Javascript DHTML Drop Down Menu Powered by dhtml-menu-builder.com
Date Added Description Link Submitter

Carroll Co., Kentucky

11/29/2004 Index of Marriages of Carroll County, KY Volumes 1-13 (1838-1938) PDF Files\CarrollCountyKYMarriage.pdf Complied by Virginia Tolman
02/06/2002 Carroll County (KY) Democrat, Carrollton, KY, January 8, 1898 1987 Carroll Co Democrat.pdf Complied by Virginia Tolman
02/06/2002 JPG Image file of a map showing locations of Carroll County, Kentucky Cemeteries PDF Files\CarrollCountyCemeteries.jpg Ed Hill (sent to me by someone - sorry, cannot remember who)

Henry Co., Kentucky

05/21/2004 Henry Co., KY (and some surrounding counties) 1921 Death Certificate Summaries PDF Files\1921 Cert1.pdf Complied by Virginia Tolman
3/13/2003 Henry Co., KY Marriages 1860-1866 A-K PDF Files\Henry Index 1860 A K.pdf Complied by Virginia Tolman
3/13/2003 Henry Co., KY Marriages 1860-1866 L-Z PDF Files\Henry Index 1860 L Z.pdf Complied by Virginia Tolman
03/12/2003 Henry Co., KY Marriages 1852-1859

