TRIMBLE COUNTY, KY ARCHIVES

 

THESE ARCHIVES BUILT BY YOUR CONTRIBUTIONS.
PLEASE CONTRIBUTE TODAY!


support
This page last updated Sunday, 20-Mar-2022 10:24:45 EDT

Any time you see this symbol The Registry next to a name, they have registered
their e-mail address at The Registry. This will be their current addy.


Trimble County was formed in 1836 from Henry, Oldham, & Gallatin Counties


Browse the Trimble County Archives below.

- or -

Search the Archives
Trimble County and beyond!

 
Search the Trimble County Files
Match: Format: Sort by:
Search:

Trimble County KyGenWeb site

Kentucky Statewide Search Engine

Trimble County FTP Directory

Search the USGenWeb Archives


Bible Records

File
Description
Size
Date
Submitter
nbb12johnwill.txt
John Williamson Stewart & Jane Duncan Stewart
2.20k 1999 Maria T.

 

Biographies
File
Description
Size
Date
Submitter
cobb469.txt Cobb, John May 19, 1814 - November 12, 1893   4-10-2008 Margie Hinton

 

Births
File
Description
Size
Date
Submitter
delaybrth.txt Trimble Co. Delayed Birth Records   1-22-2009

Mary Hatton & Suzanne ShephardThe Registry

 

Census

File
Description
Size
Date
Submitter
notes.txt Note about 1920 transcription 2.20k 1999 Maria T.
1920.txt 1920 Census, pg 1a - 6b   (partial only) 240k 1999 Maria T.


Deaths & Obits

File Description Size Date Submitter

FluDeaths.txt

1918, 1919 & 1920 Flu Epidemic Deaths

  10/22/2014

Suzanne ShephardThe Registry

a130001.txt Adolphus Abbott, 1931 1.10k 07/21/1998 Maggie Fallone
758gdt.txt Aldridge, Betty Tingle July 20, 1945   11/24/2006 Donald Murphy
a530001.txt Luther Anderson, 1997 1.73k 07/21/1998 Maggie Fallone
b650001.txt Barron, 1998 1.82k 07/21/1998 Roy Wheeler
791gdt.txt Buchanan, Frank H July 20, 1958   01/22/2007 Patty Carr
buchanan830.txt Buchanan, Hulda Jane January 23, 1913   03/19/2007 Patty Carr
buchanan831.txt Buchanan, Smith October 10, 1936   03/19/2007 Patty Carr
c435001.txt Chilton, 1998 1.56k 08/24/1998 Roy Wheeler
c416005.txt Florence Culver, 1975 1.38k 05/21/1999 Joy Mack
c416000.txt Frona Culver, 1998 1.66k 05/21/1999 Joy Mack
c416002.txt Robert Culver, 1939 3.68k 05/21/1999 Joy Mack
c416003.txt Roy S. Culver, 1995 1.64k 05/21/1999 Joy Mack
c416004.txt William Culver, 1923 1.8k 05/21/1999 Joy Mack
5415gob.txt Dean, Dorothy Sharp June 9, 1999   06/27/2017

Sandi GorinThe Registry

duncan285ob.txt Duncan, Noah Pratt May 11, 1982   10/22/2006 Jerry Farley  
duncan283ob.txt Duncan, Sinnett 1946   10/22/2006 Jerry Farley  
farley286ob.txt Farley, Perry Jennings Bryan June 2, 1977   10/22/2006 Jerry Farley  
g653001.txt Jennings Greenwood, 1982 3.16k 05/21/1999 Joy Mack
h100001.txt Annie Wise Huff, 1958 2.47k 05/21/1999 Joy Mack
jones284ob.txt Jones, Gracie Lee July 22, 1981   10/22/2006 Jerry Farley  
j200001.txt Robert L. Joyce, 1928 2.01k 05/21/1999 Joy Mack
l152003.txt Homer T. Lynch 1.71k 05/21/1999 Joy Mack
l152004.txt Mary Lynch, 1928 2.23k 05/21/1999 Joy Mack
l152002.txt Matilda Lynch, 1918 3.47k 05/21/1999 Joy Mack
l520001.txt William H. Lynch, 1935 1.14k 08/24/1998 Maggie Fallone
m500001.txt Mahoney, 1997 1.68k 10/24/1998 Maggie Fallone
5416gob.txt Marshall, Mose May 11, 1926   06/27/2017

