Home · Bibles · Biographies · Cemeteries · Census · Court · Deeds · Deaths · History · Military · News · Obituaries · Photos · Tombstones · Vitals · Wills |
Court Records - Fee Book, Appraisement & Sale Book | ||
File | Description | Date | Submitter
fee_book1.htm | 1824-1856 Circuit Court Fee Book & Taxes, Roll 1 | 09/11/2000 | Holly Timm & Joy Fisher
fee_book2.htm | 1824-1843 Appraisement and Sale Book | 09/11/2000 | Holly Timm & Joy Fisher
Deaths | |||
File | Description | Date | Submitter|
d1854-56.txt | 1854-1856, Deaths |
04/14/1999 | |
d1861.txt | 1861, Deaths | 04/14/1999 | Kathy Welder |
allen900gdt.txt | Allen, Elsie Lee May 6, 2007 | 10/04/2007 | Shirley Patterson |
gdt122bennett.txt | Bennett, Bessie Death | 01/18/2005 | Pam Bennet |
jwbennett_dc.jpg | Bennett, J.W. Death Certificate | Aug 14/2004 | Pam Bennet |
booze687gdt.txt | Booze, Carl Clifford Death Certificate | 10/23/2006 | Pat Akers Lacy |
brummett_victory.jpg | Brummett, Victory Nolen Death Certificate | Jul 23/2007 | Jerry Taylor
![]() |
brewer2659gdt.txt | Brewer, Cawood December 24, 1929 | 04/25/2020 | Penny Wilson |
w_m_bundy.jpg | Bundy, W.M. Death Certificate | 08/22/2005 | Charlotte Anne Miller |
burkhart2535gdt.txt | Burkhart, Lloyd February 7, 1959 | 02/21/2020 | Penny Wilson |
burkhart2531gdt.txt | Burkhart, Nancy November 14, 1927 | 02/21/2020 | Penny Wilson |
burkhart2532gdt.txt | Burkhart, Nolie Marie January 22, 1933 | 02/21/2020 | Penny Wilson |
couch2536gdt.txt | Couch, Edith August 5, 1923 | 02/21/2020 | Penny Wilson |
isaah_creech.jpg | Creech, Isaah Death Certificate | Aug 22/2005 | Charlotte Anne Miller |
farley_mary.jpg | Farley, Mary Howard Death Certificate | Jul 20/2007 | Jerry Taylor
![]() |
farmer2550gdt.txt | Farmer, Annie January 26, 1950 | Feb 2020 | Penny Wilson |
farmer2556gdt.txt | Farmer, Bingham May 11, 1964 | Feb 2020 | Penny Wilson |
farmer2557gdt.txt | Farmer, John Cecil February 18, 1920 | Feb 2020 | Penny Wilson |
farmer2543gdt.txt | Farmer, Nancy May 9, 1920 | Feb 2020 | Penny Wilson |
farmer2657gdt.txt | Farmer, R L March 9, 1939 | 04/25/2020 | Penny Wilson |
fox2527gdt.txt | Fox, Emanuel May 31, 1942 | 02/21/2020 | Penny Wilson |
gross_bige.jpg | Gross, Bige Death Certificate | Jul 20/2007 | Jerry Taylor
![]() |
hall2537gdt.txt | Hall, Bernie Lee February 28, 1952 | 02/21/2020 | Penny Wilson |
jane_hall.jpg | Hall, Jane Pope Death Certificate | Aug 22/2005 | Charlotte Anne Miller |
hall2549gdt.txt | Hall, Mary January 8, 1923 | Feb 2020 | Penny Wilson |
hicks_oscar_jr.jpg | Hicks, Oscar Jr., Death Certificate | Aug 22/2005 | Charlotte Anne Miller |
hooker_bobby.jpg | Hooker, Bobby Ray Death Certificate | Aug 22/2005 | Charlotte Anne Miller |
hooker_joyce.jpg | Hooker, Joyce Ann Death Certificate | Aug 22/2005 | Charlotte Anne Miller |
hooker_rondal.jpg | Hooker, Rondal Virgil Death Certificate | Aug 22/2005 | Charlotte Anne Miller |
howard_hamp.jpg | Howard, Hamp Death Certificate | Aug 22/2005 | Charlotte Anne Miller |
sal_hubbard.jpg | Hubbard, Sal Death Certificate | Aug 22/2005 | Charlotte Anne Miller |
henry_huff.jpg | Huff, Henry Hampton, Death Certificate | Aug 22/2005 | Charlotte Anne Miller |
john_huff.jpg | Huff, John Death Certificate | Aug 22/2005 | Charlotte Anne Miller |
jackson_roosevelt.jpg | Jackson, Roosevelt Death Certificate | Aug 22/2005 | Charlotte Anne Miller |
deathcer4779gph.jpg | Johnson, Dewey Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
johnson2658gdt.txt | Johnson, Peggy Sue September 28, 1949 | 04/25/2020 | Penny Wilson |
deathcer4780gph.jpg | Keith, Hubert Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
