USGenWeb Archives Project
  Taylor Co., KY


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

    If you see this symbol
The Registry next to a name, that contributor has registered their e-mail address at USGenWeb's E-mail Registry,  a centralized location for facilitate changing addresses, and to help fight SPAM.
    The e-mail address at the Registry will be the most current e-mail address available.

This Page Updated  Sunday, 09-Apr-2017 13:13:00 EDT

Taylor County was formed in 1848 from Green County

 
Search The Taylor County Files
Match: Format: Sort by:
Search:

Kentucky Statewide Search Engine

Taylor County FTP Directory

Search the USGenWeb Archives

Taylor County, Kentucky KYGenWeb

USGenWeb Kentucky Archives

USGenWeb Main Page

Biographies
File Name Description Date Submitted Submitted By
jeterbio.txt
Jeter, George W October 4 1810
02-06-2005
Sandi GorinThe Registry
martin237gbs.txt Martin, Robert H. March 19, 1837 04-26-05 Sandi GorinThe Registry

Births
File Name
Description Date Submitted
Submitted By
births.txt Births 1852-1910 abstracted from the microfilm
Various
births2.txt Births 1911-1918 abstracted from the Vital Statistics
Various
reid520gbt.tx Reid, Roy February 17, 1913 04/07/2017 Lynne Reid

Cemeteries
File Name Description Date Submitted Submitted By
b650003.txt Brown Family Cemetery (only select names) 01-21-1999 Gene Perkins
cemcf Carter Family Cemetery 12-23-1997 Becky Ramsey
jhnchndl.txt John Chandler Cemetery 03-19-1999 Pat Bouteiller-Barnett
c452001.txt Collins Family Cemetery 06-15-1999 Ann Hoskins
d630001.txt Durretts buried in Taylor Co. (only select cemeteries) 06-15-1999 Lillie Rackley
cem_hwy208.txt Family Cemetery 12-23-1997 Becky Ramsey
salembap.txt Salem Baptist Church Cemetery, partial listing 03-19-1999 Pat Bouteiller-Barnett
A - P   -  Q - Z Shiloh Cumberland Presbyterian Church 12-23-1997 Becky Ramsey

Census
File Name Description Date Submitted Submitted By
1850indx 1850 Index for Taylor County 02-16-2000 SK Publications

Kentucky in the USGenWeb Census Project



Correspondence / Letters
File Name Description Date Submitted Submitted By
b650002.txt Brown, Benjamin Franklin letters home 01-19-1999 Ralph L. Fravel
h530001.txt Hunt, James F. text of letter from   2/26/1863 11-13-1997 Dean Hunt

Death Certificates
File Name Description Date Submitted Submitted By
blakey.txt Blakey, Eliza Jane
2004 Pricilla S. Richards
juddbetty.txt Judd, Betty 2004
Dixie McMillenThe Registry

Death Records
File Name Description Date Submitted Submitted By
deaths.txt Deaths 1852-1910 abstracted from the microfilm

deaths2.txt Deaths 1911-present abstracted from Ky. Death Index


Marriages
File Name Description Date Submitted Submitted By
mar01.txt Various Marriages 03-26-2001 Brice
marriages.txt Marriages abstracted from the microfilm

marriages1.txt Marriages abstracted from the marriage books 03-04-1999 Claude Underwood
1901.txt Taylor Co. marriage notices from Adair Co. News 12-23-1997 Carol Moody
minor-hill.txt Montye Minor to Charles Hill 2004 Debbie Dicken

Military
Taylor County, Kentucky Military Index

Misc.
File Name Description Date Submitted Submitted By
b650001.txt Brown Family of Taylor Co. Notes 01-19-1999 Ralph L. Fravel
g300001.txt Gaddie, James S.  Family of Taylor Co. Notes 10-28-1998 Lillie Rackley
campellsville.txt Campbellsville College High School, 1933 07-26-2003 Rena Voron
kycoform.html Ky County Formations 1780-1912 02-08-2000 John W. Picklesimer
lawyers.txt Kentucky Lawyers in 1859 all Counties 02-09-2000 Mary Yoder

Newspaper Articles
File Name Description Date Submitted Submitted By
newspaper1.txt Feb. 15, 1893 Taylor Co. News abstracted 03-11-1999 Tiffany Luchetta
newspaper2.txt Oct. 4, 1899 Taylor Co. News abstracted 03-11-1999 Tiffany Luchetta
newspaper3.txt Aug. 22, 1900 Taylor Co. News abstracted 03-11-1999 Tiffany Luchetta
newspaper4.txt Sept. 12, 1900 Taylor Co. News abstracted 04-27-1999 Tiffany Luchetta
misc-news1901.txt Taylor Co. related news items from Adair Co. News 12-23-1997 Carol Moody

Obituaries
Taylor County, Kentucky Obituary Index

Queries
File Name Description Date Submitted Submitted By
97q001.txt Taylor County Queries

97q002.txt Taylor County Queries

97q003.txt Taylor County Queries


Wills
File Name Description Date Submitted Submitted By
p20001.txt Phillips, Nathan 1876 05-01-2003 Jeremy B Johnson
r163001.txt Roberts, David 1861 02-03-1998 Debbie Raque
s536001.txt Sanders, Darkey  1863 02-03-1998 Debbie Raque
s536002.txt Sanders, John C.  1864 02-03-1998 Debbie Raque
t523001.txt Tungate, Jeremiah  1852 11-25-1997 Debbie Hogan
w500.txt Wayne, Permilia 1905 03-01-2003 Jeremy B Johnson

Help us to do better<br>Volunteer to provide data to<br> the USGenweb Archives today!!!

Table of Contents maintained by:

This County is up for Adoption

Note: The Archives Coordinator has no additional
county resources and cannot do lookups.
Requests for lookups will be disregarded.

How to help the archivist
Archives Guidelines

This counter was installed on February 27, 2005