Sandi GorinThe Registry

mckay.txt Oma McKay, 1891 3.1k 11/11/2000 Virginia Taylor
m625001.txt Morgan 2.57k 01/15/1999 Susan Jones
m625002.txt Morgan, 1945 4.13k 01/15/1999 Susan Jones
o200001.txt Effie Virginia Oak, 1918 1.89k 05/21/1999 Joy Mack
penrod282ob.txt Penrod, Clara May May 28, 1980   10/22/2006 Jerry Farley  
p625001.txt Cleveland Perkinson, 1943 1.24k 05/21/1999 Joy Mack
p625002.txt John Perkinson 1.24k 05/21/1999 Joy Mack
p625003.txt Willie Perkinson, 1952 1.79k 05/21/1999 Joy Mack
smith1299.txt
Smith, Cynthia 1868
  05/11/2012 Frances Johnson Feldman
s323001.txt Della Huff Stockwell, 1918 3.22k 05/21/1999 Joy Mack
w340001.txt Waddel, 1997 1.63k 01/15/1999 Maggie Fallone
w452001.txt Vernon Williams, 1990 1.36k 08/28/2000 Kelly Courtney-Blizzard

 

-->

Deeds

File
Description
Size
Date
Submitter
bain001.txt Leroy Bain,1837 3.13k 02/26/1999 Joy Mack
bain002.txt Lindsey Bain,1837 4.16k
barnes01.txt Benjamin Barnes,1837 4.53k
barnes02.txt Francis Barnes,1837 4.02k 02/26/1999 Joy Mack
barnes03.txt James Barnes,1838 5.09k
barnes04.txt Shadrack Barnes, 1839 4.13k
barnes05.txt William Barnes, 1838 3.13k 02/26/1999 Joy Mack
bates01.txt Abner Bates, 1851 3.13k
bates02.txt Edmond Bates, 1855 4.30k
bates03.txt John Bates, 1855 3.01k 02/26/1999 Joy Mack
crafton01.txt Elisha Crafton, 1852 2.81k
crafton02.txt Fredrick Crafton, 1841 3.09k
crafton03.txt Willie Crafton, 1838 3.72k 02/26/1999 Joy Mack
farley01.txt John Farley, 1838 3.50k
faulconer01.txt R. F. Faulconer, 1865 3.80k
gillum01.txt Charles Gillum, 1842 2.35k 02/26/1999 Joy Mack
gillum02.txt David & Mary Gillum, 1838 4.81k
gillum03.txt Erasmus D. Gillum, 1850 3.37k
gillum04.txt Gemima Gillum, 1847 2.16k 02/26/1999 Joy Mack
gillum05.txt Mary Gillum, 1842 5.20k
gillum06.txt Talbot Gillum, 1838 2.04k
gillum07.txt Talbott & Mary Gillum, 1842 5.28k 02/26/1999 Joy Mack
toombs01.txt John D. Toombs, 1859 5.02k
toombs02.txt Jefferson Toombs, 1858 3.38k
toombs03.txt Thomas Toombs, 1863 4.03k 02/26/1999 Joy Mack
toombs04.txt William Toombs, 1871 3.30k
bk-k-pg-221.txt Mary Jane Farley 4.4K 03/13/2005 Jerry Farley  
bk-n-pg-18.txt Samuel Dicen Farley 3.5K
bk-w-pg-355.txt Samuel Dicen Farley 3.1 K
bk-p-pg-494.txt Samuel Dicen Farley 4.4KB 03/13/2005 Jerry Farley  
winn368gdd.txt Winn, Robert M.,  to Wright, A. J.- 1861   01/18/2007 Anita Schmidt


History

File
Description
Size
Date
Submitter
legis.txt Kentucky Assembly Extracts, 1792-1799 22.2K 7/15/1997 Bettie Kain  
12mar1842.txt Acts of the KY Legislature 3.74K 3/21/2001 Regina
historic places Trimble County in the National Register of Historic Places
historic district Trimble County's Historic Districts
1873_cholera Narrative of the 1873 Cholera Epidemic in Kentucky

Marriages

File
Description
Size
Date
Submitter
barnperk01.txt Newton Barnes to Zerilda Perkinson ,1865 2.54k 03/13/1999 Joy Mack
farley128gmr.txt Farley, Elizabeth M - Perkinson, William S October 12, 1862 1k 4/11/2005 Jerry Farley  
hood129gmr.txt Hood, Mary A - Toombs, Joseph F March 26, 1861 2k 4/11/2005 Jerry Farley  
lewis125gmr.txt Lewis, Amanda - Farley, Samuel Dicen February 27, 1883 2k 4/11/2005 Jerry Farley  
perkinso123gmr.txt Perkinson, Mary Jane - Farley, Joseph Hayden January 18, 1860 2k 4/11/2005 Jerry Farley  
ralston.txt Stella Huston Williams - William Lee Ralston October 14, 1897 2.4 kb 4/27/2005 unknown
reynolds130gmr.txt Reynolds, Elizabeth H - Hood, Robert December 25, 1861 2k 4/11/2005 Jerry Farley  
rynolds124gmr.txt Rynolds, Henrietta - Farley, Creed Ellington September 21, 1862 2k 4/11/2005 Jerry Farley  
rolston-brenton.txt Sarah Brenton - John Rolston August 21, 1827 3.4 KB 4/27/05 Carolyn Reid

