Home | What's New | Photos | Histories | Sources | Reports | Calendar | Cemeteries | Headstones | Statistics | Surnames
Print Bookmark

Henderson Co, Kentucky



 


Media

Documents
1850 Kentucky, Henderson County, District 2 census
1850 Kentucky, Henderson County, District 2 census
A transcription of listing of several members of the Melton, Russell, Hankins, Oglesby, Grayson, Shelton, Hill, Sparks, Frazier, Marks, and Brackett families living in the Henderson County, District 2, in 1850 within their own community.

Birth

Matches 1 to 83 of 83

   Last Name, Given Name(s)    Birth    Person ID 
1 Yates, Luther G.  27 Jul 1885Henderson Co, Kentucky I51131
2 Yates, Greenberry  1849Henderson Co, Kentucky I61291
3 Wilson, William Fred  1837Henderson Co, Kentucky I60789
4 Wilson, Phil H.  1841Henderson Co, Kentucky I60790
5 Wilson, Levi Jeff  1834Henderson Co, Kentucky I60788
6 Wilson, James F.  1832Henderson Co, Kentucky I60787
7 Wilson, Amos Melcoy  1915Henderson Co, Kentucky I63738
8 Stone, Clyde C.  24 May 1899Henderson Co, Kentucky I98170
9 Shelton, William Lynn  9 Jan 1823Henderson Co, Kentucky I61139
10 Shelton, William  1847Henderson Co, Kentucky I52380
11 Shelton, Tina  1887Henderson Co, Kentucky I63732
12 Shelton, Sarah Elizabeth  1919Henderson Co, Kentucky I88829
13 Shelton, Robert S.  1854Henderson Co, Kentucky I52383
14 Shelton, Presley K.  1892Henderson Co, Kentucky I63734
15 Shelton, Presley C.  1845Henderson Co, Kentucky I52379
16 Shelton, Lucy Ann  1834Henderson Co, Kentucky I52442
17 Shelton, Louisa C.  1853Henderson Co, Kentucky I52382
18 Shelton, Josiah L.  1844Henderson Co, Kentucky I52378
19 Shelton, George W.  1849Henderson Co, Kentucky I52381
20 Shelton, Elizabeth  1843Henderson Co, Kentucky I61263
21 Shelton, Bessie   I88828
22 Shelton, Arizonia  1899Henderson Co, Kentucky I63735
23 Shelton, Ann M.  1855Henderson Co, Kentucky I52384
24 Shelton, Amanda L.  1917Henderson Co, Kentucky I88830
25 Shelton, Agnes  11 Jun 1817Henderson Co, Kentucky I61505
26 Posey, Martha Anne Thompson  1815Henderson Co, Kentucky I91513
27 Oglesby, Hamilton P.  31 Jan 1866Henderson Co, Kentucky I51109
28 Newton, Lucretia  18 Oct 1840Henderson Co, Kentucky I52766
29 Melton, William Wiley  8 Dec 1845Henderson Co, Kentucky I51102
30 Melton, William Crockett  1835Henderson Co, Kentucky I71667
31 Melton, Sarah F.  3 Mar 1852Henderson Co, Kentucky I52763
32 Melton, Samuel  1846Henderson Co, Kentucky I52185
33 Melton, Reuben Anderson  12 Apr 1814Henderson Co, Kentucky I50964
34 Melton, Mary Elizabeth  25 Dec 1847Henderson Co, Kentucky I51114
35 Melton, Louise Clementine  10 Feb 1853Henderson Co, Kentucky I51117
36 Melton, Lettice  1849Henderson Co, Kentucky I52414
37 Melton, Larkin  20 Apr 1855Henderson Co, Kentucky I51111
