Skip to content
Breathitt County Public Library

Archives

Enter a word or phrase to perform a general search across all records in the Archives catalog. You can also browse records in the catalog without performing a search.

Search Tips
  • Searches are not case sensitive.
  • Searching for multiple words connects them with OR by default. Matching records can contain any of the words.
  • Connect multiple words with AND if you only want to see records containing both words.
  • Use quotation marks to search for a phrase.
  • Place an asterisk (*) at the end of a word as a wildcard.

51 results found. Records searched: 51

  1. Card, Mourning - 2006.1.4

    Funeral Card for Judge William H. Blanton

    Record Type: Archive

    Death Notice for Judge William Harrison Blanton
  2. Card, Mourning - 2015.1.1

    Funeral Register Book for Bert Fields (1921-1955)

    Record Type: Archive

    07052016_172904_00000001
  3. Card, Mourning - 2016.FIC.2

    Funeral Card for Harrison Little

    Record Type: Archive

    Funeral Card for Harrison Little
  4. Card, Report - 2016.FIC.5

    Report Card for Malvery Gilbert from Highland Institution, Guerrant, Kentucky

    Record Type: Archive

    Report card for Malvery Gilbert from Highland Institute
  5. Certificate, Membership - 2006.2.4

    Women's Monumental Fund Membership Certificate for Dorcus Johnson

    Record Type: Archive

    Women's Monument Fund Membership Certificate for Dorcus Johnson
  6. Check, Bank - 2005.1.6

    Hargis Commerical Bank & Trust check to Charlie Gross from Thomas Hargis for work.

    Record Type: Archive

    Front of a check from Thomas Hargis to Charlie Gross written from the Hargi
  7. Check, Bank - 2006.1.3

    Check from W. H. Blanton to J. R. Blake March 19, 1913 for $68.00

    Record Type: Archive

    Front of Check to J. R. Blake from W. H. Blanton
  8. Deed - 2006.1.2

    Kentucky Land Grant for Robert R. Burton

    Record Type: Archive

    Land Grant to Robert R. Burton
  9. Deed - 2006.1.5

    Deed from John and Sinda Mann to S. H. Mann in 1889

    Record Type: Archive

    Deed from John and Sinda Mann to S. H. Mann in 1889
  10. Deed - 2006.2.1

    Deed from Moses Mays and wife to William B. Mays and heirs

    Record Type: Archive

    Deed from Moses Mays to William B. Mays
  11. Deed - 2006.2.2

    Deed from Jesse Johnson to Peter McIntosh on May 22, 1880

    Record Type: Archive

    Deed from Jesse Johnson to Peter McIntosh
  12. Deed - 2006.2.3

    Deed from Jesse and Clara Johnson to John McIntosh on October 11, 1879

    Record Type: Archive

    Deed from Isaac and Clary Johnson to John McIntosh 1879
  13. Diploma - 2014.6.1

    Record Type: Archive

    Rosenwald School diploma for Brownie Wallace
  14. Diploma - 2015.2.1

    Eighth Grade Diploma for verna Deaton

    Record Type: Archive

    Eighth rade Diploma for Verna Deaton
  15. Indictment - 2005.1.11

    Indictment for Elhanan Deaton and Bettie Sizemore for Lewdness

    Record Type: Archive

    Inside of the Indictment against Elhanan Deaton and Bettie Sizemore
  16. Indictment - 2005.1.2

    Indictment for arson of Hop Davis' dwelling house of Robin Russell, Nancy Russell, Nathan Russell (Robin's son), Nathan Miller & Sis Miller (Nathan's wife)

    Record Type: Archive

    Grandy Jury Return for Hop Davis' dwelling arson
  17. Indictment - 2005.1.3

    Affiant Statement of Jeff Smith concerning the murder of B. F. Smith

    Record Type: Archive

    Front of Indictment for Alvin Oaks and Jesse Eldridge
  18. Indictment - 2005.1.4

    Indictment for Wiley Combs for Escaping Custody

    Record Type: Archive

    Indictment for Wiley Combs for Escaping Custody
  19. Indictment - 2005.1.5

    Indictment and conviction of Ed Strong (of Color) of Willful Manslaughter.

    Record Type: Archive

    Inside of Indictment of Ed Strong.
  20. Indictment - 2005.1.7

    Indictment against Brack Frazier

    Record Type: Archive

    Indictment against Brack Frazier

Thank You!

Confirmation Message Here....