Nada Cemetery

Also known as Clear Branch Cemetery
Powell County, Kentucky

Nada Cemetery is a small rural cemetery located in the community of Nada in Powell County, Kentucky, tucked among the hills near the Red River Gorge. The cemetery has long served families from the surrounding countryside, holding the graves of men, women, and children whose lives were shaped by the rhythms of mountain living—farming, logging, railroad work, and close-knit community ties. The nearby Nada Tunnel and remnants of early railroad history stand as quiet reminders of a time when this area bustled with hard work and determination. Today, the cemetery remains a place of remembrance, preserving the names and stories of those who once called these hills home.

divider

Burial Records

Legend: Headstone Headstone Obituary Obituary Death Cert Death Certificate Veteran Veteran
Surname Given Name Maiden Name Date of Birth Date of Death Parents Birth Place Death Place Newspaper Date of Newspaper Images
Adams Leonard 1916 1918
Alexander Charley September 21, 1888 January 18, 1893
Ashley Alford December 26, 1930 December 26, 1930
Ashley Anna Carol April 15, 1965 April 15, 1965 Jewell Ashley & Betty Duff Miami County, Indiana Miami County, Indiana The Kokomo Tribune April 16, 1965 Obituary of Anna Carol Ashley
Ashley Bertha Mae 1893 October 6, 1968 Powell County, Kentucky Butler County, Ohio The Clay City Times October 10, 1968 Obituary of Bertha Ashley
Ashley Cale November 25, 1928 Butler County, Ohio Death Certificate of Cale Ashley
Ashley Dora L October 29, 1891 October 1, 1920 The Clay City Times October 14, 1920 Obituary of Dora Ashley
Ashley Fannie August 17, 1981 Clark County, Kentucky
Ashley Fanny Campbell October 25, 1925 Clay City Times Octobr 29, 1925 Obituary of Fanny Ashley
Ashley Gladys March 30, 1932 December 16, 1932 Martha Spencer
Ashley Golda & Infant Day March 10, 1905 October 6, 1942 Bill Day & Mary Wireman Kentucky Powell County, Kentucky The Clay City Times October 8, 1942 Death Certificate of Golda Ashley Obituary of Golda Day & Infant
Ashley Grover January 26, 1989 Jesse Smith Ashley & Fannie Campbell Powell County, Kentucky Powell County, Kentucky The Clay City Times February 2, 1989 Obituary of Grover Ashley
Ashley Hailey April 18, 1951 Cain & Cain Wolfe County, Kentucky Powell County, Kentucky Death Certificate of Hailey Ashley
Ashley Harold Keith April 10, 1935 April 26, 1952 Lonnie Ashley & Goldie Day Powell County, Kentucky Wolfe County, Kentucky Lexington Herald April 28, 1952 Death Certificate of Harold Keith Ashley Obituary of Harold Ashley
Ashley Infant February 10, 1918 Kale Ashley Powell County, Kentucky Clay City Times February 14, 1918 Obituary of Infant Ashley
Ashley James Dewey October 21, 1930 1942 Powell County, Kentucky
Ashley Leonard Chester November 5, 1910 February 19, 1944 Waller Ashley & Bertha Spencer Powell County, Kentucky Fayette County, Kentucky The Clay City Times February 24, 1944 Death Certificate of Leonard Chester Ashley Obituary of Leonard Chester Ashley
Ashley Lonnie C August 10, 1900 August 1, 1960 Lum Ashley & Rosanna Helton Powell County, Kentucky Powell County, Kentucky The Clay City Times August 4, 1960 Death Certificate of Lonnie C Ashley Obituary of Lonnie C Ashley
Ashley Mary Alice Baker October 18, 1881 September 18, 1958 Isaac Baker & Lou Grisby Powell County, Kentucky Powell County, Kentucky Lexington Herald September 20, 1958 Death Certificate of Mary Alice Ashley Obituary of Mary Alice Ashley
Ashley Miranda Ola October 3, 1989 January 3, 1990 Nora Denniston Ashley Fayette County, Kentucky Fayette County, Kentucky The Clay City Times January 11, 1990 Obituary of Miranda Ola Ashley
Ashley Myrtle F 1901 July 13, 1969 Montgomery County, Ohio The Clay City Times July 31, 1969 Obituary of Myrtle F Ashley
Ashley Paul Gene November 1, 1939 February 20, 2001 Lexington Herald February 12, 2001 Obituary of Paul Gene Ashley
Ashley Ralph February 21, 1968 Powell County, Kentucky Lexington Herald February 22, 1968 Obituary of Ralph Ashley
Ashley Randall 1961
Ashley Raymond Victor December 24, 1912 November 5, 1939 Waller Ashley & Bertha Spencer TN Breathitt County, Kentucky Winchester Sun November 6, 1939 Death Certificate of Raymond Victor Ashley Obituary of Raymond Victor Ashley
Ashley Reese Randall August 14, 1916 November 17, 1958 Bill Ashley & Alice Baker Powell County, Kentucky Powell County, Kentucky The Clay City Times November 20, 1958 Death Certificate of Reece Ashley Obituary of Reece Ashley
Ashley
Robert April 3, 1896 April 7, 1941 Powell Ashley & Mary ? Kentucky Fayette County, Kentucky Death Certificate of Robert Ashley
Ashley Russell May 20, 1910 October 24, 1931 William Ashley & Alice Baker Powell County, Kentucky Powell County, Kentucky Clay City Times October 29, 1931 Death Certificate of Russell Ashley Obituary of Russell Ashley
Ashley Smith March 6, 1920 Will Ashley Knott County, Kentucky Powell County, Kentucky Clay City Times March 11, 1920 Death Certificate of Smith Ashley Obituary of Smith Ashley
Ashley Walter B May 8, 1885 October 28, 1961 Jesse Ashley & Frankie Campbell Wolfe County, Kentucky Powell County, Kentucky Death Certificate of Walter B Ashley
Ashley Wilma Fay October 6, 1942 October 6, 1942 Powell County, Kentucky
