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 1 to 100 of 879

1 2 3 4 5 ... Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Young, Jonathan S.  Abt 1849Henry Co, Kentucky I45341
2 Young, John T.  Abt 1844Henry Co, Kentucky I45339
3 Young, James Preston  10 Feb 1846Henry Co, Kentucky I45340
4 Young, Fay  Dec 1895Henry Co, Kentucky I45136
5 Young, Carlos  Nov 1889Henry Co, Kentucky I45135
6 Wright, William J.  1873Henry Co, Kentucky I45114
7 Wright, Ida  1875Henry Co, Kentucky I45115
8 Wood, Thomas William  9 Jul 1838Henry Co, Kentucky I18376
9 Wood, Sarah Ann "Sally"  28 Aug 1840Henry Co, Kentucky I18377
10 Wood, Nancy Jane  23 May 1846Henry Co, Kentucky I18379
11 Wood, Mary Frances  2 Apr 1842Henry Co, Kentucky I18378
12 Wood, Malinda Butler  9 Mar 1848Henry Co, Kentucky I18380
13 Wood, John  29 Jan 1850Henry Co, Kentucky I18441
14 Wood, James Hershel  28 Oct 1852Henry Co, Kentucky I18382
15 Wood, Chrifra Malson  25 May 1856Henry Co, Kentucky I18414
16 Witt, Elijah  15 Dec 1824Henry Co, Kentucky I99355
17 White, Zerilda  1821Henry Co, Kentucky I35047
18 White, Seberiah  1859Henry Co, Kentucky I44933
19 White, Mary  1829Henry Co, Kentucky I45024
20 White, Margaret  1823Henry Co, Kentucky I45021
21 White, Malvina  1843Henry Co, Kentucky I45026
22 White, Joel  1826Henry Co, Kentucky I45022
23 White, Jarrett (Girard)  1827Henry Co, Kentucky I45023
24 White, James A.  1851Henry Co, Kentucky I44929
25 White, Henry  1835Henry Co, Kentucky  I45027
26 White, Daniel  1826Henry Co, Kentucky I35044
27 White, Catharine  1854Henry Co, Kentucky I44930
28 White, Andrew J.  1838Henry Co, Kentucky I45025
29 Wellman, Sarah A.  1826Henry Co, Kentucky I36022
30 Washburn, Rachel S.  6 Nov 1836Henry Co, Kentucky I75813
31 Washburn, Phebe  1859Henry Co, Kentucky I75703
32 Washburn, Mary Alice  1858Henry Co, Kentucky I75702
33 Washburn, John Malin  1 Mar 1840Henry Co, Kentucky I35070
34 Washburn, Jesse Snell  18 Oct 1837Henry Co, Kentucky I35069
35 Washburn, George  1850Henry Co, Kentucky I45238
36 Washburn, Dulcenia  1860Henry Co, Kentucky I75841
37 Washburn, Benjamin Franklin  8 Aug 1835Henry Co, Kentucky I35068
38 Wainscott, Stella  2 Apr 1899Henry Co, Kentucky I45082
39 Wainscott, Roy  3 Sep 1900Henry Co, Kentucky I45084
40 Wainscott, Ethel Gilbert  26 Mar 1902Henry Co, Kentucky I45085
41 Wainscott, Edward David  20 May 1875Henry Co, Kentucky I45081
42 Turner, Jane  Abt 1832Henry Co, Kentucky I79241
43 Turner, Jane  Abt 1796Henry Co, Kentucky I89598
44 Turner, Bart  1820Henry Co, Kentucky I79223
45 Tingle, William M.  15 Apr 1820Henry Co, Kentucky I45054
46 Tingle, William Littleton  4 Apr 1839Henry Co, Kentucky I45067
47 Tingle, William Jacob  7 Jan 1869Henry Co, Kentucky I89876
48 Tingle, William Andrew  7 Oct 1870Henry Co, Kentucky I45092
49 Tingle, William "Will"  Mar 1895Henry Co, Kentucky I89745
