hmtl5 Owsley County, Kentucky: Robinson Genealogy

Owsley County, Kentucky



 


County/Shire : Latitude: 37.4294933, Longitude: -83.71991359999998


Birth

Matches 1 to 43 of 43

   Last Name, Given Name(s)    Birth    Person ID 
1 Alumbaugh, Elizabeth  6 Apr 1865Owsley County, Kentucky I364
2 Bailey, Nancy "Nannie"  16 Mar 1875Owsley County, Kentucky I214
3 Baker, Luanna  25 Sep 1877Owsley County, Kentucky I791
4 Baker, Mary Jane  25 Aug 1870Owsley County, Kentucky I787
5 Baker, William D.  18 Nov 1874Owsley County, Kentucky I789
6 Blake, Emmett Lee  17 Oct 1908Owsley County, Kentucky I405
7 Brewer, Marie  24 Oct 1912Owsley County, Kentucky I634
8 Brummett, William  5 Feb 1833Owsley County, Kentucky I324
9 Brummett, William Minnetree "M.T."  30 Aug 1862Owsley County, Kentucky I330
10 Cole, Frances  Apr 1894Owsley County, Kentucky I252
11 Isaacs, Oda Mae  2 Jan 1923Owsley County, Kentucky I1163
12 Marcum, Emily  15 Aug 1870Owsley County, Kentucky I741
13 Marcum, Julina  3 Jan 1875Owsley County, Kentucky I739
14 Marshall, Butler  21 Mar 1888Owsley County, Kentucky I267
15 McDaniel, Franklin  18 May 1876Owsley County, Kentucky I312
16 McIntosh, Hubert  6 May 1912Owsley County, Kentucky I1161
17 Moore, Judith Caroline  24 Nov 1851Owsley County, Kentucky I56
18 Moore, Nancy Jane  27 Jan 1847Owsley County, Kentucky I54
19 Moore, Robert Sanders  13 Oct 1872Owsley County, Kentucky I43
20 Morris, John Green  12 Feb 1908Owsley County, Kentucky I1153
21 Reynolds, Beatrice  5 Jul 1903Owsley County, Kentucky I241
22 Reynolds, Clyde Marion  25 Aug 1909Owsley County, Kentucky I253
23 Reynolds, Conley  6 Apr 1911Owsley County, Kentucky I244
24 Reynolds, Donald Anderson  22 Jun 1913Owsley County, Kentucky I255
25 Reynolds, Edward  12 Dec 1852Owsley County, Kentucky I116
26 Reynolds, James Walter  12 Apr 1878Owsley County, Kentucky I231
27 Reynolds, John E.  Nov 1885Owsley County, Kentucky I234
28 Seale, John  5 Jun 1856Owsley County, Kentucky I270
29 Seale, Maude  11 Feb 1898Owsley County, Kentucky I278
30 Seale, Mittie C.  20 Jan 1881Owsley County, Kentucky I272
31 Strong, Esther  13 Mar 1913Owsley County, Kentucky I1159
32 Tackett, Alma  9 Jan 1919Owsley County, Kentucky I1167
33 Tackett, Conley  22 Jan 1922Owsley County, Kentucky I1168
34 Tackett, Green B.  28 Apr 1895Owsley County, Kentucky I738
35 Warren, Lula  18 Dec 1879Owsley County, Kentucky I729
36 Warren, Martha  5 Mar 1898Owsley County, Kentucky I733
37 Warren, Matthew J.  Nov 1852Owsley County, Kentucky I363
38 Warren, Mollie Elizabeth  4 Jul 1884Owsley County, Kentucky I731
39 Warren, Robert Lee  29 Mar 1901Owsley County, Kentucky I1132
40 Warren, Ruford  20 Apr 1882Owsley County, Kentucky I730
41 Warren, William Henry  22 Nov 1877Owsley County, Kentucky I728
42 Wilson, John Franklin  15 Oct 1874Owsley County, Kentucky I737
43 Wilson, Pauline  30 Jan 1939Owsley County, Kentucky I1531

