Gallatin 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: 11/19/2011

Gallatin County
was formed in 1799 from Franklin and Shelby Counties
and was named in honor of Albert Gallatin, a Swiss native who was a U.S. representative and was secretary of the treasury under Presidents Thomas Jefferson and James Madison. The county seat of Gallatin County is Warsaw.

 

Search the USGenWeb Archives

Gallatin County FTP Directory

Gallatin County, Kentucky KYGenWeb

USGenWeb Kentucky Archives

USGenweb Archives


Biographies
File Name
Description
Date Submitted
Submitted By
e400002.txt Abbett, Henry J. 02-26-1999 Roy Wheeler
brown536.txt Brown, William C. 07-13-2011 Sherri Bradley The Registry
e400001.txt Ely, Eugene A. 05-20-1998 Phyllis HillThe Registry
gbs42hutchins.txt
Hutchinson, Alexander September 22 1847
08-19-2004
Sandi GorinThe Registry
w425001.txt Wilson, David 08-26-2000 Lora Young

 

Births
File Name
Description
Date Submitted
Submitted By
rider473.txt Rider, Mary Rose July 19, 1932 10-17-2007 Charley Buford Kerns, Jr.

Cemeteries
Gallatin County, Kentucky Cemetery Index

Census
File Name
Description
Date Submitted
Submitted By
cens1810.txt 1810 Census 03-17-2003 Pamela DaviesThe Registry
cens1840.txt cens1840.zip 1840 Census, Heads of Household ~ zipped 05-06-1998 Mika Jackson

Death Certificates
File Name
Description
Date Submitted
Submitted By
c155-001.txt Chapman, William H., 1924 07-15-1998 Beulah A. FranksThe Registry
j250001.txt Jackson, Martha 11-11-2000 Roy Wheeler
r2000001.txt Rice, William David 1912 03-25-2001 Brice
w460007.txt Wheeler, Hazel, 1993 03-15-2000 Roy Wheeler
w460004.txt Wheeler, John Morgan,1920 03-15-2000 Roy Wheeler
w460005.txt Wheeler, John Thomas 1918 03-15-2000 Roy Wheeler
w460006.txt Wheeler, Ralph 1993 03-15-2000 Roy Wheeler

Deeds
File Name
Description
Date Submitted
Submitted By
b420-001.txt Bailes, 1842, Gallatin Co 02-21-1998 Phyllis HillThe Registry
b420-002.txt Bales, 1860, Gallatin Co 02-21-1998 Phyllis HillThe Registry
b635-008.txt Breeden to Hoggins, 1826, Gallatin Co 08-24-1998 Phyllis HillThe Registry
b635-005.txt Breeden, 1846, Gallatin Co 01-31-1998 Phyllis HillThe Registry
b635-007.txt Breeden, 1846, Gallatin Co 02-21-1998 Phyllis HillThe Registry
b635-003.txt Breeden, 1847, Gallatin Co 01-14-1998 Phyllis HillThe Registry
b635-004.txt Breeden, 1861, Gallatin Co 01-25-1998 Phyllis HillThe Registry
b635-006.txt Breeden, 1861, Gallatin Co 02-01-1998 Phyllis HillThe Registry
f400-002.txt Foley to Ross, Power of Attorney 01-03-1998 Phyllis HillThe Registry
g635-004.txt Gardner, 1848, Gallatin Co 02-21-1998 Phyllis HillThe Registry
g635-003.txt Gardner, 1849, Gallatin Co 02-21-1998 Phyllis HillThe Registry
jack361gdd.txt Jack, John to Jack, Samuel & Rosanna, December 17, 1817 01-06-2007 Lynn Beatty
jack362gdd.txt Wm. Jack to Samuel Jack, August 21, 1823 01-06-2007 Lynn Beatty
k520-001.txt Knox, 1834, Gallatin Co 01-14-1998 Phyllis HillThe Registry
k520-002.txt Knox, 1867, Gallatin Co 01-15-1998 Phyllis HillThe Registry