50 Tingle, William  1857Henry Co, Kentucky I89904
51 Tingle, William  22 May 1824Henry Co, Kentucky I45160
52 Tingle, Toerson  1856Henry Co, Kentucky I89902
53 Tingle, Tish  1858Henry Co, Kentucky I89901
54 Tingle, Sylvanous V.  16 Jul 1872Henry Co, Kentucky I45093
55 Tingle, Solomon  19 Sep 1878Henry Co, Kentucky I45119
56 Tingle, Solomon  1817Henry Co, Kentucky I45139
57 Tingle, Sarah Florence  16 Oct 1874Henry Co, Kentucky I45087
58 Tingle, Sarah Alice  Dec 1857Henry Co, Kentucky I89784
59 Tingle, Sarah A. "Sally"  1820Henry Co, Kentucky I45140
60 Tingle, Samuel M.  Jul 1832Henry Co, Kentucky I35307
61 Tingle, Robert  6 Nov 1859Henry Co, Kentucky I89783
62 Tingle, Reuben  Aug 1826Henry Co, Kentucky I44975
63 Tingle, Parthena Katherine  1829Henry Co, Kentucky I45143
64 Tingle, Parmelia Jane  28 Nov 1835Henry Co, Kentucky I45144
65 Tingle, Ortis  1871Henry Co, Kentucky I89909
66 Tingle, Octive  28 Jan 1890Henry Co, Kentucky I45131
67 Tingle, Nathaniel  Mar 1847Henry Co, Kentucky I45057
68 Tingle, Nancy Jane  7 Feb 1877Henry Co, Kentucky I44956
69 Tingle, Nancy Jane  Jan 1840Henry Co, Kentucky I44980
70 Tingle, Nancy Jane  3 Jul 1832Henry Co, Kentucky I45163
71 Tingle, Nancy Jane  18 Jul 1826Henry Co, Kentucky I45541
72 Tingle, Nancy Ann  3 Jun 1879Henry Co, Kentucky I45096
73 Tingle, Nancy "Nannie"  Aug 1869Henry Co, Kentucky I89776
74 Tingle, Nancy  1826Henry Co, Kentucky I45142
75 Tingle, Nancy  1808Henry Co, Kentucky I89910
76 Tingle, Mary Elizabeth  5 Feb 1841Henry Co, Kentucky I45068
77 Tingle, Mary Elizabeth  18 Jan 1822Henry Co, Kentucky I45159
78 Tingle, Mary Ann  4 Jul 1818Henry Co, Kentucky I45540
79 Tingle, Mary Alice  31 Jan 1877Henry Co, Kentucky I45095
80 Tingle, Martha Jane  23 Jan 1846Henry Co, Kentucky I45171
81 Tingle, Martha Ann  11 Mar 1824Henry Co, Kentucky I45547
82 Tingle, Martha  1801Henry Co, Kentucky I45149
83 Tingle, Margaret Julia  1845Henry Co, Kentucky  I44982
84 Tingle, Malinda Bell  7 Sep 1871Henry Co, Kentucky I75937
85 Tingle, Luther T.   I89746
86 Tingle, Lucy Gay  17 Mar 1875Henry Co, Kentucky I45174
87 Tingle, Lucy Ellen  1844Henry Co, Kentucky I44981
88 Tingle, Louis  1861Henry Co, Kentucky I89903
89 Tingle, Littleton E.  Nov 1823Henry Co, Kentucky I45141
90 Tingle, Lewis Alexander  5 Apr 1843Henry Co, Kentucky I45089
91 Tingle, Leonard  11 Oct 1873Henry Co, Kentucky I45094
92 Tingle, Lenora  27 Aug 1868Henry Co, Kentucky I45091
93 Tingle, Lavinia  28 Apr 1881Henry Co, Kentucky I44971
94 Tingle, Lauritta  9 Jul 1872Henry Co, Kentucky I44953
95 Tingle, Joseph George  Abt 1862Henry Co, Kentucky I45061
96 Tingle, John W.  Mar 1845Henry Co, kentucky I45056
97 Tingle, John Thomas "Tom"  Oct 1830Henry Co, Kentucky I44978
98 Tingle, John Leonard  13 Mar 1870Henry Co, Kentucky I45186
99 Tingle, John Bishop  22 Jul 1829Henry Co, Kentucky I45542
100 Tingle, Joe Ann  10 Aug 1863Henry Co, Kentucky I75934