Ashley William January 24, 1879 July 7, 1932 Smith Ashley & Fannie Campbell Kentucky Powell County, Kentucky Clay City Times July 14, 1932 Death Certificate of William Ashley Obituary of William Ashley
Baker Mary E McNab July 12, 1861 June 26, 1949 Sanders McNab & Betsy Hanks Powell County, Kentucky Grant County, Kentucky Death Certificate of Mary E Baker
Baker Sarah Jane September 18, 1897 October 30, 1918
Barker Rezza "Elza" Mullins November 11, 1929 Powell County, Kentucky Hamilton County, Ohio The Clay City Times November 14, 1929 Obituary of Rezza Elza Barker
Birch Infant of Adam September 4, 1917 Adam Birch Middletown, Ohio The Clay City Times September 6, 1917 Obituary of Infant of Adam Birch
Birch Jerry August 1, 1858 October 3, 1931 Abe Birch Kentucky Powell County, Kentucky Clay City Times October 8, 1931 Death Certificate of Jerry Birch Obituary of Jerry Birch
Birch Polly Jane Helton November 22, 1869 August 7, 1938 George Helton & Martha Renolds Kentucky Powell County, Kentucky Clay City Times August 11, 1938 Death Certificate of Polly Jane Birch Obituary of Polly Jane Birch
Branham Eliza June 19, 1970 Fayette County, Kentucky The Clay City Times June 25, 1970 Obituary of Eliza Branham
Branham John January 31, 1974 Lexington Herald February 2, 1974 Obituary of John Branham
Branham Mattie Eutla Ledford October 4, 1898 May 11, 1953 Will Ledford & Katie Burchart Menifee County, Kentucky Powell County, Kentucky Death Certificate of Mattie Eutla Branham
Branham Witt April 14, 1873 March 18, 1950 Wesley Branham & Betty Ledford Pike County, Kentucky Powell County, Kentucky The Clay City Times March 23, 1950 Death Certificate of Witt Branham Obituary of Witt Branham
Brewer Arthur Gary February 8, 1999 Lexington Herald February 9, 1999 Obituary of Arthur Gary Brewer
Brewer
WW2 Veteran Flag
Arthur William July 31, 1996 The Clay City Times August 8, 1996 Obituary of Arthur W Brewer
Brewer Cinda Ashley August 14, 1921 January 29, 1964 Robert Ashley & Hallie King Powell County, Kentucky Powell County, Kentucky The Lexington Herald July 31, 1964 Death Certificate of Cinda Brewer Obituary of Lucinda Brewer
Brewer Thelma M Mays July 24, 1926 June 19, 1962 A C Mays & Iola Birch Powell County, Kentucky Fayette County, Kentucky Lexington Herald June 21, 1962 Death Certificate of Thelma M Brewer Obituary of Thelma M Brewer
Brisco Jr Charles Ray May 6, 1959 May 7, 1959 Charles Sr & Rose Hall Powell County, Kentucky Powell County, Kentucky Death Certificate of Charles Ray Brisco Jr
Brooks Calvin February 16, 1855 September 26, 1932 Harrison Brooks & Isabelle Kentucky Powell County, Kentucky Death Certificate of Calvin Brooks
Brooks Hailey Jane Martin September 15, 1879 February 2, 1947 Weed Martin & Margaret Birch Powell County, Kentucky Powell County, Kentucky Death Certificate of Hailey Jane Brooks
Brooks Herman April 22, 1980 Lexington Herald April 25, 1980 Obituary of Herman Brooks
Brooks James Harvey January 19, 1877 January 19, 1956 Lee Brooks & Mary Ballard Powell County, Kentucky Fayette County, Kentucky The Clay City Times January 26, 1956 Death Certificate of James Harvey Brooks Obituary of James Harvey Brooks
Brooks Katie Sizemore June 12, 1865 May 16, 1942 Sizemore Kentucky Powell County, Kentucky Death Certificate of Katie Brooks
Brooks Kenneth Ray October 16, 1952 January 1, 1953 Courtney & Mary Mullins Montgomery County, Kentucky Montgomery County, Kentucky Lexington Herald January 3, 1953 Death Certificate of Kenneth Ray Brooks Obituary of Kenneth Ray Brooks
Brooks Roscoe Green February 15, 1914 March 23, 1971
Brooks William M August 23, 1949 Lee Brooks & Kate Conway Powell County, Kentucky Montgomery County, Kentucky Death Certificate of William M Brooks
Campbell Lewis Sept 4, 1861 July 28, 1926 Zacari & Rebecca Howard Kentucky Powell County, Kentucky Clay City Times August 5, 1926 Death Certificate of Lewis Campbell Obituary of Lewis Campbell
Campbell Rebecca November 2, 1895 March 17, 1921 Lewis Campbell & Creech Campton, Kentucky Powell County, Kentucky Death Certificate of Rebecca Campbell
Catron Benjamin Troy September 26, 1918 February 6, 1956 Steve & Mamie Noland Menifee County, Kentucky Powell County, Kentucky Lexington Herald February 7, 1956 Death Certificate of Benjamin Troy Catron Obituary of Benjamin Troy Catron
Catron
USMC Veteran Flag
Wayne Lee 1957 April 22, 1977 Juanita Catron Lexington Herald April 23, 1977 Obituary of Wayne Lee Catron
Catron
WW2 Veteran Flag
William Roy September 26, 1916 June 29, 1953 Steve & Mamie Noland Powell County, Kentucky Powell County, Kentucky Lexington Herald June 30, 1953 Death Certificate of William Roy Catron Obituary of William Roy Catron
Catron Wilma Ruth July 28, 1942 May 29, 1943 William & Edna Ashley Kentucky Powell County, Kentucky Death Certificate of Wilma Ruth Catron
Centers Albert March 10, 1918 July 13, 1918 Clay Senters & Susie Kentucky Powell County, Kentucky Death Certificate of Albert Centers
Centers Goldie February 12, 1967 Powell County, Kentucky Clark County, Kentucky Lexington Herald February 13, 1967 Obituary of Goldie Centers
Centers Laura Miller August 14, 1948 George Miller Powell County, Kentucky Powell County, Kentucky Death Certificate of Laura Centers
Centers William December 8, 1856 July 28, 1917 John Senters & Julia Hall Kentucky Powell County, Kentucky Clay City Times August 2, 1917 Death Certificate of William Centers Obituary of William Centers
