logo title

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 January 9, 2023

Select a Category ~ or Scroll Down to Browse File:
kgw Bibles Biographies Cemeteries Census usgw
County Histories Court Deeds Marriage
Military Miscellaneous News-Obituaries Photos
Postcards Tax Vital Records Wills/Estates
Bibles
File Description Size Date Submitter
s432001.txt Shultz Family Records (Lee Family Bible) 1816-1854, Mason Co., KY 4k 8-01-01 Ainslie Pearce ViceThe Registry
Biographies
Link to the Table of Contents, Mason County Biographies
Cemeteries
File Description Size Date Submitter
cem001.txt Chiles Cemetery, Mason Co., Ky 4k 6-5-99 Jerry Moore
coburn.txt Coburn Cemetery, Mason Co., Ky 2k 9-30-98 Richard H. Pollock
cem002.txt Stonelick Cemetery, Mason Co., Ky 7.68k 3-14-00 Kathy Femeyer Smith
nph50doniphan.jpg Rebecca Doniphan, 1799-1875 (image) Laurel Hill Cemetery, Mason Co., Ky 183k 10-12-04 Darrell WarnerThe Registry
nph50doniphan.txt Rebecca Doniphan, 1799-1875 (text) Laurel Hill Cemetery, Mason Co., Ky 1k 10-12-04 Darrell WarnerThe Registry
downing.txt Downing Cemetery, Mason Co., Ky 3k 6-24-01 Ken Downing
Census
File Description Size Date Submitter
1810 Census
cens1810.txt Surname Index to 1810 Mason Co., Ky Census 14k 4-1-01 Marla M.The Registry
1810 Census 1810 U.S. Census for Mason Co., Ky, courtesy of S-K Publications avg. 211k 9-11-00
1810guide.txt Column Headings for 1810 Census 2k 7-18-01 Marla M.The Registry
1850 Census
1850 Census Index 1850 Census Surname Index, linked-to-images version suitable for high-speed internet connections Courtesy of the Mason County KYGenWeb link 9-13-04 Marla M.The Registry
1850 Census Index 1850 Census Surname Index, text version suitable for dial up internet connections Courtesy of the Mason County KYGenWeb link 9-13-04 Marla M.The Registry
1850 Census Images 1850 US Census Images, Mason County, KY, browseable/no index. Courtesy of S-K Publications and generous contributors avg. 250k 9-9-04 Kathy HinesThe Registry
Elizabeth Cord
Rhonda Hansch
Sue Mackey
Herb Moyer
cens001.txt 1850 Mason Co., Ky Census (households 52-58) 3k 6-13-98 Kathy HinesThe Registry
1850 Mason Co., Ky. Census General Surname Index
aaaa-bar.txt 1850 Mason County Surnames aaaa-bar 80k 12-11-11 Debra Rigdon
barn-bra.txt 1850 Mason County Surnames barn-bra 80k 12-11-11 Debra Rigdon
brat-cal.txt 1850 Mason County Surnames brat-cal 80k 12-11-11 Debra Rigdon
calv-cli.txt 1850 Mason County Surnames calv-cli 80k 12-11-11 Debra Rigdon
clif-cra.txt 1850 Mason County Surnames clif-cra 80k 12-11-11 Debra Rigdon
craw-dil.txt 1850 Mason County Surnames craw-dil 80k 12-11-11 Debra Rigdon
dimm-est.txt 1850 Mason County Surnames dimm-est 80k 12-11-11 Debra Rigdon
ethe-fro.txt 1850 Mason County Surnames ethe-fro 80k 12-11-11 Debra Rigdon
from-gri.txt 1850 Mason County Surnames from-gri 80k 12-11-11 Debra Rigdon
grim-hil.txt 1850 Mason County Surnames grim-hil 80k 12-11-11 Debra Rigdon
hill-jac.txt 1850 Mason County Surnames hill-jac 80k 12-11-11 Debra Rigdon
jaco-kir.txt 1850 Mason County Surnames jaco-kir 80k 12-11-11 Debra Rigdon
kirk-lyo.txt 1850 Mason County Surnames kirk-lyo 80k 12-11-11 Debra Rigdon
mack-mcf.txt 1850 Mason County Surnames mack-mcf 80k 12-11-11 Debra Rigdon
mcfa-mor.txt 1850 Mason County Surnames mcfa-mor 80k 12-11-11 Debra Rigdon
morf-owe.txt 1850 Mason County Surnames morf-owe 80k 12-11-11 Debra Rigdon
owen-pog.txt 1850 Mason County Surnames owen-pog 80k 12-11-11 Debra Rigdon
pogu-rid.txt 1850 Mason County Surnames pogu-rid 80k 12-11-11 Debra Rigdon
ride-sha.txt 1850 Mason County Surnames ride-sha 80k 12-11-11 Debra Rigdon
shar-sti.txt 1850 Mason County Surnames shar-sti 80k 12-11-11 Debra Rigdon
