County Location Map

Lincoln County, Kentucky
USGenweb Archives Project





THESE ARCHIVES BUILT BY YOUR CONTRIBUTIONS.
PLEASE CONTRIBUTE TODAY!
New Easy to use Submittal Forms!



Search the Kentucky Genweb Archives       Lincoln County FTP Directory
Lincoln County KYGenWeb     Search the USGenWeb Archives    USGenWeb Main Page



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

This Page Updated  Saturday, 26-May-2018 23:04:08 EDT

Bibles
Kentucky Bible Archives

Biographies
Lincoln County, Kentucky Biography Index

Cemeteries
File Name Description Date Submitted Submitted By
craborchard.txt Crab Orchard Baptist Church Cemetery  Crab Orchard, Kentucky 08-25-2000 Mary YoderThe Registry
davis.txt Davis Family Cemetery  Walnut Flat, Kentucky 2001 Brandon Renner
drake.txt Drakes Creek Cemetery 2000 Carol Novotni
vardeman.txt Stephenson-Vardeman-Holmes Burying Ground   Lisa and Don Howell
sweeneyc170gcm.txt Sweeney Cemetery  complete survey 06-13-2008 Joe Sweeney
hopkinsf153gcm.txt Hopkins Family Cemetery  partial listing 11-24-2007 Shelby Hopkins
  Tombstone Project    

Census
File Name Description Date Submitted Submitted By
1810.txt 1810 US Census Heads of Household 05-05-1998 Larry Hoefling
1810 Images 1810 US Census Images 09-07-2000 Joy Fisher
partial.txt
pg082.txt
pg088.txt
pg094.txt
pg100.txt
pg106.txt
pg112.txt
pg118.txt
1840 Federal Census Lincoln County, Kentucky (partial)
1840 Federal Census pages 82, 83, 84, 85, 86, 87
1840 Federal Census pages 88, 89, 90, 91, 92, 93
1840 Federal Census pages 94, 95, 96, 97, 98, 99
1840 Federal Census pages 100, 101, 102, 103, 104, 105
1840 Federal Census pages 106, 107, 108, 109, 110, 111
1840 Federal Census pages 112, 112, 114, 115, 116, 117
1840 Federal Census pages 118, 119, 120
10-19-2004 John Gattis
Maggie Stewart
a4260001.txt Alcorn Family, 1840, 1850, 1860, 1870 Soundex 10-05-2000 Kelly Courtney-BlizzardThe Registry
1790reco56nms.txt Brown Surname, 1790 Reconstructed Kentucky Census 04-17-2007 Dana BrownThe Registry
Arlene Allen
chap1880.txt Chappell Family from Soundex, 1880 Census 04-08-1997 Happy Greer

Death Certificates
File Name Description Date Submitted Submitted By
gdt64adams.txt Adams, Amanda  January 4, 1951 08-22-2004 Anita Collins
baugh307gdt.txt Baugh, Tabitha B.  May 6, 1928 10-01-2005 Jeff Adams
hookermartha02.jpg Hooker, Martha Anne  June 27, 1950 06-11-2008 Maxie Jones
hookermartha01.jpg Hooker, Marthy A.  February 21, 1920 06-11-2008 Maxie Jones
lefeversjohn.jpg Lefevers, John  June 3, 1919 06-11-2008 Maxie Jones
manuel755gdt.txt
manueljo315nph.txt
manueljo315.jpg
Manuel, John  November 1, 1936 11-20-2006 Angie PrestonThe Registry
mcelfres314gdt.txt Mcelfresh, Jerome Washington  July 23, 1914 10-31-2005 Sherry Reynolds
ndt12messer.txt Messer, Sion  September 5, 1917 05-11-2004 Randy Jackson
gdt87petrey.txt Petrey, George  July 28, 1949 10-07-2004 Carole D. French
phillips314nph.txt
phillips314nph.jpg
Phillips, Reed  July 16, 1933 04-27-2007 Angie PrestonThe Registry
riceeliza.jpg Rice, Elizabeth  August 31, 1923 06-11-2008 Maxie Jones
deathcer205nph.txt
deathcer205nph.jpg
Rice, Elizabeth  August 31, 1923 07-12-2005 Kelly Courtney-BlizzardThe Registry

