Individual Details
Joshua Jones
(26 Sep 1880 - 29 Nov 1961)
Events
Families
| Spouse | Martha Dee Vice (1880 - 1932) |
| Child | Bryan Jones ( - ) |
| Child | Laura Ella Jones (1901 - 1978) |
| Child | Julie Lee Jones (1905 - ) |
| Child | John William "Willie" Jones (1906 - ) |
| Child | Isaac "Ike" Jones (1908 - 1926) |
| Child | Bradley Jones (1909 - ) |
| Child | Fannie May Jones (1910 - 2009) |
| Child | Lillie Jones (1913 - ) |
| Child | Mable Stella Jones (1915 - 1917) |
| Child | Emma "Nona" Jones (1917 - 1931) |
| Child | Virginia Clay Jones (1921 - 1921) |
| Spouse | Tillie Mae "Lula" Hudson (1911 - 1972) |
| Child | Joshua Jones Junior (1935 - 1998) |
| Child | Irvine Jones (1937 - 1937) |
| Child | Eula Faye Jones (1939 - 2006) |
| Child | Ruby C. Jones (1939 - 2009) |
| Child | Donald Clark Jones (1940 - 1944) |
| Child | Robert C. Jones (1945 - 1945) |
| Child | Carolyn Jones (1946 - 1988) |
| Child | Collins "Big C" Jones (1946 - 1988) |
| Father | George Riley Jones (1850 - 1933) |
| Mother | Julia Jackson (1857 - 1933) |
| Sibling | Jennetta Jones (1875 - 1934) |
| Sibling | Newton Carpenter Jones (1876 - 1948) |
| Sibling | Elva Jones (1878 - 1941) |
| Sibling | Peter Jones (1885 - ) |
| Sibling | Emmerson Jones (1892 - ) |
| Sibling | Annie Jones (1893 - ) |
Endnotes
1. Birth Conclusion, Recorded by: Roger W. Wells, (Date posted to database 29 Sep 2018).
2. Note, Publisher: Roger W. Wells, (Date posted to database 27 Aug 2018).
3. Bath County, Kentucky, Marriage Index 1889/1906, Volume 6, Compiler: John Sharp, Self Publihed: John Sharp, 1975, Issued by Bath County, Year Issued 1897, Certificate Number (Volume 6, Page 250), Person(s) of Interest Newton Jones and Pinkey Jones, (posted to db on 13 March 2013).
4. Kentucky County Marriages Records, Originator: Individual County Clerks, (Date posted to database 8 Sep 2018).
5. Bath County, Kentucky, Marriage Index 1889/1906, Volume 6, Compiler: John Sharp, Self Publihed: John Sharp, 1975, (Date posted to database 18 Aug 2018).
6. Kentucky County Marriages Returns, Originator: Individual County Clerks, (Date posted to database 25 Sep 2018).
7. 1900 U.S. Federal Census Population Schedule, Kentucky, Bath County, Originator: U.S Bureau of the Census, Publisher: Ancestery.com, Orem, Utah, Owingsville, Enumeration District 6, Sheet Number 16A, Line Number 13-21, Household of John W. Shrout, (posted to db on 5 September 2012).
8. LDS Church Document, The Church of Jesus Christ of Latter-day Saints, (Date posted to database 16 Oct 2018).
9. Early Mormons of Bath County Kentucky 1900 - 1920, Compiler: Donald R. Curtis, Self Published Lexington, Kentucky 1993, Page Number 171, Person(s) of Interest Julie Lee Jones, (posted to db on 23 December 2012).
10. Early Mormons of Bath County Kentucky 1900 - 1920, Compiler: Donald R. Curtis, Self Published Lexington, Kentucky 1993, Page Number 171, Person(s) of Interest John W. Jones, (posted to db on 23 December 2012).
11. LDS Church Document, The Church of Jesus Christ of Latter-day Saints, (Date posted to database 16 Oct 2018).
12. 1910 U.S. Federal Census Population Schedule, Kentucky, Bath County, Originator: U.S Bureau of the Census, Publisher: Ancestery.com, Orem, Utah, (Date posted to database 20 Aug 2018).
13. Kentucky Death Certificate, Originator: Kentucky Cabinet for Health and Family Services, Publisher: Office of Vital Statistics, Frankfort, Kentucky, (Date posted to database 18 Aug 2018).