Died

Matches 1 to 39 of 39

   Last Name, Given Name(s)    Died    Person ID 
1 Abshear, Rhoda Elizabeth  11 Dec 1916Owsley County, Kentucky I167
2 Alumbaugh, William  1 Sep 1878Owsley County, Kentucky I292
3 Baker, William D.  7 Aug 1877Owsley County, Kentucky I789
4 Blake, William  14 Oct 1917Owsley County, Kentucky I135
5 Bowman, Cornelius  15 Oct 1835Owsley County, Kentucky I76
6 Bowman, Judah Wood  1870Owsley County, Kentucky I58
7 Brewer, Marie  2 Jan 1996Owsley County, Kentucky I634
8 Combs, Artinesa  11 Aug 1922Owsley County, Kentucky I84
9 Evans, John  27 Nov 1875Owsley County, Kentucky I1777
10 Gabbard, Rebecca  29 Dec 1912Owsley County, Kentucky I123
11 Hall, John D.  29 Jul 1926Owsley County, Kentucky I188
12 Hamilton, Elendor  Dec 1835Owsley County, Kentucky I68
13 Hodges, Jane  5 Sep 1886Owsley County, Kentucky I120
14 McQueen, Isabelle  29 Jul 1833Owsley County, Kentucky I119
15 Moore, Elizabeth  31 Jan 1850Owsley County, Kentucky I75
16 Moore, Esther  25 Jun 1852Owsley County, Kentucky I79
17 Moore, Esther Frances  22 Sep 1934Owsley County, Kentucky I112
18 Moore, James  14 Apr 1845Owsley County, Kentucky I73
19 Moore, John  13 May 1851Owsley County, Kentucky I117
20 Moore, Mary  7 Sep 1886Owsley County, Kentucky I63
21 Moore, William  13 May 1851Owsley County, Kentucky I52
22 Moore, William  16 Apr 1864Owsley County, Kentucky I71
23 Morris, Elizabeth  8 Mar 1876Owsley County, Kentucky I74
24 Morris, Julia A.  12 Nov 1923Owsley County, Kentucky I361
25 Reece, John  1861Owsley County, Kentucky I128
26 Reynolds, Edward  18 Oct 1908Owsley County, Kentucky I116
27 Rose, Robert  20 Nov 1859Owsley County, Kentucky I80
28 Smith, Anastasia Stacy  30 Nov 1915Owsley County, Kentucky I6
29 Smith, Mary Ann  27 Dec 1914Owsley County, Kentucky I133
30 Tackett, Alma  25 Oct 1920Owsley County, Kentucky I1167
31 Tackett, Conley  16 Nov 1932Owsley County, Kentucky I1168
32 Taylor, Calvin Henderson  1863Owsley County, Kentucky I1769
33 Warren, Matthew J.  1900Owsley County, Kentucky I363
34 Warren, Millard  25 Dec 1913Owsley County, Kentucky I732
35 Wilson, Dwayne Randall  23 Oct 1967Owsley County, Kentucky I1598
36 Wilson, John Franklin  5 Aug 1973Owsley County, Kentucky I737
37 Wilson, Phillip  1880Owsley County, Kentucky I124
38 Wilson, Randall Ray  21 Oct 1998Owsley County, Kentucky I1596
39 York, David  1845Owsley County, Kentucky I125

Census

Matches 1 to 28 of 28

   Last Name, Given Name(s)    Census    Person ID 
1 Bowman, Judah Wood  1860Owsley County, Kentucky I58
2 Hale, Vadis Lerman  1940Owsley County, Kentucky I1166
3 Hale, Vadis Lerman  1940Owsley County, Kentucky I1166
4 Horton, John Wesley  1860Owsley County, Kentucky I1765
5 McIntosh, Hubert  1940Owsley County, Kentucky I1161
6 Moore, Edmond  1850Owsley County, Kentucky I62
7 Moore, Edmond  1860Owsley County, Kentucky I62
8 Moore, John  1850Owsley County, Kentucky I117
9 Moore, William  1850Owsley County, Kentucky I71
10 Morris, John Green  1940Owsley County, Kentucky I1153
11 Reece, John  1850Owsley County, Kentucky I128
12 Rose, Robert  1850Owsley County, Kentucky I80
13 Shackelford, Emadantha  1860Owsley County, Kentucky I53
14 Shackleford, Sanford Richard  1860Owsley County, Kentucky I1754
15 Smith, Lucretia " Creesy"  1860Owsley County, Kentucky I129
16 Smith, Robert  1850Owsley County, Kentucky I103
17 Smith, Robert  1860Owsley County, Kentucky I103
18 Tackett, Green B.  1920Owsley County, Kentucky I738
19 Tackett, Green B.  1940Owsley County, Kentucky I738
20 Taylor, Calvin Henderson  1860Owsley County, Kentucky I1769
21 Trent, William   I1763
22 Wilson, Davis  1850Owsley County, Kentucky I118
23 Wilson, Davis  1860Owsley County, Kentucky I118
24 Wilson, Ellis Green  1940Owsley County, Kentucky I1158
25 Wilson, Herbert Taft  1940Owsley County, Kentucky I1156
26 Wilson, John Franklin  1940Owsley County, Kentucky I737
27 Wilson, Lemuel  1850Owsley County, Kentucky I121
28 Wilson, Lemuel  1860Owsley County, Kentucky I121

Married

Matches 1 to 8 of 8

   Family    Married    Family ID 
1 Evans / Smith  20 Dec 1853Owsley County, Kentucky F742
2 Moore / Combs  11 Jul 1856Owsley County, Kentucky F29
3 Moore / Hodges  8 Dec 1835Owsley County, Kentucky F43
4 Reynolds / Cole  19 Apr 1908Owsley County, Kentucky F106
5 Reynolds / Moore  3 Jul 1873Owsley County, Kentucky F40
6 Reynolds / Reynolds  14 Jan 1908Owsley County, Kentucky F105
7 Truett / Moore  9 Feb 1846Owsley County, Kentucky F49
8 Warren / McIntire  18 Feb 1903Owsley County, Kentucky F318