1 2 3 4 5 ... Next»



Death

Matches 1 to 100 of 331

1 2 3 4 Next»

   Last Name, Given Name(s)    Death    Person ID 
1 Young, Edna Belle  6 Feb 1876Henry Co, Kentucky I44938
2 Young, Bessie Lena  12 Jun 1916Henry Co, Kentucky I45132
3 Wood, William III  19 Sep 1819Henry Co, Kentucky I18390
4 Wood, Sarah  Aft 1870Henry Co, Kentucky I18392
5 Wood, Margaret  7 May 1859Henry Co, Kentucky I18394
6 Williams, Nancy  Aft 1838Henry Co, Kentucky I64187
7 Willhite (Williete), Obediah  13 Aug 1879Henry Co, Kentucky I59430
8 Washburn, John B.  8 Mar 1840Henry Co, Kentucky I35072
9 Walker, Mary  11 Dec 1968Henry Co, Kentucky I89894
10 Wainscott, Stella  3 Sep 1981Henry Co, Kentucky I45082
11 Wainscott, Edward David  18 Jul 1946Henry Co, Kentucky I45081
12 Wainscott, Drusilla Nancy  24 Jun 1855Henry Co, Kentucky I35210
13 Turner, Mary  3 Apr 1889Henry Co, Kentucky I75943
14 Turner, Joseph Burch  3 Nov 1898Henry Co, Kentucky I79211
15 Turner, Jane  Bef 1841Henry Co, Kentucky I89598
16 Tingle, Zadok Isaac  5 May 1877Henry Co, Kentucky I44958
17 Tingle, William M.  Aft 1875Henry Co, Kentucky I45054
18 Tingle, William Littleton  25 Apr 1925Henry Co, Kentucky I45067
19 Tingle, William Jacob  21 Jan 1942Henry Co, Kentucky I89876
20 Tingle, William Andrew  13 Nov 1943Henry Co, Kentucky I45092
21 Tingle, William "Will"  Aft 1942Henry Co, Kentucky I89745
22 Tingle, William  17 Jan 1876Henry Co, Kentucky I45160
23 Tingle, Sylvanous V.  9 Feb 1950Henry Co, Kentucky I45093
24 Tingle, Sarah Jane  11 Jan 1906Henry Co, Kentucky I45073
25 Tingle, Sarah Florence  7 Dec 1963Henry Co, Kentucky I45087
26 Tingle, Octive  1 Apr 1983Henry Co, Kentucky I45131
27 Tingle, Nancy Jane  5 Jan 1883Henry Co, Kentucky I45163
28 Tingle, Nancy Ann  26 Jun 1969Henry Co, Kentucky I45128
29 Tingle, Nancy Ann  16 Feb 1855Henry Co, Kentucky I45096
30 Tingle, Nancy  9 Mar 1874Henry Co, Kentucky I89910
31 Tingle, Mary Elizabeth  15 Feb 1909Henry Co, Kentucky I45068
32 Tingle, Mary Elizabeth  19 Nov 1871Henry Co, Kentucky I45159
33 Tingle, Mary Ann  24 Mar 1895Henry Co, Kentucky I45540
34 Tingle, Mary Alice  6 Apr 1882Henry Co, Kentucky I45095
35 Tingle, Martha "Patsy"  15 Jan 1887Henry Co, Kentucky I35165
36 Tingle, Martha  Apr 1880Henry Co, Kentucky I45149
37 Tingle, Margaret Julia  9 Dec 1918Henry Co, Kentucky I44982
38 Tingle, Mamie  19 Mar 1966Henry Co, Kentucky I45121
39 Tingle, Malinda Bell  24 Apr 1962Henry Co, Kentucky I75937
40 Tingle, Littleton  7 Mar 1848Henry Co, Kentucky I44973
41 Tingle, Lewis Alexander  22 Jan 1895Henry Co, Kentucky I45089
42 Tingle, Leonard  11 Mar 1874Henry Co, Kentucky I45094
43 Tingle, Lenora  16 Mar 1874Henry Co, Kentucky I45091
44 Tingle, Lego  9 Mar 1968Henry Co, Kentucky I45191
45 Tingle, John Leonard  19 Oct 1938Henry Co, Kentucky I45186
46 Tingle, John  7 Apr 1867Henry Co, Kentucky I45052
47 Tingle, Jesse  20 Aug 1969Henry Co, Kentucky I45192
48 Tingle, James Madison  6 Jun 1959Henry Co, Kentucky I45100
49 Tingle, James  1909Henry Co, Kentucky I45070