stil-tol.txt 1850 Mason County Surnames stil-tol 80k 12-11-11 Debra Rigdon
toll-wee.txt 1850 Mason County Surnames toll-wee 80k 12-11-11 Debra Rigdon
weed-woo.txt 1850 Mason County Surnames weed-woo 80k 12-11-11 Debra Rigdon
wood-zor.txt 1850 Mason County Surnames wood-zor 41k 12-11-11 Debra Rigdon
1850 Mason Co., Ky. Transcribed Census Pages
1850 Divisions Notes on 1850 Divisions (Enumeration Districts) 2k 12-11-11 Debra Rigdon
001b.txt 1850 Census Page 1b 87k 12-11-11 Debra Rigdon
062a.txt 1850 Census Page 62a 87k 12-11-11 Debra Rigdon
067b.txt 1850 Census Page 67b 87k 12-11-11 Debra Rigdon
073b.txt 1850 Census Page 73b 87k 12-11-11 Debra Rigdon
079a.txt 1850 Census Page 79a 87k 12-11-11 Debra Rigdon
084b.txt 1850 Census Page 84b 87k 12-11-11 Debra Rigdon
090a.txt 1850 Census Page 90a 87k 12-11-11 Debra Rigdon
095b.txt 1850 Census Page 95b 87k 12-11-11 Debra Rigdon
101a.txt 1850 Census Page 101a 87k 12-11-11 Debra Rigdon
106b.txt 1850 Census Page 106b 87k 12-11-11 Debra Rigdon
112a.txt 1850 Census Page 112a 87k 12-11-11 Debra Rigdon
117b.txt 1850 Census Page 117b 87k 12-11-11 Debra Rigdon
123a.txt 1850 Census Page 123a 87k 12-11-11 Debra Rigdon
128b.txt 1850 Census Page 128b 87k 12-11-11 Debra Rigdon
134a.txt 1850 Census Page 134a 87k 12-11-11 Debra Rigdon
140a.txt 1850 Census Page 140a 87k 12-11-11 Debra Rigdon
145b.txt 1850 Census Page 145b 87k 12-11-11 Debra Rigdon
151a.txt 1850 Census Page 151a 87k 12-11-11 Debra Rigdon
156b.txt 1850 Census Page 156b 87k 12-11-11 Debra Rigdon
162a.txt 1850 Census Page 162a 87k 12-11-11 Debra Rigdon
167b.txt 1850 Census Page 167b 87k 12-11-11 Debra Rigdon
1870 Census
1870 Mason Co., Ky. Census General Surname Index
aaaa-bal.txt 1870 Mason County Surnames aaaa-bal 80k 12-11-11 Debra Rigdon
ball-bla.txt 1870 Mason County Surnames ball-bla 80k 12-11-11 Debra Rigdon
blai-bro.txt 1870 Mason County Surnames blai-bro 80k 12-11-11 Debra Rigdon
brod-cal.txt 1870 Mason County Surnames brod-cal 80k 12-11-11 Debra Rigdon
calv-cla.txt 1870 Mason County Surnames calv-cla 80k 12-11-11 Debra Rigdon
clar-con.txt 1870 Mason County Surnames clar-con 80k 12-11-11 Debra Rigdon
conw-cut.txt 1870 Mason County Surnames conw-cut 80k 12-11-11 Debra Rigdon
dacy-don.txt 1870 Mason County Surnames dacy-don 80k 12-11-11 Debra Rigdon
doni-far.txt 1870 Mason County Surnames doni-far 80k 12-11-11 Debra Rigdon
fary-fuc.txt 1870 Mason County Surnames fary-fuc 80k 12-11-11 Debra Rigdon
fult-gra.txt 1870 Mason County Surnames fult-gra 80k 12-11-11 Debra Rigdon
grah-has.txt 1870 Mason County Surnames grah-has 80k 12-11-11 Debra Rigdon
hass-hol.txt 1870 Mason County Surnames hass-hol 80k 12-11-11 Debra Rigdon
holl-jac.txt 1870 Mason County Surnames holl-jac 80k 12-11-11 Debra Rigdon
jaco-kil.txt 1870 Mason County Surnames jaco-kil 80k 12-11-11 Debra Rigdon
kill-lis.txt 1870 Mason County Surnames kill-lis 80k 12-11-11 Debra Rigdon
liss-mat.txt 1870 Mason County Surnames liss-mat 80k 12-11-11 Debra Rigdon
matt-mei.txt 1870 Mason County Surnames matt-mei 80k 12-11-11 Debra Rigdon
melv-mul.txt 1870 Mason County Surnames melv-mul 80k 12-11-11 Debra Rigdon
mull-owe.txt 1870 Mason County Surnames mull-owe 80k 12-11-11 Debra Rigdon
owen-pic.txt 1870 Mason County Surnames owen-pic 80k 12-11-11 Debra Rigdon
pick-ray.txt 1870 Mason County Surnames pick-ray 80k 12-11-11 Debra Rigdon
razi-rud.txt 1870 Mason County Surnames razi-rud 80k 12-11-11 Debra Rigdon
rugg-sin.txt 1870 Mason County Surnames rugg-sin 41k 12-11-11 Debra Rigdon
sing-str.txt 1870 Mason County Surnames sing-str 80k 12-11-11 Debra Rigdon
stra-tho.txt 1870 Mason County Surnames stra-tho 80k 12-11-11 Debra Rigdon
thom-wal.txt 1870 Mason County Surnames thom-wal 80k 12-11-11 Debra Rigdon