38 Melton, Joseph T.  15 Mar 1857Henderson Co, Kentucky I52433
39 Melton, Joseph  1848Henderson Co, Kentucky I52421
40 Melton, John D.  1846Henderson Co, Kentucky I71671
41 Melton, Jessie James  13 Oct 1857Henderson Co, Kentucky I51110
42 Melton, Jesse James  1848Henderson Co, Kentucky I52762
43 Melton, Jennetta  1845Henderson Co, Kentucky I52761
44 Melton, James  19 Jan 1849Henderson Co, Kentucky I51115
45 Melton, Franklin  1845Henderson Co, Kentucky I71670
46 Melton, Floyd Cosby  28 Feb 1845Henderson Co, Kentucky I51113
47 Melton, Elizabeth  1842Henderson Co, Kentucky I52760
48 Melton, Elisha A.  27 Apr 1844Henderson Co, Kentucky I51101
49 Melton, Elbert  1849Henderson Co, Kentucky I52186
50 Marks, Martha Jane  4 Oct 1833Henderson Co, Kentucky I52426
51 Lynn, Lucinda  1810Henderson Co, Kentucky I61127
52 Lynn, Elias Givens  1809Henderson Co, Kentucky I61146
53 Lively, Margaret Louisa  Abt 1853Henderson Co, Kentucky I50970
54 Jones, Elizabeth  Abt 1850Henderson Co, Kentucky I84425
55 Hoskins, Joseph "Joe"  Abt 1850Henderson Co, Kentucky I84424
56 Hill, Wiley W.  1842Henderson Co, Kentucky I52438
57 Hill, Frances  1850Henderson Co, Kentucky I52441
58 Hankins, Martha  1846Henderson Co, Kentucky I51523
59 Grisham, Joseph  1850Henderson Co, Kentucky I51167
60 Grayson, Melvina  1842Henderson Co, Kentucky I52408
61 Grayson, Louisa J. (Larisa)  Nov 1847Henderson Co, Kentucky I51948
62 Grayson, Lettice  1849Henderson Co, Kentucky I52409
63 Grayson, Elizabeth  1844Henderson Co, Kentucky I52432
64 Gibson, Susan A.  24 May 1833Henderson Co, Kentucky I71554
65 Frazier, Woodward  18 Mar 1841Henderson Co, Kentucky I52783
66 Frazier, Virgil Azores  16 Mar 1873Henderson Co, Kentucky I51120
67 Frazier, John  29 Mar 1846Henderson Co, Kentucky I52785
68 Frazier, Job  10 Dec 1838Henderson Co, Kentucky I52782
69 Frazier, Finley C.  Abt 1871Henderson Co, Kentucky I51119
70 Frazier, Benjamin  1842Henderson Co, Kentucky I52784
71 Frasier (Frazier, Fraser), William Thomas  11 Sep 1855Henderson Co, Kentucky I60507
72 Fraser (Frazier), Mary Ann  28 Feb 1834Henderson Co, Kentucky I52779
73 Fraser (Frazier), James Harvey  4 Feb 1832Henderson Co, Kentucky I52777
74 Denton, Lucinda F.  1837Henderson Co, Kentucky I71668
75 Brackett, John D. (relative)  1845Henderson Co, Kentucky I52455
76 Brackett, Burrell Adkins  20 Aug 1849Henderson Co, Kentucky I52453
77 Anthony, Missouri D.  1815Henderson Co, Kentucky I37589
78 Anthony, James William  1829Henderson Co, Kentucky I37590
79 Anthony, Ellen M.  1833Henderson Co, Kentucky I37591
80 Anthony, Benjamin H.  1820Henderson Co, Kentucky I37583
81 Allen, Permelia Millie  25 Jan 1822Henderson Co, Kentucky I52182
82 Allen, Nancy Clementine  19 Apr 1850Henderson Co, Kentucky I72404
83 Allen, John  8 Feb 1820Henderson Co, Kentucky I72402

