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 Abbott, Edmond  1854Henry Co, Kentucky I45485
2 Abbott, George Washington  19 Jul 1840Henry Co, Kentucky I45483
3 Abbott, Hezekiah  1805Henry Co, Kentucky I45470
4 Abbott, Lucinda  1838Henry Co, Kentucky I45482
5 Abbott, Michael L.  1847Henry Co, Kentucky I44881
6 Abbott, Sarah  1843Henry Co, Kentucky I45484
7 Adams, Charles A.  2 Jul 1929Henry Co, Kentucky I89739
8 Adams, Charles Clinton "Clint"  16 Mar 1898Henry Co, Kentucky I45257
9 Adams, Eusebia Frances  1838Henry Co, Kentucky I45272
10 Adams, Henry S.  1856Henry Co, Kentucky I45269
11 Adams, Jesse Snell  23 Nov 1833Henry Co, Kentucky I45254
12 Adams, Jesse Snell Jr.  14 Nov 1857Henry Co, Kentucky I45255
13 Adams, Leona  28 May 1904Henry Co, Kentucky I45259
14 Adams, Mary Catherine  7 Feb 1924Henry Co, Kentucky I89720
15 Banta, Amos  1867Henry Co, Kentucky I89755
16 Banta, Boyd  1894Henry Co, Kentucky I89774
17 Banta, Daisy Lee  14 Jun 1904Henry Co, Kentucky I89744
18 Banta, Luther T.  4 Mar 1921Henry Co, Kentucky I89721
19 Banta, Mary  1897Henry Co, Kentucky I89775
20 Bates, Ellen  1846Henry Co, Kentucky I72671
21 Bates, Nancy Myra  1826Henry Co, Kentucky I72667
22 Bates, Rebecca B.  1 Jan 1843Henry Co, Kentucky I64204
23 Bates, Septamous  27 Dec 1860Henry Co, Kentucky I72674
24 Berry, James S.  1824Henry Co, Kentucky I35901
25 Bishop, Clarissa  27 Oct 1794Henry Co, Kentucky I45053
26 Bishop, John  1855Henry Co, Kentucky I45539
27 Bishop, William E.  1801Henry Co, Kentucky I45505
28 Brain, Amanda Bell  1 Oct 1883Henry Co, Kentucky I89912
29 Brock, Della A.  24 Mar 1883Henry Co, Kentucky I45262
30 Bruce, Lavinia  12 Aug 1812Henry Co, Kentucky I55944
31 Bullock, Barton E.  6 Jul 1867Henry Co, Kentucky I45244
32 Bullock, Charles W.  Abt 1848Henry Co, Kentucky I45246
33 Bullock, Henry Ashby  May 1865Henry Co, Kentucky I45243
34 Bullock, Isaac M.  Abt 1844Henry Co, Kentucky I45245
35 Bullock, John Henry  31 Dec 1842Henry Co, Kentucky I45242
36 Bullock, Levi J.  7 Jun 1853Henry Co, Kentucky I45247
37 Carr, Elza Newton  30 Jun 1898Henry Co, Kentucky I45083
38 Carr, Lindsay N.  26 Nov 1877Henry Co, Kentucky I45086
39 Casey, Mrs. Elizabeth (..)  Abt 1833Henry Co, Kentucky I45348
40 Chandler, Nancy  1834Henry Co, Kentucky I79224
41 Chilton, Alvin O.  11 Jun 1853Henry Co, Kentucky I75948
42 Chilton, Chilton T.  13 Dec 1848Henry Co, Kentucky I75947
43 Chilton, John Brackinridge (Breckinridge)  6 Apr 1866Henry Co, Kentucky I75950
44 Chilton, Joseph T.  1834Henry Co, Kentucky I75953
45 Chilton, Mary Susan  27 May 1857Henry Co, Kentucky I75949
46 Chilton, Samuel Marion  21 Nov 1840Henry Co, Kentucky I75958
47 Clark, Bazil W.  11 Sep 1848Henry Co, Kentucky I45200
48 Clark, George W.  30 Oct 1847Henry Co, Kentucky I45199
49 Clark, George Washington "Bud"  Oct 1855Henry Co, Kentucky I45208
