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 Shaw, Henry  1815Henry Co, Kentucky I36131
202 Shaw, Gertrude  Jun 1867Henry Co, Kentucky I35866
203 Shaw, Erasmus  Oct 1869Henry Co, Kentucky I35867
204 Shaw, Elijah  1842Henry Co, Kentucky I35865
205 Shaw, Captala  1858Henry Co, Kentucky I36137
206 Shannon, Samuel  1848Henry Co, Kentucky I35354
207 Shannon, Robert  8 Apr 1834Henry Co, Kentucky I35340
208 Shannon, Nancy B.  15 Aug 1844Henry Co, Kentucky I35353
209 Shannon, Mary Frances  6 Mar 1838Henry Co, Kentucky I35357
210 Shannon, Mary  11 Apr 1832Henry Co, Kentucky I35339
211 Shannon, Lydia  1840Henry Co, Kentucky I35351
212 Shannon, Lillie Catherine  27 Nov 1844Henry Co, Kentucky I35344
213 Shannon, Joseph W. Jr.  Abt 1820Henry Co, Kentucky I35348
214 Shannon, Joseph  1833Henry Co, Kentucky I35356
215 Shannon, John Henry  Jul 1868Henry Co, Kentucky I35853
216 Shannon, John Davidson (Elias)  23 Nov 1801Henry Co, Kentucky I35335
217 Shannon, John  5 Apr 1836Henry Co, Kentucky I35341
218 Shannon, Elias D. (or B.) (Missouri)  10 Aug 1842Henry Co, Kentucky I35343
219 Shannon, Elias  Dec 1842Henry Co, Kentucky I35352
220 Shannon, Edmond (occupant 1870)  1851Henry Co, Kentucky I89715
221 Shannon, David  6 Jan 1839Henry Co, Kentucky I35342
222 Shannon, Catherine D. (dau?) (occupant 1850)  1835Henry Co, Kentucky I35912
223 Shannon, Annie E.  1870Henry Co, Kentucky I35854
224 Self, Roy F.  1913Henry Co, Kentucky I75901
225 Self, Marda J.  Jan 1889Henry Co, Kentucky I75899
226 Self, Frances  1879Henry Co, Kentucky I75898
227 Schrieber, Elizabeth "Lizzy"  9 Sep 1861Henry Co, Kentucky I89949
228 Roland (Rowland), Elizabeth A.  1843Henry Co, Kentucky I36201
229 Roberts, William Thomas  2 Apr 1847Henry Co, Kentucky I35879
230 Roberts, Sterling  2 Aug 1907Henry Co, Kentucky I64163
231 Roberts, Squire  11 Feb 1848Henry Co, Kentucky I45168
232 Roberts, Sophronia  1857Henry Co, Kentucky I75759
233 Roberts, Solomon T.  28 Jan 1866Henry Co, Kentucky I72676
234 Roberts, Solomon  28 Jan 1810Henry Co, Kentucky I75724
235 Roberts, Scott Winfield  13 Jul 1862Henry Co, Kentucky I35883
236 Roberts, Sarah Cathryne  1846Henry Co, Kentucky I75727
237 Roberts, Sarah  1859Henry Co, Kentucky I75716
238 Roberts, Sarah  1842Henry Co, Kentucky I75746
239 Roberts, Samuel  1865Henry Co, Kentucky I35873
240 Roberts, Richard  Abt 1816Henry Co, Kentucky I36139
241 Roberts, Rachel  1865Henry Co, Kentucky I75717
242 Roberts, Nancy Reid  18 Oct 1870Henry Co, Kentucky I64202
243 Roberts, Matilda Ann  1837Henry Co, Kentucky I75758
244 Roberts, Matilda  1846Henry Co, Kentucky I75749
245 Roberts, Mary Jane  1854Henry Co, Kentucky I75756
246 Roberts, Mary E.  1862Henry Co, Kentucky I89716
247 Roberts, Mary E.  13 Aug 1849Henry Co, Kentucky I75728
248 Roberts, Martha Jane  1850Henry Co, Kentucky I75745
249 Roberts, Martha  1848Henry Co, Kentucky I75723
250 Roberts, Lucy  1843Henry Co, Kentucky I75747
