Garrard County Archives
USGenWeb Archives Project
Garrard County, KY Archives

THESE ARCHIVES BUILT FROM YOUR CONTRIBUTIONS
PLEASE CONTRIBUTE TODAY


Match:  Format: 
Sort by: 
Search Kentucky Search Garrard County

Search the USGenWeb Archives (Enter a surname or place).
Access the Statewide Search Engine

Access the FTP Directory

Search the USGenWeb Archives



Unsure which county? Enter US Town or City -To Find The County

State (optional)

You are the . Thank you for visiting!


Garrard County was formed in 1797

from Lincoln - Madison & Mercer Counties



This Page Updated Monday, 16-Jun-2008 06:02:17 EDT

File DescriptionSize Date Submitter
BIBLE RECORDS
boltonfa250gbb.txt Bolton Family Bible Page 1k 01/15/2006 Rick Sparks
jacobfol251gbb.txt Jacob Foley Bible 1k 01/15/2006 Rick Sparks
s5160001.txtSanford-Sandford Bible Records 1k 04/29/1999Denise Hambrick
s5160002.txtSanford-Ham-Ashley-Dunn Bible Records 1k 04/29/1999Denise Hambrick



File DescriptionSize Date Submitter
BIOGRAPHIES
a3520001.txtWilliam L. Adams 3k02/05/2000 Linda Katherine Jenkins-Wensel 
a6150001.txtJames Arvin 3k 09/22/1999 Joanne Scobee Morgan 
b2600001.txtMartin and Hannah Clark Baker & Descendants 6k 09/18/1999Elizabeth A. Kaspar 
b6330001.txtBurdett Family and History of Garrard County 5k 04/2/1999Barry LeRoy Burdett
c6360001.txtIra Carter 2k 01/14/2000 Linda Katherine Jenkins-Wensel
d5000001.txtDunn, Joseph B. 3k 04/28/1999 Anne Baker
f4250001.txtFelkins, Thomas 2.54k06/02/1998Diana Flynn
f5400001.txtDavid Finley (1743-1848) Correcting the Record 34k 04/251999 Carmen J. Finley
f5400002.txtGeorge Finley Family28k 04/25/1999Carmen J. Finley
f5400003.txtJohn and Mary Finley (Part 1) 64k 04/25/1999 Carmen J. Finley
f5400004.txJohn and Mary Finley (Part 2)60k 04/25/1999Carmen J. Finley
f5400005.txtJohn and Keziah Head Finley2k 04/25/1999Carmen J. Finley
foley347gbs.txt Foley, J.p. January 10, 1874 - January 20, 1953 2k 01/13/2006 Rick Sparks
glass441gbs.txt Glass, John Henry 1838 - 2k 08/06/2007 Joy Fisher
herndon262gbs.txtWilliam Herndon2k5/18/2005 Sandi Gorin
h1630001.txtHubbard, William 3.2k 09/24/1998Phyllis Hill
hudson53bs.txt Hudson, L.W. December 8, 1846 - 2k 11/112005 Sandi Gorin
p5230001.txtPinkston, William O.3.33k 07/13/1998Diana Flynn
sparks348gbs.txt Sparks, J. R. August 10, 1857 - May 27, 1946 2k 01/13/2006 Rick Sparks
w4250001.txtWilson, John A. 3k 04/28/1999 Anne Baker



File DescriptionSize Date Submitter
CEMETERIES
aanderson.txtArchelus Anderson Cemetery 2.2k9/16/2000Carol Novotni
buckeye.txtPleasant Run Church Cemetery-Buckeye Negro Cemetery4.7k02/24/1999Georgina Leavell
b6350001.txtBurton - Clouse Family Burials3 k 10/02/2000Nancy House Perry
dixriver.txtFork of Dix River Cemetery3 k 10/01/2000Cathy H
garrardcems.txt Partial Listings Garrard County Cemeteries3k Feb 2002Nancy House
garrardcems.txtPartial Listings Garrard County Cemeteries (more)3k 10/01/2001Cathy H
hopkinsf153gcm.txt Hopkins Family Cemetery 2k 11/24/2007 Shelby Roy Hopkins
h2000001.txtHouse Family Burials5 k 05/02/2000Nancy House Perry
sebastian.txt Sebastian Cemetery (including tombstone photos) 2k 5/12/2005 Angie Preston
sebastian.html 7k



File DescriptionSize Date Submitter
CENSUS
1850indx.txt1850 Federal Census Index13k 02/16/2000S-K Publications
g4000001.txtGulley/Gully: 1850-1860 Census4.1k 09/16/1998Ramona
l5210001.txtLunsford: 1850 Census1.9k03/23/1997Steve Lunsford