wall-wic.txt 1870 Mason County Surnames wall-wic 80k 12-11-11 Debra Rigdon
wick-wre.txt 1870 Mason County Surnames wick-wre 41k 12-11-11 Debra Rigdon
wrig-zec.txt 1870 Mason County Surnames wrig-zec 41k 12-11-11 Debra Rigdon
1870 Mason Co., Ky. Transcribed Census Pages
295b.txt 1870 Census Page 295b 91k 12-11-11 Debra Rigdon
301b.txt 1870 Census Page 301b 61k 12-11-11 Debra Rigdon
305b.txt 1870 Census Page 305b 89k 12-11-11 Debra Rigdon
311b.txt 1870 Census Page 311b 12k 12-11-11 Debra Rigdon
313b.txt 1870 Census Page 313b 86k 12-11-11 Debra Rigdon
319a.txt 1870 Census Page 319a 86k 12-11-11 Debra Rigdon
324b.txt 1870 Census Page 324b 28k 12-11-11 Debra Rigdon
326b.txt 1870 Census Page 326b 30k 12-11-11 Debra Rigdon
328b.txt 1870 Census Page 328b 88k 12-11-11 Debra Rigdon
334b.txt 1870 Census Page 334b 88k 12-11-11 Debra Rigdon
340b.txt 1870 Census Page 340b 78k 12-11-11 Debra Rigdon
346b.txt 1870 Census Page 346b 28k 12-11-11 Debra Rigdon
348b.txt 1870 Census Page 348b 84k 12-11-11 Debra Rigdon
354a.txt 1870 Census Page 354a 87k 12-11-11 Debra Rigdon
360a.txt 1870 Census Page 360a 84k 12-11-11 Debra Rigdon
365b.txt 1870 Census Page 365b 69k 12-11-11 Debra Rigdon
370b.txt 1870 Census Page 370b 30k 12-11-11 Debra Rigdon
372b.txt 1870 Census Page 372b 38k 12-11-11 Debra Rigdon
375b.txt 1870 Census Page 375b 86k 12-11-11 Debra Rigdon
381a.txt 1870 Census Page 381a 91k 12-11-11 Debra Rigdon
387a.txt 1870 Census Page 387a 86k 12-11-11 Debra Rigdon
392b.txt 1870 Census Page 392b 76k 12-11-11 Debra Rigdon
397b.txt 1870 Census Page 397b 91k 12-11-11 Debra Rigdon
403b.txt 1870 Census Page 403b 68k 12-11-11 Debra Rigdon
408a.txt 1870 Census Page 408a 89k 12-11-11 Debra Rigdon
414a.txt 1870 Census Page 414a 89k 12-11-11 Debra Rigdon
420a.txt 1870 Census Page 420a 42k 12-11-11 Debra Rigdon
423a.txt 1870 Census Page 423a 87k 12-11-11 Debra Rigdon
428b.txt 1870 Census Page 428b 79k 12-11-11 Debra Rigdon
433b.txt 1870 Census Page 433b 91k 12-11-11 Debra Rigdon
439b.txt 1870 Census Page 439b 91k 12-11-11 Debra Rigdon
445b.txt 1870 Census Page 445b 6k 12-11-11 Debra Rigdon
446b.txt 1870 Census Page 446b 90k 12-11-11 Debra Rigdon
452b.txt 1870 Census Page 452b 75k 12-11-11 Debra Rigdon
457b.txt 1870 Census Page 457b 82k 12-11-11 Debra Rigdon
463a.txt 1870 Census Page 463a 9k 12-11-11 Debra Rigdon
463b.txt 1870 Census Page 463b 31k 12-11-11 Debra Rigdon
465b.txt 1870 Census Page 465b 30k 12-11-11 Debra Rigdon
467b.txt 1870 Census Page 467b 88k 12-11-11 Debra Rigdon
473b.txt 1870 Census Page 473b 58k 12-11-11 Debra Rigdon
477b.txt 1870 Census Page 477b 85k 12-11-11 Debra Rigdon
483b.txt 1870 Census Page 483b 85k 12-11-11 Debra Rigdon
489b.txt 1870 Census Page 489b 85k 12-11-11 Debra Rigdon
495b.txt 1870 Census Page 495b 32k 12-11-11 Debra Rigdon
499b.txt 1870 Census Page 499b 86k 12-11-11 Debra Rigdon
505b.txt 1870 Census Page 505b 45k 12-11-11 Debra Rigdon
509b.txt 1870 Census Page 509b 28k 12-11-11 Debra Rigdon
511b.txt 1870 Census Page 511b 90k 12-11-11 Debra Rigdon
517b.txt 1870 Census Page 517b 90k 12-11-11 Debra Rigdon
523b.txt 1870 Census Page 523b 13k 12-11-11 Debra Rigdon
524b.txt 1870 Census Page 524b 57k 12-11-11 Debra Rigdon
528b.txt 1870 Census Page 528b 45k 12-11-11 Debra Rigdon
County Histories
File Description Size Date Submitter
m235001.txt Draper Papers, John McDonald, Mason Co., Ky, 1845 6k 2-25-00 Martina CarpenterThe Registry
d552001.txt Draper Papers, Timothy & James Downing, Mason Co., Ky, 1791 4k Carmen Finley
1790reco57nms.txt 1790 Kentucky Census, Reconstructed, Brown Surname, Mason County, Ky 3k 4-17-07 Dana BrownThe Registry
Arlene Allen
1792conv.txt Legislative: Convention 1792, Ky-Only 9 counties 2k 6-98 Nancy Trice