50 Clark, John T.  2 Dec 1844Henry Co, Kentucky I45197
51 Clark, Milly B.  6 Apr 1846Henry Co, Kentucky I45198
52 Clark, Sarah Temperance  25 Nov 1842Henry Co, Kentucky I45196
53 Clubb, Barton  25 Oct 1816Henry Co, Kentucky I45045
54 Clubb, Catharine "Kittie"  15 Apr 1819Henry Co, Kentucky I35078
55 Clubb, Drucilla  1851Henry Co, Kentucky I45039
56 Clubb, Emma  1841Henry Co, Kentucky I35214
57 Clubb, Franklin L.  1853Henry Co, Kentucky I45040
58 Clubb, Henry P.  1856Henry Co, Kentucky I45041
59 Clubb, Humphrey  1845Henry Co, Kentucky I75967
60 Clubb, J.T.  1845Henry Co, Kentucky I35215
61 Clubb, Joel Harrison  2 Jan 1813Henry Co, Kentucky I45048
62 Clubb, John Henry  1835Henry Co, Kentucky I35213
63 Clubb, John W.  1860Henry Co, Kentucky I45042
64 Clubb, Merrill C.  25 Oct 1810Henry Co, Kentucky I45030
65 Clubb, Merrill D.  Jun 1865Henry Co, Kentucky I45043
66 Clubb, Rebecca  22 Dec 1814Henry Co, Kentucky I45047
67 Clubb, Mrs. Sarah Ann (..)  23 Dec 1825Henry Co, Kentucky I45046
68 Clubb, Warren  1840Henry Co, Kentucky I75966
69 Coblin, Susan  12 May 1817Henry Co, Kentucky I45065
70 Criswell, Lidia  6 Mar 1836Henry Co, Kentucky I44996
71 Davis, Emma  22 Apr 1895Henry Co, Kentucky I75936
72 Day, Lucinda  Abt 1825Henry Co, Kentucky I45267
73 Devore, Jennie D  Abt 1868Henry Co, Kentucky I44945
74 Devore, Louisiana  17 Apr 1871Henry Co, Kentucky I44946
75 Devore, Moses  26 Oct 1844Henry Co, Kentucky I44944
76 Devore, Sarah Ellen  24 May 1848Henry Co, Kentucky I44866
77 Dillingham, Henry Harris  7 Jul 1791Henry Co, Kentucky I91772
78 Dillman, Eliza Ann  27 Aug 1848Henry Co, Kentucky I45363
79 Dillman, Samuel  12 Jan 1835Henry Co, Kentucky I44864
80 Ellegood, Mr. (..)  Abt 1864Henry Co, Kentucky I45126
81 Ellegood, Annie L.  Dec 1891Henry Co, Kentucky I45125
82 Ellegood, Frances C.  Feb 1890Henry Co, Kentucky I45124
83 Ellegood, Henderson  1854Henry Co, Kentucky I89975
84 Elston, Augustus  27 Dec 1845Henry Co, Kentucky I45230
85 Elston, David Franklin  1847Henry Co, Kentucky I45236
86 Elston, Elizabeth Jane  1836Henry Co, Kentucky I45234
87 Elston, Emeline  1848Henry Co, Kentucky I45237
88 Elston, Parthenia  1840Henry Co, Kentucky I45235
89 Erwin, Louisa  Abt 1845Henry Co, Kentucky I45275
90 Farley, Samuel  Abt 1817Henry Co, Kentucky I35347
91 Ford, (daughter)  Abt 1815Henry Co, Kentucky I35374
92 Ford, (daughter)  Abt 1817Henry Co, Kentucky I35373
93 Ford, (daughter)  Abt 1819Henry Co, Kentucky I35375
94 Ford, (son)  Abt 1809Henry Co, Kentucky I35372
95 Ford, Abner  5 Jun 1811Henry Co, Kentucky I35614
96 Ford, Achelaus (Argalas)  10 Feb 1848Henry Co, Kentucky I35622
97 Ford, Amos  1815Henry Co, Kentucky I35593
98 Ford, Amos  1833Henry Co, Kentucky I35591
99 Ford, Caroline  26 Jan 1841Henry Co, Kentucky I35619
100 Ford, Catherine  1817Henry Co, Kentucky I35386