50 Tingle, James  12 Sep 1871Henry Co, Kentucky I45146
51 Tingle, Hulda Ann  22 Jan 1895Henry Co, Kentucky  I45164
52 Tingle, Henry H.  9 Oct 1936Henry Co, Kentucky I45058
53 Tingle, Greenberry Jr.  28 Jul 1913Henry Co, Kentucky I45066
54 Tingle, Greenberry  7 Sep 1901Henry Co, Kentucky I45064
55 Tingle, Gertrude  27 Jun 1951Henry Co, Kentucky I45120
56 Tingle, Frank  Nov 1883Henry Co, Kentucky I45193
57 Tingle, Frances Ann "Fannie"  15 Nov 1885Henry Co, Kentucky I45075
58 Tingle, Frances Ann  5 Mar 1907Henry Co, Kentucky I75957
59 Tingle, Florence  Bef 9 Mar 1896Henry Co, Kentucky I45077
60 Tingle, Elizabeth Ann  9 Jun 1856Henry Co, Kentucky I45074
61 Tingle, Elizabeth Ann  28 Apr 1850Henry Co, Kentucky I45165
62 Tingle, Eliza Jane  15 Oct 1896Henry Co, Kentucky I45162
63 Tingle, Elisha  19 Mar 1900Henry Co, Kentucky I45158
64 Tingle, Edward  Sep 1858Henry Co, Kentucky I45137
65 Tingle, Cora  16 Aug 1960Henry Co, Kentucky I45188
66 Tingle, Clarissa Jane  9 Oct 1936Henry Co, Kentucky I45059
67 Tingle, Clarissa Ann  21 Jul 1897Henry Co, Kentucky I45546
68 Tingle, Charles Rolen  22 Apr 1938Henry Co, Kentucky I45129
69 Tingle, Callie D.  15 Sep 1933Henry Co, Kentucky I45098
70 Tingle, Arvena H.  24 Nov 1925Henry Co, Kentucky I89882
71 Tingle, Archie  6 Mar 1925Henry Co, Kentucky I45187
72 Tingle, Almeda  24 Feb 1911Henry Co, Kentucky I45060
73 Tingle, (son)  27 Nov 1859Henry Co, Kentucky I45076
74 Terrell, Elizabeth  12 Feb 1864Henry Co, Kentucky I35542
75 Sutton, Elijah B.  14 Aug 1857Henry Co, Kentucky I45358
76 Sutherland, William W. (son?)  1870Henry Co, Kentucky I45498
77 Sutherland, Walter Egnatious  21 Mar 1839Henry Co, Kentucky I45464
78 Sutherland, Thomas  1841Henry Co, Kentucky I45488
79 Sutherland, Sarah  Aft 1860Henry Co, Kentucky I45486
80 Sutherland, Enos  1850Henry Co, Kentucky I45487
81 Sutherland, Eliza Ann  24 Jun 1894Henry Co, Kentucky I44872
82 Sudduth, Henry  Aft 1866Henry Co, Kentucky I45504
83 Stewart, William B.  1908Henry Co, Kentucky I64197
84 Stewart, Helen  1860Henry Co, Kentucky I75961
85 Smith, Nicholas (immigrant)  31 Dec 1838Henry Co, Kentucky I13983
86 Smith, Michael V. (immigrant)  1801Henry Co, Kentucky I36167
87 Smith, Margaret E.  Aft 1840Henry Co, Kentucky I89600
88 Smith, Eliza  11 Jan 1870Henry Co, Kentucky I36205
89 Shuck, Sarah Ann "Sally"  Oct 1873Henry Co, Kentucky I75736
90 Shuck, Andrew  Aug 1863Henry Co, Kentucky I36151
91 Shaw, Elijah  23 Jan 1904Henry Co, Kentucky I35865
92 Sharp, Elizabeth  1831Henry Co, Kentucky I35906
93 Shannon, Samuel  25 Jul 1854Henry Co, Kentucky I35336
94 Shannon, Robert  27 Jul 1845Henry Co, Kentucky I35340
95 Shannon, Robert  Bef Jul 1827Henry Co, Kentucky I35327
96 Shannon, Joseph W.  Aug 1838Henry Co, Kentucky I35346
97 Shannon, (Mrs. Elias John)  Bef 1838Henry Co, Kentucky I35355
98 Self, John Rendon  6 Apr 1950Henry Co, Kentucky I75895
99 Scott, Gracie  Bef 1837Henry Co, Kentucky I36192
100 Schooler, William Martin  16 May 1911Henry Co, Kentucky I89617

