GenKY - Northern Kentucky Local History Databases
GenKY
Advanced Search
Browse Names
KCPL Genealogy
KCPL Genealogy
Newspaper Index
Faces & Places
First Name
Last Name
Search
Search Results: 85 items
«
1
2
3
4
5
»
1.
Ely, Emily
Soundex:
E400
World War I (Kenton County)
Add to list
2.
Ely, James
Date:
1928
Cemetery:
Linden Grove Cemetery
Soundex:
E400
Linden Grove Cemetery 1858-1998
Add to list
3.
Ely, James
Date:
1928
Cemetery:
Linden Grove Cemetery
Soundex:
E400
Linden Grove Cemetery 1858-1998
Add to list
4.
Ely, James
Date:
1928
Cemetery:
Linden Grove Cemetery
Soundex:
E400
Linden Grove Cemetery 1858-1998
Add to list
5.
Ewell, William
Date:
1967
Cemetery:
Linden Grove Cemetery
Soundex:
E400
Linden Grove Cemetery 1858-1998
Add to list
6.
Ewell, William
Date:
1967
Cemetery:
Linden Grove Cemetery
Soundex:
E400
Linden Grove Cemetery 1858-1998
Add to list
7.
Ely, Susan
Date:
1860
Age:
25
Place of Birth:
Kentucky
Page:
142
Line:
23
Section:
Covington Wards
Soundex:
E400
Kenton County Census Index 1810-1880
Add to list
8.
Ealy, Daniel
Regiment:
45
Rank:
Private
Cemetery:
Lexington National Cemetery
Place of Burial:
Lexington
County of Burial:
Fayette County
Soundex:
E400
Civil War Union Veterans Burial List
Add to list
9.
Ewell, Alfred
Regiment:
13 USC HV ARTY
Rank:
Private
Cemetery:
Camp Nelson National Cemetery
Place of Burial:
Nicholasville
Soundex:
E400
Civil War Union Veterans Burial List
Add to list
10.
Ewell, Eden
Regiment:
116 USC INF
Rank:
Private
Cemetery:
Camp Nelson National Cemetery
Place of Burial:
Nicholasville
Soundex:
E400
Civil War Union Veterans Burial List
Add to list
11.
Ely, John
Date:
1909
Cemetery:
St. Mary
Volume:
Book 2
Page:
44-45
Soundex:
E400
St. Mary Cemetery 1891-1996
Add to list
12.
Ely, Marie
Date:
1908
Cemetery:
St. Mary
Volume:
Book 2
Page:
24-25
Soundex:
E400
St. Mary Cemetery 1891-1996
Add to list
13.
Bargen, Hars
Mother:
Eulah, Isavella
Birth Date:
3 May 1855
Race:
W
Gender:
F
Residence:
Covington, KY
Father:
Bargen, C. G.
Place of Birth:
Covington, KY
Soundex:
B625
E400
B625
Kenton County Birth Records 1852-1859 & 1876-1877
Add to list
14.
Eyl, Margaret
Admitted:
27 Nov 1922
Discharged:
5 Dec 1922
Age:
60
Gender:
F
Marital Status:
S
Occupation:
Housekeeper
Religion:
C
Place of Residence:
c/o St. Patrick Church, Maysville, KY
Place of Birth:
US
Cause/Ailment:
Cystocele
Page:
523
Soundex:
E400
St. Elizabeth Hospital Patient Records 1861-
Add to list
15.
Ely
Remarks:
see Osborne
Soundex:
E400
Family File Index
Add to list
16.
Elwell, Rev.
Description:
Annals of Trinity Episcopal Parish 1842-1917
Page:
9
Soundex:
E400
Local History Files (Full Text)
Add to list
17.
Elwell, F., Rev.
Description:
Annals of Trinity Episcopal Parish 1842-1917
Page:
9
Soundex:
E400
Local History Files (Full Text)
Add to list
18.
Ewell, M. R.
Description:
General Association of Baptists in Kentucky - 1857
Page:
40
Soundex:
E400
Local History Files (Full Text)
Add to list
19.
Ewal, John B.
Date:
1869
Address:
Riddle NS between Willard and Greer
Place of Residence:
Covington
Page:
39
Soundex:
E400
Covington City Directory 1869
Add to list
20.
Ewell, Mrs Elizabeth
Date:
1856
Address:
e s York b Jefferson and Mayo
Place of Residence:
Newport
Soundex:
E400
Covington and Newport City Directory 1856
Add to list