14. United States World War I Army Enlistment Records 1917-1918, Publisher: Ancestry.com/Family History Images, (Date posted to database 18 Aug 2018).
15. Kentucky Death Certificate, Originator: Kentucky Cabinet for Health and Family Services, Publisher: Office of Vital Statistics, Frankfort, Kentucky, (Date posted to database 18 Aug 2018).
16. Kentucky Death Certificate, Originator: Kentucky Cabinet for Health and Family Services, Publisher: Office of Vital Statistics, Frankfort, Kentucky, (Date posted to database 1 Sep 2018).
17. Kentucky County Marriages Records, Originator: Individual County Clerks, (Date posted to database 22 Aug 2018).
18. 1930 U.S. Federal Census Population Schedule, Kentucky, Bath County, Originator: U.S Bureau of the Census, Publisher: Ancestery.com, Orem, Utah, (Date posted to database 18 Aug 2018).
19. Kentucky Death Certificate, Originator: Kentucky Cabinet for Health and Family Services, Publisher: Office of Vital Statistics, Frankfort, Kentucky, (Date posted to database 22 Aug 2018).
20. Kentucky Death Index, Originator: Kentucky Department of Library and Archives, Frankfort, Kentucky, Publisher: Ancestry.com, Orem, Utah, (Date posted to database 3 Oct 2018).
21. Kentucky Death Certificate, Originator: Kentucky Cabinet for Health and Family Services, Publisher: Office of Vital Statistics, Frankfort, Kentucky, (Date posted to database 18 Aug 2018).
22. Kentucky County Marriages Records, Originator: Individual County Clerks, (Date posted to database 18 Aug 2018).
23. Kentucky County Marriages Records, Originator: Individual County Clerks, (Date posted to database 18 Aug 2018).
24. Kentucky County Marriages Records, Originator: Individual County Clerks, (Date posted to database 25 Sep 2018).
25. Note, Publisher: Roger W. Wells, (Date posted to database 27 Aug 2018).
26. United States World War II Army Enlistment Records 1938-1946, Publisher: Ancestry.com/Family History Images, (Date posted to database 20 Aug 2018).
27. Kentucky Death Certificate, Originator: Kentucky Cabinet for Health and Family Services, Publisher: Office of Vital Statistics, Frankfort, Kentucky, (Date posted to database 20 Aug 2018).
28. Kentucky Death Certificate, Originator: Kentucky Cabinet for Health and Family Services, Publisher: Office of Vital Statistics, Frankfort, Kentucky, (Date posted to database 20 Aug 2018).
29. Kentucky Death Index, Originator: Kentucky Department of Library and Archives, Frankfort, Kentucky, Publisher: Ancestry.com, Orem, Utah, (Date posted to database 18 Aug 2018).
30. Kentucky Death Certificate, Originator: Kentucky Cabinet for Health and Family Services, Publisher: Office of Vital Statistics, Frankfort, Kentucky, (Date posted to database 18 Aug 2018).
31. United States Social Security Applications and Claims Index, Originator: Social Secuirty Administration, Publisher: Ancestry.com, Provo, Utah, (Date posted to database 23 Aug 2018).
32. Kendall Springs Cemetery, Publisher: Find A Grave, Kendall Springs Cemetery, Bath County, Find A Grave Memorial# 10025557, Person(s) of Interest Josh Jones, (posted to db on 28 February 2013).
33. Note, Publisher: Roger W. Wells, (Date posted to database 27 Aug 2018).
34. Early Mormons of Bath County, Kentucky, Author: Donald R. Curtis, Published:Self, Lexington, Kentucky - 1993, Page Number(s): 27, Person(s) of Interest: Joshua D. Jones, (Date posted to database 22 August 2018).
35. United States Social Security Applications and Claims Index, Originator: Social Secuirty Administration, Publisher: Ancestry.com, Provo, Utah, (Date posted to database 20 Aug 2018).
36. United States Social Security Death Index, Originator: Social Security Administration, Publisher: Ancestry.com, Provo, Utah, (Date posted to database 20 Aug 2018).
37. Obituary, (Date posted to database 18 Aug 2018).
38. United States Social Security Death Index, Originator: Social Security Administration, Publisher: Ancestry.com, Provo, Utah, (Date posted to database 22 Aug 2018).
39. The Lexington Herald Newspaper, Publisher: The Lexington Herald Leader, Lexington, Kentucky, (Date posted to database 29 Sep 2018).
