1841Henry Co, Kentucky I35899
137 Raisor, James Harvey (son?)  Bef 1880Henry Co, Kentucky I35907
138 Raisor, Jacob  1870Henry Co, Kentucky I44887
139 Raisor, Elizabeth  12 Oct 1853Henry Co, Kentucky I35903
140 Raisor, Benjamin Wesley  1930Henry Co, Kentucky I44876
141 Raisor, Annie (..)  1952Henry Co, Kentucky I75882
142 Raisor, Anna  19 Jun 1892Henry Co, Kentucky I35876
143 Pollard, Thomas S.  28 Nov 1866Henry Co, Kentucky I36213
144 Pollard, Nicholas S.  9 May 1860Henry Co, Kentucky I36207
145 Pollard, Mary L.  9 Apr 1932Henry Co, Kentucky I36212
146 Pollard, John Franklin  19 Sep 1939Henry Co, Kentucky I36214
147 Pollard, James W.  1893Henry Co, Kentucky I36208
148 Pollard, James Ireland  27 Feb 1892Henry Co, Kentucky I36177
149 Pollard, George Thomas  28 Jun 1928Henry Co, Kentucky I36210
150 Pollard, Elijah B.  14 Feb 1892Henry Co, Kentucky I36206
151 Palmer, John A  14 Apr 1855Henry Co, Kentucky I12114
152 Nolin, Elizabeth "Lizzie"  1962Henry Co, Kentucky I89868
153 Newman, James P.  14 Feb 1917Henry Co, Kentucky I44943
154 Neale, Elizabeth (Eliza)  24 Nov 1872Henry Co, Kentucky I59431
155 Napp, Ann  Aft Sep 1850Henry Co, Kentucky I64162
156 Morehead, Enoch  25 Jul 1866Henry Co, Kentucky I75955
157 Miller, Elizabeth  13 Mar 1875Henry Co, Kentucky I35908
158 Miles, Permelia  Bef 1897Henry Co, Kentucky I45347
159 Meek, Sarah  1849Henry Co, Kentucky I45337
160 Meek, John Samuel "Jack"  9 May 1933Henry Co, Kentucky I44924
161 Meek, John  16 Sep 1852Henry Co, Kentucky I45225
162 Meek, Jesse  1 Dec 1856Henry Co, Kentucky I45204
163 Meek, Jane  11 Feb 1900Henry Co, Kentucky I45203
164 Meek, Daniel  Bef 1869Henry Co, Kentucky I45309
165 Meek, Basil  18 Jan 1840Henry Co, Kentucky I45206
166 Meadows, Jackabina "Bina"  24 Feb 1900Henry Co, Kentucky I45169
167 McKee, Mary Franklin  20 Feb 1923Henry Co, Kentucky I75879
168 McGowan, Robert  Bef 1860Henry Co, Kentucky I35293
169 McGowan, Mabra J.  1908Henry Co, Kentucky I35294
170 McGowan, Lorenzo D.  5 Jun 1920Henry Co, Kentucky I35296
171 McGowan, John  9 Aug 1852Henry Co, Kentucky I35324
172 Malin, Zadok  Bef 1929Henry Co, Kentucky I45151
173 Malin, Zachariah R.  23 Sep 1892Henry Co, Kentucky I44989
174 Malin, Sarah C.  3 May 1870Henry Co, Kentucky I75804
175 Malin, Samuel Ruble  2 Feb 1901Henry Co, Kentucky I44990
176 Malin, Rachel  10 Feb 1874Henry Co, Kentucky I45155
177 Malin, Phoebe Jane  27 May 1895Henry Co, Kentucky I45240
178 Malin, Lydia  1879Henry Co, Kentucky I44959
179 Malin, Herndon C.  28 Mar 1906Henry Co, Kentucky I45172
180 Mahorney (Mahoney?), Joseph E.  17 Dec 1946Henry Co, Kentucky I45097
181 Mahoney, Ruth Lillie  Aft 1930Henry Co, Kentucky I89730
182 Mahoney, Richard  21 Feb 1906Henry Co, Kentucky I45526
183 Maddox, Nancy  22 Jul 1886Henry Co, Kentucky I75725
184 Maddox, Francis M.  13 Mar 1909Henry Co, Kentucky I35142
185 Lyons, John T.  26 Aug 1914Henry Co, Kentucky I75773
186 Louden, Temperance  31 Jul 1845Henry Co, Kentucky I35241
187 Louden, James W. (or John)  4 Mar 1930Henry Co, Kentucky I45078
188 Louden, Dicy Ann  1844Henry Co, Kentucky I45356
189 Louden, Allen  23 Apr 1881Henry Co, Kentucky I45385
190 Lindsey, Joseph Milton  7 Aug 1943Henry Co, Kentucky I36244
191 Lawrence, Elizabeth "Betsy"  20 Mar 1877Henry Co, Kentucky I35111
192 Kerlin, Peter  Aft 1851Henry Co, Kentucky I89597
193 Kerlin, James  Abt 1832Henry Co, Kentucky I89599
194 Kephart, Matilda  22 Aug 1898Henry Co, Kentucky I35045
195 Jones, William H.  11 Oct 1880Henry Co, Kentucky I35035
196 Jones, William B.  7 Jun 1879Henry Co, Kentucky I35103
197 Jones, Tholemiah M.  5 Aug 1897Henry Co, Kentucky I35108
198 Jones, Sarah Ann  22 Feb 1902Henry Co, Kentucky I35143
199 Jones, Sarah A.  Aft 1856Henry Co, Kentucky I45107
200 Jones, Sarah "Sallie"  Aft 1880Henry Co, Kentucky I35218