1 2 3 4 Next»



Burial

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Burial    Person ID 
1 Raisor, John M.  24 Jul 1906Henry Co, Kentucky I35911

Birth

Matches 1 to 3 of 3

   Last Name, Given Name(s)    Birth    Person ID 
1 Wood, John  29 Jan 1850Henry Co, Kentucky I18441
2 Louden, Green Berry  13 Jan 1880Henry Co, Kentucky I45175
3 Jones, Mabra  7 May 1827Henry Co, Kentucky I10107

Census

Matches 1 to 61 of 61

   Last Name, Given Name(s)    Census    Person ID 
1 Willhite (Williete), Obediah  1860Henry Co, Kentucky I59430
2 Washburn, Rachel S.  1860Henry Co, Kentucky I75813
3 Sutherland, Walter Egnatious  1830Henry Co, Kentucky I45464
4 Stone, James Harvey  1860Henry Co, Kentucky I55444
5 Staten, James  1830Henry Co, Kentucky I35096
6 Smith, Nicholas (immigrant)  1830Henry Co, Kentucky I13983
7 Smith, Nicholas (immigrant)  1810Henry Co, Kentucky I13983
8 Smith, Nicholas (immigrant)  1800Henry Co, Kentucky I13983
9 Shuck, Margaret Ann "Peggy"  1860Henry Co, Kentucky I75859
10 Shannon, Samuel  1840Henry Co, Kentucky I35336
11 Shannon, Samuel  1830Henry Co, Kentucky I35336
12 Shannon, Lillian D. (or Lilly B.)  1840Henry Co, Kentucky I10110
13 Shannon, Joseph W. Jr.  1840Henry Co, Kentucky I35348
14 Shannon, Joseph W.  1830Henry Co, Kentucky I35346
15 Shannon, John Davidson (Elias)  1840Henry Co, Kentucky I35335
16 Shannon, John Davidson (Elias)  1830Henry Co, Kentucky I35335
17 Shannon, Elias  1830Henry Co, Kentucky I35928
18 Roberts, Rebecca Ann  1860Henry Co, Kentucky I45055
19 Roberts, Rebecca Ann  1850Henry Co, Kentucky I45055
20 Rankin, William (son?)  1860Henry Co, Kentucky I75868
21 Rankin, Paschal Hickman  1850Henry Co, Kentucky I75787
22 Palmer, William  24 Aug 1850Henry Co, Kentucky I12109
23 Palmer, William  1830Henry Co, Kentucky I12109
24 Moore, James (son?)  1863Henry Co, Kentucky I35363
25 Malin, Nancy Ann  1860Henry Co, Kentucky I35071
26 Kerlin, James  1830Henry Co, Kentucky I89599
27 Jones, Thomas*  1810Henry Co, Kentucky I13972
28 Jones, Tholemiah  1840Henry Co, Kentucky I35011
29 Jones, Susan  1840Henry Co, Kentucky I10112
30 Jones, Squire William  1840Henry Co, Kentucky I35053
31 Jones, Robert P "Rook"  1840Henry Co, Kentucky I10111
32 Jones, Robert Lewis  1870Henry Co, Kentucky I35056
33 Jones, Mrs. Rebecca (Erwin?)  1850Henry Co, Kentucky I35003
34 Jones, Moses (son?)  1860Henry Co, Kentucky I45273
35 Jones, Margaret  1840Henry Co, Kentucky I10116
36 Jones, Mabra Madden  1840Henry Co, Kentucky I10106
37 Jones, Mabra Madden  1830Henry Co, Kentucky I10106
38 Jones, Mabra  16 Sep 1850Henry Co, Kentucky I10107
39 Jones, Leonard J.  1930Henry Co, Kentucky I45180
40 Jones, Jonathan  1830Henry Co, Kentucky I13974
41 Jones, Jonathan  1810Henry Co, Kentucky I13974
42 Jones, Jonathan  1800Henry Co, Kentucky I13974
43 Jones, John P  1840Henry Co, Kentucky I10114
44 Jones, John Bright  1850Henry Co, Kentucky I34998
45 Jones, Rev John  1810Henry Co, Kentucky I13973
46 Jones, Israel  1810Henry Co, Kentucky I14001
47 Jones, Rev Daniel  1840Henry Co, Kentucky I35050
48 Jones, Catherine D.  1840Henry Co, Kentucky I10113
49 Jones, Barton Alexander  1840Henry Co, Kentucky I10115
50 Jones, Abram "Abe"  1840Henry Co, Kentucky I35064
51 Hoskins, Reuben  1860Henry Co, Kentucky I64139
52 Helm, Nancy  1860Henry Co, Kentucky I55445
53 Ford, Warner Sr.  1830Henry Co, Kentucky I35368
54 Ford, Warner Sr.  1810Henry Co, Kentucky I35368
55 Ford, Abner  1810Henry Co, Kentucky I35526
56 Ford, (son)  1810Henry Co, Kentucky I35369
57 Farley, Thomas  1810Henry Co, Kentucky I35935
58 Davidson, Katherine  1840Henry Co, Kentucky I35328
59 Corley, Nancy  1830Henry Co, Kentucky I18391
60 Clubb, Elijah  1850Henry Co, Kentucky I35209
61 Bishop, James A.W.  1860Henry Co, Kentucky I45517