251 Roberts, Lowella  1863Henry Co, Kentucky I89717
252 Roberts, Lorenzo Dowell  28 May 1852Henry Co, Kentucky I75755
253 Roberts, Laura Frances  7 Feb 1845Henry Co, Kentucky I35878
254 Roberts, Josiah  10 Jul 1850Henry Co, Kentucky I35881
255 Roberts, John N.  1843Henry Co, Kentucky I35884
256 Roberts, John E.  1857Henry Co, Kentucky I75713
257 Roberts, John Bell  1860Henry Co, Kentucky I35869
258 Roberts, John  1868Henry Co, Kentucky I75719
259 Roberts, John (son of who?)  4 Oct 1831Henry Co, Kentucky I75757
260 Roberts, Joel  1844Henry Co, Kentucky I75748
261 Roberts, James Madison  20 Oct 1844Henry Co, Kentucky I45252
262 Roberts, James Gardiner  30 Jun 1848Henry Co, Kentucky I35880
263 Roberts, Henton E. (or Newton)  1863Henry Co, Kentucky I35870
264 Roberts, George Washington  22 Feb 1838Henry Co, Kentucky I35877
265 Roberts, G.W. (George Washington?)  1854Henry Co, Kentucky I75712
266 Roberts, Frederick  1839Henry Co, Kentucky I35858
267 Roberts, Ephram  1864Henry Co, Kentucky I35872
268 Roberts, Elizabeth "Betsy"  1824Henry Co, Kentucky I75731
269 Roberts, Elizabeth  10 Nov 1843Henry Co, Kentucky I45167
270 Roberts, Elijah (of, Henry Co, KY)  1818Henry Co, Kentucky I45166
271 Roberts, Elijah  1848Henry Co, Kentucky I75750
272 Roberts, David  1859Henry Co, Kentucky I75714
273 Roberts, Christopher  Between 11Jun 1816 and 21 Aug 1816Henry Co, Kentucky I75733
274 Roberts, Christina  1864Henry Co, Kentucky I35871
275 Roberts, Charity  1867Henry Co, Kentucky I75718
276 Roberts, Catharine  1855Henry Co, Kentucky I75751
277 Roberts, Anna  1815Henry Co, Kentucky I64174
278 Roberts, Alexander  1860Henry Co, Kentucky I75752
279 Roberts, (daughter)  1860Henry Co, Kentucky I75760
280 Robbins, George Monroe  11 Mar 1792Henry Co, Kentucky I89457
281 Robbins, Aaron  1804Henry Co, Kentucky I89459
282 Ringo, Caroline B.  12 Feb 1826Henry Co, Kentucky I79226
283 Rawlings, Rachel  Abt 1795Henry Co, Kentucky I45324
284 Ransdell, Minnie Evelina (dau of who?)  1804Henry Co, Kentucky I75960
285 Ransdale, Nancy  1815Henry Co, Kentucky I45170
286 Rankin, Sarah  1840Henry Co, Kentucky I75795
287 Rankin, Merrill  1850Henry Co, Kentucky I75792
288 Rankin, Mary Ann  1842Henry Co, Kentucky I75789
289 Rankin, Jordana  1844Henry Co, Kentucky I75874
290 Rankin, John  1846Henry Co, Kentucky I75791
291 Rankin, Joel  1849Henry Co, Kentucky I75875
292 Rankin, Jemmison (relative 1860)  1851Henry Co, Kentucky I75794
293 Rankin, Drucilla  1848Henry Co, Kentucky I75797
294 Rankin, Catherine  1836Henry Co, Kentucky I75796
295 Rankin, Barton W.  1844Henry Co, Kentucky I75790
296 Rankin, Amanda  1859Henry Co, Kentucky I75793
297 Raisor, Sarah A.  1842Henry Co, Kentucky I46774
298 Raisor, Rodella  Abt 1879Henry Co, Kentucky I45005
299 Raisor, Nancy  21 Sep 1829Henry Co, Kentucky I35900
300 Raisor, Mary  15 Feb 1842Henry Co, Kentucky I44892

«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 Jones, Rachel  5 Oct 1886Henry Co, Kentucky I44921
