Person:John Ford (118)

Watchers
John Baldwin Ford
b.9 Feb 1853 TN, USA
m.
  1. Margaret FordEst 1837 -
  2. Nancy FordEst 1840 -
  3. William F Ford1842 -
  4. Martha FordEst 1844 -
  5. James P FordEst 1846 -
  6. Melvina FordEst 1850 -
  7. John Baldwin Ford1853 - 1938
  8. Richard B FordEst 1854 -
  9. Lucinda Ford1858 -
  10. Sarah FordEst 1860 -
m. 27 Feb 1870
  1. William Preston Ford1870 - 1940
  2. James Henry Ford1873 - 1942
  3. Martha Elizabeth Ford1877 - 1953
  4. Maryitna FordEst 1878 -
  5. Jane Ford1883 - 1912
  6. Jesse Cleveland Ford1885 - 1946
  7. Liza Ford1887 -
  8. John H Ford1892 - 1938
  9. Julia M Ford1894 -
Facts and Events
Name[1][2][3][4] John Baldwin Ford
Gender Male
Birth[5][6][3] 9 Feb 1853 TN, USA
Residence[5][14] 1870 Precinct 1, , Russell County, KY, USA
Marriage License 25 Feb 1870 Russell County, KY, USAto Julia Ann Gosser
Marriage 27 Feb 1870 John Hopper's residence, , , Russell County, KY, USAto Julia Ann Gosser
Census[5] 1 Jun 1870 Precinct 1, , Russell County, KY, USA
Occupation[5][3][7] From 1870 to 29 Nov 1938 a farmer
Census[8] 1 Jun 1880 Precinct 4, , Russell County, KY, USA
Census[9] 1 Jun 1900 1st District, , Russell County, KY, USA
Census[10] 15 Apr 1910 Precinct 1, Jamestown, Russell County, KY, USA
Census[7] 1 Jan 1920 Precinct 1, Jamestown, Russell County, KY, USA
Census[11] 1 Apr 1930 Clear Fork Road, , Russell County, KY, USA
Other[11] 1 Apr 1930 Milit-Beg
Death[3][12] 29 Nov 1938 Eller, Russell County, KY, USA
Burial[3][13] 30 Nov 1938 Russell County, KY, USA
References
  1. United States. 1860 U.S. Census Population Schedule, Russell County, Kentucky, National Archives and Records A. (1860)
    113.
  2. Martha Elizabeth Bernard, death certificate 53 19578 (10 September 1953), Kentucky Department for Public Healt. (10 September 1953).
  3. 3.0 3.1 3.2 3.3 3.4 John B. Ford, death certificate 31727 (15 December 1938), Kentucky Department for Public Health, Vital Statist. (15 December 1938).
  4. James Lewis Ham. Death Certificate for Jesse Cleveland Ford, 6 May 1946, 18798 , Illinois Department of Public Health, Division. (6 May 1946).
  5. 5.0 5.1 5.2 5.3 United States. 1870 U.S. Census Population Schedule, Russell County, Kentucky, National Archives and Records A. (1870)
    209.
  6. United States. 1880 U.S. Census Population Schedule, Russell County, Kentucky, National Archives and Records A. (1880)
    ED 101 p. 11.
  7. 7.0 7.1 United States. 1920 U.S. Census Population Schedule, Russell County, Kentucky, National Archives and Records A. (1920)
    ED 251 p. 4.
  8. United States. 1880 U.S. Census Population Schedule, Russell County, Kentucky, National Archives and Records A. (1880)
    John B. Ford household, ED 101 p. 516C, dwelling 93, household 93.
  9. United States. 1900 U.S. Census Population Schedule, Russell County, Kentucky, National Archives and Records A. (1900)
    Jamestown pct. 1, ED 158, p. 22, dwelling 414, family 427.
  10. United States. 1910 U.S. Census Population Schedule, Russell County, Kentucky, National Archives and Records A. (1910)
    ED 215 p. 16B.
  11. 11.0 11.1 United States. 1930 U.S. Census Population Schedule, Russell County, Kentucky, National Archives and Records A. (1930)
    John B. Ford household, ED 3, p. 9A, dwelling 159, family 160.
  12. cardiac hypertrophic cardiac sinsuthency hypertension with chronic nephiitis institutional
  13. at home
  14. were neighbors