Whitley Co., KyArchives

USGenWeb Archives Project

Whitley County, Kentucky was formed in 1818 from Knox County, Kentucky

THESE ARCHIVES BUILT BY YOUR CONTRIBUTIONS.
PLEASE CONTRIBUTE TODAY!

New Easy to use Submission 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.

This Page Updated  Thursday, 02-Feb-2017 12:35:10 EST

Table of Contents
Bibles
File Name
Description
Date Submitted
Submitted By
m143001.txt Mayfield, John M.             1827-1930
Mayfield, Jacob Nelson     1864-1965
03-14-2003 Doris Petercheff The Registry
t460-001.txt Taylor Francis M. - Before 1918
08-29-1998
Michael D. Taylor
w436001.txt Walters/Nichols Family Bible 07-04-2001 Louise Sherlock

Biographies
File Name
Description
Date Submitted
Submitted By
c511001.txt Campbell, Andrew

d151001.txt Davenport, Green B.
Son of William and Permelia Lovett Davenport
06-06-2001 Mary Lou Hudson The Registry
h342003.txt Huddleston, Finley 11-06-2003 Mary Lou Hudson The Registry
jonesaka500gbs.txt Jones Aka Rhodes, George      Photo 08-2009 Rita Parker The Registry
l250008.txt Lawson, Sterling 11-03-2003 Mary Lou Hudson The Registry
p630-001.txt Pruett, William 07-13-1997 Diana Flynn The Registry
t539gbs.txt Taylor, Britton 08/07/2012 Arnold Taylor

Births
File Name
Description
Date Submitted
Submitted By
a536001.txt Anderson (1852-1934) 02-23-2003 Della PerezThe Registry
1855 1858 In Pulaski County, Kentucky 05-15-1999 Valerie Davis The Registry

Burials
File Name
Description
Date Submitted
Submitted By
p360001.txt Petree, Annie - 13 Oct 2000 10-14-2000 Barry S. Hyden

Cemeteries
Whitley County, Kentucky Cemetery Index

Census
File Name
Description
Date Submitted
Submitted By
index 1820 Whitley Co. Census Index Peggy Royce
1820 1820 Whitley Co. Census

1860 1860 Whitley Co. Census
Contains 195 pages (census images) numbered 627 through 821. The name of each image file is the page number and page numbers for specific county subdivisions are:
.... Boston 627-634
.... Clear Fork 796-800
.... Cumberland River 780-782, 790-794, 804-807, 809-818
.... Jellico District 714-716
.... Lower Regions District 703-711
.... Marsh Creek 783-789, 807-808
.... Patterson Creek 800-804
.... Pouch Creek 808
.... South America 634-645
.... Spring Rock District 711-714
.... Whetstone Precinct 645-660
.... Whitley County 716-779, 819-821
.... Williamsburg District 661-700
.... Williamsburg Town 700-703
.... Wolf Creek 794-796
Donation of the 1860 Census is by Arnold Taylor and S-K Publications for permanent, free display in the USGenWeb Archives (Copyright S-K Publications). The same census images at a higher resolution are available on CD from S-K Publications.
Various Arnold Taylor
and
S-K Publications
1880 1880 Whitley Co. Census 09-2001 Sonja Lee
1920
1920
UsGenWeb Census Project
1920 Whitley Co. Census
11-06-2003  Debbie CoulterThe Registry
1850whit123gms.txt 1850 Whitley Co. Ky Tax List April 15, 1850 5-2006 Mary Adams

