Casey County, Kentucky

 

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 Saturday, June 30, 2018 06:17 PM

Casey County FTP Directory

Search the USGenWeb Archives

Casey County, Kentucky KYGenWeb

USGenWeb Kentucky Archives

USGenweb Archives

Biographies
File Name
Description
Date Submitted
Submitted By
allen225gbs.txt
Allen, James, 1779-1864
03-26-2005
Donita Hamilton
henson269gbs.txt Henson, Henry J., b. 1836 5-23-2005 Sandi GorinThe Registry
gbs192swiggett.txt
Swiggett, Prior March 21, 1850
02-10-2005
Sandi GorinThe Registry
weatherf303gbs.txt Weatherford, John 6-29-2005 Jeanine Robison

Birth Records
File
Description
Date Submitted
Submitted By
1874births.txt Selected 1874 Birth Records 01-05-1999 Dorothy Vaughn
1874births.htm Casey County 1874 Births 02-06-2007 Bonnie Parker
1875births.htm Casey County 1875 Births 02-06-2007 Bonnie Parker
1876births.htm Casey County 1876 Births 02-06-2007 Bonnie Parker
1878births.htm Casey County 1878 Births 02-06-2007 Bonnie Parker

Cemeteries 
Casey County, Kentucky Cemetery Index and Tombstone Photo Index

Census
Casey County, Kentucky Census Index

Church Records
File Name
Description
Date Submitted
Submitted By
baptist.txt Minutes of the South Kentucky Association of Separate Baptists - 1837 10-20-1998 Jackie CoutureThe Registry

 

Court Records
File Name
Description
Date Submitted
Submitted By
Jackson24.txt Jackson, Wm October 27, 1873 06-30-2018 Donna Newman

Death Certificates
Casey County, Kentucky Death Certificate Index

Land Records
File Name
Description
Date Submitted
Submitted By
l650deed.txt Deed - Benj. B. Lawhorn - 1853 01-12-1998 Jackie CoutureThe Registry
miscdeeds.txt Miscellaneous Deeds for Jones and Williams Families 10-19-1998 Bernadine Teague
v250-001.txt Land Survey - W.N. Crockett & W. Vaughn - 1883 01-05-1999 Dorothy Vaughn
v250-002.txt Deed - William and Sarah Jane Allen to William Vaughn - 1875 01-16-1999 Dorothy Vaughn
v250-003.txt Deed - Heirs of Susan M. Vaughn - 1893 01-16-1999 Dorothy Vaughn
f600-001.txt Land Warrant - Edmond Fari - 1847 12-09-1998 Judith A. ShampThe Registry
f600-002.txt Land Warrant - Levi Fair - 1901 12-09-1998 Judith A. ShampThe Registry
f600-003.txt Land Warrant - Levi Fair - 1902 12-09-1998 Judith A. ShampThe Registry
w325001.txt Deed - George W. & Mary Vaught to John C. Watson - 1859 05-20-1999 Ciny Pulford
w325002.txt Deed - Lewis P. and Rebecca Wood to John Watson - 1865 05-20-1999 Cindy Pulford
w325003.txt Deed - Brown, Graham & Watson to Watson - 1835 05-20-1999 Cindy Pulford
w325004.txt Deed - Pedigo & Nancy Watson to William Stanton - 1826 05-20-1999 Cindy Pulford
w325005.txt Deed - John P. & Nancy J. Ashley to John C. Watson 05-20-1999 Cindy Pulford
r240001.txt Deed - Adam F. & Elizabeth Ragle to John C. Watson - 1862 05-20-1999 Cindy Pulford
1821land588gph.txt Land Survey - Boundary between Mercer & Casey County 8/9/2005 Jon Lockhart
1821land558gph.jpg

Letters
File Name
Description
Date Submitted
Submitted By
stanlet.txt Letter from Eli Stanberry to his sister Malinda - 1857 10-21-1998 Jackie CoutureThe Registry

