Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 32 items
  1.
  • Biederharn, Gertrude
  • Date: 1880
  • Age: 53  
  • Occupation: Domestic  
  • Place of Birth: Germany
  • Page: 301 B  
  • Soundex:  B365
  • Kenton County Census Index 1810-1880
 Add to list
  2.
  • Biederhorn, Fred
  • Date: 1880
  • Age: 33  
  • Occupation: Laborer  
  • Place of Birth: Hano.
  • Page: 396 B  
  • Soundex:  B365
  • Kenton County Census Index 1810-1880
 Add to list
  3.
  • Biedhorn, Barney
  • Date: 1880
  • Age: 62  
  • Occupation: Laborer  
  • Place of Birth: Olden
  • Page: 553 B  
  • Soundex:  B365
  • Kenton County Census Index 1810-1880
 Add to list
  4.
  • Bodern, Adare
  • Date: 1880
  • Age: 58  
  • Occupation: Basket Mkr.  
  • Place of Birth: Germany
  • Page: 587  
  • Soundex:  B365
  • Kenton County Census Index 1810-1880
 Add to list
  5.
  • Batram, Francis
  • Company: B
  • Rank: Private
  • Cemetery: Mill Springs National Cemetery
  • County of Burial: Pulaski County
  • Soundex:  B365
  • Civil War Union Veterans Burial List
 Add to list
  6.
  • B&B Tire and Battery
  • Folder: Businesses - B&B Tire and Battery
  • Soundex:  B365
  • Local History Files
 Add to list
  7.
  • Butter and Cheese - F.A. Rohol & Co. (Est. 1886)
  • Folder: Businesses - Covington
  • Soundex:  B365
  • Local History Files
 Add to list
  8.
  • Buttermilk Pike House
  • Folder: Churches, Protestant - Dry Creek Baptist
  • Soundex:  B365
  • Local History Files
 Add to list
  9.
  • Beidermann, An. Eliz.
  • Remarks: Baptism
  • Volume: 1870  Page: 198  
  • Church: St. Joseph Church, Covington
  • Soundex:  B365
  • Church Records Index 1850-2000
 Add to list
  10.
  • Bithorn, F.
  • Date: 1869
  • Address: Licking Iron Works
  • Occupation: Laborer (Work)  
  • Place of Residence: Covington
  • Page: 9  
  • Soundex:  B365
  • Covington City Directory 1869
 Add to list
  11.
  • Bettringer, Mrs. C. M.
  • Remarks: Trinity Episcopal Parish Register (1932 - 1939)
  • Page: 84  
  • Soundex:  B365
  • Trinity Episcopal Church Records
 Add to list
  12.
  • Bedringer, Mary Ella
  • Remarks: Trinity Episcopal Parish Register (1932 - 1939)
  • Page: 130  
  • Soundex:  B365
  • Trinity Episcopal Church Records
 Add to list
  13.
  • Bedringer, Mary Ella
  • Remarks: Trinity Episcopal Parish Register (1932 - 1939)
  • Page: 177  
  • Soundex:  B365
  • Trinity Episcopal Church Records
 Add to list
  14.
  • Biderman, Harriet Jean
  • Date: 1968
  • Remarks: Campbell County High School
  • Page: 113  
  • Soundex:  B365
  • Northern Kentucky High School Yearbook Index
 Add to list
  15.
  • Buttram, Shirley A.
  • Remarks: Kenton County Coroner Records (1954 - 1960)
  • Page: 9  
  • Soundex:  B365
  • Kenton County Coroner Inquest Records
 Add to list
  16.
  • Betram, Hannalore
  • Remarks: Kenton County Coroner Records (1954 - 1960)
  • Page: 9  
  • Soundex:  B365
  • Kenton County Coroner Inquest Records
 Add to list
  17.
  • Buttram, Shirley Ann
  • Date of Death: 28 August 1956
  • Age: 7 mo.  
  • Address: 247 W. 7th St.
  • Place of Death: 247 W. Seventh
  • Remarks: Kenton County Coroner Records (1954 - 1960)
  • Page: 452  
  • Soundex:  B365
  • Kenton County Coroner Inquest Records
 Add to list
  18.
  • Buttram, Thurman
  • Remarks: Kenton County Coroner Records (1954 - 1960)
  • Page: 452  
  • Soundex:  B365
  • Kenton County Coroner Inquest Records
 Add to list
  19.
  • Buttram, Thelma Cecil
  • Remarks: Kenton County Coroner Records (1954 - 1960)
  • Page: 452  
  • Soundex:  B365
  • Kenton County Coroner Inquest Records
 Add to list
  20.
  • Betram, Hannalore
  • Date of Death: 26 February 1957
  • Age: 26  
  • Address: 100 Division St, Erlanger, KY
  • Place of Death: St. Elizabeth Hospital
  • Remarks: Kenton County Coroner Records (1954 - 1960)
  • Page: 544  
  • Soundex:  B365
  • Kenton County Coroner Inquest Records
 Add to list