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

Died

Matches 1 to 39 of 39

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

Census

Matches 1 to 28 of 28

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

Married

Matches 1 to 8 of 8

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