logotitle

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

This symbol regbeside 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 14:47:40 EST

Select a Category ~ or Scroll Down to Browse Files:
logo Bibles Cemeteries Census logo
Court Deeds Military
News Articles News Marriage Notices News Obituaries
Photos Vitals/Deaths Vitals/Marriages
Wills    
The Registry
Bibles
File Description Size Date Submitter
b664001.txt Brierly-Toomey Family Bible 4k 9-8-00 Sandy Griffett
jameslew271gbb.txt James Lewis Linville Bible 2k 6-8-08 Mary BishopThe Registry
redlette268gbb.txt Bible of Alice Bell Curtis Williams Morris 4k 1-15-08 Raymond Combs
Cemeteries
File Description Size Date Submitter
c565001.txt Camron Surname Inscriptions, Robertson Co., KY 3k 9-15-98 H. Jean Dalrymple
o235001.txt Ogden Cemetery, Robertson Co., KY 2k 10-99 Larry OgdenThe Registry
w400003.txt Whaley/Whalen Surname Inscriptions, Robertson Co., KY 2k 9-15-98 H. Jean Dalrymple
Census
File Description Size Date Submitter
1890vets.txt CENSUS: 1890 Veterans Schedule, Robertson Co., KY 12k 9-8-01 Marla McCulloughThe Registry
Court
FileDescriptionSizeDateSubmitter
rankin410gwl.txt Columbus Rankin, Court Order, 1-17-1887, Robertson and Nicholas Co., Ky 1k 4-13-08 Mary BishopThe Registry
Deeds/Land Records
File Description Size Date Submitter
s6300003.txt DEED: Hawkins to Dayton, 1900link 6-24-02 Marla McCulloughThe Registry
Military
File Description Size Date Submitter
korean Korean War/Unaccounted for Kylink 3-12-01 DPMO
vietnam Vietnam War: Unaccounted for Kylink3-12-01DPMO
bluelicks Names Inscribed on the Monument: Participants,
Battle of Blue Licks, August 19, 1782
7k 6-2-02 Bert DarbroThe Registry
Charles CarterThe Registry
Newspaper Artices
File Description Size Date Submitter
k460001.txt The Jackson Times, Keller, 1911 2k 5-18-00 Geneva McKinney
s6300002.txt James Swart Visits Fleming and Nicholas Counties, Robertson County Weekly Tribune, Aug. 24 1882 link 6-21-02 Dave SwartThe Registry
news017.txt News of Neighboring Counties, Bath, Bourbon, Fleming, Harrison, Robertson, Carlisle Mercury, Nicholas Co., Ky, Sept. 18, 1913 link 10-16-03 H. Jean Dalrymple
Newspaper Marriage Announcements
File Description Size Date Submitter
p400001.txt Paul-Fite marriage, 1887 2k 5-28-00 Jan Gillespie
k535001.txt Kenton-Grover marriage, 1887 2k 5-28-00 Jan Gillespie
f620001.txt Frogge-Swart marriage, 1887 2k 5-28-00 Jan Gillespie
tarr319gmr.txt Edna Mae Tarr and H.M. Florence, H.M. August 6, 1943 2k 3-20-07 Paula Avery
Obituaries
File Description Size Date Submitter
b652001.txt Stanely Lee Burns, 1982 3k 3-15-99 H. Jean Dalrymple
b652002.txt John Burns 2k 10-24-00 H. Jean Dalrymple
b652003.txt George Lawrence Burns, 2/16/1984
Harrison and Robertson Co., Ky
3k 8-10-02 H. Jean Dalrymple
b652004.txt Mayola Burns, 25 January, 1940, Robertson Co., Ky 3k 9-1-02 H. Jean Dalrymple
b653001.txt Flossie Whaley Barnett, 1973 3k 12-9-98 H. Jean Dalrymple
c565002.txt Samuel Thomas Cameron, 1954 3k 8-15-98 H. Jean Dalrymple
k520001.txt W.H. King, 1952 3k 1-3-99 H. Jean Dalrymple
