Highland HomePage

Discovering the pioneer settlers of the Cumberland Highlands

Owsley, Kentucky, United States



 


Notes:
[1843 - present]

Owsley county
was organized on January 23, 1843, from Clay, Estill, and Breathitt counties.































Township : Latitude: 37.4333306, Longitude: -83.6666694


Birth

Matches 1 to 596 of 596

   Last Name, Given Name(s)    Birth    Person ID 
1 Abner, Eliza  28 Mar 1852Owsley, Kentucky, United States I293200
2 Abner, Lucinda  1816Owsley, Kentucky, United States I235703
3 Abner, Nancy  Mar 1839Owsley, Kentucky, United States I240857
4 Abner, William  7 Dec 1852Owsley, Kentucky, United States I230869
5 Abshear, Lillie M.  13 Jan 1879Owsley, Kentucky, United States I339904
6 Absher, Henry Clay  28 Apr 1872Owsley, Kentucky, United States I281460
7 Adams, Frank  10 Oct 1883Owsley, Kentucky, United States I274300
8 Adkins, Ambrose Sidney  22 Aug 1914Owsley, Kentucky, United States I343994
9 Adkins, Colombus Roscoe  12 Jun 1926Owsley, Kentucky, United States I292535
10 Adkins, Goldie  16 Feb 1921Owsley, Kentucky, United States I296786
11 Adkins, Joseph  22 Mar 1895Owsley, Kentucky, United States I296928
12 Allen, Eliza H.  5 May 1859Owsley, Kentucky, United States I275902
13 Allen, Hannah Elizabeth  20 Aug 1867Owsley, Kentucky, United States I363792
14 Allen, Homer David  6 Nov 1914Owsley, Kentucky, United States I114516
15 Allen, James Raleigh  1 May 1912Owsley, Kentucky, United States I114515
16 Allen, Mariah  Abt 1845Owsley, Kentucky, United States I309374
17 Ambrose, Emma  1875Owsley, Kentucky, United States I305859
18 Anderson, America  12 Mar 1850Owsley, Kentucky, United States I30253
19 Anderson, Eliza Ann  1 Jun 1883Owsley, Kentucky, United States I392881
20 Anderson, Thomas  6 Mar 1855Owsley, Kentucky, United States I30260
21 Angel, James A.  25 Nov 1827Owsley, Kentucky, United States I375136
22 Angel, Margaret  16 Feb 1855Owsley, Kentucky, United States I408315
23 Angel, Vianna  1 Oct 1838Owsley, Kentucky, United States I276377
24 Bailey, Henry Howard  29 Sep 1881Owsley, Kentucky, United States I398021
25 Bailey, James H.  Feb 1857Owsley, Kentucky, United States I357660
26 Bailey, James Hampton  28 Apr 1910Owsley, Kentucky, United States I355182
27 Bailey, Martha A  9 Aug 1862Owsley, Kentucky, United States I387305
28 Bailey, Mary E.  23 Dec 1856Owsley, Kentucky, United States I407467
29 Bailey, Mary Frances  5 Mar 1859Owsley, Kentucky, United States I261463
30 Bailey, Nancy Ann  16 Mar 1874Owsley, Kentucky, United States I357662
31 Baker, Alson Hebert  9 Aug 1904Owsley, Kentucky, United States I267069
32 Baker, Elijah  23 Sep 1854Owsley, Kentucky, United States I355202
33 Baker, Elijah W  25 Jun 1856Owsley, Kentucky, United States I353473
34 Baker, Ellen J  15 Mar 1868Owsley, Kentucky, United States I359804
35 Baker, Isaac  5 Aug 1866Owsley, Kentucky, United States I301445
36 Baker, Isabelle  8 Apr 1856Owsley, Kentucky, United States I402322
37 Baker, James  11 Nov 1859Owsley, Kentucky, United States I308998
38 Baker, James M. Todd  15 May 1854Owsley, Kentucky, United States I293199
39 Baker, John Henry  22 Dec 1854Owsley, Kentucky, United States I272239
40 Baker, Leonia May  30 Oct 1876Owsley, Kentucky, United States I309574
41 Baker, Lucinda  Jul 1866Owsley, Kentucky, United States I100117
42 Baker, Lucinda  20 Apr 1901Owsley, Kentucky, United States I309417
43 Baker, Mary  Abt 1871Owsley, Kentucky, United States I309290
44 Baker, Mary Alice  8 Apr 1880Owsley, Kentucky, United States I293198
45 Baker, May  Abt 1903Owsley, Kentucky, United States I309416
46 Baker, Robert Fox  12 Oct 1880Owsley, Kentucky, United States I293197
47 Baker, Sarah E.  20 Jun 1859Owsley, Kentucky, United States I353476
48 Baker, Susan C  1857Owsley, Kentucky, United States I353474
49 Baker, Thomas  15 Dec 1902Owsley, Kentucky, United States I309258
50 Baker, William A  Dec 1877Owsley, Kentucky, United States I267070
51 Baker, Willis  1879Owsley, Kentucky, United States I97872
52 Bales, Julius  12 Apr 1851Owsley, Kentucky, United States I264497
53 Ball, Bertha  20 Jul 1917Owsley, Kentucky, United States I113960
54 Ball, Sarah Rebecca  1913Owsley, Kentucky, United States I115668
55 Banks, Charlie  11 Sep 1907Owsley, Kentucky, United States I133274
56 Barrett, Elizabeth  Apr 1855Owsley, Kentucky, United States I88902
57 Barrett, Josephine  23 Jul 1904Owsley, Kentucky, United States I119204
58 Barrett, Mary Ann  Oct 1860Owsley, Kentucky, United States I280539
59 Barrett, Mary Jane  9 Jan 1875Owsley, Kentucky, United States I398281
60 Barrett, Rachel  1869Owsley, Kentucky, United States I280540
61 Beatty, Milo Sr.  25 Mar 1851Owsley, Kentucky, United States I261290
62 Becknell, Elizabeth  18 Apr 1850Owsley, Kentucky, United States I342066
63 Begley, Alfred Albert  Apr 1864Owsley, Kentucky, United States I355338
64 Begley, Mary  Mar 1870Owsley, Kentucky, United States I365251
65 Behymer, Marjory  29 Sep 1917Owsley, Kentucky, United States I283786
66 Bennett, Caleb  25 Oct 1845Owsley, Kentucky, United States I405341
67 Bentley, Nancy Ethel  16 Aug 1883Owsley, Kentucky, United States I133970
68 Biggs, Malvery Matilda  25 Oct 1860Owsley, Kentucky, United States I402784
69 Biggs, Sarah J  24 Mar 1858Owsley, Kentucky, United States I410925
70 Bishop, Leander " Lee"  21 Jan 1879Owsley, Kentucky, United States I348778
71 Bond, John C Breckinridge  29 Mar 1857Owsley, Kentucky, United States I407055
72 Boone, Ella  11 Dec 1858Owsley, Kentucky, United States I254758
73 Bowles, Ballard  2 Dec 1897Owsley, Kentucky, United States I134165
74 Bowles, Charles Grant  Mar 1894Owsley, Kentucky, United States I134169
75 Bowles, Eliza Ann  18 Dec 1839Owsley, Kentucky, United States I366045
76 Bowles, James E.  22 Jun 1911Owsley, Kentucky, United States I134166
77 Bowles, Jedediah Hibbard  10 Mar 1856Owsley, Kentucky, United States I134160
78 Bowles, John Finley  21 Jan 1881Owsley, Kentucky, United States I134168
79 Bowles, Nellie May  8 Feb 1892Owsley, Kentucky, United States I134163
80 Bowlin, Raymond Sr  6 Jul 1895Owsley, Kentucky, United States I407479
81 Bowling, Isaac  10 Mar 1873Owsley, Kentucky, United States I88900
82 Bowling, James Buchanan  28 Feb 1854Owsley, Kentucky, United States I88901
83 Bowman, Clarissa  18 Nov 1844Owsley, Kentucky, United States I16725
84 Bowman, Elisha B.  16 Aug 1853Owsley, Kentucky, United States I98527
85 Bowman, Geneva  4 Apr 1847Owsley, Kentucky, United States I375380
86 Bowman, Harvey  20 Jun 1857Owsley, Kentucky, United States I102343
87 Bowman, Harvey  1918Owsley, Kentucky, United States I102342
88 Bowman, James Clyde  16 Jun 1893Owsley, Kentucky, United States I101357
89 Bowman, John  19 Jul 1870Owsley, Kentucky, United States I355441
90 Bowman, John C.  16 Jul 1860Owsley, Kentucky, United States I274330
91 Bowman, Laura E.  Oct 1878Owsley, Kentucky, United States I231654
92 Bowman, Liberty B  19 Apr 1836Owsley, Kentucky, United States I399054
93 Bowman, Margaret  12 Mar 1825Owsley, Kentucky, United States I254687
94 Bowman, Martha A.  Abt 1850Owsley, Kentucky, United States I245667
95 Bowman, Robert  1876Owsley, Kentucky, United States I399049
96 Bowman, Robert Henry  6 Nov 1872Owsley, Kentucky, United States I231656
97 Bowman, Robert Sturgis  6 May 1842Owsley, Kentucky, United States I374160
98 Bowman, Stephen Anderson  30 Mar 1859Owsley, Kentucky, United States I370096
99 Bowman, Tipton  26 Oct 1846Owsley, Kentucky, United States I272254
100 Bowman, Willard Cecil  7 Aug 1924Owsley, Kentucky, United States I384671
101 Bowman, William C.  Mar 1845Owsley, Kentucky, United States I110250
102 Brandenburg, Addie  22 Jan 1888Owsley, Kentucky, United States I126350
103 Brandenburg, Amanda L  4 Nov 1869Owsley, Kentucky, United States I93303
104 Brandenburg, Dora  25 Jan 1875Owsley, Kentucky, United States I126352
105 Brandenburg, Elisha  12 Feb 1860Owsley, Kentucky, United States I321133
106 Brandenburg, George H.  1855Owsley, Kentucky, United States I359698
107 Brandenburg, Henry  Abt 1877Owsley, Kentucky, United States I126351
108 Brandenburg, Lewis  Abt 1861Owsley, Kentucky, United States I280147
109 Brandenburg, Martha Hester  25 Apr 1891Owsley, Kentucky, United States I280146
110 Brandenburg, Thomas F.  Mar 1880Owsley, Kentucky, United States I280156
111 Breeding, Brenton Flint  16 Jul 1875Owsley, Kentucky, United States I87895
112 Breeding, Charlie  19 Nov 1877Owsley, Kentucky, United States I87897
113 Brewer, Charles  29 Nov 1878Owsley, Kentucky, United States I134211
114 Brewer, Emma 'Emily'  1889Owsley, Kentucky, United States I352453
115 Brewer, James  8 Apr 1883Owsley, Kentucky, United States I134210
116 Brewer, John  Mar 1852Owsley, Kentucky, United States I129504
117 Brewer, Lafayette Marcus  29 Jan 1866Owsley, Kentucky, United States I134200
118 Brewer, Nancy  5 Mar 1854Owsley, Kentucky, United States I129505
119 Brewer, Patrick  18 Oct 1865Owsley, Kentucky, United States I134197
120 Brewer, William Marion  28 Aug 1887Owsley, Kentucky, United States I134202
121 Burch, Ellen  12 Nov 1910Owsley, Kentucky, United States I374731
122 Burch, Elma  3 Mar 1903Owsley, Kentucky, United States I402791
123 Burch, Sarah  6 Jun 1874Owsley, Kentucky, United States I114265
124 Burns, Lucy  25 Jun 1907Owsley, Kentucky, United States I275471
125 Burns, Margaret  10 Apr 1851Owsley, Kentucky, United States I357718
126 Burns, Nancy  Abt 1826Owsley, Kentucky, United States I309672
127 Burns, Nancy  1 Jun 1841Owsley, Kentucky, United States I101148
128 Callahan, Helen  10 Sep 1902Owsley, Kentucky, United States I311994
129 Callahan, Jackson John  1839Owsley, Kentucky, United States I254912
130 Carmack, Jefferson  7 Jun 1874Owsley, Kentucky, United States I323775
131 Carmack, Mary Ann  15 Jan 1844Owsley, Kentucky, United States I100105
132 Caudill, Addison E  14 Jan 1887Owsley, Kentucky, United States I351647
133 Caudill, Anderson B  3 Apr 1869Owsley, Kentucky, United States I386650
134 Caudill, Anetta  1899Owsley, Kentucky, United States I351640
135 Caudill, Archibald  21 Nov 1885Owsley, Kentucky, United States I351648
136 Caudill, Hattie  26 Nov 1892Owsley, Kentucky, United States I351649
137 Caudill, Henry  5 Jun 1859Owsley, Kentucky, United States I349141
138 Caudill, Laura B  6 Mar 1890Owsley, Kentucky, United States I351651
139 Caudill, Minnie  16 Feb 1881Owsley, Kentucky, United States I351652
140 Caudill, Pearl  15 Mar 1902Owsley, Kentucky, United States I351636
141 Caudill, Samantha  1874Owsley, Kentucky, United States I351643
142 Caudill, Stephen P.  1 Nov 1879Owsley, Kentucky, United States I351645
143 Caudill, Tifton  1888Owsley, Kentucky, United States I351632
144 Cawood, Drucilla  22 Aug 1842Owsley, Kentucky, United States I235108
145 Cawood, Emily Elizabeth  26 Apr 1858Owsley, Kentucky, United States I235111
146 Caywood, Elmer Slemp  11 Jan 1887Owsley, Kentucky, United States I408732
147 Caywood, Emily Elizabeth  8 Jan 1883Owsley, Kentucky, United States I408733
148 Caywood, James Bascom  25 Feb 1885Owsley, Kentucky, United States I408729
149 Caywood, Silas Walker  22 Aug 1879Owsley, Kentucky, United States I408730
150 Caywood, Virginia Pearl  6 Feb 1890Owsley, Kentucky, United States I408731
151 Cecil, Minnie H  3 Dec 1882Owsley, Kentucky, United States I351655
152 Cecil, Preston Brooks  15 Dec 1855Owsley, Kentucky, United States I401514
153 Cockerham, Lucinda  11 Mar 1856Owsley, Kentucky, United States I391751
154 Cole, Delaney  1 Nov 1874Owsley, Kentucky, United States I248388
155 Cole, Henry C.  Jun 1877Owsley, Kentucky, United States I248382
156 Cole, Oliver Cromwell  28 Jan 1854Owsley, Kentucky, United States I369980
157 Cole, Samuel L.  11 Apr 1868Owsley, Kentucky, United States I248389
158 Cole, Thomas J  Abt 1846Owsley, Kentucky, United States I298726
159 Cole, Walker James  5 Jul 1879Owsley, Kentucky, United States I308122
160 Collier, Nancy Catherine  17 Jun 1865Owsley, Kentucky, United States I88227
161 Collins, Lee  Abt 1881Owsley, Kentucky, United States I370076
162 Collins, Viola  1900Owsley, Kentucky, United States I384170
163 Combs, Alene Elizabeth  16 Feb 1931Owsley, Kentucky, United States I93307
164 Combs, America  30 May 1856Owsley, Kentucky, United States I100764
165 Combs, Angeline  8 Oct 1869Owsley, Kentucky, United States I283328
166 Combs, Bertha  Abt 1902Owsley, Kentucky, United States I102025
167 Combs, Bradley  1913Owsley, Kentucky, United States I101540
168 Combs, Burgoyne  11 Mar 1916Owsley, Kentucky, United States I386464
169 Combs, Chester  Dec 1896Owsley, Kentucky, United States I338038
170 Combs, Dicey  12 Apr 1861Owsley, Kentucky, United States I84108
171 Combs, Dora  12 Oct 1900Owsley, Kentucky, United States I101361
172 Combs, Eliza Ann  10 Jan 1864Owsley, Kentucky, United States I100109
173 Combs, Elizabeth  12 May 1839Owsley, Kentucky, United States I101156
174 Combs, Ella Faye  12 Jun 1934Owsley, Kentucky, United States I358766
175 Combs, Emily  10 Dec 1864Owsley, Kentucky, United States I98529
176 Combs, Eugene  29 Feb 1908Owsley, Kentucky, United States I399032
177 Combs, Floyd  Abt 1907Owsley, Kentucky, United States I102027
178 Combs, Garrard or Garrit  3 Jul 1852Owsley, Kentucky, United States I359736
179 Combs, George E  9 May 1893Owsley, Kentucky, United States I265482
180 Combs, Hager  1917Owsley, Kentucky, United States I101524
181 Combs, Henry Clay  7 Dec 1889Owsley, Kentucky, United States I265472
182 Combs, Isabella Jane  13 Feb 1867Owsley, Kentucky, United States I100112
183 Combs, James D  13 May 1867Owsley, Kentucky, United States I265475
184 Combs, James Harvey  3 May 1841Owsley, Kentucky, United States I101147
185 Combs, John  28 Aug 1877Owsley, Kentucky, United States I100113
186 Combs, John Breckenridge II  26 May 1889Owsley, Kentucky, United States I101346
187 Combs, John C. B.  27 Feb 1872Owsley, Kentucky, United States I101200
188 Combs, John C. Breckinridge  13 Jun 1856Owsley, Kentucky, United States I100126
189 Combs, John N  1896Owsley, Kentucky, United States I338039
190 Combs, Louisa  25 Apr 1852Owsley, Kentucky, United States I100769
191 Combs, Martha Elizabeth  Mar 1865Owsley, Kentucky, United States I101198
192 Combs, Mary  1870Owsley, Kentucky, United States I100784
193 Combs, Meredith  25 Apr 1872Owsley, Kentucky, United States I30268
194 Combs, Millard  10 Feb 1913Owsley, Kentucky, United States I101539
195 Combs, Mollie  18 Jul 1894Owsley, Kentucky, United States I265485
