Daviess County, Kentucky
USGenweb Archives
Obituaries

THESE ARCHIVES BUILT BY YOUR CONTRIBUTIONS.
PLEASE CONTRIBUTE TODAY!

New Easy to use Submittal Forms!
This page last updated Saturday, 12-Sep-2020 15:24:32 EDT

Any time you see this symbol next to a name, they have registered their e-mail address at The Registry. This will be their current email address. We don't have any more current email addresses, so please don't email the coordinator for that information. Corrections are appreciated.

 

Bibles Biographies Births Cemeteries and Tombstone Photos Census Court Records
Deaths Deeds Family Records History Land Records and Deeds Marriages
Military Newspapers Obituaries Penny Postcards Photographs Wills

 

Daviess County Obituaries
File Description Size Date Submitter
Addington , Anna Laura Phillips   Sep 2020 Roger McClure
Addington , Delphine James   Sep 2020 Roger McClure
Ammons, Geneva C 2K Sep 2001 Nancy Trice The Registry
Ashby, Oscar - 1998 2K Mar 1998 Nancy Trice The Registry
Austin, Doratha B Chinn   Sep 2020 Roger McClure
Ballard, Ruby Christine 1K Sep 2001 Nancy Trice The Registry
Basham, Kenneth - 1991 1K Sep 2007 Dana Brown and Peggy Russell The Registry
Bellew, Frances 2K Sep 2001 Nancy Trice The Registry
Branaham, Carla J. 1997 3K Oct 1997 Diana Flynn The Registry
Bratcher, Rev. Donald P. 1997 2K Apr 1997 Maria Troutman The Registry
Buckman, Carmen 1997 2K Apr 1997 Maria Troutman The Registry
Bumpas, W. N., 1921 2K Sep 2003 Mary Lou Hudson The Registry
Cassaday, Mary, 1976 1K May 2004 Sandi Gorin The Registry
Coakley, Rev. W.S., 1952 2K Nov 2000 Marion Small The Registry
Coomes, Felix, 1898 3KMay 1999 Rita Fox The Registry
Dalton, Anna Mae, 1980 2KNov 2003 Sandi Gorin The Registry
Deason, Leo 1K Sep 2001 Nancy Trice The Registry
Elkin, James, 1896 1K May 2008 Kelly Courtney-Blizzard
Evans, Robert Lee, 19662K Oct 2005 Eugene Evans, Jr.
Floyd, James Clarence, 2000 2K Apr 2000 Nancy Trice The Registry
Gentry, Paul S., June 1980 1K Jun 2004 Sandi Gorin The Registry
Glenn, Dr. David September 24, 1881 2K Nov 2008 Warren P. Glenn
Gillette, Bevie Dane 1K Sep 2001 Nancy Trice The Registry
Gough, Lorena Baker October 26, 2007 3K Oct 2007
John B King
Greer, Hettie Terry 1998 2K Mar 1998 Nancy Trice The Registry
Gullett, Ruth Ann December 22, 20042K Dec 2004
Sandi Gorin The Registry
Hagman, Fred B. 1K Sep 2001 Nancy Trice The Registry
Head, Margaret Montgomery, 1914 4K May 1999 Rita Fox The Registry
Head, Walter, 1901 2K May 1999 Rita Fox The Registry
Higgason, Charles Ricky, June 1980 1K Jun 2004 Sandi Gorin The Registry
Jenkins, Elizabeth "Lizzie" Givens January 8, 1939 1K May 2010 Kim Ross
Kirtley, Harvey 1998 2KMar 1998 Nancy Trice The Registry
Leathem, Emma DeHaven 1978 2K Sep 2007 Dana Brown and Peggy Russell The Registry
Logsdon, Wallace F. 1981 2K Dec 2002 Edith Bastin The Registry
Mattingly, Mary Jane Coomes Head, 1918 2K May 1999 Rita Fox The Registry
McNemer, Philip, 18911K May 2006 Martha Aldridge
Miller, Alonzo, born 1886 2K Mar 2000 Beth Burris The Registry
Morris, Ralph Thomas, 1985 2K Sep 2007 Dana Brown and Peggy Russell The Registry
Oakley, James Earl 1998 2K Mar 1998 Nancy Trice The Registry
Phelon, John 2K Feb 1998 Lonnie Fink The Registry
Phillips, Denver "Dan" 2006 1K Sep 2007 Dana Brown and Peggy Russell The Registry
Rouse, Margaret Boswell1K Nov 2006 Margaret Rouse The Registry
Rouse, Minnie Lou1K Nov 2006 Margaret Rouse The Registry
Sheriff, Lawrence November 23, 2004 1K Dec 2004
Sandi Gorin
Smith, Hugh V. January 12, 2005 1K Jan 2005
Sandi Gorin
Smith, Hugh V. January 12, 20051K Feb 2005
Sandi Gorin
Snyder, Jonathan A, 2004 2K Sep 2007 Dana Brown and Peggy Russell The Registry
Stewart, Charles October 23, 1853 1K Oct 2010 Barbara Munson
Troutman, Prentice 1996 2K Apr 1997 Maria Troutman The Registry
Ward Surname Obituaries, Owensboro area, mostly "A" given names13K Aug 1998 Chester Ward, Jr The Registry
Ward Surname Obituaries, Owensboro area, mostly "B" given names8K Sep 1998 Chester Ward, Jr The Registry
Ward Obituaries, Owensboro area, mostly "C" given names15K Sep 1998 Chester Ward, Jr The Registry
Watkins, Christopher Columbus, 1904 3K Jul 1998 Barbara W. Hilyerd The Registry
Watkins, Perry Albert, 1918 3K Jul 1998 Barbara W. Hilyerd The Registry
Watkins, Rachel 2K Jul 1998 Barbara W. Hilyerd The Registry
Willis, James Ronald "Ron", 2006 2K Sep 2007 Dana Brown and Peggy Russell The Registry
Wilson, Wayne 1898 2K Apr 2000 Nancy Trice The Registry

Search the Archives!

Daviess County FTP Directory

 

 


Return to
Daviess County KYGenweb

Kentucky Archives TOC
USGenWeb Archives TOC

KyGenWeb