Chester Albert P 1885 July 10, 1946 William & Amanda Lanter Logan, West Virginia Winchester Sun July 12, 1946 Obituary of Albert P Chester
Chester Amanda Lanter December 19, 1851 February 16, 1913 J Lanter & Sarah Moore Wythe County, Virginia Powell County, Kentucky Death Certificate of Amanda Chester
Cobb Maude Chester April 4, 1882 June 19, 1904
Combs Earl O November 14, 1899 April 8, 1934 John & Elizabeth Lawson Menifee County, Kentucky Fayette County, Kentucky Clay City Times April 12, 1934 Death Certificate of Earl O Combs Obituary of Earl O Combs
Combs Elizabeth Lawson December 20, 1875 June 24, 1964 Marion & Josephine Menifee County, Kentucky Powell County, Kentucky Lexington Herald June 25, 1964 Death Certificate of Elizabeth Combs Obituary of Elizabeth Combs
Combs Jannes D July 21, 1930 1932 Arnold Combs & Naomi Spencer Kenton County, Kentucky Clay City Times February 4, 1932 Obituary of Janice D Combs
Combs John M July 19, 1877 April 17, 1959 Fred Combs Morgan County, Kentucky Clark County, Kentucky Lexington Herald April 19, 1959 Death Certificate of John M Combs Obituary of John M Combs
Combs Willie T January 7, 1898 January 27, 1916 John Combs Powell County, Kentucky The Clay City Times February 3, 1916 Obituary of Willie T Combs
Congleton Fanny May 6, 1894 April 29, 1895
Congleton Lettie March 22, 1878 December 28, 1887
Congleton Morgan June 5, 1898 March 22, 1902
Congleton Robert T April 16, 1876 Aug 3, 1894
Congleton Rowena Howe June 11, 1855 March 14, 1934 William & Parmelia Lee County, Virginia Estill County, Kentucky Lexington Herald March 15, 1934 Death Certificate of Rowena Congleton Obituary of Rowena Congleton
Congleton Sallie 1878 1880
Congleton William B March 5, 1845 June 30, 1919 "Old" Dr Congleton Wolfe County, Kentucky Clay City Times July 10, 1919 Obituary of William Butler Congleton
Conley Dorlene February 25, 1961 February 25, 1961 Eldon & Joyce Catron Clark County, Kentucky Clark County, Kentucky Winchester Sun February 27, 1961 Obituary of Dorlene Faye Conley
Cox Columbus W August 15, 1882 October 22, 1884 J L & E Cox
Cox John L March 30, 1844 March 3, 1889
Cox Lloyd September 21, 1887 March 30, 1888 J L & E Cox
Creech Delores Faye April 25, 1954 April 26, 1954 John Creech & Luedema Branham Kentucky Powell County, Kentucky Death Certificate of Delores Faye Creech
Dawson
Cohath October 13, 1913 January 14, 1991 The Clay City Times January 17, 1991 Obituary of Cohath Dawson
Dawson David July 6, 1960 July 6, 1960 Cohath Dawson & Ila J Powell Montgomery County, Kentucky The Lexington Herald July 7, 1960 Obituary of David Dawson
Dawson Emma Dehart April 29, 1887 May 6, 1982 Powell County, Kentucky The Lexington Herald May 8, 1982 Obituary of Emma Dawson width=
Dawson Ila J Powell October 3, 1919 August 17, 1993 The Clay City Times August 26, 1993 Obituary of Ila Dawson
Dawson Infant September 30, 1929 William Dawson The Clay City Times October 3, 1929 Obituary of Infant Dawson
Dawson Isiah 1925 March 10, 2003 Lexington Herald Leader March 11, 2003 Obituary of Isaiah Dawson
Dawson Mary Leona Carter 1935 February 17, 1986 Powell County, Kentucky Clay City Times February 20, 1986 Obituary of Mary Leona Dawson
Dawson Minnie W February 9, 1943 February 23, 1961 Cohath Dawson & Ila Powell Powell County, Kentucky Fayette County, Kentucky The Lexington Herald February 23, 1961 Death Certificate of Minnie W Dawson Obituary of Minnie W Dawson
Dawson Willie November 6, 1866 December 9, 1941 John Dawson Clark County, Kentucky Powell County, Kentucky Death Certificate of Willie Dawson
Day Clay June 5, 1907 June 15, 1944 James W Day & Mary Wiseman Powell County, Kentucky Bourbon County, Kentucky Lexington Herald Leader 15 June 1944 Death Certificate of Clay Day Obituary of Clay Day
Day Eliza Skidmore December 21, 1841 August 22, 1923 Ira Skidmore & Sarah Ledford Kentucky Powell County, Kentucky The Clay City Times August 30, 1923 Death Certificate of Eliza Day
Day Granville Pearl September 29, 1868 June 13, 1942 Ira Day & Eliza Ledford Booneville, Kentucky Powell County, Kentucky The Winchester Sun June 20, 1942 Death Certificate of Granville Pearl Day Obituary of Granville Pearl Day
Day Laura Spurlock March 11, 1870 September 1, 1947 William Spurlock & Martha Skidmore Owsley County, Kentucky Powell County, Kentucky Death Certificate of Laura Day
Day Russell The Clay City Times May 30, 1929 Obituary of Russell Day
Dehart Alex June 12, 1962 Powell County, Kentucky The Lexington Herald June 14, 1962 Obituary of Alex Dehart
Dehart Armanda Ellen April 6, 1898 March 29, 1959 Steve Dehart & Letha Dehart Powell County, Kentucky Powell County, Kentucky The Clay City Times April 9, 1959 Death Certificate of Amanda Ellen Dehart Obituary of Armanda Ellen Dehart
Dehart Andrew November 20, 1940 Steve Dehart & Letha Dehart Powell County, Kentucky Powell County, Kentucky Death Certificate of Andrew Dehart
Dehart Joshua June 11, 1920 Stephe Dehart Powell County, Kentucky Powell County, Kentucky The Clay City Times June 17, 1920 Death Certificate of Joshua Dehart Death Certificate of Joshua Dehart
Dehart Letha Jane November 26, 1862 November 4, 1947 Kentucky Powell County, Kentucky Death Certificate of Letha J Dehart
