CLINTON COUNTY, KY ARCHIVES

 

THESE ARCHIVES BUILT BY YOUR CONTRIBUTIONS.
PLEASE CONTRIBUTE TODAY!


support
This page last updated Monday, 16-Jun-2008 06:02:15 EDT

Any time you see this symbol The Registry next to a name, they have registered
their e-mail address at The Registry. This will be their current addy.


Clinton County was formed in 1835 from Wayne & Cumberland Counties


Browse the Clinton County Archives below.

- or -

Search the Archives
Clinton County and beyond!

 
Search the Clinton County Files

powered by FreeFind

Clinton County FTP Directory

Search the USGenWeb Archives

 
Bibles
File
Description
Size
Date
Submitter
p620001.txt Jesse B. Pierce 3.05k 4/13/2002 Linda Forsythe   
s340001.txt Stailey, William Cargile, 1833 2k 4/5/1997 Barbara Brinkley   

Biographies
File
Description
Size
Date
Submitter
b622001.txt Thomas Jefferson Burgess 5.54k 2/2000 Nancy Green   
deweese375gbs.txt Joseph Wright Deweese 3k 6/25/2007 Jodie Necaise   
g610001.txt Joseph Porter Grubb 5.63k 2/2000 Nancy Green   
h400001.txt Thomas Hall 4.39k 2/2000 Nancy Green   
m262001.txt Nelson Monroe McCorkle 6.71k 2/2000 Nancy Green   
m625001.txt Raleigh S. Morgan 4.55k 2/2000 Nancy Green   

Births
File
Description
Size
Date
Submitter
1878-births.txt 1878 Births 11k 7/17/2006 Bonnie Parker
birthsbo20ms.txt Metcalfe Births, Boston through Bybee 4k 4/25/2007 Sandi Gorin

Cemeteries
File
Description
Size
Date
Submitter
BeatyKy Beaty Cemetery 3.94k 4/22/2003 dougm001@att.net
hopkins.txt Hopkins, George Cemetery 7k 5/24/1998 Bonnie A. Parker   

Census
File
Description
Size
Date
Submitter
1840.txt 1840 Census 58k 5/1999 Pam Jeglinski
1850.txt 1850 Census 110k 5/1999 Pam Jeglinski
1860.txt 1860 Census 158k 5/1999 Pam Jeglinski
1870.txt 1870 Census 175k 5/1999 Pam Jeglinski

Churches
Chruch Records Index/Table of Contents

Deaths & Obits
File
Description
Size
Date
Submitter
Deaths/Obituaries Index/Table of Contents

Deeds & Land Records
File
Description
Size
Date
Submitter
thurman168gdd.txt Berry Thurman to W.A. Hoskins, 1865 3k 7/9/2005 Deborah Thurman Parks   

History
File
Description
Size
Date
Submitter
legis.txt Kentucky Assembly Extracts, 1792-1799 22.2K 7/15/1997 Bettie Kain  
12mar1842.txt Acts of the KY Legislature 3.74K 3/21/2001 Regina
historic places Clinton County in the National Register of Historic Places
historic district Clinton County's Historic Districts
1873_cholera Narrative of the 1873 Cholera Epidemic in Kentucky

