USGenWeb Archives Project
Daviess County, Kentucky
Obituary Index

THESE ARCHIVES BUILT BY YOUR CONTRIBUTIONS.
PLEASE CONTRIBUTE TODAY!

New Easy to use Submission Forms!

If you see this symbol The Registry next 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.
This Page Updated Monday, 16-Jun-2008 06:02:17 EDT

Daviess County, Kentucky was formed in 1815 from Ohio County

 
Search Your Daviess County Files
Match: Format: Sort by:
Search:

Kentucky Statewide Search Engine

Daviess County FTP Directory

Search the USGenWeb Archives

Daviess County, Kentucky KYGenWeb

USGenWeb Kentucky Archives

USGenweb Archives


A
File Name Description Date Submitted Submitted By
a5520001.txt Ammons, Geneva C, 09-27-2001 Nancy Trice The Registry
a2100001.txt Ashby, Oscar 1998 03-05-1998 Nancy Trice The Registry

B
File Name Description Date Submitted Submitted By
b4630001.txt Ballard, Ruby Christine, 09-27-2001 Nancy Trice The Registry
basham312nob.txt Basham, Kenneth, 1991 09-01-2007 Dana Brown and Peggy Russell The Registry
b4000001.txt Bellew, Frances, 09-27-2001 Nancy Trice The Registry
b6550001.txt Branaham, Carla J. 1997 10-08-1997 Diana Flynn The Registry
b6320001.txt Bratcher, Rev. Donald P. 1997 04-26-1997 Maria Troutman The Registry
b2550001.txt Buckman, Carmen 1997 04-28-1997 Maria Troutman The Registry
b5120001.txt Bumpas, W. N., 1921 09-08-2003 Mary Lou Hudson The Registry

C
File Name Description Date Submitted Submitted By
gob418cassaday.txt Cassaday, Mary, 1976 05-14-2004 Sandi Gorin The Registry
c2400001.txt Coakley, Rev. W.S., 1952
11-05-2000 Marion Small The Registry
c5200001.txt Coomes, Felix, 1898 05-29-1999 Rita Fox The Registry

D
File Name Description Date Submitted Submitted By
d4350001.txt Dalton, Anna Mae, 1980 11-23-2003 Sandi Gorin The Registry
d2500001.txt Deason, Leo, 09-29-2001 Nancy Trice The Registry

E
File Name Description Date Submitted Submitted By
Elkin, James, 1896
May 2008
Evans, Robert Lee, 1966
10-10-2005

F
File Name Description Date Submitted Submitted By
f4300001.txt Floyd, James Clarence, 2000 04-20-2000 Nancy Trice The Registry

G
File Name Description Date Submitted Submitted By
gob871gentry.txt Gentry, Paul S., June 1980 06-12-2004 Sandi Gorin The Registry
g4300001.txt Gillette, Bevie Dane, 09-29-2001 Nancy Trice The Registry
gough3746gob.txt
Gough, Lorena Baker  October 26, 2007
10-29-2007
John B King
g6600001.txt Greer, Hettie Terry 1998 03-05-1998 Nancy Trice The Registry
gob2138gullett.txt
Gullett, Ruth Ann  December 22, 2004
12-27-2004
Sandi Gorin The Registry

H
File Name Description Date Submitted Submitted By
h2550001.txt Hagman, Fred B.
09-29-2001 Nancy Trice The Registry
h3000003.txt Head, Margaret (Montgomery), 1914
05-29-1999 Rita Fox The Registry
h3000002.txt Head, Walter, 1901 05-29-1999 Rita Fox The Registry
gob872higgason.txt Higgason, Charles Ricky, June 1980 06-12-2004 Sandi Gorin The Registry

K
File Name Description Date Submitted Submitted By
k6340001.txt Kirtley, Harvey 1998 03-01-1998 Nancy Trice The Registry

L
File Name Description Date Submitted Submitted By
leathem314nob.txt Leathem, Emma DeHaven 1978 09-08-2007 Dana Brown and Peggy Russell The Registry
l2350001.txt Logsdon, Wallace F. 1981 12-13-2002 Edith Bastin The Registry

M
File Name Description Date Submitted Submitted By
m3520001.txt
Mattingly, Mary Jane (Coomes) Head, 1918 05-29-1999 Rita Fox The Registry
mcnemer3393gob.txt
McNemer, Philip, 1891 05-31-2006 Martha Aldridge
m4600001.txt Miller, Alonzo, born 1886 03-18-2000 Beth Burris The Registry
morris295nob.txt Morris, Ralph Thomas, 1985 09-01-2007 Dana Brown and Peggy Russell The Registry

O
File Name Description Date Submitted Submitted By
o2400001.txt Oakley, James Earl 1998 03-02-1998 Nancy Trice The Registry

P
File Name Description Date Submitted Submitted By
p4500001.txt Phelon, John 02-08-1998 Lonnie Fink The Registry
phillips310nob.txt Phillips, Denver "Dan" 2006 09-01-2007 Dana Brown and Peggy Russell The Registry

R
File Name Description Date Submitted Submitted By
rouse3444gob.txt Rouse, Margaret Boswell Nov 2006 Margaret Rouse The Registry
rouse3445gob.txt Rouse, Minnie Lou Nov 2006 Margaret Rouse The Registry

S
File Name Description Date Submitted Submitted By
ob73sheriff.txt
Sheriff, Lawrence   November 23, 2004
12-03-2004
Sandi Gorin
gob2250smith.txt
Smith, Hugh V. January 12, 2005
01-25-2005
Sandi Gorin
gob2374smith.txt
Smith, Hugh V. January 12, 2005
02-17-2005
Sandi Gorin
snyder311nob.txt Snyder, Jonathan A, 2004 09-01-2007 Dana Brown and Peggy Russell The Registry

T
File Name Description Date Submitted Submitted By
t6350001.txt Troutman, Prentice 1996 04-10-1997 Maria Troutman The Registry

W
File Name Description Date Submitted Submitted By
w6300001.txt Ward Obituaries, Owensboro area, mostly A's 08-21-1998 Chester Ward, Jr The Registry
w6300002.txt Ward Obituaries, Owensboro area, mostly B's 09-09-1998 Chester Ward, Jr The Registry
w6300003.txt Ward Obituaries, Owensboro area, mostly C's 09-11-1998 Chester Ward, Jr The Registry
w3250001.txt Watkins Christopher Columbus, 1904 07-10-1998 Barbara W. Hilyerd The Registry
w3250002.txt Watkins Perry Albert, 1918 07-10-1998 Barbara W. Hilyerd The Registry
w3250003.txt Watkins Rachel 07-10-1998 Barbara W. Hilyerd The Registry
willis309nob.txt Willis, James Ronald "Ron", 2006 09-01-2007 Dana Brown and Peggy Russell The Registry
w4250001.txt Wilson, Wayne 1898 04-19-2000 Nancy Trice The Registry

Volunteer to provide data to the archives today!!!

Daviess Co. Archives Table of Contents
maintained by:

Alice Warner The Registry

Daviess Co Archives Coordinator

Note: The Archives Coordinator has no additional
county resources and cannot do lookups.
Requests for lookups will be disregarded.


How to help the archivist
Archives Guidelines

Counter installed August 25, 1998