Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free
Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up freeJosephine "Phena" Johnson 1853 – 1932 – Genealogical Records
Birth Date: 18 Feb 1853
Birth Location: Breathitt County, Kentucky, USA
Death Date: 9 Dec 1932
Death Location: Bell County, Kentucky, USA
Father: Elliott Johnson
Mother: Esther Blanton
Spouse(s): Daniel Hash
Children(s): John Hash, Ellen Hash, Alfred Hash
Josephine "Phena" Johnson was born in 1853 in Breathitt County, Kentucky, USA, the child of Elliott E. Johnson and Esther Phoebe "Hettie" Blanton. In 1860, Josephine "Phena" Johnson resided in Laurel, Kentucky, USA. In 1870, Josephine "Phena" Johnson resided in Rock House, Laurel, Kentucky, USA. Josephine "Phena" Johnson married Daniel B. Hash, and had children including John Wesley Hash, Ellen Hash, Alfred Green Hash. Josephine "Phena" Johnson passed away in 1932 in Bell County, Kentucky, USA.
Find more search results for Josephine JohnsonReliability Score
This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.
- A 3 criteria (Strong)
- B 2 criteria (Medium)
- C 1 criteria (Basic)
- N/A 0 criteria (Insufficient)
This tree's reliability score:
- Record available
- Descendant's record available
- Star tree owner
Biography
- Josephine "Phena" Johnson was born in 1853 in Breathitt County, Kentucky, USA, the child of Elliott E. Johnson and Esther Phoebe "Hettie" Blanton.
- In 1860, Josephine "Phena" Johnson resided in Laurel, Kentucky, USA.
- In 1870, Josephine "Phena" Johnson resided in Rock House, Laurel, Kentucky, USA.
- Josephine "Phena" Johnson married Daniel B. Hash, and had children including John Wesley Hash, Ellen Hash, Alfred Green Hash.
- Josephine "Phena" Johnson passed away in 1932 in Bell County, Kentucky, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Josephine Johnson's Ancestors
Josephine Johnson's Descendants
-
1. John (Wesley) Hash (7 Dec 1878 – 10 Jun 1948)
-
2. Ellen Hash (Apr 1882 – 20 May 1964) m. William (Gaston (Nathan)) Allen (1 Oct 1875 – About 1933)
-
1. Ossie (May) Allen (18 Apr 1903 – 13 January 1981) m. William Miracle (29 May 1895 – 21 October 1986)
-
1. Myrtle Miracle (24 Mar 1921 – 17 May 1948) m. William (Harvey) Moyers (15 Feb 1914 – 15 Jun 1992)
-
2. Elizabeth Miracle (abt 1923 – 8 May 2015) m. Tomas (Virgle (Lee)) Sandifur (8 October 1921 – 15 January 2001)
-
1. Marvin (W) Sandifur (24 Dec 1943 – ) m. Donna (J) Sandifur
-
2. William (Isaac) Sandifur (18 Sep 1946 – 23 Oct 1946)
-
3. Wanda (June) Sandifur (abt 1953 – ) m. Edward (J.) Green (abt 1952 – )
-
4. Elmer (Lee) Sandifur
-
5. Gregory (L) Sandifur
-
6. Phyliss (A) Sandifur
-
-
3. Ellen Miracle (5 Apr 1926 – 19 December 2020) m. Garfield Saylor (30 Nov 1922 – 11 Sep 1992)
-
1. Ollie (Mae) Saylor (5 Apr 1943 – 24 Mar 2013) m. Noah Shackelford (18 July 1940 – 11 December 2015)
-
2. Audrey (Deanna) Saylor (13 January 1949 – 13 April 2017) m. Larry (E) Kelly (29 August 1938 – 4 December 2006)
-
3. Phillip (Gregory) Saylor (30 July 1957 – 17 September 2017)
-
4. Terrie Saylor (abt 1960 – ) m. James (Alan) Unger
-
-
-
2. Roy (Lee) Allen (26 Aug 1905 – 25 Jan 1963) m. Lucy (Beatrice) Lay (8 Jun 1908 – 17 Jun 1937) m. Margaret Allen (13 Dec 1892 – 17 Dec 1986)
-
1. Marie (Grace) Allen (14 Jul 1926 – 15 Nov 2001) m. Luther Maples (6 Oct 1902 – 17 Sep 1981)
-
2. Louise Allen (abt 1928 – )
-
3. Roy Allen (abt 1930 – )
-
4. Lorraine Allen (abt 1932 – )
