Kentucky: Bibliography and Sources

Kentucky Atlas of Historical County Boundaries

John H. Long, Editor; Peggy Tuck Sinko, Associate Editor; Gordon DenBoer, Historical Compiler; Douglas Knox, Digital Project Editor; Emily Kelley, Digital Compiler; Laura Rico-Beck, GIS Specialist; Peter Siczewicz, ArcIMS Interactive Map Designer; Robert Will, Cartographic Assistant

Copyright The Newberry Library 2007


Abernethy, Thomas Perkins. Western Lands and the American Revolution. New York: Russell and Russell, 1959.

Ardery, Julia Spencer. Paris (Hopewell) Sesquicentennial: A Record of the One Hundred and Fiftieth Anniversary of the Founding of Bourbon’s County Seat. Lexington: Welsh Printing Co., 1939.

Arnow, Harriette Simpson. Seedtime on the Cumberland. New York: Macmillan Co., 1960.

Beers, D. G., and J. Lanagan. Atlas of Jefferson and Oldham Counties, Kentucky. 1879. Reprint. Louisville: Historic Reprints, 1968.

Biggs, Nina Mitchell, and Mabel Lee Mackoy. History of Greenup County, Kentucky. Louisville: Franklin Press, 1951.

Bolin, Daniel Lynn. Ohio Valley History: West Point to Lewisport. New Orleans: Polyanthos, 1976.

Calico, Forrest. History of Garrard County, Kentucky, and Its Churches. New York: Hobson Book Press, 1947.

Camplin, Paul. New History of Muhlenburg County. Greenville, Ky.: Caney Station Books, 1984.

Cappon, Lester J., Barbara Bartz Petchenik, and John Hamilton Long, eds. Atlas of Early American History: The Revolutionary Era, 1760–1790. Princeton, N.J.: Princeton University Press, 1976. Section on boundaries is thoroughly documented.

Caruso, John Anthony. Appalachian Frontier: America’s First Surge Westward. Indianapolis: Bobbs-Merrill Co., 1959.

Cecil, Berta K., et al., comps. Early and Modern History of Wolfe County. Campton, Ky.: Wolfe County Woman’s Club, [1958].

Channing, Steven A. Kentucky: A Bicentennial History. New York: W. W. Norton, 1977.

Chinn, George M. Kentucky Settlement and Statehood, 1750–1800. Frankfort: Kentucky Historical Society, 1975.

Chinn, George M., comp. Through Two Hundred Years: Pictorial Highlights of Harrodsburg and Mercer County, Kentucky. [Harrodsburg, Ky.]: Mercer County Humane Society, 1974.

Clark, Thomas D. Historic Maps of Kentucky. Lexington: University Press of Kentucky, 1979. a collection of ten historical maps, useful principally for locating place names and geographical features.

Clark, Thomas D. History of Kentucky. New York: Prentice-Hall, 1937.

Clift, G. Glenn. History of Maysville and Mason County. Lexington: Transylvania Printing Co., 1936. A projected second volume was never published.

Clift, G. Glenn. “Second Census” of Kentucky—1800. A Privately Compiled and Published Enumeration of Tax Payers Appearing in the Seventy-nine Manuscript Volumes Extant of Tax Lists of the Forty-two Counties of Kentucky in Existence in 1800. Frankfort, 1954.

Conley, Joan Weissinger, comp. History of Nicholas County. Carlisle, Ky.: Nicholas County Historical Society, 1976.

Cook, Michael L., and Bettie Anne Cook, eds. Pioneer History of Washington County, Kentucky. Owensboro, Ky.: Cook and McDowell Publications, 1980.

Daviess, Maria T. History of Mercer and Boyle Counties. Harrodsburg, Ky.: Harrodsburg Herald, 1924. A projected second volume was never published.

Davis, George B., et al. Atlas to Accompany the Official Records of the Union and Confederate Armies. 1891–1895. Reprinted as Official Military Atlas of the Civil War. New York: Fairfax Press, 1983. Coverage limited to areas of military activity during the Civil War, but affords accurate detail of landmarks and other geographic features before and after the war.

DenBoer, Gordon. Atlas of Historical County Boundaries: Kentucky. Edited by John H. Long. New York: Charles Scribner's Sons, 1995. 127 counties, 485 pages, 637 maps.

Dubester, Henry J. State Censuses: An Annotated Bibliography of Censuses of Population Taken after the Year 1790 by States and Territories of the United States. 1948. Reprint. New York: Burt Franklin, 1969. The standard guide for its subject.

Dunn, M. H., comp. Early Lincoln County History. N.p., n.d.

