KYGWARCH logo

Knox County

KyArchives
USGW Archives Project

USGWARCH logo

county location
This County was formed in 1799 from Lincoln County

Contributions can be submitted using the automated forms feature.

When this symbol  The Email Registry  is next to a name, they have registered their e-mail address at The Archive Registry.


Search the USGenWeb Archives - "All States"

Search the Kentucky Archives - "All Counties"

Daily Uploaded Files - KyArchives


Archive Tables

Bibles
File
Description
Date
Submitter
nbb11jacobfol.txt Jacob Foley Family Bible 1/2/2005 Rick Sparks

Biographies
File
Description
Date
Submitter
black325gbs.txt Black, David H. 7/9/2005 Kelly Blizzard Registry
davispea111gms.txt Davis, Judge 8/29/2005 Kelly Blizzard Registry
gbs139foley.txt Foley, J.P., d. 1953 1/3/2005 Rick Sparks
gbs138foley.txt Foley, Rev. Greenberry, d. 1898 1/3/2005 Rick Sparks
napier310gbs.txt Napier, Harrison 7/7/2005 Kelly Blizzard Registry
n630001.txt North, William J. 7/24/1997 Diana Flynn Registry

Cemeteries
Knox County Cemetery Index

Census
File Description Date Submitter
1810 Images 1810 Census Images (Volunteer needed to index these images) 5/2000 Joy Fisher Registry

1820 Images
Image Index

1820 Census Images
Image Index
5/2000
2001
Cheryl Cooper
Joan Renfrow
1820 Index 1820 Census Index 2/2002 Debra Elam

1830 Images
Image Index

1830 Census Images
Image Index

5/2000
2001

Cheryl Cooper
Joan Renfrow

g516002.txt Gambrels in the 1830 Knox Co. Census 4/2000 David Gambrel

1840 Images
Image Index

1840 Census Images
Image Index

5/2000
2001

Cheryl Cooper
Joan Renfrow

g516003.txt Gambrels in the 1840 Knox Co. Census 4/1999 David Gambrel
g516004.txt Gambrels in the 1850 Knox Co. Census 4/1999 David Gambrel
1860 Images 1860 Census Images 5/1999 Jane Matthis
1860 Image Index A-F 1860 Image Index, A-F Surnames 2000 Terry McDaniel
1860 Image Index, G-M 1860 Image Index, G-M Surnames
1860 Image Index, N-Z 1860 Image Index, N-Z Surnames
poplar.txt 1860 Poplar Creek District 2000 David Hoskins
g516005.txt Gambrels in the 1860 Knox Co. Census 4/1999 David Gambrel
g516006.txt Gambrels in the 1870 Knox Co. Census 4/1999 David Gambrel
g516007.txt Gambrels in the 1880 Knox Co. Census 4/1999 David Gambrel
1900 Images 1900 Knox Co. Census Images 5/1999 Jane Mathis
note Note about the 1860 and 1900 Images 5/1999 John Schunk
g516001.txt Gambrels & Charles in the 1910 Knox Co. Census 6/6/1998 Linda

Deaths & Obits
Deaths & Obituaries Index

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
indexai.txt History of Knox County, Name Index (A-I) 4/7/1998 Linda Hollman
indexjz.txt History of Knox County, Name Index (J-Z) 4/7/1998 Linda Hollman
historic places Knox County in the National Register of Historic Places
historic district Knox County's Historic Districts
vmakestax101gms.txt Makes Tax Commissioner Race, Charles T. Woolum July 1, 1949
1873_cholera Narrative of the 1873 Cholera Epidemic in Kentucky

Marriages
File
Description
Date
Submitter
b260001.txt Early Baker Marriages 6/6/1998 James R. Baker, Jr.
b356001.txt Botner, Charles to Dickey, Mayme, 1939 6/6/1998 Coleen Lovan Registry
hoskins6gdv.txt Hoskins, Betsy from Davis, Jobe Broughton 1861 (Divorce) Apr 2009 Carl Davis
l456001.txt Liford Marriages in Knox Co. 3/15/1999 Gene Newman
gmr59sasser.txt McHargue, Ephraim Leander to Sasser, Elizabeth, 1860 12/1/2004 Linda Weinberg
gmr58jones.txt McHargue, James to Jones, Amanda, 1849 12/1/2004 Linda Weinberg
v000124.txt Merida/Merideth Marriages 3/20/2000 Barb Rice Registry
v000125.txt Messer Brides 3/20/2000 Barb Rice Registry
v000126.txt Messer Grooms 3/20/2000 Barb Rice Registry
m240001.txt Mills Grooms 3/15/1999 Gene Newman
p500001.txt Payne Grooms 3/15/1999 Gene Newman
r200001.txt Rice Surname, Bride & Groom Index 3/15/2001 Barb Rice Registry
w450001.txt Woolum & York Surname 4/11/2000 Kelly Blizzard Registry
y620001.txt York, Dennis to Woolum, Mary, 1840 3/4/2001 Kelly Blizzard Registry

Military
File
Description
Date
Submitter
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  
gmt80wwii.txt World War II Casualty List 10/8/2004 Sandi Gorin Registry
koreandeaths.txt Korean War Deaths 10/8/2004 Darrell Warner   
BountyLnd Bounty Land Recipients, Parts 1 - 5 Sandi Gorin   
Civilwar Kentucky in the Civil War Archives
wwi Fallen KY Soldiers in WWI Annette Peebles   
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
e363001.txt Brown, Edward, Rev. War Pension 11/24/1999 Rich Nallenweg
hammond105gmt.txt Hammond, Obediah, Rev. War Pension 4/13/2005 Michael Glasscock
holman3139gmt.txt
Holman, William, War of 1812 Pension 6/8/2011 Bob Foster
h635001.txt Horton, John Peyton, Rev. War, Pension Application 5/23/1997 Kathy Hines Registry
m452001.txt Mullins, Joshua, Rev. War Pension 5/23/1997 Kathy Hines Registry
n450001.txt Nolin, John Rev. War Pension 9/7/1999 Elva Morgan
wpatt.txt Patterson, William, Rev. War Pension Application   Jerry Baker
y620001.txt York, Mary Woolum, Civil War, Widow's Pension Claim 3/4/2001 Kelly Blizzard Registry

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
cour1890.txt Court House besieged by armed men, 1890 4/6/2001 Terrie Lepkowski
induced.txt Thomas Davis & Jesse Taylor charged with murder, 1895 3/17/1999 Lygia Dawkins Cutts
makestax101gms.txt Chas. T. Woolum Makes Tax Commissioner Race 8/26/2005 Kelly Courtney-Blizzard Registry

Photos & Documents
File
Description
Date
Submitter
bryantki2077gph.txt
bryantki2077gph.jpg
Bryant relations MAY 2006 Mary Adams

Vitals

Births - Individual records
Delayed Birth Records - Unknown County - Statewide
Deaths
Marriages


Wills, Estate Records & Probate Files
File
Description
Date
Submitter
dorton104gwl.txt Dorton, Moses, 1828 7/13/2005 Kelly Courtney-Blizzard Registry
m260001.txt Messer, Anderson Y., 1888 11/24/1999 Cassy Sommers Registry
t460001.txt Taylor, Harrison, 1903 10/20/1998 Joyce Collins Registry
t460002.txt Taylor, Isaac, 1898 11/24/1999 Cassy Sommers Registry

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

How to help the archivist

Archives Guidelines

Table of Contents maintained by:

Gayle Triller

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