News:
First Name:
Last Name:
Log In
Advanced Search
Surnames
What's New
Most Wanted
Albums
All Media
Cemeteries
Places
Notes
Dates and Anniversaries
Reports
Sources
Repositories
DNA Tests
Statistics
Change Language
Register for a User Account
Home
Search
Login
Find
Surnames
What's New
Most Wanted
Reports
Cemeteries
Media
All Media
Info
Statistics
Places
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Print
Bookmark
Search
•
Advanced Search
•
•
First Name:
Last Name:
ID:
Henry W. Thomas
1783 - 1851 (68 years)
Individual
Ancestors
Descendants
Relationship
Timeline
Family
GEDCOM
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
Tables
|
PDF
Drag or scroll to see more of the chart.
Mary E. Huss
1837-
Mary E. Huss
B:
1837
Hardin County, KY
L.F. Huss
1841-
L.F. Huss
B:
1841
Hardin County, KY
W.J. Huss
1846-
W.J. Huss
B:
1846
La Rue County, KY
John H. Huss
1849-
John H. Huss
B:
1849
La Rue County, KY
Nancy A.J. Huss
1856-
Nancy A.J. Huss
B:
8 Sep 1856
La Rue County, KY
Ann W. Thomas
Abt 1812-
Ann W. Thomas
B:
Abt 1812
Kentucky
Charles F. Huss
Charles F. Huss
M:
27 Aug 1835
Hardin County, KY
M.J. Huss
1841-
M.J. Huss
B:
1841
Hardin County, KY
H. Huss
1845-
H. Huss
B:
1845
La Rue County, KY
Lydia F. Thomas
Abt 1814-
Lydia F. Thomas
B:
Abt 1814
Kentucky
William Huss
William Huss
M:
17 Dec 1839
Hardin County, KY
Martin J. N. Thomas
Abt 1815-
Martin J. N. Thomas
B:
Abt 1815
Kentucky
Virginia W. Courts
Virginia W. Courts
M:
19 Aug 1841
Hardin County, KY
Robert R. Thomas
1869-
Robert R. Thomas
B:
1869
La Rue County, KY
Malvina Ship
Malvina Ship
M:
27 Dec 1862
Hardin County, KY
Mary L. Thomas
1845-
Mary L. Thomas
B:
1845
Hardin County, KY
Lucretia W. Thomas
1854-
Lucretia W. Thomas
B:
8 Jun 1854
La Rue County, KY
Thomas H. Thomas
Abt 1818-
Thomas H. Thomas
B:
Abt 1818
Kentucky
Susan E. Nall
Susan E. Nall
M:
29 Nov 1838
Hardin County, KY
Wineford C. Thomas
Abt 1820-
Wineford C. Thomas
B:
Abt 1820
Washington County, KY
James W. Catlett
1829-1909
James W. Catlett
B:
1797/1829
M:
1838/1871
D:
1838/1909
Henry W. Thomas
1849-
Henry W. Thomas
B:
1849
Kentucky
Grace A. Thomas
1853-
Grace A. Thomas
B:
1853
Kentucky
William F. Thomas
1856-
William F. Thomas
B:
1856
Kentucky
Thomas T. Thomas
1864-
Thomas T. Thomas
B:
1864
Kentucky
William Jefferson Thomas
1821-1890
William Jefferson Thomas
B:
8 Jan 1821
Kentucky
D:
1890
La Rue County, KY
Mary Charlotte Rust
1826-
Mary Charlotte Rust
B:
1826
Kentucky
M:
15 Oct 1846
La Rue County, KY
Howard M. Thomas
1846-
Howard M. Thomas
B:
26 May 1846
Kentucky
Winifred M. Thomas
1847-
Winifred M. Thomas
B:
9 Nov 1847
Kentucky
Martin W. Thomas
1853-
Martin W. Thomas
B:
22 Nov 1853
Kentucky
Thomas R. Thomas
1855-
Thomas R. Thomas
B:
20 Aug 1855
Kentucky
John H. Thomas
1857-
John H. Thomas
B:
8 Sep 1857
Kentucky
Lydia E. Thomas
1860-
Lydia E. Thomas
B:
9 Sep 1860
Kentucky
Mary M. Thomas
1862-
Mary M. Thomas
B:
24 May 1862
Kentucky
Lewis T. Thomas
1865-
Lewis T. Thomas
B:
22 Jul 1865
Kentucky
Twin Thomas
1867-1867
Twin Thomas
B:
28 Aug 1867
Kentucky
D:
1867
Twin Thomas
1867-1867
Twin Thomas
B:
28 Aug 1867
Kentucky
D:
1867
Lewis Nall Thomas
1822-1897
Lewis Nall Thomas
B:
19 Nov 1822
Kentucky
D:
6 Aug 1897
Kentucky
Margaret Hoskins
Margaret Hoskins
M:
Abt 1841
Kentucky
Sarah M. Catlett
Sarah M. Catlett
M:
14 Aug 1845
Hardin County, KY
Rosamus S. Thomas
Abt 1826-
Rosamus S. Thomas
B:
Abt 1826
Kentucky
Martha A. G. Waters
1837-1919
Martha A. G. Waters
B:
1807/1837
M:
1841/1875
D:
1841/1919
Mary E. Thomas
Abt 1830-
Mary E. Thomas
B:
Abt 1830
Kentucky
Lucy A. J. Thomas
Abt 1831-
Lucy A. J. Thomas
B:
Abt 1831
Kentucky
Martin P. Thomas
1829-1909
Martin P. Thomas
B:
1797/1829
M:
1838/1871
D:
1838/1909
Henry W. Thomas
1783-1851
Henry W. Thomas
B:
1783
Maryland
D:
6 Jul 1851
La Rue County, KY
Mary Nall
Abt 1789-1843
Mary Nall
B:
Abt 1789
Scott County, KY
M:
11 Dec 1810
Franklin County, KY
D:
4 Nov 1843
La Rue County, KY