Clinton County (Ky.). County Clerk.
Clinton, the eighty-fifth of Kentucky's counties, was formed in 1835 from Cumberland and Wayne Counties. It is named for Dewitt Clinton, a governor of New York. Albany is its county seat. The courthouse was burned during the Civil War and again in 1890.
The Clinton County Clerk, whose duties are numerous and diverse, records and maintains various legal instruments and Fiscal Court records. In addition, the clerk registers motor vehicles (KRS 186.020); issues and records marriage licenses and certificates (KRS 402.080, 402.220, 402.230); and receives, maintains, and reports voter registrations (KRS 116.045, 116.075, 116.095). The county clerk also serves as chair of the county Board of Elections (KRS 117.035) and has a variety of primary and regular election responsibilities.
The Office of County Court was established in each county when Kentucky became a state in 1792. Many of the duties and functions of the new county courts were carried over from those of the existing courts of Virginia, and as such may not have been specified in the Kentucky Constitution or by the Kentucky General Assembly (1792 Acts, Ch. 23, Sect. 6). The stated jurisdiction of the county courts included appointing guardians, recording deeds and wills, and overseeing matters concerning mills and roads. Justices of the peace in each county were appointed by the governor. The justices duties included presiding over a monthly meeting of the county court (1792 Constitution, Art. II, Sect. 8; 1792 Acts, Ch. 23, Sect. 1-4). In 1796, each county court was given the power to erect and maintain a courthouse and a jail (1796 Acts, Ch. 256, Sect. 5).
Each county court was permitted to appoint a clerk (1792 Constitution, Art. VI, Sect. 5). The constitution of 1850 provided for the election of a county clerk, a presiding judge, and two associate judges to four year terms (Art. IV, Sect. 29-30; Art. VI, Sect. 1). The associate judge offices were abolished the next year (1851 Acts, Ch. 419, Sect. 1). The 1891 constitution reaffirmed the election to four year terms of a county judge and county clerk (Sect. 99).
Occasionally, the jurisdiction of the county court was altered by the General Assembly. For example, in 1851 the county courts were given concurrent jurisdiction with the circuit courts in all actions involving sums of over fifty dollars but less than one hundred dollars, and in granting writs in relation to idiots and lunatics (1851 Acts, Ch. 419, Sect. 9, 11). In 1851, the judge of the county court also became judge of the newly created quarterly court in each county (1851 Acts, Ch. 419, Sect. 8). In 1906, a juvenile court was formed as a branch of the county court, with the county judge presiding and the county clerk in charge of its records (1906 Acts, Ch. 64, Sect. 2).
In the 1970s, the General Assembly made significant changes to Kentucky's court system. The office of county judge/executive was created, and the various judicial duties of the county judge and county court clerk were transferred to the circuit and district courts. Since the county judge/executive is in charge of the administrative affairs of the county (1976 Acts, Ch. 20, Sect. 2-6), the title "county clerk's office" is now used to more accurately reflect its present nature.
The county clerk may, except in counties with a city of the first class, serve as clerk of the fiscal court. The county clerk's office also serves as the official repository for fiscal court records (KRS 67.120).