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 Adams, Charles Clinton "Clint"  10 Apr 1977Henry Co, Kentucky I45257
2 Adams, Leona  14 Dec 1988Henry Co, Kentucky I45259
3 Ball, Martha A.  23 Nov 1896Henry Co, Kentucky I35041
4 Ball, Mary Ellen  9 May 1855Henry Co, Kentucky I18625
5 Banta, (Mrs.)  Bef 1880Henry Co, Kentucky I97363
6 Banta, Abraham  Sep 1793Henry Co, Kentucky I89762
7 Banta, Isaac (son of who?)  2 May 1881Henry Co, Kentucky I89818
8 Banta, Lloyd  30 Jan 1980Henry Co, Kentucky I89740
9 Bates, Mahala "Aly"  14 Feb 1924Henry Co, Kentucky I64143
10 Bates, Matilda  16 Aug 1900Henry Co, Kentucky I72680
11 Bates, Morton Mote  11 Jan 1931Henry Co, Kentucky I64207
12 Bates, Nancy Myra  22 Nov 1902Henry Co, Kentucky I72667
13 Bates, Rebecca B.  17 Jan 1920Henry Co, Kentucky I64204
14 Bickley, Matilda  Aft 1850Henry Co, Kentucky I79210
15 Bishop, Catherine  16 Nov 1858Henry Co, Kentucky I75914
16 Bishop, Eleanor "Ellen"  Mar 1874Henry Co, Kentucky I45138
17 Bishop, Elisha  1840Henry Co, Kentucky I45501
18 Bishop, George Washington  22 Jul 1889Henry Co, Kentucky I45523
19 Bishop, Joshua  Aft 1820Henry Co, Kentucky I45513
20 Bishop, Matilda Bunny  25 Nov 1903Henry Co, Kentucky I45525
21 Bishop, Nancy  16 Feb 1875Henry Co, Kentucky I45157
22 Boone, Deborah  1869Henry Co, Kentucky I10843
23 Boone, Ruhemah  Bef 1840Henry Co, Kentucky I10845
24 Bullock, John Henry  31 Jan 1874Henry Co, Kentucky I45242
25 Bullock, Levi J.  5 Jul 1873Henry Co, Kentucky I45247
26 Butcher, Mary A.  24 Feb 1843Henry Co, Kentucky I44974
27 Campbell, Martha  31 May 1868Henry Co, Kentucky I75954
28 Carr, Lindsay N.  24 Apr 1898Henry Co, Kentucky I45086
29 Chilton, George  4 Jul 1859Henry Co, Kentucky I75951
30 Chilton, Henry Smith  20 Aug 1904Henry Co, Kentucky I75946
31 Chilton, John Ball  27 Apr 1871Henry Co, Kentucky I75959
32 Chilton, Joseph T.  1896Henry Co, Kentucky I75953
33 Chilton, Martha Campbell  31 May 1868Henry Co, Kentucky I75942
34 Chilton, Mary Susan  Oct 1858Henry Co, Kentucky I75949
35 Clark, George Washington "Bud"  Bef 1910Henry Co, Kentucky I45208
36 Clubb, Barton  28 Feb 1860Henry Co, Kentucky I45045
37 Clubb, Elijah  15 Aug 1864Henry Co, Kentucky I35209
38 Clubb, Joel Harrison  4 Jan 1894Henry Co, Kentucky I45048
39 Clubb, John Henry  1845Henry Co, Kentucky I35211
40 Clubb, Mary "Polly"  28 Mar 1896Henry Co, Kentucky I45049
41 Clubb, Merrill C.  9 Sep 1898Henry Co, Kentucky I45030
42 Clubb, Rebecca  23 Mar 1872Henry Co, Kentucky I45047
43 Coblin, Calvin R.  11 Apr 1955Henry Co, Kentucky I45088
44 Coblin, Susan  29 Jan 1889Henry Co, Kentucky I45065
45 Colston, America  1938Henry Co, Kentucky I64157
46 Corley, Nancy  1869Henry Co, Kentucky I18391
47 Cox, Elgivia B.  18 Jan 1947Henry Co, Kentucky I89833
48 Crim, Margaret  27 Aug 1880Henry Co, Kentucky I45233
49 Davis, Emma  24 Oct 1908Henry Co, Kentucky I75936
50 Davis, F.R.  4 Apr 1923Henry Co, Kentucky I75935