196 Combs, Nancy  Feb 1891Owsley, Kentucky, United States I101355
197 Combs, Nancy Ann  4 Sep 1948Owsley, Kentucky, United States I349106
198 Combs, Nancy Jane  1919Owsley, Kentucky, United States I101541
199 Combs, Nancy Mary  2 Jul 1872Owsley, Kentucky, United States I100111
200 Combs, Napoleon Bonaparte II  9 Oct 1864Owsley, Kentucky, United States I93302
201 Combs, Perry  Mar 1878Owsley, Kentucky, United States I101202
202 Combs, Rachel Jane  Dec 1867Owsley, Kentucky, United States I101146
203 Combs, Raleigh  1900Owsley, Kentucky, United States I265483
204 Combs, Raleigh  24 Sep 1919Owsley, Kentucky, United States I101525
205 Combs, Robert Jr.  24 Nov 1913Owsley, Kentucky, United States I265381
206 Combs, Roy  24 Apr 1917Owsley, Kentucky, United States I265382
207 Combs, S. J.  Abt 1852Owsley, Kentucky, United States I101155
208 Combs, Sally  1847Owsley, Kentucky, United States I265501
209 Combs, Samuel  27 Feb 1878Owsley, Kentucky, United States I30265
210 Combs, Samuel  25 Oct 1881Owsley, Kentucky, United States I101348
211 Combs, Samuel Barton  2 Apr 1878Owsley, Kentucky, United States I101201
212 Combs, Samuel C.  Abt 1832Owsley, Kentucky, United States I100124
213 Combs, Squire  15 Mar 1838Owsley, Kentucky, United States I30252
214 Combs, Susannah  Abt 1832Owsley, Kentucky, United States I101158
215 Combs, Taylor  Mar 1898Owsley, Kentucky, United States I101360
216 Combs, Tinsley Logan  26 Dec 1838Owsley, Kentucky, United States I265486
217 Combs, Wiley B.  Apr 1880Owsley, Kentucky, United States I101195
218 Combs, William C.  1895Owsley, Kentucky, United States I258953
219 Coomer, Isaac Newton  Jan 1842Owsley, Kentucky, United States I406359
220 Cornett, Christina  2 Sep 1845Owsley, Kentucky, United States I232786
221 Cornett, Elizabeth  10 May 1850Owsley, Kentucky, United States I34384
222 Cornett, Elizabeth  23 Feb 1921Owsley, Kentucky, United States I391330
223 Cornett, Lila Mae  20 Feb 1919Owsley, Kentucky, United States I349187
224 Cornett, William  4 Mar 1873Owsley, Kentucky, United States I87463
225 Corum, William  1834Owsley, Kentucky, United States I265504
226 Couch, Dora B  23 Aug 1896Owsley, Kentucky, United States I370063
227 Couch, Elisha  29 Mar 1878Owsley, Kentucky, United States I264923
228 Couch, Frances M.  22 May 1906Owsley, Kentucky, United States I110204
229 Couch, Jefferson Davis  2 Sep 1868Owsley, Kentucky, United States I370065
230 Couch, Samuel  10 Feb 1864Owsley, Kentucky, United States I298155
231 Couch, William R  16 May 1860Owsley, Kentucky, United States I264925
232 Cox, Ambrose Hiram  1848Owsley, Kentucky, United States I345512
233 Cox, Braxton Dickerson M.D.  15 Mar 1844Owsley, Kentucky, United States I238127
234 Creech, Andrew Francis  16 Feb 1906Owsley, Kentucky, United States I265354
235 Creech, Elizabeth  9 Oct 1866Owsley, Kentucky, United States I355339
236 Creech, John E.  Sep 1882Owsley, Kentucky, United States I347756
237 Cundiff, Malissa Tyree  11 Sep 1861Owsley, Kentucky, United States I387033
238 Dalton, Martha Elizabeth  19 Jun 1864Owsley, Kentucky, United States I403517
239 Damrell, William Edward  10 Sep 1863Owsley, Kentucky, United States I30110
240 Daniel, Bessie  9 Jul 1909Owsley, Kentucky, United States I115244
241 Daniel, Kenis  9 Sep 1883Owsley, Kentucky, United States I308578
242 Daugherty, James  1858Owsley, Kentucky, United States I380951
243 Davidson, Kenneth D  1851Owsley, Kentucky, United States I373452
244 Davidson, Orleana  22 Jan 1871Owsley, Kentucky, United States I366500
245 Davidson, Perry Albert  Abt 1824Owsley, Kentucky, United States I240460
246 Day, Grace  2 Feb 1897Owsley, Kentucky, United States I371699
247 Deaton, Mary Alex “Martha”  26 May 1901Owsley, Kentucky, United States I295292
248 Deeds, Jane  15 Jan 1866Owsley, Kentucky, United States I351622
249 Dooley, William Goebel  14 Nov 1899Owsley, Kentucky, United States I102694
250 Duff, Nancy  26 Apr 1867Owsley, Kentucky, United States I352051
251 Dunaway, Dreamy  19 Jun 1862Owsley, Kentucky, United States I321134
252 Edwards, Elizabeth Jane  1847Owsley, Kentucky, United States I293527
253 Estep, Elora Mae  4 Jan 1886Owsley, Kentucky, United States I256913
254 Estep, Martha Jane  Feb 1883Owsley, Kentucky, United States I256914
255 Estepp, Alonzo  4 Jan 1890Owsley, Kentucky, United States I256910
256 Estepp, Dollie  12 May 1879Owsley, Kentucky, United States I237331
257 Estepp, Fred  7 Jul 1902Owsley, Kentucky, United States I256917
258 Estepp, Samuel B.  21 Dec 1889Owsley, Kentucky, United States I237333
259 Estepp, Wayne  15 Apr 1892Owsley, Kentucky, United States I237334
260 Estes, Asberry  15 Mar 1843Owsley, Kentucky, United States I304741
261 Evans, Margaret Ann  16 May 1858Owsley, Kentucky, United States I357241
262 Evans, Nancy Ann  14 Feb 1859Owsley, Kentucky, United States I373456
263 Eversole, Frederick Marshall  30 Mar 1884Owsley, Kentucky, United States I410061
264 Farmer, Simpson Leonard  13 Jan 1856Owsley, Kentucky, United States I265479
265 Fields, Berthel  3 Jan 1918Owsley, Kentucky, United States I265490
266 Fields, Henry Clay  21 Jan 1884Owsley, Kentucky, United States I265488
267 Fields, Jesse W.  Aug 1884Owsley, Kentucky, United States I281206
268 Fields, Lula James  14 Apr 1875Owsley, Kentucky, United States I281207
269 Fields, Mable Marie  29 Sep 1915Owsley, Kentucky, United States I265492
270 Fields, Salome  5 Jun 1912Owsley, Kentucky, United States I390275
271 Fields, Sarah J  Nov 1847Owsley, Kentucky, United States I407725
272 Flanary, James  Feb 1877Owsley, Kentucky, United States I118495
273 Flanary, Mary Elizabeth  1881Owsley, Kentucky, United States I245684
274 Flanery, Michael  1858Owsley, Kentucky, United States I400339
275 Flannery, Elkanah  1842Owsley, Kentucky, United States I364926
276 Flannery, Nancy E.  1881Owsley, Kentucky, United States I265356
277 Fox, Lavina  Abt 1850Owsley, Kentucky, United States I409835
278 Fraley, Martin  1816Owsley, Kentucky, United States I317406
279 Fraley, Sarah  15 Oct 1845Owsley, Kentucky, United States I317390
280 Freeman, America  1826Owsley, Kentucky, United States I317407
281 Frost, Nancy Jane  8 Oct 1858Owsley, Kentucky, United States I100127
282 Frost, Sarah Elizabeth  1861Owsley, Kentucky, United States I281471
283 Frost, White  1861Owsley, Kentucky, United States I267097
284 Fugate, Martha  2 Oct 1891Owsley, Kentucky, United States I102093
285 Fulks, Huston  9 Jan 1852Owsley, Kentucky, United States I272665
286 Gabbard, America  16 Feb 1853Owsley, Kentucky, United States I242074
287 Gabbard, Barbara  26 Nov 1868Owsley, Kentucky, United States I93953
288 Gabbard, Clay  1 Sep 1903Owsley, Kentucky, United States I237122
289 Gabbard, Daniel B.  Sep 1893Owsley, Kentucky, United States I102349
290 Gabbard, Emiline  29 Jun 1853Owsley, Kentucky, United States I400340
291 Gabbard, Estill Blaine  2 Sep 1894Owsley, Kentucky, United States I102348
292 Gabbard, James Chester  Feb 1889Owsley, Kentucky, United States I102347
293 Gabbard, Jane  May 1859Owsley, Kentucky, United States I113356
294 Gabbard, Lydia M.  Oct 1884Owsley, Kentucky, United States I100189
295 Gabbard, Mary  2 Apr 1845Owsley, Kentucky, United States I293202
296 Gabbard, Mary Belle  20 Jan 1891Owsley, Kentucky, United States I85319
297 Gabbard, Michael H.  Mar 1861Owsley, Kentucky, United States I101145
298 Gabbard, Nancy J.  Feb 1850Owsley, Kentucky, United States I85536
299 Gabbard, Noah  1932Owsley, Kentucky, United States I242078
300 Gabbard, Rebecca Jane  21 May 1854Owsley, Kentucky, United States I78402
301 Gabbard, Sarah Jo  2 May 1854Owsley, Kentucky, United States I307656
302 Gabbard, Thomas Logan  Nov 1875Owsley, Kentucky, United States I240847
303 Gabbard, Wilson Willis  1820Owsley, Kentucky, United States I326883
304 Gay, America  2 Feb 1878Owsley, Kentucky, United States I101363
305 Gay, Henry Morris  15 Oct 1865Owsley, Kentucky, United States I403057
306 Gay, Margaret  Feb 1870Owsley, Kentucky, United States I383303
307 Gibbs, Emily Jane  15 Apr 1854Owsley, Kentucky, United States I326262
308 Gibson, Nerva  1873Owsley, Kentucky, United States I101908
309 Gibson, Rebecca  15 Jun 1874Owsley, Kentucky, United States I23582
310 Gilbert, Greenberry  10 Apr 1880Owsley, Kentucky, United States I311939
311 Gilbert, Henry C  15 Nov 1909Owsley, Kentucky, United States I119882
312 Gilbert, James Mickelberry  Sep 1831Owsley, Kentucky, United States I312028
313 Gilbert, John Robert  18 Sep 1841Owsley, Kentucky, United States I312043
314 Gilbert, Maude  5 Apr 1892Owsley, Kentucky, United States I249786
315 Gilbert, Newark Arkie  24 Mar 1874Owsley, Kentucky, United States I230846
316 Gipson, Caladonia  23 May 1874Owsley, Kentucky, United States I101900
317 Glass, Dr. Archibald M. M.D.  17 Jun 1863Owsley, Kentucky, United States I85906
318 Glass, Wilson Harmon  24 Nov 1910Owsley, Kentucky, United States I238910
319 Goosey, Sarah Ellen  Aug 1845Owsley, Kentucky, United States I265487
320 Greer, Henry  Nov 1853Owsley, Kentucky, United States I317007
321 Greer, Jesse H  9 Jun 1865Owsley, Kentucky, United States I305011
322 Griffee, Della  31 Aug 1894Owsley, Kentucky, United States I263212
323 Griffin, Mary Ann  7 Jun 1863Owsley, Kentucky, United States I392727
324 Halcomb, Callie Jane  8 Dec 1884Owsley, Kentucky, United States I357239
325 Hale, Anna  22 Mar 1850Owsley, Kentucky, United States I87894
326 Hall, Henry Clay  30 Oct 1874Owsley, Kentucky, United States I350699
327 Hall, William  May 1885Owsley, Kentucky, United States I16019
328 Hall, Willie D.  6 Dec 1919Owsley, Kentucky, United States I357945
329 Hamilton, Malvery  23 Mar 1891Owsley, Kentucky, United States I310009
330 Hampton, Thomas  1858Owsley, Kentucky, United States I100453
331 Hatton, Armina Columbia  28 May 1882Owsley, Kentucky, United States I371701
332 Helton, Alva Jean  12 Aug 1935Owsley, Kentucky, United States I114253
333 Helton, Elisha  1852Owsley, Kentucky, United States I409362
334 Helton, Mary Jane  Abt 1866Owsley, Kentucky, United States I301446
335 Hensley, Mary Jane  25 Mar 1865Owsley, Kentucky, United States I283519
336 Hensley, Wiley Monroe  21 Apr 1874Owsley, Kentucky, United States I389029
337 Hill, David H.  Jun 1867Owsley, Kentucky, United States I30272
338 Hill, Ettie  15 Apr 1893Owsley, Kentucky, United States I113354
339 Hill, John D  17 Jun 1890Owsley, Kentucky, United States I309936
340 Hill, Lula  Jun 1895Owsley, Kentucky, United States I101359
341 Hogg, Walter Scott  19 Dec 1881Owsley, Kentucky, United States I22839
342 Horn, John Thomas  19 Dec 1845Owsley, Kentucky, United States I253026
343 Hornsby, Margaret  4 Jan 1870Owsley, Kentucky, United States I348776
344 Hornsby, Martha Jane  9 May 1854Owsley, Kentucky, United States I330705
345 Huff, Austin  11 Jan 1854Owsley, Kentucky, United States I407466
346 Isaacs, D. Martha  22 Jan 1867Owsley, Kentucky, United States I265476
347 Isaacs, Dora B  17 Nov 1881Owsley, Kentucky, United States I386372
348 Isaacs, Francis Marion  Mar 1850Owsley, Kentucky, United States I265374
349 Isaacs, Henderson  24 Jan 1838Owsley, Kentucky, United States I358050
350 Isaacs, Keziah  14 Aug 1848Owsley, Kentucky, United States I264666
351 Isaacs, Martha  6 May 1877Owsley, Kentucky, United States I363146
352 Isaacs, William Thomas  29 May 1852Owsley, Kentucky, United States I78401
353 Jamison, Patience  1841Owsley, Kentucky, United States I246350
354 Johnson, Florence Ella  1861Owsley, Kentucky, United States I408957
355 Johnson, Green  <1867>Owsley, Kentucky, United States I358710
356 Johnson, Nancy Jane  1 Jan 1852Owsley, Kentucky, United States I406839
357 Johnson, Thomas R  24 Jul 1859Owsley, Kentucky, United States I269208
358 Judd, Ada  1897Owsley, Kentucky, United States I258957
359 Judd, Martha  1902Owsley, Kentucky, United States I258954
360 Judd, Mary  1893Owsley, Kentucky, United States I258958
361 Judd, Nora  1900Owsley, Kentucky, United States I258955
362 Keller, Charlie  23 Dec 1894Owsley, Kentucky, United States I113695
363 Ketchum, Ellen  1849Owsley, Kentucky, United States I355951
364 Kidd, Nancy C.  14 Apr 1860Owsley, Kentucky, United States I397232
365 Kincaid, Edward B  26 Jul 1850Owsley, Kentucky, United States I305260
366 Kincaid, Marian Scott  1896Owsley, Kentucky, United States I305857
367 King, Lourana  1849Owsley, Kentucky, United States I331425
368 Little, Dora  Abt 1881Owsley, Kentucky, United States I370077
369 Lynch, Major Emerson  Jun 1867Owsley, Kentucky, United States I410946
370 Madden, John M.  1876Owsley, Kentucky, United States I286656
371 Mainous, Elizabeth A  Jan 1880Owsley, Kentucky, United States I350702
372 Maloney, Laura  15 Sep 1862Owsley, Kentucky, United States I305320
373 Maloney, Luraney  Mar 1848Owsley, Kentucky, United States I370070
374 Maloney, Susan  20 Nov 1844Owsley, Kentucky, United States I274535
375 Marcum, James A  29 Mar 1861Owsley, Kentucky, United States I387240
376 Marcum, Martha  1897Owsley, Kentucky, United States I355236
377 Markham, J. B. Price  May 1890Owsley, Kentucky, United States I355521
378 Marshall, Green A  22 Dec 1859Owsley, Kentucky, United States I309932
379 Marshall, Joseph  3 Oct 1882Owsley, Kentucky, United States I102350
380 Marshall, Liedora  27 Feb 1871Owsley, Kentucky, United States I88899
381 Marshall, Lula  9 Apr 1896Owsley, Kentucky, United States I30256
382 Marshall, Nancy  20 Apr 1850Owsley, Kentucky, United States I309934
383 Marshall, Ruthy J  1854Owsley, Kentucky, United States I309935
384 Mayes, David M.  15 Jun 1858Owsley, Kentucky, United States I355106
385 Mayes, Robert  Jun 1885Owsley, Kentucky, United States I408276
386 Mayes, William  Jul 1887Owsley, Kentucky, United States I408274
387 Mays, Elizabeth  Feb 1850Owsley, Kentucky, United States I377314
388 Mays, Isaac  28 May 1872Owsley, Kentucky, United States I408255
389 Mays, Larkin Terry  8 May 1861Owsley, Kentucky, United States I265570
390 Mays, Sidney  Feb 1898Owsley, Kentucky, United States I405394
391 Mc Pherson, Wilson D  5 Nov 1877Owsley, Kentucky, United States I386371
392 McCarty, Sarah Angelina  3 Aug 1859Owsley, Kentucky, United States I112256
393 McGeorge, Julia  23 Apr 1878Owsley, Kentucky, United States I412309
394 McHaffey, Pearl  17 Apr 1907Owsley, Kentucky, United States I114669
395 McIntosh, Charlie  19 Sep 1906Owsley, Kentucky, United States I398796
396 McIntosh, Edward L  9 Apr 1912Owsley, Kentucky, United States I349130
397 McIntosh, Helen  19 May 1915Owsley, Kentucky, United States I349132
