Owsley County, Kentucky: John Baker Cemetery Recorded by: Timothy and Valorie Taylor Spence 7 September 1998 10036 Loralinda Dr. Cincinnati, Ohio 45251 spence1@fuse.net **************************************************************************** There were 51 marked graves in this cemetery 23 were readable and recorded 28 were unreadable Directions to the John Baker Cemetery: From Booneville take RT.28 E. to RT.2024 S. travel 4.7 miles on 2024 to dead end. Turn right onto Buffalo Branch Rd. go to the fork in the road and take the right fork. Travel one mile, cemetery is on the right side of the road. The cemetery sits on a hill. **************************************************************************** NAME BIRTH DEATH NOTES Abner, Charles Aug. 15, 1920 Oct. 9, 1955 Co. 109 Infantry WWII Abner, Irene 1899 1951 Abner, Laura Apr. 12, 1925 Apr. 2, 1959 Abner, Sidney Jun, 1, 1912 Jul. 30, 1942 Baker, John 1735 1820 COC NC. Milita Rev. War Bishop, Alex 1875 1937 Bishop, Carlo Oct. 27, 1926 Apr. 8, 1988 PFC. U.S. Army WWII Bishop, David G. Nov. 15, 1898 Jan. 31, 1991 Bishop, Louisa Mar. 7, 1920 Jan. 1, 1974 mn-Barrett W/O Raligh Bishop, Mary J. 1879 1953 Bishop, Nora Abner Oct. 12, 1900 Jul. 30, 1977 Bishop, Nora Apr. 14, 1914 Nov. 16, 1917 Bishop, Raligh Apr. 4, 1928 May 24, 1958 H/O Louisa Buckman, Hazel Abner Nov. 4, 1925 Apr. 16, 1950 Burton, Charles E. May 13, 1932 Jun. 1, 1970 CPL. U.S. Army Korea Duff, Mae Bishop Aug. 30, 1916 Mar. 10, 1991 Duff, Oscar Oct. 13, 1913 Mar. 9, 1974 PVT. U.S. Army WWII Gabbard, Susan Abner 1821 1906 Gabbard, Wilson 3 Forks Bn. Ky. State Trp Gay, Russell Corp. Co. I 14 Ky. Cav. M. J. B. Dates unreadable Ward, Lucy 1915 1955 Williams, Nancy 1838 1913 **************************************************************************** This file may be coppied and used for private use only. This message must remain with any copy made of this file. Copyright by: Tim Spence 12 Nov. 1998