The Rofheart and Jones Families

Discovering our Family Histories & Ancestors

Evan Owen JONES

Evan Owen JONES

Male 1869 - 1932  (63 years)

Personal Information    |    Media    |    Sources    |    Event Map    |    All

  • Name Evan Owen JONES  [1
    Born 7 Feb 1869  Cincinnati, Ohio, United States Find all individuals with events at this location  [1
    Gender Male 
    Residence 1870  Ironton, Lawrence, Ohio, United States Find all individuals with events at this location  [2
    Residence 1880  Louisville, Jefferson, Kentucky, United States Find all individuals with events at this location  [3
    Residence 1900  Louisville city, Jefferson, Kentucky Find all individuals with events at this location  [4
    Residence 1910  Louisville Ward 12, Jefferson, Kentucky Find all individuals with events at this location  [5
    Residence 1920  Louisville Ward 12, Jefferson, Kentucky Find all individuals with events at this location  [1
    Residence 1920  Louisville Ward 12, Jefferson, Kentucky Find all individuals with events at this location  [1
    Residence 1920  Louisville Ward 12, Jefferson, Kentucky Find all individuals with events at this location  [1
    Residence 1920  Louisville Ward 12, Jefferson, Kentucky Find all individuals with events at this location  [1
    History of Joseph Mitchell & C.J. Walton & Son. 15 Jul 1921  Published in the Louisville Courier Journal, 15 Jul 1921 by the Citize, Louisville, Kentucky Find all individuals with events at this location  [6
    ns Union National Bank of Louisville. 
    Residence 1926  Superintendent : C.J.Walton & Sons, Louisville, Kentucky, USA Find all individuals with events at this location  [7
    Advertisement for successor firm Drummond Mfg. 2 Aug 1927  Louisville, Kentucky Find all individuals with events at this location  [8
    Advertisement for successor firm Drummond Mfg.
    Advertisement for successor firm Drummond Mfg.
    C.J.Walton now Drummond Manufacturing. 2 Aug 1927  "The concern started the manufacture of boilers and tanks in 1926, Louisville, Kentucky Find all individuals with events at this location  [9
    ." 
    New owners of C.J.Walton & Son 31 Aug 1928  Louisville, Kentucky Find all individuals with events at this location  [10
    New owners of C.J.Walton & Son
    New owners of C.J.Walton & Son
    Residence 1930  Louisville, Jefferson, Kentucky Find all individuals with events at this location  [11
    Died 25 Jul 1932  Louisville, Jefferson County, Kentucky, USA Find all individuals with events at this location  [12
    Evan Owen Jones Obit
    Evan Owen Jones Obit
    Buried Louisville, Jefferson County, Kentucky, United States of America Find all individuals with events at this location  [13
    EOJ tombstone
    EOJ tombstone
    Person ID I438  Rofheart-Jones Ancestry.com Current Tree
    Last Modified 3 Oct 2019 

    Father William Owen JONES,   b. 1 Dec 1837, Newton, Montgomeryshire, Wales Find all individuals with events at this location,   d. 24 Feb 1922, Louisville, Jefferson, Kentucky, USA Find all individuals with events at this location  (Age 84 years) 
    Relationship natural 
    Mother Ruth JONES,   b. 9 Feb 1843, Born as Ruth Jones, Llaneiddel, Monmouthshire, Wales Find all individuals with events at this location,   d. 26 Aug 1885, Age: 42 / Heart Disease - address 1307 High Street - Dr Griffiths, Louisville, Jefferson, Kentucky, USA Find all individuals with events at this location  (Age 42 years) 
    Relationship natural 
    Married 5 May 1866  License, Pomeroy, Meigs, Ohio, USA Find all individuals with events at this location  [14
    Photos
    Ohio, County Marriages, 1774-1993
    Ohio, County Marriages, 1774-1993
    Family ID F113  Group Sheet  |  Family Chart