«Prev 1 2 3 4 Next»



Marriage

Matches 101 to 200 of 314

«Prev 1 2 3 4 Next»

   Family    Marriage    Family ID 
101 Raisor / Wainscott  28 Mar 1828Henry Co, Kentucky F14950
102 Raisor / Raisor  1 Feb 1898Henry Co, Kentucky F14948
103 Raisor / Norris  Abt 1875Henry Co, Kentucky F14953
104 Raisor / Morris  17 Aug 1865Henry Co, Kentucky F12388
105 Raisor / Jones  2 Feb 1871Henry Co, Kentucky F12203
106 Raisor / Jones  Aft 1850Henry Co, Kentucky F12204
107 Raisor / Johnson  Abt 1892Henry Co, Kentucky F14947
108 Powell / Payne  Abt 1921Henry Co, Kentucky F29905
109 Pollard / Smith  13 Oct 1830Henry Co, Kentucky F12463
110 Payne / Mahoney  Abt 1876Henry Co, Kentucky F29904
111 Newman / Ford  2 Jan 1868Henry Co, Kentucky F14936
112 Neale / Roberts  4 Mar 1841Henry Co, Kentucky F24600
113 Morehead / Ransdell  Henry Co, Kentucky F24678
114 Montgomery / Washburn  1857Henry Co, Kentucky F24626
115 Monihan / Shaw  1882Henry Co, Kentucky F12452
116 Mertz / Jones  30 Nov 1918Henry Co, Kentucky F29976
117 Meek / Wiley  4 Jan 1845Henry Co, Kentucky F15057
118 Meek / Sutton  29 Mar 1845Henry Co, Kentucky F15043
119 Meek / Stevenson  Abt 1825Henry Co, Kentucky F29902
120 Meek / Rawlings  29 Dec 1815Henry Co, Kentucky F15032
121 Meek / Newhouse  1 May 1820Henry Co, Kentucky F15034
122 Meek / Meek  8 Feb 1844Henry Co, Kentucky F15053
123 Meek / Louden  10 Apr 1838Henry Co, Kentucky F15042
124 Meek / Louden  16 Sep 1808Henry Co, Kentucky F12205
125 Meek / Jones  27 Feb 1830Henry Co, Kentucky F12207
126 Meek / Henderson  25 Feb 1836Henry Co, Kentucky F15055
127 Meek / Galbreath  6 Oct 1810Henry Co, Kentucky F15004
128 Meek / Clark  27 Oct 1831Henry Co, Kentucky F29044
129 Meadows / Harford  1886Henry Co, Kentucky F12400
130 McKee / Turner  Abt 1839Henry Co, Kentucky F24651
131 McKee / Shuck  Abt 1873Henry Co, Kentucky F24653
132 McGowan / Neal  Abt 1840Henry Co, Kentucky F12217
133 McGowan / McGowan  Abt 1866Henry Co, Kentucky F12222
134 McGowan / McGowan  1855Henry Co, Kentucky F12223
135 McGowan / Jones  26 Jan 1814Henry Co, Kentucky F12216
136 Malin / Tingle  8 Oct 1863Henry Co, Kentucky F14996
137 Malin / Tingle  8 Aug 1827Henry Co, Kentucky F14989
138 Malin / Smith  1863Henry Co, Kentucky F14990
139 Malin / Jones  2 Nov 1838Henry Co, Kentucky F12190
140 Mahoney / Smith  28 Jan 1856Henry Co, Kentucky F15096
141 Mahoney / Jones  5 Jul 1919Henry Co, Kentucky F15063
142 Mahoney / Bishop  19 Dec 1870Henry Co, Kentucky F15095
143 Maddox / Roberts  3 Apr 1820Henry Co, Kentucky F24608
144 Maddox / Jones  12 Dec 1844Henry Co, Kentucky F12183
145 Lyons / Roberts  12 Dec 1872Henry Co, Kentucky F24615
146 Louden / Williams  Abt 1860Henry Co, Kentucky F15062
147 Louden / Tingle  1888Henry Co, Kentucky F29966
148 Louden / Tingle  16 Dec 1875Henry Co, Kentucky F14966
149 Louden / Nolin  1 Oct 1896Henry Co, Kentucky F29964
