Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 41 items
  1.
  • Deprad, Charles
  • Date: 1915
  • Cemetery: Linden Grove Cemetery
  • Soundex:  D163
  • Linden Grove Cemetery 1858-1998
 Add to list
  2.
  • Deprad, Millie
  • Date: 1903
  • Cemetery: Linden Grove Cemetery
  • Soundex:  D163
  • Linden Grove Cemetery 1858-1998
 Add to list
  3.
  • Deprad, Millie
  • Date: 1903
  • Cemetery: Linden Grove Cemetery
  • Soundex:  D163
  • Linden Grove Cemetery 1858-1998
 Add to list
  4.
  • Lipscomb
  • Mother: Dabridge, Mary
  • Birth Date: 27 Jul 1853
  • Race: W  Gender: F  
  • Father: Lipscomb, Jno.
  • Place of Birth: Covington, KY
  • Remarks: No Name
  • Soundex:  L125 D163 L125
  • Kenton County Birth Records 1852-1859 & 1876-1877
 Add to list
  5.
  • Dueber Watch-Case Factory
  • Folder: Businesses - Newport
  • Soundex:  D163
  • Local History Files
 Add to list
  6.
  • DeFord, Herbert C.
  • Remarks: Baptisms
  • Volume: 1873-1888  Page: 7  
  • Church: Union ME Church/First Methodist Church, Covington
  • Soundex:  D163
  • Union ME Church/First Methodist Church, Covington
 Add to list
  7.
  • DeFord
  • Remarks: Baptisms
  • Volume: 1873-1888  Page: 8  
  • Church: Union ME Church/First Methodist Church, Covington
  • Soundex:  D163
  • Union ME Church/First Methodist Church, Covington
 Add to list
  8.
  • DeFord, A.J.
  • Remarks: Membership Records
  • Volume: 1873-1888  Page: 37  
  • Church: Union ME Church/First Methodist Church, Covington
  • Soundex:  D163
  • Union ME Church/First Methodist Church, Covington
 Add to list
  9.
  • DeFord, Ella L.
  • Remarks: Membership Records
  • Volume: 1873-1888  Page: 37  
  • Church: Union ME Church/First Methodist Church, Covington
  • Soundex:  D163
  • Union ME Church/First Methodist Church, Covington
 Add to list
  10.
  • De Borde, Marilyn Sylvers
  • Date: 1941
  • Remarks: Holmes
  • Page: 13  
  • Soundex:  D163
  • Northern Kentucky High School Yearbook Index
 Add to list
  11.
  • DeFord, A.J.
  • Address: 905 Scott St.
  • Description: Directory and Membership List of the Union Methodist Episcopal Church, 1907
  • Page: 9  
  • Soundex:  D163
  • Local History Files (Full Text)
 Add to list
  12.
  • DeFord, Mrs. A.J.
  • Address: 905 Scott St.
  • Description: Directory and Membership List of the Union Methodist Episcopal Church, 1907
  • Page: 9  
  • Soundex:  D163
  • Local History Files (Full Text)
 Add to list
  13.
  • DeBorde, Marilyn Sylvers
  • Date: 17 June 1941
  • Remarks: Holmes High School 1941 Commencement Program
  • Page: 4  
  • Soundex:  D163
  • Covington High School/Holmes High School
 Add to list
  14.
  • Dibert, Kathy
  • Date: 1978
  • Remarks: Notre Dame Academy
  • Page: 95  
  • Soundex:  D163
  • Northern Kentucky High School Yearbook Index
 Add to list
  15.
  • Dufford, Mary
  • Remarks: Early Germans of New Jersey genealogies
  • Page: 10  
  • Soundex:  D163
  • Mackoy Family Collection
 Add to list
  16.
  • Dufford, Geo.
  • Remarks: Early Germans of New Jersey genealogies
  • Page: 10  
  • Soundex:  D163
  • Mackoy Family Collection
 Add to list
  17.
  • Dauforth, Josie L.
  • Date: 16 April 1886
  • Description: Helping Hands Card
  • Page: 1  
  • Soundex:  D163
  • Local History Files (Full Text)
 Add to list
  18.
  • deFord, Herbert
  • Remarks: Women's Christian Temperance Union President's Book
  • Page: 73  
  • Soundex:  D163
  • Women's Christian Temperance Union
 Add to list
  19.
  • deFord, Miller
  • Remarks: Women's Christian Temperance Union President's Book
  • Page: 73  
  • Soundex:  D163
  • Women's Christian Temperance Union
 Add to list
  20.
  • Dibert
  • Business: Angel Realty
  • Date: 1977
  • Address: 710 East 20th Street
  • Place of Residence: Covington
  • Soundex:  D163
  • Northern Kentucky Real Estate Records
 Add to list