    Family Elizabeth "Lizzie" Montgomery MATHIESON,   b. 21 Feb 1872, Louisville, Kentucky Find all individuals with events at this location,   d. 21 May 1945, Louisville, Jefferson, Kentucky, United States Find all individuals with events at this location  (Age 73 years) 
    Married 13 May 1890  Louisville, Jefferson, Kentucky, USA Find all individuals with events at this location 
    Children 
     1. Evan Owen JONES, Jr.,   b. 23 Dec 1897, Louisville, Jefferson, Kentucky, USA Find all individuals with events at this location,   d. 21 Nov 1984, Burial - Cremation, Louisville, Jefferson, Kentucky, United States of America Find all individuals with events at this location  (Age 86 years)  [natural]
     2. William Owen JONES,   b. 16 Apr 1891, Louisville, Jefferson Co., Kentucky Find all individuals with events at this location,   d. Aft 1940  (Age > 50 years)  [natural]
     3. Jeanette Gray JONES,   b. 5 Jul 1893, Kentucky Find all individuals with events at this location,   d. 26 Sep 1976, Lebanon, Warren, Ohio, USA Find all individuals with events at this location  (Age 83 years)  [natural]
     4. Ruth E JONES,   b. 18 Feb 1895, Kentucky Find all individuals with events at this location,   d. 27 Jan 1956, Louisville, Jefferson County, Kentucky, USA Find all individuals with events at this location  (Age 60 years)  [natural]
     5. Edith Montgomery JONES,   b. 4 Jan 1899, Louisville, Jefferson County, Kentucky, USA Find all individuals with events at this location,   d. 19 Jun 1962, Louisville, Jefferson County, Kentucky, USA Find all individuals with events at this location  (Age 63 years)  [natural]
    Last Modified 3 Oct 2019 
    Family ID F173  Group Sheet  |  Family Chart

  • Event Map
    Link to Google MapsMarried - 13 May 1890 - Louisville, Jefferson, Kentucky, USA Link to Google Earth
    Link to Google MapsDied - 25 Jul 1932 - Louisville, Jefferson County, Kentucky, USA Link to Google Earth
     = Link to Google Earth 

  • Photos
    1870 United States Federal Census
    1870 United States Federal Census
    Year: 1870; Census Place: Ironton, Lawrence, Ohio; Roll: M593_1231; Page: 354A; Image: 291; Family History Library Film: 552730
    1880 United States Federal Census
    1880 United States Federal Census
    Year: 1880; Census Place: Louisville, Jefferson, Kentucky; Roll: 423; Family History Film: 1254423; Page: 122A; Enumeration District: 139; Image: 0933.
    1880 United States Federal Census
    1880 United States Federal Census
    Birth date: Feb 1870
    Birth place: Kentucky
    Marriage date: 1890
    Marriage place:
    Residence date: 1900
    Residence place: Louisville city, Jefferson, Kentucky
    1900 United States Federal Census
    1900 United States Federal Census
    Year: 1900; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T623_31077_4118920; Page: 6B; Enumeration District: 0127; FHL microfilm: 1240532.
    1930 United States Federal Census
    1930 United States Federal Census
    Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 758; Page: 20A; Enumeration District: 0138; Image: 399.0; FHL microfilm: 2340493
    1920 United States Federal Census
    1920 United States Federal Census
    Year: 1920; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T625_582; Page: 2A; Enumeration District: 209; Image: 177
    1910 United States Federal Census
    1910 United States Federal Census
    Year: 1910; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T624_487; Page: 2B; Enumeration District: 0204; Image: 477; FHL microfilm: 1374500.
    U.S. City Directories, 1821-1989
    U.S. City Directories, 1821-1989
    Kentucky, Death Records, 1852-1953
    Kentucky, Death Records, 1852-1953
    Birth date: abt 1869
    Birth place:
    Death date: 25 July 1932
    Death place: Jefferson, Kentucky
    Kentucky, Death Records, 1852-1953
    Kentucky, Death Records, 1852-1953
    Evan Jones Sr
    Evan Jones Sr
    The Joseph Mitchell Boiler Yards
    The Joseph Mitchell Boiler Yards
    Description of the boiler works in a business overview section of the Louisville Courier Journal, January 1, 1891
    W.O. JONES: FROM WELSH FARMBOY TO AMERICAN INDUSTRALIST
    W.O. JONES: FROM WELSH FARMBOY TO AMERICAN INDUSTRALIST
    E.O.Jones Investment/Stock
    E.O.Jones Investment/Stock
    Industrial World Magazine
    W.O. Jones & Family - with names
    W.O. Jones & Family - with names
    C. J. Walton & Son - Employees - 1909
    C. J. Walton & Son - Employees - 1909
    This employee list was made by searching for "C.J. Walton & Son", within the 1909 edition of "Caron's Directory of Louisville", which brings up each individual employee of the company. I have starred people who are known relatives of the Owners.
    Mom & her Grandparents
    Mom & her Grandparents
    Baump, Baumpa & M.J.
    Baump, Baumpa & M.J.
    Evan Sr.
    Evan Sr.
    Evan Owen Jones Obit
    Evan Owen Jones Obit
    Mom her GPs FIXED
    Mom her GPs FIXED
    Evan Jones Sr.
    Evan Jones Sr.
    EOJ tombstone
    EOJ tombstone
    Mom & her GrandParents
    Mom & her GrandParents
    Evan Jones Sr
    Evan Jones Sr
    Evan Jones Sr.
    Evan Jones Sr.
    Evan O Jones Sr
    Evan O Jones Sr
    From the collection of Jack Mummert.
    History of Joseph Mitchell & C.J. Walton & Son.
    History of Joseph Mitchell & C.J. Walton & Son.
    Published in the Louisville Courier Journal, 15 Jul 1921 by the Citizens Union National Bank of Louisville.
    Advertisement for successor firm Drummond Mfg.
    Advertisement for successor firm Drummond Mfg.
    C.J.Walton now Drummond Manufacturing.
    C.J.Walton now Drummond Manufacturing.
    "The concern started the manufacture of boilers and tanks in 1926."
    New owners of C.J.Walton & Son
    New owners of C.J.Walton & Son

