Log In | Contact Us| View Cart (0)
Browse: Collections Digital Content Subjects Creators Record Groups

Madison County, Kentucky Court Records

Overview

Scope and Contents

Administrative Information

Detailed Description

Articles of Incorporation

Commissioners Deeds

Madison County Deeds

Elections

Mortgages and Releases

Power of Attorney

Miscellaneous

Oversize



Contact us about this collection

Madison County, Kentucky Court Records, 1791-1979 | Eastern Kentucky University - Special Collections and Archives

Printer-friendly Printer-friendly | Email Us Contact Us About This Collection

Collection Overview

Title: Madison County, Kentucky Court Records, 1791-1979Add to your cart.

Primary Creator: Madison County Court Clerk (1786-Present)

Extent: 35.2 Cubic Feet

Date Acquired: 05/06/2003

Subjects: Land titles--Kentucky., Slavery - Kentucky, Smallpox, Transportation--Kentucky.

Languages: English

Scope and Contents of the Materials

This collection consists of the original court documents that were transcribed into the volumes held in the Madison County Courthouse. Included were receipts and notes that documented local businesses and epidemics as well as materials on the county poor house and infirmary. In the early 1900s there are dozens of receipts asking the court for burial expenses for individuals who couldn't afford them. These are pre-death certificates and may be helpful for genealogists to find death information. Local elections are documented with petitions and documents relating to polling places. Jail records offer a look into the early judicial system. Moonshiners in the post-prohibition era are documented along with smallpox epidemics, small businesses, and local roads, making this collection especially important for early 20th century Madison County history.

Subject/Index Terms

Land titles--Kentucky.
Slavery - Kentucky
Smallpox
Transportation--Kentucky.

Administrative Information

Repository: Eastern Kentucky University - Special Collections and Archives

Acquisition Source: Anonymous


Box and Folder Listing


Browse by Series:

[Series 1: Articles of Incorporation],
[Series 2: Commissioners Deeds],
[Series 3: Madison County Deeds],
[Series 4: Elections],
[Series 5: Mortgages and Releases],
[Series 6: Power of Attorney],
[Series 7: Miscellaneous],
[Series 8: Oversize],
[All]

Series 4: ElectionsAdd to your cart.
Arranged chronologically.
Box 58Add to your cart.
Folder 5: Election Petitions, May-June 1913Add to your cart.
Folder 6: Election Petitions, Jun, 1913Add to your cart.
Folder 7: Election Petitions, July -October 1913Add to your cart.
Folder 8: Election Petitions, 1914-1921Add to your cart.
Folder 9: Election Petitions, 1954-1957Add to your cart.
Box 59Add to your cart.
Barcode: 31234014140394
Folder 1: Election Petitions, 1953-1957Add to your cart.
Folder 2: Election Petitions, 1982-1983Add to your cart.
Folder 3: Notification and Declaration, 1919Add to your cart.
Folder 4: Notification and Declaration, 1954-1956Add to your cart.
Folder 5: Notification and Declaration, 1957Add to your cart.
Folder 6: Election MiscellaneousAdd to your cart.

Browse by Series:

[Series 1: Articles of Incorporation],
[Series 2: Commissioners Deeds],
[Series 3: Madison County Deeds],
[Series 4: Elections],
[Series 5: Mortgages and Releases],
[Series 6: Power of Attorney],
[Series 7: Miscellaneous],
[Series 8: Oversize],
[All]


Page Generated in: 0.999 seconds (using 218 queries).
Using 7.07MB of memory. (Peak of 7.35MB.)

Powered by Archon Version 3.21 rev-3
Copyright ©2017 The University of Illinois at Urbana-Champaign