File DescriptionSize Date Submitter
COURT RECORDS
davis18nwl.txt
Joshua Davis Power of Attorney, 1797
1.4k
11/15/2006
Deborah Parks
jhubbard.txt
Jane Hubbard Power of Attorney, 1799
1.4k
03/29/2004
Janice Armstrong
w3620001.txtEstate of John Withers24 k08/02/2000Mary C. Smith



File DescriptionSize Date Submitter
DEATHS
b910001.txt
Brock, Okie Hoskins2 k08/11/2000Sherri Hall
cecilece534gdt.txt
Cecile, Helen Elizabeth2k
05/29/2006
Tanya Curtis
g7500001.txt
Gahlinger, Anna Louise2k
08/11/2003
Sherri Hall
certific498gph.jpgHumphrey, Mrs. Russell1k5/21/2005Angie Preston
certific498gph.txt172k
r2000001.txtRice, Mary Ellen, 1836 - 19111.40k03/25/2001Brice
masters793gdt.txt
Masters, Sidney2k
1/22/2007
Patty Carr
masters794gdt.txt
Masters, William2k
1/22/2007
Patty Carr
oaks538gdt.txt
Oaks, Elizabeth2k
05/29/2006
Tanya Curtis
roberts792gdt.txt
Roberts, Mary Eula2k
1/22/2007
Patty Carr
vanhook535gdt.txt
Vanhook, W H2k
05/29/2006
Tanya Curtis
young543gdt.txt
Young, Mamie2k
05/29/2006
Tanya Curtis
young554gdt.txt
Young, Abner Bryant2k
06/02/2006
Tanya Curtis



File DescriptionSize Date Submitter
DEEDS
gdd9logan.txt
ALEXANDER, James - LOGAN, Hugh October 15 1851
4k
09/24/2004 Linda Deppner
gdd7lackey.txt
Conn, Jarred T.  - Lackey, Gabriel May 6 1857
1k
09/24/2004 Linda Deppner
c6200001.txtCraig Excerpts 4.81k06/02/1998Charles Wash
gdd8lackey.txt
Estill, James W. - Lackey, Gabriel May 8 1857
2k
09/24/2004 Linda Deppner
g6500002.txtAnna Graham Craig 1k04/29/1999Charles Wash
g6500001.txtThomas Graham, dcd 1k 04/29/1999Charles Wash
h1550001.txtHenry Huffman2k 04/29/1999Charles Wash
i2500001.txtCharles and Peggy Ison to Francis Stephens, 18023k 04/26/1999Mary C. Smith
i2500002.txtJames Ison Sr, et al, to Richard Jennings - 18393k 05/03/1999Mary C. Smith
gdd5black.txt Smith, Et Al - Black, Samuel (Estate Of) April 22 1824 3k 09/24/2004 Linda Deppner
gdd6smith.txt
Smith, Augustine - Smith, Et Al April 22 1824
3k
09/24/2004 Linda Deppner
s3500001.txtBenjamin Sutton to James Sutton heirs1k 04/29/1999Anna L. Martin
t5260001.txtTankersley, et al. to Tom Baker3k12/18/1999J. Dutch Revenboer
gdd10alexande.txt
WALKER, Wade H. - ALEXANDER, James May 8 1857
3k
09/24/2004 Linda Deppner



File DescriptionSize Date Submitter
FAMILY GROUP SHEETS
b2600001.txtBaker, Martin 1714?-18207.2k10/08/1998Birchell Coslow



File DescriptionSize Date Submitter
MARRIAGES
a4210001.txtAlspaugh marriages0.99k06/02/1998Phyllis Hill
b2300001.txtAbner Bassett / Susannah Harbard Marriage Bond1.71k05/25/2001David Morgan
terrill184gmr.txt Terrill, Mary F. - Fenton, Joseph 1802 1k 12/28/2005 Julia Mullins
f5400001.txtFinley Marriages1k04/25/1999Carmen J. Finley
i2500001.txtWilliam Isam to Betsy Compton - 18012k04/30/1999Mary C. Smith
mershonc53ph.txt
mershonc53ph.jpg
Granville Love to Clementina Mershon 3k
175k
Apr 2007 Angie Preston reg
i2500002.txtEnos Withers to Mahala Ison2k04/30/1999Mary C. Smith



