BREATHITT COUNTY, KY ARCHIVES

Breathitt County was formed in 1839 from Clay, Estill & Perry Counties
THESE ARCHIVES BUILT BY YOUR CONTRIBUTIONS.
PLEASE CONTRIBUTE TODAY!


Last updated Saturday, 01-May-2021 18:00:36 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.

Search the Breathitt County Files
index sitemap advanced
search engine by freefind

Kentucky Statewide Search Engine

Breathitt County FTP Directory

Search the USGenWeb Archives


Cemeteries
File
Description
Date
Submitter
angel_cemetery.txt Angel Cemetery 10/29/2003 Tim Crawford
crawford.txt Crawford Cemetery 5/1993 Sharon Burnett Crawford
haddix.txt Haddix Cemetery 7/15/1998 Tammy Honaker
harvey1.txt Harvey Cemetery 7/15/1998 Ann Harvey Lahtinen
laurel.txt Laurel Cemetery 5/24/1998 Patricia Lindsay Clemons
tpoint.txt T Point Cemetery 7/7/1998 J.P. Downard

Census
File
Description
Date
Submitter
1840 Census
cens1840.txt 1840 Census 6/25/1998 Judy Gabbard
1850 Census
1850All.txt 1850 Census Index 1/1/1999 Judy Gabbard
cens1850.txt 1850 Census 12/22/1997 Louise Gaskill
1850.zip 1850 Census in zip format 11/2/1999  
1860 Census
hh1860.txt 1860 Census Head of Household Index 10/6/1999 Debi Kendrick
1860_1.txt 1860 Census Households 1-212 12/1998 Raymond Moore
1860_213.txt 1860 Census Households 213-325 12/1998 Debi Kendrick
1860_326.txt 1860 Census Households 326-422 12/1992 Nancy Bustamante
1860_423.txt 1860 Census Households 423-523 12/1998 Charles Riley
1860_524.txt 1860 Census Households 524-616 12/1998 Louise Gaskill
1860_617.txt 1860 Census Households 617-707 12/1998 Linda Colston
1860_708.txt 1860 Census Households 708-824 12/1998 Debi Kendrick
1860 1860 Census (parital) in the USGenWeb Census Project   Darlene Tenille   
1870 Census
1870Jackson.txt 1870 Census Precinct 1 Magisterial District 1 1998 John E. McIntosh
1870Strong.txt 1870 Census Precinct 2 George's Branch 1998 Raymond Moore
1870Lost.txt 1870 Census Precinct 3 Lost Creek 1998 Jeanette Jones Shouse
1870Spring.txt 1870 Census Precinct 4 Springfork 1998 Jill Pence-Albrecht
1870Quick.txt 1870 Census Precinct 5 Quicksand 1998 John E. McIntosh
1870Frozen.txt 1870 Census Precinct 6 Frozen 1998 Tom Cockrell
1870Jetts.txt 1870 Census Precinct 7 Jetts Creek 1998 Ann Harvey Lahtinen
1870Crock.txt 1870 Census Precinct 8 Crockettsville 1998 Charles Riley
1880 Census
1880-1.txt 1880 Census 8/1998 Judy Gabbard
1900 Census
1900Crawford.txt 1900 Census Crawford Precinct 6/25/1998 William O'Connor
1900Crockettsville.txt 1900 Census Corckettsville Precinct 6/25/1998 William O'Connor
1900Elliotsville.txt 1900 Census Elliotsville Precinct 6/25/1998 William O'Connor
1900Frozen.txt 1900 Census Frozen Precinct 6/25/1998 William O'Connor
1900geolost.txt 1900 Census George's Branch/Lost Creek Precinct 6/25/1998 William O'Connor
1900Jackson.txt 1900 Census City of Jackson 6/25/1998 William O'Connor
1900LewisF.txt 1900 Census Lewis Fork 6/25/1998 William O'Connor
1900Sprfk.txt 1900 Census Springfork Precinct 6/25/1998 William O'Connor
1900Magdist1.txt 1900 Census Magisterial District #1 6/25/1998 William O'Connor
1910 Census
Town1.txt 1910 Census Jackson Town 2/2000 Gordon Barnett
pc2.txt 1910 Census Magisterial District #1, Precinct 2 4/2000 Gordon Barnett
CaneCreek.txt 1910 Census Cane Creek 1/2000 Gordon Barnett
Taulbee.txt 1910 Census Taulbee 1/2000 Gordon Barnett
warcreek.txt 1910 Census War Creek 4/2000 Gordon Barnett
Crawford.txt 1910 Census Crawford 2/2000 Gordon Barnett
Terry.txt 1910 Census Terry Precinct 2/2000 Gordon Barnett
SprintFork.txt 1910 Census Spring Fork 2/2000 Gordon Barnett