398 McIntosh, Jettie  20 Apr 1920Owsley, Kentucky, United States I336193
399 McIntosh, John N  31 Jul 1907Owsley, Kentucky, United States I390233
400 McKinney, Everett  1915Owsley, Kentucky, United States I107357
401 McQueen, Stephen  18 Mar 1883Owsley, Kentucky, United States I114249
402 Meade, Cledie Edith  17 Jun 1914Owsley, Kentucky, United States I260025
403 Meade, Sarah Margaret  25 May 1885Owsley, Kentucky, United States I366199
404 Million, Dorine  21 Mar 1914Owsley, Kentucky, United States I402785
405 Minter, Henrietta  14 Dec 1855Owsley, Kentucky, United States I93952
406 Minter, John Brown  29 Oct 1899Owsley, Kentucky, United States I237104
407 Minter, Mae  29 Apr 1893Owsley, Kentucky, United States I237102
408 Minter, Ralph A.  1898Owsley, Kentucky, United States I237103
409 Minter, William Pendleton  17 Oct 1875Owsley, Kentucky, United States I351654
410 Moore, America  3 Mar 1847Owsley, Kentucky, United States I405008
411 Moore, Deborah  Feb 1843Owsley, Kentucky, United States I399018
412 Moore, Della Estelle  25 Jul 1896Owsley, Kentucky, United States I301651
413 Moore, Emily Emma  11 Nov 1879Owsley, Kentucky, United States I84123
414 Moore, Emily Jane  8 Jun 1866Owsley, Kentucky, United States I114751
415 Moore, Emily Jane  3 Jan 1868Owsley, Kentucky, United States I405628
416 Moore, Esther  11 Jan 1792Owsley, Kentucky, United States I238892
417 Moore, Frances M  3 Sep 1870Owsley, Kentucky, United States I305012
418 Moore, Rev. Joseph M  13 Nov 1881Owsley, Kentucky, United States I342479
419 Moore, Joseph P.  Nov 1838Owsley, Kentucky, United States I244411
420 Moore, Madison  1 Sep 1836Owsley, Kentucky, United States I242945
421 Moore, Malissa J.  1860Owsley, Kentucky, United States I102344
422 Moore, Martha Ann  11 Jan 1845Owsley, Kentucky, United States I343854
423 Moore, Robert  Jun 1867Owsley, Kentucky, United States I344299
424 Moore, William M  15 Jan 1853Owsley, Kentucky, United States I399029
425 Morris, Martha Ann  26 Jun 1851Owsley, Kentucky, United States I305324
426 Morris, Nancy Jane  1850Owsley, Kentucky, United States I305326
427 Morris, Sally  24 Jan 1838Owsley, Kentucky, United States I281071
428 Mullins, Ed  16 Nov 1886Owsley, Kentucky, United States I280545
429 Murrell, Alfred Greenberry  9 Jul 1872Owsley, Kentucky, United States I378258
430 Neeley, James Horton  2 Mar 1853Owsley, Kentucky, United States I400120
431 Newman, Ara  Mar 1862Owsley, Kentucky, United States I355107
432 Newman, Joseph  Abt 1856Owsley, Kentucky, United States I355108
433 Newnam, Frank W.  29 Apr 1864Owsley, Kentucky, United States I283153
434 Newton, Isabella  Nov 1838Owsley, Kentucky, United States I304742
435 Pendergass, Gladys Hazel  26 May 1908Owsley, Kentucky, United States I309268
436 Pendergrass, Sarah  7 Mar 1864Owsley, Kentucky, United States I274331
437 Peter, Mary M  Abt 1862Owsley, Kentucky, United States I357911
438 Peters, Anderson  22 Jun 1843Owsley, Kentucky, United States I290662
439 Peters, Elizabeth Rachel  27 Dec 1840Owsley, Kentucky, United States I326875
440 Peters, Herbert  26 Jun 1902Owsley, Kentucky, United States I114264
441 Peters, James F.  15 Nov 1848Owsley, Kentucky, United States I114261
442 Peters, Liburn John  11 Mar 1838Owsley, Kentucky, United States I364937
443 Peters, Martha Ann  1847Owsley, Kentucky, United States I92121
444 Peters, Mary Elizabeth  6 Mar 1875Owsley, Kentucky, United States I16796
445 Peters, Mary M.  14 Mar 1862Owsley, Kentucky, United States I280148
446 Peters, Nancy  4 Dec 1867Owsley, Kentucky, United States I344300
447 Plummer, John  24 Oct 1879Owsley, Kentucky, United States I370098
448 Powell, Berry  1852Owsley, Kentucky, United States I234960
449 Powell, Henry  Abt 1862Owsley, Kentucky, United States I234962
450 Powell, Susannah  Abt 1855Owsley, Kentucky, United States I234965
451 Price, Nelson  Abt 1848Owsley, Kentucky, United States I381801
452 Price, Ollie Jane  1 Oct 1872Owsley, Kentucky, United States I381798
453 Price, Pauline  Feb 1846Owsley, Kentucky, United States I375988
454 Price, Trigg  15 Jul 1893Owsley, Kentucky, United States I402848
455 Proffitt, Elizabeth  1848Owsley, Kentucky, United States I128677
456 Profitt, Jeremiah  28 Jan 1848Owsley, Kentucky, United States I97856
457 Profitt, John  1825Owsley, Kentucky, United States I2101
458 Profitt, John C.  19 Feb 1842Owsley, Kentucky, United States I97860
459 Profitt, John Calvin  17 Apr 1856Owsley, Kentucky, United States I391870
460 Profitt, Mary  1837Owsley, Kentucky, United States I229589
461 Profitt, Phoebe Jane  19 Dec 1857Owsley, Kentucky, United States I6689
462 Profitt, Rosa  1839Owsley, Kentucky, United States I229585
463 Profitt, Wesley Moffitt  25 Aug 1853Owsley, Kentucky, United States I21113
464 Quillen, Floyd W  13 Nov 1912Owsley, Kentucky, United States I283940
465 Quillen, Mary Evelyn  25 Oct 1922Owsley, Kentucky, United States I283942
466 Rader, Martha R  19 Jun 1853Owsley, Kentucky, United States I270856
467 Rasner, Sarah  Abt 1854Owsley, Kentucky, United States I282948
468 Reynolds, Aaron D.  26 Sep 1852Owsley, Kentucky, United States I111666
469 Reynolds, Arthur  1900Owsley, Kentucky, United States I323141
470 Reynolds, Cora  1896Owsley, Kentucky, United States I116563
471 Reynolds, Daniel W.  Abt 1859Owsley, Kentucky, United States I116559
472 Reynolds, Edgar Moses  7 Jan 1897Owsley, Kentucky, United States I116564
473 Reynolds, Elisa  Bef 1895Owsley, Kentucky, United States I323145
474 Reynolds, Ernest  15 Apr 1901Owsley, Kentucky, United States I2067
475 Reynolds, Ettie  1891Owsley, Kentucky, United States I238501
476 Reynolds, Jeremiah  15 Dec 1862Owsley, Kentucky, United States I301391
477 Reynolds, John S.  1904Owsley, Kentucky, United States I116566
478 Reynolds, Martha B.  1906Owsley, Kentucky, United States I116567
479 Reynolds, Michael  7 Aug 1890Owsley, Kentucky, United States I323144
480 Reynolds, Millard Fillmore  6 Feb 1885Owsley, Kentucky, United States I323143
481 Reynolds, Mittie Gladys  27 Apr 1887Owsley, Kentucky, United States I94807
482 Reynolds, Rebecca A. J.  4 Jan 1847Owsley, Kentucky, United States I339909
483 Reynolds, Stella M.  13 May 1908Owsley, Kentucky, United States I113610
484 Reynolds, Susan  1815Owsley, Kentucky, United States I409834
485 Reynolds, Walker  1893Owsley, Kentucky, United States I238502
486 Reynolds Terry, Willie  31 Mar 1918Owsley, Kentucky, United States I372946
487 Rice, Benjamin  14 Feb 1887Owsley, Kentucky, United States I109296
488 Riley, Lydia  17 Apr 1913Owsley, Kentucky, United States I386507
489 Riley, Margaret  8 Aug 1854Owsley, Kentucky, United States I381802
490 Roach, Arimina  Jan 1836Owsley, Kentucky, United States I250265
491 Roberts, John C.  Abt 1750Owsley, Kentucky, United States I271617
492 Roberts, Mary Jane  11 Nov 1881Owsley, Kentucky, United States I406751
493 Roberts, Sarah Elizabeth  14 Jan 1855Owsley, Kentucky, United States I395251
494 Robertson, Fannie E.  10 Apr 1928Owsley, Kentucky, United States I402741
495 Robinson, John Stephen  31 Jan 1855Owsley, Kentucky, United States I399437
496 Robinson, Lillian  Abt 1897Owsley, Kentucky, United States I256920
497 Robinson, Nancy Elizabeth  31 Mar 1854Owsley, Kentucky, United States I376201
498 Rose, Ezekiel M.  May 1837Owsley, Kentucky, United States I94808
499 Rose, John Calhoun Sr.  25 Oct 1860Owsley, Kentucky, United States I94806
500 Rose, Leander C  1 Aug 1849Owsley, Kentucky, United States I329912
501 Rose, Lillie Christine  13 Nov 1908Owsley, Kentucky, United States I93305
502 Sandlin, Emoline  19 Jul 1862Owsley, Kentucky, United States I308999
503 Sandlin, Harvey  31 Dec 1886Owsley, Kentucky, United States I264922
504 Sandlin, Leann  1 Feb 1886Owsley, Kentucky, United States I242086
505 Sandlin, Lewis  Jan 1877Owsley, Kentucky, United States I92122
506 Sandlin, Margaret  24 Jul 1874Owsley, Kentucky, United States I242080
507 Sandlin, Mary  11 Sep 1883Owsley, Kentucky, United States I242085
508 Sandlin, Nancy Jane  25 Jul 1874Owsley, Kentucky, United States I242083
509 Sandlin, Sarah  22 May 1850Owsley, Kentucky, United States I102626
510 Sandlin, Willis  Abt 1846Owsley, Kentucky, United States I92120
511 Schoonover, John  14 May 1865Owsley, Kentucky, United States I342299
512 Seale, Bethel Viola  30 Jan 1916Owsley, Kentucky, United States I357237
513 Seale, John L.  3 Jul 1853Owsley, Kentucky, United States I246796
514 Seale, Mary J.  23 Feb 1854Owsley, Kentucky, United States I93957
515 Searcy, Mary Elizabeth  Abt 1845Owsley, Kentucky, United States I238911
516 Shearer, George W. J.  3 Jun 1853Owsley, Kentucky, United States I305319
517 Shockey, Elias  9 Mar 1848Owsley, Kentucky, United States I93877
518 Shoemaker, Sarah J  18 Oct 1849Owsley, Kentucky, United States I305241
519 Shoemaker, Woodford Martin  9 Oct 1852Owsley, Kentucky, United States I381521
520 Shouse, Alcy Malinda  1 Sep 1871Owsley, Kentucky, United States I380170
521 Shouse, Emily  1859Owsley, Kentucky, United States I410329
522 Shouse, Emma  1873Owsley, Kentucky, United States I116560
523 Sizemore, John  Apr 1858Owsley, Kentucky, United States I402321
524 Sizemore, Lona Noni  23 Feb 1879Owsley, Kentucky, United States I358721
525 Sizemore, Susan J.  16 Dec 1852Owsley, Kentucky, United States I265495
526 Smith, Henry Clinton  Jan 1860Owsley, Kentucky, United States I378196
527 Smith, Lou E.  Abt 1881Owsley, Kentucky, United States I283396
528 Smith, Margaret  Abt 1862Owsley, Kentucky, United States I280155
529 Smith, Martha Ann  5 Apr 1854Owsley, Kentucky, United States I90911
530 Smith, Martha Jane  5 Apr 1854Owsley, Kentucky, United States I283170
531 Smith, Mary  12 Jun 1881Owsley, Kentucky, United States I248392
532 Smith, Mary Ann  19 Jan 1845Owsley, Kentucky, United States I366044
533 Smith, Mary Ann  10 Feb 1869Owsley, Kentucky, United States I355440
534 Snowden, Archibald  1867Owsley, Kentucky, United States I352050
535 Sparks, Evaline  11 Nov 1856Owsley, Kentucky, United States I73713
536 Sparks, Fielden  13 Dec 1859Owsley, Kentucky, United States I280990
537 Sparks, Isaac Scott  23 Nov 1857Owsley, Kentucky, United States I269886
538 Sparks, John J.  Aug 1835Owsley, Kentucky, United States I281019
539 Sparks, Moses  18 Oct 1856Owsley, Kentucky, United States I281025
540 Spencer, Armstrong S.  30 Mar 1853Owsley, Kentucky, United States I394802
541 Spencer, Elizabeth  25 Mar 1850Owsley, Kentucky, United States I238128
542 Spencer, George Henry Jr.  24 Aug 1926Owsley, Kentucky, United States I355830
543 Spencer, Mary Agatha  1839Owsley, Kentucky, United States I391872
544 Spencer, Phoebe  3 Jun 1853Owsley, Kentucky, United States I30790
545 Spencer, Seldon  14 Feb 1912Owsley, Kentucky, United States I386506
546 Spencer, Simeon  29 Oct 1841Owsley, Kentucky, United States I319998
547 St. John, Daniel Morris  21 Dec 1879Owsley, Kentucky, United States I332804
548 St. John, George W.  26 Apr 1852Owsley, Kentucky, United States I332808
549 Stamper, James Greenberry  1839Owsley, Kentucky, United States I254305
550 Stamper, Joseph B.  Oct 1849Owsley, Kentucky, United States I102211
551 Stamper, Lydia Ellen  15 Mar 1854Owsley, Kentucky, United States I250412
552 Stamper, William O. Butler  9 Aug 1848Owsley, Kentucky, United States I393544
553 Strong, Greenville Washington  May 1888Owsley, Kentucky, United States I270893
554 Tackett, Mary Frances  7 May 1858Owsley, Kentucky, United States I341808
555 Tackett, Nettie Pearl  16 Jul 1906Owsley, Kentucky, United States I265353
556 Taulbee, Eda Ellen  14 Feb 1859Owsley, Kentucky, United States I406607
557 Taylor, Anderson  18 May 1875Owsley, Kentucky, United States I30246
558 Taylor, Hubert  23 Apr 1891Owsley, Kentucky, United States I328579
559 Taylor, William S.  9 Aug 1862Owsley, Kentucky, United States I387304
560 Thacker, Sarah Francis  10 Jan 1859Owsley, Kentucky, United States I269887
561 Thomas, Anna Jemima  1836Owsley, Kentucky, United States I403538
562 Thomas, Floyd H  2 Aug 1899Owsley, Kentucky, United States I358722
563 Thomas, John Breckenridge  10 Jul 1856Owsley, Kentucky, United States I410328
564 Thomas, Lafayette  25 Sep 1850Owsley, Kentucky, United States I86052
565 Thomas, Lee  4 Oct 1882Owsley, Kentucky, United States I274707
566 Thomas, Price  18 Oct 1896Owsley, Kentucky, United States I357257
567 Thomas, Samuel H.  5 Oct 1894Owsley, Kentucky, United States I30257
568 Thomas, Susan Jane  1849Owsley, Kentucky, United States I30261
569 Thomas, William Harrison  25 Apr 1868Owsley, Kentucky, United States I30258
570 Thompson, Lydia Hampton  20 May 1859Owsley, Kentucky, United States I268950
571 Tompkins, Benjamin J  29 Jul 1855Owsley, Kentucky, United States I395923
572 Treadway, Laura  27 Sep 1845Owsley, Kentucky, United States I405051
573 Turner, Addie Mae  5 Jul 1906Owsley, Kentucky, United States I327325
574 Turner, Nancy Jane  28 Aug 1837Owsley, Kentucky, United States I406247
575 Turner, Rachel  7 Jan 1834Owsley, Kentucky, United States I281542
576 Turner, William Harrison  Dec 1866Owsley, Kentucky, United States I400093
577 Tyre, Elizabeth  27 Dec 1858Owsley, Kentucky, United States I332809
578 Tyree, Hubert  18 Mar 1902Owsley, Kentucky, United States I386459
579 Underwood, Henry Clay  Abt 1862Owsley, Kentucky, United States I280154
580 Vanderpool, Margaret  1849Owsley, Kentucky, United States I343188
581 Vaughn, David Crockett  21 May 1854Owsley, Kentucky, United States I365001
582 Vires, Nicy  17 Jun 1856Owsley, Kentucky, United States I34083
583 Warren, Evelyn Margaret  4 May 1858Owsley, Kentucky, United States I407047
584 Warren, Mary E.  17 Apr 1856Owsley, Kentucky, United States I293529
585 Watts, Mary Jane  30 Oct 1840Owsley, Kentucky, United States I352757
586 Watts, Sarah Ellen  1845Owsley, Kentucky, United States I75562
587 Wilder, Joseph C.  Apr 1870Owsley, Kentucky, United States I101345
588 Wilder, Nora  12 Feb 1913Owsley, Kentucky, United States I114493
589 Wilson, Henry Ellington  24 May 1861Owsley, Kentucky, United States I269310
590 Wilson, Mary Ann  8 Jun 1858Owsley, Kentucky, United States I111667
591 Wilson, Sarah Ann  17 Dec 1825Owsley, Kentucky, United States I347758
592 Wise, William Patrick  1 Jul 1855Owsley, Kentucky, United States I389650
593 Woods, Margaret  10 Dec 1820Owsley, Kentucky, United States I242090
594 Woods, Susan  Aug 1883Owsley, Kentucky, United States I30269
595 Wright, Charlotte  28 Feb 1854Owsley, Kentucky, United States I12833
596 Young, Susan Elizabeth  25 Mar 1883Owsley, Kentucky, United States I384673