legis001.txt Legislation, 1793 Acts of 2nd Gen. Assembly, Bullitt, Mason, Washington Cos., Ky 2k 4-98 Bettie Kain
Court Records
File Description Size Date Submitter
williams583gwl.txt Will of David Williams, Affidavit of Samuel and Ann Strode, April 1834 Court 2k 8-22-15 Mary BishopThe Registry
williams584gwl.txt Jacob J. Williams, Administrator Report, April 14, 1855 link 8-22-15 Mary BishopThe Registry
Deeds
File Description Size Date Submitter
alexande490gdd.txt Alexander-Alexander et al, May 4, 1821 12k 1-21-11 Linda DeppnerThe Registry
masters493gdd.txt Alexander-Masters, June 7, 1826 8k 1-22-11 Linda DeppnerThe Registry
stout488gdd.txt Alexander et al-Stout, December 29, 1812 4k 1-20-11 Linda DeppnerThe Registry
c462001.txt Deed, George Clark to Eli Vaughn and Samuel West, 1849, Mason Co., Ky 8k 2-20-99 Joy Coyan
crawford463gdd.txt David Robe-Wm & Martha Crawford, Deed, June 1, 1801 1k 8-9-09 Lynn Beatty
d000001.txt Deeds, Dye Surname in Mason Co., Ky 7k 1-99 Kari
edwards465gdd.txt John Ludwick-James Edwards, Deed, April 24, 1795 2k 8-9-09 Lynn Beatty
deed001.txt Selected Deed Abstracts, 1789-1810, Mason County, Ky 4k 3-17-99 Debbi Nordyke
deed002.txt Abstracts, Mason County, Ky Deed Book A-L 1789-1810 1973 Library of Congress Card No.74-154302 (pt. 2) 33k 1-99 Kari
deed003.txt Mason County, Ky Deedbook 1811-1866 Grantees, Date of Record 2k 2-98 Robert B.Terhaar
l000001.txt Henry Lee Land Grants, 1792 & 1798, VA & Mason Co., Ky 6k 2-25-00 Martina CarpenterThe Registry
machin467gdd.txt John E. Finley-Jno Machin, Deed, October 26, 1816 2k 8-9-09 Lynn Beatty
massie 465gdd.txt Joseph Darlinton-Nath'l Massie, Deed, October 3, 1798 1k 8-9-09 Lynn Beatty
alexande492gdd.txt Masters-Alexander, July 7, 1826 8k 1-21-11 Linda DeppnerThe Registry
power468gdd.txt Hugh Caruthers-James & Levicee Power, Deed, August 6, 1819 2k 8-9-09 Lynn Beatty
f326001.gif
f326002.gif
f326003.gif
Rayburn-Fitzgerald Deed 1803, Mason Co., Ky, (3 pages) 47k
47k
29k
4-14-98 Steven A. BridgesThe Registry
virginia580gdd.txt Abraham Williams, Commonwealth of Virginia Deed, December 11, 1794 link 8-22-15 Mary BishopThe Registry
Marriages
Link to the Table of Contents, Mason County Marriages
Military
File Description Size Date Submitter
b260001.txt Richard Boucher, Revolutionary War Pension Application, Mason Co., Ky 4k 7-7-02 Gwen BoucherThe Registry
foster3130gmt.txt Henry Foster, Revolutionary War Pension File 1855, Bourbon, Nicholas, Mason Co., KY link 6-16-10 Adrienne F. Potter
j525001.txt Hugh Johnson/Johnston, Revolutionary War Pension Application, Mason Co., Ky 10k 7-3-02 Kathryn RichmondThe Registry
l000001.txt James Lee, Revolutionary War Pension Application. Mason Co., Ky 6k 2-25-00 Martina CarpenterThe Registry
ward3105gmt.txt Ward, Benjamin, War of 1812 Bounty Land Application, Mason & Bracken Co., Ky 3k 2-12-09 Janet King
korean Korean War: Unaccounted for Ky link 3-12-01 DPMO
vietnam Vietnam War: Unaccounted for Ky link 3-12-01 DPMO
bluelicks Names Inscribed on the Monument: Participants in the Battle of Blue Licks, August 19, 1782 link 6-2-02 Bert DarbroThe Registry Charles CarterThe Registry
williams3162gmt.txt Abraham Williams, October 11, 1832 Revwar - Pension Capt. Abraham Jarrett's Minute Men link 8-22-15 Mary BishopThe Registry
Miscellaneous Records
File Description Size Date Submitter
d540001.jpg John Wesley Daniel and Mary Ann Bravard (abt. 1910-1915), Mason and Bracken Co., Ky link 7-22-02 Sheryl SlaughterThe Registry
m610001.txt Historical Narrative on the Descendants of Alexander and Emily Murphy, Mason Co., Ky 28k 4-17-98 Tim Ayers
r400001.txt William Riley and Mary McIlvain, Mason Co., Ky 3k 6-13-98 Shera T.
