logotitle

Use the USGenWeb Archives KY State/County Search Engine
Or follow this link to the USGenWeb Archives National Search Engine

This symbol registrybeside a name means the contributor's e-mail address is registered at the USGenWeb E-mail Registry
to help us fight spam and simplify changes in contributor e-mail addresses.
The E-mail Registry will have the most current e-mail address registered by the contributor.

These Archives are built by your file submissions. Please contribute today! It's quick and easy. If this will be your first file submission, first please register your e-mail address.

Then, click on this link to the Automated Record Submission Forms and follow the instructions.

This Site Last Updated Monday, 09-Jan-2023 15:08:52 EST

Mason County News Articles
Mason County News Notices and Announcements
Mason County News Obituaries


Mason County News Articles
FileDescriptionSizeDateSubmitter
news004.txtArticle, Maysville Eagle, 1880 Society Elections, Mason Co., Ky 4k01-05-00Jan G.
news018.txtAberdeen Marriages to Stop, Maysville Bulletin, 26 Jan 18934k06-11-00Jan G.
b634001.txtMatilda Bradley Found Dead, 16 June 1896, Glasgow Weekly Times, Hart, Mason Co., Ky2k05-02-04Sandi GorenThe Registry
d350001.txtSheriff William Dowden Appoints Enoch Seals Tax Agent, Maysville Bulletin,1867, Mason Co., Ky2k06-22-00Jan G.
m254001.txtMcMillen vs Butler, Maysville Eagle, 27 October, 1887, Mason Co., Ky4k12-31-99Jan Gillespie
Mason County News Published Notices
FileDescriptionSizeDateSubmitter
news001.txtNotices in the Eagle, 23 Mar 1825, Maysville, Mason Co., Ky7k04-22-99Jean Dalrymple
news002.txtMaysville Eagle, 28 March 1827, Mason Co., Ky8k06-24-00Jan G.
news003.txtNotices, Maysville Eagle, 8 August 1866, Mason Co., Ky4k06-17-00Jan G.
news005.txtNotices, Maysville Eagle, June & Oct 1881, Mason Co., Ky 5k06-25-00Jan G.
news006.txtNotices in theBulletin, 3 Feb 1887, Mason Co., Ky3k05-22-00Jan G.
news007.txtNotices, Maysville Eagle, 8 Nov 1888, Mason Co., Ky 6k12-30-99Jan G.
news008.txtNotices, Maysville Bulletin, 1892, Mason Co., Ky18k03-11-00Jan G.
news009.txtNotices, Maysville Bulletin, 1906, Mason Co., Ky 9k06-17-00Jan G.
news010.txtDeath Notices in the Eagle, 1866, Mason Co., Ky2k6-25-00Jan G.
news011.txtNotices, Maysville Eagle, Jan 1867, Mason Co., Ky3k6-26-00Jan G.
news012.txt Court Notices, Maysville Eagle, Oct-Nov 1881, Mason Co., Ky2k6-26-00Jan G.
news013.txtMarriage Notices, Maysville Eagle, 23 & 30 Jan 1866, Mason Co., Ky 2k06-25-00Jan G.
news014.txtMarriage Notices, Maysville Eagle, Jan 1867, Mason Co., Ky 3k06-26-00Jan G.
news015.txtMarriage Notices, Maysville Eagle, Oct-Nov 1881, Mason Co., Ky 7k01-22-00Jan G.
news016.txtMarriage Notices, Maysville Eagle, Jan. 4, 1882, Mason Co., Ky 5k12-29-99Jan G.
news017.txtMarriage Notices, Maysville Eagle, 3 & 10 Nov 1887, Mason Co., Ky4k05-28-00Jan G.
h620001.txtJames Harris (alias Pendlam) Acquittal, the Bulletin, 10 Nov 1887, Mason Co., Ky2k06-28-00Jan G.
Mason County Newspaper Obituaries
FileDescriptionSizeDateSubmitter
obit001.txtDeath Notices, Maysville Eagle, Oct-Nov 1881, Mason Co., Ky 18817k1-22-00Jan G.
obit002.txt1887 Maysville Daily Republican, Mason Co., Ky, 1864-1887 "Our City's Dead"," Some of the Prominent People Who Have Gone Before" 12k01-1999Marv H.
obit003.txtDeath Notices, Maysville Eagle, 12/28/1881 Mason Co., Ky 2k12-29-99Jan G.
b652001.txtHenry Burns, 1981, Ledger Independent, Mason Co., Ky2k1-29-99Jean Dalrymple
c642001.txtRuth Elizabeth Charles, 2000, Mason Co., Ky2k2-01-01Glenda H.
d540002.txtBeverley S. Daniel, 1878, Campbell, Bracken Co., Kylink
7-22-02Sheryl Neal SlaughterThe Registry
h543001.txtLillian Hamilton, Bracken, Mason Co., Ky, February 20003k4-1-02Charles CarterThe Registry
h453004.txtLottie Holland, Obituary, 1972, Lewis, Mason Co., Ky2k11-12-06Elsa Tackett
h453005.txtSteven Thomas Holland, Obituary, 1983, Lewis, Mason, Greenup Co., Ky2k11-12-06Elsa Tackett
h453006.txtThomas Daniel Holland, Obituary, 1950, Lewis, Mason Co., Ky2k11-12-06Elsa Tackett
m425001.txtEmma Lee Francis "Rudd" Mullikin, 5 Feb 2001, Bracken, Mason Co., Ky2k9-29-01Nancy TriceThe Registry
m620001.txtEmogene Gifford Myers, Mason, Robertson Co., Ky2k8-23-04unnamed contributor
p450001.txtDr. Atchison Pelham, 1880, Mason Co., Ky3k9-16-06Candace (Teal) Gravelle
s620001.txtMildred Runyun Schreck, 1991, Lewis, Mason Co., Ky2k11-12-06Elsa Tackett
s162001.txtCharles O. Spriggs, 1952, Lewis, Greenup, Mason Co., Ky2k11-12-06Elsa Tackett
s162002.txtDonald L. Spriggs, 1994, Lewis, Greenup, Mason Co., Ky2k11-12-06Elsa Tackett
t626001.txtF. L. Trayser, 10 Nov 1887, the Bulletin, Mason Co., Ky2k5-28-00Jan G.
w123001.txtHenry Webster, 1921, Mason Co., Ky2k10-26-03Mary Lou HudsonThe Registry
 
KY Footsteps, the place to contribute original Kentucky source material to the KYGenWeb.

This symbol The Registry beside a name means that the contributor's e-mail address is registered with the USGenWeb E-mail Registry.
If an item on this archive advances your research, why not take a minute to thank the contributor? Just click on the name to be taken to the E-mail Registry address.
Volunteer
Return to:
USGenWeb Mason Archives Main TOC
USGenWeb Archives Project
KYGenWeb Archives Project
KYGenWeb

The USGenWeb and KYGenWeb are not affiliated with
Mason County government or libraries
The volunteer who maintains this website has no additional
information and cannot respond to research questions.

This website maintained by: Marla McCulloughThe Registry
Please report broken links to Marla.
Passed W3C link-check on 1-9-2023.

KYGenWeb Archives State File Manager (Acting) Debra CrosbyThe Registry
Please contact the File Manager if you'd like to volunteer.

YOU ARE INVITED TO VISIT
Mason County KYGenWeb
Includes data files and links to county resources and lookup volunteers.