Death

Matches 1 to 448 of 448

   Last Name, Given Name(s)    Death    Person ID 
1 Rachel  1915Owsley, Kentucky, United States I408254
2 Abner, Elisha Jr.  Abt 1851Owsley, Kentucky, United States I92112
3 Abner, Eliza  28 Sep 1916Owsley, Kentucky, United States I293200
4 Abner, Lacie John  11 Aug 1883Owsley, Kentucky, United States I87484
5 Abner, William  11 Aug 1883Owsley, Kentucky, United States I272387
6 Abshear, Isaac  4 Aug 1899Owsley, Kentucky, United States I281474
7 Adams, Henry Parker  21 Oct 1954Owsley, Kentucky, United States I305580
8 Adams, John  15 Aug 1917Owsley, Kentucky, United States I330704
9 Adkins, Waydler  24 Jan 1924Owsley, Kentucky, United States I243610
10 Allen, John  1865Owsley, Kentucky, United States I239348
11 Amis, Lucinda A.  4 Mar 1878Owsley, Kentucky, United States I97876
12 Anderson, America  24 Nov 1907Owsley, Kentucky, United States I30253
13 Anderson, Elizabeth  10 Jul 1951Owsley, Kentucky, United States I30259
14 Anderson, Franklin  14 Aug 1898Owsley, Kentucky, United States I30262
15 Anderson, Mary T.  May 1903Owsley, Kentucky, United States I407050
16 Asher, Rachel Belle  15 Sep 1878Owsley, Kentucky, United States I101150
17 Bailey, Mary Elizabeth  11 Aug 1884Owsley, Kentucky, United States I305281
18 Bailey, Susannah  26 Sep 1895Owsley, Kentucky, United States I234592
19 Baker, Almirah Chaney  2 May 1890Owsley, Kentucky, United States I272415
20 Baker, Alson Hebert  21 Jun 1997Owsley, Kentucky, United States I267069
21 Baker, Andrew Jackson  6 Dec 1900Owsley, Kentucky, United States I309254
22 Baker, Edith  4 May 1854Owsley, Kentucky, United States I339658
23 Baker, Elijah  15 Apr 1950Owsley, Kentucky, United States I355202
24 Baker, James  30 Jun 1926Owsley, Kentucky, United States I308998
25 Baker, James A.  Apr 1918Owsley, Kentucky, United States I97873
26 Baker, James M. Todd  20 Jul 1907Owsley, Kentucky, United States I293199
27 Baker, James Wilson  Apr 1916Owsley, Kentucky, United States I309312
28 Baker, Jane Virginia  1882Owsley, Kentucky, United States I272388
29 Baker, John Hammond  14 Nov 1869Owsley, Kentucky, United States I97875
30 Baker, Mary 'Polly'  17 Apr 1890Owsley, Kentucky, United States I309309
31 Baker, Mary Alice  13 Apr 1969Owsley, Kentucky, United States I293198
32 Baker, Robert R  23 Dec 1881Owsley, Kentucky, United States I293201
33 Baker, Robert T. Julius  29 Nov 1859Owsley, Kentucky, United States I92118
34 Baker, William A  1907Owsley, Kentucky, United States I267070
35 Baldridge, Nancy  Aft 1860Owsley, Kentucky, United States I5601
36 Ball, Lillian  28 Dec 1932Owsley, Kentucky, United States I114239
37 Banks, Cassandra  1884Owsley, Kentucky, United States I79714
38 Banks, Charlie  27 Mar 1981Owsley, Kentucky, United States I133274
39 Banks, Frances M.  5 Jan 1879Owsley, Kentucky, United States I133330
40 Barrett, Elizabeth  Abt 1930Owsley, Kentucky, United States I88902
41 Barrett, James Bentley  1954Owsley, Kentucky, United States I349100
42 Barrett, Jasper N.  26 Jan 1999Owsley, Kentucky, United States I393416
43 Barrett, Thomas  12 Jun 1882Owsley, Kentucky, United States I327396
44 Begley, John Roberts  21 Feb 1892Owsley, Kentucky, United States I85710
45 Begley, Letha Ann  21 Aug 1858Owsley, Kentucky, United States I359733
46 Begley, Pleasant  6 Oct 1860Owsley, Kentucky, United States I277625
47 Begley, Rosa Ann  14 Jul 1912Owsley, Kentucky, United States I400094
48 Bishop, Leander " Lee"  27 May 1957Owsley, Kentucky, United States I348778
49 Botner, Elizabeth Jane  14 Apr 1921Owsley, Kentucky, United States I352455
50 Botner, Ransom  6 Jul 1916Owsley, Kentucky, United States I406286
51 Botner, William  12 Jul 1903Owsley, Kentucky, United States I351659
52 Bowles, Ballard  27 Aug 1981Owsley, Kentucky, United States I134165
53 Bowles, James E.  26 Jun 1911Owsley, Kentucky, United States I134166
54 Bowles, William  1863Owsley, Kentucky, United States I275905
55 Bowling, Isaac  1 Feb 1942Owsley, Kentucky, United States I88900
56 Bowling, James Buchanan  1902Owsley, Kentucky, United States I88901
57 Bowman, Cornelius Jr  15 Oct 1835Owsley, Kentucky, United States I275903
58 Bowman, Deborah  1 Mar 1883Owsley, Kentucky, United States I299847
59 Bowman, Elizabeth  30 Nov 1913Owsley, Kentucky, United States I30264
60 Bowman, Harvey  26 Aug 1920Owsley, Kentucky, United States I102343
61 Bowman, Henry  12 Nov 1903Owsley, Kentucky, United States I275907
62 Bowman, James Clyde  27 Jul 1969Owsley, Kentucky, United States I101357
63 Bowman, John  27 Jan 1939Owsley, Kentucky, United States I355441
64 Bowman, John C.  19 Aug 1903Owsley, Kentucky, United States I274330
65 Bowman, Liberty B  3 Mar 1864Owsley, Kentucky, United States I399054
66 Bowman, Margaret  2 May 1887Owsley, Kentucky, United States I93482
67 Bowman, Margaret  11 Sep 1895Owsley, Kentucky, United States I254687
68 Bowman, Martha Elizabeth  25 Nov 1941Owsley, Kentucky, United States I231657
69 Bowman, Mary  14 Jul 1895Owsley, Kentucky, United States I93478
70 Bowman, Robert Sturgis  2 Oct 1917Owsley, Kentucky, United States I374160
71 Bowman, Sarah  31 Mar 1886Owsley, Kentucky, United States I31690
72 Bowman, Surrena  1848Owsley, Kentucky, United States I375131
73 Bowman, William  12 May 1859Owsley, Kentucky, United States I242972
74 Bowman, William C.  Abt 1900Owsley, Kentucky, United States I110250
75 Brandenburg, Addie  19 Aug 1888Owsley, Kentucky, United States I126350
76 Brandenburg, Dora  2 Nov 1890Owsley, Kentucky, United States I126352
77 Brandenburg, Hardin  26 Feb 1906Owsley, Kentucky, United States I93475
78 Brandenburg, Lewis  10 May 1899Owsley, Kentucky, United States I280147
79 Brandenburg, Martha Catherine  24 Dec 1914Owsley, Kentucky, United States I392880
80 Brantley, Isabelle  1855Owsley, Kentucky, United States I246474
81 Brashear, Martha Ann  19 Mar 1943Owsley, Kentucky, United States I20882
82 Brewer, Emma 'Emily'  Feb 1973Owsley, Kentucky, United States I352453
83 Brewer, Howel  Sep 1878Owsley, Kentucky, United States I129506
84 Brewer, John  1924Owsley, Kentucky, United States I129504
85 Brewer, Lafayette Marcus  20 Mar 1950Owsley, Kentucky, United States I134200
86 Brewer, Nancy  1 Aug 1938Owsley, Kentucky, United States I129505
87 Brumfield, Lavina Louisa  30 Jul 1822Owsley, Kentucky, United States I368366
88 Burch, Sarah  7 Jun 1957Owsley, Kentucky, United States I114265
89 Burke, Lydia  17 Jan 1894Owsley, Kentucky, United States I34780
90 Burns, Amanda  17 Aug 1913Owsley, Kentucky, United States I283150
91 Burns, Lydia  Owsley, Kentucky, United States I74381
92 Byrne, John  1870Owsley, Kentucky, United States I15111
93 Byrnes, Eliza Jane  23 Dec 1910Owsley, Kentucky, United States I406382
94 Callahan, Laura Belle  3 Feb 1973Owsley, Kentucky, United States I254683
95 Campbell, Daniel  6 Feb 1925Owsley, Kentucky, United States I29986
96 Campbell, Hannah Rita  22 May 1896Owsley, Kentucky, United States I387294
97 Campbell, Hardin  1 Jan 1907Owsley, Kentucky, United States I398932
98 Campbell, Hiram  14 Aug 1939Owsley, Kentucky, United States I328583
99 Campbell, John Allen  4 Feb 1915Owsley, Kentucky, United States I2191
100 Campbell, Robert Lewis  29 Jun 1901Owsley, Kentucky, United States I98812
101 Carmack, Jacob  Abt 1910Owsley, Kentucky, United States I74380
102 Carmack, Lucy Ann  18 Mar 1901Owsley, Kentucky, United States I358720
103 Carmack, Mary Ann  24 Jul 1912Owsley, Kentucky, United States I100105
104 Cassity, Nancy  2 Sep 1855Owsley, Kentucky, United States I322699
105 Caudill, Anetta  1901Owsley, Kentucky, United States I351640
106 Caudill, Lavisa  31 May 1955Owsley, Kentucky, United States I351650
107 Caudill, Minnie  31 Mar 1908Owsley, Kentucky, United States I351652
108 Caudill, Nancy Jane  15 Jan 1919Owsley, Kentucky, United States I273603
109 Caudill, Tifton  1890Owsley, Kentucky, United States I351632
110 Cawood, Henry Bascom  3 Jan 1922Owsley, Kentucky, United States I235113
111 Cawood, Moses S  1864Owsley, Kentucky, United States I93945
112 Cecil, Lourissia Witten  11 Mar 1914Owsley, Kentucky, United States I376809
113 Chappell, Barbara Ann  26 Feb 1899Owsley, Kentucky, United States I81504
114 Christian, Elizabeth  8 Jan 1911Owsley, Kentucky, United States I7686
115 Clark, Elizabeth Leah  7 Dec 1856Owsley, Kentucky, United States I411906
116 Clark, Mildred  17 Dec 1920Owsley, Kentucky, United States I311954
117 Clark, Sarah  24 Aug 1864Owsley, Kentucky, United States I290393
118 Cole, Elizabeth Ann  25 Apr 1903Owsley, Kentucky, United States I15757
119 Collier, Elizabeth  Abt 1908Owsley, Kentucky, United States I366037
120 Collins, Rural  1881Owsley, Kentucky, United States I394110
121 Collins, Sarah  28 Jun 1906Owsley, Kentucky, United States I21784
122 Combs, America  4 Dec 1910Owsley, Kentucky, United States I101344
123 Combs, Caroline  12 Sep 1920Owsley, Kentucky, United States I97784
124 Combs, Claiborne  1885Owsley, Kentucky, United States I21363
125 Combs, Cora  26 Apr 2000Owsley, Kentucky, United States I100496
126 Combs, Cynthia  1906Owsley, Kentucky, United States I87483
127 Combs, Elizabeth Mary  Aft 1853Owsley, Kentucky, United States I236426
128 Combs, Granville  Aft 1915Owsley, Kentucky, United States I100118
129 Combs, Hardin  Jun 1860Owsley, Kentucky, United States I14369
130 Combs, Isabella Jane  Bef 1880Owsley, Kentucky, United States I100112
131 Combs, James Harvey  17 Sep 1894Owsley, Kentucky, United States I101153
132 Combs, John  Aft 1853Owsley, Kentucky, United States I4161
133 Combs, John Breckenridge II  8 Nov 1933Owsley, Kentucky, United States I101346
134 Combs, John C. Breckinridge  28 Apr 1928Owsley, Kentucky, United States I100126
135 Combs, Malinda  16 Jul 1922Owsley, Kentucky, United States I232657
136 Combs, Martha Caroline  1870Owsley, Kentucky, United States I88906
137 Combs, Mary Elizabeth  3 Dec 1953Owsley, Kentucky, United States I30247
138 Combs, Matthew  Mar 1869Owsley, Kentucky, United States I281547
139 Combs, Meredith  22 Jun 1925Owsley, Kentucky, United States I30268
140 Combs, Minerva  1871Owsley, Kentucky, United States I70871
141 Combs, Nancy  Jun 1860Owsley, Kentucky, United States I21362
142 Combs, Nancy  1866Owsley, Kentucky, United States I232659
143 Combs, Napoleon Bonaparte  14 Apr 1899Owsley, Kentucky, United States I15967
144 Combs, S. J.  11 Aug 1852Owsley, Kentucky, United States I101155
145 Combs, Sally  3 Dec 1925Owsley, Kentucky, United States I357476
146 Combs, Samuel  11 Nov 1881Owsley, Kentucky, United States I4268
147 Combs, Sarah  1880Owsley, Kentucky, United States I246299
148 Combs, Sarah  1913Owsley, Kentucky, United States I71772
149 Combs, Squire  22 Apr 1907Owsley, Kentucky, United States I30252
150 Combs, Susannah  28 Jul 1911Owsley, Kentucky, United States I101158
151 Combs, Tinsley Logan  29 Sep 1902Owsley, Kentucky, United States I265486
152 Cornett, Esther  26 Aug 1938Owsley, Kentucky, United States I6945
153 Cornett, Nancy Ann  15 May 1885Owsley, Kentucky, United States I4262
154 Cornett, Samuel Carlisle  29 Nov 1975Owsley, Kentucky, United States I85318
155 Crabtree, Hannah  2 Dec 1862Owsley, Kentucky, United States I281008
156 Creech, John L.  26 Jul 1904Owsley, Kentucky, United States I326878
157 Crusenberry, Lucy Ann  Owsley, Kentucky, United States I234645
158 Damron, John Alexander Logan  12 Oct 1966Owsley, Kentucky, United States I18112
159 Daniel, George Washington  14 Nov 1922Owsley, Kentucky, United States I403055
160 Daniel, Louisa  Abt 1844Owsley, Kentucky, United States I407652
161 Day, Beatty Ledford  15 Mar 1915Owsley, Kentucky, United States I371614
162 Day, Ewell  25 Dec 1969Owsley, Kentucky, United States I371700
163 Day, Grace  8 Aug 1987Owsley, Kentucky, United States I371699
164 Day, Lloyd Ledford  5 Nov 1917Owsley, Kentucky, United States I371704
165 Day, Mary Milly  Apr 1860Owsley, Kentucky, United States I348668
166 Deaton, Mary Alex “Martha”  27 Nov 1955Owsley, Kentucky, United States I295292
167 Duff, Colson  18 Mar 1911Owsley, Kentucky, United States I29629
168 Ely, Susanah S.  Aft 1880Owsley, Kentucky, United States I406387
169 Estep, Elizabeth 'Betty'  1914Owsley, Kentucky, United States I321164
170 Evans, Eleanor  Jun 1850Owsley, Kentucky, United States I31692
171 Evans, Lucinda  Owsley, Kentucky, United States I243033
172 Evans, Nancy Jane  1 Jan 1939Owsley, Kentucky, United States I17145
173 Eversole, Elizabeth  26 Nov 1878Owsley, Kentucky, United States I240823
174 Eversole, Mary  1860Owsley, Kentucky, United States I273728
175 Eversole, William  19 Dec 1897Owsley, Kentucky, United States I26016
176 Feltner, Hannah  1 Nov 1918Owsley, Kentucky, United States I252444
177 Feltner, Rebecca Jane  10 Sep 1939Owsley, Kentucky, United States I252448
178 Fields, Joseph  Owsley, Kentucky, United States I245388
179 Fields, Nancy A  1924Owsley, Kentucky, United States I265498
180 Flanary, Phoebe  18 Nov 1898Owsley, Kentucky, United States I83568
181 Flanary, Thomas B.  1870Owsley, Kentucky, United States I245646
182 Flanery, Mary Jane  1896Owsley, Kentucky, United States I407049
183 Flannery, Eliza B.  9 Apr 1946Owsley, Kentucky, United States I283944
184 Flannery, Nancy E.  1936Owsley, Kentucky, United States I265356
185 Fleenor, Margaret  1891Owsley, Kentucky, United States I353288
186 Ford, John  1885Owsley, Kentucky, United States I401317
187 Fox, John Henry  1880Owsley, Kentucky, United States I408456
188 Fraley, Susan Francis  11 Jul 1928Owsley, Kentucky, United States I349138
189 Freeman, Mary Jane  18 Jul 1864Owsley, Kentucky, United States I326877
190 Frost, Sarah Elizabeth  28 Dec 1932Owsley, Kentucky, United States I281471
191 Gabbard, Anna  Owsley, Kentucky, United States I237544
192 Gabbard, Clay  29 Aug 1980Owsley, Kentucky, United States I237122
193 Gabbard, Elizabeth  1826Owsley, Kentucky, United States I275932
194 Gabbard, Elizabeth  21 Oct 1901Owsley, Kentucky, United States I111669
195 Gabbard, Emiline  28 Aug 1913Owsley, Kentucky, United States I400340
196 Gabbard, George Washington  12 May 1911Owsley, Kentucky, United States I100190
197 Gabbard, Henry Jr.  Abt 1890Owsley, Kentucky, United States I85537
198 Gabbard, Hiram  16 Feb 1905Owsley, Kentucky, United States I326876
199 Gabbard, Jacob  Apr 1900Owsley, Kentucky, United States I237123
200 Gabbard, Margaret Lady  23 Dec 1895Owsley, Kentucky, United States I323139
201 Gabbard, Mary  7 Mar 1929Owsley, Kentucky, United States I293202
202 Gabbard, Mary Belle  14 Nov 1986Owsley, Kentucky, United States I85319
203 Gabbard, Michael  22 Aug 1902Owsley, Kentucky, United States I237120
204 Gabbard, Nancy J.  8 Jan 1927Owsley, Kentucky, United States I85536
205 Gabbard, Perry  18 May 1936Owsley, Kentucky, United States I101351
206 Gabbard, Wilson Willis  1885Owsley, Kentucky, United States I326883
207 Gentry, Elizabeth  Owsley, Kentucky, United States I399048
208 Gibson, Charity  Owsley, Kentucky, United States I5773
209 Gilbert, Abraham Benjamin  20 Aug 1909Owsley, Kentucky, United States I392321
210 Gilbert, John B.  17 Dec 1920Owsley, Kentucky, United States I311953
211 Gilbert, Kenis King  28 Jan 1924Owsley, Kentucky, United States I311941
212 Gilbert, Martha Ann  Owsley, Kentucky, United States I295474
213 Glass, Dr. Archibald M. M.D.  21 Jun 1916Owsley, Kentucky, United States I85906
214 Glass, Wilson Harmon  21 Dec 1934Owsley, Kentucky, United States I238910
215 Greer, Isaac D  1895Owsley, Kentucky, United States I339911
216 Griffee, Luther  1913Owsley, Kentucky, United States I263207
217 Griffee, William N. 'Bill'  1913Owsley, Kentucky, United States I263203
218 Gross, Mary  Jan 1880Owsley, Kentucky, United States I408258
219 Gross, Olivia Ellen  30 Dec 1947Owsley, Kentucky, United States I359410
220 Gum, Sarah Elizabeth  Mar 1860Owsley, Kentucky, United States I275906
221 Halcomb, Enoch  25 Mar 1923Owsley, Kentucky, United States I357242
222 Halcomb, William Abner  18 May 1915Owsley, Kentucky, United States I240881
223 Hale, Elisha  13 Jan 1911Owsley, Kentucky, United States I376215
224 Hall, Aaron  Abt 1890Owsley, Kentucky, United States I93481
225 Hall, Bell Dora  19 Apr 1923Owsley, Kentucky, United States I9291
