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 401 to 500 of 879

«Prev 1 2 3 4 5 6 7 8 9 Next»

   Last Name, Given Name(s)    Birth    Person ID 
401 Harford, Amanda  1843Henry Co, Kentucky I35951
402 Jones, Celina  1843Henry Co, Kentucky I35073
403 Jones, Sarah A.  Abt 1843Henry Co, Kentucky I45107
404 Jones, Susan J.  1843Henry Co, Kentucky I35004
405 Louden, Elizabeth  1843Henry Co, Kentucky I45405
406 McGowan, Mary  1843Henry Co, Kentucky I35309
407 Meek, Jonathan S. Jr.  1843Henry Co, Kentucky I45323
408 Roberts, John N.  1843Henry Co, Kentucky I35884
409 Roberts, Lucy  1843Henry Co, Kentucky I75747
410 Roland (Rowland), Elizabeth A.  1843Henry Co, Kentucky I36201
411 Shaw, John  1843Henry Co, Kentucky I36133
412 White, Malvina  1843Henry Co, Kentucky I45026
413 McGuire, Keziah Jane  Jan 1843Henry Co, Kentucky I45063
414 Bates, Rebecca B.  1 Jan 1843Henry Co, Kentucky I64204
415 Meek, John Wesley  10 Jan 1843Henry Co, Kentucky I45379
416 Jones, Joel  24 Feb 1843Henry Co, Kentucky I44935
417 Jones, Frances Ann  24 Mar 1843Henry Co, Kentucky I46664
418 Tingle, Lewis Alexander  5 Apr 1843Henry Co, Kentucky I45089
419 Jones, Alfred  8 May 1843Henry Co, Kentucky I35634
420 Meek, Squire  Jun 1843Henry Co, Kentucky I45312
421 Malin, Herndon C.  14 Jul 1843Henry Co, Kentucky I45172
422 Jones, Sarah Elizabeth  27 Aug 1843Henry Co, Kentucky I35081
423 Louden, Nancy J.  12 Sep 1843Henry Co, Kentucky I45209
424 Roberts, Elizabeth  10 Nov 1843Henry Co, Kentucky I45167
425 Bullock, Isaac M.  Abt 1844Henry Co, Kentucky I45245
426 Hoskins, Margaret  1844Henry Co, Kentucky I64183
427 Jones, Cleora  1844Henry Co, Kentucky I35005
428 Jones, Hannah  1844Henry Co, Kentucky I35074
429 Rankin, Barton W.  1844Henry Co, Kentucky I75790
430 Rankin, Jordana  1844Henry Co, Kentucky I75874
431 Roberts, Joel  1844Henry Co, Kentucky I75748
432 Tingle, Lucy Ellen  1844Henry Co, Kentucky I44981
433 Young, John T.  Abt 1844Henry Co, Kentucky I45339
434 Pollard, George Thomas  20 Apr 1844Henry Co, Kentucky I36210
435 Shannon, Nancy B.  15 Aug 1844Henry Co, Kentucky I35353
436 Jones, Drusilla  6 Oct 1844Henry Co, Kentucky I35144
437 Roberts, James Madison  20 Oct 1844Henry Co, Kentucky I45252
438 Devore, Moses  26 Oct 1844Henry Co, Kentucky I44944
439 Shannon, Lillie Catherine  27 Nov 1844Henry Co, Kentucky I35344
440 Clark, John T.  2 Dec 1844Henry Co, Kentucky I45197
441 Green, Joseph  22 Dec 1844Henry Co, Kentucky I35082
442 Clubb, Humphrey  1845Henry Co, Kentucky I75967
443 Clubb, J.T.  1845Henry Co, Kentucky I35215
444 Erwin, Louisa  Abt 1845Henry Co, Kentucky I45275
445 Jones, Daniel  1845Henry Co, Kentucky I35636
446 Jones, Drucilla  1845Henry Co, Kentucky I45231
447 Jones, Martha E.  1845Henry Co, Kentucky I36023
448 Raisor, Lucy Ann  1845Henry Co, Kentucky I35891
449 Shaw, Mary  1845Henry Co, Kentucky I64177
450 Tingle, Margaret Julia  1845Henry Co, Kentucky  I44982