202 Jones, Polly Ann  16 Jul 1850Henry Co, Kentucky I35049
203 Jones, Patey  31 Aug 1815Henry Co, Kentucky I34974
204 Jones, Nancy  Bef 1855Henry Co, Kentucky I35032
205 Jones, Moses (son?)  Bef 1870Henry Co, Kentucky I45273
206 Jones, Matilda A. (..)  8 Apr 1869Henry Co, Kentucky I35097
207 Jones, Mary Elizabeth  25 Apr 1884Henry Co, Kentucky I35166
208 Jones, Mary Ann  Aft 1846Henry Co, Kentucky I35174
209 Jones, Mary "Polly"  10 Feb 1847Henry Co, Kentucky I13980
210 Jones, Martha Ann  24 Jan 1931Henry Co, Kentucky I89874
211 Jones, Martha Ann (of, Henry Co, Kentucky)  18 Apr 1850Henry Co, Kentucky I79225
212 Jones, Lydia Frances  1904Henry Co, Kentucky I45349
213 Jones, Louisiana  12 May 1883Henry Co, Kentucky I35033
214 Jones, John William  27 Dec 1891Henry Co, Kentucky I45263
215 Jones, John R.  14 Jan 1873Henry Co, Kentucky I35016
216 Jones, James W.  15 Sep 1858Henry Co, Kentucky I35110
217 Jones, James Pendleton  15 Feb 1972Henry Co, Kentucky I45260
218 Jones, Isaiah S. "Zay"  5 May 1911Henry Co, Kentucky I45268
219 Jones, Isaac  Bef 1874Henry Co, Kentucky I45266
220 Jones, Grace  26 Jun 1962Henry Co, Kentucky I45130
221 Jones, George  9 Feb 1835Henry Co, Kentucky I5971
222 Jones, Francis Elry  10 May 1944Henry Co, Kentucky I45250
223 Jones, Francis C.  16 Oct 1896Henry Co, Kentucky I35164
224 Jones, Elizabeth  9 May 1862Henry Co, Kentucky I35107
225 Jones, Drucilla  1880Henry Co, Kentucky I45231
226 Jones, Daniel  16 May 1854Henry Co, Kentucky I35017
227 Jones, Clinton  Aft 1849Henry Co, Kentucky I35168
228 Jones, Charles Samuel  1 Feb 1918Henry Co, Kentucky I35094
229 Jones, Ardelius  Bef 1850Henry Co, Kentucky I35034
230 Jones, Almedia F.  26 May 1876Henry Co, Kentucky I35145
231 Jones, Alexander  18 Nov 1846Henry Co, Kentucky I35114
232 Jones, Abram "Abe"  1896Henry Co, Kentucky I35064
233 Johnson, Lucy Kate  25 Oct 1956Henry Co, Kentucky I44993
234 Imel, Thomas Walter  Between 1832 and 1839Henry Co, Kentucky I104663
235 Hoskins, (1st wife)  Between 1850 and 1860Henry Co, Kentucky I64194
236 Henderson, Nancy Marguerite  15 Feb 1927Henry Co, Kentucky I89915
237 Henderson, Lucretia  Abt 1844Henry Co, Kentucky I45377
238 Hedges, Zerelda Martishia  27 Jun 1892Henry Co, Kentucky I75915
239 Heaton, John Henry  23 Apr 1878Henry Co, Kentucky I75805
240 Harris, Phebe  Abt 1847Henry Co, Kentucky I45032
241 Harford, Rebecca Jane  17 Jan 1853Henry Co, Kentucky I35128
242 Hall, Matilda  3 Jun 1862Henry Co, Kentucky I89814
243 Green, Rachel  Bef 1842Henry Co, Kentucky I35066
244 Gividen, Sarah Ellen  30 Aug 1884Henry Co, Kentucky I75912
245 Gividen, Martishia  20 Nov 1961Henry Co, Kentucky I75925
246 Gividen, Martha  12 Nov 1891Henry Co, Kentucky I89846
247 Gividen, Josiah  16 Apr 1889Henry Co, Kentucky I75913
248 Gividen, Joseph B.  17 May 1961Henry Co, Kentucky I75929
249 Gividen, John  17 Apr 1835Henry Co, Kentucky I75932