Death

Matches 1 to 64 of 64

   Last Name, Given Name(s)    Death    Person ID 
1 Yates, Vamey May  4 May 1931Henderson Co, Kentucky I63715
2 Yates, Russell  26 Feb 1972Henderson Co, Kentucky I63718
3 Yates, Nancy Jane  4 Jul 1930Henderson Co, Kentucky I60819
4 Yates, Bettie J.  1 Jun 1946Henderson Co, Kentucky I63713
5 Woodward, Mary  Aft 1820Henderson Co, Kentucky I52774
6 Wilson, Susan Katherine  1 Jun 1936Henderson Co, Kentucky I63728
7 Wilson, James F.  1900Henderson Co, Kentucky I60787
8 Thornton, Lucy Frances  Bef 1850Henderson Co, Kentucky I91516
9 Thornton, Dr. Churchill Jones  11 Sep 1845Henderson Co, Kentucky I91523
10 Teague, William Edward "Willie"  25 Jun 1946Henderson Co, Kentucky I23790
11 Stone, Samuel Otho  14 Nov 1951Henderson Co, Kentucky I60508
12 Stone, Rhoda Betty  12 Nov 1979Henderson Co, Kentucky I51148
13 Stone, John Theodore  28 Dec 1957Henderson Co, Kentucky I51152
14 Stone, James Adre  18 Jan 1977Henderson Co, Kentucky I51154
15 Stone, Henry Lewis  8 Jun 1936Henderson Co, Kentucky I98167
16 Stone, George William "Bud"  15 Dec 1924Henderson Co, Kentucky I60509
17 Stone, David Edward  26 Apr 1941Henderson Co, Kentucky I60510
18 Stone, Andrew Jackson "Jack"  25 Aug 1978Henderson Co, Kentucky I51153
19 Stone, Abraham J.  25 Aug 1978Henderson Co, Kentucky I60505
20 Sights, Mary I.  13 Jun 1902Henderson Co, Kentucky I71666
21 Shelton, Susannah  1830Henderson Co, Kentucky I63753
22 Shelton, Sarah Ann  13 Jan 1912Henderson Co, Kentucky I50998
23 Shelton, Minerva "Kitty"  5 Dec 1858Henderson Co, Kentucky I50961
24 Shelton, Elizabeth "Betsy"  22 Sep 1892Henderson Co, Kentucky I61149
25 Shelton, Elizabeth  1857Henderson Co, Kentucky I61263
26 Shelton, Carrie Vinson  17 Jan 1992Henderson Co, Kentucky I51007
27 Shelton, Agnes  Abt 1855Henderson Co, Kentucky I51027
28 Powell, Clistie Jane  24 Dec 1983Henderson Co, Kentucky I63703
29 Posey, John  25 Nov 1851Henderson Co, Kentucky I91517
30 Oglesby, Omer Lee  13 Dec 1974Henderson Co, Kentucky I60706
31 Oglesby, Hamilton P.  22 Apr 1868Henderson Co, Kentucky I51109
32 Oakley, Leslie David  7 Aug 1960Henderson Co, Kentucky I51008
33 Melton, Spencer  21 Oct 1874Henderson Co, Kentucky I52748
34 Melton, Selah  17 Dec 1867Henderson Co, Kentucky I52427
35 Melton, Samuel Norvell  18 Aug 1834Henderson Co, Kentucky I52179
36 Melton, John Martin  1853Henderson Co, Kentucky I52166
37 Melton, Jessie James  5 Oct 1933Henderson Co, Kentucky I51110
38 Melton, Jesse E. Sr.  1831Henderson Co, Kentucky I52168
39 Melton, Henry  Aft 1830Henderson Co, Kentucky I52751
40 Melton, Elizabeth  Aft 1850Henderson Co, Kentucky I52167
41 Melton, Eli J.  Aft 1850Henderson Co, Kentucky I52415
42 Melton, Eli  30 Sep 1846Henderson Co, Kentucky I52743
43 Melton, Daniel  7 May 1846Henderson Co, Kentucky I71665
44 Matthews, Martha "Patsy"  1865Henderson Co, Kentucky I78131
45 Gorman, Sarah  Aft 1850Henderson Co, Kentucky I51012
46 Gibson, Susan A.  18 Mar 1887Henderson Co, Kentucky I71554
47 Gibson, Robert  Aft 1800Henderson Co, Kentucky I60782
48 Gibson, Mayme Lee  20 Jan 1983Henderson Co, Kentucky I60707
49 Gibson, Berryman  1 Sep 1870Henderson Co, Kentucky I60773
50 Frazier (Fraser), John Thomas  Bef 22 Jul 1838Henderson Co, Kentucky I52770
51 Frazier, Woodward  Bef 1850Henderson Co, Kentucky I52783
52 Frazier, William  Aft 1820Henderson Co, Kentucky I52772
53 Frazier, John  Bef 1850Henderson Co, Kentucky I52785
54 Foster, Ida Bell  21 Sep 1985Henderson Co, Kentucky I51140
55 Duncan, Susan A.  2 Feb 1865Henderson Co, Kentucky I60774
56 Cabell, Joseph  31 Aug 1831Henderson Co, Kentucky I91509
57 Cabell, John Breckenridge  18 Jul 1862Henderson Co, Kentucky I91512
58 Brown, Bernice Gladys  11 Jun 1938Henderson Co, Kentucky I84865
59 Beverley, William  5 Jul 1845Henderson Co, Kentucky I91521
60 Beverley, Lucy Maria  Aft 1870Henderson Co, Kentucky I91522
61 Arnett, Joseph B.  12 Feb 1852Henderson Co, Kentucky I45292
62 Arnett, Elizabeth Ann "Betsy"  2 Sep 1852Henderson Co, Kentucky I45293
63 Alexander, Mary  18 May 1837Henderson Co, Kentucky I91515
64 Adkins, Emmer  12 Dec 1971Henderson Co, Kentucky I60708

