USGenWeb Archives Project
Casey County, Kentucky
Military Index


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 Monday, 21-Jul-2008 16:35:55 EDT

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

Kentucky Statewide Search Engine

Casey County FTP Directory

Search the USGenWeb Archives

Casey County, Kentucky KYGenWeb

USGenWeb Kentucky Archives

USGenweb Archives

Revolutionary War
File Name
Description Date Submitted Submitted By
s364-001.txt Sutherland, William
09-15-2002
Pat Brooks

War of 1812
File Name Description Date Submitted Submitted By





Civil War
File Name
Description Date Submitted Submitted By
ky8thcav.txt KY 8th Cavalry - Civilwar - Rosters
 
07-10-2008 Sheila Hansford-Elliott
a536-001.txt Anderson, Miles  01-05-1999
Joyce Edmondson
l362-001.txt Leather, Larkin
01-05-1999
Joyce Edmondson
gms2letterby.txt King, James E.   To the Comm. of Pensions July 1887 05-13-2004
Kathleen Watson
martin3090.txt Martin, Eli - Company B, 1st regiment, Kentucky Volunteer Cavalry 05-12-2008 Marian Lunt
sharp120gmt.txt Sharp, John Lewis 9-9-2005 Jeff Sharpe
gmt79watson.txt
Watson, Robert J.  July 25, 1888
Pension Company F 8th Regiment Kentucky Cav. Volunteers
10-01-2004
Kathleen Watson

World War I
File Name
Description
Date Submitted
Submitted By





World War II
File Name
Description
Date Submitted
Submitted By
gnw29aservice.txt
A Service Man's Prayers   March 1944
09-02-2004
Nancy EllettThe Registry
gnw27withcase.txt
Casey Countians in the Armed Forces   1945
08-31-2004
Nancy EllettThe Registry
gmt48wwii.txt
WW II, Casualty List
09-20-2004
Sandi Gorin
gnw21ltfoglew.txt
Fogle, Marine Lt. Gordon  Writes from Japan November 1945
08-27-2004
Nancy EllettThe Registry
gnw19hasthree.txt
Holtzclaw, Cecil, Alvis & Frye
08-27-2004
Nancy EllettThe Registry
gnw20japansur.txt
Japan Surrenders  August 15, 1945
08-27-2004
Nancy EllettThe Registry
gnw15noahelon.txt
Long, Noah E.   Killed in action March 22, 1944
08-26-2004
Nancy EllettThe Registry
gnw17donaldpm.txt
Mills, Donald P.  Killed in action 1944
08-27-2004
Nancy EllettThe Registry
gnw30awardedo.txt
Peavey, PFC. Estill L.   Awarded Order of Purple Heart   August 23, 1944
09-02-2004
Nancy EllettThe Registry
gph162ollieapi.txt
gph162ollieapi.jpg
Pittman, Ollie A.  Army Photo 1941
08-31-2004
Nancy EllettThe Registry
gmt17pittman.txt
gmt17pittman.jpg
Pittman, Ollie A.  Honorable Discharge Information November 1945
08-31-2004
Nancy EllettThe Registry
gmt16pittman.txt
Pittman, Ollie A.  Military Service Record 1944-45
08-31-2004
Nancy EllettThe Registry
gnw16firstleu.txt
Popplewell, First Leut. Joe I.   Awarded citation 1944
08-26-2004
Nancy EllettThe Registry
gnw22navydecl.txt
Smiley, William W. "Bill"   Navy declares dead December 1944
08-27-2004
Nancy EllettThe Registry
gnw18anotherc.txt
Thomas, Vernon  Killed in action 1944
08-27-2004
Nancy EllettThe Registry
gnw14jessefre.txt
Tomes, Jesse Fred   Japanese POW 1944
08-26-2004
Nancy EllettThe Registry
gnw28cplphill.txt
Wethington, Cpl. Phillip   Awarded Bronze Star Medal  April 1945
08-31-2004
Nancy EllettThe Registry

Korean War
File Name Description Date Submitted Submitted By
nmt24coffman.txt
Coffman, Charles G.   Korean Conflict Casualty File October 26, 1952
08-30-2004
Darrell WarnerThe Registry
nmt26murphy.txt
Murphy, Kenneth H.   Korean Conflict Casualty File September 17, 1950
08-30-2004
Darrell WarnerThe Registry
nmt25miller.txt
Miller, Lloyd K.   Korean Conflict Casualty File May 26, 1953
08-30-2004
Darrell WarnerThe Registry
nmt27rankin.txt
Rankin, David L.   Korean Conflict Casualty File September 6, 1950
08-30-2004
Darrell WarnerThe Registry
nmt28roy.txt
Roy, Arvis F.   Korean Conflict Casualty File August 12, 1950
08-30-2004
Darrell WarnerThe Registry
koreandeaths.txt
U.S. Military Personnel who died from hostile action in the Korean War, 1950-1957
including missing and captured
01-12-2005
Darrell WarnerThe Registry

Vietnam War
File Name
Description
Date Submitted
Submitted By





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

Table of Contents maintained by:
Sherri HallThe Registry
Casey County Archives Coordinator


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 September 20, 2004