PDF Files\Henry vital Stat.pdf

Complied by Virginia Tolman
02/06/2002 A Transcription of birth records in Henry Co., KY for 1852 Henry 1852 Births.PDF Complied by Virginia Tolman
Atlas of Henry & Shelby Co., Kentucky, D.J. Lake & Co., 1886
5/3/2007 Atlas of Henry & Shelby Co., Kentucky, D.J. Lake & Co., 1886 PDF Files\HenryAtlas_ Cover.pdf Ed Hill
5/3/2007 Atlas of Henry & Shelby Co., Kentucky, D.J. Lake & Co., 1886 PDF Files\HenryAtlas_ Blackwells.pdf Ed Hill
5/3/2007 Atlas of Henry & Shelby Co., Kentucky, D.J. Lake & Co., 1886 PDF Files\HenryAtlas_ Campbellsburg_Pendleton.pdf Ed Hill
5/3/2007 Atlas of Henry & Shelby Co., Kentucky, D.J. Lake & Co., 1886 PDF Files\HenryAtlas_ Eminence.pdf Ed Hill
5/3/2007 Atlas of Henry & Shelby Co., Kentucky, D.J. Lake & Co., 1886 PDF Files\HenryAtlas_ Eminence_TurnersStation.pdf Ed Hill
5/3/2007 Atlas of Henry & Shelby Co., Kentucky, D.J. Lake & Co., 1886 PDF Files\HenryAtlas_ Gestville_Campbellsburg.pdf Ed Hill
5/3/2007 Atlas of Henry & Shelby Co., Kentucky, D.J. Lake & Co., 1886 PDF Files\HenryAtlas_ Jericho_Smithfield.pdf Ed Hill
5/3/2007 Atlas of Henry & Shelby Co., Kentucky, D.J. Lake & Co., 1886 PDF Files\HenryAtlas_ Pendleton_Smithfield.pdf Ed Hill
5/3/2007 Atlas of Henry & Shelby Co., Kentucky, D.J. Lake & Co., 1886 PDF Files\HenryAtlas_ Pleasureville.pdf Ed Hill
5/3/2007 Atlas of Henry & Shelby Co., Kentucky, D.J. Lake & Co., 1886 PDF Files\HenryAtlas_ PortRoyal.pdf Ed Hill
5/3/2007 Atlas of Henry & Shelby Co., Kentucky, D.J. Lake & Co., 1886 PDF Files\HenryAtlas_ Sulphur_OldCampbellsburg.pdf Ed Hill
5/3/2007 Atlas of Henry & Shelby Co., Kentucky, D.J. Lake & Co., 1886 PDF Files\HenryAtlas_ Turners_PortRoyal.pdf Ed Hill
5/3/2007 Atlas of Henry & Shelby Co., Kentucky, D.J. Lake & Co., 1886 PDF Files\HenryAtlas_Bethlehem.pdf Ed Hill
5/3/2007 Atlas of Henry & Shelby Co., Kentucky, D.J. Lake & Co., 1886 PDF Files\HenryAtlas_Franklinton.pdf Ed Hill
5/3/2007 Atlas of Henry & Shelby Co., Kentucky, D.J. Lake & Co., 1886 PDF Files\HenryAtlas_Gestville_HarpersFerry_Jericho.pdf Ed Hill
5/3/2007 Atlas of Henry & Shelby Co., Kentucky, D.J. Lake & Co., 1886 PDF Files\HenryAtlas_Lockport_Bethlehem_Franklinton.pdf Ed Hill
5/3/2007 Atlas of Henry & Shelby Co., Kentucky, D.J. Lake & Co., 1886 PDF Files\HenryAtlas_NewCastle.pdf Ed Hill
5/3/2007 Atlas of Henry & Shelby Co., Kentucky, D.J. Lake & Co., 1886 PDF Files\HenryAtlas_NewCastle_Town.pdf Ed Hill
Henry County Tax Lists (Most of these files are very large. Allow plenty of time to download them.)
5/3/2007 Henry County, Kentucky Tax List - 1800 PDF Files\HenryCoTax\HenryCountyTax1800.pdf Ed Hill
5/3/2007 Henry County, Kentucky Tax List - 1801 PDF Files\HenryCoTax\HenryCountyTax1801.pdf Ed Hill
5/3/2007 Henry County, Kentucky Tax List - 1802 PDF Files\HenryCoTax\HenryCountyTax1802.pdf Ed Hill
5/3/2007 Henry County, Kentucky Tax List - 1803 PDF Files\HenryCoTax\HenryCountyTax1803.pdf Ed Hill
5/3/2007 Henry County, Kentucky Tax List - 1804 PDF Files\HenryCoTax\HenryCountyTax1804.pdf Ed Hill
5/3/2007 Henry County, Kentucky Tax List - 1805 PDF Files\HenryCoTax\HenryCountyTax1805.pdf Ed Hill
5/3/2007 Henry County, Kentucky Tax List - 1805 #2 PDF Files\HenryCoTax\HenryCountyTax1805_2.pdf Ed Hill
5/3/2007 Henry County, Kentucky Tax List - 1806 PDF Files\HenryCoTax\HenryCountyTax1806.pdf Ed Hill
5/3/2007 Henry County, Kentucky Tax List - 1807 PDF Files\HenryCoTax\HenryCountyTax1807.pdf Ed Hill
5/3/2007 Henry County, Kentucky Tax List - 1808 PDF Files\HenryCoTax\HenryCountyTax1808.pdf Ed Hill
5/3/2007 Henry County, Kentucky Tax List - 1809 PDF Files\HenryCoTax\HenryCountyTax1809.pdf Ed Hill
5/3/2007 Henry County, Kentucky Tax List - 1810 PDF Files\HenryCoTax\HenryCountyTax1810.pdf Ed Hill
5/3/2007 Henry County, Kentucky Tax List - 1811 PDF Files\HenryCoTax\HenryCountyTax1811.pdf Ed Hill
5/3/2007 Henry County, Kentucky Tax List - 1812 PDF Files\HenryCoTax\HenryCountyTax1812.pdf Ed Hill
5/3/2007 Henry County, Kentucky Tax List - 1813 PDF Files\HenryCoTax\HenryCountyKYTax1813.pdf Ed Hill
5/3/2007 Henry County, Kentucky Tax List - 1814 PDF Files\HenryCoTax\HenryCountyKYTax1814.pdf Ed Hill

