Clark County, Kentucky Archives

clark county ky


Clark County Archives File Manager:

Marvin Allen 

  Page last updated on: November 1, 2018 If you see this symbol next to a name, that contributor has registered their e-mail address at USGenWeb's E-mail Registry  
Do you have records you would like to share with others? We are looking for volunteers to share the information and records they may have accumulated during their research. You can contact Suzanne Shephard for information on how to submit your data to be included in the USGenWeb Kentucky Archives Project, or simply use one of the links below to contribute your information right away. Don't forget to make sure what the copyright laws are before submitting information. Your fellow genealogists appreciate your contributions! This is a free web site and it is 100% volunteer built! These archives are built with your knowledge.
 
There are three different servers to which files can be uploaded in case one or another is down for maintenance.

Click here or here or here to Contribute Files Automatically

Your files will be posted in the Archives immediately and can be viewed by browsing HERE!
 
Search the Kentucky Archives Kentucky Archives Home Page
 

Please report broken links to the file manager!

Bibles

File Description Size Date Submitter
Ramsey, Andrew - Family Bible 4K 1997 Karen Scales
Rupard, Joseph W. and Sudie J. Haggard Marriage 2K Oct 2005 Patricia Todd
Tanner, Sarah Morton - Bible - Copyright Date 1809 2K Sep 2010 John Morton

Biographies

File Description Size Date Submitter
Adams, Isom February 21, 1831   10-22-2008 J. Robison
Adams, Joseph January 17, 1833   10-22-2008 J. Robison
Allen, Douglass   06-10-2005 Louise Poulton
Allen, Joseph   06-10-2005 Louise Poulton
Bright, Ralph January 17, 1817 - 2K Jul 2011 Sherri Bradley
Bristow, Francis M. 1804 - 1864   08-06-2007 Joy Fisher
Davis, John M. March 20, 1790 - July 29, 1865   06-02-2009 J. Robison
Dean, Captain Jeremiah E.   06-25-1997 Diana Flynn
Dean, George   05-09-2004 Mike Dean
Gorden, Randal Richardson December 15, 1821   10-22-2008 J. Robison
Hampton, David January 15, 1764 - January 26, 1842 2K Jan 2011 J. Robison
Miller, Milton M.   5/27/2005 Sandi Gorin
Price, Daniel P.   08-06-2007 Joy Fisher
Scholl, William Crica 1730 -   11-11-2008 J. Robison
Stone, Leroy D.   06-25-1997 Diana Flynn
Taylor, John W.   08-19-2004 Sandi Gorin
Vivion, John Bowen October 23, 1810 -   07-29-2008 J. Robison

Cemeteries

File Description Size Date Submitter
Cunningham Cemetery   12-13-1998 Jeni Chisum
Curry Cemetery   01-02-1999 Jeni Chisum
Daniel Grove Memorial Cemetery     Mathew Williams and BSA Troup 75 Winchester, KY
Daughtee Cemetery   12-13-1998 Jeni Chisum
Ervin Cemetery   09-30-1999 Linda Rapose
Hunt Graveyard   12-18-2004 Gary L. Griswold
Maddix Cemetery - Complete Survey   09-02-2004 Kelly Crockett-Nunley
Winchester Cemetery - Selected burials   05-21-1997 Sharon Crawford
Winchester Cemetery linked with year of plague   12-13-1998 Jeni Chisum
Winchester Cemetery Map      

Census

File Description Size Date Submitter
Shipp, 1800-1830 census records   10-18-1999 Sandra Burbridge
Tuggle, 1800-1850 census records   10-18-1999 Sandra Burbridge
Groves, 1820-1900 census records   10-18-1999 Sandra Burbridge
1850 Census Index   2-20-2001 S-K Publications

Church Records

File Description Size Date Submitter
Lulbegrud Baptist Church Minutes   Nov 2018 Marvin Allen 
Curry-Irvine and collaterals   08-03-1999 Linda Rapose

Court

File Description Size Date Submitter
Indenture of Jacob Copher, April 16, 1823   01-19-2005 Ray Copher