Federal Writers’ Project, Kentucky. In the Land of Breathitt. Northport, N.Y.: Bacon, Percy and Daggett, 1941.

Federal Writers’ Project, Kentucky. Union County, Past and Present. 1941. Reprint. Evansville, Ind.: Unigraphic, 1972.

Filby, P. William, comp. American and British Genealogy and Heraldry: A Selected List of Books. 3d ed. Boston: New England Historic Genealogical Society, 1983.

Filby, P. William, comp. American and British Genealogy and Heraldry: 1982–1985 Supplement. Boston: New England Historic Genealogical Society, 1987.

Filby, P. William, comp. Bibliography of American County Histories. Baltimore: Genealogical Publishing Co., 1985.

Filson, John. This Map of Kentucke, Drawn from Actual Observations, Is Inscribed with the Most Perfect Respect to the Honorable the Congress of the United States of America; and to His Excellency, George Washington, Late Commander in Chief of Their Army. Philadelphia, 1784.

Gaines, B. O. History of Scott County. 2 vols. N.p., 1904. Reprinted as The B. O. Gaines History of Scott County. Georgetown, Ky.: Frye Printing Co., 1957–1961.

Gardiner, Florence Edwards, ed. Cyrus Edwards’ Stories of Early Days and Others, In What is Now Barren, Hart, and Metcalfe Counties. 1940. Reprint. Evansville, Ind.: Unigraphic, 1975.

Goode, Cecil E., and Woodford, L. Gardner, Jr., eds. Barren County Heritage: A Pictorial History of Barren County, Kentucky. Bowling Green, Ky.: Homestead Press, 1980.

Gorin, Franklin. Times of Long Ago: Barren County, Kentucky. 1929. Reprint. Evansville, Ind.: Unigraphic, 1974.

Griffing, B. N. Atlas of Boone, Kenton and Campbell Counties, Kentucky. 1880. Reprint. Utica, Ky.: McDowell Publications, 1984.

Griffing, B. N. Atlas of Graves County, Kentucky. 1883. Reprint. [Murray, Ky.]: Kentucky Reprint Co., 1971.

Griffing, B. N. Illustrated Historical Atlas of Henderson and Union Counties, Kentucky. 1880. Reprint. Evansville, Ind.: Unigraphic, n.d.

Heinemann, Charles Brunk, and Gaius Marcus Brumbaugh. “First Census” of Kentucky, 1790. This is Not Offered as a State or Federal Enumeration of Inhabitants. It Is a Privately Compiled List of Tax Payers Appearing in the Tax Lists of All Kentucky Counties Which Were Established at the Time of the First Federal Census. Washington, D.C.: G. M. Brumbaugh, 1940.

Hening, William Waller, ed. Statutes at Large: Being a Collection of All the Laws of Virginia, From the First Session of the Legislature in the Year 1619 [to 1792]. 13 vols. Richmond, 1819–1823.

Historical Records Survey, West Virginia. West Virginia County Formations and Boundary Changes. Charleston, W. Va.: West Virginia Historical Records Survey, 1938.

History of Daviess County, Kentucky. Chicago: Inter-State Publishing Co., 1886.

History of Union County, Kentucky. Evansville, Ind.: Courier Co., 1886.

Horton, Louise. In the Hills of the Pennyroyal: A History of Allen County, Kentucky, from 1815 to 1880. Austin, Tex.: White Cross Press, 1975.

Houchens, Mariam Sidebottom. History of Owen County, Kentucky. Louisville: Standard Printing Co., 1976.

Hubbard, William O., and Joe Johnson, eds. Kentucky’s Ohio River Boundary: From the Big Sandy to the Great Miami. Kentucky Legislative Research Commission, Informational Bulletin no. 81. Frankfort, 1969.

Illustrated Historical Atlas Map of Daviess County, Kentucky. 1876. Reprint. Evansville, Ind.: Unigraphic, 1978.

Ireland, Robert M. The County in Kentucky History. Lexington: University Press of Kentucky, 1976.

Jillson, Willard Rouse. Early Clark County, Kentucky: A History (1674–1824). Frankfort: Roberts Printing Co., 1966.

Johnson, Augusta Phillips. A Century of Wayne County, Kentucky, 1800–1900. Louisville: Standard Printing Co., 1939.

Johnson, Eunice Tolbert, comp. History of Perry County, Kentucky. Hazard, Ky.: Daughters of the American Revolution, Hazard Chapter, 1953.

Johnson, L. F. History of Franklin County, Kentucky. Frankfort: Roberts Printing Co., 1912.

