The Rofheart and Jones Families

Discovering our Family Histories & Ancestors

Jeanette Gray JONES

Jeanette Gray JONES

Female 1893 - 1976  (83 years)

Personal Information    |    Media    |    Sources    |    Event Map    |    All

  • Name Jeanette Gray JONES  [1
    Born 5 Jul 1893  Kentucky Find all individuals with events at this location  [1
    Gender Female 
    Residence 1900  Louisville city, Jefferson, Kentucky Find all individuals with events at this location  [1
    Residence 1910  Louisville Ward 12, Jefferson, Kentucky Find all individuals with events at this location  [2
    Marriage Announcement Sun, Feb 29, 1920  Louisville, Kentucky Find all individuals with events at this location  [3
    Marriage Announcement
    Marriage Announcement
    Residence 1920  Louisville Ward 12, Jefferson, Kentucky Find all individuals with events at this location  [4
    Residence 1920  Louisville Ward 12, Jefferson, Kentucky Find all individuals with events at this location  [4
    Residence 1930  Anderson, Hamilton, Ohio Find all individuals with events at this location  [5
    Residence 1930  Anderson, Hamilton, Ohio Find all individuals with events at this location  [5
    Residence 1 Apr 1940  Brookfield, Hamilton, Ohio, United States Find all individuals with events at this location  [6
    Residence 1958  Cincinnati, Ohio, USA Find all individuals with events at this location  [7
    Died 26 Sep 1976  Lebanon, Warren, Ohio, USA Find all individuals with events at this location  [8
    Person ID I441  Rofheart-Jones Ancestry.com Current Tree
    Last Modified 3 Oct 2019 

    Father Evan Owen JONES,   b. 7 Feb 1869, Cincinnati, Ohio, United States Find all individuals with events at this location,   d. 25 Jul 1932, Louisville, Jefferson County, Kentucky, USA Find all individuals with events at this location  (Age 63 years) 
    Relationship natural 
    Mother 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) 
    Relationship natural 
    Married 13 May 1890  Louisville, Jefferson, Kentucky, USA Find all individuals with events at this location 
    Family ID F173  Group Sheet  |  Family Chart

    Family France Phillip Miller RAINE,   b. 31 Oct 1898, Pennsylvania Find all individuals with events at this location,   d. 8 Sep 1989, Age: 90, Kettering, Montgomery, Ohio, United States Find all individuals with events at this location  (Age 90 years) 
    Married 23 Feb 1920  Louisville Jefferson KY USA Find all individuals with events at this location 
    Marriage Announcement
    Marriage Announcement
    Janet Gray Jones married France Miller Raine on February 23, 1920
    Children 
     1. France Miller RAINE, Jr,   b. 16 Jan 1924, Baltimore, Maryland Find all individuals with events at this location,   d. 5 Mar 1986, Los Angeles, California Find all individuals with events at this location  (Age 62 years)  [natural]
     2. Living
    Last Modified 3 Oct 2019 
    Family ID F73  Group Sheet  |  Family Chart

  • Event Map
    Link to Google MapsDied - 26 Sep 1976 - Lebanon, Warren, Ohio, USA Link to Google Earth
     = Link to Google Earth 

  • Photos
    U.S. City Directories, 1821-1989
    U.S. City Directories, 1821-1989
    1940 United States Federal Census
    1940 United States Federal Census
    Year: 1940; Census Place: Brookfield, Hamilton, Ohio; Roll: T627_3076; Page: 9B; Enumeration District: 31-4.
    1930 United States Federal Census
    1930 United States Federal Census
    Year: 1930; Census Place: Anderson, Hamilton, Ohio; Roll: 1805; Page: 11A; Enumeration District: 294; Image: 546.0; FHL microfilm: 2341539.
    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.
    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.
    Marriage Announcement
    Marriage Announcement
    Janet Gray Jones married France Miller Raine on February 23, 1920
    Marriage Announcement
    Marriage Announcement

  • Sources 
    1. [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: Jul 1893
      Birth place: Kentucky
      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.


    2. [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: 1894
      Birth place: Kentucky
      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.


    3. [S70] Newspapers.com - The Courier-Journal - Sun, Feb 29, 1920 - Page 17, (Name: The Courier-Journal; Location: Louisville, Kentucky; Date: Sun, Feb 29, 1920;).
      Marriage Announcement
      Marriage Announcement


    4. [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 1894
      Birth place: Kentucky
      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


    5. [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: Anderson, Hamilton, Ohio; Roll: 1805; Page: 11A; Enumeration District: 294; Image: 546.0; FHL microfilm: 2341539.
      Birth date: abt 1893
      Birth place: Kentucky
      Residence date: 1930
      Residence place: Anderson, Hamilton, Ohio
      1930 United States Federal Census
      1930 United States Federal Census
      Year: 1930; Census Place: Anderson, Hamilton, Ohio; Roll: 1805; Page: 11A; Enumeration District: 294; Image: 546.0; FHL microfilm: 2341539.


    6. [S31] 1940 United States Federal Census, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627;), Year: 1940; Census Place: Brookfield, Hamilton, Ohio; Roll: T627_3076; Page: 9B; Enumeration District: 31-4.
      Birth date: abt 1898
      Birth place: Kentucky
      Residence date: 1 Apr 1940
      Residence place: Brookfield, Hamilton, Ohio, United States
      1940 United States Federal Census
      1940 United States Federal Census
      Year: 1940; Census Place: Brookfield, Hamilton, Ohio; Roll: T627_3076; Page: 9B; Enumeration District: 31-4.


    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. [S32] Social Security Death Index, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2011.Original data - Social Security Administration. Social Security Death Index, Master File. Social Security Administration.Original data: Social Security Administration. Social Security D;), Number: 270-62-1933; Issue State: Ohio; Issue Date: 1973.