Deaths Certificates

File Description Size Date Submitter
Brinegar Deaths, 1921-1993   Jun 1999 Jen Bawden
Clark, John Catlett February 20, 1945 Image 109K Nov 2007 Darrell Warner
Clark, Martin L. April 11, 1952 Image 120K Nov 2007 Darrell Warner
Hatton Jr., Edwin March 21, 1937   Nov 2008 Mary Hatton
Hatton, Mattie Ellen November 2, 1918   Nov 2008 Mary Hatton
Hatton, Vida March 14, 1915   Dec 2008 Mary Hatton

Deeds & Other Court Records

File Description Size Date Submitter
Bush, Ambrose, Estate Appraisal   07-31-1998 Julie Adams
Bush, John, Estate Inventory   06-10-1998 Julie Adams
Hatton, Marion Hubert January 16, 1913   11-20-2008 Mary Hatton
Hatton, Viola March 13, 1915   11-20-2008 Mary Hatton
Parrish   06-10-1998 Judyظ┬ُ├┤ Wright
Parrish, Barnett, Estate Settlement   06-10-1998 Judyظ┬ُ├┤ Wright

Diaries/Journals

File Description Size Date Submitter
Clemons, William Franklin private journal 1900   09-09-2000 Carroll J. Garrett
Diary of William S. Haggard 1865     Carroll J. Garrett

Family Records

File Description Size Date Submitter
Chisum Family   07-25-1998 Jeni Chisum
Family of John Curtis   04-12-2002 Ransom H. Curtis
Family of Henry Terrell 1735   05-05-2002 Hallie

Marriages

File Description Size Date Submitter
Allen, John and Griffin, Ann - Marriage Permission image008.jpg Nov 2018 Marvin Allen
Allen, John and Griffin, Ann - Marriage Bond image009.jpg Nov 2018 Marvin Allen
Henderson, Roy Edgar and Perkins, Gertie Image 136K Jul 2007 Darrell Warner
Jones, Nancy - Rankin, Samuel November 5, 1857   Aug 2007 Darrell Warner
Rice, Mary Odell (Odie) - Johnson, Andrew (Andy)   Oct 2008 Sabrina Sanders
Rogers, Mamie (Mayme) - Irving, Henry Louis September 6, 1898   Jan 2005
Harold Irving
Rupard, Joseph W. and Sudie J. Haggard Marriage 2K Oct 2005 Patricia Todd
S Surname marriages 1796-1850 10K Oct 1999 Sandra Burbridge
Stewart, Miss R. E. - Walker, Isaac - April 07, 1860   Dec 2022 Donald Buncie
Warner, Tandy - Campbell, Jennie E. - January 18, 1877   Nov 2007 Darrell Warner

USA Vets Revolutionary War

File Description Size Date Submitter
Best, James, pension documents 1818 5K    
Burbridge, Linsfield, Died June 20 1842. 1K Dec 2011 Linda Brown
Davis, Thomas April 27, 1818, Revolutionary War - Pension   Apr 2009 J. Robison
Elkin, James, pension documents 1832 8K    
Foster, William 1776 6K Sep 2014 Adrienne Potter
Gorden, John November 26, 1832   Mar 2009 J. Robison
Holeman, Tandy, pension documents 1857 7K    
Moore, Nicholas, Pension Application 1820 4K Apr 1997 Sandra Gage
Oliver, Richard 1833 2K Nov 2010 Sheila Schmutz
Tracey, Charles Revolutionary War Pension App. 1832 2K   Roger Thompson

USA Vets Civil War

File Description Size Date Submitter
Stokes, Henry H H 1911 1K Apr 2010 Susan Stokes

USA Vets WW2

File Description Size Date Submitter
WW II, Casualty List 2K Sep 2004 Sandi Gorin

USA Vets Korean War

File Description Size Date Submitter
U.S. Military Personnel who died from hostile action in the Korean War, 1950-1957
including missing and captured
63K Oct 2004 Darrell Warner
Korean War - Unaccounted for KY     DPMO