-
-
3. Walter (F) Allen (25 November 1909 – 6 May 1948) m. Cora Lake (18 December 1914 – 14 October 2001)
-
1. James (E) Allen (abt 1935 – )
-
2. William (Matthew) Allen (07 Mar 1937 – 30 August 2011) m. Joyce Allen
-
1. Tammy Marcum
-
2. Walter Allen
-
3. Mary Allen
-
4. Molly Treece
-
5. Patsy Goins
-
6. Ruth Allen
-
7. Jessica Allen
-
8. Abbie Carroll
-
-
-
4. Edith Allen (abt 1913 – 1 Jun 1973)
-
5. Cora (L) Allen (abt 1918 – )
-
6. Agnes (Helen) Allen (5 Dec 1919 – 30 June 1997) m. Price m. Oney (D) Givens (26 May 1886 – 19 Jul 1950)
-
1. Paul (Edward) Givens (12 May 1946 – 18 Aug 2016) m. Phyllis (G.) Mason (30 Sep 1948 – 27 Oct 2018)
-
1. Jerri (Lynn) Givens (30 May 1970 – ) m. Kenneth (Wayne) Earl (abt 1965 – )
-
2. Jennifer Givens
-
3. Johnnie Givens
-
4. Kevin Givens
-
5. Michael Givens
-
-
-
7. Wade (Clifford) Allen (8 Feb 1922 – 12 Oct 1973) m. Ethel (Laverne) Jones (15 Jul 1928 – ) m. Lois (Frances) Hundley m. Maude (Elizabeth) Roberts (3 Jul 1918 – 17 Jan 1958)
-
1. Wadell Allen (25 Jun 1943 – ) m. Harry (Cordell) Brown (4 Jul 1940 – 18 July 2016)
-
1. Peggy (Sue) Brown (8 Mar 1961 – 6 Aug 2005) m. Timothy (Alan) Everett (31 Mar 1959 – 06 Oct 2017)
-
2. Linda Brown (abt 1963 – ) m. William (Konny) Beal (abt 1959 – )
-
3. Barry (Travis) Brown (abt 1970 – ) m. Elaine m. Mary (Michele) Cox
-
4. Bart Brown (abt 1972 – ) m. Lee (Anne) Smith (abt 1973 – ) m. Tiffany
-
5. Cheryl Brown
-
-
2. Hollis (Wayne) Allen (9 Feb 1945 – )
-
1. Christy Allen
-
2. Hollis (Wayne) Allen m. Jacqueline Medina
-
-
3. William (Hampton) Allen (01 Oct 1946 – ) m. Noreen (Rose) Davis (9 Dec 1953 – 3 Oct 1993) m. Sue Jamula m. Noma (Nancy) Norman (26 May 1947 – 23 Dec 2022) m. Alma Parks (1947 – 24 Feb 2015)
-
1. Aaron (Allen) Davis (15 Oct 1979 – )
-
2. Suzy (Jo) Allen (9 Nov 1977 – ) m. Stephen Francoeur
-
3. Mary (Ann) Norman (13 Feb 1965 – ) m. John (Joseph) Vaughn (12 Sep 1963 – ) m. Robert (Paul) Layton (18 Apr 1974 – )
-
4. William (Joseph "Joe") Allen (19 Feb 1967 – )
-
5. Cynthia (Renee) Allen (30 Apr 1968 – )
-
6. Tammy (Lynn) Allen (19 Feb 1972 – ) m. Warren (James) Fenn (5 Apr 1965 – )
-
7. Lenny
-
8. David
-
-
4. Mary (Ellen) Allen (23 Dec 1947 – ) m. Paul (E) Cain (15 Jun 1947 – )
-
1. Steven (Lynn) Cain (abt 1968 – ) m. Lori (A.) Paul (4 Apr 1968 – )
-
2. Kelly (M.) Cain (13 Sep 1969 – ) m. Brian (J.) Leuck
-
3. Paul (E) Cain
-
-
5. James (W) Allen (2 Oct 1950 – ) m. Ann Marie m. Martha
-
1. Andrea Allen m. Tyler Mcculloch
-
2. James Allen
-
3. Tina Allen
-
-
6. Raymond (J) Allen (16 Apr 1952 – ) m. Sandra Sarazen (16 Aug 1955 – )
-
7. Opal Allen (12 Jul 1954 – 13 Jul 1954)
-
-
8. William (Forrester) Allen (1 Feb 1924 – 2 Nov 2004) m. Bessie Marsee (8 June 1925 – 4 June 2008)
-
1. Arnold Allen (Dec 1944 – ) m. Linda (Gayle) Mason (29 Mar 1948 – 24 Mar 2019)
-
1. Eddie (Arnold) Allen (10 Jul 1968 – ) m. Melissa (Ann) Long (2 Jun 1967 – )
-
2. Randall (Darren) Allen (12 Jan 1970 – ) m. Sharon
-
3. Jennifer Allen m. Matthew (A) Napier (1973 – )
-
-
2. Evelyn (S) Allen (24 May 1946 – ) m. Donald Sparks
-
1. Chris Sparks
-
2. Donnie Sparks
-
-
3. Barbara (G) Allen (6 Jul 1947 – ) m. Elgie (Arville) Green (30 Mar 1936 – 20 Oct 1999)
-
1. Elgie (A) Green (11 Oct 1966 – )
-
2. Lawana (Jean) Green (4 Jan 1969 – )
-
3. Christopher (Wayne) Green (16 Dec 1972 – ) m. Angela Thompson
-
-
4. Margie (Lou) Allen (9 Jul 1949 – ) m. Gary (Gene) Barnwell (3 March 1945 – 8 May 2008)