Dehart Steve June 23, 1860 April 21, 1941 Thomas Dehart Kentucky Powell County, Kentucky Death Certificate of Steve Dehart
Denniston Andrew J 1915 April 5, 1983 The Clay City Times April 14, 1983 Obituary of Andrew J Denniston
Denniston James Donald November 3, 1961 December 25, 1961 James Deniston & Ola Bell Townsend Wolfe County, Kentucky Wolfe County, Kentucky The Lexington Herald December 26, 1961 Death Certificate of James Donald Deniston Obituary of James Donald Deniston
Denniston Minnie Goldie August 17, 1946 March 19, 2021 Georgie & Vivian Townsend Powell County, Kentucky Montgomery County, Kentucky Obituary of Minnie Goldie Denniston
Denniston Nora King October 21, 1996 Lexington Herald Leader October 23, 1996 Obituary of Nora Denniston
Denniston Raleigh Clay July 16, 1981 James Denniston & Ola Belle The Lexington Herald July 17, 1981 Obituary of Raleigh Clay Denniston
Denniston Shawnda 1997 1997
Duff Adeline Bryant September 28, 1872 June 15, 1955 Dudley Bryant & Margaret Taulbee Wolfe County, Kentucky Campbell County, Kentucky The Lexington Herald June 17, 1955 Death Certificate of Adeline Duff Obituary of Adeline Duff
Duff Alpha 1911 November 26. 1984 Powell County, Kentucky The Clay City Times November 29, 1984 Obituary of Alpha Duff
Duff Elza March 9, 1909 March 7, 1935 Sam Duff & Adeline Bryant Kentucky Clark County, Kentucky The Clay City Times March 7, 1935 Death Certificate of Elzie Duff Obituary of Elza Duff
Duff Sam January 6, 1871 February 16, 1954 Cain Duff & Polly Profitt Wolfe County, Kentucky Campbell County, Kentucky The Lexington Herald February 19, 1954 Death Certificate of Sam Duff Obituary of Sam Duff
Dunn Carla M January 5, 1968 January 9, 1968 Marla M Boyd
Dunn Clinton Bruce January 5, 1968 January 5, 1968 Marla M Boyd
Eckerson Virginia M December 10, 1912 June 26, 1913 Mae Sinder Powell County, Kentucky
Elam Golden July 23, 1937 November 13, 1939 Lenard Elam & Nancy Means Powell County, Kentucky Death Certificate of Golden Elam
Elam Joe March 22, 1875 December 25, 1950 Morgan County, Kentucky Powell County, Kentucky The Clay City Times January 4, 1951 Death Certificate of Joe Elam Obituary of Joe Elam
Elam Laura Faulkner May 7 1940 Henry Faulkner & Mary Faulkner Kentucky Powell County, Kentucky Death Certificate of Laura Elam
Ewen Asa Brooks November 19, 1884 February 22, 1943 George W Ewan & Susan Cole Bath County, Kentucky Floyd County, Kentucky The Mountain Eagle March 4, 1943 Death Certificate for Asa Brooks Ewen Obituary for Asa Brooks Ewen
Ewen George W March 10, 1858 July 15, 1906 J R & Eliza Ewen Ohio County, Kentucky The Clay City Times July 26, 1906 Obituary for George W Ewen
Ewen May Millicent 1920 December 25, 1925 Brent Ewen & Stella Morton The Clay City Times January 7, 1926 Obituary for May Millicent Ewen
Ewen Paul September 10, 1914 March 12, 1918 Asa Ewen & Blanche Chester Letcher Co, KY The Clay City Times March 21, 1918 Obituary for Paul Ewen
Ewen Rowena January 25, 1922 June 29, 1923 A B Ewen & Blanche Chester Kentucky Perry County, Kentucky Death Certificate for Rowena Ewen
Ewen Sue Christina July 25, 1934 Sydney Brent Ewen & Stella Morton Powell County, Kentucky Powell County, Kentucky Death Certificate for Sue Christina Ewen
Ewen Susan Francis Cole April 19, 1857 May 30, 1934 Simpson Cole & Sarah Watson Kentucky Powell County, Kentucky Death Certificate for Susan Francis Ewen
Ewen Thelma March 24, 1919 March 11, 1920 Sidney B Ewen & Stella Morton Powell County, Kentucky Fayette County, Kentucky Death Certificate for Thelma Ewen
Fugate Gabe The Clay City Times June 2, 1938 Obituary for Gabe Fugate
Gilbert Jesse 1868 1941
Godsey Burton Dewayne June 14, 1967 January 26, 2010 Fayette County, Kentucky Clark County, Kentucky Lexington Herald Leader January 28, 2010 Obituary for Burton Dewayne Godsey
Haddix Jane Ashley March 10, 1923 March 26, 1953 Robert Ashley & Haley King Powell County, Kentucky Powell County, Kentucky Death Certificate for Jane Haddix
Hale Olen June 22, 1921 December 20, 1940 E D Hale & Nannie Ledford Lee County, Kentucky Lee County, Kentucky Death Certificate for Olen Hale
Helton Homer January 22, 1983 Fayette County, Kentucky The Clay City Times January 27, 1983 Obituary of Homer Helton
Helton Sandra Sue September 25, 1959 November 23, 1959 Alton Helton & Lenda Faye Shepard Wolfe County, Kentucky Powell County, Kentucky Death Certificate for Sandra Sue Helton
Helton Sintha Ann Townsend January 4, 1873 October 3, 1962 Jake Townsend & Jennie Spencer Powell County, Kentucky Powell County, Kentucky The Lexington Herald October 4, 1962 Death Certificate for Sintha Ann Helton Obituary for Sintha Ann Helton
Hensley Ruth Lee McDaniel July 17, 1911 August 8, 1939 Jasper McDaniel & Carrie Carroll Kentucky Powell County, Kentucky The Hazard Herald August 8, 1939 Death Certificate for Ruth Lee Hensley Obituary for Ruth Lee Hensley
Honchell Ellie Myrtle Hall July 19, 1904 February 2, 1937 Thomas Hall & Laurie Pasley Powell County, Kentucky Powell County, Kentucky Death Certificate for Ellie Myrtle Honchell
Howell Jim September 15, 1944 Fayette County, Kentucky The Clay City Times September 21, 1944 Obituary of Jim Howell
Hudson Edna Marie Ashley October 8, 1919 December 26, 2004 Lexington Herald Leader December 27, 2004 Obituary for Edna Marie Hudson
Hudson Levi September 13, 1935 The Clay City Times October 3, 1935 Obituary for Levi Hudson