51 Davis, Nancy  Bef 1824Henry Co, Kentucky I35077
52 Devore, Louisiana  28 Jan 1892Henry Co, Kentucky I44946
53 Ditto, Abraham  1847Henry Co, Kentucky I89815
54 Ditto, Cassandra R.  4 Nov 1880Henry Co, Kentucky I89817
55 Ditto, William  5 Sep 1856Henry Co, Kentucky I89813
56 Dowden, America  29 Nov 1898Henry Co, Kentucky I35298
57 Ellegood, Mr. (..)  Bef 1891Henry Co, Kentucky I45126
58 Ellegood, George Washington  1860Henry Co, Kentucky I75803
59 Ellegood, John A.  14 Dec 1956Henry Co, Kentucky I45122
60 Elston, Augustus  25 Mar 1922Henry Co, Kentucky I45230
61 Elston, David Franklin  26 Oct 1913Henry Co, Kentucky I45236
62 Erwin, Squire B.  Bef 1850Henry Co, Kentucky I35243
63 Ford, Achelaus (Argalas)  26 Jun 1854Henry Co, Kentucky I35622
64 Ford, Daniel A.  1931Henry Co, Kentucky I35624
65 Ford, Disha  1836Henry Co, Kentucky I35628
66 Ford, Garrett (Jarrett, Gerard)  Jun 1859Henry Co, Kentucky I35541
67 Ford, Jarrett A. (Girard)  22 Apr 1924Henry Co, Kentucky I35618
68 Ford, Lucinda  3 Apr 1871Henry Co, Kentucky I35625
69 Ford, Margaret Ann  1853Henry Co, Kentucky I35630
70 Ford, Mary "Polly"  Apr 1832Henry Co, Kentucky I35613
71 Ford, Siberiah (Seberi)  25 Jul 1926Henry Co, Kentucky I35620
72 Ford, Warner Sr.  1835Henry Co, Kentucky I35368
73 Ford, Zina  4 Apr 1835Henry Co, Kentucky I35065
74 Foree, Martha  11 Dec 1856Henry Co, Kentucky I89816
75 Frazier, Sarah Florence  27 Mar 1941Henry Co, Kentucky I75876
76 Frazier, William Preston  12 Mar 1909Henry Co, Kentucky I75864
77 Galbreath, Martha  10 Mar 1848Henry Co, Kentucky I45359
78 Galbreath, Martha  Aft 1860Henry Co, Kentucky I45205
79 Gividen, Alice  9 Feb 1863Henry Co, Kentucky I75918
80 Gividen, Florence  4 Dec 1895Henry Co, Kentucky I75923
81 Gividen, Joann  27 Jan 1863Henry Co, Kentucky I75917
82 Gividen, Joann  4 Aug 1868Henry Co, Kentucky I75921
83 Gividen, John  17 Apr 1835Henry Co, Kentucky I75932
84 Gividen, Joseph B.  17 May 1961Henry Co, Kentucky I75929
85 Gividen, Josiah  16 Apr 1889Henry Co, Kentucky I75913
86 Gividen, Martha  12 Nov 1891Henry Co, Kentucky I89846
87 Gividen, Martishia  20 Nov 1961Henry Co, Kentucky I75925
88 Gividen, Sarah Ellen  30 Aug 1884Henry Co, Kentucky I75912
89 Green, Rachel  Bef 1842Henry Co, Kentucky I35066
90 Hall, Matilda  3 Jun 1862Henry Co, Kentucky I89814
91 Harford, Rebecca Jane  17 Jan 1853Henry Co, Kentucky I35128
92 Harris, Phebe  Abt 1847Henry Co, Kentucky I45032
93 Heaton, John Henry  23 Apr 1878Henry Co, Kentucky I75805
94 Hedges, Zerelda Martishia  27 Jun 1892Henry Co, Kentucky I75915
95 Henderson, Lucretia  Abt 1844Henry Co, Kentucky I45377
96 Henderson, Nancy Marguerite  15 Feb 1927Henry Co, Kentucky I89915
97 Hoskins, (1st wife)  Between 1850 and 1860Henry Co, Kentucky I64194
98 Imel, Thomas Walter  Between 1832 and 1839Henry Co, Kentucky I104663
99 Johnson, Lucy Kate  25 Oct 1956Henry Co, Kentucky I44993
100 Jones, Abram "Abe"  1896Henry Co, Kentucky I35064