Occupation

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Occupation    Person ID 
1 Edrington, Samuel  Henry Co, Kentucky I18447

Other-Begin

Matches 1 to 7 of 7

   Last Name, Given Name(s)    Other-Begin    Person ID 
1 Shaw, Henry  28 Jul 1848Henry Co, Kentucky I36131
2 Shaw, Captala  28 Jul 1848Henry Co, Kentucky I36137
3 Roberts, Richard  28 Jul 1848Henry Co, Kentucky I36139
4 Jones, Jonathan  18 Dec 1806Henry Co, Kentucky I13974
5 Jones, (3 children)  31 Mar 1880Henry Co, Kentucky I75843
6 Ford, Jonathan B. "John"  18 Dec 1808Henry Co, Kentucky I35392
7 Corley, Nancy  1821Henry Co, Kentucky I18391

Possessions

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Possessions    Person ID 
1 Roberts, Mrs. Nancy (..)  28 Jul 1848Henry Co, Kentucky I35888

Property

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Property    Person ID 
1 Jones, Israel  23 Sep 1822Henry Co, Kentucky I14001
2 Corley, Nancy  Between 1820 and 1830Henry Co, Kentucky I18391

Residence

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Residence    Person ID 
1 Corley, Nancy  1860Henry Co, Kentucky I18391

Will

Matches 1 to 9 of 9

   Last Name, Given Name(s)    Will    Person ID 
1 Shannon, Robert  Jul 1827Henry Co, Kentucky I35327
2 Shannon, Joseph W.  Dec 1823Henry Co, Kentucky I35346
3 Jones, William B.  7 Jun 1879Henry Co, Kentucky I35103
4 Jones, Tholemiah  1 Dec 1855Henry Co, Kentucky I35011
5 Jones, Squire William  28 Jul 1849Henry Co, Kentucky I35053
6 Jones, Samuel  31 Mar 1880Henry Co, Kentucky I35062
7 Jones, Rev Daniel  Nov 1856Henry Co, Kentucky I35050
8 Jones, Daniel  1 Mar 1854Henry Co, Kentucky I35017
9 Hughey, Elizabeth Daniel  13 Dec 1860Henry Co, Kentucky I35051

Marriage

Matches 1 to 100 of 314

1 2 3 4 Next»

