Scott County, Kentucky

Scott County, Kentucky was formed in 1792 from Woodford County


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.


 

Scott County KYGenWeb

Scott County FTP Directory

Search the USGenWeb Archives



Table of Contents

Bibles
File Name
Description
Date Submitted
Submitted By
jameslew271.txt James Lewis Linville Bible Records Jun 8, 2008 Mary Perkins Bishop
j5250001.txt Johnson, George W.  Mar 2000 Polly MenendezThe Registry
k621-001.txt Kirkpatrick-Arnspiger Jul 1997 Dan Kirkpatrick
p520001.txt
Pence, Daniel
Jan 2001 Brenda Brent Gordon
penn-daviste.txt
Newton Penn & Susan Daviste 12-21-2003 Linda PennThe Registry
mchatton.txt James and Anna Margret Kaulfus Mchatton Mar 7 2009 David Williams
w452-001.txt Minor Barbee Redd Williams
May 1998 Ann BakerThe Registry
v400-001.txt Viley, George May 1998 Ann BakerThe Registry
jamesand277gbb.txt James and Anna Margret Kaulfus Mchatton Mar 2009 David Williams

Biographies
Scott County, Kentucky Biography Index

Births
File Name Description Date Submitted Submitted By
gregbrth.txt Gregg Births 01-23-1998
Jo ThiessenThe Registry
Scott.txt Delayed Birth Records 02-04-2009 Mary Hatton

Cemeteries
File Name
Description
Date Submitted
Submitted By
beard.txt Beard Cemetery 11-21-1998 Carole McPhail The Registry 
downrobt.txt Downing-Roberts Cemetery 04-07-2001 jlc3@iglou.com
kitchen.txt Kitchen Cemetery 11-21-1998 Carole McPhail The Registry 

Census
Scott County, Kentucky Census Index

Churches
File Name
Description
Date Submitted
Submitted By
beardprs.txt Beard Presbyterian Church 04-08-1997 Jo ThiessenThe Registry
cherryrn.txt Cherry Run Presbyterian Church 04-07-1997 Jo ThiessenThe Registry
churches.txt Churches, Northern Scott County 10-09-1997 Jo ThiessenThe Registry
1baptafr.txt First African Baptist Church 07-23-1997 Jo ThiessenThe Registry

Deaths
File Name Description Date Submitted Submitted By
ashpaugh661gdt.txt Ashpaugh, Fannie Bradley - February 6, 1952 10/08/2006 Mary Perkins Bishop
ashpaugh660gdt.txt Ashpaugh, Joseph Addison - December 28, 1952 10/08/2006 Mary Perkins Bishop
collins1053.txt Collins, Sarah Elizabeth  - July 23, 1922 Jun 8, 2008 Mary Perkins Bishop
gregdth.txt Gregg Deaths 01-23-1998
Jo ThiessenThe Registry
linville618gdt.txt Linville, Alfred Newman - Sept. 9, 1946 10/1/2006 Mary Perkins Bishop
linville619gdt.txt Linville, Hattie Wallace - Feb. 3, 1934 10/1/2006 Mary Perkins Bishop
linville615gdt.txt Linville, John Harvey - March 17, 1928 10/1/2006 Mary Perkins Bishop
palmerim671gdt.txt Palmer Immel, Bertha Ellen - February 19, 1988 10/19/2006 Pat Akers Lacy
rankin714gdt.txt Rankin, Mary Elizabeth February 10, 1930 10-26-2006 Mary Perkins Bishop

Death Certificates
File Name Description Date Submitted Submitted By
a422005.txt
a422006.jpg
Aulick, Ida Francis  08-04-2002
Sheryl Neal SlaughterThe Registry
a422007.txt
a422008.jpg
Aulick, Joseph Benjamin  08-04-2004
Sheryl Neal SlaughterThe Registry
r1520001.txt Robinson, Margaret (Franks)   1915 01-28-1999
Beulah FranksThe Registry

 

Deeds
File Name Description Date Submitted Submitted By
landers198gdd.txt Brown, Alexander - Landers, John January 6, 1804 2-2006 Patricia O�connor

 

History
File Name
Description
Date Submitted
Submitted By
kyh-001.txt
Danville Convention, 1792
July 1998 Nancy TriceThe Registry 
legis.txt Kentucky Assembly Extracts, 1792 - 1799
July 1997 Bettie Kain The Registry
12mar1842.txt Acts of the KY Legislature 03-21-2001 Regina
1873_cholera Narrative of the 1873 Cholera Epidemic in Kentucky

