![]() |
Woodford County, Kentucky USGenweb Archives Project |
Woodford County was formed in 1789 from Fayette County.
![]() |
THESE ARCHIVES BUILT BY YOUR CONTRIBUTIONS. PLEASE CONTRIBUTE TODAY! New Easy to use Submittal Forms! |
|
|
Search the Kentucky Genweb Archives
Woodford County FTP Directory Woodford County KY GenWeb Search the USGenWeb Archives USGenWeb Main Page |
When this symbol
is next to a name,
they have registered their e-mail address at The Archive Registry.
This Page Updated Saturday, 04-Mar-2023 18:18:36 EST
| Bibles | |||
| File Description | Size | Date | Submitter |
| Craig, Elijah Wisdom Bible | 03-11-1998 | Sherry
Craig Wallace
|
|
| Lockridge, William & Mary Family Bible (married 1818) Page 1 / Page 2 | 10-07-2004 | Reba Parks | |
| McConnell, Gen. James Bible | 05-19-1998 | Ann Baker
|
|
| Thomerson Family | 6/28/2017 | Sandi Gorin ![]() |
|
| Trabue Family | 6/28/2017 | Sandi
Gorin ![]() |
|
| Viley, Warren Bible | 05-19-1998 | Ann Baker
|
|
| Woodford County Biography Index |
| Census | |||
| File Description | Size | Date | Submitter |
| 1850 Census Index | Feb 2000 | S-K Publications |
|
| Abstract Of Brown Names - 1790 Reconstructed Kentucky Census | 04-17-2007 | Dana Brown
|
|
| Churches | |||
| File Description | Size | Date | Submitter |
| Early Baptist Churches | 03-18-1999 | Sandi
Gorin
|
|
| Versailles Christian Church | 06-26-1997 | Beulah
Franks
|
|
| Deed Records | |||
| File Description | Size | Date | Submitter |
| Some Early Deed Book Entries | 12-28-1997 |
Judy
Wright
|
|
| Deed by Brink heirs of Samuel Pike ~ 1885 | 01-19-1999 | Karen
Scales
|
|
| George Cotter to Sally Cotter ~ 2 Apr 1801 | 2K | Sep 2018 | Beverly Watson
![]() |
| George Cotter & Mary, his wife, to John Jackson ~ 2 Mar 1801 | 4K | Sep 2018 | Beverly Watson
![]() |
| Elizabeth Reeves POA to William Gilpin 12 Mar 1812 | 2K | Sep 2018 | Beverly Watson
![]() |
| James Reeves, by his attorney Lewis Craig, Jr. to John Jackson ~ 15 Sep 1813 | 3K | Sep 2018 | Beverly Watson
![]() |
| Sarah Reeves et al to James Reeves ~ 4 Jun 1803 | 3K | Sep 2018 | Beverly Watson
![]() |
| Sarah Reeves et al to William Marshall Jr. ~ 7 Oct 1803 | 5K | Sep 2018 | Beverly Watson
![]() |
| Thomas Reeves to John Jackson ~ 4 Mar 1801 | 3K | Sep 2018 | Beverly Watson
![]() |
| History | |||
| File Description | Size | Date | Submitter |
| Kentucky Assembly Extracts ~ 1792-1799 | 07-15-1997 | Bettie
Kain
|
|
| Acts of the KY Legislature | 03-21-2001 | Regina | |
| Woodford County in the National Register of Historic Places | |||
| Woodford County's Historic Districts | |||
| Narrative of the 1873 Cholera Epidemic in Kentucky | |||
| Military | |||
| File Description | Size | Date | Submitter |
| Bounty Land Recipients, Parts 1 - 5 | Sandi
Gorin
|
||
| Pioneer Soldiers, 1778 - 1781 | Dec 1998 | Sandi
Gorin
|
|
| Rev. War Pensioners of Woodford Co | May 1998 | Sandi
Gorin
|
|
| KY Pension Roll of 1835 | 09-30-1998 | William R. Navey | Individual Soldier Records |
| Ford, James - Rev War Pension Appl | 03-21-1997 | Wayne Bixler | |
| Hanks, Abner - Rev War Pension Appl | 11-29-1997 | Chuck
Krimm
|
|
| Humble, Robert - Rev War Pension Appl | 03-06-1998 | Donald
Dearing
|
|
| k6250001.txtKirkham, Michael - Rev War Pension Appl | 11-29-1997 | Nancy
Trice
|
|
| McGee, Samuel - Rev War Pension Appl | Dean McGee | ||
| Kentucky in the Civil War Archives | |||
| Willliam Jones Craig | 1K | Mar 2023 | John Simmons
![]() |
| Korean War Missing Personnel for KY | 214K | Mar 2001 | DPMO |
| Vietnam War Missing Personnel for KY | 27K | Mar 2001 | DPMO |
| USS-Bosque, WWII Cargo Ship, Personnel Roster | |||
| Miscellaneous | |||
| File Description | Size | Date | Submitter |
| J.L. Moss Bill of Sale, 1840 | 04-01-2004 | Kay Bickel
|
|
| Kentucky County Formations & Courthouse Disasters | 02-08-2000 | John Picklesimer
|
|
| Kentucky Lawyers in 1859 | 08-25-2000 | Lora Young & Mary
Yoder
|
|
| KY Postoffices & Postmasters, 1816 | 11-27-1998 | Gwen Hurst | |
| KY Digital Map Library in the USGenWeb Archives | |||
| Kentucky County Formation Maps | |||