File DescriptionSize Date Submitter
MILITARY RECORDS
fenton150gmt.txt Bates, Humphrey 1832
Revolutionary War Pension
1k 08/10/2007 Julia Mullins
curtis311gmt.txt Curtis, Peter 1818
Revolutionary War Pension
1k 06/24/2006 Nancy Poquette
fenton150gmt.txt Fenton, Bartholomew 1813
War of 1812 - Rosters Infantry, Kentucky Militia, Detached
1k 12/28/2005 Guy Potts
fenton151gmt.txt Fenton, Enoch 1814
Warof1812 - Rosters Joseph Logans Company, Kentucky Volunteer Militia
1k 12/28/2005 Julia Mullins
finnellc.txt
Charles Finnell - Revolutionary War 2k 08/07/2003 David Finnell
l1400001.txtDaniel Leavell - Civil War1k04/30/1999Georgina Leavell
roster.txtRoster of Co H 7th Cavalry (Union)6.51k 09/07/1997 J. Dutch Revenboer
robertso148gmt.txt Robertson, James Revolutionary War 3k 11/11/2005 Guy Potts
s3500001.txtBenjamin Sutton - Revolutionary War1k04/30/1999Anna L. Martin
w6530001.txtThadeus Warmoth - Revolutionary War6k 04/29/1999Donna Colyer Hunt

wwi
Soldiers of the Great War - Fallen Kentucky Soldiers in WWIvarious
03/29/2004
Annette Bame Peebles
gmt23wwiicasu.txt
WW II Casualty List for KY, Army & Air Force
1k
09/24/2004
Sandi Gorin
gmt24wwiicasu.txt
WW II Casualty List for KY, Army & Army Air Corps
1k
09/24/2004 Sandi Gorin
koreanKorean War - Unaccounted for Ky214k03/12/2001DPMO
vietnamVietnam War - Unaccounted for Ky27.6k03/12/2001DPMO



File DescriptionSize Date Submitter
MISCELLANEOUS
lawyers.txtKentucky Lawyers in 1859 all Counties28k 2 Sep 2000Lora young 
Mary Yoder



File DescriptionSize Date Submitter
OBITUARIES



File DescriptionSize Date Submitter
QUERIES
96query.txtGarrard Co. Queries 199611kVariousJennifer Bawden
1997.htmlGarrard Co. Queries 199750.7k Various Jennifer Bawden
97query.txtGarrard Co. Queries 199739.3kVariousJennifer Bawden


Kentucky Tombstone Project

File DescriptionSize Date Submitter
VITAL RECORDS
f5400001.txtTaxes: Finley6k 04/25/1999Carmen J. Finley
f5400002.txtFinley and Downing abstracts 1784-1827 3k 04/25/1999Carmen J. Finley
f5400003.txFinley: Collection of Forrest Calico 2k 04/25/1999>Carmen J. Finley



File DescriptionSize Date Submitter
WILLS
b6500001.txt Charles Brown 3 kb  08/21/1999 Rita Mackin Fox
b6500002.txt John Brown 3 kb  08/21/1999 Rita Mackin Fox
c2400001.txt James Cecil 4k  04/28/1999 Anne Baker
c5130001.txt Zachariah Compton 2k  04/28/1999 Mary C. Smith
f4320001.txt James Fletcher 5k  04/30/1999 Jimmie B. Fletcher
h5600001.txt Robert Henry 3k  05/01/1999 Debbie (Henry) Geidel
h1550001.txt Frederick Huffman Sr 1k  04/30/1999 Charles Wash
h1550002.txt Henry Huffman 1k  04/30/1999 Charles Wash
m2000001.txt William Mays 2k  04/30/1999 Brad Wilson
mershona50ph.txt
mershona50ph.jpg
Andrew Mershon 3k
195k
Apr 2007 Angie Preston reg
mershonf51ph.txt
mershonf51ph.jpg
mershonf52ph.jpg
Furnace Mershon 3k
241k
157k
Apr 2007 Angie Preston reg
p6250001.txt Christian Perkins 3k  05/18/1999 Karleene L. Morrow
s3500001.txt Benjamin Sutton 4k  04/30/1999 Anna L. Martin
t3500001.txt Joseph Hicks Totten 6k  04/30/1999 Beth Wilson
w6530001.txt Thadius Warmoth 2k  04/30/1999 Donna Colyer Hunt
w4250001.txt Thomas Wilson 4k  04/28/1999 Anne Baker



Volunteer to provide data to the archives today!!!
Submit your files to the Garrard County Archives Coordinator or here.
The Garrard Co. Archives are maintained by Alice Warner   the registry

Visit
Garrard Co. KyGenWeb
maintained by:
Roxanne Moores
 
Return to
Kentucky Archives TOC
USGenWeb Archives TOC
KyGenWeb Special Collections
KYGenWeb HomePage

Support RootsWeb | USGenWeb

 

This site is generously
Hosted by RootsWeb
Hosted by RootsWeb