r263001.txt Richardson Family, Mason Co., Ky 8k 6-13-98 Tamie
Newspapers
Pre-2009 USGenWeb Archives Mason County Newspaper Articles, Notices and Obituaries
galbreat4209gob.txt George Galbreath, Obituary, Maysville Bulletin, June 16, 1883 2k 8-28-09 Jean Blount
williams4480gob.txt Abraham Williams, Obituary, 1848, Bracken, Mason & Fayette County, Ky link 1-18-15 Mary BishopThe Registry
williams4485gob.txt Abraham Williams, Obituary, 1848 link 4-25-15 Mary BishopThe Registry
Photos
File Description Size Date Submitter
bellamy4650gph.jpg William Jackson Bellamy, July 30, 1937 105.5 11-13-07 Darrell WarnerThe Registry
bellamy4650gph.txt William Jackson Bellamy, July 30, 1937 2k 11-09-07 Darrell WarnerThe Registry
burrissa4609gph.jpg Sarah Jane Strode Burris, February 17, 1911 146.8 11-09-07 Darrell WarnerThe Registry
burrissa4609gph.txt Sarah Jane Strode Burris, February 17, 1911 2k 11-09-07 Darrell WarnerThe Registry
burris4610gph.jpg William Grannison Burris, February 18, 1947 99.2k 11-09-07 Darrell WarnerThe Registry
burris4610gph.txt William Grannison Burris, February 18, 1947 2k 11-09-07 Darrell WarnerThe Registry
hollandc4691gph.txt Charles Holland, February 22, 1924 2k 1-4-08 Darrell WarnerThe Registry
hollandc4691gph.jpg Charles Holland, February 22, 1924 (image) 121.8k 1-4-08 Darrell WarnerThe Registry
Penny Postcards
mville-s.jpg Penny Postcard, Maysville, Ky 18k 3-21-08
mville.jpg Penny Postcard, Maysville, Ky 60k 3-21-08
mvriv.jpg Penny Postcard, Maysville River Boat, Ky 18k 3-21-08
mvriv.jpg Penny Postcard, Maysville River Boat, Ky 64k 3-21-08
Tax
File Description Size Date Submitter
tax001.txt 1865 Tax list for Mason County, Ky 9k 6-22-00 Jan G.
tax002.txt Citizens of Mason Co Who Contribute to the Revenue of County and State, 1887, Mason Co., Ky 8k 4-11-00 Jan G.
tax003.txt, same as 1793maso185gms.txt 1793 Mason County, Ky Taxpayers 8k 11-12-06 Sandra Lewis
n140001.txt Tax Records for Noble Surname, Mason Co., Ky 2k 4-14-98 Phyllis HillThe Registry
Vital Records
File Description Size Date Submitter
carringt216nbt.txt Birth.Carrington, Andrew B September 17, 1876 link 3/17/22 Deanna MeeksThe Registry
hise339nbt.txt Birth.Hise, Charles A September 12, 1878 link 3/20/22 Deanna MeeksThe Registry
mayfield288nbt.txt Lewis-Mason County KyArchives Birth.Mayfield, Mary M 1878 link 3/19/22 Deanna MeeksThe Registry
meadows365nbt.txt Lewis-Mason County KyArchives Birth.Meadows, Leander October 2, 1855 link 3/20/22 Deanna MeeksThe Registry
stevenso3497.txt Carter-Mason County KyArchives Deaths.Stevenson, Artie April 7, 1962 link8/14/21 Deanna MeeksThe Registry
tully330nbt.txt Lewis-Mason County KyArchives Birth.Tully, Marion L May 16, 1878 link 3/20/22 Deanna MeeksThe Registry
wilson617nmr.txt Lewis-Mason County KyArchives Marriages.Wilson, Nancy - Meadows, Garland December 1, 1852 link 3/20/22 Deanna MeeksThe Registry
a142001.jpg Belvin Grant Applegate, 1940 (Image), Mason Co., Ky 85k 3-2-03 Kathrine HinesThe Registry
a142002.jpg Benjamin Applegate, 1930 (Image), Mason Co., Ky 83k 3-2-03 Kathrine HinesThe Registry
a142003.jpg Mrs. Nannie R. Applegate, 1929 (Image), Mason Co., Ky 86k 3-2-03 Kathrine HinesThe Registry
a142004.jpg Richard Applegate, 1922 (Image), Mason Co., Ky 79k 3-2-03 Kathrine HinesThe Registry
a142005.jpg John Henry Applegate, 1940 (Image), Mason Co., Ky 96k 6-23-03 Kathrine HinesThe Registry
a142006.jpg Mrs. Axie Jane Applegate, 1935 (Image), Mason Co., Ky 99k 6-23-03 Kathrine HinesThe Registry
a142007.jpg Margaret C. Applegate, 1920 (Image)nee Thomas; b. Mason Co.; d. Lewis Co., Ky 98k 6-23-03 Kathrine HinesThe Registry
a142008.jpg Belvin Applegate, 1935 (Image), Mason Co., Ky 98k 6-23-03 Kathrine HinesThe Registry