USA Vets Viet Nam War

File Description Size Date Submitter
Vietnam War - Unaccounted for KY     DPMO

Miscellaneous

File Description Size Date Submitter
Clark County KY Early Settlement   Mar 1999 Darla Woosley
Eskippakithiki (Indian Old Fields)   Mar 2000 Pam Brinegar
Kentucky County Formations 1780-1912   Feb 2000 John W. Picklesimer
Kentucky Lawyers, 1859   Aug 2000 Lora Young
Lewis Settlement   Jun 1999 Darla Woosley
Post Offices, Postmasters, 1851   Jul 1998 Pam Brinegar

News

File Description Size Date Submitter
Andrew Jordan Reaches Century Mark,
Credits Longevity To Hard Work, Eye For Pretty Girl April 1954
  Jan 2009 Ann Graham

Obituaries

File Description Size Date Submitter
Armstrong, Susan Foster August 10, 1889 1K Aug 2011 Marilyn Campbell
Arnold, Elizabeth Strother, December 1946 2K Apr 2011 Bruce Bosmeny
Arnold, W. E., March 9, 1938 3K Apr 2011 Bruce Bosmeny
Brantley, Geneva "Mae" December 29, 2003 2K Jun 2004 Sandi Gorin
Duvall, Mollie A. November 21, 1939 3K Mar 1997 Beulah Franks
Ecton, James S., October 1907 1K Apr 2011 Bruce Bosmeny
Ecton, Mary E., January 16, 1919 2K Apr 2011 Bruce Bosmeny
Grooms, Cyntha Ann   Jan 2006 Peggy Contreras
Ham, William Clark August 19, 2003   Sep 2004 Neal Byrge
Hastie, Leland August 1968   Nov 2007 Carolyn Hale
Huls, Jane June 26, 1931   Sep 2009 Mary Hatton
Irving, Henry Louis January 21, 1936   Jan 2005 Harold Irving
Jordan, Andrew Jackson June 26, 1963   Jan 2009 Ann Graham
Lewis, Marjorie August 13, 2003   Jul 2004 Neal Byrge
Mann, Clay M. October 1969 2K Jun 2010 Sandra Kluge
Pelfrey, Bertha November 10, 1976   May 2004 Teresa Edwards
Quiseberry, Tandy October 3, 1892   May 2004 Phillip Brown
Ringer, Cheryl L. August 9, 2003   Jun 2004 Neal Byrge
Scobee, Alexander Samuel August 18, 1910   Oct 2009 Mary Hatton
Scobee, Damaris August 17, 1931   Sep 2009 Mary Hatton
Scobee, Martha J. April 7, 1919   Sep 2009 Mary Hatton
Scobee, Mrs. Elizabeth E. December 25, 1920   Oct 2009 Mary Hatton
Scobee, Rice Pendleton January 7, 1927   Sep 2009 Mary Hatton
Scobee, Sarah Elizabeth Jane McIntire September 18, 1925   Sep 2009 Mary Hatton
Tackett, Clyde July 1973   Nov 2007 Carolyn Hale
Tyler, Margaret December 5, 1909   Oct 2009 Mary Hatton
Walter, Aldridge November 1957   Sep 2007 Alanna Aldridge

Photographs

File Description Size Date Submitter
Groom, Cynthia Ann Image 74K Jul 2005 Peggy Contreras
Groom, Cynthia Ann 2 Image 29K Jul 2005 Peggy Contreras

Post Cards

File Description Size Date Submitter
St. George Hotel in Winchester 1944 Image 67K  
Union Depot in Winchester Image 68K  

Tax Lists

File Description Size Date Submitter
1800 County Tax List - Selected Entries     S. Sanford
       
       
       
       

Wills

File Description Size Date Submitter
Bush, Francis 1816   07-31-1998 Julie Adams
Curtis, John 1832   04-12-2002 Ransom H. Curtis
Davis, Leonard, 1816   4/18/2005 Jeanine Ems & R.Ems
Elkin, Rev. Robert June 19, 1809 5K Oct 2009 Mitzi Allen