Deaths
File Name Description Date Submitted Submitted By
bastin546gdt.txt Bastin, Laura  April 28, 1938 05-31-2006 Tanya Curtis
baugh307gdt.txt Baugh, Tabitha B.  May 6, 1928 10-01-2005 Jeff Adams
baugh525gdt.txt Baugh, Mary E.  July 26, 1931 05-28-2006 Tanya Curtis
baugh528gdt.txt Baugh, Tabitha  May 6, 1928 05-29-2006 Tanya Curtis
burke308gdt.txt Burke, Maggie Alice (Kidd)  January 17, 1935 10-04-2005 Doxie Sheckels-cruz
butt529gdt.txt Butt, Rhoda Ann  January 28, 1928 05-29-2006 Tanya Curtis
cecil533gdt.txt Cecil, Fannie Harlan  January 27, 1956 05-29-2006 Tanya Curtis
cecilece534gdt.txt Cecile [Cecil], Helen Elizabeth  October 22, 1917 05-29-2006 Tanya Curtis
curtis539gdt.txt Curtis, Fanie R. Deallie  April 15, 1945 05-29-2006 Tanya Curtis
curtis555gdt.txt Curtis, Plesant Allen  March 25, 1961 06-03-2006 Tanya Curtis
mcelfres314gdt.txt Mcelfresh, Jerome Washington  July 23, 1914 10-31-2005 Sherry Reynolds
meredith541gdt.txt Meredith, Ida Florence  November 4, 1963 05-29-2006 Tanya Curtis
murphy438gdt.txt Murphy, Samuel Logan  November 16, 1947 02-26-2006 Elizabeth Kernen
murphy439gdt.txt Murphy, Annie Elizabeth  February 12, 1917 02-26-2006 Elizabeth Kernen
naylor548gdt.txt Naylor, Bessie L.  May 22, 1937 05-31-2006 Tanya Curtis
phillips315gdt.txt Phillips, Susan Bell  March 2, 1942 10-31-2005 Sherry Reynolds
pollard557gdt.txt Pollard, Samuel M.  September 9, 1926 06-03-2006 Tanya Curtis
r200002.txt Rice, Sallie B.  September 5, 1946 03-02-2001 Barb Rice
r200001.txt Rice, Thomas A.  January 9, 1938 02-22-2001 Barb Rice
vanhook536gdt.txt Vanhook, Larkin J.  March 21, 1918 05-29-2006 Tanya Curtis
vanhook537gdt.txt Vanhook, James Nicolas  February 7, 1924 05-29-2006 Tanya Curtis
young550gdt.txt Young, Mack  July 6, 1937 05-31-2006 Tanya Curtis

Deeds & Land Records
File Name Description Date Submitted Submitted By
c620001.txt Craig Family  Deed Extracts 07-01-1998 cwash@concentric.net
l00001.txt Lee, George  Land Grant 02-25-2000 Martina CarpenterThe Registry
l00002.txt Lee, Jacob  Land Grant 02-25-2000 Martina CarpenterThe Registry
l00003.txt Lee, Richard  Land Grant 02-25-2000 Martina CarpenterThe Registry
l00004.txt Lee, Stephen  Land Grant 02-25-2000 Martina CarpenterThe Registry
l00005.txt Lee, Thomas  Land Grant 02-25-2000 Martina CarpenterThe Registry
lawrence533.txt Legrange, Aron - Lawrence, Joseph, Dec. 15, 1800 08-31-2013 Debbi Allender
gdd106kenley.txt McGinnis, John C. - Kenley, F.   December 22, 1854  Deed 10-20-2004 Linda DeppnerThe Registry
gdd124bryan.txt McGinnis, William - Bryan, William  January 1, 1819  Deed 10-28-2004 Linda DeppnerThe Registry
gdd126bryan.txt McGinnis, Jesse - Bryan, William July 17 1819 10-29-2004 Linda DeppnerThe Registry
m260001.txt McGuire, John  Land Grant 02-25-2000 Martina CarpenterThe Registry
m260002.txt McGuire, Thomas  Land Grant 02-25-2000 Martina CarpenterThe Registry
m260003.txt McGuire, William  Land Grant 02-25-2000 Martina CarpenterThe Registry
preston361gwl.txt Preston, John  Land Claim by act of General Assembly  July 1801 04-18-2007 Angie PrestonThe Registry
deeds001.txt Selected Deeds 07-01-1998 Keith Wright