Marriages
File
Description
Size
Date
Submitter
bell.jpg Bell, John to Relzie Western, 1886, Marriage Bond & Certificate 36.2k 10/16/2002 Michelle Bowles   
brown2.jpg Brown, George to Ida York, 1887, Marriage Bond & Certificate 109k 10/16/2002 Michelle Bowles   
brown.jpg Brown, Sherrod to Bosina Neal, 1886, Marriage Bond 67.2k 10/16/2002 Michelle Bowles   
brumley.jpg Brumley, Wm to Liza Brown, 1896, Marriage Bond & Certificate 97.5k 10/16/2002 Michelle Bowles   
carter.jpg Carter, Larkin C. to Millie Neal, 1886, Marriage Bond & Certificate 109k 10/16/2002 Michelle Bowles   
davis.jpg Davis, C.D. to Ida Malone, 1885, Marriage Bond & Certificate 111k 10/16/2002 Michelle Bowles   
davisstearns.txt Davis, E.L. to Wonnie Stearns, 1909 3.73K 1/20/2002 Steve Conner   
hoover.jpg Hoover, James to Mary W. Malone, 1892, Marriage Bond & Certificate 125k 10/16/2002 Michelle Bowles   
huddleston.jpg Huddleston, Henry to Belle Brown, 1907, Permission by parents 54k 10/16/2002 Michelle Bowles   
johnson.jpg Johnson, Granville D. to Matilda A. Malone, 1885, Marriage Bond & Certificate 130k 10/16/2002 Michelle Bowles   
malone7.jpg Malone, Anderson to Jessie Buster, 1902, Marriage Bond 94.1k 1/3/2003 Michelle Bowles   
malone8.jpg Malone, Anderson to Jessie Buster, 1902, Marriage Certificate 40.3k 1/3/2003 Michelle Bowles   
malone3.jpg Malone, Anderson to Sarah L. Marlow, 1882, Marriage Bond 95.2k 10/16/2002 Michelle Bowles   
malone5.jpg Malone, Anderson to Caroline McGuire, 1908, Marriage Certificate 35.7k 1/3/2003 Michelle Bowles   
malone2.jpg Malone, Edward to Polly Shelton, 1886, Marriage Bond & Certificate 107k 10/16/2002 Michelle Bowles   
malone6.jpg Malone, J.W. to Mary Piercey, 1870, Marriage Bond & Certificate 87.0k 1/3/2003 Michelle Bowles   
malone1.jpg Malone, Jake to Mattie Vitatoe, 1896, Marriage Bond & Certificate 95.5k 10/16/2002 Michelle Bowles   
malone4.jpg Malone, Joseph to Lettie J. Ferrell, 1892, Marriage Bond & Certificate 126k 10/16/2002 Michelle Bowles   
longmclean.txt McLean, E.B. to Della Long, 1897 3k 6/17/2000 Laura Frost Wright   
mogg.jpg Mogg, George W. to R.P. Marlow, 1890, Marriage Bond & Certificate 115k 10/16/2002 Michelle Bowles   
neal.jpg Neal, Aaron to Margaret Brown, 1868, Marriage Bond 91.8k 10/16/2002 Michelle Bowles   
starnes.jpg Starnes, James H. to Sallie Malone, 1897, Marriage Bond 79.8k 10/16/2002 Michelle Bowles   
york1.jpg York, Reuben to Ida Perdue, 1885, Marriage Bond & Certificate 76.4k 1/3/2003 Michelle Bowles   

Military
File
Description
Size
Date
Submitter
BountyLnd
Bounty Land Recipients, Parts 1 - 5
various
Sandi Gorin   
kyr-204.txt
Pioneer Soldiers, 1778 - 1781
9k 12/1998 Sandi Gorin   
kypen.txt KY Pension Roll of 1835 975K 9/30/1998 William R. Navey
13kycav.txt 13th KY Calvary, Roster of Soldiers 232k 4/10/2003 Michelle Bowles  
Civilwar Kentucky in the Civil War Archives
wwi Fallen KY Soldiers in WWI Annette Bame Peebles   
koreandeaths.txt Korean War Deaths   10/8/2004 Darrell Warner   
gmtwwii.txt 1k 9/20/2004 Sandi Gorin  
korean.html Korean War Missing Personnel for KY DPMO
vietnam.html Vietnam War Missing Personnel for KY DPMO
uss-bosque.txt Personnel Roster of the USS Bosque, WWII Cargo Ship
Individual Soldier Files
b236001.txt Buster, Michael, 1863 (pension) 5k 7/15/2000 Lisa Perry   
t6550001.txt Thurman, Berry Jr., 1866 (pension) 6k 11/24/1999 Deborah Thurman Parks   
p355001.txt Pittman, Micajah, (pension) 47.8k 3/7/2003 Carol Coady   