Marriages
File Name Description Date Submitted Submitted By
gregmar.txt Gregg Marriages 01-23-1998
Jo ThiessenThe Registry

Memoirs
File Name
Description
Date Submitted
Submitted By
j5250002.txt Johnson, Col. Cave - Reminiscences 01-23-1998
Polly MenendezThe Registry 

Military
File Name
Description
Date Submitted
Submitted By
BountyLnd
Bounty Land Recipients, Parts 1 - 5

Sandi GorinThe Registry 
kyr-204.txt
Pioneer Soldiers, 1778 - 1781
Dec 1998 Sandi GorinThe Registry 
kyr-099.txt
Rev. War Pensioners of Scott County
May 1998 Sandi GorinThe Registry 
kypen.txt KY Pension Roll of 1835 09-30-1998 William R. Navey
Civilwar Kentucky in the Civil War Archives

uss-bosque.txt USS-Bosque, WWII Cargo Ship, Personnel Roster
wwi Fallen KY Soldiers in WWI Annette Bame PeeblesThe Registry 
burch138gmt.txt Burch, Joseph Revolutionary War Pension 11-04-2005 Joy Fisher
b20001.txt Mariah L. widow of James Bush
Civil War Pension
08-30-2002 David L. BushThe Registry
j612001.txt Jarvis, Solomon Rev. War Pension Application 07-05-2002 Dave SwartThe Registry 
j5250001.txt Johnson, Col. R. M., Reg. History, War of 1812
06-22-1998
Polly MenendezThe Registry 
m2450004.txt McLean, Daniel, Rev. War Pension Application Oct 1999 Don MarshThe Registry 
miller3153.txt Miller, John, June 1832 July 2013 Paige Walk
milligan3045.txt Milligan, John August 7, 1820 Rev. War - Pension Oct. 8, 2007 Pat Sproat
miller144gmt.txt Miller, John Revolutionary War 11.04-2005 Joy Fisher
korean.html Korean War Missing Personnel for KY DPMO
vietnam.html Vietnam War Missing Personnel for KY DPMO

Misc.
File Name
Description
Date Submitted
Submitted By
coform.html Kentucky County Formations & Courthouse Disasters 02-08-2000 John PicklesimerThe Registry
lawyers.txt Kentucky Lawyers in 1859 08-25-2000 Lora Young &
Mary YoderThe Registry  
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

News Articles
File Name
Description
Date Submitted
Submitted By
duelfought.txt Duel Fought January 27, 1848 12-21-2007 Sharon Hamilton 
0216001.txt Osborne, Dimmitt Melwood, Vallejo, Calif, 1953 10-11-2001 Jan Gillespie
s5120001.txt Simpson, Mr. & Mrs. O. E., 50th Anniv, 1978 07-01-1997 Beulah FranksThe Registry  
gt1904.txt Excerpts from the Georgetown {KY} Times, Dec. 21, 1904 07-11-2002 Dave SandersThe Registry 
gt1912.txt Excerpts from the Georgetown {KY} Times, May 1, 1912 07-12-2002 Dave SandersThe Registry
gt1946.txt Excerpts from the Georgetown {KY} Times, Feb 6, 1946 07-11-2002 Dave SandersThe Registry 
gnw150somescra.txt
Some Scraps from Kentucky. July 11, 1872
11-03-2004
Linda Blum-BartonThe Registry

Obituaries
File
Description
Date Submitted
Submitted By
c1520001.txt Covington, Marie Sorrell, 1998, Indiana
June 1998
Diana FlynnThe Registry 
gob346covingto.txt
Covington, Thomas Rawlings  1941
05-11-2004
Lynda Mohney
crosthwa3904.txt Crosthwaite, Orbry De 1918 02-17-2008 Joy FisherThe Registry 
gob245humphrie.txt
Humphries,  Judith Wood  August 14, 2003
05-10-2004
Neal Byrge
margerum.txt Margerum, John W. September 1, 1848 12-22-2007 Sharon Hamilton 
gob1132polsgrov.txt
Polsgrove, Joseph Sandusky January 9, 2003
07-26-2004
Neal ByrgeThe Registry
gob731rodgers.txt
Rodgers, Thomas August 11, 2003
06-05-2004
Neal ByrgeThe Registry
s625001.txt Sargent, James F., 1945 07-01-2002 Dave Sanders  The Registry
gob670shepard.txt
Shepard, Eugene Risque August 10, 2003
06-04-2004
Neal ByrgeThe Registry
southwor3643.txt Southworth, Edna Thomas February 14, 2004 05-03-2007 Barbara ThomasThe Registry
t4160001.txt Tilford, George M., 1872
June 1997
Beulah FranksThe Registry 
w452002.txt Williams, Albert F. "Frank  July 5, 2002 10-12-2002 Sherri Hall The Registry
gob1440wynn.txt
Wynn, Katherine Gillispie  August 15, 2003
08-29-2004
Neal ByrgeThe Registry