Owen Co., Kentucky

02/06/2002 1930 and 1932 Obituaries from News-Herald,  Owenton, Owen County Kentucky PDF Files\Obituaries-Owen.PDF Complied by Virginia Tolman

Wayne Co., Kentucky

09/03/2004 Kentucky land grants to the Acre family in Wayne Co., Kentucky PDF Files\Acre\Acre Family KY Land Grants.pdf Ed Hill

Acre Family

02/06/2002 Selected Acre marriage and records from Martin County, Indiana PDF Files\MartinIN Marriages and Births.PDF Ed Hill
10/21/2002 Bible Records of Albert and Rosa Acre PDF Files\AcreBible.pdf Ed Hill (from Theresa Weddell)
09/03/2004 Kentucky land grants to the Acre family in Wayne Co., Kentucky PDF Files\Acre\Acre Family KY Land Grants.pdf Ed Hill

Flood Family

2/15/2005 Tombstone of Julia (Frame) Flood, second wife of Joseph Lee Flood, Cemetery on Church Street in New Castle, Kentucky. Ed Hill

Gibson Family

02/06/2002 Scanned images of two letters from Mary Ann Gibson Crawford to her son Russell M.  Crawford (1882) PDF Files\Mary Gibson Crawford Letters.pdf Anita Bracken
10/5/2003 Will of Andrew Gibson, died October 25, 1803, West Chester, Chester Co., PA PDF Files\Gibson Andrew Will.pdf Ed Hill
10/5/2003 Will of George Gibson, brother of Andrew, died Bet. August 14 - November 13, 1819, Upper Oxford Twp., Chester Co., PA PDF Files\Gibson George Will.pdf Ed Hill

Gullion Family

11/4/2003 Marriage License of Nathanial Scudder and Jane Gullion. Affidavit concerning Nathanial Scudder and Jane Gullion. PDF Files\Gullion Scudder.pdf Joe Scudder
11/4/2003 Obituary of Jane Gullion Scudder PDF Files\Gullion Obit 062.jpg Joe Scudder
11/4/2003 Death Certificate of Jane Gullion Scudder PDF Files\Gullion DC 064.jpg Joe Scudder

2/28/2005

Jeremiah Gullion's Revolutionary War Pension File Gullion_Jeremiah_RevWar.pdf Ed Hill
2/28/2005 John Gullion's Revolutionary War Pension File Gullion_John_RevWar.pdf Ed Hill
2/28/2005 Robert Gullion's Revolutionary War Pension File Gullion_Robert_RevWar.pdf Ed Hill
2/28/2005 Wyant O. Gullion's Mexican-American War Pension File GullionWyantMexicanAmerWar.pdf Ed Hill
7/22/2006 Gullion Word Ward I Draft Registrations Gullion World War I Draft Registrations Ed Hill

Harlan Family

07/24/2002 Tiff File of Cook Co., IL census page (1900) showing Rachel Griffith Harlan, wife of Pleasant Morris Harlan

Ed Hill
12/10/2004  A clipping of this obituary was in the Joseph Harlan/James White Harlan Bible which is now owned by Nancy Strickler, daughter of Elizabeth.

HarlanJosephObit.jpg

Ed Hill
12/10/2004 This is a page from the family Bible that lists Joseph Harlan and his siblings. Joseph was the son of Jesse and Sarah Harlan (Sarah's maiden name was Harlan also. She was a third cousin of Jesse.)

HarlanBibleJoseph.jpg

Ed Hill
2/15/2005 Joseph Harlan Obituary. Joseph was the father of James White Harlan.

Joseph Harlan Obituary

Ed Hill
2/15/2005 James White Harlan Bible page 1. James was the son of Joseph Harlan and Tabitha Goolsby.

James White Harlan Bible Page 1

Ed Hill
2/15/2005 James White Harlan Bible page 2. James was the son of Joseph Harlan and Tabitha Goolsby.

