![]() |
USGenWeb Archives
Project
Taylor Co., KY |
THESE ARCHIVES BUILT BY YOUR CONTRIBUTIONS.
PLEASE CONTRIBUTE TODAY!
New Easy to use Submittal
Forms!
If you see this symbol
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.
|
Search The Taylor County Files |
Kentucky Statewide Search Engine Taylor County, Kentucky KYGenWeb |
| Biographies |
|||
| File Name | Description | Date Submitted | Submitted By |
| jeterbio.txt |
Jeter, George W October 4 1810 |
02-06-2005 |
Sandi Gorin![]() |
| martin237gbs.txt | Martin, Robert H. March 19, 1837 | 04-26-05 | Sandi Gorin![]() |
| Births |
|||
| File Name |
Description | Date Submitted |
Submitted By |
| births.txt | Births 1852-1910 abstracted from the microfilm | Various | |
| births2.txt | Births 1911-1918 abstracted from the Vital Statistics | Various | |
| reid520gbt.tx | Reid, Roy February 17, 1913 | 04/07/2017 | Lynne Reid |
| Cemeteries |
|||
| File Name | Description | Date Submitted | Submitted By |
| b650003.txt | Brown Family Cemetery (only select names) | 01-21-1999 | Gene Perkins |
| cemcf | Carter Family Cemetery | 12-23-1997 | Becky Ramsey |
| jhnchndl.txt | John Chandler Cemetery | 03-19-1999 | Pat Bouteiller-Barnett |
| c452001.txt | Collins Family Cemetery | 06-15-1999 | Ann Hoskins |
| d630001.txt | Durretts buried in Taylor Co. (only select cemeteries) | 06-15-1999 | Lillie Rackley |
| cem_hwy208.txt | Family Cemetery | 12-23-1997 | Becky Ramsey |
| salembap.txt | Salem Baptist Church Cemetery, partial listing | 03-19-1999 | Pat Bouteiller-Barnett |
| A - P - Q - Z | Shiloh Cumberland Presbyterian Church | 12-23-1997 | Becky Ramsey |
| Census |
|||
| File Name | Description | Date Submitted | Submitted By |
| 1850indx | 1850 Index for Taylor County | 02-16-2000 | SK Publications |
| Kentucky in the USGenWeb Census
Project |
|||
| Correspondence / Letters |
|||
| File Name | Description | Date Submitted | Submitted By |
| b650002.txt | Brown, Benjamin Franklin letters home | 01-19-1999 | Ralph L. Fravel |
| h530001.txt | Hunt, James F. text of letter from 2/26/1863 | 11-13-1997 | Dean Hunt |
| Death Certificates |
|||
| File Name | Description | Date Submitted | Submitted By |
| blakey.txt | Blakey, Eliza Jane |
2004 | Pricilla S. Richards |
| juddbetty.txt | Judd, Betty | 2004 |
Dixie McMillen![]() |
| Death Records |
|||
| File Name | Description | Date Submitted | Submitted By |
| deaths.txt | Deaths 1852-1910 abstracted from the microfilm | ||
| deaths2.txt | Deaths 1911-present abstracted from Ky. Death Index | ||
| Marriages |
|||
| File Name | Description | Date Submitted | Submitted By |
| mar01.txt | Various Marriages | 03-26-2001 | Brice |
| marriages.txt | Marriages abstracted from the microfilm | ||
| marriages1.txt | Marriages abstracted from the marriage books | 03-04-1999 | Claude Underwood |
| 1901.txt | Taylor Co. marriage notices from Adair Co. News | 12-23-1997 | Carol Moody |
| minor-hill.txt | Montye Minor to Charles Hill | 2004 | Debbie Dicken |
| Military |
|||
| Taylor County,
Kentucky Military Index |
| Misc. |
|||
| File Name | Description | Date Submitted | Submitted By |
| b650001.txt | Brown Family of Taylor Co. Notes | 01-19-1999 | Ralph L. Fravel |
| g300001.txt | Gaddie, James S. Family of Taylor Co. Notes | 10-28-1998 | Lillie Rackley |
| campellsville.txt | Campbellsville College High School, 1933 | 07-26-2003 | Rena Voron |
| kycoform.html | Ky County Formations 1780-1912 | 02-08-2000 | John W. Picklesimer |
| lawyers.txt | Kentucky Lawyers in 1859 all Counties | 02-09-2000 | Mary Yoder |
| Newspaper Articles |
|||
| File Name | Description | Date Submitted | Submitted By |
| newspaper1.txt | Feb. 15, 1893 Taylor Co. News abstracted | 03-11-1999 | Tiffany Luchetta |
| newspaper2.txt | Oct. 4, 1899 Taylor Co. News abstracted | 03-11-1999 | Tiffany Luchetta |
| newspaper3.txt | Aug. 22, 1900 Taylor Co. News abstracted | 03-11-1999 | Tiffany Luchetta |
| newspaper4.txt | Sept. 12, 1900 Taylor Co. News abstracted | 04-27-1999 | Tiffany Luchetta |
| misc-news1901.txt | Taylor Co. related news items from Adair Co. News | 12-23-1997 | Carol Moody |
| Obituaries |
|
Taylor County,
Kentucky Obituary Index |
| Queries |
|||
| File Name | Description | Date Submitted | Submitted By |
| 97q001.txt | Taylor County Queries | ||
| 97q002.txt | Taylor County Queries | ||
| 97q003.txt | Taylor County Queries | ||
| Wills |
|||
| File Name | Description | Date Submitted | Submitted By |
| p20001.txt | Phillips, Nathan 1876 | 05-01-2003 | Jeremy B Johnson |
| r163001.txt | Roberts, David 1861 | 02-03-1998 | Debbie Raque |
| s536001.txt | Sanders, Darkey 1863 | 02-03-1998 | Debbie Raque |
| s536002.txt | Sanders, John C. 1864 | 02-03-1998 | Debbie Raque |
| t523001.txt | Tungate, Jeremiah 1852 | 11-25-1997 | Debbie Hogan |
| w500.txt | Wayne, Permilia 1905 | 03-01-2003 | Jeremy B Johnson |
![]() |
Table of Contents maintained by:
This County is up for Adoption |