deathcer4781gph.jpg | Kelly, Arther Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
deathcer4778gph.jpg | Kelly, Dan Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
deathcer4776gph.jpg | Kelly, Henry Harrison Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
matilda_kelly.jpg | Kelly, Matilda Halcomb Death Certificate | Aug 22/2005 | Charlotte Anne Miller |
deathcer4769gph.jpg | Lane, Annie B. Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
deathcer4782gph.jpg | Lane, Billey Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
deathcer4794gph.jpg | Lane, Clayton Cawood Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
deathcer4793gph.jpg | Lane, James Merrill, Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
ledford2545gdt.txt | Ledford, James C. January 16, 1946 | Feb 2020 | Penny Wilson |
ledford2546gdt.txt | Ledford, Jesse June 24, 1918 | Feb 2020 | Penny Wilson |
ledford2548gdt.txt | Ledford, Miss Marian November 24, 1918 | Feb 2020 | Penny Wilson |
ledford_nancy.jpg | Ledford, Nancy Evelyn Death Certificate | Aug 22/2005 | Charlotte Anne Miller |
ledford2547gdt.txt | Ledford, Vesta June 24, 1918 | Feb 2020 | Penny Wilson |
deathcer4792gph.jpg | Lefevers, Beatrice Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
lewis773gdt.txt | Lewis, Gillis Death Certificate | 12/05/2006 | Pat Akers Lacy |
deathcer4789gph.jpg | Moore, John M. Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
deathcer4788gph.jpg | Moore, Stillborn Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
moses709gdt.txt | Moses, Benjamin Harrison Death Certificate | 10/25/2006 | Pat Akers Lacy |
moses711gdt.txt | Moses, Crit Death Certificate | 10/25/2006 | Pat Akers Lacy |
moses700gdt.txt | Moses, Hubert Death Certificate | 10/25/2006 | Pat Akers Lacy |
moses21dt.txt | Moses, Lucille October 4, 1924 Death Certificate | 11/12/2007 | Larry Moses |
moses22dt.txt | Moses, Pauline June 21, 1919 Death Certificate | 11/12/2007 | Larry Moses |
noedeath.jpg | Noe, William Death Certificate | 02/24/2004 | Pam Bennett |
deathcer4787gph.jpg | Partain, James Boyd Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
osborne2533gdt.txt | Osborne, Jessie James January 27, 1931 | 02/21/2020 | Penny Wilson |
osborne2534gdt.txt | Osborne, Merie October 7, 1930 | 02/21/2020 | Penny Wilson |
deathcer4786gph.jpg | Powell, Clyde Hershel Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
prewitt774gdt.txt | Prewitt, Henry Garret Death Certificate | 12/05/2006 | Pat Akers Lacy |
rose_charley.jpg | Rose, Charley Death Certificate | Aug 22/2005 | Charlotte Anne Miller |
ruth_charles.jpg | Ruth, Charles D. Death Certificate | Aug 22/2005 | Charlotte Anne Miller |
saylor_garrett.jpg | Saylor, Garrett William Death Certificate | Aug 22/2005 | Charlotte Anne Miller |
AnnaShort.jpg | Short, Anna, 1940, Death Certificate | 02/29/2004 | Pam Bennett |
deathcer4770gph.jpg | Short, Charles Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
deathcer4771gph.jpg | Short, Colonel A. Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
deathcer4772gph.jpg | Short, Endye Renesuene Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
deathcer4773gph.jpg | Short, Ephraim B. Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
deathcer4774gph.jpg | Short, Frank Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
short200gdt.txt | Short, George W. Death Certificate | 04/05/2005 | Pam Bennett |
deathcer4775gph.jpg | Short, Hampton Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
deathcer4777gph.jpg | Short, Dr James Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
deathcer4791gph.jpg | Short, Mildred Louise Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