451 Roberts, Laura Frances  7 Feb 1845Henry Co, Kentucky I35878
452 Tingle, John W.  Mar 1845Henry Co, kentucky I45056
453 Jones, Mary Jane "Mollie"  1 Jun 1845Henry Co, Kentucky I44936
454 Jones, Mary Elizabeth  2 Jun 1845Henry Co, Kentucky I45102
455 Jones, Samuel K.  18 Aug 1845Henry Co, Kentucky I35115
456 Ford, Zina Elizabeth  10 Sep 1845Henry Co, Kentucky I35621
457 Maddox, Susan Mary  1 Oct 1845Henry Co, Kentucky I45251
458 Elston, Augustus  27 Dec 1845Henry Co, Kentucky I45230
459 Bates, Ellen  1846Henry Co, Kentucky I72671
460 Heaton, Elizabeth  1846Henry Co, Kentucky I75808
461 Jones, Elizabeth  1846Henry Co, Kentucky I45013
462 Jones, Frances "Franky"  1846Henry Co, Kentucky I35093
463 Jones, James L.  1846Henry Co, Kentucky I46665
464 Jones, Lucinda  1846Henry Co, Kentucky I35075
465 Louden, Martha E.  1846Henry Co, Kentucky I45210
466 Louden, Mary E.  1846Henry Co, Kentucky I45406
467 McGowan, William T.  1846Henry Co, Kentucky I35302
468 Rankin, John  1846Henry Co, Kentucky I75791
469 Roberts, Matilda  1846Henry Co, Kentucky I75749
470 Roberts, Sarah Cathryne  1846Henry Co, Kentucky I75727
471 Tingle, Martha Jane  23 Jan 1846Henry Co, Kentucky I45171
472 Young, James Preston  10 Feb 1846Henry Co, Kentucky I45340
473 Clark, Milly B.  6 Apr 1846Henry Co, Kentucky I45198
474 Raisor, Joseph Thomas  7 Apr 1846Henry Co, Kentucky I35235
475 Wood, Nancy Jane  23 May 1846Henry Co, Kentucky I18379
476 Jones, Mary Elizabeth  30 Jul 1846Henry Co, Kentucky I35166
477 Meek, Jesse Bartlett  21 Oct 1846Henry Co, Kentucky I45382
478 Green, Elizabeth A. "Bettie"  Nov 1846Henry Co, Kentucky I35119
479 Jones, Almedia F.  19 Nov 1846Henry Co, Kentucky I35145
480 Abbott, Michael L.  1847Henry Co, Kentucky I44881
481 Elston, David Franklin  1847Henry Co, Kentucky I45236
482 Harford, Richard H.  1847Henry Co, Kentucky I35952
483 Jones, Clarinda  1847Henry Co, Kentucky I35095
484 Jones, Erasmus D.  1847Henry Co, Kentucky I36024
485 Jones, John William  1847Henry Co, Kentucky I45263
486 Jones, Leonard P.  1847Henry Co, Kentucky I35084
487 Jones, Lucinda  1847Henry Co, Kentucky I35167
488 Jones, Mary A.  1847Henry Co, Kentucky I35006
489 Pollard, Laura  1847Henry Co, Kentucky I36211
490 Shaw, Sarah Frances  1847Henry Co, Kentucky I36135
491 Tingle, Nathaniel  Mar 1847Henry Co, Kentucky I45057
492 Meek, Harriet L.  1 Mar 1847Henry Co, Kentucky I45374
493 Shaw, Samuel (Jairo)  Apr 1847Henry Co, Kentucky I36134
494 Roberts, William Thomas  2 Apr 1847Henry Co, Kentucky I35879
495 Maddox, Lucinda Jane  22 May 1847Henry Co, Kentucky I35141
496 Meek, Betty  17 Jun 1847Henry Co, Kentucky I45313
497 Clark, George W.  30 Oct 1847Henry Co, Kentucky I45199
498 Bullock, Charles W.  Abt 1848Henry Co, Kentucky I45246
499 Elston, Emeline  1848Henry Co, Kentucky I45237
500 Ford, Mary Jane  1848Henry Co, Kentucky I45019

«Prev 1 2 3 4 5 6 7 8 9 Next»