   Family    Marriage    Family ID 
1 Young / Young  1886Henry Co, Kentucky F14985
2 Young / Meek  29 Nov 1842Henry Co, Kentucky F15035
3 Wright / Jones  Abt 1871Henry Co, Kentucky F14977
4 Willhite (Williete) / Neale  Abt 1833Henry Co, Kentucky F19504
5 White / Jones  29 Apr 1847Henry Co, Kentucky F12152
6 White / Ford  23 Sep 1820Henry Co, Kentucky F14931
7 Weingartner / Ellegood  9 Jan 1896Henry Co, Kentucky F14982
8 Washburn / Washburn  1858Henry Co, Kentucky F24636
9 Washburn / Washburn  Abt 1857Henry Co, Kentucky F24594
10 Washburn / Tingle  31 Mar 1859Henry Co, Kentucky F15012
11 Washburn / Malin  6 Nov 1834Henry Co, Kentucky F12165
12 Turner / Ringo  7 Oct 1851Henry Co, Kentucky F25778
13 Turner / Jones  5 Sep 1839Henry Co, Kentucky F25777
14 Turner / Chandler  18 Jul 1855Henry Co, Kentucky F25776
15 Tingle / Young  Abt 1910Henry Co, Kentucky F14984
16 Tingle / White  28 Aug 1856Henry Co, Kentucky F14941
17 Tingle / Tingle  12 Mar 1903Henry Co, Kentucky F14974
18 Tingle / Tingle  27 Oct 1867Henry Co, Kentucky F14971
19 Tingle / Tingle  Abt 1864Henry Co, Kentucky F29978
20 Tingle / Tingle  Abt 1859Henry Co, Kentucky F14997
21 Tingle / Sudduth  12 Mar 1857Henry Co, Kentucky F15103
22 Tingle / Roberts  Abt 1852Henry Co, Kentucky F14963
23 Tingle / Roberts  23 Oct 1845Henry Co, Kentucky F24684
24 Tingle / Ransdale  30 Dec 1835Henry Co, Kentucky F14995
25 Tingle / Meadows  29 Jan 1839Henry Co, Kentucky F14994
26 Tingle / Meadows  5 Apr 1830Henry Co, Kentucky F14988
27 Tingle / McGuire  23 Dec 1867Henry Co, Kentucky F14964
28 Tingle / Malin  25 Oct 1824Henry Co, Kentucky F14940
29 Tingle / Jones  1905Henry Co, Kentucky F29970
30 Tingle / Jones  22 Oct 1891Henry Co, Kentucky F29969
31 Tingle / Jones  14 Jan 1875Henry Co, Kentucky F29968
32 Tingle / Jones  12 Aug 1874Henry Co, Kentucky F24635
33 Tingle / Jones  26 May 1873Henry Co, Kentucky F14998
34 Tingle / Jones  25 Jul 1872Henry Co, Kentucky F14978
35 Tingle / Jones  22 Feb 1872Henry Co, Kentucky F12220
36 Tingle / Jones  19 Dec 1861Henry Co, Kentucky F12219
37 Tingle / Jones  20 Mar 1849Henry Co, Kentucky F14944
38 Tingle / Gividen  23 Oct 1856Henry Co, Kentucky F24658
39 Tingle / Ford  Abt 1890Henry Co, Kentucky F14942
40 Tingle / Devore  10 Jan 1889Henry Co, Kentucky F14938
41 Tingle / Coblin  5 Apr 1838Henry Co, Kentucky F14965
42 Tingle / Bishop  20 Feb 1818Henry Co, Kentucky F14992
43 Tingle / Bishop  26 Oct 1815Henry Co, Kentucky F14962
44 Tingle / Bishop  8 Dec 1814Henry Co, Kentucky F14986
45 Tingle /   27 Oct 1867Henry Co, Kentucky F14972
46 Tharp / Jones  18 Jan 1893Henry Co, Kentucky F29955
47 Taylor / Ford  12 Mar 1863Henry Co, Kentucky F14910
48 Sutherland / Payne  1898Henry Co, Kentucky F29906
49 Sutherland / Louden  29 Oct 1863Henry Co, Kentucky F12202
50 Sullivan / Jones  28 Feb 1828Henry Co, Kentucky F14934