James White Harlan Bible Page 2

Ed Hill
2/15/2005 James White Harlan Bible page 3. James was the son of Joseph Harlan and Tabitha Goolsby.

James White Harlan Bible Page 3

Ed Hill
2/15/2005 James White Harlan Bible page 4. James was the son of Joseph Harlan and Tabitha Goolsby.

James White Harlan Bible Page 4

Ed Hill
2/15/2005 Thomas Samuel Harlan Obituary. Thomas was the son of James White Harlan.

Thomas Samuel Harlan Obituary

Ed Hill
2/15/2005 John Bailey Harlan Obituary. John was the son of Thomas Samuel Harlan. Page 1

John Bailey Harlan Obituary page 1

Ed Hill
2/15/2005 John Bailey Harlan Obituary. John was the son of Thomas Samuel Harlan. Page 2

John Bailey Harlan Obituary page 2

Ed Hill
2/15/2005 John Bailey Harlan Obituary. John was the son of Thomas Samuel Harlan. Page 3

John Bailey Harlan Obituary page 3

Ed Hill
2/15/2005 Tiff File of Albemarle Co., VA census page (1850) showing John E. Gilmore and family, including his wife Mary Ann (Harlan) Gilmore, sister of James White Harlan. John and Mary Ann (Harlan) Gilmore Ed Hill

Hicks Family

4/17/2005 William Hicks, Jr. War of 1812 Pension File (2+ meg) PDF Files\Hicks\HicksWilliamWar1812.pdf Ed Hill
11/07/2002 Marriage License of James Hicks and Lucy Gay Tingle

MarriageLicenseJHicksLTingl.jpg

Ed Hill
06/13/2004 Abner Boone Bradley, Jr. - 1920 Carroll Co., KY Census

BradleyAbnerBooneJrCarroll1920.jpg

Ed Hill
06/13/2004 Abner Boone Bradley, Jr. - 1930 Carroll Co., KY Census

BradleyAbnerBooneJrCarroll1930.jpg

Ed Hill
06/13/2004 Blanton T. Bradley - 1920 Carroll Co., KY Census

BradleyBlantonTCarroll1920.jpg

Ed Hill
06/13/2004 Blanton T. Bradley - 1930 Carroll Co., KY Census

BradleyBlantonTCarroll1930.jpg

Ed Hill
06/13/2004 Claude Bradley - 1920 Carroll Co., KY Census

BradleyClaudCarroll1920.jpg

Ed Hill
06/13/2004 Claude Bradley - 1930 Carroll Co., KY Census

BradleyClaudCarroll1930.jpg

Ed Hill
7/22/2006 Hicks Word Ward I Draft Registrations Hicks World War I Draft Registrations Ed Hill

Hill Family

10/21/2002 Letter from Louisa Hickman Hill to William Terrell Lewis 12 Aug 1868 PDF Files\1868 Aug Louisa Hickman Hill.pdf Ed Hill (sent from Mike Monroe)
10/21/2002 Letter from Louisa Hickman Hill to William Terrell Lewis 15 Oct 1868 PDF Files\1868 Oct 5 Louisa V Hill.pdf Ed Hill (sent from Mike Monroe)
10/21/2002 Letter from Louisa Hickman Hill to William Terrell Lewis 24 Aug 1869 PDF Files\1869 Aug 24 Louisa V Hill.pdf Ed Hill (sent from Mike Monroe)
10/21/2002 Letter from Louisa Hickman Hill to William Terrell Lewis 12 Mar 1869 PDF Files\1869 March 12 Louisa V Hill.pdf Ed Hill (sent from Mike Monroe)
10/21/2002 Selected pages from "Genealogy of the Lewis Family", by William Terrell Lewis as it relates to the George Littlewood Hill Family

LewisBook.pdf

Ed Hill (sent from Mike Monroe)
10/25/2002 Samuel Hill Will and Inventory Fredricksburg VA 1808

HillSamuelWillInventory.pdf

Ed Hill
11/07/2002 Marriage License of Horace William Hill and Martha Lee LaMaster