l514002.txt Dorthy L. Linville, 1/18/1989, Robertson Co., Ky 3k 8-10-02 H. Jean Dalrymple
linville4276gob.txt [James] John Thomas Linville, 10/24/2007,
Robertson Co., Ky
2k 11-16-10Mary BishopThe RegistryThe Registry
l514001.txt Sherwood J. Linville, 1952 3k 12-18-98 H. Jean Dalrymple
m345001.txt Mrs. Molly Burns Medlen, 16 August 1939, Robertson Co., Ky 3k 9-2-02 H. Jean Dalrymple
messer11503.txt Arlena Wright Messer, 9 October 1995, Robertson Co., Ky 2k 2-11-21 Camila Haney
m525001.txt Mrs. Lizzie Monson, 2 April 1936, Robertson Co., Ky 3k 9-2-02 H. Jean Dalrymple
m620001.txt Emogene Gifford Myers, Mason & Robertson Co., Ky 2k 8-23-04 unnamed contributor
t460001.txt Hillery Taylor, 1881 2k 1-22-00 H. Jean Dalrymple
t500001.txt Lucy Fooks Toomey, 1948 3k 10-24-00 H. Jean Dalrymple
w400002.txt Hiram Wesley Whaley, 1951 2k 12-18-98 H. Jean Dalrymple
w420001.txt Uriah Wells, 1881 2k 1-22-00 Jan Gillespie
Photos/Images
File Description Size Date Submitter
curtisfr4626gph.txt Francis Edwin Curtis, February 6, 1935 (text)2k11-12-07 Darrell WarnerThe Registry
curtisfr4626gph.jpg Francis Edwin Curtis, February 6, 1935 (image)133k11-12-07 Darrell WarnerThe Registry
Vital Records/Death Certificates
File Description Size Date Submitter
ashpaugh660gdt.txt Joseph Addison Ashpaugh, December 28, 1952 2k 10-8-06 Mary BishopThe Registry
ashpaugh661gdt.txt Fannie Bradley Ashpaugh, February 6, 1952 2k 10-8-06 Mary BishopThe Registry
b664002.jpg Bessie Brierly, March 10, 1920 (image) Fayette and Robertson Co., Ky 363k 12-19-08 Mary HattonThe Registry
b655004.jpg Martin Browning, 1922 (Image) Mason and Robertson Co., Ky 84k 3-2-03 Kathrine Hines The Registry
b655008.jpg Mrs. Sophronia Browning, 1941 (Image)
Mason and Robertson Co., Ky
68k 3-2-03 Kathrine Hines The Registry
cline945gdt.txt Cline, Ida Belle, January 26, 1922, Bath Co., Kylink10-20-07 Darrell Warner The Registry
c452001.txt;
collins1054gdt.txt;
collins1053gdt.txt
Sarah Ellen Collins, Bourbon and Robertson County, Ky 1922
Re-submitted as: Sarah Elizabeth Collins, 1922
2k 10-1-06
6-8-08
6-8-08
Mary BishopThe Registry
craycraf633gdt.txt James Wash Craycraft, September 22, 1927 2k 10-2-06 Mary BishopThe Registry
craycraf632gdt.txt James Henry Craycraft, July 23, 1914 2k 10-2-06 Mary BishopThe Registry
craycraf633gdt.txt James Wash Craycraft, September 22, 1927 2k 10-2-06 Mary BishopThe Registry
curtis892gdt.txt John Dillard Curtis, July 30, 1918 2k 9-25-07 Mary BishopThe Registry
d635001.txt Mamie Cameron Dryden, 1959 2k 3-30-99 H. Jean Dalrymple
fite948gdt.txt Fite, Henry, February 21, 1944, Robertson Co., Ky2k10-20-07 Darrell Warner The Registry
fite947gdt.txt Fite, Willis, March 22, 1944, Robertson Co., Ky2k10-20-07 Darrell Warner The Registry
h651001.txt Hornback/Hornbeck Deaths 2k 8-11-00 Pamela B. Wilson
hensen628gdt.txt Charles Wesley Hensen, October 24, 1917 2k 10-2-06 Mary BishopThe Registry
h635001.txt
hildreth717gdt.txt
Duncan Harding Hildreth, Death Certificate, 1953, Robertson Co., Ky 2k 11-12-06 Mary BishopThe Registry