Marriages
File Name Description Date Submitted Submitted By
adams101gmr.txt Adams, Pheby - Preston, John  September 11, 1797 03-23-2005 Angie PrestonThe Registry
baileypo49ph.txt baileypo49ph.jpg Bailey, Polly - Dillingham, Champ  October 14, 1800 04-26-2007 Angie PrestonThe Registry
mackneas102gmr.txt Mackneas, Patsey - Preston, John  June 12, 1797 03-23-2005 Angie PrestonThe Registry
m460001.txt Miller, George S. - Wade, Permelia  1817 07-23-2002 Fran C. Rutkovsky
pointer106gmr.txt Pointer, Sarah - Preston, Moses  November 21, 1796 03-23-2005 Angie PrestonThe Registry
thompson103gmr.txt
Thompson, Mary - Preston, Mitchell  November 17, 1882 03-23-2005 Angie PrestonThe Registry
w325001.txt Watkins, Fred G. - Bourne, Bessie B.  1927 05-29-2002 Betty NeuThe Registry
marriage.txt Marriage Index 1781-1800 11-08-2004 Frank Gruber
marriage_index_1781_1800_female.txt Marriage Index 1781-1800 Indexed by Bride 12-19-2008 Dave Bird
marriage_index_1781_1800_male.txt Marriage Index 1781-1800 Indexed by Groom 12-19-2008 Dave Bird
marr001.txt Selected Early Marriages  1780-1850 Various Various

Military
File Name Description Date Submitted Submitted By
barnett307gmt.txt Barnett, James P.  Rev. War Pension 06-23-2006 Nancy Poquette
gilpin1324.txt Gilpin, George Washington - December 23, 1863 12-25-2013 Walker Rowe
houghtel152gmt.txt Houghtelin, Ronald E.  January 15, 2006 01-16-2006 Ronald Houghtelin
houghtel153gmt.txt Houghtelin, Ronald E.  March 22, 1782 01-16-2006 Ronald Houghtelin
oldham.txt Oldham, Capt. Wm.  Company American Revolution 07-21-1998 Larry Hoefling
m460001.txt Miller, George S.  War of 1812 Pension 07-23-2002 Fran C. Rutkovsky
question3314gph.jpg
question3314gph.txt
question3349gph.jpg
question3349gph.txt
question3350gph.jpg
question3350gph.txt
Phillips, Minnie E.  Widow's Indigent Pension 11-23-2006 Angie PrestonThe Registry
sweeney3091gmt.txt Sweeney, Moses  April 1777 06-13-2008 Joe Sweeney
t460001.txt Taylor, John  Rev. War Pension 07-01-1997 Keith Wright
williams1206gmt.txt Williams, Colonel John  Rev. War Pension   April 1, 1853 03-18-2007 Nancy Poquette
williams3127gmt.txt Williams, Alexander L.  May 1895 03-06-2010 Ruth Lyons Fox
cavalry.txt 6th Reg. Cavalry, CSA History 07-14-1998 Diana FlynnThe Registry
korean.html Korean War POW/MIA 03-10-2001 Maria TroutmanThe Registry
Vietnam.html Vietnam War POW/MIA 03-10-2001 Maria TroutmanThe Registry
wwi Fallen KY Soldiers in WWI Annette Bame PeeblesThe Registry

Miscellaneous
File Name Description Date Submitted Submitted By
lawyers.txt Kentucky Lawyers 1859 - All Counties 09-01-2000 Lora Young

Obituaries
Lincoln County, Kentucky Obituary Index

Tax Lists
File Name Description Date Submitted Submitted By
tax001.txt Selected Early Taxes 07-01-1997 Phyllis Hill

Wills & Estates
File Name Description Date Submitted Submitted By
d226001.txt Dickerson, William  1800 10-28-2001 Marie Thurman-Vann
d400001.txt Dooley, George  1821 10-03-2000 Lauri Dooley MillerThe Registry
j245001.txt Joslin, John Sr.  1784 07-30-2001 Lynn Comiskey
morgan424gwl.txt Morgan, William   April 9, 1797 05-05-2009 Vicki Hutchison
preston91gwl.txt Preston, John  July 28, 1800 03-23-2005 Angie PrestonThe Registry
s640001.txt Shirley, Michael  Estate Inventory 02-25-2000 Martina CarpenterThe Registry
sweeney412gwl.txt Sweeney, Moses  May 27, 1813 06-13-2008 Joe Sweeney
t655001.txt Thurmond, John  1808 10-28-2001 Marie Thurman-Vann
w300001.txt Wade, Pierce  1818 10-28-2001 Marie Thurman-Vann
w420001.txt Welsh, Joseph  1816 10-30-2001 Marie Thurman-Vann
wills001.txt Selected Early Wills  1781-1804 07-01-1997 Keith Wright
c620002.txt Selected Early Wills 07-08-1998 cwash@concentric.net



help us animation

Table of Contents maintained by:

Beverly Watson The Registry
Lincoln County Archives Coordinator

How to help the archivist
Archives Guidelines




This Counter was installed on September 25, 2004
counter