Deaths
File Name
Description
Date Submitted
Submitted By
alder808gdt.txt Alder, Alexander December 24, 1937 02-05-2007 Pat Akers Lacy
alder807gdt.txt Alder, Anderson Cheek April 25, 1941 02-05-2007 Pat Akers Lacy
alder806gdt.txt Alder, (Elizabeth) Bettie Goins January 28, 1945 02-05-2007 Pat Akers Lacy
a536001.txt Anderson (1852-1979) 03-02-2003 Della PerezThe Registry
ball727gdt.txt Ball, Hattie Marcum January 20, 1974 10-30-2006 Pat Akers Lacy
cusson3713gob.txt Cusson, Sena Davenport September 27, 2007 01/30/2007 Carole DiSanto
davenp746gdt.txt Davenport, Judy Evaline  January 15, 1943 11-09-2006 Pat Akers Lacy
davenp745gdt.txt Davenport, Mrs. Mary Thomas May 31, 1940 11-09-2006 Pat Akers Lacy
davenpor688gdt.txt Davenport, William N. March 6, 1948 10-23-2006 Pat Akers Lacy
davis462gdt.txt Davis, James July 24, 1945 4-2006 Carl Davis
davis566gdt.txt Davis, James August 8, 1929 8-2006 Diane Davis
davis565gdt.txt Davis, James M June 8, 1913 8-2006 Diane Davis
davis567gdt.txt Davis, James Morgan January 10, 1928 8-2006 Diane Davis
davis463gdt.txt Davis, Susan Emmaline January 9, 1923 4-2006 Carl Davis
davis464gdt.txt Davis, William Robert December 1, 1974 4-2006 Carl Davis
ellison752gdt.txt Ellison, Raymond February 12, 1962 11-13-2006 Pat Akers Lacy
ellison692gdt.txt Ellison, William Perry January 23, 1938 10-23-2006 Pat Akers Lacy
evans690gdt.txt Evans, Annie July 23, 1912 10-23-2006 Pat Akers Lacy
evans3663gob.txt Evans, Charlsa P. September 22, 2002 01/30/2007 Carole DiSanto
evans678gdt.txt Evans, John Andrew June 13, 1954 10-21-2006 Pat Akers Lacy
fugate728gdt.txt Fugate, Henry  V. May 4, 1935 10-30-2006 Pat Akers Lacy
isham451gdt.txt Isham, Davis December 5, 1954 4-2006 Carl Davis
lambdin3679gob.txt Lambdin, Junior Grant, August 12, 2007 01/30/2007 Carole DiSanto
lautermo682gdt.txt Lauter Moses, Ethel Mae August 31, 1946 10-22-2006 Pat Akers Lacy
leach753gdt.txt Leach, Nannie Florence Jones August 14, 1959 11-13-2006 Pat Akers Lacy
leach751gdt.txt Leach, Sneed April 23, 1937 11-12-2006 Pat Akers Lacy
meadors.txt Meadors, Susan Jane July 30, 1918 02-11-2007 Betty Meadows
meadowsJms.txt Meadows, James October 20, 1923 02-11-2007 Betty Meadows
meadowsJohn.txt Meadows, John A December 14, 1948 02-11-2007 Betty Meadows
meadowsMrk.txt Meadows, Mark July 22, 1948 02-11-2007 Betty Meadows
meadowsN.txt Meadows, Nancy Jane December 13, 1951 02-11-2007 Betty Meadows
meadowsWm.txt Meadows, William T October 22, 1950 02-11-2007 Betty Meadows
meadowsWT.txt Meadows, William T January 19, 1949 02-11-2007 Betty Meadows
moses747gdt.txt Moses, Blushia (Rusha) Davenport January 15, 1941 11-09-2006 Pat Akers Lacy
moses43ndt.txt Moses, Cuemy February 28, 1949 10-18-2006 Pat Akers Lacy
moses754gdt.txt Moses, Ermon R. July 24, 1939 11-13-2006 Pat Akers Lacy
moses689gdt.txt Moses, George Marion December 3, 1918 10-23-2006 Pat Akers Lacy
moses46ndt.txt Moses, Isaac Melton (Melt) January 10, 1929 10-18-2006 Pat Akers Lacy
moses741gdt.txt Moses, Jerry  M.  (Jeremiah M.) June 3, 1915 11-08-2006 Pat Akers Lacy
moses684gdt.txt Moses, John Stephen April 8, 1915 10-22-2006 Pat Akers Lacy
moses743gdt.txt Moses, Joseph   (Joe) January 19, 1942 11-09-2006 Pat Akers Lacy
moses744gdt.txt Moses, Mrs. Josephine Laws January 20, 1946 11-09-2006 Pat Akers Lacy
moses740gdt.txt Moses, Milford August 28, 1956 11-06-2006 Pat Akers Lacy
moses785gdt.txt Moses, Ova Walter July 28, 1960 12-18-2006 Pat Akers Lacy
moses699gdt.txt Moses, Polly February 14, 1932 10-24-2006 Pat Akers Lacy
moses41ndt.txt Moses, Sam November 28, 1931 10-18-2006 Pat Akers Lacy
moses683gdt.txt Moses, Thomas H. July 13, 1940 10-22-2006 Pat Akers Lacy
moses701gdt.txt Moses, William  Elliott March 9, 1949 10-24-2006 Pat Akers Lacy
pope48ndt.txt Pope, Grover Cleveland March 12, 1957 11-04-2006 Pat Akers Lacy
smith802gdt.txt Smith, Mary Nancy Marcum May 18, 1959 02/02/2007 Pat Akers Lacy
smith3661gob.txt Smith, Millard June 4, 2007 01/30/2007 Carole DiSanto
sumner445gdt.txt Sumner, Olive October 15, 1911 3-2006 Carl Davis
sumner450gdt.txt Sumner, Susan J April 27, 1928 4-2006 Carl Davis
sutton447gdt.txt Sutton, Arah October 16, 1914 3-2006 Carl Davis
sutton832gdt.txt Sutton, George Charles February 14, 1942 03/23/2007 Carl Davis
sutton443gdt.txt Sutton, Olive August 28, 1925 3-2006 Carl Davis
sutton444gdt.txt Sutton, Simpson R March 30, 1926 3-2006 Carl Davis
1852 1854
1855 1857
1858-2 1858-2
In Pulaski County, Kentucky 05-15-1999 Valerie Davis The Registry