250 Gividen, Joann  4 Aug 1868Henry Co, Kentucky I75921
251 Gividen, Joann  27 Jan 1863Henry Co, Kentucky I75917
252 Gividen, Florence  4 Dec 1895Henry Co, Kentucky I75923
253 Gividen, Alice  9 Feb 1863Henry Co, Kentucky I75918
254 Galbreath, Martha  Aft 1860Henry Co, Kentucky I45205
255 Galbreath, Martha  10 Mar 1848Henry Co, Kentucky I45359
256 Frazier, William Preston  12 Mar 1909Henry Co, Kentucky I75864
257 Frazier, Sarah Florence  27 Mar 1941Henry Co, Kentucky I75876
258 Foree, Martha  11 Dec 1856Henry Co, Kentucky I89816
259 Ford, Zina  4 Apr 1835Henry Co, Kentucky I35065
260 Ford, Warner Sr.  1835Henry Co, Kentucky I35368
261 Ford, Siberiah (Seberi)  25 Jul 1926Henry Co, Kentucky I35620
262 Ford, Mary "Polly"  Apr 1832Henry Co, Kentucky I35613
263 Ford, Margaret Ann  1853Henry Co, Kentucky I35630
264 Ford, Lucinda  3 Apr 1871Henry Co, Kentucky I35625
265 Ford, Jarrett A. (Girard)  22 Apr 1924Henry Co, Kentucky I35618
266 Ford, Garrett (Jarrett, Gerard)  Jun 1859Henry Co, Kentucky I35541
267 Ford, Disha  1836Henry Co, Kentucky I35628
268 Ford, Daniel A.  1931Henry Co, Kentucky I35624
269 Ford, Achelaus (Argalas)  26 Jun 1854Henry Co, Kentucky I35622
270 Erwin, Squire B.  Bef 1850Henry Co, Kentucky I35243
271 Elston, David Franklin  26 Oct 1913Henry Co, Kentucky I45236
272 Elston, Augustus  25 Mar 1922Henry Co, Kentucky I45230
273 Ellegood, John A.  14 Dec 1956Henry Co, Kentucky I45122
274 Ellegood, George Washington  1860Henry Co, Kentucky I75803
275 Ellegood, Mr. (..)  Bef 1891Henry Co, Kentucky I45126
276 Dowden, America  29 Nov 1898Henry Co, Kentucky I35298
277 Ditto, William  5 Sep 1856Henry Co, Kentucky I89813
278 Ditto, Cassandra R.  4 Nov 1880Henry Co, Kentucky I89817
279 Ditto, Abraham  1847Henry Co, Kentucky I89815
280 Devore, Louisiana  28 Jan 1892Henry Co, Kentucky I44946
281 Davis, Nancy  Bef 1824Henry Co, Kentucky I35077
282 Davis, F.R.  4 Apr 1923Henry Co, Kentucky I75935
283 Davis, Emma  24 Oct 1908Henry Co, Kentucky I75936
284 Crim, Margaret  27 Aug 1880Henry Co, Kentucky I45233
285 Cox, Elgivia B.  18 Jan 1947Henry Co, Kentucky I89833
286 Corley, Nancy  1869Henry Co, Kentucky I18391
287 Colston, America  1938Henry Co, Kentucky I64157
288 Coblin, Susan  29 Jan 1889Henry Co, Kentucky I45065
289 Coblin, Calvin R.  11 Apr 1955Henry Co, Kentucky I45088
290 Clubb, Rebecca  23 Mar 1872Henry Co, Kentucky I45047
291 Clubb, Merrill C.  9 Sep 1898Henry Co, Kentucky I45030
292 Clubb, Mary "Polly"  28 Mar 1896Henry Co, Kentucky I45049
293 Clubb, John Henry  1845Henry Co, Kentucky I35211
294 Clubb, Joel Harrison  4 Jan 1894Henry Co, Kentucky I45048
295 Clubb, Elijah  15 Aug 1864Henry Co, Kentucky I35209
296 Clubb, Barton  28 Feb 1860Henry Co, Kentucky I45045
297 Clark, George Washington "Bud"  Bef 1910Henry Co, Kentucky I45208
298 Chilton, Mary Susan  Oct 1858Henry Co, Kentucky I75949
299 Chilton, Martha Campbell  31 May 1868Henry Co, Kentucky I75942
