logotitle

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

This symbol registry beside 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 16:17:31 EST

Bracken County Newspapers ~ Table of Contents
News Articles & Notices
FileDescriptionSizeDateSubmitter
noti001.txtNotices, Falmouth Outlook, March 1915, News of Bracken Co., Ky4k5-1-03 Sue BayesThe Registry
marr001.txtBracken County Notices in the Maysville Eagle, June & Oct 1881, Mason Co., Ky 5k6-25-00Jan G.
w425001.txtMelvina Dix Wilson Birthday, 1880, Bracken Co., Ky3k11-14-99Barb Huff
Marriage Announcements
FileDescriptionSizeDateSubmitter
b623001.txtMarriages: Beyersdoerfer-Cox, Falmouth Outlook 3/12/1915, Bracken County, Ky 3k04-30-03Sue BayesThe Registry
marr002.txtMarriage Notices in The Maysville Eagle, Oct-Nov 1881, Mason Co., Ky 7k1-22-00Jan G.
r200001.txtMarriages: Rice, York Surnames, Bracken Co., Ky 3k3-26-01B. RiceThe Registry
Obituaries
FileDescriptionSizeDateSubmitter
obit001.txtDeath Notices, The Maysville Eagle, Oct-Nov 1881, Mason Co., Ky 18817k1-22-00Jan G.
obit002.txtSome Recent Obits 2000-01, Bracken County News, Bracken Co., Ky2k4-03-00Mary Ann Case AshworthThe Registry
b260001.txt
Capt. I.B. Baker Obituary, 1929, Bracken Co., Ky
9k
11-25-97
 
b652001.txt
John Burns Obit, Robertson Co., Ky
2k
10-24-00
Jean Dalrymple
c642001.txt
Ruth Elizabeth Charles, 1921-2000, Mason & Bracken Co., Ky
3k
2-1-01
Glenda HallThe Registry
d540002.txtBeverley S. Daniel, 1878, Campbell & Bracken Co., Ky2k
7-22-02Sheryl Neal SlaughterThe Registry
d520001.txt
Rev. Thomas DeMoss Obit, 1876, Bracken Co., Ky
5k
4-20-97
Maria TroutmanThe Registry
d520002.txt
Robert F. DeMoss Obit, 1920, Bracken Co., Ky
4k
4-20-97
Maria TroutmanThe Registry
gob665england.txt
Mary England Obit, Aug. 11, 2003, Bracken Co., Ky
4k
6-4-04
Neal ByrgeThe Registry
kerns3694gob.txt
William Harrison Kerns, March 1952, Boone County, Ky
4k
9-18-07
Charley Buford Kerns, Jr.
gob1402molony.txt
Mabel Colvin Molony, 2003, Bracken Co., Ky
4k
8-27-04
Neal ByrgeThe Registry
m425001.txt
Emma Lee Francis "Rudd" Mullikin Obituary, 2/5/2001, Bracken & Mason Co., Ky
2k
9-29-01
Nancy Trice The Registry
gob1133polsgrov.txt
Joseph Sandusky Polsgrove, January 9 20032k
7-25-04
Neal ByrgeThe Registry
gob1478welte.txt
Olga Welte, 2003, Bracken Co., Ky
2k
8-16-04
Neal Byrge The 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:
Bracken County KYGenWeb Main TOC
USGenWeb Archives Project
KYGenWeb Archives Project
KYGenWeb

The USGenWeb and KyGenWeb are not affiliated
with Bracken 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
Bracken County KYGenWeb
Includes data files and links to
county resources and lookup volunteers. Back to Top