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
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