300 Chilton, Joseph T.  1896Henry Co, Kentucky I75953

«Prev 1 2 3 4 Next»



Marriage

Matches 201 to 300 of 314

«Prev 1 2 3 4 Next»

   Family    Marriage    Family ID 
201 Jones / Jones  Abt 1842Henry Co, Kentucky F12141
202 Jones / Jones  abt1818Henry Co, Kentucky F12172
203 Jones / Hunter  17 Nov 1873Henry Co, Kentucky F29951
204 Jones / Hughey  8 Mar 1808Henry Co, Kentucky F12159
205 Jones / Henderson  Abt 1874Henry Co, Kentucky F29980
206 Jones / Henderson  23 Dec 1847Henry Co, Kentucky F29981
207 Jones / Harrell  8 Mar 1877Henry Co, Kentucky F12312
208 Jones / Harford  3 Oct 1854Henry Co, Kentucky F12177
209 Jones / Grigsby  Abt 1834Henry Co, Kentucky F12196
210 Jones / Green  12 Mar 1825Henry Co, Kentucky F12163
211 Jones / Ford  13 Feb 1845Henry Co, Kentucky F12309
212 Jones / Ford  28 Mar 1825Henry Co, Kentucky F12162
213 Jones / Dunaway  Abt 1854Henry Co, Kentucky F29973
214 Jones / Ditto  Abt 1874Henry Co, Kentucky F29938
215 Jones / Dillman  12 Nov 1832Henry Co, Kentucky F12156
216 Jones / Day  12 Feb 1846Henry Co, Kentucky F15023
217 Jones / Davis  26 Feb 1822Henry Co, Kentucky F12166
218 Jones / Culbertson  26 Oct 1829Henry Co, Kentucky F12187
219 Jones / Clubb  11 Mar 1839Henry Co, Kentucky F12167
220 Jones / Clubb  17 Dec 1831Henry Co, Kentucky F12179
221 Jones / Carter  28 Dec 1875Henry Co, Kentucky F12399
222 Jones / Beetum  23 May 1851Henry Co, Kentucky F15036
223 Jones / Ball  15 Nov 1857Henry Co, Kentucky F12149
224 Jones / Adams  Abt 1924Henry Co, Kentucky F15019
225 Jones / Adams  29 Dec 1856Henry Co, Kentucky F15025
226 Hoskins / Williams  Abt 1835Henry Co, Kentucky F20744
227 Hoskins / Roberts  Abt 1887Henry Co, Kentucky F20747
228 Hoskins / Raisor  11 Mar 1859Henry Co, Kentucky F20725
229 Hoskins / Hoskins  Abt 1849Henry Co, Kentucky F20743
230 Hoskins / Bates  Abt 1856Henry Co, Kentucky F20727
231 Hoskins / Bates  Abt 1841Henry Co, Kentucky F20726
232 Hoskin / Mothershead  16 Feb 1842Henry Co, Kentucky F18622
233 Highsmith / Ford  18 Oct 1817Henry Co, Kentucky F12297
234 Heaton / Malin  16 Feb 1831Henry Co, Kentucky F24624
235 Harford / Shuck  18 Sep 1823Henry Co, Kentucky F12401
236 Harford / Jones  30 Mar 1855Henry Co, Kentucky F12397
237 Green / Jones  18 Oct 1877Henry Co, Kentucky F12176
238 Green / Jones  2 Feb 1865Henry Co, Kentucky F12168
239 Green / Jones  Abt 1843Henry Co, Kentucky F12169
240 Gordon / Gividen  20 Jan 1859Henry Co, Kentucky F24666
241 Gorden (Gordon?) / Elston  Abt 1857Henry Co, Kentucky F24593
242 Goode / Palmer  1 Oct 1855Henry Co, Kentucky F12235
243 Gividen / Jones  17 Dec 1856Henry Co, Kentucky F12398
244 Gividen / Hedges  18 Sep 1861Henry Co, Kentucky F24660
245 Gividen / Bishop  19 Feb 1835Henry Co, Kentucky F24659
246 Frazier / Shuck  Abt 1825Henry Co, Kentucky F24643
247 Frazier / Roberts  Abt 1852Henry Co, Kentucky F24644
248 Frazier / McKee  14 Dec 1876Henry Co, Kentucky F24648
249 Ford / Rowe  May 1858Henry Co, Kentucky F14905
