Got DNA tested?
Upload your data to unlock more DNA matches across Ancestry, 23andMe, and MyHeritage — totally FREE.
SIGN UP
Got DNA tested?
Upload your data to unlock more DNA matches across Ancestry, 23andMe, and MyHeritage — totally FREE.
SIGN UPElizabeth A Payne 1876 – 1970 – Genealogical Records
Birth Date: 13 Dec 1876
Birth Location: Nicholas, Kentucky, USA
Death Date: 5 January 1970
Death Location: Maysville, Mason County, Kentucky, United States of America
Father: James Payne
Mother: Nancy Cash
Spouse(s): Homer Bowen
Children(s): Clarine Bowen, Ada Bowen, Mary Bowen
Elizabeth A Payne was born in 1876 in Nicholas, Kentucky, USA, the child of James Frank Payne and Nancy Jane Cash. Elizabeth A Payne later married Homer Washburn Bowen, and together they raised children including Clarine Bowen, Ada Bowen and Mary E Bowen. In 1970, Elizabeth A Payne passed away in Maysville, Mason County, Kentucky, United States of America.
Find more search results for Elizabeth PayneFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: 13 Dec 1876
Event Place: Nicholas, Kentucky, USA
Record Source: 1880 United States Federal Census, 1900 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, 1940 United States Federal Census, 1950 United States Federal Census, Kentucky, U.S., Birth Records, 1847-1911, S1318664995, S1319041592, Kentucky Department of Libraries and Archives; Frankfort, Kentucky; Kentucky Birth, Marriage and Death Records - Microfilm (1852-1910), Year: 1940; Census Place: Maysville, Mason, Kentucky; Roll: m-t0627-01340; Page: 11B; Enumeration District: 81-4, Year: 1920; Census Place: Maysville, Mason, Kentucky; Roll: T625_591; Page: 2B; Enumeration District: 162, Year: 1930; Census Place: Maysville, Mason, Kentucky; Page: 5A; Enumeration District: 0004; FHL microfilm: 2340501, Year: 1880; Census Place: Upper Blue Lick, Nicholas, Kentucky; Roll: 436; Page: 469b; Enumeration District: 094, Year: 1900; Census Place: Buzzard Roost, Nicholas, Kentucky; Roll: 546; Page: 1; Enumeration District: 0105, Year: 1910; Census Place: Magisterial District 3, Nicholas, Kentucky; Roll: T624_497; Page: 13b; Enumeration District: 0142; FHL microfilm: 1374510, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Maysville, Mason, Kentucky; Roll: 3231; Page: 16; Enumeration District: 81-7
Genealogy Event 2
Event Type: Residence
Event Year: 1880
Event Place: Upper Blue Lick, Nicholas, Kentucky, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Upper Blue Lick, Nicholas, Kentucky; Roll: 436; Page: 469b; Enumeration District: 094
Genealogy Event 3
Event Type: Residence
Event Year: 1900
Event Place: Buzzard Roost, Nicholas, Kentucky, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Buzzard Roost, Nicholas, Kentucky; Roll: 546; Page: 1; Enumeration District: 0105
Genealogy Event 4
Event Type: Residence
Event Year: 1910
Event Place: Magisterial District 3, Nicholas, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Magisterial District 3, Nicholas, Kentucky; Roll: T624_497; Page: 13b; Enumeration District: 0142; FHL microfilm: 1374510
Genealogy Event 5
Event Type: Residence
Event Year: 1920
Event Place: Maysville, Mason, Kentucky, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Maysville, Mason, Kentucky; Roll: T625_591; Page: 2B; Enumeration District: 162
Genealogy Event 6
Event Type: Residence
Event Year: 1922
Event Place: Maysville, Kentucky, USA
Record Source: S1319055070
Genealogy Event 7
Event Type: Residence
Event Year: 1930
Event Place: Maysville, Maysville, Mason, Kentucky, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Maysville, Mason, Kentucky; Page: 5A; Enumeration District: 0004; FHL microfilm: 2340501
Genealogy Event 8
Event Type: Residence
Event Year: 1935
Event Place: Maysville, Mason, Kentucky
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Maysville, Mason, Kentucky; Roll: m-t0627-01340; Page: 11B; Enumeration District: 81-4
Genealogy Event 9
Event Type: Residence
Event Year: 1940
Event Place: Maysville, Mason, Kentucky, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Maysville, Mason, Kentucky; Roll: m-t0627-01340; Page: 11B; Enumeration District: 81-4
Genealogy Event 10
Event Type: Residence
Event Year: 1950
Event Place: Maysville, Mason, Kentucky, USA
Record Source: 1950 United States Federal Census, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Maysville, Mason, Kentucky; Roll: 3231; Page: 16; Enumeration District: 81-7
Genealogy Event 11
Event Type: Residence
Event Place: Maysville, Mason, Kentucky
Record Source: 1950 United States Federal Census, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Maysville, Mason, Kentucky; Roll: 3231; Page: 16; Enumeration District: 81-7
Genealogy Event 12
Event Type: Residence
Event Place: Nicholas
Record Source: Kentucky, U.S., Death Index, 1911-2000
Genealogy Event 13
Event Type: Residence
Event Place: Nicholas, Kentucky, USA
Record Source: Kentucky, U.S., Birth Records, 1847-1911, Kentucky Department of Libraries and Archives; Frankfort, Kentucky; Kentucky Birth, Marriage and Death Records - Microfilm (1852-1910)
Genealogy Event 14
Event Type: Death
Event Year: 5 January 1970
Event Place: Maysville, Mason County, Kentucky, United States of America
Record Source: Kentucky, U.S., Death Index, 1911-2000, S1318664995
Genealogy Event 15
Event Type: Burial
Event Place: Maysville, Mason County, Kentucky, United States of America
Record Source: S1318664995