|
|||||||||||||||
Magoffin was formed in 1860 from Floyd, Morgan and Johnson Counties | |||||||||||||||
|
THESE
ARCHIVES BUILT BY YOUR CONTRIBUTIONS.
|
Biographies |
||||
|
|
|
|
|
allen546gbs.txt |
Allen, Richard |
5.56 K |
12/28/2015 |
Marvin Allen ![]() |
allen547gbs.txt |
Allen, William F. |
2.8 K |
12/29/2015 |
Marvin Allen ![]() |
b22004c.txt | Conley, Challis Peyton | 1.66 K | 2/04 | Joe Conley |
b22004a.txt | Conley, Chrystal Lemaster | 1.56 K | 2/04 | Joe Conley |
b22004g.txt | Conley, Jesse Franklin | 2.28 K | 2/04 | Joe Conley |
b22004e.txt | Conley, John Henry | 1.71 K | 2/04 | Joe Conley |
b22004d.txt | Conley, Ray Winfred | 1.83 K | 2/04 | Joe Conley |
b22004f.txt | Conley, Roy Hansel | 3.72 K | 2/04 | Joe Conley |
bio623d.txt | Dean, Thomas, Dr. | 1.97 K | 6/23/01 | D.
M. Parsons![]() |
b22004b.txt | Lemaster, Beecher | 1.79 K | 2/04 | Joe Conley |
b22004.txt | Lemaster, Henry "App" | 1.79 K | 2/04 | Joe Conley |
bio623a.txt | Mize, William O | 2.06 K | 6/01 | D.
M. Parsons![]() |
bio62003.txt | Risner, Johnson, Rev. | 5.43 K | 6/2003 | Sharon Cornell |
bio62003a.txt | Risner, Lee | 11.04 K | 6/2003 | Sharon Cornell |
bio62003b.txt | Risner, Leslie | 3.88 K | 6/2003 | Sharon Cornell |
shaver-r.txt | Ransom Shaver December 28, 1834 - February 21, 1909 | 4.31 K | 7/21/2005 | Linda Tackett-Blanken |
Cemeteries |
||||
|
|
|
|
|
cem1.txt | Thomas Hackworth Cemetery Sweetbread Branch | 1k | 6/8/01 | Jon Anthony Hackworth |
Census | ||||
|
|
|
|
|
186005.txt | 1860 Heads of household: A thru M | 14.61 k | Dec. 1998 | David May |
186052.txt | 1860 Heads of household: N thru Z | 22.32 K | Dec. 1998 | David May |
c1860p.txt | 1860, Various listings | 1.05 K | 6/8/01 | Jon Anthony Hackworth |
c1870p.txt | 1870, Various listings | 1.07 K | 6/8/01 | Jon Anthony Hackworth |
c1880p.txt | 1880, Various listings | 1.37 K | 6/8/01 | Jon Anthony Hackworth |
c1900p.txt | 1900, Various listings | 1.38 K | 6/8/01 | Jon Anthony Hackworth |
Deaths | |||
Description | Size | Date | Submitter |
Crace, Rutha February 7, 1912 | 2K | Jul 2005 | Deborah Withrow |
Crace, Henry September 6, 1911 | 1K | Jun 2006 | Deborah Withrow |
Fletcher, Irvin January 14, 1941 | 2K | Jul 2005 | Deborah Withrow |
Jan 2014 |
|||
Spradlin, William J November 16, 1943 | 2K | Jul 2005 | Deborah Withrow |
Spradlin, Jim February 18, 1954 | 2K | Jun 2006 | Deborah Withrow |
Spradlin, Emily September 23, 1947 | 2K | Jun 2006 | Deborah Withrow |
Watkins, Frank May 31, 1976 | 2K | Jun 2006 | Deborah Withrow |
Watkins, Lucy June 27, 1959 | 2K | Jun 2006 | Deborah Withrow |
Deeds |
||||
File | Description | Size | Date | Submitter |
Indenture of David Conley
to John Tackett
|
2.57 K | 7/21/2005 |
History |
||||
|
|
|
|
|
legis.txt | Kentucky Assembly Extracts, 1792-1799 | 22.2K | 7/15/1997 | Bettie
Kain ![]() |
12mar1842.txt | Acts of the KY Legislature | 3.74K | 3/21/2001 | Regina |
Thanksgiving day proclamation. | By His Excellency Beriah Magoffin, Governor of the Commonwealth of Kentucky ... Done at Frankfort, this 5th day of November, A. D. 1860 | 75.76 K | 12/18/2004 | D.
M. Parsons ![]() |
historic places | Magoffin County in the National Register of Historic Places | |||
historic district | Magoffin County's Historic Districts | |||
1873_cholera | Narrative of the 1873 Cholera Epidemic in Kentucky |
Marriages |
||||
|
|
|
|
|
m6801.txt | Various Marriage Records, 1860-1910 | File Size k | 6/8/01 | Jon Anthony Hackworth |
gipson141gmr.txt | Gipson, Rena - Nickels,
Haden October 27, 1894 |
1k | 04-24-2005 | Jeff Nichols |
Military |
||||
|
|
|
|
|
BountyLnd |
Bounty Land Recipients, Parts 1 - 5 |
various |
Sandi
Gorin ![]() |
|
kyr-204.txt |
Pioneer Soldiers, 1778 - 1781 |
9k | 12/1998 | Sandi
Gorin ![]() |
kypen.txt | KY Pension Roll of 1835 | 975K | 9/30/1998 | William R. Navey |
13kycav.txt | 13th KY Calvary, Roster of Soldiers | 232k | 4/10/2003 | Michelle
Bowles ![]() |
Civilwar | Kentucky
in the Civil War Archives |
|||
wwi | Fallen KY Soldiers in WWI | Annette
Bame Peebles ![]() |
||
koreandeaths.txt | Korean War Deaths | 10/8/2004 | Darrell
Warner ![]() |
|
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 |
Miscellaneous |
||||
|
|
|
|
|
coform.html | Kentucky County Formations & Courthouse Disasters | 97K | 2/8/2000 | John
Picklesimer ![]() |
lawyers.txt | Kentucky Lawyers in 1859 | 28.1K | 8/25/2000 | Lora Young & Mary Yoder ![]() |
ky.txt | KY Postoffices & Postmasters, 1816 | 10.1K | 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 | |||
p036022.txt | Patrick family lineage | File Size k | July 1998 | Jim Patrick |
p0360225.txt | Descendants of Meredith Patrick | Nov. 1998 | Mark R. Patrick |
Obituaries |
Other Obituaries |
Photographs |
||||
File | Description | Size | Date | Submitter |
allenfam6386gph.jpg |
William F. Allen family of Johnson's Fork, Magoffin County |
211 K |
12/29/2015 |
Marvin Allen ![]() |
allenfam6387gph.jpg |
McFarlin Allen family of Half Mountain Creek, Magoffin County |
70 K |
12/29/2015 |
Marvin Allen ![]() |
stepp.jpg | Stepp, William Hamilton 1875-1947 A handful of the tunes Stepp recorded for the Archive of Folk Song, Library of Congress, are included on American Fiddle Tunes (Rounder) and The Music of Kentucky, volume 1 (Yazoo). | 12.02 K | 12/18/2004 | D.
M. Parsons![]() |
![]() Submit your files to the Magoffin County Archives Coordinator here, here or here. |
Table
of contents maintained by: Magoffin
County
Archives File Manager
Return
to: |