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

Died

Matches 1 to 39 of 39

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

Census

Matches 1 to 28 of 28

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

Married

Matches 1 to 8 of 8

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