County Location Map

Fleming County, Kentucky

USGenweb Archives Project




Fleming County was formed in 1798 and named for Colonel John Fleming, an Indian fighter and early settler.




THESE ARCHIVES BUILT BY YOUR CONTRIBUTIONS.
PLEASE CONTRIBUTE TODAY!
New Easy to use Submittal Forms!



Search the Kentucky Genweb Archives       Fleming County FTP Directory
Fleming County KY GenWeb     Search the USGenWeb Archives    USGenWeb Main Page



When this symbol  The Email Registry  is next to a name, they have registered their e-mail address at The Archive Registry.

This Page Updated  Wednesday, 12-Jan-2022 14:28:57 EST

Bibles
File Description Size Date Submitter
William Pickett Bruce & Orra B. Norvelle 15K Sep 1999 Bea Hudson
A.D.D. Hunt Family Bible 16K Jan 2004 Claudia Ann Ridout

Biographies
File Description Size Date Submitter
Asbury, Dr. W. H. H. 2K Jul 1998 Diana Flynn
Doyle, John Henry 5K May 1997 Charlotte Doyle Smith
Gilkison, John 2K Jul 1998 Diana Flynn
Harrah, Samuel Baldwin 3K Jul 1998 Diana Flynn
Henderson, Gertie Bell (Perkins) Image 76K Aug 2004 Darrell Warner
Holder, Elizabeth Daily 2K Jul 1998 Diana Flynn
Johnson, Perry C 2K Jul 1997 Diana Flynn
Reeves, Andrew 3K Jan 2000 Linda Jenksin-Wensel
Story, James 2K Jul 1998 Diana Flynn
Terhune, Dr. J. 2K Jul 1998 Diana Flynn

Cemeteries and Tombstone Photos

Census

Court Records
File Description Size Date Submitter
1805 Court Order Book 6K Unknown Elizabeth Smith
George E. Damon to James C. Jackson 84K Jun 1998 Elizabeth Smith
Aquilla C. Doyle guardian to John D. Helphenstine, 1864 6K Jul 1997 Charlotte Smith
John E. Harper vs Samuel Farris - Petition in Equity 6K Apr 1998 Elizabeth Smith
John Hunt Sr - Power of Attorney, 1799 2.5K Unknown Elizabeth Smith
Apprenticeship of Samuel Hunt to Isaac Sapp, 1841 3K Mar 1998 Elizabeth Smith
Samuel Hunt vs Isaac Sapp 6K Apr 1998 Elizabeth Smith
Dispute - Hunt vs Sapp 3K Mar 1998 Elizabeth Smith
James C. Jackson to George E. Damon 4K Apr 1998 Elizabeth Smith
Jno Jackson - Division of Estate, 1835 14K Unknown Elizabeth Smith
Lawsuit: McCullough vs. Ramsay heirs 1824 75K Jul 2002 Alice J.RamsayThe Registry
John Ross vs. John Hunt, Sr. and Basil Hunt 5K Apr 1998 Elizabeth Smith
Richard Ross vs Heirs of John Doyle, 1874 8K Jul 1997 Charlotte Smith

Deeds
File Description Size Date Submitter
Bailey & Jackson to Moses Jackson 3K Jun 1998 Elizabeth Smith
Dayton to Bishop Portions of Henry T. Swart Farm, 1905 6.5K Jun 2002 Marla McCulloughThe Registry
Dayton to Dayton, Portions of Henry T. Swart Farm, 1905 6K Jun 2002 Marla McCulloughThe Registry
John Doyle to Samuel Carpenter, 1850 6K Jul 1997 Charlotte Smith
John Doyle et al to Samuel Carpenter ~ 1850 1K Jul 1997 Charlotte Smith
Hawkins to Dayton Deed, Henry T. Swart Farm, Fleming County, Ky, 1900 7K Jun 2002 Marla McCulloughThe Registry
J. C. Jackson to Moses Jackson 3K Apr 1998 Elizabeth Smith
Lyttles (Littles) to W. D. Lee 4K Jun 1998 Elizabeth Smith
Abstracts of Jackson Deeds 45K Jul 1998 Elizabeth Smith
Jackson Deeds 31K Feb 1999 Elizabeth Smith
Asa Reeve & Sarah, his wife, to Peter Johnston ~ January 2, 1804 3K Sep 2018 Beverly Watson The Registry
Asa Reeve to Jabez Reeve ~ October 7, 1805 3K Sep 2018 Beverly Watson The Registry
Elijah Reeve, Senr. to Benjamin Reeve ~ November 3, 1805 4K Sep 2018 Beverly Watson The Registry
Elijah Reeve, Senr. to Spencer Reeve ~ November 3, 1805 4K Sep 2018 Beverly Watson The Registry
Smith Deeds 50K Apr 1999 Elizabeth Smith

