Select State
Alabama
Alaska
Arizona
Arkansas
California
Colorado
Connecticut
Delaware
District of Columbia
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
West Virginia
Wisconsin
Wyoming
American Samoa
Guam
U.S Military & Navy
Native American
Panama Canal Zone
Puerto Rico
Virgin Islands
The USGenWeb
Census Project
, Coordinator
Kentucky county names beginning with:
A
B
C
D
E
F
G
H
J
K
L
M
N
O
P
R
S
T
U
W
Ballard County, Kentucky Federal Census Index
Year
Roll
ED's
Images
Transcription Status
Transcriber
1850
M432-190
Brenda Goldy
1850 Slave
M432-223
1860
M653-354
1860 Slave
M653-401
1870
M593-445
Wilma Jean Reece
1880
T9-401
1900
(2 rolls)
T623-506
T623-507
1910
T624-463
1920
T625-557
1930
T626-731
1940
T627-1277
1950
T628-3735
Barren County, Kentucky Federal Census Index
Year
Roll
ED's
Images
Transcription Status
Transcriber
1810
M252-5
1820
M33-17
1830
M19-33
1840
M704-103
1850
M432-191
Team
Volunteers Needed
1850 Slave
M432-223
1860
M653-354
1860 Mortality
T655-14
Linda Darling
1860 Slave
M653-401
1870
M593-445
1870 Mortality
T655-15
Linda Darling
1880
T9-402
1900
T623-507
1910
T624-463
1920
T625-558
1930
T626-732
1940
T627-1278
1950
T628-4125
T628-4126
Bath County, Kentucky Federal Census Index
Year
Roll
ED's
Images
Transcription Status
Transcriber
1820
M33-16
Linda Talbott
1830
M19-33
1840
M704-104
1850
M432-191
1850 Slave
M432-223
1860
M653-355
1860 Slave
M653-401
1870
M593-446
1880
T9-402
1890
*
Spec. Schedule
Union Vets./Widows
M123-2
1900
T623-508
1910
T624-463
1920
T625-558
1930
T626-731
1940
T627-1278
1950
T628-5204
Bell County, Kentucky Federal Census Index
(name changed from Josh Bell County in 1873)
Year
Roll
ED's
Images
Transcription Status
Transcriber
1870
(see Josh Bell County)
1880
(2 rolls)
T9-402
T9-403
1890
*
Spec. Schedule
Union Vets./Widows
M123-3
1900
T623-508
1910
T624-464
1920
T625-559
1930
T626-733
1940
T627-1279
T627-1280
1950
T628-5204
to
T628-5206
Boone County, Kentucky Federal Census Index
Year
Roll
ED's
Images
Transcription Status
Transcriber
1810
M252-5
Margaret Whitehead
1820
M33-18
Margaret Whitehead
1830
M19-33
Margaret Whitehead
1840
M704-104
Margaret Whitehead
1850
M432-192
1850 Slave
M432-223
1860
M653-355
1860 Slave
M653-401
1870
M593-446
1880
T9-403
1890
*
Spec. Schedule
Union Vets./Widows
M123-1
1900
T623-507
1910
T624-462
1920
T625-560
1930
T626-734
1940
T627-1281
1950
T628-5206
Bourbon County, Kentucky Federal Census Index
Year
Roll
ED's
Images
Transcription Status
Transcriber
1810
M252-5
1820
M33-18
1830
M19-33
1840
M704-104
1850
M432-192
1850 Slave
M432-223
1860
M653-356
1860 Slave
M653-401
1870
M593-447
1880
T9-403
1890
*
Spec. Schedule
Union Vets./Widows
M123-1
1900
(2 rolls)
T623-508
T623-509
1910
T624-465
1920
T625-560
1930
T626-732
1940
T627-1281
1950
T628-5206
T628-5207
Boyd County, Kentucky Federal Census Index
Year
Roll
ED's
Images
Transcription Status
