Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 19 items
  1.
  • Cloherty, Mary Emily
  • Remarks: Baptism
  • Volume: 1850-1899  Page: 89  
  • Church: Cathedral Basilica of the Assumption
  • Soundex:  C463
  • Church Records Index 1850-2000
 Add to list
  2.
  • Collard, E G
  • Date: 1856
  • Address: nh n s Mayo b Columbia and York
  • Occupation: patent medicine manuf  
  • Place of Residence: Newport
  • Soundex:  C463
  • Covington and Newport City Directory 1856
 Add to list
  3.
  • Cloherty, John
  • Date: 1881-1891
  • Remarks: Defendant
  • Page: 46  
  • Soundex:  C463
  • Ludlow Mayor's Court Records Index 1881-1891
 Add to list
  4.
  • Cloherty, John
  • Date: 1881-1891
  • Remarks: Appointed Special Police by RR
  • Page: 174  
  • Soundex:  C463
  • Ludlow Mayor's Court Records Index 1881-1891
 Add to list
  5.
  • Coloured man
  • Date: 1863
  • Cemetery: Linden Grove Cemetery
  • Remarks: Internments and Receipts 1858-1865
  • Page: 91  
  • Soundex:  C463
  • Linden Grove Cemetery 1858-1998
 Add to list
  6.
  • Coloured child
  • Date: 1864
  • Cemetery: Linden Grove Cemetery
  • Remarks: Internments and Receipts 1858-1865
  • Page: 131  
  • Soundex:  C463
  • Linden Grove Cemetery 1858-1998
 Add to list
  7.
  • Collard, James Clark
  • Date: 1970
  • Remarks: Campbell County High School
  • Page: 29  
  • Soundex:  C463
  • Northern Kentucky High School Yearbook Index
 Add to list
  8.
  • Collard, Claudine
  • Date: 1971
  • Remarks: Campbell County High School
  • Page: 66  
  • Soundex:  C463
  • Northern Kentucky High School Yearbook Index
 Add to list
  9.
  • Collard, Rev. Isaac
  • Remarks: Official Membership Church Record, 1986
  • Page: 398  
  • Soundex:  C463
  • First United Methodist Church (c. 1867-2005)
 Add to list
  10.
  • Coleard
  • Business: Shepherd Realty
  • Date: 1971
  • Address: 2003 Glenway
  • Place of Residence: Covington
  • Soundex:  C463
  • Northern Kentucky Real Estate Records
 Add to list
  11.
  • Coleard
  • Business: Shepherd Realty
  • Date: 1971
  • Address: 2003 Glenway Ave
  • Place of Residence: Covington
  • Soundex:  C463
  • Northern Kentucky Real Estate Records
 Add to list
  12.
  • Coleridge
  • Date: 1925
  • Description: Alice Taylor Hoffman Green Scrapbook
  • Page: 98  
  • Soundex:  C463
  • Local History Files (Full Text)
 Add to list
  13.
  • Collard, Isaac
  • Description: Sketches of the History of First Methodist Church
  • Page: 19  
  • Soundex:  C463
  • Local History Files (Full Text)
 Add to list
  14.
  • Collard, C.
  • Date: 1890
  • Cemetery: Linden Grove Cemetery
  • Soundex:  C463
  • Linden Grove Cemetery 1858-1998
 Add to list
  15.
  • Cullerton, Samuel
  • Birth Date: 1862
  • Death Date: 1964
  • Cemetery: Highland Cemetery
  • Area/Building: Section 23 large graves
  • Remarks: Section: 23
    Grave: 249
    Bronze or Granite: NO
    no marker
  • Soundex:  C463
  • Highland Cemetery
 Add to list
  16.
  • Clardy (Bailey), Emma Mason
  • Birth Date: 1867
  • Death Date: 1956
  • Cemetery: Highland Cemetery
  • Area/Building: Section 18 large graves
  • Remarks: Section: 18 large
    Grave: 1852
    Bronze or Granite: G
    single marker
  • Soundex:  C463
  • Highland Cemetery
 Add to list
  17.
  • Clearwater
  • Remarks: Spring Grove Burial Plots
  • Page: 2  
  • Soundex:  C463
  • Robert Martin Family Collection
 Add to list
  18.
  • Collord, M.T., Mrs.
  • Remarks: Eighth Annual Commencement Program Dayton High School 1898
  • Page: 3  
  • Soundex:  C463
  • Bobzien Family Collection
 Add to list
  19.
  • Collord, Martin T.
  • Remarks: Eighth Annual Commencement Program Dayton High School 1898
  • Page: 4  
  • Soundex:  C463
  • Bobzien Family Collection
 Add to list