226 Hall, Henry Clay  Apr 1910Owsley, Kentucky, United States I350699
227 Hall, Nancy T  27 Jul 1911Owsley, Kentucky, United States I341811
228 Hamilton, Owen  1895Owsley, Kentucky, United States I81682
229 Hamilton, Patrick  1817Owsley, Kentucky, United States I354665
230 Hamilton, Patrick  Feb 1860Owsley, Kentucky, United States I271565
231 Hammon, James  1857Owsley, Kentucky, United States I391188
232 Hampton, Louisa Matilda  23 Oct 1914Owsley, Kentucky, United States I270285
233 Hampton, Sarah Elizabeth  Aft 1900Owsley, Kentucky, United States I93955
234 Harber, Sarah  7 Mar 1920Owsley, Kentucky, United States I406289
235 Harris, Eliza A.  9 Dec 1926Owsley, Kentucky, United States I341320
236 Harris, Elizabeth  9 Dec 1926Owsley, Kentucky, United States I341319
237 Harris, Lucy  9 Dec 1926Owsley, Kentucky, United States I341318
238 Hartsock, Samuel  20 Jan 1923Owsley, Kentucky, United States I364126
239 Hartsock, Thomas N  1916Owsley, Kentucky, United States I407051
240 Hatton, Armina Columbia  18 Nov 1975Owsley, Kentucky, United States I371701
241 Helton, Alva Jean  30 Sep 1999Owsley, Kentucky, United States I114253
242 Helton, John  24 Apr 1854Owsley, Kentucky, United States I409360
243 Herd, William  26 Mar 1875Owsley, Kentucky, United States I86191
244 Herndon, Joseph Brandenburg  8 Dec 1939Owsley, Kentucky, United States I398284
245 Hill, Preston Sr.  29 Nov 1921Owsley, Kentucky, United States I241451
246 Hodges, Mary Jane  5 Sep 1886Owsley, Kentucky, United States I240276
247 Hogg, Lt. Hiram Jr.  29 Aug 1916Owsley, Kentucky, United States I6374
248 Hogg, Stephen Hiram  27 Oct 1863Owsley, Kentucky, United States I4445
249 Hornsby, Elizabeth  1906Owsley, Kentucky, United States I295296
250 Hornsby, Martha Jane  8 Feb 1918Owsley, Kentucky, United States I330705
251 Hoskins, John Letcher Sr  28 Aug 1914Owsley, Kentucky, United States I397183
252 Hoskins, Levi  28 Aug 1914Owsley, Kentucky, United States I397181
253 Howard, Robert P  1880Owsley, Kentucky, United States I341683
254 Hudson, Rebecca  Aft 1870Owsley, Kentucky, United States I86192
255 Hughes, Annie J.  8 Feb 1973Owsley, Kentucky, United States I402849
256 Hunter, Elizabeth Ruth  13 May 1911Owsley, Kentucky, United States I397387
257 Igo, William G  23 May 1934Owsley, Kentucky, United States I394045
258 Isaacs, Dora B  11 Jun 1958Owsley, Kentucky, United States I386372
259 Isaacs, Henderson  1 Aug 1901Owsley, Kentucky, United States I358050
260 Isaacs, Mary  1888Owsley, Kentucky, United States I408127
261 Ison, Susan  17 Nov 1895Owsley, Kentucky, United States I15968
262 Jamison, William Kelly Sr.  3 Jul 1865Owsley, Kentucky, United States I355217
263 Jennings, Minerva  10 Jan 1929Owsley, Kentucky, United States I30251
264 Jett, Cynthia  24 Apr 1885Owsley, Kentucky, United States I94809
265 Jewell, Louetta  5 Nov 1974Owsley, Kentucky, United States I256921
266 Jewell, Mary Beatrice  22 Feb 1956Owsley, Kentucky, United States I378220
267 Johnson, Sarah  24 Oct 1854Owsley, Kentucky, United States I13629
268 Johnson, Thomas R  6 Sep 1859Owsley, Kentucky, United States I269208
269 Johnston, Henderson Sr  Bef 1880Owsley, Kentucky, United States I336970
270 Judd, Mariah Lottie  11 Feb 1915Owsley, Kentucky, United States I375080
271 Keene, Susannah  6 May 1859Owsley, Kentucky, United States I328297
272 Keller, Charlie  4 May 1975Owsley, Kentucky, United States I113695
273 Kelly, Mary Ann  24 Feb 1912Owsley, Kentucky, United States I94788
274 Ketcham, A. Armine  19 Nov 1909Owsley, Kentucky, United States I406292
275 Knight, Claricey Clara  19 Mar 1854Owsley, Kentucky, United States I364295
276 Lark, Mary Nancy  Aft 1880Owsley, Kentucky, United States I245694
277 Lewis, Catherine  1880Owsley, Kentucky, United States I401318
278 Lewis, Cordia J.  1900Owsley, Kentucky, United States I323138
279 Lewis, Mary  31 Aug 1909Owsley, Kentucky, United States I27858
280 Lovins, Nancy  14 Oct 1854Owsley, Kentucky, United States I92113
281 Lynch, Minerva Adeline  14 Oct 1898Owsley, Kentucky, United States I263206
282 Madden, Luther Gordon  15 May 1960Owsley, Kentucky, United States I254682
283 Mainous, Amanda  7 Jan 1918Owsley, Kentucky, United States I364935
284 Mangon, Mary Ann  24 Nov 1923Owsley, Kentucky, United States I237121
285 Marshall, Green A  Aft 1930Owsley, Kentucky, United States I309932
286 Marshall, Joseph  6 Jun 1913Owsley, Kentucky, United States I88895
287 Marshall, Lula  5 Jan 1971Owsley, Kentucky, United States I30256
288 Marshall, Lutisha  20 Aug 1926Owsley, Kentucky, United States I309933
289 Marshall, Meredith  18 Feb 1962Owsley, Kentucky, United States I30248
290 Martin, George W.  25 Jan 1925Owsley, Kentucky, United States I31568
291 May, Arminta  1926Owsley, Kentucky, United States I235101
292 Mays, Andrew James  Owsley, Kentucky, United States I408317
293 Mays, James  3 Dec 1948Owsley, Kentucky, United States I265551
294 Mays, William  1881Owsley, Kentucky, United States I408257
295 Mc Daniel, Eliza  10 Aug 1926Owsley, Kentucky, United States I358711
296 McGeorge, Patrick Henry  17 Apr 1853Owsley, Kentucky, United States I293533
297 McIntire, Alexander  7 May 1922Owsley, Kentucky, United States I15537
298 Mcintosh, John  11 May 1925Owsley, Kentucky, United States I349131
299 McLemore, Elizabeth Naomi  1823Owsley, Kentucky, United States I100187
300 McNew, Nancy  1857Owsley, Kentucky, United States I93931
301 McQuinn, Lucinda  4 Jan 1908Owsley, Kentucky, United States I298746
302 Meade, Sarah Margaret  3 Apr 1947Owsley, Kentucky, United States I366199
303 Million, Dorine  22 Mar 1914Owsley, Kentucky, United States I402785
304 Minter, John Silas  8 Apr 1886Owsley, Kentucky, United States I270290
305 Minter, Mae  27 Nov 1913Owsley, Kentucky, United States I237102
306 Minter, Robert Whitley  1 Oct 1915Owsley, Kentucky, United States I7885
307 Minter, William Pendleton  24 Dec 1873Owsley, Kentucky, United States I305280
308 Minter, William Pendleton  15 Mar 1953Owsley, Kentucky, United States I351654
309 Moore, America  22 Dec 1909Owsley, Kentucky, United States I405008
310 Moore, Elisha T.  7 May 1964Owsley, Kentucky, United States I339903
311 Moore, Elizabeth  31 Jan 1850Owsley, Kentucky, United States I275904
312 Moore, Esther  25 Jun 1852Owsley, Kentucky, United States I238892
313 Moore, Hardin B. Sr.  Aft 1900Owsley, Kentucky, United States I111604
314 Moore, James Jr.  14 Apr 1845Owsley, Kentucky, United States I300033
315 Moore, John L.  16 Mar 1936Owsley, Kentucky, United States I105153
316 Moore, Rev. Joseph M  8 Dec 1955Owsley, Kentucky, United States I342479
317 Moore, Madison  Aft 1910Owsley, Kentucky, United States I242945
318 Moore, Malissa J.  1910Owsley, Kentucky, United States I102344
319 Moore, Mary  15 Sep 1872Owsley, Kentucky, United States I304237
320 Moore, Nicholas  5 Feb 1918Owsley, Kentucky, United States I298745
321 Moore, William Sr.  16 Apr 1864Owsley, Kentucky, United States I299846
322 Moore, William M  3 Apr 1929Owsley, Kentucky, United States I399029
323 Morgan, John  28 Dec 1855Owsley, Kentucky, United States I242311
324 Morris, Elizabeth  8 Mar 1876Owsley, Kentucky, United States I300034
325 Mosley, Jacob  2 Jun 1942Owsley, Kentucky, United States I295293
326 Mosley, James  17 May 1927Owsley, Kentucky, United States I295295
327 Nantz, Frederick  25 Nov 1881Owsley, Kentucky, United States I246307
328 Napier, Sarah  24 Jan 1917Owsley, Kentucky, United States I272584
329 Neeley, Armon General  20 Nov 1911Owsley, Kentucky, United States I375985
330 Neeley, Joseph S  1880Owsley, Kentucky, United States I375976
331 Neely, Anna Elizabeth  1866Owsley, Kentucky, United States I375973
332 Neely, Mary Ann  28 Sep 1900Owsley, Kentucky, United States I375975
333 Neely, William Harrison Jackson  Abt 1880Owsley, Kentucky, United States I134225
334 Newman, Richard Morris  25 Mar 1877Owsley, Kentucky, United States I301987
335 Newnam, Frank W.  1933Owsley, Kentucky, United States I283153
336 Noble, John  23 Mar 1913Owsley, Kentucky, United States I78393
337 Owens, Jemima Scrivner  Abt 1874Owsley, Kentucky, United States I111671
338 Page, William P.  10 Jul 1913Owsley, Kentucky, United States I248122
339 Parsons, Elizabeth  1876Owsley, Kentucky, United States I101154
340 Pendergrass, Sarah  29 Mar 1938Owsley, Kentucky, United States I274331
341 Pendleton, James A. Jr.  Aft 1882Owsley, Kentucky, United States I83567
342 Peters, Andrew Jackson  6 Dec 1866Owsley, Kentucky, United States I290695
343 Peters, Dicie Jane  18 Jun 1923Owsley, Kentucky, United States I374153
344 Peters, James F.  5 Nov 1931Owsley, Kentucky, United States I114261
345 Peters, John Henry Jr  5 Oct 1882Owsley, Kentucky, United States I254686
346 Peters, Martha Ann  1890Owsley, Kentucky, United States I92121
347 Peters, Mary Jane  20 Oct 1934Owsley, Kentucky, United States I254685
348 Pierce, Rebecca  1859Owsley, Kentucky, United States I305387
349 Plummer, Rachael  1900Owsley, Kentucky, United States I399005
350 Porter, Thomas  Owsley, Kentucky, United States I375132
351 Price, Nelson  Owsley, Kentucky, United States I381801
352 Price, Pauline  1913Owsley, Kentucky, United States I375988
353 Reasor, Susannah S.  1 Jan 1919Owsley, Kentucky, United States I376227
354 Reece, Lucretia  29 Mar 1880Owsley, Kentucky, United States I341944
355 Reynolds, Aaron D.  29 Dec 1933Owsley, Kentucky, United States I111666
356 Reynolds, Arthur  1902Owsley, Kentucky, United States I323141
357 Reynolds, Elihu  6 Feb 1929Owsley, Kentucky, United States I323136
358 Reynolds, Elizabeth Eliza  7 Mar 1943Owsley, Kentucky, United States I399030
359 Reynolds, Jeremiah  5 Sep 1918Owsley, Kentucky, United States I301391
360 Reynolds, John Scrivner  12 Mar 1912Owsley, Kentucky, United States I111668
361 Reynolds, Michael  29 May 1909Owsley, Kentucky, United States I323144
362 Reynolds, Moses  Aft 1870Owsley, Kentucky, United States I116561
363 Reynolds, Rebecca A. J.  19 Feb 1878Owsley, Kentucky, United States I339909
364 Reynolds, Richard  1886Owsley, Kentucky, United States I111670
365 Reynolds, Richard H.  23 Oct 1893Owsley, Kentucky, United States I100182
366 Reynolds, Temperance  Owsley, Kentucky, United States I301055
367 Rhoads, Permelia  16 May 1856Owsley, Kentucky, United States I370072
368 Riley, Loudemia  7 Jan 1950Owsley, Kentucky, United States I311942
369 Riley, Margaret  4 Sep 1888Owsley, Kentucky, United States I309255
370 Riley, Mary Rebecca  1896Owsley, Kentucky, United States I355203
371 Roach, Arimina  1910Owsley, Kentucky, United States I250265
372 Roberts, Anna  7 May 1895Owsley, Kentucky, United States I81683
373 Roberts, Elizabeth  Abt 1885Owsley, Kentucky, United States I275908
374 Roberts, Lovisa  20 Jun 1931Owsley, Kentucky, United States I370097
375 Rose, Ezekiel M.  Aft 1900Owsley, Kentucky, United States I94808
376 Rose, Robert  20 Nov 1859Owsley, Kentucky, United States I238891
377 Sandlin, Catherine  20 Aug 1919Owsley, Kentucky, United States I236425
378 Sandlin, Elijah  27 Dec 1928Owsley, Kentucky, United States I242081
379 Sandlin, Emoline  12 Feb 1903Owsley, Kentucky, United States I308999
380 Sandlin, Ezekiel  18 Nov 1859Owsley, Kentucky, United States I290392
381 Sandlin, Nancy Jane  10 Oct 1958Owsley, Kentucky, United States I242083
382 Sandlin, Susan  28 Nov 1972Owsley, Kentucky, United States I237537
383 Sandlin, Willis  5 Apr 1894Owsley, Kentucky, United States I92120
384 Scott, Charles  13 Aug 1935Owsley, Kentucky, United States I366198
385 Seale, George Washington  13 Apr 1937Owsley, Kentucky, United States I357240
386 Searcy, Mary Elizabeth  23 Mar 1906Owsley, Kentucky, United States I238911
387 Shepherd, Jane  Abt 1890Owsley, Kentucky, United States I134226
388 Shepherd, John Riley  18 Oct 1877Owsley, Kentucky, United States I28843
389 Shook, Mary Elizabeth  15 Feb 1922Owsley, Kentucky, United States I100191
390 Short, John B Jackson  11 Jan 1885Owsley, Kentucky, United States I341637
391 Shouse, Alcy Malinda  20 May 1953Owsley, Kentucky, United States I380170
392 Shouse, Peter  1880Owsley, Kentucky, United States I394945
393 Sizemore, Dillon  9 Aug 1914Owsley, Kentucky, United States I127917
394 Sizemore, Henderson  24 May 1882Owsley, Kentucky, United States I70872
395 Sizemore, Lewis  10 Aug 1914Owsley, Kentucky, United States I127919
396 Sizemore, Lona Noni  2 Jul 1923Owsley, Kentucky, United States I358721
397 Sizemore, Mary  16 Nov 1960Owsley, Kentucky, United States I30249
398 Smyth, Edward Edmond  6 Dec 1852Owsley, Kentucky, United States I281007
399 Snyder, Virginia  12 Apr 1922Owsley, Kentucky, United States I7876
400 Sparks, Ephraim  1850Owsley, Kentucky, United States I125036
401 Spencer, Elijah  4 Nov 1854Owsley, Kentucky, United States I104800
402 Stanifer, Rosa Bell  8 May 1936Owsley, Kentucky, United States I364131
403 Stapleton, Edward  6 Apr 1874Owsley, Kentucky, United States I91917
404 Stapleton, Nancy  12 Jan 1873Owsley, Kentucky, United States I116562
405 Steele, Lucinda  1906Owsley, Kentucky, United States I301988
406 Stewart, Elizabeth  Jul 1870Owsley, Kentucky, United States I246409
407 Stewart, John  15 Oct 1923Owsley, Kentucky, United States I261172
408 Stivers, Sarah  1861Owsley, Kentucky, United States I271566
409 Tackett, John Oliver  5 Oct 1868Owsley, Kentucky, United States I341810
410 Taylor, James Pendleton  6 May 1896Owsley, Kentucky, United States I30250
411 Taylor, Orville Pinkney  13 Jun 1895Owsley, Kentucky, United States I281538
412 Taylor, Sarah Katherine  24 Jan 1940Owsley, Kentucky, United States I378197
413 Thomas, Elisha  1884Owsley, Kentucky, United States I88798
414 Thomas, Elisha  Jun 1884Owsley, Kentucky, United States I30263
415 Thomas, Joseph  4 Feb 1875Owsley, Kentucky, United States I88897
416 Thomas, Rebecca  30 Oct 1944Owsley, Kentucky, United States I88896
417 Thomas, Samuel H.  25 Aug 1977Owsley, Kentucky, United States I30257
418 Thomas, William Harrison  25 Jan 1959Owsley, Kentucky, United States I30258
419 Thompson, William C  18 Mar 1864Owsley, Kentucky, United States I305360
420 Turner, John Pleasant  1850Owsley, Kentucky, United States I301054
421 Turner, Martha Mary  1860Owsley, Kentucky, United States I303227
422 Turner, Nancy  21 Sep 1894Owsley, Kentucky, United States I408270
423 Venable, Nancy A.  1951Owsley, Kentucky, United States I134118
424 Veneable, Joseph L.  Owsley, Kentucky, United States I234644
425 Vicars, Susan  Aft 1870Owsley, Kentucky, United States I332217
426 Vires, Nicy  9 Sep 1920Owsley, Kentucky, United States I34083
427 Warren, Amanda Jane  24 Aug 1908Owsley, Kentucky, United States I351624
428 Warren, George Jorden  Owsley, Kentucky, United States I406381
429 Welch, Robert P  6 Feb 1933Owsley, Kentucky, United States I378033
430 Wilder, Ewell  30 Nov 1916Owsley, Kentucky, United States I275399
431 Wilder, Joseph C.  7 Jan 1948Owsley, Kentucky, United States I101345
432 Williams, Eliza Ann  17 Dec 1865Owsley, Kentucky, United States I237113
433 Williams, Sarah  Abt 1863Owsley, Kentucky, United States I29680
434 Williams, Sarah Elizabeth  18 Dec 1883Owsley, Kentucky, United States I290696
435 Wilson, Anna  1850Owsley, Kentucky, United States I257210
436 Wilson, Margaret  18 Jul 1870Owsley, Kentucky, United States I232784
437 Wilson, Mary Ann  31 Oct 1940Owsley, Kentucky, United States I111667
438 Wilson, Rebecca Rachel  Aft 1870Owsley, Kentucky, United States I368280
439 Wilson, Robert Sr.  14 Mar 1874Owsley, Kentucky, United States I97786
440 Wilson, Robert Jr.  25 Dec 1913Owsley, Kentucky, United States I97785
441 Wilson, Sarah Ann  19 Nov 1892Owsley, Kentucky, United States I347758
442 Wilson, Sarah Ann  5 Oct 1913Owsley, Kentucky, United States I323137
443 Woods, Elizabeth  14 Jul 1893Owsley, Kentucky, United States I237124
444 Woods, John  Sep 1855Owsley, Kentucky, United States I388598
445 Woods, Mary  Aft 1880Owsley, Kentucky, United States I85538
446 Woods, Sarah Jane  21 May 1911Owsley, Kentucky, United States I30294
447 Young, Larkin  19 Mar 1917Owsley, Kentucky, United States I399017
448 Young, Susan Elizabeth  25 Nov 1969Owsley, Kentucky, United States I384673