Deeds
stephens406gdd.txt Baird, H. T. - Stephens, B. F. And Mahala December 24, 1896 01/30/2007 Larry Stevens
parton439gdd.txt Daughrity, William, Parton, Archibald Et Al January 25, 1879     01/30/2007 SA List
beatyhen461gdd.txt Morgan, William - Beaty & Henderson May 2009 Vicki Hutchison
henderso460gdd.txt Morgan, William - Henderson And Beaty May 2009 Vicki Hutchison
stephens401gdd.txt Murphy, Archibald - Stephens, James And Creasy October 21, 1841 01/30/2007 Larry Stevens
stephens399gdd.txt Neal, C. R. - Stephens (heirs_, B. F. December 31, 1903 01/30/2007 Larry Stevens
stephens407gdd.txt Neal, Jep - Stephens Heirs, William April 22, 1891 01/30/2007 Larry Stevens
stephens402gdd.txt Stephens, Moses (Sr) - Stephens, Moses (Jr) And Melinda April 28, 1841 01/30/2007 Larry Stevens
stephens403gdd.txt Stephens, Moses (Jr) And Melinda - Stephens, William April 26, 1941 01/30/2007 Larry Stevens
stephens404gdd.txt Stephens, Lewis - Stephens, Solomon, William And Rachel [Gilreath Nee Stephens] September 7, 1870 01/30/2007 Larry Stevens
stephens405gdd.txt Stephens, James And C. E. - Stephens, B. F. And Mahala March 6, 1985 01/30/2007 Larry Stevens
stephens408gdd.txt Stephens, Moses - Stephens, Williiam And Mahaly October 28, 1841 01/30/2007 Larry Stevens

 