    Documents
    Kentucky, Birth Records, 1852-1910
    Kentucky, Birth Records, 1852-1910
    Aug 1928 Drummond Mfg. Co adds new building, some history of company
    Aug 1928 Drummond Mfg. Co adds new building, some history of company

  • Sources 
    1. [S52] 1920 United States Federal Census, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2010. Images reproduced by FamilySearch.Original data - Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Reco;), Year: 1920; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T625_582; Page: 2A; Enumeration District: 209; Image: 177.
      Birth date: abt 1869
      Birth place: Ohio
      Residence date: 1920
      Residence place: Louisville Ward 12, Jefferson, Kentucky
      1920 United States Federal Census
      1920 United States Federal Census
      Year: 1920; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T625_582; Page: 2A; Enumeration District: 209; Image: 177


    2. [S2] 1870 United States Federal Census, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2009. Images reproduced by FamilySearch.Original data - 1870 U.S. census, population schedules. NARA microfilm publication M593, 1,761 rolls. Washington, D.C.: National Archives and Record;), Year: 1870; Census Place: Ironton, Lawrence, Ohio; Roll: M593_1231; Page: 354A; Image: 291; Family History Library Film: 552730.
      1870 United States Federal Census
      1870 United States Federal Census
      Year: 1870; Census Place: Ironton, Lawrence, Ohio; Roll: M593_1231; Page: 354A; Image: 291; Family History Library Film: 552730


    3. [S5] 1880 United States Federal Census, Ancestry.com and The Church of Jesus Christ of Latter-day Saints, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2010. 1880 U.S. Census Index provided by The Church of Jesus Christ of Latter-day Saints © Copyright 1999 Intellectual Reserve, Inc. All rights reserved. All use is subject to the limited ;), Year: 1880; Census Place: Louisville, Jefferson, Kentucky; Roll: 423; Family History Film: 1254423; Page: 122A; Enumeration District: 139; Image: 0933.
      Birth date: abt 1869
      Birth place: Ohio
      Residence date: 1880
      Residence place: Louisville, Jefferson, Kentucky, United States
      1880 United States Federal Census
      1880 United States Federal Census
      Year: 1880; Census Place: Louisville, Jefferson, Kentucky; Roll: 423; Family History Film: 1254423; Page: 122A; Enumeration District: 139; Image: 0933.