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 Jones, Mabra  7 May 1827Henry Co, Kentucky I10107
2 Louden, Green Berry  13 Jan 1880Henry Co, Kentucky I45175
3 Wood, John  29 Jan 1850Henry Co, Kentucky I18441

Census

Matches 1 to 61 of 61

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

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

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 Corley, Nancy  Between 1820 and 1830Henry Co, Kentucky I18391
2 Jones, Israel  23 Sep 1822Henry Co, Kentucky I14001

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

Marriage

Matches 1 to 100 of 314

1 2 3 4 Next»

   Family    Marriage    Family ID 
1 / Ford  Abt 1825Henry Co, Kentucky F12308
2 / Smith  Abt 1830Henry Co, Kentucky F25783
3 (..) / Ball  13 Jan 1829Henry Co, Kentucky F6837
4 Abbott / Carr  21 Oct 1827Henry Co, Kentucky F15079
5 Abbott / Sutherland  22 Sep 1852Henry Co, Kentucky F15080
6 Adams / Jones  Abt 1825Henry Co, Kentucky F15024
7 Adams / Jones  11 Nov 1852Henry Co, Kentucky F15016
8 Adams / Sutherland  23 Jun 1921Henry Co, Kentucky F15018
9 Adams / Teters  Abt 1887Henry Co, Kentucky F15017
10 Allen / Ford  4 Jun 1827Henry Co, Kentucky F12305
11 Baker / Jones  14 Oct 1875Henry Co, Kentucky F14929
12 Banta / Aldridge  25 Sep 1892Henry Co, Kentucky F29910
13 Banta / Banta  Abt 1864Henry Co, Kentucky F29912
14 Bates / Carter  29 Sep 1818Henry Co, Kentucky F23526
15 Bates / Rankin  Abt 1835Henry Co, Kentucky F20728
16 Bates / Russell  Aft 1867Henry Co, Kentucky F20749
17 Bishop / Mahoney  27 Feb 1876Henry Co, Kentucky F15097
18 Bishop / Sutherland  25 Oct 1871Henry Co, Kentucky F15098
19 Bledsoe / Wood  4 Dec 1830Henry Co, Kentucky F6778
20 Bullock / Jones  9 Feb 1864Henry Co, Kentucky F15014
21 Bullock / Malin  4 Apr 1842Henry Co, Kentucky F15013
22 Burgess / Meek  25 Nov 1844Henry Co, Kentucky F15051
23 Carr / Tingle  24 Dec 1896Henry Co, Kentucky F14969
24 Chilton / Campbell  Abt 1860Henry Co, Kentucky F24677
25 Chilton / Ransdell  Abt 1825Henry Co, Kentucky F24676
26 Chilton / Ransdell  Aft 1829Henry Co, Kentucky F24681
27 Chilton / Ransdell  Abt 1847Henry Co, Kentucky F24675
28 Chilton / Tingle  Abt 1866Henry Co, Kentucky F24680
29 Clark / Jones  20 Jun 1876Henry Co, Kentucky F15006
30 Clark / Meek  20 Jan 1842Henry Co, Kentucky F15001
31 Clark / Wood  10 Aug 1831Henry Co, Kentucky F6776
32 Clubb / Clubb  Abt 1844Henry Co, Kentucky F24685
33 Clubb / Cooper  17 Jan 1826Henry Co, Kentucky F12198
34 Clubb / Ditto  Abt 1835Henry Co, Kentucky F29943
35 Clubb / Harris  10 Nov 1834Henry Co, Kentucky F14961
36 Coblin / Tingle  19 Oct 1918Henry Co, Kentucky F14970
37 Davis / Tingle  Abt 1890Henry Co, Kentucky F24668
38 Devore / Ford  31 Jan 1867Henry Co, Kentucky F14937
39 Devore / Ford  15 Jan 1880Henry Co, Kentucky F14904
40 Dillman / Ford  23 Mar 1865Henry Co, Kentucky F15048
41 Dillman / Ford  10 Dec 1867Henry Co, Kentucky F14907
42 Dillman / Jones  12 Nov 1832Henry Co, Kentucky F12158
43 Dillman / White  27 Mar 1851Henry Co, Kentucky F12157
44 Dinwiddle / Smith  2 Dec 1818Henry Co, Kentucky F25774