History
File Description Size Date Submitter
Ky County Formations 1780-1912 97K Feb 2000 John W. Picklesimer
Kentucky Lawyers in 1859 all Counties 28K Feb 2000 Lora Young, Mary Yoder

Military
File Description Size Date Submitter
Revolutionary War
Doyle ~ Dependent Father, Pension 1888 8K Jul 1997 Charlotte Smith
Hopkins, David ~ Pension Application Extract, 1832 2K Sep 2002 Joan Renfrow
Humphries, Samuel 7K Unk Annette Smiley
Jarvis, Solomon ~ Pension Application Extract, 1829 2K Jul 2002 Scott Wiesman
Layton, William H. ~ S.16443, Pension 7K Jul 1997 Charlotte Smith
Rigdon, James ~ Pension Application Extract, 1831 2K Sep 2002 Joan Renfrow
Ross, John ~ Pension Application, 1833 4K Mar 1998 Elizabeth Smith
Summers, John ~ Rev War Pension, 1832 1K Sep 2007 Sharon Cox
World War II
Fleming County WW II, Casualties Letter A 2K Sep 2004 Sandi GorinThe Registry
Korean War
Korean War - Unaccounted for Ky 214K Mar 2001 DPMO
Booton , Denman G. ; September 26 1951 U. S. Army Korea Casualty 3K Sep 2004 Darrell WarnerThe Registry
Gardner , James D. October 14 1951 ; U. S. Army Korea Casualty 3K Sep 2004 Darrell WarnerThe Registry
Grayson , David J. August 2 1951 ; U. S. Army Korea Casualty 3K Sep 2004 Darrell WarnerThe Registry
Maddox , Donald : December 12 1950 U. S. Army Korea Casualty 3K Sep 2004 Darrell WarnerThe Registry
Smalley , Robert E. ; November 27 1950 U. S. Army Korea Casualty 3K May 2004 Darrell WarnerThe Registry
Vietnam War
Vietnam War - Unaccounted for Ky 27K Mar 2001 DPMO

News
File Description Size Date Submitter
1869-1870 Flemingsburg Democrat Newspaper 18K Jul 1999 Elizabeth Smith
Jan. 1894 Flemingsburg Democrat Newspaper 7K Jun 1999 Marie Nelson
Serious Train Wreck near Flemingsburg, 1904 4K Jun 2000 Jan Gillespie
Robertson County Weekly Tribune James Swart Visits Fleming and Nicholas Counties, 1882 2K Jun 2002 Dave SwartThe Registry
Night Rider Investigation, 1921, Bath & Fleming Co. 1K Nov 2003 Mary Lou HudsonThe Registry

Obituaries

Photos
File Description Size Date Submitter
Gerti Henderson, 1915 77K Aug 2004 Darrell WarnerThe Registry
Roy and Gerti Henderson 96K May 2004 Darrell WarnerThe Registry
Main Street Hillsboro KY 96K May 2004 Darrell WarnerThe Registry

Tax Lists
File Description Size Date Submitter
1805 Personal Property Tax List- Bk 2 page7 ("H" surnames only) 69K May 1998 Steven A. Bridges
1815 Personal Property Tax List-Bk 1 pg 19 ("H" surnames only) 73 May 1998 Steven A. Bridges
1865 Tax List 4K Jun 2000 Elizabeth Smith

Vital Records

Wills
File Description Size Date Submitter
Callahan, Edward, 1871 3K Jul 1997 Charlotte Smith
Doyle, John, Settlement of estate, 1875 2K Jul 1997 Charlotte Smith
Doyle, Ann E [nee Callahan], 1907 3K Jul 1997 Charlotte Smith
Doyle, Ann E Settlement of estate, 1909 3K Jul 1997 Charlotte Smith
Harper, William, 1814 11K Jul1997 Charlotte Smith
Harper, Robert, 1870 11K Jul 1997 Charlotte Smith
Renunciation of Ann Hurst Callahan, widow of Mile Hurst 2K Jul 1997 Charlotte Smith
Hurst, Henry, 1822 4K Jul 1997 Charlotte Smith
Hurst, Miles Jr, 1866 4K Jul 1997 Charlotte Smith
Estate of John Jackson, 1834 4K
Elizabeth Smith
Estate of Rachel Jackson, 1839 11k
Elizabeth Smith
Estate of Henry Little, 1820, 8K
Elizabeth Smith
Prewitt-Myers - Partial Survey More To Come 1K Jul 2011 Floyd Harlow
Reeves, Benjamin July 30, 1838 3K Sep 2011 Beverly Watson The Registry
Settlement of Noah Reeves ~ August 26, 1848 4K Sep 2018 Beverly Watson The Registry
Sapp, Isaac, 1881 5K Mar 1998 Elizabeth Smith


Table of Contents maintained by:
Beverly Watson
Fleming County Archives File Manager