Legislature
File Name
Description
Date Submitted
Submitted By
legis.txt Kentucky Assembly Extracts, 1792 - 1799 07-15-1997 Bettie KainThe Registry

Marriages
File Name
Description
Date Submitted
Submitted By
b635-002.txt Breeden Marriages, 1810-1939, Gallatin Co 01-03-1998 Phyllis HillThe Registry
b635-001.txt Breeden & Vest, 1812 - Gallatin Co 01-03-1998 Phyllis HillThe Registry
f400-004.txt Foley Marriages, 1830-1842, Gallatin Co 01-03-1998 Phyllis HillThe Registry
g635-002.txt Gardner & Breeden, 1845 - Gallatin Co 01-03-1998 Phyllis HillThe Registry
m100.001.txt Various Marriages, Gallatin Co 10-10-2000 Phyllis HillThe Registry

Military
File Name
Description
Date Submitted
Submitted By
davis3122.txt Davis, Samuel D. And Nancy (Crowder) April 17, 1833 Revolutionary War - Pension 09-30-2009 J. Robison
vietnam Vietnam War - Unaccounted for Ky 03-12-2001 DPMO
wwii.txt World War II - Casualties 02-24-2003 Jackie Couture The Registry
gmt22wwiicasu.txt
WW II Casualty List, Army & Air Force
09-13-2004
Sandi GorinThe 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
korean Korean War - Unaccounted for Ky 03-12-2001 DPMO
vietnam Vietnam War - Unaccounted for Ky 03-12-2001 DPMO

Misc.
File Name
Description
Date Submitted
Submitted By
counties.txt Formation of Kentucky Counties 03-25-1997 J. Sanford
kycoform.html Ky County Formations 1780-1912 02-08-2000 John W. PicklesimerThe Registry
v01-233.txt Ky-Footsteps Guidelines Ky Footsteps Digest, Vol I - #233 09-17-1997 Nancy Trice The Registry
v01-235.txt Helpful Hints for Recording Cemeteries Ky Footsteps Digest, Vol I - #235 09-17-1997 C. Richard Matthews
lawyers.txt Kentucky Lawyers in 1859 all Counties 02-09-2000 Mary YoderThe Registry

Obituaries
File Name
Description
Date Submitted
Submitted By
b255001.txt Buchanan, Fanny, 1960 03-07-1998 Roy Wheeler
h536001.txt Hendren, Lemuel, 1934 03-07-1998 Roy Wheeler
j520001.txt Jones, Edward E., 1934 03-05-1998 Roy Wheeler
j520002.txt Jones Jesse E., 1998 10-20-1998 Roy Wheeler
m532001.txt Mountjoy, Helen Lillard, 1988 01-05-2000 Roy Wheeler
w460002.txt Wheeler, Hazel May (Miller), 1993 03-05-1998 Roy Wheeler
w460001.txt Wheeler, Mary Ann (Nave), 1894 03-05-1998 Roy Wheeler
w460003.txt Wheeler, Ralph, 1993 03-05-1998 Roy Wheeler
w452001.txt Williams, Hon. Myrix J., 1897 04-10-1998 Jackie Couture The Registry

Pensions
File Name
Description
Date Submitted
Submitted By
j250001.txt Jackson, Moses: Revolutionary War Pension 05-08-2003 Robert L. Jackson

Queries
File Name
Description
Date Submitted
Submitted By
qindex.html Gallatin County Archived Queries various various

Wills
File Name
Description
Date Submitted
Submitted By
f400-001.txt Foley, 1826, Administrator Bond 01-03-1998 Phyllis HillThe Registry
f400-003.txt Foley, Mildred, 1829 01-03-1998 Phyllis HillThe Registry
g635-001.txt Gardner, Zechariah, 1845 01-03-1998 Phyllis HillThe Registry

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

Table of Contents maintained by:
 

Suzanne ShephardThe Registry

Gallatin County Archives Coordinator

Gallatin County, Kentucky KYGenWeb

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 October 4, 2004