Garrard County, Kentucky
USGenweb Archives
Death Records

THESE ARCHIVES BUILT BY YOUR CONTRIBUTIONS.
PLEASE CONTRIBUTE TODAY!

New Easy to use Submittal Forms!
This page last updated Thursday, 16-Dec-2010 17:46:02 EST

Any time you see this symbol next to a name, they have registered their e-mail address at The Registry. This will be their current email address. We don't have any more current email addresses, so please don't email the coordinator for that information.

Bibles Biographies Cemeteries and Tombstone Photos Census Court Records
Deaths Land Records and Deeds Marriages Military Miscellaneous
Obituaries Wills

Garrard County, Kentucky - Death Records
File Description Size Date Submitter
Brock, Okie Hoskins2KAug 2000Sherri Hall Bradley
Burton, Richard Irvin January 24, 1953 2K Sep 2008 Alice Warner The Registry
Cecile, Helen Elizabeth2KMay 2006Tanya Curtis
Clark, Laura Turner January 7, 1953 2K Sep 2008 Alice Warner The Registry
Fothergil, Rickey Dale January 5, 1953 2K Aug 2008 Alice Warner The Registry
Gahlinger, Anna Louise2KAug 2003Sherri Hall Bradley
Humphrey, Mrs. RussellImage 172KMay 2005Angie Preston
Rice, Mary Ellen, 1836 - 19111KMar 2001Brice
Masters, Sidney2KJan 2007Patty Carr
Masters, William2KJan 2007Patty Carr
Moore, Martin Phillip January 15, 1953 2K Aug 2008 Alice Warner The Registry
Murphy, William Logan March 12, 1815 1K Mar 2008 Elizabeth Kernen
Oaks, Elizabeth2KMay 2006Tanya Curtis
Roberts, Mary Eula2KJan 2007Patty Carr
Vanhook, W H2KMay 2006Tanya Curtis
Young, Mamie2KMay 2006Tanya Curtis
Young, Abner Bryant2KJun 2006Tanya Curtis

Search the Archives!

Garrard County FTP Directory

Table of Contents maintained by:
Alice Brosey , Garrard County Archives Coordinator


Return to
Garrard County KYGenweb

Kentucky Archives TOC
USGenWeb Archives TOC

KyGenWeb