deathcer4790gph.jpg | Short, Mintie Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
deathcer4785gph.jpg | Short, Susan Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
deathcer4784gph.jpg | Short, W. J. Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
deathcer4783gph.jpg | Short, Wright Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
Souleyret, Ida Death Certificate |
09/16/2002 | ||
spurlock2541gdt.txt | Spurlock, Charlie November 18, 1955 | 02/21/2020 | Penny Wilson |
spurlock2540gdt.txt | Spurlock, Francis Irene April 30, 1923 | 02/21/2020 | Penny Wilson |
spurlock2539gdt.txt | Spurlock, Peggy Jayce December 10, 1940 | 02/21/2020 | Penny Wilson |
spurlock2538gdt.txt | Spurlock, Walter April 19, 1914 | 02/21/2020 | Penny Wilson |
stepp2542gdt.txt | Stepp, Charlie August 11, 1919 | Feb 2020 | Penny Wilson |
steward2551gdt.txt | Steward, Smith September 17, 1930 | Feb 2020 | Penny Wilson |
stewart2554gdt.txt | Stewart, Ballinger March 11, 1954 | Feb 2020 | Penny Wilson |
stewart2555gdt.txt | Stewart, Brid August 19, 1940 | Feb 2020 | Penny Wilson |
stewart2656gdt.txt | Stewart, Byrd September 19, 1942 | 04/13/2020 | Penny Wilson |
stewart2553gdt.txt | Stewart, Charley William March 28, 1949 | Feb 2020 | Penny Wilson |
stewart2552gdt.txt | Stewart, Oliver December 31, 1964 | Feb 2020 | Penny Wilson |
storms227gdt.txt | Storms, Ples Death Certificate | 06/22/2005 | Michelle Cook |
turner_eva.jpg | Turner, Eva Elaine Brown Death Certificate | Aug 22/2005 | Charlotte Anne Miller |
tyler_campbell.jpg | Tyler, Campbell Perkey Death Certificate | Aug 22/2005 | Charlotte Anne Miller |
webb.txt | Webb, Allen Taylor February 22, 1912 | Aug 02/2021 | Deanna Meeks |
wilder_william.jpg | Wilder, William Death Certificate | Aug 22/2005 | Charlotte Anne Miller |
deathcer4768gph.jpg | Williams, Anna Death Certificate | Jun 2008 | Kelly Courtney-Blizzard
![]() |
wilson_irene.jpg | Wilson, Irene Napier Death Certificate | 08/22/2005 | Charlotte Anne Miller |
Deeds | |||
File | Description | Date | Submitter|
deedabs.txt | 1820-1822 Deed Abstracts | 03/20/1999 | Kathy Welder |
deedpt2.txt | 1823-1824 Deed Abstracts | 03/23/1999 | Kathy Welder |
deedpt3.txt | 1825 Deed Abstracts | 03/31/1999 | Kathy Welder |
History | |||
File | Description | Date | Submitter |
legis.txt | Kentucky Assembly Extracts, 1792-1799 | 07/15/1997 | Bettie Kain ![]() |
12mar1842.txt | Acts of the KY Legislature | 03/21/2001 | Regina |
historic places | Harlan County in the National Register of Historic Places | ||
historic district | Harlan County's Historic Districts | ||
1873_cholera | Narrative of the 1873 Cholera Epidemic in Kentucky |
Marriages | |||
File | Description | Date | Submitter |
Miscellaneous | |||
File | Description | Date | Submitter |
coform.html | Kentucky County Formations & | 02/08/2000 | John Picklesimer ![]() |
lawyers.txt | Kentucky Lawyers in 1859 | Aug 25/2000 | Lora Young & Mary Yoder
![]() |
ky.txt | KY Post Offices & Postmasters, 1816 | 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 | ||
photos.txt | Photo List | 06/28/1999 | Elva Morgan
![]() |
News | |||
File | Description | Date | Submitter |
walters.txt | Harlan Enterprise Newspaper, 1924 | Aug 16/2001 | Louise Sherlock |
hughmeri396gnw.txt | Merideth, Hugh - Pineville Sun 1913 | 11/07/2005 | Floyd Vaughn |
Obituaries | |||
File | Description | Date | Submitter|
baker.txt | Old Regular Baptist Church Minutes, Obituary |
03/19/1999 | |
gob2232bryant.txt | Bryant, Squire, 1939, Obituary |
01/12/2005 | |
gob1785centers.txt | Centers, Ann E., 2004, Obituary |
10/8/2004 | |
