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 Brummett, William  5 Feb 1833Owsley County, Kentucky I324
2 Moore, Nancy Jane  27 Jan 1847Owsley County, Kentucky I54
3 Moore, Judith Caroline  24 Nov 1851Owsley County, Kentucky I56
4 Warren, Matthew J.  Nov 1852Owsley County, Kentucky I363
5 Reynolds, Edward  12 Dec 1852Owsley County, Kentucky I116
6 Seale, John  5 Jun 1856Owsley County, Kentucky I270
7 Brummett, William Minnetree "M.T."  30 Aug 1862Owsley County, Kentucky I330
8 Alumbaugh, Elizabeth  6 Apr 1865Owsley County, Kentucky I364
9 Marcum, Emily  15 Aug 1870Owsley County, Kentucky I741
10 Baker, Mary Jane  25 Aug 1870Owsley County, Kentucky I787
11 Moore, Robert Sanders  13 Oct 1872Owsley County, Kentucky I43
12 Wilson, John Franklin  15 Oct 1874Owsley County, Kentucky I737
13 Baker, William D.  18 Nov 1874Owsley County, Kentucky I789
14 Marcum, Julina  3 Jan 1875Owsley County, Kentucky I739
15 Bailey, Nancy "Nannie"  16 Mar 1875Owsley County, Kentucky I214
16 McDaniel, Franklin  18 May 1876Owsley County, Kentucky I312
17 Baker, Luanna  25 Sep 1877Owsley County, Kentucky I791
18 Warren, William Henry  22 Nov 1877Owsley County, Kentucky I728
19 Reynolds, James Walter  12 Apr 1878Owsley County, Kentucky I231
20 Warren, Lula  18 Dec 1879Owsley County, Kentucky I729
21 Seale, Mittie C.  20 Jan 1881Owsley County, Kentucky I272
22 Warren, Ruford  20 Apr 1882Owsley County, Kentucky I730
23 Warren, Mollie Elizabeth  4 Jul 1884Owsley County, Kentucky I731
24 Reynolds, John E.  Nov 1885Owsley County, Kentucky I234
25 Marshall, Butler  21 Mar 1888Owsley County, Kentucky I267
26 Cole, Frances  Apr 1894Owsley County, Kentucky I252
27 Tackett, Green B.  28 Apr 1895Owsley County, Kentucky I738
28 Seale, Maude  11 Feb 1898Owsley County, Kentucky I278
29 Warren, Martha  5 Mar 1898Owsley County, Kentucky I733
30 Warren, Robert Lee  29 Mar 1901Owsley County, Kentucky I1132
31 Reynolds, Beatrice  5 Jul 1903Owsley County, Kentucky I241
32 Morris, John Green  12 Feb 1908Owsley County, Kentucky I1153
33 Blake, Emmett Lee  17 Oct 1908Owsley County, Kentucky I405
34 Reynolds, Clyde Marion  25 Aug 1909Owsley County, Kentucky I253
35 Reynolds, Conley  6 Apr 1911Owsley County, Kentucky I244
36 McIntosh, Hubert  6 May 1912Owsley County, Kentucky I1161
37 Brewer, Marie  24 Oct 1912Owsley County, Kentucky I634
38 Strong, Esther  13 Mar 1913Owsley County, Kentucky I1159
39 Reynolds, Donald Anderson  22 Jun 1913Owsley County, Kentucky I255
40 Tackett, Alma  9 Jan 1919Owsley County, Kentucky I1167
41 Tackett, Conley  22 Jan 1922Owsley County, Kentucky I1168
42 Isaacs, Oda Mae  2 Jan 1923Owsley County, Kentucky I1163
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 McQueen, Isabelle  29 Jul 1833Owsley County, Kentucky I119
2 Bowman, Cornelius  15 Oct 1835Owsley County, Kentucky I76
3 Hamilton, Elendor  Dec 1835Owsley County, Kentucky I68
4 York, David  1845Owsley County, Kentucky I125
5 Moore, James  14 Apr 1845Owsley County, Kentucky I73
6 Moore, Elizabeth  31 Jan 1850Owsley County, Kentucky I75
7 Moore, John  13 May 1851Owsley County, Kentucky I117
8 Moore, William  13 May 1851Owsley County, Kentucky I52
9 Moore, Esther  25 Jun 1852Owsley County, Kentucky I79
10 Rose, Robert  20 Nov 1859Owsley County, Kentucky I80
11 Reece, John  1861Owsley County, Kentucky I128
12 Taylor, Calvin Henderson  1863Owsley County, Kentucky I1769
13 Moore, William  16 Apr 1864Owsley County, Kentucky I71
14 Bowman, Judah Wood  1870Owsley County, Kentucky I58
15 Evans, John  27 Nov 1875Owsley County, Kentucky I1777
16 Morris, Elizabeth  8 Mar 1876Owsley County, Kentucky I74
17 Baker, William D.  7 Aug 1877Owsley County, Kentucky I789
18 Alumbaugh, William  1 Sep 1878Owsley County, Kentucky I292
19 Wilson, Phillip  1880Owsley County, Kentucky I124
20 Hodges, Jane  5 Sep 1886Owsley County, Kentucky I120
21 Moore, Mary  7 Sep 1886Owsley County, Kentucky I63
22 Warren, Matthew J.  1900Owsley County, Kentucky I363
23 Reynolds, Edward  18 Oct 1908Owsley County, Kentucky I116
24 Gabbard, Rebecca  29 Dec 1912Owsley County, Kentucky I123
25 Warren, Millard  25 Dec 1913Owsley County, Kentucky I732
26 Smith, Mary Ann  27 Dec 1914Owsley County, Kentucky I133
27 Smith, Anastasia Stacy  30 Nov 1915Owsley County, Kentucky I6
28 Abshear, Rhoda Elizabeth  11 Dec 1916Owsley County, Kentucky I167
29 Blake, William  14 Oct 1917Owsley County, Kentucky I135
30 Tackett, Alma  25 Oct 1920Owsley County, Kentucky I1167
31 Combs, Artinesa  11 Aug 1922Owsley County, Kentucky I84
32 Morris, Julia A.  12 Nov 1923Owsley County, Kentucky I361
33 Hall, John D.  29 Jul 1926Owsley County, Kentucky I188
34 Tackett, Conley  16 Nov 1932Owsley County, Kentucky I1168
35 Moore, Esther Frances  22 Sep 1934Owsley County, Kentucky I112
36 Wilson, Dwayne Randall  23 Oct 1967Owsley County, Kentucky I1598
37 Wilson, John Franklin  5 Aug 1973Owsley County, Kentucky I737
38 Brewer, Marie  2 Jan 1996Owsley County, Kentucky I634
39 Wilson, Randall Ray  21 Oct 1998Owsley County, Kentucky I1596

Census

Matches 1 to 28 of 28

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

Married

Matches 1 to 8 of 8

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