Military

File
Description
Size
Date
Submitter
BountyLnd
Bounty Land Recipients, Parts 1 -5
various
Sandi Gorin   
kyr-204.txt
Pioneer Soldiers, 1778 - 1781
9k 12/1998 Sandi Gorin   
law3126.txt
Law, Jesse August 19, 1835
Revolutionary War - Pension Pittsylvania Co., VA

 

  12/15/2009 Barbara W. Brown
kypen.txt KY Pension Roll of 1835 975K 9/30/1998 William R. Navey
13kycav.txt 13th KY Calvary, Roster of Soldiers 232k 4/10/2003 Michelle Bowles  
Civilwar Kentucky in the Civil War Archives
wwi Fallen KY Soldiers in WWI Annette Bame Peebles   
koreandeaths.txt Korean War Deaths   10/8/2004 Darrell Warner   
korean.html Korean War Missing Personnel for KY DPMO
vietnam.html Vietnam War Missing Personnel for KY DPMO
uss-bosque.txt Personnel Roster of the USS Bosque, WWII Cargo Ship

Miscellaneous

File
Description
Size
Date
Submitter
coform.html Kentucky County Formations & Courthouse Disasters 97K 2/8/2000 John Picklesimer  
lawyers.txt Kentucky Lawyers in 1859 28.1K 8/25/2000 Lora Young &
Mary Yoder   
ky.txt KY Postoffices & Postmasters, 1816 10.1K 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
file name.txt Name or Record Title File Size k Submission Date Submitter's Name   

 

Obituaries
File
Description
Size
Date
Submitter
Smith.txt Smith, Paul D. December 5, 1960   08/07/2017 Peggy Russell

 

 
Photographs
File
Description
Date
Submitter
vawter5360.txt

vawter5360.jpg

Vawter, Jamison 04/10/2009 Lyn Weatherbe
vawter5361.txt

vawter5361.jpg

Vawter, Grandma & Grandpa 04/10/2009 Lyn Weatherbe
giltner5358.txt

giltner5358.jpg

Giltner, Sallie 04/10/2009 Lyn Weatherbe

These families were associated with the Vawter/Snyder families of Milton, KY. Additional photos of unknown Vawter family members can be seen here:
Jefferson County, IN Genealogical Society

 

Wills, Estate Records & Probate Files

File Description Size Date Submitter
g450001.txt David Gillum, 1871 19.5k 11/12/2000 Joy Mack
farleysr93gwl.txt Farley Sr., Joseph Hayden March 7, 1855 3k 4/10/2005 Jerry Farley  
b500003.txt Johnson Bain, 1845 2.8k 10/10/1999 Joy Mack
b500005.txt Lewis Bain, 1842 4.9k 01/04/2000 Joy Mack
b500002.txt Lindsey Bain, 1850 1.01k 04/10/1999 Joy Mack
b500001.txt Sarah Bain, 1849 1.01k 04/10/199 Joy Mack
b320004.txt Abner Bates, 1859 1.0k 04/10/1999 Joy Mack
c416001.txt Sophronia Culver, 1932 1.01k 04/10/1999 Joy Mack
f640001.txt John Farley, 1914 1.01k 04/10/1999 Joy Mack
g450001.txt David Gillum, 1839 1.01k 04/10/1999 Joy Mack
g450002.txt Emily Gillum, 1887 1.01k 04/10/1999 Joy Mack
h635001.txt Hardin, 1837 5.18k 02/22/1998 Donald E King
perkinso98gwl.txt Perkinson, Brooks R. December 22, 1876 6k 4/10/2005 Jerry Farley  
l250001.txt Logan, 1870 1.01k 09/20/1998 Roy Wheeler
p625002.txt Harbard Perkinson, 1831 2.68k 10/18/1999 Joy Mack
p625003.txt Herbert Perkinson, 1832 6.8k 01/5/2000 Joy Mack
p625001.txt John Perkinson, 1868 1.01k 04/10/1999 Joy Mack
r300001.txt John Reed, 1836 1.01k 08/19/1999 Joy Mack
r255001.txt James Richmond, 1872 1.01k 08/19/1999 Joy Mack
w630001.txt Ward, 1870 1.01k 04/10/1999 Joy Mack

Submit your files to the Trimble County Archives Coordinator here, here or here.

How to help the archivist

Archives Guidelines

Table of contents maintained by:
 

Suzanne ShephardThe Registry

Trimble County Archives Coordinator

When emailing, please put
" Trimble County Archives"
in the subject line.

Please remember, I cannot respond to
queries about ancestors or addresses!!

Return to:
Trimble County KyGenWeb site


Kentucky Archives TOC


The KYGenWeb Project


The USGenWeb Archives TOC