| Phelps' Travelers Guide Through the United States, Published in 1850 | |||
| News Articles | |||
| File Description | Size | Date | Submitter |
| Adams, Mr. & Mrs. Burch, 50th Anniversary | Jun 1997 | Beulah
Franks
|
|
| Arnold, Mrs. Elizabeth O'Neal, 87th Birthday | Jun 1997 | Beulah
Franks
|
|
| Atwood, Mr. & Mrs. William W. | Sep 1997 | Beulah
Franks
|
|
| Bailey, Mrs. Sallie (Berry), 98th Birthday | Jul 1997 | Beulah
Franks
|
|
| Death in Woodford County November 14, 1846 | Apr 2007 | Sherri
Bradley
|
|
| Gravitt,
Mr. & Mrs. Dewey, 50th Anniv. |
Jul 1997 | Beulah
Franks
|
|
| Hackney,
Mr. & Mrs. Lewis, 66th Anniv, 1986 |
Nov 1997 | Beulah
Franks
|
|
| John Tanner, Indian Captive February 17, 1819 | 6K | May 2010 | Clifton D. Cardin |
| Mitchell,
Mr. & Mrs. Virgil, 70th Anniv, 1987 |
Jun 1997 | Beulah
Franks
|
|
| Tilghman,
Mr. & Mrs. John W., 50th Anniv |
Jun 1997 | Beulah
Franks
|
|
| Wiley,
Mr. & Mrs. Arlester, 50th Anniversary |
Jun 1997 | Beulah
Franks
|
|
| Wiley,
Mr. & Mrs. Estill, 50th Anniversary |
Jun 1997 | Beulah
Franks
|
|
| Wiley,
Samuel H., 100th Birthday |
Jun 1997 | Beulah
Franks
|
|
| Woodward County Obituary Index |
| Old Queries | |||
| File Description | Size | Date | Submitter |
| Queries 1996 | Feb 1998 |
Jo Thiessen
|
|
| Queries, January ~ April 1997 | Feb 1998 |
Jo Thiessen
|
|
| Queries, May ~ November 1997 | Feb 1998 |
Jo Thiessen
|
|
| Schools | |||
| File Description | Size | Date | Submitter |
| Kentucky Female Orphan School (Selected Excerpts) | 4/1/2005 | Carol E. Barron | |
| Kentucky Female Orphan School, Cover Page thru Page 51 (Complete book w/ Illustrations) |
10/2007 | Joyce Carey | |
| Tax Lists | |||
| File Description | Size | Date | Submitter |
| 1800 Tax List - (A - L) | 08-23-1996 | Jo Thiessen
|
|
| 1800 Tax List - (M - Z) | 01-15-1997 |
Jo Thiessen
|
|
| Vital Records | |||
| File Description | Size | Date | Submitter |
| Births | |||
| Delayed Birth Records | Feb 2009 | Mary Hatton | |
| Deaths | |||
| Rebecca Francis Guy ~ 29 Jul 1941 | 2K | Nov 2021 | Deanna Meeks
![]() |
| Ann Elizabeth Wiley ~ 1937 | 06-21-1998 | Beulah
Franks
|
|
| Tifford Wiley ~ 1923 | 06-21-1998 | Beulah
Franks
|
|
| Wilson, Fannie (Death Certificate) | Dec 2008 | Mary Hatton | |
| Marriages | |||
| Beasley, Dorothy Frances - Hilton, William Thomas ~ February 22, 1899 | 08-28-2007 | Karen Sargent | |
| Beatley, Annie Davis to Hilton, James Augustas ~ April 12, 1905 | 06-29-2007 | Karen Sargent | |
| Collier, Ruby Estelle - Stewart, Richard Fantley ~ December 8, 1892 | 08-28-2007 | Karen Sargent | |
| Howard, C. A. to Gregory, Ada Ruth | 06-19-1997 |
Beulah
Franks
|
|
| Neff, Flora Ethel - Jones, Benjamin Frank ~ October 6, 1913 | 1K | Aug 2010 | Mary Bishop |
| Reynolds, Jacob O. to Howard, Lucille ~ 1935 | 06-25-1997 |
Beulah
Franks
|
|
| Wiley, Estill to Shields, Lillie ~ 1928 | 07-28-1997 | Beulah
Franks
|
|
| Wills | |||
| File Description | Size | Date | Submitter |
| Graves, Nelson ~ July 1 1853 | 05-29-2004 |
Michael Graves |
|
| Finch, William ~ November 27, 1832 | 10-23-2005 | Martha
Martin
|
|
| Harris, David ~ 1835 | 10-05-2002 | Carol Barron
|
|
| Lee, Henry ~ 1804 | 02-25-2000 |
Martina
Carpenter
|
|
| Lee, John ~ 1802 | 02-25-2000 |
Martina
Carpenter
|
|
| Lewis, James ~ September 3, 1831 | 10-16-2005 | Martha
Martin
|
|
| Maddox, Thomas ~ December 8, 1839 | 06-05-2004 |
Martha
Martin
|
|
| Marshall, John ~ March 25, 1809 |
07-27-2004 |
Martha
Martin
|
|
| Mitchell, Rosanna ~ December 9, 1799 | 08-02-2004 |
Martha
Martin
|
|
| Morton, John ~ April 21, 1807 | 07-19-2004 |
Martha
Martin
|
|
| Powell, William ~ November 14, 1838 | 03-16-2008 | Sandra J Strother | |
| Redd, Mordecai ~ 1807 | 05-19-1998 |
Ann Baker
|
|
| Violet, Thomas ~ July 27, 1809 | 07-19-2004 |
Martha
Martin
|
|
| Williams, John ~ August 1, 1825 | 06-05-2004 |
Martha
Martin
|
|
| Williamson, Susannah ~ June 27 1850 | 06-03-2004 |
Martha
Martin
|
|
| Wilson, Joseph ~ January 13, 1801 |
06-03-2004 |
Martha
Martin
|
|
Table of Contents maintained by:
Beverly Watson
Fleming County Archives File Manager