Burial

Matches 1 to 44 of 44

   Last Name, Given Name(s)    Burial    Person ID 
1 Abshear, Isaac  1899Owsley, Kentucky, United States I281474
2 Adkins, King Solomon  Owsley, Kentucky, United States I251325
3 Ball, Bertha  Owsley, Kentucky, United States I113960
4 Bowman, Surrena  Owsley, Kentucky, United States I375131
5 Bowman, William  1859Owsley, Kentucky, United States I242972
6 Brandenburg, Addie  21 Aug 1888Owsley, Kentucky, United States I126350
7 Brandenburg, Dora  4 Nov 1890Owsley, Kentucky, United States I126352
8 Brewer, Howel Cobb  19 Apr 1886Owsley, Kentucky, United States I134223
9 Brewer, Lafayette Marcus  22 Mar 1950Owsley, Kentucky, United States I134200
10 Cawood, Henry Bascom  Owsley, Kentucky, United States I235113
11 Christian, Elizabeth  10 Jan 1911Owsley, Kentucky, United States I7686
12 Combs, Mary Chaney  Nov 1900Owsley, Kentucky, United States I265497
13 Combs, Pearl  1995Owsley, Kentucky, United States I102305
14 Davidson, Perry Albert  Owsley, Kentucky, United States I240460
15 Estep, Hayes L.  1953Owsley, Kentucky, United States I256919
16 Fields, Nancy A  25 Oct 1924Owsley, Kentucky, United States I265498
17 Gabbard, Margaret Lady  Dec 1895Owsley, Kentucky, United States I323139
18 Gabbard, Wilson Willis  Owsley, Kentucky, United States I326883
19 Gay, Russell Lewis  Owsley, Kentucky, United States I270590
20 Green, Fielding  Owsley, Kentucky, United States I115667
21 Gum, Sarah Elizabeth  Owsley, Kentucky, United States I275906
22 Hogg, Stephen Polly  Owsley, Kentucky, United States I6373
23 Jewell, Mary Beatrice  Owsley, Kentucky, United States I378220
24 Judd, Mariah Lottie  1915Owsley, Kentucky, United States I375080
25 Justice, William M.  Owsley, Kentucky, United States I315104
26 King, Jefferson Woodard  Dec 1958Owsley, Kentucky, United States I254680
27 Mainous, Elizabeth A  1980Owsley, Kentucky, United States I350702
28 Mangon, Mary Ann  Owsley, Kentucky, United States I237121
29 McNew, Moses Cawood  1861Owsley, Kentucky, United States I366971
30 Minter, Mae  Owsley, Kentucky, United States I237102
31 Moore, Esther  Owsley, Kentucky, United States I238892
32 Moore, John L.  18 Mar 1936Owsley, Kentucky, United States I105153
33 Neely, William Harrison Jackson  Owsley, Kentucky, United States I134225
34 Peters, James F.  7 Nov 1931Owsley, Kentucky, United States I114261
35 Porter, Eli  Owsley, Kentucky, United States I375079
36 Price, Trigg  Owsley, Kentucky, United States I402848
37 Rose, Robert  Owsley, Kentucky, United States I238891
38 Sandlin, Emoline  Owsley, Kentucky, United States I308999
39 Shepherd, Jane  Owsley, Kentucky, United States I134226
40 Sizemore, Mary  Owsley, Kentucky, United States I30249
41 Snyder, Virginia  Owsley, Kentucky, United States I7876
42 Stanifer, Rosa Bell  1989Owsley, Kentucky, United States I364131
43 Susannah Abner  Owsley, Kentucky, United States I326884
44 Weddington, Georgia Ann  Owsley, Kentucky, United States I251308

Birth

Matches 1 to 5 of 5

   Last Name, Given Name(s)    Birth    Person ID 
1 Bowles, Charles Grant  Mar 1894Owsley, Kentucky, United States I134169
2 Bowles, James E.  22 Jun 1911Owsley, Kentucky, United States I134166
3 Bowles, Nellie May  8 Feb 1892Owsley, Kentucky, United States I134163
4 Brewer, Daniel Boone  10 Apr 1875Owsley, Kentucky, United States I134203
5 Brewer, Patrick  18 Oct 1865Owsley, Kentucky, United States I134197