-
1. Thomas Barnwell
-
-
5. William (F) Allen (18 Mar 1951 – ) m. Rickie (S) Allen
-
6. David (Earl) Allen (17 Oct 1952 – 25 Dec 2012) m. Vickey (Jan) Bunch (21 Aug 1953 – )
-
1. David (E) Allen (abt 1968 – ) m. Jenni (L) Zeller (6 Dec 1971 – )
-
2. VA (Gloria) Arvin
-
-
7. Larry (L) Allen (21 May 1954 – ) m. Delilah (Jean) Ealy (abt 1956 – )
-
1. William Allen
-
-
-
-
3. Alfred (Green) Hash (23 Aug 1885 – )
Josephine Johnson's Timeline
8 Records
Sources
Event Type: Birth
Event Date: 18 Feb 1853
Event Place: Breathitt County, Kentucky, USA
Record Source:
[1] Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
[2] Kentucky, Death Index, 1911-2000
[3] 1920 United States Federal Census, Year: 1920; Census Place: Excelsior, Bell, Kentucky; Roll: T625_559; Page: 4A; Enumeration District: 29
[4] 1930 United States Federal Census, Year: 1930; Census Place: Middlesborough, Bell, Kentucky; Page: 7B; Enumeration District: 0015; FHL microfilm: 2340468
[5] 1870 United States Federal Census, Year: 1870; Census Place: Rock House, Laurel, Kentucky; Roll: M593_480; Page: 185B; Family History Library Film: 545979
[6] 1900 United States Federal Census, Year: 1900; Census Place: Yellow Hill, Bell, Kentucky; Page: 4; Enumeration District: 0015; FHL microfilm: 1240508
[7] 1860 United States Federal Census, Year: 1860; Census Place: Laurel, Kentucky; Roll: M653_380; Page: 0; Family History Library Film: 803380
[8] U.S. and International Marriage Records, 1560-1900, Source number: 1097.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: BF1
[9] 1910 United States Federal Census, Year: 1910; Census Place: Magisterial District 7, Bell, Kentucky; Roll: T624_464; Page: 1A; Enumeration District: 0032; FHL microfilm: 1374477
[10] Geneanet Community Trees Index
Genealogy Event 2
Event Type: Residence
Event Date: 1860
Event Place: Laurel, Kentucky, USA
Record Source: 1860 United States Federal Census, Year: 1860; Census Place: Laurel, Kentucky; Roll: M653_380; Page: 0; Family History Library Film: 803380
Genealogy Event 3
Event Type: Residence
Event Date: 1870
Event Place: Rock House, Laurel, Kentucky, USA
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Rock House, Laurel, Kentucky; Roll: M593_480; Page: 185B; Family History Library Film: 545979
Genealogy Event 4
Event Type: Residence
Event Date: 1900
Event Place: Yellow Hill, Bell, Kentucky, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Yellow Hill, Bell, Kentucky; Page: 4; Enumeration District: 0015; FHL microfilm: 1240508
Genealogy Event 5
Event Type: Residence
Event Date: 1910
Event Place: Magisterial District 7, Bell, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Magisterial District 7, Bell, Kentucky; Roll: T624_464; Page: 1A; Enumeration District: 0032; FHL microfilm: 1374477
Genealogy Event 6
Event Type: Residence
Event Date: 1920
Event Place: Excelsior, Bell, Kentucky, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Excelsior, Bell, Kentucky; Roll: T625_559; Page: 4A; Enumeration District: 29
Genealogy Event 7
Event Type: Residence
Event Date: 1930
Event Place: Middlesborough, Bell, Kentucky, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Middlesborough, Bell, Kentucky; Page: 7B; Enumeration District: 0015; FHL microfilm: 2340468
Genealogy Event 8
Event Type: Death
Event Date: 9 Dec 1932
Event Place: Bell County, Kentucky, USA
Record Source: Kentucky, Death Index, 1911-2000