Death Certificates
File Name
Description
Date Submitted
Submitted By
gdt23brooks.txt Brooks, George  Isom December 9 1931 06-04-2004
Pam Shown
gdt36brooks.txt
Brooks, Jess Nathanial  December 28 1940
06-07-2004
Pam Shown
gdt35brooks.txt
Brooks, Priscilla April 4 1911
06-04-2004
Pam Shown
c534001.txt Chandler, Noah S. - 21 Jul 1927 05-18-2001 Rideth LoweThe Registry
c534002.txt Chandler, Rachel J. Pettit - 23 Apr 1918 05-18-2001 Rideth LoweThe Registry
c540001.txt Conley, Mrs. J.P. (Jenny Chabert Conley) - 18 Apr 1933 03-01-2003 Sherri Hall The Registry
cutbirth841gdt.txt Cutbirth, Emley Jane 01/30/2007 Diane Davis
davis441gdt.txt Davis, Isham March 28, 1929 23-Mar-2006 Diane Davis
davis446gdt.txt Davis, Job August 24, 1943 23-Mar-2006 Diane Davis
davis849gdt.txt Davis, John 1917 01/30/2007 Diane Davis
davis891gdt.txt Davis, Mark 1926 01/30/2007 Diane Davis
davis442gdt.txt Davis, Mary January 12, 1925 23-Mar-2006 Diane Davis
goins433gdt.txt Goins, Alice March 27, 1951 21-Feb-2006 Pam Shown
goins432gdt.txt Goins, Cora Mae August 24, 1947 21-Feb-2006 Pam Shown
goins434gdt.txt Goins, Scott June 25, 1954 21-Feb-2006 Pam Shown
g200001.txt Gazay, Louis - 15 Jul 1916 03-01-2003 Sherri Hall The Registry
jones957gdt.txt Jones, Rachel S. Davis 01/30/2007 Pat Akers Lacy
k200001.txt Koch, George - 16 Feb 1917 03-01-2003 Sherri Hall The Registry
moses956gdt.txt Moses, Sampson Martin 01/30/2007 Pat Akers Lacy
n242001.txt Nichols, Rebecca - 10 Mar 1915 06-24-2001 Charlotte Miller The Registry
polston.jpg Polston, Nolia Mae - 28 May 1912 01-20-2004 Edith Bastin The Registry
steely850gdt.txt Steely, Salty (Sally) 01/30/2007 Carl Davis
steely889gdt.txt Steely, Salty (Sarah) 01/30/2007 Carl Davis
s530001.txt Smith, Jane - 1 Sep 1914 01-19-2003 Louise Sherlock
sumner843gdt.txt Sumner, Fannie 01/30/2007 Diane Davis
sumner842gdt.txt Sumner, James Sherman 01/30/2007 Diane Davis
sumner445gdt.txt Sumner, Olive October 15, 1911 23-Mar-2006 Diane Davis
sutton447gdt.txt Sutton, Arah October 16, 1914 24-Mar-2006 Diane Davis
sutton443gdt.txt Sutton, Olive August 28, 1925 23-Mar-2006 Diane Davis
sutton444gdt.txt Sutton, Simpson R March 30, 1926 23-Mar-2006 Diane Davis
taylor.jpg Taylor, Ben H. - 29 Jan 1950 01-20-2004 Edith Bastin The Registry
wyatt848gdt.txt Wyatt, Roxie 01/30/2007 Diane Davis
wyatt950gdt.txt Wyatt, Roxie 01/30/2007 Diane Davis


Letters
File Name
Description
Date Submitted
Submitted By
m200004.txt Rev. Fred Moses to Family, 1977 11-04-2003 Mary Lou Hudson The Registry