Census

Matches 1 to 315 of 315

   Last Name, Given Name(s)    Census    Person ID 
1 Abner, Nancy  1850Owsley, Kentucky, United States I240857
2 Abshear, Jefferson Jackson  1860Owsley, Kentucky, United States I281470
3 Allen, Dulcena  1860Owsley, Kentucky, United States I28271
4 Allen, Susan A.  1860Owsley, Kentucky, United States I28266
5 Anderson, Priscilla  1860Owsley, Kentucky, United States I407042
6 Angel, Vianna  1850Owsley, Kentucky, United States I276377
7 Bailey, John K.  1860Owsley, Kentucky, United States I234586
8 Bailey, Louisa  1860Owsley, Kentucky, United States I234588
9 Bailey, Minter  1860Owsley, Kentucky, United States I234591
10 Baker, James A.  1850Owsley, Kentucky, United States I97873
11 Baker, Jane Virginia  1850Owsley, Kentucky, United States I272388
12 Baker, Jane Virginia  1860Owsley, Kentucky, United States I272388
13 Baker, John Hammond  1850Owsley, Kentucky, United States I97875
14 Baker, John Hammond  1860Owsley, Kentucky, United States I97875
15 Baker, Joyce  1940Owsley, Kentucky, United States I267071
16 Baker, Mary 'Polly'  1850Owsley, Kentucky, United States I309309
17 Baker, Mary 'Polly'  1880Owsley, Kentucky, United States I309309
18 Baker, Rachel  1860Owsley, Kentucky, United States I102617
19 Baker, Robert  1850Owsley, Kentucky, United States I309149
20 Baker, Robert T. Julius  1850Owsley, Kentucky, United States I92118
21 Baker, Sarah Ann  1860Owsley, Kentucky, United States I237106
22 Baker, Wiley  1850Owsley, Kentucky, United States I309135
23 Baker, Wiley  1860Owsley, Kentucky, United States I309135
24 Baker, William  1860Owsley, Kentucky, United States I293266
25 Baker, Zelphia  1850Owsley, Kentucky, United States I92117
26 Ball, Bertha  1940Owsley, Kentucky, United States I113960
27 Ball, Henry L.  1940Owsley, Kentucky, United States I114524
28 Ball, William  1910Owsley, Kentucky, United States I114235
29 Botner, Achilles  1860Owsley, Kentucky, United States I406284
30 Botner, Eliza  1860Owsley, Kentucky, United States I406283
31 Botner, George  1860Owsley, Kentucky, United States I406280
32 Botner, Isaac  1860Owsley, Kentucky, United States I406277
33 Botner, Jacob  1860Owsley, Kentucky, United States I406279
34 Botner, James  1860Owsley, Kentucky, United States I406272
35 Botner, Nancy  1860Owsley, Kentucky, United States I406285
36 Botner, Ransom  1860Owsley, Kentucky, United States I406286
37 Botner, Ransom  1900Owsley, Kentucky, United States I406286
38 Botner, William  1860Owsley, Kentucky, United States I406281
39 Bowling, Elizabeth  1860Owsley, Kentucky, United States I236672
40 Bowling, Katherine  1850Owsley, Kentucky, United States I309364
41 Bowman, Anna A.  19 Aug 1850Owsley, Kentucky, United States I82288
42 Bowman, Elisha W  1850Owsley, Kentucky, United States I34947
43 Bowman, Elizabeth  1850Owsley, Kentucky, United States I390313
44 Bowman, Elizabeth  1860Owsley, Kentucky, United States I390313
45 Bowman, Harvey  1920Owsley, Kentucky, United States I102343
46 Bowman, Harvey  1920Owsley, Kentucky, United States I102342
47 Bowman, Harvey  1920Owsley, Kentucky, United States I102342
48 Bowman, John H.  1920Owsley, Kentucky, United States I101354
49 Bowman, Mary  1860Owsley, Kentucky, United States I93478
50 Bowman, Mary Bell  1920Owsley, Kentucky, United States I102341
51 Bowman, Mary Belle  1940Owsley, Kentucky, United States I101349
52 Bowman, Thomas  1850Owsley, Kentucky, United States I304236
53 Bowman, Tipton  1860Owsley, Kentucky, United States I272254
54 Brewer, Lafayette Marcus  1940Owsley, Kentucky, United States I134200
55 Brewster, William  1860Owsley, Kentucky, United States I341898
56 Brock, Amon  1900Owsley, Kentucky, United States I412292
57 Brock, Enoch  1860Owsley, Kentucky, United States I396796
58 Brock, James Calvin  1870Owsley, Kentucky, United States I107912
59 Burns, Amanda  1860Owsley, Kentucky, United States I283150
60 Burns, Meredith  1860Owsley, Kentucky, United States I283152
61 Burton, Elizabeth  1850Owsley, Kentucky, United States I242515
62 Burton, Elizabeth  1860Owsley, Kentucky, United States I242515
63 Byrnes, Eliza Jane  1860Owsley, Kentucky, United States I406382
64 Carter, Joseph N.  1860Owsley, Kentucky, United States I364664
65 Caudill, Rebecca Jane  1850Owsley, Kentucky, United States I16975
66 Caudill, Rebecca Jane  1860Owsley, Kentucky, United States I16975
67 Caudill, Sanford Asher  1940Owsley, Kentucky, United States I351644
68 Cawood, Alexander  1870Owsley, Kentucky, United States I235117
69 Cawood, Belle Everette  1870Owsley, Kentucky, United States I235112
70 Cawood, Emily Elizabeth  1870Owsley, Kentucky, United States I235111
71 Cawood, John  1860Owsley, Kentucky, United States I235110
72 Cawood, Maria  1870Owsley, Kentucky, United States I235116
73 Cawood, Moses S  1860Owsley, Kentucky, United States I93945
74 Cawood, Nancy Brittain  1860Owsley, Kentucky, United States I82939
75 Cawood, Susannah  1860Owsley, Kentucky, United States I107879
76 Cawood, William Turner  1860Owsley, Kentucky, United States I93951
77 Cole, Thomas J  1850Owsley, Kentucky, United States I298726
78 Cole, Thomas J  1860Owsley, Kentucky, United States I298726
79 Collier, Elizabeth  1860Owsley, Kentucky, United States I366037
80 Collier, George Washington  1860Owsley, Kentucky, United States I364932
81 Combs, America  1860Owsley, Kentucky, United States I100764
82 Combs, Caroline  1860Owsley, Kentucky, United States I97784
83 Combs, Cynthia  1850Owsley, Kentucky, United States I87483
84 Combs, Cynthia  1860Owsley, Kentucky, United States I87483
85 Combs, Eliza Ann  1870Owsley, Kentucky, United States I100109
86 Combs, Eliza Jane  1860Owsley, Kentucky, United States I34271
87 Combs, Farinda  1850Owsley, Kentucky, United States I124583
88 Combs, George E  1940Owsley, Kentucky, United States I265482
89 Combs, Granville  1860Owsley, Kentucky, United States I100118
90 Combs, Granville  1870Owsley, Kentucky, United States I100118
91 Combs, Hardin  1850Owsley, Kentucky, United States I14369
92 Combs, James  1920Owsley, Kentucky, United States I338042
93 Combs, James D  1940Owsley, Kentucky, United States I265475
94 Combs, James Harvey  1850Owsley, Kentucky, United States I101153
95 Combs, John  1850Owsley, Kentucky, United States I4161
96 Combs, John N  1900Owsley, Kentucky, United States I338039
97 Combs, Louisa  1850Owsley, Kentucky, United States I15110
98 Combs, Louisa  1860Owsley, Kentucky, United States I15110
99 Combs, Malinda  1900Owsley, Kentucky, United States I232657
100 Combs, Martha Caroline  1850Owsley, Kentucky, United States I88906
101 Combs, Martha Caroline  1860Owsley, Kentucky, United States I88906
102 Combs, Meredith  1940Owsley, Kentucky, United States I101530
103 Combs, Nancy  1850Owsley, Kentucky, United States I21362
104 Combs, Nancy  1860Owsley, Kentucky, United States I21362
105 Combs, Nancy Jane  1940Owsley, Kentucky, United States I30271
106 Combs, Napoleon Bonaparte  1860Owsley, Kentucky, United States I100773
107 Combs, Napoleon Bonaparte  1860Owsley, Kentucky, United States I15967
108 Combs, Perlina  1850Owsley, Kentucky, United States I265500
109 Combs, Perlina  1860Owsley, Kentucky, United States I265500
110 Combs, Poppie  1850Owsley, Kentucky, United States I265502
111 Combs, Rachel  1920Owsley, Kentucky, United States I101353
112 Combs, Sally  1850Owsley, Kentucky, United States I265501
113 Combs, Sally  1920Owsley, Kentucky, United States I357476
114 Combs, Samuel  1940Owsley, Kentucky, United States I101526
115 Combs, Samuel  1940Owsley, Kentucky, United States I101348
116 Combs, Samuel C.  16 Aug 1850Owsley, Kentucky, United States I100124
117 Combs, Sophia Bonaparte  1860Owsley, Kentucky, United States I359102
118 Combs, Sophia Bonaparte  1940Owsley, Kentucky, United States I359102
119 Combs, Squire  1860Owsley, Kentucky, United States I30252
120 Combs, Squire  1870Owsley, Kentucky, United States I30252
121 Combs, Squire  4 Jun 1900Owsley, Kentucky, United States I100108
122 Combs, Tinsley Logan  1850Owsley, Kentucky, United States I265486
123 Combs, Wiley Harrison  1860Owsley, Kentucky, United States I84125
124 Combs, William Edwin Sr.  1850Owsley, Kentucky, United States I86502
125 Cope, Elizabeth Sophronia  1860Owsley, Kentucky, United States I341886
126 Cope, George  1860Owsley, Kentucky, United States I341887
127 Cope, Jacob David  1860Owsley, Kentucky, United States I341879
128 Cope, William Henry  1860Owsley, Kentucky, United States I341888
129 Cornett, Elizabeth  1860Owsley, Kentucky, United States I34384
130 Cornett, Franklin H.  1860Owsley, Kentucky, United States I272252
131 Cornett, Irvin  1860Owsley, Kentucky, United States I34382
132 Cornett, Jackson  1860Owsley, Kentucky, United States I272251
133 Cornett, James  1860Owsley, Kentucky, United States I24140
134 Cornett, John Baxter  1860Owsley, Kentucky, United States I34374
135 Cornett, Joseph W.  1860Owsley, Kentucky, United States I239033
136 Cornett, Ritter  1860Owsley, Kentucky, United States I34371
137 Cornett, Samuel Carlisle  1940Owsley, Kentucky, United States I85318
138 Cornett, Samuel Pernell  1860Owsley, Kentucky, United States I87471
139 Couch, Elihu  1880Owsley, Kentucky, United States I283790
140 Couch, Mary Ellen  1900Owsley, Kentucky, United States I264924
141 Couch, William Sr  1850Owsley, Kentucky, United States I321165
142 Cox, Braxton Jason  1850Owsley, Kentucky, United States I94399
143 Cox, Lydia Jane  1850Owsley, Kentucky, United States I93676
144 Creech, Elizabeth  1860Owsley, Kentucky, United States I336458
145 Creech, Enoch M.  1860Owsley, Kentucky, United States I236990
146 Creech, Gilbert  1850Owsley, Kentucky, United States I14484
147 Creech, John  1860Owsley, Kentucky, United States I73016
148 Creech, Martha  1860Owsley, Kentucky, United States I236829
149 Creech, Mary  1860Owsley, Kentucky, United States I236989
150 Creech, Paralee  1860Owsley, Kentucky, United States I336969
151 Creech, Silas Woodson  1860Owsley, Kentucky, United States I341812
152 Daniel, Lt. Col. John Marcus  1850Owsley, Kentucky, United States I250459
153 Daugherty, Hannah A H  1860Owsley, Kentucky, United States I342010
154 Daugherty, Mary Ann  1860Owsley, Kentucky, United States I380948
155 Daugherty, Nathaniel  1860Owsley, Kentucky, United States I342009
156 Day, Ewell  1940Owsley, Kentucky, United States I371700
157 Eager, William Thomas  1860Owsley, Kentucky, United States I405046
158 Elliott, Joyce B.  1850Owsley, Kentucky, United States I381525
159 Ernest, Albert  1860Owsley, Kentucky, United States I405442
160 Ernest, Jasper  1860Owsley, Kentucky, United States I405441
161 Ernest, Lucy  1860Owsley, Kentucky, United States I405440
162 Estep, Alba  1900Owsley, Kentucky, United States I256916
163 Estep, Elora Mae  1900Owsley, Kentucky, United States I256913
164 Estep, Hayes L.  1900Owsley, Kentucky, United States I256919
165 Estep, James  1900Owsley, Kentucky, United States I112255
166 Estepp, Terry Crane  1900Owsley, Kentucky, United States I256911
167 Evans, Lucinda  1850Owsley, Kentucky, United States I243033
168 Eversole, Abraham  1860Owsley, Kentucky, United States I29679
169 Farmer, John  1860Owsley, Kentucky, United States I407130
170 Flanary, Enoch  1860Owsley, Kentucky, United States I377312
171 Flanary, Sarah E.  1860Owsley, Kentucky, United States I377310
172 Flanary, Spencer  1860Owsley, Kentucky, United States I377311
173 Flanary, Thomas B.  1860Owsley, Kentucky, United States I245646
174 Flanery, Jacob Harvey Sr.  1860Owsley, Kentucky, United States I377309
175 Flannery, Blackman L.  1860Owsley, Kentucky, United States I245650
176 Flannery, Bluford  1860Owsley, Kentucky, United States I360408
177 Flannery, John  1860Owsley, Kentucky, United States I360409
178 Flannery, Sarah Jane  1860Owsley, Kentucky, United States I364921
179 Fraley, Sarah  1850Owsley, Kentucky, United States I317390
180 Fraley, Sarah  1860Owsley, Kentucky, United States I317390
181 Gibson, Mary Jane  1860Owsley, Kentucky, United States I364290
182 Gilbert, Robert Walter  1940Owsley, Kentucky, United States I114703
183 Goodman, Mary  1860Owsley, Kentucky, United States I405439
184 Green, Fielding  1940Owsley, Kentucky, United States I115667
185 Greer, Henry  1860Owsley, Kentucky, United States I317007
186 Griffee, Elijah  1900Owsley, Kentucky, United States I109094
187 Hacker, Julius S.  1850Owsley, Kentucky, United States I265376
188 Hacker, Sophia W.  1850Owsley, Kentucky, United States I108999
189 Hall, Daugherty  1850Owsley, Kentucky, United States I321166
190 Hall, Nancy T  1860Owsley, Kentucky, United States I341811
191 Hamilton, Patrick  1850Owsley, Kentucky, United States I271565
192 Hobbs, Hulda  1900Owsley, Kentucky, United States I281890
193 Horton, John Bradford  1860Owsley, Kentucky, United States I325395
194 Huff, Ira  1860Owsley, Kentucky, United States I341998
195 Hurley, Hanna  1850Owsley, Kentucky, United States I261286
196 Johnson, William  1850Owsley, Kentucky, United States I25327
197 Johnson, William  1860Owsley, Kentucky, United States I25327
198 Kelly, Patience  1860Owsley, Kentucky, United States I236991
199 Kidd, Tandy  1860Owsley, Kentucky, United States I336459
200 King, Isom  1850Owsley, Kentucky, United States I303532
201 King, Isom  1850Owsley, Kentucky, United States I303532
202 Lankford, Julia Ann  1860Owsley, Kentucky, United States I285112
203 Lankford, Robert Berry  1860Owsley, Kentucky, United States I286135
204 Lark, Mary Nancy  1860Owsley, Kentucky, United States I245694
205 Ledford, Caleb  1860Owsley, Kentucky, United States I405466
206 Ledford, Elizabeth  1860Owsley, Kentucky, United States I405465
207 Ledford, Franklin Ballanger  1860Owsley, Kentucky, United States I405411
208 Ledford, John  1860Owsley, Kentucky, United States I405246
209 Ledford, John Caleb  1860Owsley, Kentucky, United States I405462
210 Ledford, Margaret  1860Owsley, Kentucky, United States I405413
211 Ledford, Nancy  1860Owsley, Kentucky, United States I107877
212 Ledford, William Alexander Jr  1860Owsley, Kentucky, United States I107878
213 Ledford, William Thomas  1860Owsley, Kentucky, United States I405464
214 Lee, Benjamin Franklin  1860Owsley, Kentucky, United States I336460
215 Lyttle, Matilda  1860Owsley, Kentucky, United States I341351
216 Madden, Emily Ann  1860Owsley, Kentucky, United States I93946
217 Madden, Emily Ann  1870Owsley, Kentucky, United States I93946
218 Maness, Lazarus  1860Owsley, Kentucky, United States I376808
219 Marshall, Joseph  1860Owsley, Kentucky, United States I88895
220 Mayes, Isaac  1940Owsley, Kentucky, United States I275421
221 McCarty, Amanda M.  1900Owsley, Kentucky, United States I112254
222 McGuire, Margaret  1850Owsley, Kentucky, United States I377071
223 McKnight, Mourning  1860Owsley, Kentucky, United States I24141
224 McNew, Elizabeth  1860Owsley, Kentucky, United States I364665
225 McNew, John B.  1860Owsley, Kentucky, United States I366721
226 Moore, James Wise  1850Owsley, Kentucky, United States I243032
227 Moore, Rev. Joseph M  1920Owsley, Kentucky, United States I342479
228 Moore, Joseph P.  1850Owsley, Kentucky, United States I244411
229 Moore, Mary  1850Owsley, Kentucky, United States I304237
230 Moore, Susannah  1850Owsley, Kentucky, United States I246794
231 Moore, William  1850Owsley, Kentucky, United States I111608
232 Napier, John Crittenden  8 Jun 1860Owsley, Kentucky, United States I114970
233 Neeley, Andrew Jackson  1860Owsley, Kentucky, United States I366031
234 Neeley, James Monroe  1860Owsley, Kentucky, United States I366033
235 Neeley, John Tivis  1860Owsley, Kentucky, United States I366034
236 Neeley, Margaret Letticia  1860Owsley, Kentucky, United States I358051
237 Neeley, Mary Ann  1860Owsley, Kentucky, United States I134196
238 Neely, Anna Elizabeth  1860Owsley, Kentucky, United States I375973
239 Neely, William Harrison Jackson  1860Owsley, Kentucky, United States I134225
240 Nunlie, Elizabeth  1860Owsley, Kentucky, United States I406273
241 Odom, Sarah Ann  1860Owsley, Kentucky, United States I341880
242 Olinger, Anna Eliza  1860Owsley, Kentucky, United States I393545
243 Owens, Jemima Scrivner  1850Owsley, Kentucky, United States I111671
244 Owens, Jemima Scrivner  1860Owsley, Kentucky, United States I111671
245 Parsons, Elizabeth  1850Owsley, Kentucky, United States I101154
246 Patrick, Mahala Ann  1900Owsley, Kentucky, United States I412293
247 Peters, Susan  1850Owsley, Kentucky, United States I374157
248 Peters, Susan  1860Owsley, Kentucky, United States I374157
249 Powell, Berry  1860Owsley, Kentucky, United States I234960
250 Powell, William Henry  1860Owsley, Kentucky, United States I234959
251 Price, Marie  1940Owsley, Kentucky, United States I114501
252 Profitt, Jeremiah  1850Owsley, Kentucky, United States I2105
253 Profitt, Jeremiah  1860Owsley, Kentucky, United States I2105
254 Profitt, Stephen Sewell  1850Owsley, Kentucky, United States I79966
255 Profitt, Stephen Sewell  1860Owsley, Kentucky, United States I79966
256 Riddle, John  1860Owsley, Kentucky, United States I341350
257 Roark, Phoebe  1850Owsley, Kentucky, United States I2106
258 Roark, Phoebe  1860Owsley, Kentucky, United States I2106
259 Roberts, Chaney  1860Owsley, Kentucky, United States I230806
260 Roberts, Nancy Louise  1860Owsley, Kentucky, United States I97052
261 Sizemore, Elizabeth  1900Owsley, Kentucky, United States I402320
262 Sizemore, Susan J.  1860Owsley, Kentucky, United States I265495
263 Smith, Elizabeth  1860Owsley, Kentucky, United States I406596
264 Smith, Elizabeth  1900Owsley, Kentucky, United States I239527
265 Smith, Sarah  1860Owsley, Kentucky, United States I73017
266 Sparks, James  1860Owsley, Kentucky, United States I84345
267 Sparks, John J.  1860Owsley, Kentucky, United States I281019
268 Sparks, Nancy Ann  1860Owsley, Kentucky, United States I25328
269 Sparks, Phoebe Ann  1850Owsley, Kentucky, United States I130948
270 Sparks, Phoebe Ann  1860Owsley, Kentucky, United States I130948
271 Spencer, Charlotte  1850Owsley, Kentucky, United States I130947
272 Spencer, Elizabeth  1850Owsley, Kentucky, United States I238128
273 Spencer, Elizabeth  1860Owsley, Kentucky, United States I238128
274 Stamper, Larkin  1850Owsley, Kentucky, United States I116552
275 Stamper, Larkin  1860Owsley, Kentucky, United States I116552
276 Stamper, Lydia Ellen  1860Owsley, Kentucky, United States I250412
277 Stamper, William O. Butler  1850Owsley, Kentucky, United States I393544
278 Stapleton, Edward  1850Owsley, Kentucky, United States I91917
279 Stepp, Susannah  1860Owsley, Kentucky, United States I242946
280 Stewart, Andrew Jackson  1860Owsley, Kentucky, United States I412509
281 Stewart, Elizabeth  1870Owsley, Kentucky, United States I246409
282 Stivers, Sarah  1850Owsley, Kentucky, United States I271566
283 Strong, Cordelia  1850Owsley, Kentucky, United States I259753
284 Strong, Elita  1850Owsley, Kentucky, United States I229486
285 Strong, Ellender  1850Owsley, Kentucky, United States I80888
286 Sturgill, Lydia  1850Owsley, Kentucky, United States I94400
287 Tackett, John Oliver  1860Owsley, Kentucky, United States I341810
288 Taulbee, William James  1850Owsley, Kentucky, United States I12836
289 Taulbee, William James  1860Owsley, Kentucky, United States I12836
290 Thomas, Lafayette  1860Owsley, Kentucky, United States I86052
291 Tolson, Tamer Jane  1860Owsley, Kentucky, United States I281020
292 Turner, Nancy Jane  1850Owsley, Kentucky, United States I406247
293 Turner, Nancy Jane  1860Owsley, Kentucky, United States I406247
294 Vaughn, Andrew John  1860Owsley, Kentucky, United States I364289
295 Vaughn, William H.  1860Owsley, Kentucky, United States I364291
296 Vicars, Daniel Richard  1870Owsley, Kentucky, United States I332224
297 Warren, Cowan M  1860Owsley, Kentucky, United States I407043
298 Warren, George Jorden  1860Owsley, Kentucky, United States I406381
299 Warren, Jane  1860Owsley, Kentucky, United States I406385
300 Warren, Mary C  1860Owsley, Kentucky, United States I407046
301 Warren, Mary E.  1860Owsley, Kentucky, United States I293529
302 Warren, Rodney Tyler  1860Owsley, Kentucky, United States I407045
303 Warren, Susan E.  1860Owsley, Kentucky, United States I407044
304 Warren, Thomas Burgoyne  1860Owsley, Kentucky, United States I407041
305 Wells, Margaret  1860Owsley, Kentucky, United States I357433
306 Whisman, David C  1850Owsley, Kentucky, United States I395674
307 Whisman, David C  1860Owsley, Kentucky, United States I395674
308 White, Robert M  1860Owsley, Kentucky, United States I265505
309 Woods, Margaret  27 Sep 1850Owsley, Kentucky, United States I242090
310 Woods, Margaret  4 Aug 1860Owsley, Kentucky, United States I242090
311 Woods, Mary  1860Owsley, Kentucky, United States I85538
312 Woods, Mary  1870Owsley, Kentucky, United States I85538
313 Wright, Celia  1850Owsley, Kentucky, United States I12829
314 Wright, Celia  1860Owsley, Kentucky, United States I12829
315 Wright, Edith  1860Owsley, Kentucky, United States I116553

Death

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Death    Person ID 
1 Bowles, James E.  26 Jun 1911Owsley, Kentucky, United States I134166
2 Hall, Sarah Ann  1900Owsley, Kentucky, United States I93476

Draft Registration

Matches 1 to 3 of 3

   Last Name, Given Name(s)    Draft Registration    Person ID 
1 Combs, Samuel Barton  1917–1918Owsley, Kentucky, United States I101201
2 Gabbard, Thomas Logan  1917–1918Owsley, Kentucky, United States I240847
3 McIntire, Fred Lazarus Sr  1917–1918Owsley, Kentucky, United States I350697

Elected

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Elected    Person ID 
1 Hogg, Stephen Polly  Owsley, Kentucky, United States I6373

Military Draft Registration

Matches 1 to 7 of 7

   Last Name, Given Name(s)    Military Draft Registration    Person ID 
1 Caudill, Sanford Asher  1917–1918Owsley, Kentucky, United States I351644
2 Combs, James DeCoursey  1917–1918Owsley, Kentucky, United States I30266
3 Combs, John Breckenridge II  1917–1918Owsley, Kentucky, United States I101346
4 Cornett, Samuel Carlisle  1917–1918Owsley, Kentucky, United States I85318
5 Quillen, Thomas H.  1917–1918Owsley, Kentucky, United States I283082
6 Thomas, Lewis  1917–1918Owsley, Kentucky, United States I101897
7 Thomas, Price  1917–1918Owsley, Kentucky, United States I357257

Moved

Matches 1 to 4 of 4

   Last Name, Given Name(s)    Moved    Person ID 
1 Booth, Rev. William  Abt 1842Owsley, Kentucky, United States I13980
2 Morgan, Abel  1855Owsley, Kentucky, United States I6743
3 Riggs, Richard Asbury  1856Owsley, Kentucky, United States I93930
4 Wright, Hiram  Between 1840 and 1850Owsley, Kentucky, United States I3047

Occupation

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Occupation    Person ID 
1 Combs, Squire  1880Owsley, Kentucky, United States I30252