Miscellaneous
File
Description
Size
Date
Submitter
coform.html Kentucky County Formations & Courthouse Disasters 97K 2/8/2000 John Picklesimer  
lawyers.txt Kentucky Lawyers in 1859 28.1K 8/25/2000 Lora Young &
Mary Yoder   
ky.txt KY Postoffices & Postmasters, 1816 10.1K 11/27/1998 Gwen Hurst
kentucky.html KY Digital Map Library in the USGenWeb Archives
ky_map.htm Kentucky County Formation Maps
travelers.html Phelps' Travelers Guide Through the United States, Published in 1850
b636001.txt Bertram Family 4k 7/29/2000 Laura Frost Wright   
o520001.txt Owens Reunited, 1904 2k 7/20/2000 Laura Frost Wright   


News
File
Description
Size
Date
Submitter
banner1892.txt Excerpts from The Albany Banner, 1892 19k 7/29/2000 Laura Frost Wright   
era1920.txt Excerpts from The New Era, 1920 8k 8/10/2000 Laura Frost Wright   
m225001.txt Article, "John McKinley Fatally Shot", 1952 2.32k 6/18/2002 Leslie Lattimer   

Archived Queries
File
Description
Size
Date
Submitter
97q001.txt January 1997 5k 7/31/1997  

Schools
File
Description
Size
Date
Submitter
sub2-ed3-1909.txt Subdistrict 2, Ed. Div 3, 1909 School year 3k 3/22/2005 Sandi Gorin  
schoolce74gms.txt Subdistrict 3, Ed. Div 2, 1909 School year 3k 3/23/2005 Sherri Hall  
subdistr78gms.txt Subdistrict 3, Ed. Div 3, 1909 School year 3k 4/5/2005 Sherri Hall  
subdistr89gms.txt Subdistrict 4, Ed. Div 4, 1909 School year 3k 4/28/2005 Sherri Hall  
subdist785gms.txt Subdistrict 7, Ed. Div 2, 1909 School year 3k 4/20/2005 Sherri Hall  
subdiv7e84gms.txt Subdistrict 7, Ed. Div 3, 1909 School year 2k 4/20/2005 Sherri Hall  
subdistr88gms.txt Subdistrict 8, Ed. Div 1, 1909 School year 3k 4/28/2005 Sherri Hall  
subdistr91gms.txt Subdistrict 9, Ed. Div 1, 1909 School year 2k 5/4/2005 Sherri Hall  
subdistr916nms.txt Subdistrict 9, Ed. Div 4, 1909 School year 2k 5/11/2005 Sherri Hall  
subdist193gms.txt Subdistrict 10, Ed. Div 2, 1909 School year 2k 5/18/2005 Sherri Hall  
enumdist96gms.txt Enumeration District 10, Ed. Div 6, 1909 School year 3k 5/26/2005 Sherri Hall  
subdistr986gms.txt Subdistrict 11, Ed. Div 2, 1909 School year 3k 6/29/2005 Sherri Hall  

Wills, Estate Records & Probate Files
File
Description
Size
Date
Submitter
b300001.txt Catharine Beaty, 1866 3.13k 3/25/2002 Nel Rocklein   
m640001.txt Mark Marlow, 1868 4.46k 7/28/2001 Elsi Arcuri   
perkins121gwl.txt Joseph Perkins, 1856 4k 12/28/2005 David Perkins   
t655003.txt Berry Thurman, Estate Sale, 1872 2.40k 1/3/2004 Deborah Thurman Parks   
t655004.txt Willie Ann Thurman, Deeded Property, 1874 3.29k 1/3/2004 Deborah Thurman Parks   
t655005.txt Willie Ann Thurman, Estate Sale, 1882 2.92k 1/3/2004 Deborah Thurman Parks   

Submit your files to the Clinton County Archives Coordinator here or here.

How to help the archivist

Archives Guidelines

Table of contents maintained by:
Sherri Bradley   the registry
Clinton County Archives Coordinator


When emailing, please put
"Clinton County Archives"

in the subject line.

Please remember, I cannot respond to
queries about ancestors or addresses!!

Return to:
Clinton County KyGenWeb site
Kentucky Archives TOC
The KYGenWeb Project
The USGenWeb Archives TOC