YourRoots Logo JOIN

John Johnson 1849 – 1925 – Genealogical Records

Birth Date: 6 JAN 1849

Birth Location: Clay Co. Ky.

Death Date: 19 JAN 1925

Death Location: Knox Co., Ky

Father: David Johnson

Mother: Dicey Brock

Spouse(s): Olive Edwards

Children(s): Nathan Johnson, Sarah Johnson, Permely Johnson, Martha Johnson, Nasby Johnson, David Johnson, Green Johnson

Find more search results for John Johnson
JJ

Family tree

Parents

David Johnson
1815 – 1894
Birth Location: Tennessee
DJ
Dicey Brock
1819 – 1907
Birth Location: Kentucky
DB

Spouses(s)

Olive Edwards
1847 –
Birth Location: Kentucky
OE

Children(s)

Nathan Johnson
1870 –
Birth Location: Kentucky
NJ
Sarah Johnson
1872 – 1955
Birth Location: Kentucky
SJ
Permely Johnson
1877 –
Birth Location: Kentucky
PJ
Martha Johnson
1879 –
Birth Location: Kentucky
MJ
Nasby Johnson
1881 – 1955
Birth Location: Kentucky
NJ
David Johnson
1885 –
Birth Location: Kentucky
DJ
Green Johnson
1891 –
Birth Location: Kentucky
GJ

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Year: 6 JAN 1849
    Event Place: Clay Co. Ky.
    Record Source: 1850 United States Federal Census, 1860 United States Federal Census, 1870 United States Federal Census, 1880 United States Federal Census, 1900 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, Kentucky, Death Records, 1852-1953, U.S., Find A Grave Index, 1700s-Current, Year: 1920; Census Place: Road Fork, Knox, Kentucky; Roll: T625_585; Page: 5A; Enumeration District: 121; Image: 243, Year: 1880; Census Place: Knox, Kentucky; Roll: 427; Family History Film: 1254427; Page: 107C; Enumeration District: 054, Year: 1870; Census Place: District 6, Harlan, Kentucky; Roll: M593_468; Page: 39B; Image: 82; Family History Library Film: 545967, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 6A; Enumeration District: 0064; FHL microfilm: 1240536, Year: 1860; Census Place: Clay, Kentucky; Roll: M653_363; Page: 40; Image: 40; Family History Library Film: 803363, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 10B; Enumeration District: 0108; FHL microfilm: 1374502, Year: 1850; Census Place: Kentucky, Clay, Kentucky; Roll: M432_197; Page: 114A; Image: 42

    Genealogy Event 2
    Event Type: Residence
    Event Year: 1850
    Event Place: Kentucky, Clay, Kentucky
    Record Source: 1850 United States Federal Census, Year: 1850; Census Place: Kentucky, Clay, Kentucky; Roll: M432_197; Page: 114A; Image: 42

    Genealogy Event 3
    Event Type: Residence
    Event Year: 1860
    Event Place: Clay, Kentucky, United States
    Record Source: 1860 United States Federal Census, Year: 1860; Census Place: Clay, Kentucky; Roll: M653_363; Page: 40; Image: 40; Family History Library Film: 803363

    Genealogy Event 4
    Event Type: Residence
    Event Year: 1870
    Event Place: District 6, Harlan, Kentucky, United States
    Record Source: 1870 United States Federal Census, Year: 1870; Census Place: District 6, Harlan, Kentucky; Roll: M593_468; Page: 39B; Image: 82; Family History Library Film: 545967

    Genealogy Event 5
    Event Type: Residence
    Event Year: 1880
    Event Place: Knox, Kentucky, USA
    Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Knox, Kentucky; Roll: 427; Family History Film: 1254427; Page: 107C; Enumeration District: 054

    Genealogy Event 6
    Event Type: Residence
    Event Year: 1900
    Event Place: Upper Stinking Creek, Knox, Kentucky, USA
    Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 6A; Enumeration District: 0064; FHL microfilm: 1240536

    Genealogy Event 7
    Event Type: Residence
    Event Year: 1910
    Event Place: Road Fork, Knox, Kentucky, USA
    Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 10B; Enumeration District: 0108; FHL microfilm: 1374502

    Genealogy Event 8
    Event Type: Residence
    Event Year: 1920
    Event Place: Road Fork, Knox, Kentucky, USA
    Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Road Fork, Knox, Kentucky; Roll: T625_585; Page: 5A; Enumeration District: 121; Image: 243

    Genealogy Event 9
    Event Type: Death
    Event Year: 19 JAN 1925
    Event Place: Knox Co., Ky
    Record Source: Kentucky, Death Records, 1852-1953, U.S., Find A Grave Index, 1700s-Current

    Genealogy Event 10
    Event Type: Burial
    Event Place: Stinking Creek, Knox County, Kentucky, USA
    Record Source: U.S., Find A Grave Index, 1700s-Current