Kane, Joseph Nathan. American Counties: Origins of Names, Dates of Creation and Organization, Area, Population, Historical Data, and Published Sources. 3d ed. Metuchen, N.J.: Scarecrow Press, 1972.

Kentucky. Kentucky Acts. Frankfort, 1792–. Cited as Ky. Acts.

Kentucky Transportation Cabinet. General Highway Map. Frankfort, c. 1990. Modern highway maps for all counties, useful for locating place names, water courses, and geographical features.

Laurel County, Kentucky. London, Ky.: Sentinel-Echo, 1954.

Locke, George W., and R. C. Hunt. Atlas of Logan County, Kentucky. 1877. Reprint. Owensboro, Ky.: Cook-McDowell Publications, 1981.

MacDonald, Grace E., comp. Check-List of Session Laws. New York: H.W. Wilson Co., 1936. Complemented by Pollack (below), this guide lists all state session laws through 1935.

MacDonald, Grace E., comp. Check-List of Statutes of States of the United States of America, Including Revisions, Compilations, Digests, Codes and Indexes. Providence: Oxford Press, 1937. The most complete guide to state codes through 1937.

McKee, Lewis W., and Lydia K. Bond. History of Anderson County. [1937]. Reprint. Baltimore: Regional Publishing Co., 1975.

Munsell, Luke. Map of the State of Kentucky, From Actual Survey. Also Part of Indiana and Illinois, Compiled Principally from Returns in the Surveyor-General’s Office. Frankfort, 1818.

Nesbitt, Robert Lee, comp. Early Taylor County History. Campbellsville, Ky.: News-Journal, 1941.

Parry, Clive, ed. Consolidated Treaty Series. 231 vols. Dobbs Ferry, N.Y.: Oceana Publications, 1969–1981.

Paullin, Charles O. Atlas of the Historical Geography of the United States. Edited by John K. Wright. Washington, D.C. and New York: Carnegie Institution of Washington and American Geographical Society of New York, 1932. Excellent section on international and interstate boundary disputes.

Perrin, William Henry, ed. County of Trigg, Kentucky. 1884. Reprint. Easley, S.C.: Southern Historical Press, 1979.

Perrin, William Henry, ed. History of Bourbon, Scott, Harrison and Nicholas Counties, Kentucky. Chicago, 1882.

Perrin, William Henry, ed. History of Fayette County, Kentucky. Chicago, 1882.

Pollack, Ervin H., comp. Supplement with Bibliographical Notes, Emendations, and Additions to the Check List of Session Laws, Compiled by Grace E. MacDonald. Preliminary ed. Boston: National Association of State Libraries, 1941. Fills gaps in MacDonald's 1935 compilation (above) to produce the most complete list of state session laws through 1935.

Porter, Eugene O. “Boundary and Jurisdictional Problems of the Kentucky-Ohio Border.” Ohio State Archaeological and Historical Quarterly 55 (1946): 155–164.

Porter, Eugene O. “Boundary and Jurisdictional Problems of the Ohio River.” Indiana Magazine of History 39 (1943): 121–132.

Pusey, William Allen. Wilderness Road to Kentucky: Its Location and Features. New York: George H. Doran Co., 1921.

Rand McNally Commercial Atlas and Marketing Guide. 70th ed. Chicago: Rand McNally and Co., 1939.

Rice, Otis K. Frontier Kentucky. Lexington: University Press of Kentucky, 1975.

Richards, John A. History of Bath County, Kentucky. Yuma, Ariz.: Southwest Printers, 1961.

Robinson, Morgan Poitiaux. Virginia Counties: Those Resulting from Legislation. Bulletin of the Virginia State Library, vol. 9. Richmond: Superintendent of Public Printing, 1916.

Rone, Wendell H., Sr. Historical Atlas of Kentucky and Her Counties. Mayfield, Ky.: Mayfield Printing Co., 1965. Provides and overview of county boundary changes, but it has many limitations.

Rothert, Otto A. History of Muhlenberg County. Louisville: John P. Morton and Co., 1913.

Royce, Charles C., comp. "Indian Land Cessions in the United States." Part 2 of Eighteenth Annual Report of the Bureau of American Ethnology, 1896–1897. Washington, D.C., 1899. The standard authority in its field; state maps detail all Indian land-cession treaties with the federal government.

Sames, James W. III, comp. Four Steps West: A Documentary Concerning the First Dividing Line in America, and Its Three Extensions, between Virginia and North Carolina, Kentucky and Tennessee. Versailles, Ky., 1971.