45 Ditto / Hall  Abt 1833Henry Co, Kentucky F29939
46 Edrington / Wood  26 Apr 1829Henry Co, Kentucky F6777
47 Ellegood / Ellegood  Abt 1887Henry Co, Kentucky F14981
48 Ellegood / Malin  7 Feb 1814Henry Co, Kentucky F24623
49 Ellegood / Schrieber  Bef 1910Henry Co, Kentucky F29989
50 Ellis / Sullivan  13 Jul 1848Henry Co, Kentucky F14935
51 Elston / Crim  14 Jan 1832Henry Co, Kentucky F15011
52 Elston / Tingle  6 Mar 1883Henry Co, Kentucky F15009
53 Erwin / Meek  25 Feb 1839Henry Co, Kentucky F12206
54 Farley / Shannon  23 May 1815Henry Co, Kentucky F12226
55 Farmer / McGowan  3 Aug 1839Henry Co, Kentucky F14959
56 Ford / Devore  22 Nov 1868Henry Co, Kentucky F14909
57 Ford / Ford  29 May 1830Henry Co, Kentucky F12306
58 Ford / Ford  Abt 1841Henry Co, Kentucky F14958
59 Ford / Ford  Abt 1858Henry Co, Kentucky F14912
60 Ford / Foree  14 Mar 1812Henry Co, Kentucky F12239
61 Ford / Hambrick  2 Nov 1825Henry Co, Kentucky F12288
62 Ford / Jones  3 Apr 1832Henry Co, Kentucky F12307
63 Ford / Jones  30 Nov 1833Henry Co, Kentucky F12194
64 Ford / Nuttall  2 Jun 1827Henry Co, Kentucky F12302
65 Ford / Palmer  18 Dec 1793Henry Co, Kentucky F12243
66 Ford / Rowe  May 1858Henry Co, Kentucky F14905
67 Frazier / McKee  14 Dec 1876Henry Co, Kentucky F24648
68 Frazier / Roberts  Abt 1852Henry Co, Kentucky F24644
69 Frazier / Shuck  Abt 1825Henry Co, Kentucky F24643
70 Gividen / Bishop  19 Feb 1835Henry Co, Kentucky F24659
71 Gividen / Hedges  18 Sep 1861Henry Co, Kentucky F24660
72 Gividen / Jones  17 Dec 1856Henry Co, Kentucky F12398
73 Goode / Palmer  1 Oct 1855Henry Co, Kentucky F12235
74 Gorden (Gordon?) / Elston  Abt 1857Henry Co, Kentucky F24593
75 Gordon / Gividen  20 Jan 1859Henry Co, Kentucky F24666
76 Green / Jones  Abt 1843Henry Co, Kentucky F12169
77 Green / Jones  2 Feb 1865Henry Co, Kentucky F12168
78 Green / Jones  18 Oct 1877Henry Co, Kentucky F12176
79 Harford / Jones  30 Mar 1855Henry Co, Kentucky F12397
80 Harford / Shuck  18 Sep 1823Henry Co, Kentucky F12401
81 Heaton / Malin  16 Feb 1831Henry Co, Kentucky F24624
82 Highsmith / Ford  18 Oct 1817Henry Co, Kentucky F12297
83 Hoskin / Mothershead  16 Feb 1842Henry Co, Kentucky F18622
84 Hoskins / Bates  Abt 1841Henry Co, Kentucky F20726
85 Hoskins / Bates  Abt 1856Henry Co, Kentucky F20727
86 Hoskins / Hoskins  Abt 1849Henry Co, Kentucky F20743
87 Hoskins / Raisor  11 Mar 1859Henry Co, Kentucky F20725
88 Hoskins / Roberts  Abt 1887Henry Co, Kentucky F20747
89 Hoskins / Williams  Abt 1835Henry Co, Kentucky F20744
90 Jones / Adams  29 Dec 1856Henry Co, Kentucky F15025
91 Jones / Adams  Abt 1924Henry Co, Kentucky F15019
92 Jones / Ball  15 Nov 1857Henry Co, Kentucky F12149
93 Jones / Beetum  23 May 1851Henry Co, Kentucky F15036
94 Jones / Carter  28 Dec 1875Henry Co, Kentucky F12399
95 Jones / Clubb  17 Dec 1831Henry Co, Kentucky F12179
96 Jones / Clubb  11 Mar 1839Henry Co, Kentucky F12167
97 Jones / Culbertson  26 Oct 1829Henry Co, Kentucky F12187
98 Jones / Davis  26 Feb 1822Henry Co, Kentucky F12166
99 Jones / Day  12 Feb 1846Henry Co, Kentucky F15023
100 Jones / Dillman  12 Nov 1832Henry Co, Kentucky F12156

1 2 3 4 Next»