51 Sudduth / Bishop  3 Apr 1809Henry Co, Kentucky F15085
52 Strother / Bruce  21 Jan 1830Henry Co, Kentucky F18377
53 Stoker / Jones  11 Jan 1866Henry Co, Kentucky F14928
54 Stewart / Hoskins  20 Dec 1859Henry Co, Kentucky F20746
55 Staten / Meek  7 Mar 1838Henry Co, Kentucky F12208
56 Snell / Malin  2 Oct 1822Henry Co, Kentucky F24622
57 Smith / Sutton  Henry Co, Kentucky F25773
58 Smith / Smith  Abt 1855Henry Co, Kentucky F12462
59 Smith / Smith  21 Nov 1835Henry Co, Kentucky F12468
60 Smith / Scott  Abt 1815Henry Co, Kentucky F12467
61 Smith / Owen  31 Oct 1815Henry Co, Kentucky F12449
62 Shuck / Roulett  Abt 1827Henry Co, Kentucky F12454
63 Shuck / Kitson (or Frazier)  12 Sep 1822Henry Co, Kentucky F24603
64 Shelton / Tingle  1890Henry Co, Kentucky F29921
65 Shaw / Steward  25 Sep 1870Henry Co, Kentucky F12451
66 Shaw / Roberts  8 Feb 1836Henry Co, Kentucky F12450
67 Shaw / Roberts  26 Nov 1833Henry Co, Kentucky F20742
68 Shannon / Shannon  Abt 1839Henry Co, Kentucky F12231
69 Shannon / Shannon  Abt 1831Henry Co, Kentucky F12232
70 Shannon / Lemaster  Abt 1813Henry Co, Kentucky F12227
71 Shannon / Farley  10 Dec 1821Henry Co, Kentucky F12230
72 Shannon / Adams  14 Feb 1830Henry Co, Kentucky F12228
73 Self / Self  Abt 1876Henry Co, Kentucky F24656
74 Self / Frazier  Abt 1908Henry Co, Kentucky F24655
75 Sanders / Jones  24 Feb 1870Henry Co, Kentucky F14932
76 Sanders / Gividen  Abt 1892Henry Co, Kentucky F24661
77 Rowland / Smith  3 Dec 1839Henry Co, Kentucky F31382
78 Rowe / Ford  Abt 1828Henry Co, Kentucky F14906
79 Roberts / Vandergriff  8 Aug 1816Henry Co, Kentucky F24599
80 Roberts / Tingle  18 Jan 1843Henry Co, Kentucky F14993
81 Roberts / Shuck  1851Henry Co, Kentucky F20736
82 Roberts / Shuck  27 Feb 1849Henry Co, Kentucky F24602
83 Roberts / Roberts  12 Nov 1872Henry Co, Kentucky F24609
84 Roberts / Roberts  Abt 1867Henry Co, Kentucky F20724
85 Roberts / Roberts  1858Henry Co, Kentucky F24597
86 Roberts / Roberts  Abt 1853Henry Co, Kentucky F24598
87 Roberts / Roberts  Abt 1849Henry Co, Kentucky F24606
88 Roberts / Roberts  1837Henry Co, Kentucky F24610
89 Roberts / Raisor  17 Apr 1837Henry Co, Kentucky F12375
90 Roberts / Pollard  21 Nov 1837Henry Co, Kentucky F24601
91 Roberts / Napp  1837Henry Co, Kentucky F20738
92 Roberts / Moore  13 Feb 1809Henry Co, Kentucky F20740
93 Roberts / Maddox  25 Dec 1866Henry Co, Kentucky F15015
94 Roberts / Henderson  30 Jan 1842Henry Co, Kentucky F24595
95 Roberts / Colston  15 Jun 1886Henry Co, Kentucky F20735
96 Roberts / Bates  1864Henry Co, Kentucky F20748
97 Roberts / Baker  25 Nov 1808Henry Co, Kentucky F24605
98 Rich / Ford  25 Nov 1811Henry Co, Kentucky F12285
99 Rice / Frazier  1888Henry Co, Kentucky F24647
100 Rankin / Clubb  Abt 1835Henry Co, Kentucky F24621

1 2 3 4 Next»