l514001.txt Alfred Newman Linville, 1946, Scott and Robertson County, Ky 2k 10-2-06 Mary BishopThe Registry
l514002.txt Elizabeth Linville, 1911, Robertson and Fayette County, Ky 2k 10-2-06 Mary BishopThe Registry
l514003.txt George Morgan Linville, 1952, Robertson and Fayette County, Ky 2k 10-2-06 Mary BishopThe Registry
l514004.txt Hattie Wallace Linville, 1934, Scott and Robertson County, Ky 2k 10-2-06 Mary BishopThe Registry
l514005.txt John Thomas Linville, 1917, Robertson County, Ky 2k 10-2-06 Mary BishopThe Registry
l514006.txt John Harvey Linville, 1928. Scott and Robertson County, Ky 2k 10-2-06 Mary BishopThe Registry
linville629gdt.txt Sarah Ann Linville, February 13, 1911 2k 10-2-06 Mary BishopThe Registry
linville630gdt.txt Sarah Ann Linville, April 8, 1917 2k 10-2-06 Mary BishopThe Registry
linville631gdt.txt Sarah Jane Linville, December 1, 1940 2k 10-2-06 Mary BishopThe Registry
linville634gdt.txt Letha Jane Linville, July 26, 1952 2k 10-2-06 Mary BishopThe Registry
l514007.txt Lula Linville, 1930, Robertson County, Ky 2k 10-2-06 Mary BishopThe Registry
l514008.txt Millie Linville, 1924, Robertson County, Ky 2k 10-2-06 Mary BishopThe Registry
linville635gdt.txt Robert Lewis Linville, April 4, 1945 2k 10-2-06 Mary BishopThe Registry
m000001.txt James H. May, 1943, Robertson County, Ky 2k 10-2-06 Mary BishopThe Registry
m000002.txt Mary Ellen Mays, 1943, Robertson County, Ky 2k 10-2-06 Mary BishopThe Registry
meeks480ndt.txt Boyd-Bath-Robertson County KyArchives Deaths.Meeks, Stone March 4, 1944 link 1/20/22 Deanna Meeks
m425002.txt
mulikin716gdt.txt
Ruby Mulikin, 1918, Nicholas-Fayette-Robertson County, Ky 2k 10-2-06 Mary BishopThe Registry
o650002.jpg Nimrod Orme, 1946, Robertson Co., KY 108k 11-03-04 Abbie Poe Walls The Registry
o161001.txt and
overby715gdt.txt
Ollie Rankin Overby, 1953, Robertson Co., Ky 2k 11-12-06 Mary BishopThe Registry
rankins1014gdt.txt Charles B. Rankins, 8-20-1871, Robertson-Kenton Co., Ky 1k 4-13-08 Mary BishopThe Registry
rankins1015gdt.txt Ida Brashear Rankins, 6-2-1951, Robertson-Kenton-Fayette Co., Ky 1k 4-13-08 Mary BishopThe Registry
Vital Records/Marriage Certificates
FileDescriptionSizeDateSubmitter
fite359gmr.txt Fite, Elizabeth-Curtis, Francis, August 30, 1877, Robertson Co., Ky 2k 10-20-07 Darrell Warner The Registry
moore498gmr.txt Moses Perry Rankins and Mary Elizabeth Moore,
3-13-1884, Robertson-Fayette-Nicholas Co., Ky
1k 4-13-08 Mary BishopThe Registry
rankins497gmr.txt Lafayette Hildreth and Mary Ann Rankins, 4-4-1878, Robertson-Nicholas Co., Ky 1k 4-13-08 Mary BishopThe Registry
tarr319gmr.txt Edna Mae Tarr and H.M. Florence, August 6, 1943 2k 3-20-07 Paula Avery

Wills
FileDescriptionSizeDateSubmitter
rankin411gwl.txt William Rankins, 6-26-1877, Robertson-Nicholas Co., Ky 2k 4-13-08 Mary BishopThe 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 to provide data to the archives today!!! Return to:
USGenWeb Archives Project
KYGenWeb Archives Project
KYGenWeb

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

Back to Top