Old Queries
File Name
Description
Date Submitted
Submitted By
s_arch96.txt Queries 1996 02-16-1998 Jo ThiessenThe Registry
s_1_3_97.txt Queries Jan.-Mar. '97 02-16-1998 Jo ThiessenThe Registry
s_a11_97.txt Queries April - Nov. '97 02-16-1998 Jo ThiessenThe Registry

Surname & Statewide Studies
File Name
Description
Date Submitted
Submitted By
gregg_tl.txt Gregg Time Line 01-23-1998 Jo ThiessenThe Registry
gregbks.txt
Gregg Readings - Misc. 01-23-1998 Jo ThiessenThe Registry
Surnames Access Statewide Surnames Study Page
Statewide Access Statewide Records Page

Tax Lists
File Name
Description
Date Submitted
Submitted By
tax1800.txt 1800 Tax List 08-23-1996 Jo ThiessenThe Registry

Wills
File Name
Description
Date Submitted
Submitted By
applegat549.txt Applegate, John, April 22, 1799 Sep 2013 Paige Walk
barnhill419.txt Barnhill, Samuel December 6, 1845 11-23-2008 Jennifer JohnsonThe Registry & Jane Powell
cartenho537.txt Cartenhour, Elizabeth (Miller), July 16, 1858 Sep 2013 Paige Walk
cartenho548.txt Cartenhour, John Sr., January 4, 1858 Sep 2013 Paige Walk
nwl12cave.txt
Cave, Susannah  February 25 1805
12-20-2004
John Graff
ferguson592gwl.txt Ferguson, Larkin May 30, 1821 07-08-2020 Catherine Lawrence
nwl10grant.txt
Grant, Elizabeth  January 1, 1814
12-20-2004
John Graff
nwl11grantjr.txt
Grant Jr., William  April, 1814
12-20-2004
John Graff
nwl9grantsr.txt
Grant Sr, William 1804
12-20-2004
John Graff
g620-001.txt Gregg, Israel, Amos, Hiriam, Samuel, 1806-1836 01-28-1998 Jo ThiessenThe Registry
johnson420.txt Johnson, Jacob October 1814 11-23-2008 Jennifer JohnsonThe Registry
l3620002.txt Leathers, Joshua, 1825 Mar 2000 Jackie CoutureThe Registry
l3620001.txt Leathers, Paul, 1832 Mar 2000 Jackie CoutureThe Registry
nwl13lemmon.txt
Lemmon, James  November 1823
12-20-2004
John Graff
l550-001.txt Lemon, John, 1820 Oct 1996 Jo ThiessenThe Registry
miller553.txt Miller et all, John et al, November 15, 1858 (Will Book "M") Sep 2013 Paige Walk
miller544.txt Miller, Adam, September 15, 1814 Sep 2013 Paige Walk
miller545.txt Miller, Adam Jr., March 20, 1814 Sep 2013 Paige Walk
miller540.txt Miller, Adam Jr., August 1, 1814 Sep 2013 Paige Walk
miller538.txt Miller, George W., March 4, 1816 Sep 2013 Paige Walk
miller546.txt Miller, George W., March 25, 1816 Sep 2013 Paige Walk
miller547.txt Miller, Polly, August 27, 1804 Sep 2013 Paige Walk
milleret556.txt Miller et al, Sally et all, April 9, 1861 Oct 2013 Paige Walk
m416-001.txt Mulberry, Jacob, 1822 Oct 1996 Jo ThiessenThe Registry
osborn550.txt Osborn, John et al, October 6, 1802 (Will Book "A", Pg. 212) Sep 2013 Paige Walk
osborn555.txt Osborn et al, Thomas et al, May 27, 1805 (Will Book "A", Pg. 258) Oct 2013 Paige Walk
osborn554.txt Osborn et al, Thomas et al, May 23, 1803 (Will Book "A", Pg. 156) Oct 2013 Paige Walk
storyeta552.txt Story et al, Thomas et al, August 18, 1812 (Will Book "F") Sep 2013 Paige Walk
wolf551.txt Wolf, Conrad et al, February 7, 1820 (Will Book "C", Pg. 69) Sep 2013 Paige Walk

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

*Adopt This County*

Kentucky Archives TOC
USGenWeb Archives TOC
KyGenWeb


This counter was installed on October 2, 2004