From the description of Agency history. (Unknown). WorldCat record id: 84028522
Role | Title | Holding Repository | |
---|---|---|---|
creatorOf | Clinton County (Ky.). County Clerk. Guardian Settlement Books, [microform] 1871-1960, (bulk 1871-1913, 1932-1960). | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Marriage records [microform], 1859-1908. | Kentucky Historical Society, Martin F. Schmidt Research Library | |
creatorOf | Clinton County (Ky.). County Clerk. Probate records [microform], 1863-1943. | Kentucky Historical Society, Martin F. Schmidt Research Library | |
creatorOf | Clinton County (Ky.). County Clerk. Assignee Bonds, 1890-1910. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Inventories and Sale Bills Books, [microform] 1871-1913. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Sheriffs' Settlements, 1866-1935. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Petition for Appointment as Guardian on Committee, 1918-1963. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. County Audits, 1938-1940. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Road Records, 1867-1952. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Election Records, 1883-1963. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Mortgage Sales, 1873. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. County Treasurers' Reports, 1919-1934. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Marriage Licenses, 1863-1964. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Lease Books - General Index, [microform] 1978-1980. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Financing Statements Books, [microform] 1974-1980. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Will books, 1863-1980 [microform]. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Tax Assessments of Corporations, 1905-1931. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Marriage records [microform], 1925-1931. | Kentucky Historical Society, Martin F. Schmidt Research Library | |
creatorOf | Clinton County (Ky.). County Clerk. Veterans Discharge Books, [microform] 1919-1979. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Administrator Bond Books, [microform] 1864-1910. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Guardian Reports, 1868-1912. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Marriage records [microform], 1884-1902. | Kentucky Historical Society, Martin F. Schmidt Research Library | |
creatorOf | Clinton County (Ky.). County Clerk. School Census, 1890-1934, (bulk 1890, 1891, 1897-1920, 1925, 1934). | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Mortgage Books, [microform] 1872-1980. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Marriage records [microform], 1864-1958. | Kentucky Historical Society, Martin F. Schmidt Research Library | |
creatorOf | Clinton County (Ky.). County Clerk. Guardian Bond Books, [microform] 1864-1915. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Annual Reports and Settlements of the County School Superintendent, 1898-1908. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Marriage records [microform], 1866-1867. | Kentucky Historical Society, Martin F. Schmidt Research Library | |
creatorOf | Clinton County (Ky.). County Clerk. Civil War Pension Applications, 1912. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Lease Books, [microform] 1871-1980. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Public Officials' Performance Bonds, 1890-1910. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Marriage records [microform], 1949-1987. | Kentucky Historical Society, Martin F. Schmidt Research Library | |
creatorOf | Clinton County (Ky.). County Clerk. Marriage records [microform], 1902-1914. | Kentucky Historical Society, Martin F. Schmidt Research Library | |
creatorOf | Clinton County (Ky.). County Clerk. General index to wills, 1979-1990 [microform]. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Petition for Probate of Will or Letters of Administration, 1946-1963. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Birth, marriage, and death records, 1852-1909. | Kentucky Historical Society, Martin F. Schmidt Research Library | |
creatorOf | Clinton County (Ky.). County Clerk. Order books (indexed), 1864-1977 [microform]. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Marriage records [microform], 1937-1949. | Kentucky Historical Society, Martin F. Schmidt Research Library | |
creatorOf | Clinton County (Ky.). County Clerk. Minister Bonds, 1890-1910. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Tax assessment books, 1837-1892 (bulk 1837-1862, 1864-1875, 1879-1889, 1890-1892) [microform]. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Indentures of Apprenticeship, 1864-1889. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Commissioners' Deed Book, [microform] 1848-1915, (bulk 1848-1851, 1878-1915). | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Mortgages - Index, [microform] 1978-1980. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Marriage records [microform], 1914-1931. | Kentucky Historical Society, Martin F. Schmidt Research Library | |
creatorOf | Clinton County (Ky.). County Clerk. Marriage records [microform], 1931-1933. | Kentucky Historical Society, Martin F. Schmidt Research Library | |