250 Ford / Palmer  18 Dec 1793Henry Co, Kentucky F12243
251 Ford / Nuttall  2 Jun 1827Henry Co, Kentucky F12302
252 Ford / Jones  30 Nov 1833Henry Co, Kentucky F12194
253 Ford / Jones  3 Apr 1832Henry Co, Kentucky F12307
254 Ford / Hambrick  2 Nov 1825Henry Co, Kentucky F12288
255 Ford / Foree  14 Mar 1812Henry Co, Kentucky F12239
256 Ford / Ford  Abt 1858Henry Co, Kentucky F14912
257 Ford / Ford  Abt 1841Henry Co, Kentucky F14958
258 Ford / Ford  29 May 1830Henry Co, Kentucky F12306
259 Ford / Devore  22 Nov 1868Henry Co, Kentucky F14909
260 Farmer / McGowan  3 Aug 1839Henry Co, Kentucky F14959
261 Farley / Shannon  23 May 1815Henry Co, Kentucky F12226
262 Erwin / Meek  25 Feb 1839Henry Co, Kentucky F12206
263 Elston / Tingle  6 Mar 1883Henry Co, Kentucky F15009
264 Elston / Crim  14 Jan 1832Henry Co, Kentucky F15011
265 Ellis / Sullivan  13 Jul 1848Henry Co, Kentucky F14935
266 Ellegood / Schrieber  Bef 1910Henry Co, Kentucky F29989
267 Ellegood / Malin  7 Feb 1814Henry Co, Kentucky F24623
268 Ellegood / Ellegood  Abt 1887Henry Co, Kentucky F14981
269 Edrington / Wood  26 Apr 1829Henry Co, Kentucky F6777
270 Ditto / Hall  Abt 1833Henry Co, Kentucky F29939
271 Dinwiddle / Smith  2 Dec 1818Henry Co, Kentucky F25774
272 Dillman / White  27 Mar 1851Henry Co, Kentucky F12157
273 Dillman / Jones  12 Nov 1832Henry Co, Kentucky F12158
274 Dillman / Ford  10 Dec 1867Henry Co, Kentucky F14907
275 Dillman / Ford  23 Mar 1865Henry Co, Kentucky F15048
276 Devore / Ford  15 Jan 1880Henry Co, Kentucky F14904
277 Devore / Ford  31 Jan 1867Henry Co, Kentucky F14937
278 Davis / Tingle  Abt 1890Henry Co, Kentucky F24668
279 Coblin / Tingle  19 Oct 1918Henry Co, Kentucky F14970
280 Clubb / Harris  10 Nov 1834Henry Co, Kentucky F14961
281 Clubb / Ditto  Abt 1835Henry Co, Kentucky F29943
282 Clubb / Cooper  17 Jan 1826Henry Co, Kentucky F12198
283 Clubb / Clubb  Abt 1844Henry Co, Kentucky F24685
284 Clark / Wood  10 Aug 1831Henry Co, Kentucky F6776
285 Clark / Meek  20 Jan 1842Henry Co, Kentucky F15001
286 Clark / Jones  20 Jun 1876Henry Co, Kentucky F15006
287 Chilton / Tingle  Abt 1866Henry Co, Kentucky F24680
288 Chilton / Ransdell  Abt 1847Henry Co, Kentucky F24675
289 Chilton / Ransdell  Aft 1829Henry Co, Kentucky F24681
290 Chilton / Ransdell  Abt 1825Henry Co, Kentucky F24676
291 Chilton / Campbell  Abt 1860Henry Co, Kentucky F24677
292 Carr / Tingle  24 Dec 1896Henry Co, Kentucky F14969
293 Burgess / Meek  25 Nov 1844Henry Co, Kentucky F15051
294 Bullock / Malin  4 Apr 1842Henry Co, Kentucky F15013
295 Bullock / Jones  9 Feb 1864Henry Co, Kentucky F15014
296 Bledsoe / Wood  4 Dec 1830Henry Co, Kentucky F6778
297 Bishop / Sutherland  25 Oct 1871Henry Co, Kentucky F15098
298 Bishop / Mahoney  27 Feb 1876Henry Co, Kentucky F15097
299 Bates / Russell  Aft 1867Henry Co, Kentucky F20749
300 Bates / Rankin  Abt 1835Henry Co, Kentucky F20728

«Prev 1 2 3 4 Next»