Marriages
Casey County, Kentucky Marriage Index

Military
Casey County, Kentucky Military Index

Misc.
File Name
Description
Date Submitted
Submitted By
1847gaz.txt Kentucky Gazateer, 1847, Casey County 01-12-1998 Jackie CoutureThe Registry
1852gaz.txt Kentucky Gazateer, 1852, Casey County 04-25-1998 Jackie CoutureThe Registry
1895gaz.txt Kentucky Business Directory, 1895, Casey County 03-10-1999 Jackie CoutureThe Registry

News
File Name
Description
Date Submitted
Submitted By
1904-07-28.txt

1904-08-04.txt

1904-08-11.txt

1905-12-28.txt

1906-04-05.txt

1907-07-25.txt

1908-11-26.txt

1909-07-15.txt

Genealogical Abstracts from the Casey County News
Genealogical Abstracts from the Casey County News
Genealogical Abstracts from the Casey County News
Genealogical Abstracts from the Casey County News
Genealogical Abstracts from the Casey County News
Genealogical Abstracts from the Casey County News
Genealogical Abstracts from the Casey County News
Genealogical Abstracts from the Casey County News

Jackie CoutureThe Registry
Jackie CoutureThe Registry
Jackie CoutureThe Registry
Jackie CoutureThe Registry
Jackie CoutureThe Registry
Jackie CoutureThe Registry
Jackie CoutureThe Registry
Jackie CoutureThe Registry
1909-12-23.txt Genealogical Abstracts from the Casey County News
Jackie CoutureThe Registry
gnw24hatterhe.txt Hatter held for murder without bond    May 24, 1947 08-30-2004 Nancy EllettThe Registry
gnw13nicholas.txt
Lillard Miles dies on Walnut Hill  September 30, 1948
08-25-2004
Nancy EllettThe Registry
gnw25amosturp.txt
Amos Turpin of Rough Ridge offers seven of nine children for adoption  July 17, 1947
08-30-2004
Nancy EllettThe Registry
gnw26allturpi.txt
All Turpin children have new homes    August 7, 1947
08-30-2004
Nancy EllettThe Registry
gnw23mrsannwh.txt Mrs. Ann Wheeler found murdred on country road   July 17, 1947 08-30-2004 Nancy EllettThe Registry
gnw151threesen.txt
Three Sentenced To The Pen    July, 1909
11-04-2004
Nancy EllettThe Registry
gnw152commitss.txt
Sam Pemberton, of the Kidds Store section, commited suicide.   May 9, 1916
11-04-2004
Nancy EllettThe Registry
gnw153lane.txt
Samuel Lane, about seventy years of age, died   May 9, 1916
11-04-2004
Nancy EllettThe Registry

Obituaries
Casey County, Kentucky Obituary Index and Obituary Photo Index

Photographs
Casey County, Kentucky Photograph Index

Tax Records
File Name
Description
Date Submitted
Submitted By
e642001.txt Earles - 1807-1875 03-19-2001 Zandra Pearson
r163001.txt Rubarts - 1807 - 1875 07-25-2002 Don RubartsThe Registry

Will & Estates
File name
Description
Date Submitted
Submitted By
allen92gwl.txt Allen, James "Will" - 1858 05-20-1999 Donita Hamilton
f240001.txt Fogle, William McDowell "Will" - 1895 04-24-2002 David C. FogleThe Registry
d565001.txt Damron, Robert  "Sale Bill & Inventory" - 1862 05-20-1999 Cindy Pulford
f240001.txt Fogle, William McDowell "Will" - 1895 04-24-2002 David C. FogleThe Registry
f240002.txt Fogle, Martha Jane (Murphy)  "Will" - 1911 04-24-2002 David C. FogleThe Registry
f240003.txt Fogle, James C.  "Will" - 1937 04-24-2002 David C. FogleThe Registry
l650will.txt Lawhorn, Benjamin B.  "Will" - 1845 01-12-1998 Jackie CoutureThe Registry
p540001.txt Pennell, Pierce Butler "Will" - 1825 03-27-2001 Grant A. SimpsonThe Registry
s532-001.txt Sandusky, Jacob  "Sale Bill" - 1847 03-03-1999 Dorothy Vaughn
gwl42watson.txt
Watson, "et Al"   "Will" - March 21, 1855
09-24-2004
Kathleen Watson

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

Table of Contents maintained by:

Suzanne ShephardThe Registry


Casey County Archives Coordinator