Campbell County Deeds

and Court Orders
 

Some of the deeds are copied from the Margaret Hartmann Collection held by the Campbell County Historical Society and are reprinted here with their permission.

 

THIS INDEX LISTS THE DEEDS
 

A  B  C  D  E  G  H  I  J  K  L  M  N  O  P  Q  R  S V  W  X  Y  Z
 

THIS INDEX LISTS THE COURT ORDERS


A  B  C  D  E  F  G  H  I  J  K  L  M  N  O  P  Q  R  S  T  U  V  W  X  Y  Z


K
entucky Representatives and Senators of the United States Congress 1789-1961

Campbell Co Deed Book 2 Grantors 1860-1865 A-L

Campbell Co Deed Book 2 Grantors 1860-1865 M-Z

Pictures and History of our Courthouses

Miscellaneous Court Orders from Newport

Local Officials Commissioned by Kentucky Governors 1792-1812

Court Minutes of June 1, 1795

Court Minutes of June 2, 1795

Court Minutes of September 7, 1795

Court Minutes of November 2, 1795

Court Minutes of November 3, 1795

Court Minutes of December 7, 1795

Court Minutes of February 1, 1796

Court Minutes of February 2, 1796

Court Minutes of April 4, 1796

Court Minutes of May 2, 1796

Court Minutes of August 1, 1796

Court Minutes of September 5, 1796

Court Minutes of November 7, 1796

Court Minutes of December 5, 1796

Court Minutes of February 6 & 13, 1797

Court Minutes of April 10 & 11, 1797

Court Minutes of June 14, 1797

Court Minutes of July 10, 1797

Court Minutes of September 11, 1797

Court Minutes October 1836

Fiscal Court Report 1937

Fiscal Court Report 1938

 

Return to Campbell County Home Page