Residence

Matches 1 to 68 of 68

   Last Name, Given Name(s)    Residence    Person ID 
1 Anderson, Sherman  6 Aug 1870Owsley, Kentucky, United States I283464
2 Asher, Rachel Belle  1870Owsley, Kentucky, United States I101150
3 Bailey, Green F.  1860Owsley, Kentucky, United States I328294
4 Bailey, John V.  1860Owsley, Kentucky, United States I328292
5 Baker, Ira D.  1860Owsley, Kentucky, United States I309582
6 Ball, Lillian  1920Owsley, Kentucky, United States I114239
7 Barrett, Maude  1940Owsley, Kentucky, United States I349099
8 Begley, Elijah Roberts  1860Owsley, Kentucky, United States I281537
9 Botner, Mary A.  1860Owsley, Kentucky, United States I406282
10 Bowman, Mary Bell  1920Owsley, Kentucky, United States I102341
11 Brewer, Emma 'Emily'  1940Owsley, Kentucky, United States I352453
12 Brewster, Mary A.  1860Owsley, Kentucky, United States I342041
13 Brewster, Patience  1860Owsley, Kentucky, United States I342040
14 Chambers, Anna  1850Owsley, Kentucky, United States I356415
15 Chambers, Anna  1860Owsley, Kentucky, United States I356415
16 Combs, Burgoyne  1920Owsley, Kentucky, United States I386464
17 Combs, Caroline  1860Owsley, Kentucky, United States I127938
18 Combs, Donald  1940Owsley, Kentucky, United States I349104
19 Combs, Elizabeth  1860Owsley, Kentucky, United States I101156
20 Combs, Harlan C.  1940Owsley, Kentucky, United States I236258
21 Combs, Martha  1860Owsley, Kentucky, United States I410154
22 Combs, Minerva  1850Owsley, Kentucky, United States I70871
23 Combs, Minerva  1860Owsley, Kentucky, United States I70871
24 Combs, Susannah  1850Owsley, Kentucky, United States I101158
25 Combs, William  1860Owsley, Kentucky, United States I266031
26 Daniel, John  1850Owsley, Kentucky, United States I407607
27 Daniel, Kenis  1900Owsley, Kentucky, United States I308578
28 Daugherty, James H.  1860Owsley, Kentucky, United States I380947
29 Earnest, John  1860Owsley, Kentucky, United States I405436
30 Estep, Hazel  1940Owsley, Kentucky, United States I256924
31 Gabbard, Mary Belle  1940Owsley, Kentucky, United States I85319
32 Goosey, Mary  1850Owsley, Kentucky, United States I407651
33 Harris, Henderson  1860Owsley, Kentucky, United States I405310
34 Holmes, Robert Stafford  1860Owsley, Kentucky, United States I305249
35 Hundley, Samuel  1850Owsley, Kentucky, United States I14367
36 Hundley, Samuel  1860Owsley, Kentucky, United States I14367
37 Hunt, Elizabeth  16 Aug 1850Owsley, Kentucky, United States I21360
38 Ledford, Sarah  1860Owsley, Kentucky, United States I405467
39 Ledford, Silas W.  1860Owsley, Kentucky, United States I405463
40 Lynch, Ocra Agnes  1920Owsley, Kentucky, United States I357819
41 Mayes, Isaac  1940Owsley, Kentucky, United States I275421
42 McCollum, Rachel  1850Owsley, Kentucky, United States I88799
43 McCollum, Rachel  1860Owsley, Kentucky, United States I88799
44 McIntosh, Fanny  1940Owsley, Kentucky, United States I275422
45 Moore, Nicholas  1870Owsley, Kentucky, United States I298745
46 Olinger, Nancy Arminta  1860Owsley, Kentucky, United States I305250
47 Pace, Elizabeth  1860Owsley, Kentucky, United States I240165
48 Parsons, Elizabeth  1860Owsley, Kentucky, United States I101154
49 Parsons, Phoebe  1860Owsley, Kentucky, United States I399307
50 Simpkins, Sarah  1900Owsley, Kentucky, United States I351577
51 Skidmore, Malena  1860Owsley, Kentucky, United States I405408
52 Spencer, Flora May  1940Owsley, Kentucky, United States I370049
53 Stanley, Jemima Ann  1860Owsley, Kentucky, United States I366722
54 Stapleton, Nancy  1860Owsley, Kentucky, United States I116562
55 Stewart, John  1870Owsley, Kentucky, United States I261172
56 Tackett, Mary Frances  1860Owsley, Kentucky, United States I341808
57 Thomas, Elisha  1850Owsley, Kentucky, United States I88798
58 Thomas, Elisha  1860Owsley, Kentucky, United States I88798
59 Thomas, James Speck  1860Owsley, Kentucky, United States I387084
60 Thomas, Jesse  1860Owsley, Kentucky, United States I388784
61 Warren, Rhoda  1860Owsley, Kentucky, United States I406390
62 Whitaker, James Theodore  1940Owsley, Kentucky, United States I347370
63 Williams, Eliza Ann  1860Owsley, Kentucky, United States I237113
64 Wood, Elizabeth  1850Owsley, Kentucky, United States I377074
65 Woods, Elizabeth  1850Owsley, Kentucky, United States I237124
66 Woods, Elizabeth  1860Owsley, Kentucky, United States I237124
67 Wright, Elisha  1850Owsley, Kentucky, United States I356414
68 Wright, Elisha  1860Owsley, Kentucky, United States I356414

Marriage

Matches 1 to 150 of 150

   Family    Marriage    Family ID 
1 Adkins / Adkins  24 Apr 1918Owsley, Kentucky, United States F138008
2 Anderson / Combs  1 Apr 1849Owsley, Kentucky, United States F12436
3 Anderson / Combs  1888Owsley, Kentucky, United States F109107
4 Baker / Allen  Abt 1869Owsley, Kentucky, United States F121603
5 Baker / Bowling  24 Feb 1825Owsley, Kentucky, United States F121597
6 Baker / Combs  Abt 1906Owsley, Kentucky, United States F29592
7 Baker / Eversole  23 Nov 1877Owsley, Kentucky, United States F121576
8 Baker / Gabbard  1866Owsley, Kentucky, United States F113447
9 Baker / Gilbert  1899Owsley, Kentucky, United States F121795
10 Baker / Gilbert  1912Owsley, Kentucky, United States F94933
11 Baker / Pendergass  Abt 1926Owsley, Kentucky, United States F121551
12 Banks / Day  Abt 1930Owsley, Kentucky, United States F151669
13 Barrett / Burns  25 Aug 1856Owsley, Kentucky, United States F92012
14 Barrett / Viers  Abt 1864Owsley, Kentucky, United States F47141
15 Begley / Sandlin  22 May 1867Owsley, Kentucky, United States F91011
16 Bond / Warren  17 Dec 1876Owsley, Kentucky, United States F169554
17 Bowles / Brewer  Abt 1875Owsley, Kentucky, United States F53030
18 Bowling / Marshall  1894Owsley, Kentucky, United States F37269
19 Bowling / Woods  1851Owsley, Kentucky, United States F37271
20 Bowman / Cornett  1868Owsley, Kentucky, United States F103439
21 Bowman / Hogg  1876Owsley, Kentucky, United States F41284
22 Bowman / Murrell  6 Dec 1866Owsley, Kentucky, United States F45440
23 Bowman / Peters  6 Mar 1868Owsley, Kentucky, United States F152890
24 Bowman / Roberts  3 Jan 1881Owsley, Kentucky, United States F150919
25 Bowman / Young  Abt 1901Owsley, Kentucky, United States F157912
26 Brandenburg / Hall  3 Sep 1863Owsley, Kentucky, United States F38925
27 Brandenburg / Porter  20 Dec 1876Owsley, Kentucky, United States F145789
28 Breeding / Smith  20 Oct 1901Owsley, Kentucky, United States F36982
29 Brewer / Barger  21 Oct 1841Owsley, Kentucky, United States F53021
30 Brewer / Caudill  3 Jan 1914Owsley, Kentucky, United States F141422
31 Brewer / Cole  19 Jul 1853Owsley, Kentucky, United States F52174
32 Brewer / Gibson  1887Owsley, Kentucky, United States F147404
33 Brewer / Hayes  30 Jul 1858Owsley, Kentucky, United States F119385
34 Brewer / Isaacs  6 Oct 1898Owsley, Kentucky, United States F147407
35 Brewer / Spivey  8 Dec 1887Owsley, Kentucky, United States F147413
36 Brewer / Venable  1875Owsley, Kentucky, United States F53019
37 Callahan / Spicer  Abt 1860Owsley, Kentucky, United States F96321
38 Carmack / Burns  23 Aug 1854Owsley, Kentucky, United States F30815
39 Caudill / Combs  Abt 1888Owsley, Kentucky, United States F140164
40 Caudill / Huff  1885Owsley, Kentucky, United States F158794
41 Cawood / Minter  16 Oct 1878Owsley, Kentucky, United States F39109
42 Chadwick / Combs  26 Mar 1860Owsley, Kentucky, United States F167786
43 Cole / Smith  Abt 1899Owsley, Kentucky, United States F94630
44 Collins / Bowman  23 Nov 1863Owsley, Kentucky, United States F6831
45 Combs / Anderson  20 Sep 1868Owsley, Kentucky, United States F12431
46 Combs / Bowman  5 Sep 1862Owsley, Kentucky, United States F42183
47 Combs / Bowman  Abt 1905Owsley, Kentucky, United States F42248
48 Combs / Burns  Abt 1863Owsley, Kentucky, United States F42202
49 Combs / Carmack  1858Owsley, Kentucky, United States F41919
50 Combs / Davidson  Owsley, Kentucky, United States F42241
51 Combs / Frost  6 Dec 1877Owsley, Kentucky, United States F41924
52 Combs / Gay  1894Owsley, Kentucky, United States F42253
53 Combs / Goosey  3 May 1864Owsley, Kentucky, United States F100141
54 Combs / Hill  Abt 1913Owsley, Kentucky, United States F42252
55 Combs / Moore  12 Oct 1910Owsley, Kentucky, United States F34987
56 Combs / Peters  30 Sep 1903Owsley, Kentucky, United States F6861
57 Combs / Rasner  Abt 1869Owsley, Kentucky, United States F108862
58 Combs / Reynolds  7 Sep 1908Owsley, Kentucky, United States F42247
59 Couch / Sandlin  1889Owsley, Kentucky, United States F139955
60 Couch / Sandlin  1896Owsley, Kentucky, United States F99903
61 Creech / Gabbard  1878Owsley, Kentucky, United States F104576
62 Daniel / Gay  20 Aug 1908Owsley, Kentucky, United States F121258
63 Deeds / Caudill  15 Feb 1909Owsley, Kentucky, United States F141421
64 Deeds / Warren  1863Owsley, Kentucky, United States F141408
65 DeHart / Day  10 Jun 1869Owsley, Kentucky, United States F143457
66 Estep / Jewell  1911Owsley, Kentucky, United States F96951
67 Estepp / Robinson  Abt 1918Owsley, Kentucky, United States F96950
68 Eversole / Baker  16 Nov 1921Owsley, Kentucky, United States F164903
69 Farmer / Brandenburg  10 Aug 1855Owsley, Kentucky, United States F109584
70 Fields / Sizemore  Oct 1869Owsley, Kentucky, United States F100143
71 Flanary / Creech  1873Owsley, Kentucky, United States F154399
72 Flannery / Brandenburg  14 Dec 1858Owsley, Kentucky, United States F148194
73 Frost / Combs  1880Owsley, Kentucky, United States F100806
74 Gabbard / Combs  24 Jul 1884Owsley, Kentucky, United States F42201
75 Gabbard / Combs  Abt 1898Owsley, Kentucky, United States F42249
76 Gabbard / Frost  1 Jul 1854Owsley, Kentucky, United States F91238
77 Gabbard / Shook  19 Apr 1866Owsley, Kentucky, United States F41949
78 Gentry / Collier  21 Sep 1858Owsley, Kentucky, United States F149088
79 Gilliam / Brandenburg  24 Aug 1908Owsley, Kentucky, United States F107367
80 Gilliam / Sparks  5 Apr 1849Owsley, Kentucky, United States F31669
81 Glass / Herd  Abt 1890Owsley, Kentucky, United States F35985
82 Griffee / Stamper  15 Mar 1877Owsley, Kentucky, United States F44836
83 Halcomb / Creech  30 Jun 1861Owsley, Kentucky, United States F91198
84 Hammonds / Abner  Abt 1847Owsley, Kentucky, United States F161106
85 Hampton / Cawood  27 May 1859Owsley, Kentucky, United States F102336
86 Harris / Sanders  10 Nov 1887Owsley, Kentucky, United States F13871
87 Hartsock / Stanifer  13 Sep 1866Owsley, Kentucky, United States F147853
88 Hartsock / Warren  Apr 1878Owsley, Kentucky, United States F169550
89 Herd / Turner  1851Owsley, Kentucky, United States F36173
90 Hill / Combs  Abt 1888Owsley, Kentucky, United States F12439
91 Holbrook / Holbrook  Abt 1858Owsley, Kentucky, United States F89836
92 Isaacs / Gabbard  18 Jan 1873Owsley, Kentucky, United States F32476
93 Isaacs / Neeley  1 Feb 1858Owsley, Kentucky, United States F144970
94 Kidd / Creech  1 Dec 1859Owsley, Kentucky, United States F133856
95 Ledford / Crawford  Abt 1865Owsley, Kentucky, United States F168747
96 Maness / Cecil  30 Sep 1858Owsley, Kentucky, United States F154162
97 Marshall / Thomas  1869Owsley, Kentucky, United States F37267
98 McIntosh / Turner  22 Nov 1909Owsley, Kentucky, United States F120070
99 Million / Ball  1910Owsley, Kentucky, United States F47322
100 Minter / Brewer  4 Jun 1908Owsley, Kentucky, United States F141887
101 Minter / Caudill  1894Owsley, Kentucky, United States F141418
102 Moore / Bowman  17 Aug 1904Owsley, Kentucky, United States F136534
103 Moore / Gabbard  Abt 1859Owsley, Kentucky, United States F92233
104 Moore / Hobbs  1 Sep 1878Owsley, Kentucky, United States F135401
105 Moore / Reynolds  30 Mar 1865Owsley, Kentucky, United States F135403
106 Neeley / Bowles  23 Jan 1866Owsley, Kentucky, United States F148805
107 Neeley / Price  20 Nov 1865Owsley, Kentucky, United States F153785
108 Neeley / Smith  Abt 1866Owsley, Kentucky, United States F148804
109 Nickell / White  24 Dec 1856Owsley, Kentucky, United States F92264
110 Noe / Gross  Abt 1868Owsley, Kentucky, United States F169607
111 Peters / Flannery  1862Owsley, Kentucky, United States F148201
112 Peters / Peters  1865Owsley, Kentucky, United States F152887
113 Peters / Peters  1874Owsley, Kentucky, United States F96223
114 Porter / Judd  Abt 1853Owsley, Kentucky, United States F153339
115 Quillen / Combs  Abt 1910Owsley, Kentucky, United States F108925
116 Ramey / McCarty  Abt 1861Owsley, Kentucky, United States F46534
117 Reynolds / Gabbard  3 Oct 1850Owsley, Kentucky, United States F46233
118 Reynolds / Shouse  Abt 1890Owsley, Kentucky, United States F48282
119 Reynolds / Wilson  28 Apr 1859Owsley, Kentucky, United States F127812
120 Reynolds / Wilson  29 Mar 1878Owsley, Kentucky, United States F46232
121 Rice / Combs  1905Owsley, Kentucky, United States F44934
122 Rice / Smith  1884Owsley, Kentucky, United States F91981
123 Roark / Ingram  10 Dec 1845Owsley, Kentucky, United States F30160
124 Rose / Cawood  Abt 1875Owsley, Kentucky, United States F130736
125 Rose / Reynolds  10 Jan 1907Owsley, Kentucky, United States F39564
126 Sandlin / Gabbard  1874Owsley, Kentucky, United States F92871
127 Sandlin / Miller  1899Owsley, Kentucky, United States F38248
128 Sandlin / Peters  5 Oct 1864Owsley, Kentucky, United States F38247
129 Seale / Halcomb  11 Jan 1906Owsley, Kentucky, United States F144514
130 Shepherd / Morris  1866Owsley, Kentucky, United States F119704
131 Shoemaker / Elliott  Abt 1851Owsley, Kentucky, United States F156431
132 Sizemore / Gabbard  22 Sep 1871Owsley, Kentucky, United States F35807
133 Smith / Smith  Abt 1904Owsley, Kentucky, United States F109072
134 Spencer / Combs  Abt 1845Owsley, Kentucky, United States F36265
135 Stepp / Moore  9 Feb 1865Owsley, Kentucky, United States F137246
136 Sword / Compton  26 Jan 1918Owsley, Kentucky, United States F102848
137 Tackett / Flannery  13 Aug 1904Owsley, Kentucky, United States F100079
138 Taulbee / Burton  16 Oct 1852Owsley, Kentucky, United States F49794
139 Taulbee / Smith  1854Owsley, Kentucky, United States F169330
140 Taylor / Combs  Abt 1863Owsley, Kentucky, United States F108105
141 Taylor / Combs  Abt 1900Owsley, Kentucky, United States F12428
142 Taylor / Feltner  8 Aug 1910Owsley, Kentucky, United States F130163
143 Thomas / Bowman  29 Dec 1858Owsley, Kentucky, United States F12437
144 Thomas / Hunley  Abt 1850Owsley, Kentucky, United States F159036
145 Watkins / Baker  Owsley, Kentucky, United States F41922
146 White / Combs  10 Feb 1856Owsley, Kentucky, United States F155369
147 Wilder / Combs  Abt 1894Owsley, Kentucky, United States F42246
148 Wilson / Combs  Abt 1878Owsley, Kentucky, United States F40946
149 Woods / Seale  1878Owsley, Kentucky, United States F109149
150 York / Ketchum  15 Apr 1870Owsley, Kentucky, United States F143797

Census

Matches 1 to 3 of 3

   Family    Census    Family ID 
1 Combs / Burns  1880Owsley, Kentucky, United States F42202
2 Combs / Gabbard  1920Owsley, Kentucky, United States F41948
3 Combs / Woods  1910Owsley, Kentucky, United States F12438