Hudson
WWII Veteran Flag
Luther Stivers February 14, 1921 February 19, 1991 The Clay City Times March 7, 1991 Obituary for Luther Stivers Hudson
Hudson Newt March 29, 1891 September 27, 1941 Levi Hudson & Delora Allen Menifee County, Kentucky Fayette County, Kentucky Death Certificate for Newt Hudson
Hudson Raymond The Clay City Times December 31, 1931 Obituary for Raymond Hudson
Hudson Virgil Carter December 12, 1923 May 4, 1939 Newt Hudson & Cora Brooks Powell County, Kentucky Powell County, Kentucky Death Certificate for Virgil Carter Hudson
Huff Infant Daughter June 8, 1914 Benny Huff Powell County, Kentucky The Clay City Times June 18, 1914 Obituary of Infant Daughter of Benny Huff
Isaacs Rosie April 23, 1891 February 15, 1974 Powell County, Kentucky Lexington Herald Leader February 17, 1974 Obituary for Rosie Isaacs
King Eliza J Denniston March 16, 1884 January 2, 1974 Menifee County, Kentucky Kenton County, Kentucky The Lexington Herald January 5, 1974 Obituary for Eliza J King
King
WWII Veteran Flag
Omer May 7, 1920 May 31, 1957 Lewis H King & Martha Rose Kentucky Wolfe County, Kentucky The Clay Times June 6, 1957 Death Certificate of Omer King Obituary of Omer King
Lawson Francis Marion December 24, 1834 January 7, 1915
Lawson Josephine Rutherford November 20, 1852 July 2, 1939 Elzie Rutherford Virginia Powell County, Kentucky The Clay City Times July 13, 1939 Death Certificate for Josephine Lawson Obituary of Josephine Lawson
Ledford Daley M November 1918
Ledford Dan White November 23, 1882 May 29, 1940 William Ledford & Catherine Burkhold Kentucky Powell County, Kentucky Death Certificate for Dan White Ledford
Ledford Donald March 21, 1933 March 21, 1933 D W Ledford & Stella Tackett Kentucky Powell County, Kentucky Death Certificate for Donald Ledford
Ledford Joe December 21, 1911 November 16, 1933 White Ledford & Stella Tackett Powell County, Kentucky Clark County, Kentucky The Lexington Herald November 18, 1933 Death Certificate for Joe Ledford Obituary for Joe Ledford
Ledford Juanita Faye Catron March 18, 2017 Roy Catron & Edna Ashley Powell County, Kentucky Powell County, Kentucky Hearne Funeral Home Obituary for Juanita Faye Ledford
Ledford Kelly May 22, 1910 July 2, 1933 White Ledford & Stella Tackett Powell County, Kentucky Powell County, Kentucky The Clay City Times July 20, 1933 Death Certificate for Kelly Ledford Obituary for Kelly Ledford
Ledford Nancy March 20, 1923 Powell County, Kentucky The Clay City Times March 22, 1923 Obituary of Nancy Ledford
Ledford Stella May Tackett August 10, 1893 March 23, 1961 King Tackett & Louiesa Damoron Pike County, Kentucky Clark County, Kentucky The Clay City Times March 30, 1961 Death Certificate for Stella May Ledford Obituary for Stella May Ledford
Lewis Clarsie March 30, 1855 January 30, 1937 William Ashley & Christine Perry Kentucky Powell County, Kentucky The Clay City Times February 11, 1937 Death Certificate for Clarsie Lewis Obituary for Clarsie Lewis
Lith Charlie H October 8, 1866 October 20, 1906 The Clay City Times October 25, 1906 Obituary for Charlie H Lith
Martin Bertha March 17, 1902 February 18, 1923 Butler County, Ohio
Martin Infant Daughter July 5, 1959 Alten Martin Powell County, Kentucky The Clay City Times July 9, 1959 Obituary of Infant Daughter of Alten Martin
MartinSamJanuary 7, 1915Powell County, KentuckyThe Clay City TimesJanuary 14, 1915Obituary for Sam Martin
MathisEthelJune 20, 1969Powell County, Kentucky
MayJoseph WallaceJanuary 25, 1923March 20, 1923Chester L May & Daisy AdamsFayette County, KentuckyFayette County, KentuckyDeath Certificate for Joseph Wallace May
Mays A C "Crit" June 22, 1965 Owsley County, Kentucky Cincinatti, Ohio The Lexington Herald June 24, 1965 Obituary for A C Crit Mays
MaysAliceAugust 15, 1912October 22, 1982
Mays Carl Hardin November 7, 1906 December 13, 1980 Montgomery County, Kentucky The Clay City Times December 18, 1980 Obituary of Carl Hardin Mays
MaysEllaSeptember 20, 1927September 20, 1927Crit Mays & Ila BirchKentuckyPowell County, KentuckyDeath Certificate for Ella Mays
Mays Ila Eve Birch December 21, 1896 April 15, 1952 Jerry Birch & Polly Helton Powell County, Kentucky Powell County, Kentucky Death Certificate for Ila Eve Mays Obituary of Ila Eve Mays
Mays Infant March 19, 1923 Chester Mays Powell County, Kentucky The Clay City Times March 22, 1923 Obituary of Infant Mays
MaysJames JohnJuly 14, 1858October 21, 1942John Mays & Palia CatronVirginiaPowell County, KentuckyDeath Certificate for James John Mays
MaysLonnie CJuly 25, 1919December 21, 1924A C Mays & Ila BirchKentuckyPowell County, KentuckyDeath Certificate for Lonnie C Mays
Mays Nancy Margaret Stamper May 18, 1863 May 17, 1937 John Stamper & Elizabeth Nealy Owsley County, Kentucky Powell County, Kentucky The Winchester Sun May 17, 1937 Death Certificate for Nancy Margaret Mays Obituary for Nancy Margaret Mays
McDaniel Dezonna Elam November 1, 1958 Everett Elam Hamilton, Ohio The Lexington Herald November 3, 1958 Obituary for Dezonna McDaniel
McDanielEllisJanuary 31, 2018Van Buren McDaniel & Fannie WoosleyPowell County, KentuckyPowell County, KentuckyHearne Funeral HomeObituary for Ellis McDaniel
McDaniel Fannie February 6, 1900 July 8, 1977 Estill County, Kentucky Montgomery County, Kentucky The Clay City Times July 14, 1977 Obituary for Fannie McDaniel