MarriageLicenseHWHillPAGE04.jpg

Ed Hill
11/07/2002 Marriage License of George Elzy Hill and Fitzhugh Lespy Watkins

MarriageLicenseGEHillPAGE14.jpg

Ed Hill
11/07/2002 Marriage License of Clay Meal Hill and Mattie H. Van Cleave

Hill\MarriagelLicenseCMHillPAGE1.jpg

Ed Hill
2/15/2005 Obituary of Alice Elizabeth (Hill) McNeil. Alice was the granddaughter of George Littlewood Hill Alice Elizabeth (Hill) McNeil Obituary (PDF)
2/15/2005 Obituary of Robert J. McNeil, husband of Alice Elizabeth (Hill) McNeil Robert J. McNeil Obituary (PDF) Ed Hill
2/15/2005 Newspaper article on the golden wedding anniversary of Lewis Samuel and Ann Elizabeth (Wray) Hill. Lewis was the son of George Littlewood Hill. Lewis Samuel Hill Golden Wedding (PDF) Ed Hill
7/22/2006 Hill Word Ward I Draft Registrations Hill World War I Draft Registrations Ed Hill

LaMaster/LeMaster Family

10/5/2003 Pages from the Daniel Caplinger Bible (family of Zachary Herndon LaMaster) This is a large file and may take a while to download.

PDF Files\Caplinger Bible.pdf

Roy Bell
7/22/2006 LaMaster Word Ward I Draft Registrations LaMaster World War I Draft Registrations Ed Hill

Robertson Family

06/13/2004 Will of William Robertson, Nelson County, Kentucky (Transcription)

Willl of William Robertson.pdf

Ed Hill
06/13/2004 Will of John Robertson (Nelson County, Kentucky (Transription)

Will of John Robertson.pdf

Ed Hill
06/13/2004 William Robertson Land Grant RobertsonWilliamLandWarrent01.jpg Ed Hill
06/13/2004 John Robertson Land Grant RobertsonJohnLandWarrent01.jpg Ed Hill
06/13/2004 John Robertson Land Grant RobertsonJohnLandWarrent02.jpg Ed Hill
06/13/2004 John Robertson Land Grant RobertsonJohnLandWarrent03.jpg Ed Hill

Springfield Family

10/5/2003 A Springfield family bible from the Hopkins/Webster Counties, Kentucky Area SpringfieldBible.pdf Nancy Trice
10/5/2003

Declaration of Moses Springfield, a soldier in the Revolution to obtain benefits of the Act of Congress passed the 7th of June 1832

SpringfieldMosesDeclartion.pdf Ed Hill

Washburn

10/7/2003 Death certificate of Amanda "Mollie" Moore Herman, half sister of Samuel Washburn HermanMollieDC.jpg Ed Hill
10/7/2003 Death certificate of William Henry Herman, husband of Amanda "Mollie" Moore Herman HermanWmDC1.jpg Ed Hill
07/12/2004 Noah Lloyd Washburn World War I Draft Card (Noah was the son of Samuel Wesley Washburn) WashburnNoahWWIDraft.jpg Ed Hill
02/04/2007 Estate papers for the Estate of Samuel Davis, father of Sarah who married John Washburn. Switzerland County, IN. DavisSamuelEstate.pdf Ed Hill
02/04/2007 Marriage of John Washburn and Sarah Davis, Switzerland County, IN. WashburnJohnDavisSarahMarriage.pdf Ed Hill
02/04/2007 Marriage of Sarah Davis Washburn to James Moore, Switzerland County, IN. WashburnSarahJamesMooreMarriage.pdf Ed Hill
02/04/2007 Marriage of Clarence Washburn and Elizabeth Hicks, Switzerland County, IN. WashburnClarenceHicksElizabethMarrigae.pdf Ed Hill

Looking for a great vacation rental? So to www.seabrookgolfvilla.com