Schreiner-Yantis, Netti, and Florene Speakman Love, comps. 1787 Census of Virginia: An Accounting of the Name of Every White Male Tithable over Twenty-one Years; the Number of White Males between Sixteen and Twenty-one Years; the Number of Slaves over Sixteen and Those under Sixteen Years; Together with a Listing of Their Horses, Cattle and Carriages; and Also the Names of All Persons to Whom Ordinary Licenses and Physician’s Licenses Were Issued. 3 vols. Springfield, Va.: Genealogical Books in Print, 1987.

Sealock, Richard B., Margaret M. Sealock, and Margaret S. Powell. Bibliography of Place-Name Literature: United States and Canada. 3d ed. Chicago: American Library Association, 1982.

Sinko, Peggy Tuck. Guide to Local and Family History at the Newberry Library. Salt Lake City: Ancestry Publishing, 1987.

Stamping Ground Womans Club. Echoes of the Past, In the Western Part of Scott County. 2 vols. Stamping Ground, Ky.: Stamping Ground Womans Club, 1975–1980.

Starling, Edmund L. History of Henderson County, Kentucky. Henderson, Ky., 1887.

Stephenson, Richard W., comp. Land Ownership Maps: A Checklist of Nineteenth Century United States County Maps in the Library of Congress. Washington, D.C.: Library of Congress, 1967. Most of the maps listed here have been reproduced on microfiche by the Library of Congress.

Swindler, William F., ed. Sources and Documents of United States Constitutions. 10 vols. Dobbs Ferry, N.Y.: Oceana Publications, 1973–1979. The most complete and up-to-date compilation for the states.

Tapp, Hambleton, and James C. Klotter. Kentucky: Decades of Discord, 1865–1900. Frankfort: Kentucky Historical Society, 1977.

Territorial Papers of the United States. Vols. 1–26 edited by Clarence E. Carter; vols. 27–28 edited by John P. Bloom. Washington, D.C.: Government Printing Office, 1934–1975. Cited as Terr. Papers U.S.

Thomas, Gladys Cotham, comp. Casey County, Kentucky, 1806–1977: A Folk History Including Communities and Cemeteries. Liberty, Ky.: Bicentennial Heritage Corp., 1977.

Thomas, Gladys Cotham, comp. Casey County, Kentucky, 1806: Settlement and Early Development. Liberty, Ky.: Bicentennial Heritage Corp., 1983.

Thorndale, William, and William Dollarhide. Map Guide to the U.S. Federal Censuses, 1790–1920. Baltimore: Genealogical Publishing Co., 1987. An atlas of well-designed county outline maps for each state, accompanied by a bibliography and an explanation of methodology.

Tibbals, Alma Owens. History of Pulaski County, Kentucky. Bagdad, Ky.: Grace Owens Moore, 1952.

Toulmin, Harry, ed. A Collection of all the Public and Permanent Acts of the General Assembly of Kentucky Which are Now in Force, Arranged and Digested According to Their Subjects; Together with Acts of Virginia Relating to Land Titles, the Recovery of Rents, and the Encouragement of Learning, Never Before Printed in This State; to Which are Prefixed a Table Explanatory of Technical Terms and a Summary of Criminal Law. Frankfort, 1802.

United States. Statutes at Large of the United States of America, 1789–1873. 17 vols. Boston: Little, Brown, 1845–1874. Cited as U.S. Stat.

U.S. Census Bureau. “Significant Changes to Counties and County Equivalent Entities: 1970–Present.” http://www.census.gov/geo/www/tiger/ctychng.html.

Van Zandt, Franklin K. Boundaries of the United States and the Several States. Geological Survey Professional Paper 909. Washington, D.C.: Government Printing Office, 1976. The standard compilation for its subject.

Vinton, Samuel Finley. “Argument Concerning Boundary Line between Ohio and Virginia.” Ohio Archaeological and Historical Quarterly 4 (1895): 67–126.

Warren, K. S. Sol. History of Knox County, Kentucky. Barbourville, Ky.: Daniel Boone Festival, Inc., 1976.

Watlington, Patricia. Partisan Spirit: Kentucky Politics, 1779–1792. New York: Atheneum, 1972.

Wells, Charles C. Annals of Floyd County, Kentucky, 1800–1826. Baltimore: Gateway Press, 1983.

Wells, Charles C. Vital Statistics of Johnson County, Kentucky, 1852–1904. Baltimore: Gateway Press, 1979.

Whitaker, Arthur Preston. Spanish-American Frontier: 1783–1795. Boston and New York: Houghton Mifflin Co., 1927.

Wright, Mary McKay, comp. State Directory of Kentucky, 1990. Pewee Valley, Ky.: Directories, Inc., 1990.