    4. [S3] 1900 United States Federal Census, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2004.Original data - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623, 18;), Year: 1900; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T623_532; Page: 6B; Enumeration District: 127; FHL microfilm: 1240532.
      Birth date: Feb 1870
      Birth place: Kentucky
      Marriage date: 1890
      Marriage place:
      Residence date: 1900
      Residence place: Louisville city, Jefferson, Kentucky
      1900 United States Federal Census
      1900 United States Federal Census
      Year: 1900; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T623_31077_4118920; Page: 6B; Enumeration District: 0127; FHL microfilm: 1240532.


    5. [S10] 1910 United States Federal Census, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Was;), Year: 1910; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T624_487; Page: 2B; Enumeration District: 0204; Image: 477; FHL microfilm: 1374500.
      Birth date: 1869
      Birth place: Ohio
      Residence date: 1910
      Residence place: Louisville Ward 12, Jefferson, Kentucky
      1910 United States Federal Census
      1910 United States Federal Census
      Year: 1910; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T624_487; Page: 2B; Enumeration District: 0204; Image: 477; FHL microfilm: 1374500.


    6. [S580] Newspapers.com - The Courier-Journal - 15 Jul 1921 - Page 5, (Name: The Courier-Journal; Location: Louisville, Kentucky; Date: 15 Jul 1921;), History of Joseph Mitchell & C.J. Walton & Son. 15 Jul 1921.
      History of Joseph Mitchell & C.J. Walton & Son.
      History of Joseph Mitchell & C.J. Walton & Son.
      Published in the Louisville Courier Journal, 15 Jul 1921 by the Citizens Union National Bank of Louisville.


    7. [S68] U.S. City Directories, 1821-1989, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;).
      U.S. City Directories, 1821-1989
      U.S. City Directories, 1821-1989


    8. [S583] Newspapers.com - The Courier-Journal - 2 Aug 1927 - Page 8, (Name: The Courier-Journal; Location: Louisville, Kentucky; Date: 2 Aug 1927;), 2 Aug 1927.
      Advertisement for successor firm Drummond Mfg.
      Advertisement for successor firm Drummond Mfg.


    9. [S582] Newspapers.com - The Courier-Journal - 2 Aug 1927 - Page 8, (Name: The Courier-Journal; Location: Louisville, Kentucky; Date: 2 Aug 1927;), C.J.Walton now Drummond Manufacturing. 2 Aug 1927.
      C.J.Walton now Drummond Manufacturing.
      C.J.Walton now Drummond Manufacturing.
      "The concern started the manufacture of boilers and tanks in 1926."


    10. [S581] Newspapers.com - The Courier-Journal - 31 Aug 1928 - Page 17, (Name: The Courier-Journal; Location: Louisville, Kentucky; Date: 31 Aug 1928;), New owners of C.J.Walton & Son 31 Aug 1928.
      New owners of C.J.Walton & Son
      New owners of C.J.Walton & Son


    11. [S33] 1930 United States Federal Census, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, ;), Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 758; Page: 20A; Enumeration District: 138; Image: 399.0; FHL microfilm: 2340493.
      Birth date: abt 1869
      Birth place: Ohio
      Residence date: 1930
      Residence place: Louisville, Jefferson, Kentucky
      1930 United States Federal Census
      1930 United States Federal Census
      Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 758; Page: 20A; Enumeration District: 0138; Image: 399.0; FHL microfilm: 2340493


    12. [S8] Kentucky, Death Records, 1852-1953, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2007.Original data - Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, ;).
      Birth date: 7 Feb 1869
      Birth place: Cincinnati, Ohio
      Death date: 25 Jul 1932
      Death place: Jefferson, Kentucky, United States
      Kentucky, Death Records, 1852-1953
      Kentucky, Death Records, 1852-1953


    13. [S6] U.S., Find A Grave Index, 1600s-Current, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;).

    14. [S125] Indiana, Marriage Collection, 1800-1941, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2005.Original data - Works Progress Administration, comp. Index to Marriage Records Indiana: Indiana Works Progress Administration, 1938-1940.Jordan Dodd, Liahona Research, comp. Electronic ;), Decatur County, Indiana; Marriage Records 1852 - 1878 [Books H thru K], Compiled by Ruth M. Slevin Part I - Grooms Part II; Book: I; Page: 555.