|
Owen County, Kentucky
If you see this symbolnext to a name,
that contributor has registered their e-mail address at USGenWeb's E-mail Registry,
a centralized location for facilitate changing addresses, and to help fight SPAM.
The e-mail address at the Registry will be the most current e-mail address available.
Owen County was formed
from sections of Franklin, Gallatin, and Scott counties on February 6, 1819 and
is located in the north-central "golden triangle" region of Kentucky. The County
was named in honor of Col. Abraham Owen, Indian fighter and Kentucky legislator,
who was killed at the Battle of Tippecanoe. Colonel Owen also surveyed and
mapped the region that became Owen County. The county seat is Owenton. Other
communities include the incorporated towns of Gratz, Monterey, and Sparta.
|
Kentucky Statewide Search Engine Owen
County,
Kentucky KYGenWeb |
Bibles | |||
File Name | Description | Date Submitted | Submitted By |
beach296.txt | William Harrison Beach Family Bible | 01/01/2011 | Jeannie Little |
williams.txt |
William Sherrard Bible |
09/2011 | Lynda Sherrard |
Biographies | |||
File Name | Description | Date Submitted | Submitted By |
bourne531.txt | Bourne, John M. | 07-13-2011 |
Sherri Bradley
![]() |
d652-001.txt | Dearinger,
Squire L. |
01-12-1998 | Candy Grubb |
a250bio.txt | Achor,
James M. |
09-29-1998 | Phyllis
Hill![]() |
Births | |||
File Name | Description | Date Submitted | Submitted By |
birt-001.txt | Various Owen County Births - 1856-1859 | 09-06-1998 | Ramona9141@aol.com |
birt-002.txt | Various Owen County Births - 1852-1855 | 03-23-1999 | Ramona9141@aol.com |
Cemeteries | |||
File Name | Description | Date Submitted | Submitted By |
clifton.txt | Clifton Cemetery | 09-09-1998 | Solly Clifton |
coates.txt | Coates Cemetery | 09-09-1998 | George
Willick![]() |
doty.txt | Doty Cemetery | 09-09-1998 | George
Willick![]() |
hancock.txt | Hancock Cemetery | 09-09-1998 | George
Willick![]() |
haydon.txt | Haydon Cemetery | 09-09-1998 | George
Willick![]() |
mussh-1.txt | Mussel Shoals Cemetery-East | 09-29-1998 | George
Willick![]() |
mussh-2.txt | Mussel Shoals Cemetery-West | 09-29-1998 | George
Willick![]() |
newlib.txt | New Liberty Baptist Church | 09-09-1998 | George
Willick![]() |
parr.txt | Parr Cemetery | 09-09-1998 | George
Willick![]() |
pleasant.txt | Pleasant Home Cemetery | 12-08-1999 | Thomas
Kevin Carman![]() |
Census | |||
File Name | Description | Date Submitted | Submitted By |
1850indx.txt | 1850 Owen County Census Index | 1999 | SK Publications |
1850-001.txt | Miscellaneous 1850 Census | 03-23-1999 | Ramona9141@aol.com |
Deaths | |||
File Name | Description | Date Submitted | Submitted By |
deat-001.txt | Miscellaneous Death Records - 1852, 1853 | 03-23-1998 | Ramona9141@aol.com |
nicholso846.txt | Nicholson, Nancy Jane October 1, 1915 | 07-11-2007 |
Yvonne Lay Logue ![]() |
romans277.txt | Romans, Jessie C January 31, 1953 | 11-06-2021 |
Deanna Meeks
![]() |
deat-002.txt | 1874 Death Records | 02-02-1998 | Jackie
Couture ![]() |
Death Certificates | |||
File Name | Description | Date Submitted | Submitted By |
b320-001.txt | Bates, Sallie Franks 1959 | 09-16-1998 | Beulah
A. Franks![]() |
gdt29flack.txt |
Flack,
Grover Cleveland January 6, 1953 |
06-03-2004 |
Roger
Mattingly![]() |
gdt28flack.txt |
Flack,
Lula, Belle July 29, 1957 |
06-03-2004 |
Roger
Mattingly![]() |
henry1277.txt | Henry, John Russell | 01-26-2011 | Tracy Nicholas |
henry1273.txt | Henry, Louise | 01-26-2011 | Tracy Nicholas |
gdt45kelley.txt |
Kelley,
Amanda November 19, 1947 |
06-18-2004 |
Roger
Mattingly![]() |
ndt32kelley.txt |
Kelley,
Arthur, R. March 23, 1915 |
06-03-2004 |
Roger
Mattingly![]() |
ndt34kelley.txt |
Kelley,
Mollie April 17, 1931 |
06-03-2004 |
Roger
Mattingly![]() |
ndt33kelley.txt |
Kelley,
Nellie, Elizabeth June 26, 1928 |
06-03-2004 |
Roger
Mattingly![]() |
ndt31kelley.txt |
Kelley,
Richard, Birchett October 10, 1945 |