coley3624gob.txt | Coley, Loretta K., April 16, 2007, Obituary | 04/19/2007 | John B. King |
davis.txt | Davis, Ann (Horvath), 1997, Obituary |
11/18/1997 | |
ob1farley.txt | Farley, W. H. | 11/26/2005 | Jerry Taylor
![]() |
gob1gros.txt | Gross, Elsie (Simpson), 1930, Obituary | 11-26-2005 | Jerry Taylor
![]() |
hanson.txt | Hanson, Ann G. Prichard, 1999, Obituary |
06/25/1999 | |
grant.txt | Isaacs, George Grant, 1911 Obituary |
02/06/1999 | |
gob2246hembree.txt | Hembree, Orval, 2002, Obituary |
01/28/2005 | |
houser213ob.txt | Houser, Colleen Daniels, 2005, Obituary |
10/18/2005 | |
gob1556kirk.txt | Kirk, Dorothy, 2003, Obituary |
09/08/2004 | |
jones.txt | Jones, Sparks, Obituary |
05/01/1998 | |
lawson3208gob.txt | Lawson, Lucy Obituary | 11/07/2005 | Floyd Vaughn |
ob164lindseys.txt | Lindsey, Sr., Jack 2004, Obituary |
12/25/2004 | |
nolan.txt | Nolan Surnames Obituary |
12/10/1996 | |
osborne.txt | Osborne, Lloyd Huff, 1938, Obituary |
||
gob1436perry.txt | Perry, Geneva, 2003, Obituary |
08/29/2004 | |
shively3207gob.txt | Shively, Marinda Obituary | 11/07/2005 | Floyd Vaughn |
short.txt | Short George W., 1958 Obituary |
||
gob1028simpson.txt | Simpson, Delmer Ray, 2003, Obituary |
08/12/2003 | |
gob1485thomas.txt | Thomas, Henry, 2003, Obituary |
08/29/2004 | |
willis.txt | Willis Mossie G., 1996 Obituary |
07/16/1996 | |
gob2309wright.txt | Wright, Everette, 2005, Obituary |
02/06/2005 | |
gob1561wynn.txt | Wynn, Dezzie, 2003, Obituary |
09/08/2004 |
Photos | |||
File | Description | Date | Submitter |
policejo5596gph.txt | Police group photo - John L Cunningham 1920's And Others 1925 | Oct 2010 | Diane Kuhlman |
ccc-bledsoe.jpg | CCC Camp, Bledsoe, KY | 04/19/2007 | Debbie Morgan |
Bennett_Short.jpg | Bennett, Abraham & Short, Bessie, wedding day, 1916, Coxton, KY | 04/26/2004 | Pam Bennett |
gph181angiesco.txt | Honeycutt, Angie E. Saylor Tombstone Photo | 10/27/2004 | Pay Saylor |
gph181angiesco.jpg | |||
storms507gph.jpg | Storms, Ples C., 1900 | 06/22/2005 | Michelle Cook |
storms507gph.txt | |||
3-point.jpg | Three Point School at Three Point Coal Co. 1930's | 11/27/2005 | Jerry Taylor
![]() |
christia273nph.txt | Christian Church, Harlan County, KY | 08/02/2005 | Kelly Courtney-Blizzard
![]() |
christia273nph.jpg | |||
arielofh274nph.txt | Harlan County, KY Arial View | 08/02/2005 | Kelly Courtney-Blizzard
![]() |
arielofh274nph.jpg | |||
harlanfu275nph.txt | Harlan Fuel Company, Yancey Tipple, Harlan County, KY | 08/02/2005 | Kelly Courtney-Blizzard
![]() |
harlanfu275nph.jpg | |||
scldepot276nph.txt | SCL Depot, Yancey Tipple, Harlan County, KY | 08/02/2005 | Kelly Courtney-Blizzard
![]() |
scldepot276nph.jpg | |||
wc-hs-30s.jpg | Wallins Creek High School, 1930's | 11/27/2005 | Jerry Taylor
![]() |
1946harlanpolice.jpg | Harlan Police Day Shift, 1946, Harlan Daily Enterprise | 03/15/2005 | Jerry Taylor
![]() |
criderva5131gph.txt criderva5131gph.jpg | Crider Vaughn, Sarah 1900 | 12/31/2008 | Sarah Collins |
vaughn5130gph.txt vaughn5130gph.jpg | Vaughn, William Bradley 1918 | 12/31/2008 | Sarah Collins |
vaughn5133gph.txt vaughn5133gph.jpg | Vaughn, William Bradley 1920 | 12/31/2008 | Sarah Collins |
vaughnph5134gph.txt vaughnph5134gph.jpg | Vaughn Photo's 1933 | 12/31/2008 | Sarah Collins |
vaughnph5132gph.txt vaughnph5132gph.jpg | Vaughn Photo's 1938 | 12/31/2008 | Sarah Collins |
Postcards | |||
File | Description | Date | Submitter |
harbap.jpg | Harlan Baptist Church | ||
hchris.jpg | Christian Church, Harlan | 2K |
Wills & Estate Records |
Harlan County, Kentucky Wills & Estate Records Index |
This page last modified Wednesday, 20-Apr-2022 01:52:43 EDT