creatorOf | Clinton County (Ky.). County Clerk. Master Commissioners' Deed Book, [microform] 1874-1896. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. General cross index to marriages, 1864-1958 [microform]. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Committee Bonds, 1890-1910. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Powers of Attorney, 1869-1953. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Wills, 1864-1955. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Notary Bonds, 1890-1910. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Agency history. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Voter Registration Cards, 1936-1973. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Sheriffs' Settlement Books, [microform] 1948-1979. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Marriage records [microform], 1933-1937. | Kentucky Historical Society, Martin F. Schmidt Research Library | |
creatorOf | Clinton County (Ky.). County Clerk. Marriage Register, [microform] 1865-1885. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Recorded Deeds, 1813-1959. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Stray Notices, 1884-1894. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. County Court Proceedings, 1880-1963. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Oil and Gas Leases, 1919-1956. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Inquests, 1864-1910. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Deed books, 1864-1986 [microform]. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. General cross index to deeds, 1853-1986 [microform]. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Commissions, 1864-1938. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Administrator Settlement Books, [microform] 1872-1980. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Marriage bond books [microform], 1859-1980. | Kentucky Department of Libraries and Archives, Kentucky State Archives | |
creatorOf | Clinton County (Ky.). County Clerk. Delinquent Tax Lists, 1881-1899. | Kentucky Department of Libraries and Archives, Kentucky State Archives |
Role | Title | Holding Repository |
---|
Filters:
Relation | Name | |
---|---|---|
associatedWith | Kentucky Historical Society. | corporateBody |
associatedWith | Kentucky Historical Society. | corporateBody |
associatedWith | Kentucky Historical Society. | corporateBody |
associatedWith | Kentucky Historical Society. | corporateBody |
associatedWith | Kentucky Historical Society. | corporateBody |
associatedWith | Kentucky Historical Society. | corporateBody |
associatedWith | Kentucky Historical Society. | corporateBody |
associatedWith | Kentucky Historical Society. | corporateBody |
associatedWith | Kentucky Historical Society. | corporateBody |
associatedWith | Kentucky Historical Society. | corporateBody |
associatedWith | Kentucky Historical Society. | corporateBody |
associatedWith | Kentucky Historical Society. | corporateBody |
Place Name | Admin Code | Country | |
---|---|---|---|
Kentucky | |||
Kentucky--Clinton County | |||
Clinton County (Ky.) |
Subject |
---|
African Americans |
African Americans |
County clerks |
County officials and employees |
Deeds |
Deeds |
Estates, (Law) |
Fiscal policy |
Inheritance and succession |
Insanity (Law) |
Land titles |
Marriage records |
Marriage records |
Marriage records |
Mentally ill |
Naturalization |
Occupations |
Probate record |
Probate records |
Real property |
Property tax |
Racially mixed people |
Recording and registration |
Registers of births, etc. |
Roads |
Tax assessment |
Taxation |
Wills |
Wills |
Wills |
Occupation |
---|
Activity |
---|
Assessing |
Distributing estates (law) |
Indexing deeds |
Indexing marriage records |
Indexing wills |
Naturalizing |
Recording decisions |
Recording legal instruments |
Recording wills |
Corporate Body
Active 1869
Active 1953
Active 1949
Active 1987
Active 1867
Active 1952
Active 1978
Active 1980
Active 1948
Active 1979
Active 1890
Active 1910
Active 1871
Active 1913
Active 1852
Active 1909
Active 1974
Active 1980
Active 1859
Active 1980
Active 1863
Active 1943
Active 1931
Active 1933
Active 1864
Active 1910
Active 1866
Active 1867
Active 1871
Active 1960
Active 1813
Active 1959
Active 1864
Active 1958
Active 1937
Active 1949
Active 1837
Active 1892
Active 1919
Active 1934
Active 1946
Active 1963
Active 1938
Active 1940
Active 1918
Active 1963
Active 1881
Active 1899
Active 1919
Active 1979
Active 1919
Active 1956
Active 1898
Active 1908
Active 1914
Active 1931
Active 1872
Active 1980
Active 1853
Active 1986
Active 1902
Active 1914
Active 1866
Active 1935
Active 1880
Active 1963
Active 1864
Active 1986
Active 1905
Active 1931
Active 1933
Active 1937
Active 1884
Active 1894
Active 1979
Active 1990
Active 1936
Active 1973
Active 1868
Active 1912
Active 1925
Active 1931
Active 1864
Active 1938
Active 1864
Active 1977
Active 1890
Active 1934
Active 1848
Active 1915
Active 1859
Active 1908
Active 1863
Active 1980
Active 1871
Active 1980
Active 1884
Active 1902
Active 1874
Active 1896
Active 1865
Active 1885
Active 1883
Active 1963
Active 1864
Active 1889
Active 1863
Active 1964
Active 1864
Active 1955
Active 1864
Active 1915