b230001.jpg Mrs. Serepta Beckett, 1911 (Image)Fleming and Mason Co., Ky 76k 2-25-03 Kathrine HinesThe Registry
b230002.jpg Ann Beckett, 1914 (Image), Mason Co., Ky 85k 3-2-03 Kathrine HinesThe Registry
b230003.jpg Charles Beckett, 1930 (Image), Mason Co., Ky 91k 3-2-03 Kathrine HinesThe Registry
b230004.jpg James Devaul Beckett, 1920 (Image), Mason Co., Ky 77k 3-2-03 Kathrine HinesThe Registry
b426001.txt Ada Blizzard , 1988 Mason Co., Ky 2k 3-17-01 Kelly BlizzardThe Registry
b500001.jpg Arretta French Boone, Delayed, 1944 (Image), Mason Co., Ky 421k 11-3-04 Abbie Poe WallsThe Registry
b654001.jpg Alexander M. Bramel, 1911 (Image), Mason Co., Ky 72k 3-2-03 Kathrine HinesThe Registry
b654002.jpg Infant Boy Bramel, 1914 (Image), Mason Co., Ky 79k 3-2-03 Kathrine HinesThe Registry
b654003.jpg Chas. Bramel, 1921 (Image), Mason Co., Ky 82k 3-2-03 Kathrine HinesThe Registry
b654004.jpg Clinton L. Bramel, 1935 (Image), Mason Co., Ky 81k 3-2-03 Kathrine HinesThe Registry
b654005.jpg J.H. Bramel, 1912 (Image), Mason Co., Ky 69k 3-2-03 Kathrine HinesThe Registry
b654006.jpg Louis Thornton Bramel, 1929 (Image), Mason Co., Ky 87k 3-2-03 Kathrine HinesThe Registry
b654007.jpg Mrs. Mary Bramel, 1923 (Image), Mason Co., Ky 82k 3-2-03 Kathrine HinesThe Registry
b654008.jpg Pauline Frances Bramel, 1921 (Image), Mason Co., Ky 84k 3-2-03 Kathrine HinesThe Registry
b654009.jpg Stillborn Boy Bramel 1916, 1916 (Image), Mason Co., Ky 77k 3-2-03 Kathrine HinesThe Registry
b654010.jpg William Perry Bramel, 1919 (Image), Mason Co., Ky 80k 3-2-03 Kathrine HinesThe Registry
b655001.jpg Francis Asbury Browning, 1911 (Image), Mason Co., Ky 69k 3-2-03 Kathrine HinesThe Registry
b655002.jpg John Henry Browning, 1924 (Image), Mason Co., Ky 82k 3-2-03 Kathrine HinesThe Registry
b655003.jpg Marion Browning, 1927 (Image), Mason Co., Ky 89k 3-2-03 Kathrine HinesThe Registry
b655004.jpg Martin Browning, 1922 (Image), Mason Co., Ky 84k 3-2-03 Kathrine HinesThe Registry
b655005.jpg Nathan Browning, 1928 (Image), Mason Co., Ky 80k 3-2-03 Kathrine HinesThe Registry
b655006.jpg Samuel Pearce Browning, 1944 (Image), Mason Co., Ky 70k 3-2-03 Kathrine HinesThe Registry
b655007.jpg Sarah Browning, 1923 (Image), Mason Co., Ky 81k 3-2-03 Kathrine HinesThe Registry
b655008.jpg Mrs. Sophronia Browning, 1941 (Image), Mason Co., Ky 68k 3-2-03 Kathrine HinesThe Registry
b655009.jpg Squire Anderson Browning, 1939 (Image), Mason Co., Ky 77k 3-2-03 Kathrine HinesThe Registry
b655010.jpg William Albert Browning, (Image), 1919, Mason Co., Ky 71k 3-2-03 Kathrine HinesThe Registry
b655011.jpg W(illiam) F(Fendal) Browning, (Image), 1924, Mason Co., Ky 91k 6-23-03 Kathrine HinesThe Registry
b655012.jpg Mrs. Nancy M. Browning, (Image), 1924, Mason and Fleming Co., Ky 137k 6-23-03 Kathrine HinesThe Registry
b655013.jpg John Belvin Browning, (Image), 1911, Mason Co., Ky 80k 6-23-03 Kathrine HinesThe Registry
b655014.jpg Joe Coun Browning, (Image), 1949, Mason Co., Ky 102k 6-23-03 Kathrine HinesThe Registry
b655015.jpg Janie P. Browning, (Image), 1932, Mason Co., Ky 99k 6-23-03 Kathrine HinesThe Registry
b655016.jpg George Curtis Browning, (Image), 1920, Mason Co., Ky 89k 6-23-03 Kathrine HinesThe Registry
b655017.jpg Emma Campbell Browning, (Image), 1949, Mason Co., Ky 123k 6-23-03 Kathrine HinesThe Registry
b655018.jpg Edward Perry Browning, (Image), 1931, Mason Co., Ky 102k 6-23-03 Kathrine HinesThe Registry
b655019.jpg Chester Browning, (Image), 1939, Mason Co., Ky 105k 6-23-03 Kathrine HinesThe Registry
b655020.jpg Barbara Ellen Browning, (Image), 1939, Mason Co., Ky 95k 6-23-03 Kathrine HinesThe Registry