Deaths & Obits
File
Description
Date
Submitter
death.txt Misc. Deaths 2/15/2000 Geneva McKinney
bradley224gdt.txt Bradley, George Wesley, 1917, Death Certificate 5/25/2005 Cora Sparks
gdt172bradley.txt Bradley, Landon, 1919, Death Certificate 7/27/2004 Cora Sparks
gob1766conley.txt Conley, Leck, 1952, Obituary 10/3/2004 Bruce Logan   
gob1818dunn.txt Dunn, Henry, 1950, Obituary 10/15/2004 James Faulconer
pelfrey2913gob.txt Pelfrey, Mary Anna, 1939, Obituary 5/13/2005 Cora Sparks
gob1819risner.txt Risner, Abraham "Bud", 1957, Obituary 10/15/2004 James Faulconer
stacy207gdt.txt Stacy, Nancy, 1950, Death Certificate 5/10/2005 Freddie Wilson   

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

Marriages
File
Description
Date
Submitter
gmr55strong.txt Dunn, Henry to Millie Combs Strong, 1914 10/15/2004 James Faulconer
gmr54cockran.txt Dunn, Henry to Mary Ellen Cockran, 1895 10/15/2004 James Faulconer

Military
File
Description
Date
Submitter
BountyLnd
Bounty Land Recipients, Parts 1 - 5
various
Sandi Gorin   
kyr-204.txt
Pioneer Soldiers, 1778 - 1781
12/1998 Sandi Gorin   
kypen.txt KY Pension Roll of 1835 9/30/1998 William R. Navey
13kycav.txt 13th KY Calvary, Roster of Soldiers 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
Individual Soldier Files
gmtbradley.txt Bradley, George Wesley, 1863, Civil War Pension 2/28/2005 Cora Sparks
gmt100bradley.jpg
gmt117bradley.txt 7/11/2005

Miscellaneous
File
Description
Date
Submitter
coform.html Kentucky County Formations & Courthouse Disasters 2/8/2000 John Picklesimer  
lawyers.txt Kentucky Lawyers in 1859 8/25/2000 Lora Young &
Mary Yoder   
ky.txt KY Postoffices & 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

News
File
Description
Date
Submitter
Download from Breathitt Co. KyGenWeb Site This is an ebook (PDF) about a famous incident in Chattanooga, involving Ed and Lillie (Burcham) Turner---both from Breathitt County. It is NOT copyrighted and may be downloaded or read with Adobe Reader. To download a free Adobe Reader, click here https://get.adobe.com/reader/otherversions/ 08/08/2019 Tony Burcham
jhapril31891.txt The Jackson Hustler, 3 April 1891 12/7/1999 Geneva McKinney
jhapril241891.txt The Jackson Hustler, 24 April 1891 12/15/1999 Geneva McKinney
jhapril241891b.txt
jhmay221891.txt The Jackson Hustler, 22 May 1891 12/26/1999 Geneva McKinney
jhmay221891b.txt
jhjune121891.txt The Jackson Hustler, 12 June 1891 12/31/1999 Geneva McKinney
jhjan271911.txt The Jackson Hustler, 27 January 1911 5/18/2000 Geneva McKinney
jhjan271911b.txt
jhjan271911c.txt
jhjan271911d.txt
jhjan271911e.txt

Photos
File
Description
Date
Submitter
gph187thomases.jpg Thomas & Esther Harvey Barnett 11/22/2004 Janet Roberson
gph187thomases.txt

Submit your files to the Breathitt County Archives Coordinator here.

How to help the archivist

Archives Guidelines

Table of Contents maintained by:

When emailing, please put
"Breathitt County Archives"

in the subject line.

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

Return to:
Breathitt County KyGenWeb site
Kentucky Archives TOC
The KYGenWeb Project
The USGenWeb Archives TOC