McDaniel Forrest August 15, 1993 The Clay City Times August 19, 1993 Obituary for Forrest McDaniel
McDanielJasperFebruary 8, 1940John McDaniel & Sarah ConleyMorgan County, KentuckyPowell County, KentuckyDeath Certificate for Jasper McDaniel
McDaniel Van August 18, 1972 Clark County, Kentucky The Clay City Times August 24, 1972 Obituary for Van McDaniel
McEntire Phyllis February 22, 2006 Lexington Herald Leader February 24, 2006 Obituary for Phyllis McEntire
McGowan Nevada Huff April 28, 1902 December 31, 1950 John Huff & Nancy Ann Mullins Estill County, Kentucky Bourbon County, Kentucky Lexington Herald Leader January 2, 1951 Death Certificate for Nevada McGowan Obituary for Nevada McGowan
Means Sarah Woosley June 15, 1914 James Woosley The Clay City Times June 18, 1914 Obituary of Sarah Means
MeansStella MayNovember 2, 1909April 1, 1919
MortonBruceMay 17, 1907February 16, 1954C D Morton & Mahala HowellKentuckyClark County, KentuckyDeath Certificate for Bruce Morton
Morton Cordilus October 5, 1873 November 23, 1948 Moses Martin & Delina Powell Powell County, Kentucky Powell County, Kentucky The Clay City Times December 9, 1948 Death Certificate for Cordilus Morton Obituary of Cordelius Morton
MortonLawrenceMarch 19, 1919December 30, 1935KentuckyPowell County, KentuckyDeath Certificate for Lawrence Morton
MortonLemonOctober 19, 1896March 22, 1918C D Morton & Haley HowellKentuckyPowell County, KentuckyDeath Certificate for Lemon Morton
MortonMahalaJuly 29, 1879April 6, 1941Tom Howell & Mollie LambersonKentuckyPowell County, KentuckyDeath Certificate for Mahala Morton
Mullens Bennie June 30, 1931 Henley Mullens & Jane Ashley Powell County, Kentucky Powell County, Kentucky The Clay City Times July 2, 1931 Death Certificate of Bennie Mullens Obituary of Bennie Mullens
Mullens Betty Louise 1930 February 25, 1932 James Mullens Powell County, Kentucky The Clay City Times March 3, 1932 Obituary for Betty Louise Mullens
Mullens David May 17, 1921 James Mullens & Tenia Helton Powell County, Kentucky Powell County, Kentucky The Clay City Times May 26, 1921 Death Certificate for David Mullens Obituary for David Mullens
Mullens George October 30, 1869 February 27, 1934 Benjamin Mullens & Lawsie Denton Powell County, Kentucky Randolph County, Indiana The Clay City Times March 15, 1934 Death Certificate for George Mullens Obituary for George Mullens
Mullens Henley February 28, 1932 Powell County, Kentucky The Clay City Times March 3, 1932 Obituary for Henley Mullens
MullensJamesMay 18, 1861January 24, 1949George Mullins & Mary McIntoshBreathitt County, KentuckyPowell County, KentuckyDeath Certificate for James Mullins
Mullens Jane May 30, 1923 Powell County, Kentucky The Clay City Times May 31, 1923 Obituary for Jane Mullens
Mullens Lloyd D April 17, 1808 January 25, 1927 George Mullens & Polly Ashley Kentucky Wayne County, Indiana The Clay City Times February 3, 1927 Death Certificate for Lloyd D Mullens Obituary for Lloyd D Mullens
Mullens Polly August 20, 1885 May 24, 1931 The Clay City Times May 28, 1931 Obituary for Polly Mullens
Mullens Tennie February 15, 1920 The Clay City Times February 19, 1920 Obituary for Tennie Mullens
MullensThomas BaileyApril 3, 1927April 4, 1927Bailey Mullens & Annie FriendJefferson County, KentuckyJefferson County, KentuckyDeath Certificate for Thomas Bailey Mullens
Mullens Vernon December 18, 1923 October 13, 1925 Bradley Mullens & Stella Centers Powell County, Kentucky Powell County, Kentucky The Clay City Times October 29, 1925 Obituary for Vernon Mullens
MullensWillardAugust 14, 1927September 15, 1927Isaac Mullens & Nannie AshleyPowell County, KentuckyPowell County, KentuckyDeath Certificate for Willard Mullens
Nickell Courtney C September 5, 1917 December 18, 1917 Henry & Maggie Nickell The Clay City Times December 27, 1917 Obituary for Courtney C Nickell
OwensJamesDecember 3, 1913December 3, 1913J P Owens & Mary ParkeKentuckyPowell County, KentuckyDeath Certificate for James Owens
PittsNancyNovember 17, 1968Powell County, KentuckyLee County, KentuckyLexington Herald LeaderNovember 18, 1968Obituary for Nancy Pitts
PowellAustin TJanuary 28, 1874July 22, 1944
PowellInfant of HarveyJune 8, 1933Harvey PowellDayton, OhioThe Clay City TimesJune 15, 1933Obituary for Infant Powell
PowellIsaac IshmelOctober 28, 1968Clark County, KentuckyThe Lexington HeraldOctober 30, 1968Obituary for Isaac Ishmel Powell
Powell Janie August 22, 1969 Fayette County, Kentucky The Clay City Times August 28, 1969 Obituary of Janie Powell
PowellJohn FrankJuly 10, 1971The Clay City TimesJuly 15, 1971Obituary for John Frank Powell
Powell Madeline Carroll July 12, 1940 Perry Powell Dayton, Ohio Dayton Daily News July 13, 1940 Obituary for Madeline Carroll Powell
PowellMary EMarch 28September 2, 1953Hearn Brown & Clara HeltonMenifee County, KentuckyPowell County, KentuckyDeath Certificate for Mary E Powell
PowellQuinnieNovember 21, 1979Troy, OhioThe Lexington HeraldNovember 24, 1979Obituary for Quinnie Powell
Powell Russell 1913 June 11, 1974 The Lexington Herald June 13, 1974 Obituary for Russell Powell
ProfittLiva EFebruary 17, 1891February 27, 1897
ProfittNancey EJune 9, 1896June 6, 1899S S & I M Profitt
ProfittRebecah CJuly 17, 1894June 28, 1896