Transcriber
1860
M653-356
1860 Slave
M653-401
1870
M593-448
1880
(2 rolls)
T9-403
T9-404
1890
*
Spec. Schedule
Union Vets./Widows
M123-2
1900
T623-509
1910
T624-464
1920
T625-560
1930
T626-734
1940
T627-1282
T627-1283
1950
T628-3735
to
T628-3737
Boyle County, Kentucky Federal Census Index
Year
Roll
ED's
Images
Transcription Status
Transcriber
1850
M432-192
1850 Slave
M432-223
1860
M653-356
1860 Slave
M653-401
1870
M593-448
1880
T9-404
1890
*
Spec. Schedule
Union Vets./Widows
M123-3
1900
T623-509
1910
T624-465
1920
T625-558
1930
T626-735
1940
T627-1284
1950
T628-3737
T628-3738
Bracken County, Kentucky Federal Census Index
Year
Roll
ED's
Images
Transcription Status
Transcriber
1810
M252-5
Marla McCullough
1820
M33-19
1830
M19-34
1840
M704-105
1850
M432-193
Linda S. Christy
1850 Slave
M432-223
Marla McCullough
1860
M653-357
1860 Slave
M653-401
Marla McCullough
1870
M593-449
1880
T9-404
1890
*
Spec. Schedule
Union Vets./Widows
M123-1
1900
(2 rolls)
T623-509
T623-510
1910
T624-465
1920
T625-561
1930
T626-735
1940
T627-1284
1950
T628-3738
Breathitt County, Kentucky Federal Census Index
Year
Roll
ED's
Images
Transcription Status
Transcriber
1840
M704-105
1850
M432-193
1850 Slave
M432-223
1860
M653-357
1860 Slave
M653-401
1870
M593-449
1880
(2 rolls)
T9-404
T9-405
1890
*
Spec. Schedule
Union Vets./Widows
M123-3
1900
T623-510
1910
T624-466
1920
T625-559
1930
T626-736
1940
T627-1285
1950
T628-658
Breckinridge County, Kentucky Federal Census Index
Year
Roll
ED's
Images
Transcription Status
Transcriber
1810
M252-5
1820
M33-16
Robert McManaway
1830
M19-34
1840
M704-105
1850
M432-193
Brenda Wheeler
1850 Slave
M432-223
1860
M653-358
1860 Slave
M653-401
1870
M593-450
1880
T9-405
1900
T623-510
1910
T624-467
1920
T625-561
1930
T626-735
1940
T627-1286
1950
T628-3471
Bullitt County, Kentucky Federal Census Index
Year
Roll
ED's
Images
Transcription Status
Transcriber
1810
M252-5
1820
M33-18
1830
M19-34
1840
M704-105
1850
M432-193
1850 Slave
M432-223
1860
M653-358
1860 Slave
M653-401
1870
M593-450
1880
(2 rolls)
T9-405
T9-406
1900
T623-511
1910
T624-468
1920
T625-562
1930
T626-735
1940
T627-1286
1950
T628-658
T628-659
Butler County, Kentucky Federal Census Index
Year
Roll
ED's
Images
Transcription Status
Transcriber
1810
M252-5
Gena Theiss
1820
M33-16
1830
M19-34
1840
M704-105
1850
M432-194
1850 Slave
M432-223
Alice Warner
1860
M653-358
Gena Theiss
1860 Slave
M653-401
1870
M593-451
Lou Embry
1880
T9-406
1900
T623-511
1910
T624-468
1920
T625-561
1930
T626-733
1940
T627-1287
1950
T628-4126
Transcription Status Explanation
Volunteer to Transcribe
|
Transcriber's Info
|
State Census Index
|
Site Map
Online Census Inventory
|
The USGenWeb Census Project
|
Mortality Census Assignments
To narrow your search results put Last Name first inside quotation marks.
EXAMPLE "Smith, John"
Webmaster
© The USGenWeb Census Project ®