Got DNA tested?
Upload your data to unlock more DNA matches across Ancestry, 23andMe, and MyHeritage — totally FREE.
SIGN UP
Got DNA tested?
Upload your data to unlock more DNA matches across Ancestry, 23andMe, and MyHeritage — totally FREE.
SIGN UPThomas Green Watson 1843 – 1925 – Genealogical Records
Birth Date: 12 Mar 1843
Birth Location: Kentucky, USA
Death Date: 30 Jun 1925
Death Location: Powell County, Kentucky, USA
Father: Jeptha Watson
Mother: Susan Rogers
Spouse(s): Sarah Patrick, Mary Pigg
Children(s): William Watson, Hezakiah Watson, Emma Watson, Aron Watson, John Watson, Rufford Watson, Eva Watson, Samuel Watson
The birth of Thomas Green Watson took place in 1843 in Kentucky, USA, to Jeptha P Watson and Susan Rogers. Thomas Green Watson married Sarah A Patrick and Mary Jane Pigg, and together they had William J Watson, Hezakiah Franklin Watson, Emma E Watson, Aron H Watson, John R. Watson, Rufford M Watson, Eva Watson and Samuel Watson. Thomas Green Watson's death occurred in 1925 in Powell County, Kentucky, USA.
Find more search results for Thomas WatsonFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: 12 Mar 1843
Event Place: Kentucky, USA
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, 1920 United States Federal Census, Kentucky Death Index, 1911-2000, Kentucky, Death Records, 1852-1964, MISSING for Stephen Jones: 1910 United States Federal Census, U.S. and International Marriage Records, 1560-1900, U.S., Find A Grave Index, 1600s-Current, Kentucky Department for Libraries and Archives; Frankfort, Kentucky, Year: 1920; Census Place: Stanton, Powell, Kentucky; Roll: T625_596; Page: 7B; Enumeration District: 144, Year: 1880; Census Place: Millers Creek, Estill, Kentucky; Roll: 412; Page: 45B; Enumeration District: 038, Year: 1870; Census Place: Millers Creek, Estill, Kentucky; Roll: M593_459; Page: 583B; Family History Library Film: 545958, Year: 1900; Census Place: Hardwicks Creek, Powell, Kentucky; Page: 19; Enumeration District: 0090; FHL microfilm: 1240548, Year: 1860; Census Place: Estill, Kentucky; Roll: M653_365; Page: 141; Family History Library Film: 803365, Source number: 9.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: RJL, Year: 1910; Census Place: Stanton, Powell, Kentucky; Roll: T624_500; Page: 9A; Enumeration District: 0186; FHL microfilm: 1374513, Year: 1850; Census Place: Estill, Kentucky; Roll: M432_198; Page: 104B; Image: 445
Genealogy Event 2
Event Type: Residence
Event Year: 1850
Event Place: Estill County, Kentucky, USA
Record Source: 1850 United States Federal Census, Year: 1850; Census Place: Estill, Kentucky; Roll: M432_198; Page: 104B; Image: 445
Genealogy Event 3
Event Type: Residence
Event Year: 1860
Event Place: Estill, Kentucky, USA
Record Source: 1860 United States Federal Census, Year: 1860; Census Place: Estill, Kentucky; Roll: M653_365; Page: 141; Family History Library Film: 803365
Genealogy Event 4
Event Type: Residence
Event Year: 1870
Event Place: Millers Creek, Estill, Kentucky, USA
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Millers Creek, Estill, Kentucky; Roll: M593_459; Page: 583B; Family History Library Film: 545958
Genealogy Event 5
Event Type: Residence
Event Year: 1880
Event Place: Millers Creek, Estill, Kentucky, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Millers Creek, Estill, Kentucky; Roll: 412; Page: 45B; Enumeration District: 038
Genealogy Event 6
Event Type: Residence
Event Year: Jun 1890
Event Place: Millers Creek, Estill, Kentucky, USA
Record Source: 1890 Veterans Schedules, The National Archives at Washington, D.C.; Washington, D.C.; Special Schedules of the Eleventh Census (1890) Enumerating Union Veterans and Widows of Union Veterans of the Civil War; Series Number: M123; Record Group Title: Records of the Departmen
Genealogy Event 7
Event Type: Residence
Event Year: 1900
Event Place: Hardwicks Creek, Powell, Kentucky, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Hardwicks Creek, Powell, Kentucky; Page: 19; Enumeration District: 0090; FHL microfilm: 1240548
Genealogy Event 8
Event Type: Residence
Event Year: 1910
Event Place: Stanton, Powell, Kentucky, USA
Record Source: MISSING for Stephen Jones: 1910 United States Federal Census, Year: 1910; Census Place: Stanton, Powell, Kentucky; Roll: T624_500; Page: 9A; Enumeration District: 0186; FHL microfilm: 1374513
Genealogy Event 9
Event Type: Residence
Event Year: 1920
Event Place: Stanton, Powell, Kentucky, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Stanton, Powell, Kentucky; Roll: T625_596; Page: 7B; Enumeration District: 144
Genealogy Event 10
Event Type: Custom Event
Event Year: 30 Jun 1925
Event Place: Cobhill, Estill, Kentucky, USA
Record Source: Findagrave, Thomas Green Watson 30 Jun 1925
Genealogy Event 11
Event Type: Residence
Event Place: Kentucky, USA
Record Source: Civil War Pension Index: General Index to Pension Files, 1861-1934, The National Archives at Washington, D.C.; Washington, D.C.; Record Group Title: Records of the Department of Veterans Affairs, 1773 - 2007; Record Group Number: 15; Series Title: U.S., Civil War Pension Index: General Index to Pension Files, 1861-
Genealogy Event 12
Event Type: Death
Event Year: 30 Jun 1925
Event Place: Powell County, Kentucky, USA
Record Source: Kentucky Death Index, 1911-2000, Kentucky, Death Records, 1852-1964, U.S., Find A Grave Index, 1600s-Current, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Genealogy Event 13
Event Type: Burial
Event Place: Cobhill, Estill County, Kentucky, USA
Record Source: U.S., Find A Grave Index, 1600s-Current