Census

Matches 1 to 6 of 6

   Last Name, Given Name(s)    Census    Person ID 
1 Yates, John Martin (host Payne, Shelton, Stone, Hill)  1850Henderson Co, Kentucky I51170
2 Stone, Phillip J. "Sonny" Sr.  1850Henderson Co, Kentucky I60713
3 Sparks, Noah  1850Henderson Co, Kentucky I51970
4 Shelton, Josiah Cyrus  1840Henderson Co, Kentucky I50736
5 Grayson, Daniel  1850Henderson Co, Kentucky I51916
6 Gibson, Burgess  1830Henderson Co, Kentucky I60779

Military

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Military    Person ID 
1 Stone, Josiah (also Jonah) (son of who?)  Between 1775 and 1783Henderson Co, Kentucky I60515

Marriage

Matches 1 to 27 of 27

   Family    Marriage    Family ID 
1 Yates / Hill  10 Jan 1857Henderson Co, Kentucky F16819
2 Yates / Grisham  Abt 1843Henderson Co, Kentucky F16810
3 Yates / Foster  27 Jul 1885Henderson Co, Kentucky F16812
4 Wilson / Stone  1828Henderson Co, Kentucky F19906
5 Stone / Yates  27 Jan 1857Henderson Co, Kentucky F19877
6 Stone / Jenkins  16 May 1876Henderson Co, Kentucky F20061
7 Stone / Adkins  31 Jan 1908Henderson Co, Kentucky F19883
8 Shelton / Stone  Abt 1890Henderson Co, Kentucky F19916
9 Shelton / Grayson  9 Oct 1845Henderson Co, Kentucky F16772
10 Russell / Henson  Abt 1850Henderson Co, Kentucky F17100
11 Oglesby / Gibson  Abt 1934Henderson Co, Kentucky F19882
12 Melton / Sights  26 Mar 1835Henderson Co, Kentucky F23201
13 Melton / Shelton  30 Dec 1841Henderson Co, Kentucky F16771
14 Melton / Grayson  9 Jan 1840Henderson Co, Kentucky F17119
15 Melton / Allen  4 Aug 1837Henderson Co, Kentucky F17110
16 Marks / Newton  14 Nov 1857Henderson Co, Kentucky F17277
17 Marks / Melton  9 Mar 1830Henderson Co, Kentucky F17178
18 Lynn / Mathis  2 Nov 1810Henderson Co, Kentucky F35145
19 Lively / Shelton  18 Mar 1852Henderson Co, Kentucky F16773
20 Holtclaw / Shelton  14 Oct 1858Henderson Co, Kentucky F16775
21 Hill / Shelton  20 Apr 1837Henderson Co, Kentucky F17181
22 Hankins / Shelton  8 Oct 1845Henderson Co, Kentucky F16774
23 Frazier / Melton  Abt 1873Henderson Co, Kentucky F16808
24 Fraser (Frazier) / Hobbs  Abt 1831Henderson Co, Kentucky F17282
25 Cabell / Posey  25 Apr 1839Henderson Co, Kentucky F30653
26 Brackett / Crowley  29 Oct 1847Henderson Co, Kentucky F17186
27 Allen / Oliver  31 Dec 1840Henderson Co, Kentucky F23453