150 Louden / Meek  16 Dec 1867Henry Co, Kentucky F15058
151 Louden / Meek  9 Dec 1842Henry Co, Kentucky F15003
152 Louden / Marcus  1907Henry Co, Kentucky F29952
153 Louden / Louden  Abt 1839Henry Co, Kentucky F15065
154 Louden / Jones  1 Dec 1869Henry Co, Kentucky F15002
155 Lindsey / Tingle  Abt 1890Henry Co, Kentucky F24669
156 Lindsey / Chilton  Abt 1861Henry Co, Kentucky F24673
157 Lemaster / Jones  23 Oct 1883Henry Co, Kentucky F11671
158 Lemaster / Jones  4 Nov 1802Henry Co, Kentucky F5298
159 Kerlin / Turner  14 Nov 1814Henry Co, Kentucky F29853
160 Kerlin / Raisor (Razor)  17 Oct 1852Henry Co, Kentucky F29852
161 Kerlin / Banta  20 Dec 1816Henry Co, Kentucky F29855
162 Jones / Wilson  19 Feb 1850Henry Co, Kentucky F12154
163 Jones / White  3 Jul 1841Henry Co, Kentucky F12155
164 Jones / Wells  1908Henry Co, Kentucky F24641
165 Jones / Wellman  Abt 1844Henry Co, Kentucky F12418
166 Jones / Walker  Bef 1917Henry Co, Kentucky F29977
167 Jones / Tingle  Abt 1881Henry Co, Kentucky F29967
168 Jones / Tingle  Abt 1877Henry Co, Kentucky F29972
169 Jones / Sullinger  21 Nov 1815Henry Co, Kentucky F12189
170 Jones / Smith  28 Feb 1817Henry Co, Kentucky F25771
171 Jones / Shannon  15 Jan 1823Henry Co, Kentucky F3936
172 Jones / Rowe  13 Dec 1847Henry Co, Kentucky F12151
173 Jones / Raisor  28 Feb 1856Henry Co, Kentucky F14917
174 Jones / Palmer  22 Dec 1847Henry Co, Kentucky F3937
175 Jones / Ogden  Mar 1874Henry Co, Kentucky F12396
176 Jones / Neavill  24 Mar 1810Henry Co, Kentucky F12148
177 Jones / Neavill  29 Mar 1805Henry Co, Kentucky F12143
178 Jones / Miles  19 Nov 1857Henry Co, Kentucky F15037
179 Jones / Meek  12 Nov 1874Henry Co, Kentucky F15040
180 Jones / Meek  4 Feb 1830Henry Co, Kentucky F12199
181 Jones / Meadows  16 Nov 1850Henry Co, Kentucky F12191
182 Jones / Mason  Abt 1857Henry Co, Kentucky F12420
183 Jones / Malin  21 Apr 1842Henry Co, Kentucky F12164
184 Jones / Malin  26 Jul 1822Henry Co, Kentucky F12170
185 Jones / Mahorney (or Mahoney)  19 Jan 1868Henry Co, Kentucky F15060
186 Jones / Maddox  8 Jan 1863Henry Co, Kentucky F12182
187 Jones / Maddox  5 Jan 1841Henry Co, Kentucky F12181
188 Jones / Louden  Abt 1905Henry Co, Kentucky F15000
189 Jones / Louden  11 Apr 1883Henry Co, Kentucky F15061
190 Jones / Lawrence  22 Apr 1837Henry Co, Kentucky F12174
191 Jones / Kephart  4 Apr 1840Henry Co, Kentucky F12153
192 Jones / Jones  1925Henry Co, Kentucky F29963
193 Jones / Jones  8 Dec 1909Henry Co, Kentucky F12175
194 Jones / Jones  Abt 1906Henry Co, Kentucky F29961
195 Jones / Jones  1897Henry Co, Kentucky F29962
196 Jones / Jones  Abt 1888Henry Co, Kentucky F24642
197 Jones / Jones  Abt 1886Henry Co, Kentucky F29971
198 Jones / Jones  29 Nov 1865Henry Co, Kentucky F29950
199 Jones / Jones  Abt 1848Henry Co, Kentucky F12150
200 Jones / Jones  Abt 1844Henry Co, Kentucky F14976

«Prev 1 2 3 4 Next»