Marriages
File Name
Description
Date Submitted
Submitted By
a536001.txt Anderson (1806-1950) 02-11-2003 Della Perez The Registry
benitben254gmr.txt Benit (Bennett), Nancy - Hampton, Joel A. April 1, 1847 5-2006 Mary Adams
farmer257gmr.txt Farmer, Ruby Helen - Wells, Walter Delbert April 11, 1935 6-2006 Georgia Wells-westThe Registry
h514001.txt Hamblin (1818-1955) 02-14-2003 Della Perez The Registry
h400001.txt Hill (1820-1908) 02-20-2003 Della PerezThe Registry
hoskins6gdv.txt Hoskins, Betsy from Davis, Jobe Broughton 1861 (Divorce) Apr 2009 Carl Davis
m635001.txt Martin / Young - 1888 05-30-2002 Betty Watkins Neu The Registry
m545001.txt Monhollen & Mowery (1809-1945) 02-21-2003 Della Perez The Registry
w325001.txt Watkins / Berry - 1822 05-29-2002 Betty Watkins Neu The Registry
y520001.txt Young (1827-1926) 02-22-2003 Della Perez The Registry
marr0002.txt In Scott County, Tennessee 1881-1882 04-10-1999 Linda G. Murtaugh
1852 1853 1854 1855 1856 1857 1858-1 1858-2 In Pulaski County, Kentucky 05-15-1999 Valerie Davis The Registry

Memorials
File Name
Description
Date Submitted
Submitted By
s630001.txt Soard , Harold Arthur, 1912-2001 05-14-2001 Richard H. Soard

Military
File Name
Description
Date Submitted
Submitted By
a536001.txt Anderson, John & Sarah - Rev. War Records - Pension 08-30-2003 Mary Lou Hudson The Registry
r200001.txt Rose, William & Elizabeth - Rev. War Records - Pension 08-30-2003 Mary Lou Hudson The Registry
t460-001.txt Taylor, Soloman - Military Records 10-04-1998 Valorie Spence
korean Korean War - Unaccounted for Ky 03-12-2001 DPMO
vietnam Vietnam War - Unaccounted for Ky 03-18-2001 DPMO
gmt2uinfantry.txt
Moore, Joseph Pension  October 19, 1818
05-13-2004
Mary Lou Hudson The Registry
witt134gmt.txt
Witt, Aires 11-1-2005 Joy Fisher

Newspapers
Whitley County, Kentucky Newspaper Index

Obituaries
Index

Photographs
File Name Description Date Submitted Submitted By
gph2weddingd.txt
gph2weddingd.jpg
Abraham Bennett & Bessie Short wedding picture
1916
Pam BennettThe Registry
leach5167gph.txt
leach5167gph.jpg
Leach, William And Florence  Mar 2009 Pat Akers Lacy
mosesi3297gph.txt

mosesi3297gph.jpg

Moses I, Joshua Tombstone 10-26-2006 Pat Akers Lacy
moses3299gph.txt moses3299gph.jpg Moses, Joshua II And Anna Hackler 10-31-2006 Pat Akers Lacy
moses3310gph.txt

moses3310gph.jpg

Moses, Pleasant "Pleas" And Nancy "Nan" Catherine Tombstone 11-20-2006 Pat Akers Lacy

Schools
File Name
Description
Date Submitted
Submitted By
hs001.txt Williamsburg High School - 1918 Commencement 02-20-2002 Cindy Gant Sopko

Vitals
File Name
Description
Date Submitted
Submitted By
1850mortality-001.txt 1850 Federal Mortality Schedule 10-04-1998 Valorie Spence

Wills
File Name
Description
Date Submitted
Submitted By
p625-001.txt Perkins, Thomas - 1893 12-22-1998 Cindy Lou Palmer
sutton359.txt Sutton, Simpson R. January 15, 1926 03-07-2007 Carl Davis

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

Table of Contents maintained by:
Gayle Triller

Kentucky Archives TOC
USGenWeb Archives TOC
KyGenWeb

Note: The Archives Coordinator has no additional
county resources and cannot do lookups.
Requests for lookups will be disregarded.

How to help the archivist
Archives Guidelines

You are visitor number

since this counter was installed on 7 Sep 1998