QuinlanDoraLedfordJanuary 10, 1883May 8, 1955William Ledford & Kate BurkhartEstill County, KentuckyMenifee County, KentuckyLexington Herald LeaderMay 9, 1955Death Certificate for Dora QuinlanObituary for Dora Quinlan
QuinlanSamMay 10, 1870April 1, 1949Isaac Quinlan & Jane QuinlanBracken County, KentuckyPowell County, KentuckyDeath Certificate for Sam Quinlan
ReiffLois JeanDawsonCohath & Ila DawsonPowell County, KentuckyFayette County, KentuckyThe Winchester SunFebruary 28, 1989Obituary for Lois Jean Reiff
RiceNancy AnnMullinsJuly 1, 1862January 10, 1947Ben Mullins & Lizzie MullinsKnott County, KentuckyClark County, KentuckyThe Winchester SunJune 11, 1947Death Certificate for Nancy Ann RiceObituary for Nancy Ann Rice
RiceWilliamJune 10, 1872July 18, 1922? Rice & Minerva GarlandKentuckyPowell County, KentuckyThe Clay City TimesJuly 27, 1922Death Certificate for William RiceObituary for William RiceObituary for William Rice
Rogers George R August 5, 1892 July 24, 1966 Marion Rogers Kentucky Clark County, Kentucky The Clay City Times July 28, 1966 Death Certificate of George R Rogers Obituary of George R Rogers
RogersJamesMay 14, 1931The Clay City TimesMay 14, 1931Obituary for James Rogers
RogersPeggyMay 14, 1931The Clay City TimesMay 14, 1931Obituary for Peggy Rogers
RogersMargaret "Peggy"BirchJune 15, 1929Abe Burch & Mahala HowellPowell County, KentuckyClark County, KentuckyThe Clay City TimesJune 20, 1929Death Certificate for Margaret Peggy RogersObituary for Margaret Peggy Rogers
RogersSarah EllenMullensMarch 3, 1988Hensley MullensClark County, KentuckyLexington Herald LeaderMarch 5, 1988Obituary for Sarah Ellen Rogers
SextonCallieKingOctober 1, 1911February 26, 1938Louis Henry King & Martha RoseWolfe County, KentuckyPowell County, KentuckyThe Clay City TimesMarch 10, 1938Death Certificate for Callie SextonObituary for Callie Sexton
SextonHenryMay 2, 1878March 26, 1920Enic Sexton & Sarrah DonathanMenifee County, KentuckyPowell County, KentuckyDeath Certificate for Henry Sexton
Sexton JrRoyMay 18, 1960June 13, 1960Roy Sexton Sr & Martha AshleyPowell County, KentuckyClark County, KentuckyThe Lexington HeraldJune 15, 1960Death Certificate for Roy Sexton JrObituary for Roy Sexton Jr
SkidmoreAndrew CAugust 27, 1840
SkidmoreBessie ANovember 12, 1985Powell County, KentuckyThe Clay City TimesNovember 21, 1985Obituary for Bessie A Skidmore
SkidmoreElizabethJune 11, 1844May 29, 1916
SkidmoreHowardMarch 26, 1917August 23, 1929James Skidmore & Bessie HalseyPowell County, KentuckyPowell County, KentuckyThe Clay City TimesSeptember 5, 1929Death Certificate for Howard SkidmoreObituary for Howard Skidmore
SkidmoreJames GJanuary 2, 1975Lexington Herald LeaderJanuary 4, 1975Obituary for James G Skidmore
SkidmoreOliver HaroldSeptember 3, 1930June 15, 2007Lexington Herald LeaderJune 18, 2007Obituary for Oliver Harold Skidmore
SlusherCharlesAugust 29, 1969James SlusherPowell County, KentuckyClark County, KentuckyThe Winchester SunAugust 29, 1969Obituary for Charles Slusher
SlusherEdward ClayOctober 15, 1950February 24, 2024Charles Slusher & Elsie LedfordPowell County, KentuckyFayette County, KentuckyObituary for Edward Clay Slusher
SlusherMartha ElsieMarch 11, 1963Clark County, KentuckyThe Winchester SunMarch 13, 1963Obituary for Martha Elsie Slusher
SmithAnthony CraigFebruary 21, 1974February 22, 1974Wilma J HallFayette County, KentuckyFayette County, KentuckyThe Clay City TimesFebruary 28, 1974Obituary for Anthony Craig Smith
SmithBudOctober 21, 1906Wolfe County, KentuckyThe Lexington HeraldOctober 22, 1906Obituary for Bud Smith
SmithCraig L19101974
SmithEffie JudyJudyNovember 5, 1874September 6, 1964Richard Judy & Armentia FaulknerPowell County, KentuckyClark County, KentuckyThe Lexington HeraldSeptember 8, 1964Death Certificate for Effie Judy SmithObituary for Effie Judy Smith
Smith Everett February 16, 1985 Walter Smith & Alice Center Powell County, Kentucky The Clay City Times February 21, 1985 Obituary of Everett Smith
SmithJames Edward1968
SmithJeffery Allen1977September 24, 1977Richard & Wilma SmithPowell County, KentuckyThe Lexington HeraldSeptember 26, 1977Obituary for Jeffery Allen Smith
SmithRobert CNovember 14, 1940September 29, 1974
SmithVirginia MarieOctober 1, 1967Fayette County, KentuckyLexington Herald LeaderOctober 3, 1967Obituary for Virginia Marie Smith
SnowdenIna LeeDeHartSeptember 1, 1923September 19, 1994Alex Dehart & Lakie Mae DawsonThe Clay City TimesSeptember 22, 1994Obituary for Ina Lee Snowden
SpencerAlvinMay 6, 1885June 16, 1931Jacob Spencer & Clarinda BrewerPowell County, KentuckyCampbell County, KentuckyThe Clay City TimesJuly 2, 1931Death Certificate for Alvin SpencerObituary for Alvin Spencer
Spencer Dustin Lee Campbell July 26, 1993 July 31, 1993 Jeffrey Spencer & Audrey Campbell The Clay City Times May 6, 1993 Obituary of Dustin Lee Campbell Spencer
SpencerEli1876
Spencer Glenda Joyce June 27, 1966 February 9, 1984 Fayette County, Kentucky The Clay City Times February 16, 1984 Obituary of Glenda Joyce Spencer
SpencerHenry CApril 6, 18441884 The Courier and Journal April 13, 1884 Obituary of Henry Spencer
Spencer Ida Mae 1874 April 18, 1946 Menifee County, Kentucky Powell County, Kentucky The Clay City Times April 25, 1946 Obituary of Ida Mae Spencer
SpencerIrvin CJanuary 18, 1968WisconsinFayette County, KentuckyLexington Herald LeaderJanuary 19, 1968Obituary for Irvin Spencer
SpencerJ