06-03-2004 |
Roger
Mattingly![]() |
smither1276.txt | Smither, Grant C. | 01-26-2011 | Tracy Nicholas |
Deeds | |||
File Name | Description | Date Submitted | Submitted By |
h325-001.txt | Cornelious Donnally to John B. Hodson, 1830 | 03-23-1999 | Dr. Stephen B. Hodson |
h325-002.txt | John B. Hodson to John C. Bates, 1840 | 03-23-1999 | Dr. Stephen B. Hodson |
h325-003.txt | John B. Hodson to Andrew J. Hodson and William H. Hodson, 1840 | 03-23-1999 | Dr. Stephen B. Hodson |
h325-006.txt | John B. Hodson's heirs to John C. Bates, 1846 | 03-23-1999 | Dr. Stephen B. Hodson |
Marriages | |||
File Name | Description | Date Submitted | Submitted By |
1874m.txt | 1874 Marriage Records | 02-13-1998 | Jackie
Couture ![]() |
owenmar-001.txt | Various Marriages, 1852-53-55-74 | 09-06-1998 | Ramona9141@aol.com |
b635-001.txt | Breedon Marriages, 1819-1946 | 10-28-1998 | Steven E. Cull |
c400-001.txt | Cull Marriages, 1819-1946 | 10-28-1998 | Steven E. Cull |
loddusaw351.txt | Loddusaw, Charlotte "Lottie"
- Alcorn, Robert July 27, 1837 |
09-03-2007 | Annette Wiese |
Military | |||
File Name | Description | Date Submitted | Submitted By |
Owen County Revolutionary War Pensioners |
01-1998 | ||
War of 1812 Pension - William Tinsley Foster, 1813 | 02-11-2015 | ||
World War II Casualties
|
02-24-2003
|
Misc. | |||
File Name | Description | Date Submitted | Submitted By |
henry10gss.txt | Henry, Lowell Saffell - Application for Social Security | 01-27-2011 | Tracy Nicholas |
owengaza.txt | Kentucky Gazetteer, 1847, Owen County | 01-12-1998 | Jackie
Couture ![]() |
1895gaza.txt | Kentucky State Gazetteer and Business Directory for 1895-1896. | 03-23-1999 | Jackie
Couture ![]() |
h325-005.txt | Inquest for mill site for John B. Hodson, 1840 | 03-23-1999 | Dr. Stephen B. Hodson |
Obituaries | |||
File Name | Description | Date Submitted | Submitted By |
barnhill3983.txt | Barnhill, Sallie - June 8, 1904 | 06/12/2008 | Betty Quisenberry |
c152001.txt | Covington, Marie Sorell - 1998 | 03-23-1999 | ivie@tima.com |
gob1576lloyd.txt |
Lloyd,
William Howard August 19, 2003 |
09-08-2004 |
Neal
Byrge![]() |
gob1500lusby.txt |
Lusby, James Samuel, Jr.
August 16,
2003 |
08-29-2004 |
Neal
Byrge![]() |
suter.txt | Suter, Eva - 1964 | 03-10-2012 | Christine Storey |
Pensions | |||
File Name | Description | Date Submitted | Submitted By |
g6530001.txt | Garnett, John "Revolutionary War Pension Affidavit" | 04-29-1999 | Betty
Babitzke![]() |
j520-001.txt | Jones, Joseph "Revolutionary War Pension" | 09-16-1998 | Peggy Price |
l200-001.txt | Lock, William F. "War of 1812 Pension" | 09-16-1998 | Jackie
Couture ![]() |
n400-001.txt | Noel, Barnet / Bernard "War of 1812 Pension" | 09-16-1998 | Jackie
Couture ![]() |
s620-001.txt | Searcy, John "Revolutionary War Pension" | 09-22-1998 | Betty
Babitzke![]() |
v453-001.txt | Vallandingham, Lewis "Revolutionary War Pension" | 01-12-1998 | Dick Vallandingham |
Photos | |||
File Name | Description | Date Submitted | Submitted By |
ageefamily.txt |
Agee Family Reunion 1932 Photo |
05-18-2010 | Jeannie Little |
Stories | |||
File Name |
Description |
Date Submitted | Submitted By |
bullet.txt | Death of James Walker, 1874 | 02-09-1997 | Thomas S. Fiske |
Wills and Estate Records | |||
File Name |
Description |
Date Submitted |
Submitted By |
h325-004.txt | Hodson, John B. "Inventory and Appraisal and Sale Bill, 1842" | 03-23-1999 | Dr. Stephen B. Hodson |
k500-001.txt | Kenney, C. "Will" | 03-23-1998 | icmorgan@worldnet.att.net |
m625-001.txt | Morgan, William "Will, 1848" | 10-28-1998 | Steven E. Cull |
v453-002.txt | Vallandingham, Lewis "Will, 1844" | 01-12-1998 | Dick Vallandingham |
w523-001.txt | Wainscott, Abraham "Will, 1820" | 01-12-1998 | Sandy Schooler |
![]() |
Table of Contents maintained by: Owen County Archives
Coordinator Owen
County,
Kentucky KYGenWeb
Note: The Archives Coordinator has no
additional
How
to
help the archivist |