b655021.jpg Annie Browning, (Image), 1949, Mason Co., Ky 108k 6-23-03 Kathrine HinesThe Registry
b655022.jpg Martin T. Browning, (Image), 1930, Mason Co., Ky 117k 7-19-04 Kathrine HinesThe Registry
b620003.jpg Susan Elizabeth Burris, (Image), 1949, Mason Co., Ky 130k 6-23-03 Kathrine HinesThe Registry
b620001.jpg Mrs. Julie Ann Burris, 1920 (Image), Mason Co., Ky 73k 3-2-03 Kathrine HinesThe Registry
b620002.jpg William Grannison Burris, 1947 (Image), Mason Co., Ky 74k 3-2-03 Kathrine HinesThe Registry
c160001.jpg Mrs. Elizabeth Cooper, 1920 (Image) Mason Co., Ky 26k 12-30-02 Kathrine HinesThe Registry
c160002.jpg David Alexander Cooper, 1921 (Image), Mason Co., Ky 75k 3-2-03 Kathrine HinesThe Registry
c160003.jpg Gabriel Cooper Duvall, 1916 (Image), Mason Co., Ky 88k 3-2-03 Kathrine HinesThe Registry
c160004.jpg Mrs. Lou Hattie Cooper, 1940 (Image), Mason Co., Ky 91k 3-2-03 Kathrine HinesThe Registry
c160005.jpg Ella Bullock Cooper, 1913 (Image), Mason Co., Ky 99k 6-23-03 Kathrine HinesThe Registry
c160006.jpg Mrs. Elizabeth Cooper, 1920 (Image), Mason Co., Ky 90k 6-23-03 Kathrine HinesThe Registry
c160007.jpg Mrs. Adah L. Cooper, 1913 (Image), Mason Co., Ky 98k 6-23-03 Kathrine HinesThe Registry
c160008.jpg Mrs. Nancy McGlasson Cooper, 1936 (Image), Mason Co., Ky 97k 6-23-03 Kathrine HinesThe Registry
c160009.jpg James Augustine Cooper, 1938 (Image), Mason Co., Ky 99k 6-23-03 Kathrine HinesThe Registry
d540003.jpg Anna Elizabeth Daniel (nee Daniel), (Image), Mason and Bracken Co., Ky link 7-22-02 Sheryl SlaughterThe Registry
d540004.txt Anna Elizabeth Daniel (nee Daniel), Mason and Bracken Co., Ky, 1918 link 7-22-02 Sheryl SlaughterThe Registry
d540005.txt Mary Ann Daniel [nee Bravard], 1922, Bracken & Mason Co., Ky link 7-29-02 Sheryl SlaughterThe Registry
d540006.jpg Mary Ann Daniel [nee Bravard], (Image), 1922, Bracken & Mason Co., Ky link 7-22-02 Sheryl SlaughterThe Registry
d151001.jpg Infant Boy Davenport, 1925 (Image), Mason Co., Ky 75k 3-2-03 Kathrine HinesThe Registry
d151002.jpg Mary Davenport, 1915 (Image), Mason Co., Ky 79k 3-2-03 Kathrine HinesThe Registry
d151003.jpg William Keenos Davenport, 1936 (Image), Mason Co., Ky 79k 3-2-03 Kathrine HinesThe Registry
d151004.jpg William Warder Davenport, 1944 (Image), Mason Co., Ky 72k 3-2-03 Kathrine HinesThe Registry
d151005.jpg Wm. Warder Davenport III, 1929 (Image), Mason Co., Ky 86k 3-2-03 Kathrine HinesThe Registry
dorsey1102gdt.txt Samuel W. Dorsey, Fleming-Mason Co., Ky, January 13, 1953 Link 9-21-08 Alice WarnerThe Registry
f654001.jpg John B. Furlong, 1957 (Image), Mason Co., Ky 79k 3-2-03 Kathrine HinesThe Registry
f654002.jpg Miss Mary Furlong, 1941 (Image), Mason Co., Ky 73k 3-2-03 Kathrine HinesThe Registry
f654003.jpg Elizabeth Browning Furlong, 1950 (Image), Mason Co., Ky 96k 6-23-03 Kathrine HinesThe Registry
h536001.jpg Mrs. Jane Henderson, 1928 (Image), Mason Co., Ky 88k 7-19-04 Kathrine HinesThe Registry
h536002.jpg Harmon Henderson, 1925 (Image), Mason Co., Ky 354k 7-19-04 Kathrine HinesThe Registry
h520001.jpg Mrs. Jane Murray Hines, 1924 (Image), Mason Co., Ky 94k 6-23-03 Kathrine HinesThe Registry
h453001.txt James Harold Holland, 1946, Lewis-Greenup-Mason Co., Ky 2k 11-12-06 Elsa Tackett
h453002.txt Leslie Wilson Holland, 1952, Lewis-Mason-Union Co. Ky 2k 11-12-06 Elsa Tackett
h453003.txt Ollie Holland, 1917, Lewis-Mason County, Ky 2k 11-12-06 Elsa Tackett
jones268ndt.txt MASON-Bracken-Lewis County KyArchives Deaths..Jones, Fleming May 28, 1956 link 11-5-21 Deanna MeeksThe Registry
j520001.txt Jones surname, Mason Co., Ky Death Records 2k 6-13-98 Dee
kerns890gdt.txt Charley Buford Kerns, Kenton County, Ky, September 5, 1977 link 9-18-07 Charley Buford Kerns, Jr.