Spencer Jeffery Dale May 30, 1968 February 21, 2000 Patty Brown Powell County, Kentucky The Clay City Times March 2, 2000 Obituary for Jeffery Dale Spencer
SpencerMamieCatronApril 4, 1917January 24, 2007Lexington Herald LeaderJanuary 26, 2007Obituary for Mamie Spencer
SpencerMatilda CarolineBrewerJune 15, 1876February 5, 1960Berry BrewerPowell County, KentuckyThe Lexington HeraldFebruary 7, 1960Death Certificate for Matilda Caroline SpencerObituary for Matilda Caroline Spencer
SpencerZellaSeptember 18, 1914June 26, 2005Lexington Herald LeaderJune 28, 2005Obituary for Zella Spencer
SpurlockChester LawrenceAugust 4, 1924August 22, 1946James Spurlock & Mary SpurlockPowell County, KentuckyMontgomery County, KentuckyDeath Certificate for Chester Lawrence Spurlock
Spurlock Infant of Nannie Nannie Spurlock The Clay City Times February 15, 1945 Obituary of Ifant of Nannie Spurlock
SpurlockJaAugust 1896November 29, 1919
SpurlockJamesAugust 3, 1867November 29, 1943Harlan County, KentuckyPowell County, KentuckyDeath Certificate for James Spurlock
SpurlockMary BelleJune 11, 1971Lexington Herald LeaderJune 13, 1971Obituary for Mary Belle Spurlock
StarnesCharley BurtonApril 25, 1900February 21, 1937Belvia Starnes & Birtha LovlacePowell County, KentuckyPowell County, KentuckyThe Winchester SunFebruary 24, 1937Death Certificate for Charley Burton StarnesObituary for Charley Burton Starnes
StewardMaggieCampbellMarch 1, 1888March 1, 1920James Campbell & Barby AshleyWolfe County, KentuckyPowell County, KentuckyThe Clay City TimesMarch 11, 1920Death Certificate for Maggie StewartObituary for Maggie Stewart
SturgillClaytonPowell County, KentuckyThe Clay City TimesDecember 31, 1931Obituary for Clayton Sturgill
SturgillFlorenceJanuary 22, 1972Lexington Herald LeaderJanuary 24, 1972Obituary for Florence Sturgill
SturgillRoyFebruary 29, 1972Lexington Herald LeaderMarch 2, 1972Obituary for Roy Sturgill
SturgillWilliamApril 10, 1974Clark County, KentuckyLexington Herald LeaderFebruary 12, 1974Obituary for William Sturgill
TackettAmosMay 16, 1885October 9, 1959King Tackett & Louisa DamersonPike County, KentuckyMenifee County, KentuckyDeath Certificate for Amos Tackett
TesterJohn WJune 26, 1869July 20, 1936
TesterHenriettaHowellNovember 2, 1886October 1, 1962James Howell & Nancy BoydPowell County, KentuckyMason County, KentuckyThe Daily IndependentOctober 2, 1962Death Certificate for Henrietta TesterObituary for Henrietta Tester
TesterJohn DanielFebruary 18, 1947March 18, 1947Algier Virgil Tester & Irene YearyMason County, KentuckyMason County, KentuckyDeath Certificate for John Daniel Tester
WellsHerbert Vernon "H V"June 6, 1887July 23, 1929William S Wells & Elizabeth WilburnKentuckyPowell County, KentuckyDeath Certificate for Herbert Vernon Wells
WellsRoy
WellsRuthApril 21, 1937The Clay City TimesApril 22, 1937Obituary for Ruth Wells
WhiteDanDecember 27, 1945March 3, 1946Elic White & Louise LedfordPowell County, KentuckyPowell County, KentuckyDeath Certificate for Dan White
WilburnAdelineSeptember 20, 1885October 28, 1948Steve DeHart & Letha Jane DeHartKentuckyPowell County, KentuckyDeath Certificate for Adeline Wilburn
WilliamsAnnie Belle
WilliamsInfant18921892
WilliamsInfant SonJuly 10, 1803July 13, 1803J M & A B Williams
WilliamsJames M
WoodardBetty SueMarch 19, 1938March 21, 1938
WoodardInfantAugust 23, 1926J E WoodardPowell County, KentuckyPowell County, KentuckyThe Clay City TimesAugust 26, 1926Obituary for Infant of J E Woodard
YarberCharleyJanuary 18, 1880September 28, 1929Neut Yarber & Emma WillsBath County, KentuckyClark County, KentuckyLexington Herald LeaderSeptember 30, 1929Death Certificate for Charley YarberObituary for Charley Yarber
YarberRuth GApril 11, 1918April 11, 1918Lizzie YarberPowell County, KentuckyPowell County, Kentucky
YarberWillard AApril 27, 1916October 31, 1918
YearyCharleyMay 8, 1935The Clay City TimesMay 16, 1935Obituary for Charley Yeary
YearyEdithJanuary 27, 1924September 10, 1927Hugh YearyPowell County, KentuckyPowell County, KentuckyThe Clay City TimesSeptember 29, 1927Death Certificate for Edith YearyObituary for Edith Yeary
YearyMargaretJuly 8, 1925September 15, 1927Hugh YearyPowell County, KentuckyPowell County, KentuckyThe Clay City TimesSeptember 29, 1927Death Certificate for Margaret YearyObituary for Margaret Yeary
YearyShelbyJune 8, 1928Hester YearyButler County, OhioThe Clay City TimesJune 14, 1928Death Certificate for Shelby YearyObituary for Shelby Yeary
YocumMaryCornettJune 26, 1862September 16, 1938Joseph CornettMenifee County, KentuckyPowell County, Kentucky The Clay City Times September 29, 1938 Death Certificate for Mary YocumObituary for Mary Yocum
Lantern Help Us Preserve Our History
Do you have old photos, newspaper clippings, obituary scans, or
family knowledge about individuals listed on this page?
We would love to hear from you.
Every name has a story,
and your contribution could help us bring those stories to life.

Quill and Ink rebeccastreasures1@gmail.com
This page is part of Rebecca’s Treasures Family History Project.

© Rebecca Miller, 2025 — All rights reserved. | rebeccas-treasures.com

Newspaper excerpts, public records, and historical images are used under
fair use for educational and genealogical purposes.
All materials are presented respectfully to preserve local and family history.