YourRoots Logo JOIN

John Henry Green 1892 – 1950 – Genealogical Records

Birth Date: 11 June 1892

Birth Location: Kentucky

Death Date: 21 March 1950

Death Location: Hardin County, Kentucky, USA

Father: Welcome Green

Mother: Artemetia Browning

Spouse(s): Visa Lowe, Vica Green

Children(s): Pauline Green, Pauline Green, Aliene Green, Lillian Green, Alma Green, James Green, Marvadean Green, Pauline Green, Alline Green

John Henry Green was born in Kentucky in 1892, to Welcome "Avery" Green and Artemetia P Browning. Later in life, John Henry Green married Visa Rhe Lowe and Vica Rhe Green; among their children were Pauline Green, Pauline Green, Aliene Artie 1918 Green, Lillian Anna Green, Alma C Green, James A Green, Marvadean Green, Pauline Green and Alline Green. John Henry Green died in Hardin County, Kentucky, USA, 1950.

Find more search results for John Green
JG

Family tree

Parents

Welcome Green
1867 – 1902
Birth Location: Grayson Co., Ky., USA
WG
Artemetia Browning
1872 – 1943
Birth Location: Kentucky, United States of America
AB

Spouses(s)

Visa Lowe
1893 – 1991
Birth Location: Kentucky
VL
Vica Green
1894 –
Birth Location: Kentucky
VG

Children(s)

Pauline Green
1915 – 2004
Birth Location: Lawrence Co, In
PG
Pauline Green
1916 –
Birth Location: Kentucky
PG
Aliene Green
1918 – 2007
Birth Location: Kentucky
AG
Lillian Green
1920 – 2004
Birth Location: Grayson, Carter County, Kentucky, United States of America
LG
Alma Green
1924 –
Birth Location: Kentucky
AG
James Green
1929 –
Birth Location: Kentucky
JG
Marvadean Green
1932 –
Birth Location: Grayson, Kentucky,
MG
Pauline Green
1916 –
Birth Location: Kentucky
PG
Alline Green
1919 –
Birth Location: Kentucky
AG

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Year: 11 June 1892
    Event Place: Kentucky
    Record Source: 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, 1940 United States Federal Census, Kentucky Death Records, 1852-1953, U.S., Find A Grave Index, 1600s-Current, U.S., Railroad Retirement Pension Index, 1934-1987, World War I Draft Registration Cards, 1917-1918, Kentucky Department for Libraries and Archives; Frankfort, Kentucky, Year: 1940; Census Place: West Point, Hardin, Kentucky; Roll: m-t0627-01312; Page: 1B; Enumeration District: 47-19, Year: 1920; Census Place: West Leitchfield, Grayson, Kentucky; Roll: T625_572; Page: 3B; Enumeration District: 41; Image: ., Year: 1930; Census Place: District 6, Grayson, Kentucky; Page: 10B; Enumeration District: 0018; FHL microfilm: 2340482, Registration State: Kentucky; Registration County: Grayson County, Year: 1910; Census Place: Leitchfield, Grayson, Kentucky; Roll: T624_477; Page: 2B; Enumeration District: 0023; FHL microfilm: 1374490, The National Archives at Atlanta; Morrow, Georgia; Records of the Railroad Retirement Board, 1934 - 1987; Record Group Number: 184

    Genealogy Event 2
    Event Type: Residence
    Event Year: 1910
    Event Place: Leitchfield, Grayson, Kentucky, USA
    Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Leitchfield, Grayson, Kentucky; Roll: T624_477; Page: 2B; Enumeration District: 0023; FHL microfilm: 1374490

    Genealogy Event 3
    Event Type: Residence
    Event Year: 1917-1918
    Event Place: Grayson County, Kentucky, USA
    Record Source: World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Grayson County

    Genealogy Event 4
    Event Type: Residence
    Event Year: 1920
    Event Place: West Leitchfield, Grayson, Kentucky
    Record Source: 1920 United States Federal Census, Year: 1920; Census Place: West Leitchfield, Grayson, Kentucky; Roll: T625_572; Page: 3B; Enumeration District: 41; Image: .

    Genealogy Event 5
    Event Type: Residence
    Event Year: 1930
    Event Place: District 6, Grayson, Kentucky, USA
    Record Source: 1930 United States Federal Census, Year: 1930; Census Place: District 6, Grayson, Kentucky; Page: 10B; Enumeration District: 0018; FHL microfilm: 2340482

    Genealogy Event 6
    Event Type: Residence
    Event Year: 1935
    Event Place: West Point, Hardin, Kentucky
    Record Source: 1940 United States Federal Census, Year: 1940; Census Place: West Point, Hardin, Kentucky; Roll: m-t0627-01312; Page: 1B; Enumeration District: 47-19

    Genealogy Event 7
    Event Type: Residence
    Event Year: 1940
    Event Place: West Point, Hardin, Kentucky, USA
    Record Source: 1940 United States Federal Census, Year: 1940; Census Place: West Point, Hardin, Kentucky; Roll: m-t0627-01312; Page: 1B; Enumeration District: 47-19

    Genealogy Event 8
    Event Type: Death
    Event Year: 21 March 1950
    Event Place: Hardin County, Kentucky, USA
    Record Source: Kentucky Death Records, 1852-1953, U.S., Find A Grave Index, 1600s-Current, U.S., Railroad Retirement Pension Index, 1934-1987, Kentucky Department for Libraries and Archives; Frankfort, Kentucky, The National Archives at Atlanta; Morrow, Georgia; Records of the Railroad Retirement Board, 1934 - 1987; Record Group Number: 184

    Genealogy Event 9
    Event Type: Burial
    Event Place: Millwood, Grayson County, Kentucky, United States of America
    Record Source: U.S., Find A Grave Index, 1600s-Current