k653001.jpg Mrs. Mary Krentz, 1941 (Image), Mason Co., Ky 89k 6-23-03 Kathrine HinesThe Registry
l25001.jpg Frank Lingenfelsner, 1946 (Image), Mason Co., Ky 80k 6-23-03 Kathrine HinesThe Registry
m235002.jpg Addie Jane Mastin, 1939 (Image), Mason Co., Ky 112k 11-3-04 Abbie Poe WallsThe Registry
m235001.jpg C. Morton Mastin, 1922 (Image), Mason Co., Ky 113k 11-3-04 Abbie Poe WallsThe Registry
m235003.jpg John Mastin, 1921 (Image), Mason Co., Ky 110k 11-3-04 Abbie Poe WallsThe Registry
m352001.jpg John Mattingly, 1918 (Image), Mason Co., Ky 83k 3-2-03 Kathrine HinesThe Registry
m352002.jpg Newman Mattingly, 1947 (Image), Mason Co., Ky 69k 3-2-03 Kathrine HinesThe Registry
m610001.jpg Ellen Murphy, 1928 (Image), Mason Co., Ky 69k 3-2-03 Kathrine HinesThe Registry
m610002.jpg Patrick Murphy, 1933 (Image), Mason Co., Ky 103k 6-23-03 Kathrine HinesThe Registry
m610003.jpg Dora G. Murphy, 1944 (Image), Kenton and Mason Co., Ky 84k 6-23-03 Kathrine HinesThe Registry
m610004.jpg Maria Murphy, 1944 (Image), Fayette and Mason Co., Ky 83k 6-23-03 Kathrine HinesThe Registry
n230001.jpg William Newgate, 1918 (Image) Mason Co., Ky 87k 3-2-03 Kathrine HinesThe Registry
gdt83poe.txt Claude Poe, 1918 (Text) Bracken and Mason Co., Ky 2k 9-30-04 Abbie Poe WallsThe Registry
p000001.jpg Claude Poe, 1931 (Image)Bracken and Mason Co., Ky 77k 11-3-04 Abbie Poe WallsThe Registry
p000002.jpg Ida Frances Poe, 1912 (Image) Mason Co., Ky 109k 11-3-04 Abbie Poe WallsThe Registry
poe286gdt.txt Mary M. Poe, June 22, 1914, Mason Co., Ky 2k 8-8-05 Abbie Poe WallsThe Registry
poe287gdt.txt Henry Asbury Poe, April 24, 1913, Mason Co., Ky 2k 8-8-05 Abbie Poe WallsThe Registry
poe288gdt.txt Poe, Joseph Henry January 26, 1940, Mason Co., Ky 2k 8-8-05 Abbie Poe WallsThe Registry
poe289gdt.txt William Dudley Poe, December 24, 1913, Mason Co., Ky 2k 8-8-05 Abbie Poe WallsThe Registry
stevenso3497gdt.txt Artie Stevenson, Carter and Mason Co., Ky, 1962 link 8-14-21 Deanna Meeks
towles1052gdt.txt Sallie Adair Towles, Bourbon Co., Ky, et al 1938 1k 6-8-08 Mary Perkins BishopThe Registry
w420001.txt Wells surname, Mason Co., Ky Death Records 2k 6-13-98 Dee
Wills
File Description Size Date Submitter
c462002.txt Will of Nancy Clark, 1849, Mason Co., Ky 5k 2-1999 Joy C.
foster464gwl.txt James Foster, 1790, Bourbon and Nicholas Co., KY Link 6-16-10 Adrienne F. Potter
foster463gwl.txt Jesse Foster, 1828, Bourbon and Nicholas Co., KY Link 6-16-10 Adrienne F. Potter
foster462gwl.txt Thomas Foster, 1830, Bourbon and Nicholas Co., KY Link 6-16-10 Adrienne F. Potter
kelseymc428gwl.txt Will of Thomas Kelsey, January 25, 1811 3k 7-14-2009 J. Robison
l000001.txt Will of Edward Lee, 1816, Mason Co., Ky 4k 2-25-00 Martina CarpenterThe Registry
l000002.txt Inventory & Appraisal of Estate of Richard Lee, 1797, Mason Co., Ky 3k 2-25-00 Martina CarpenterThe Registry
l000003.txt Will of Stephen Lee, 1822, Mason Co., Ky 3k 2-25-00 Martina CarpenterThe Registry
l000004.txt Will of Stephen Lee, 1791, Mason Co., Ky 3k 2-25-00 Martina CarpenterThe Registry
m252001.txt Will of Margaret McMichael, 1811, Mason Co., Ky 6k 6-18-99
reeves487gwl.txt Will of Benjamin Reeves, 1794 6k 9-4-11 Beverly WatsonThe Registry
reeves488gwl.txt Will of Elizabetn Reeves, 1812 2k 9-4-11 Beverly WatsonThe Registry
thompson407gwl.txt Thomas Thompson, 9-2-1826, Lewis/Mason Co., Ky link 4-13-08 Mary Perkins BishopThe Registry
t614001.txt Will of Elizabeth Triplett, 1820, Mason Co., Ky 2k 10-23-05 Deborah ParksThe 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.

Back to Top