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: 25 items
«
1
2
»
1.
Entekamp, J. Henry
Remarks:
Baptism
Volume:
1865-1877
Page:
51
Church:
St. Aloysius
Soundex:
E532
Church Records Index 1850-2000
Add to list
2.
Entsminger, David D.
Date:
1987
Cemetery:
St. Mary
Volume:
Book 4
Page:
162-163
Soundex:
E532
St. Mary Cemetery 1891-1996
Add to list
3.
Entsminger, Fred
Date:
1951
Cemetery:
St. Mary
Volume:
Book 3
Page:
40-41
Soundex:
E532
St. Mary Cemetery 1891-1996
Add to list
4.
Entsminger, Fred
Date:
1951
Cemetery:
St. Mary
Volume:
Book 3
Page:
40-41
Soundex:
E532
St. Mary Cemetery 1891-1996
Add to list
5.
Entsminger, Julia
Date:
1943
Cemetery:
St. Mary
Volume:
Book 2
Page:
484-485
Soundex:
E532
St. Mary Cemetery 1891-1996
Add to list
6.
Entsminger, Loretta A.
Date:
1993
Cemetery:
St. Mary
Volume:
Book 4
Page:
264-265
Soundex:
E532
St. Mary Cemetery 1891-1996
Add to list
7.
Endicott, William
Date:
1927-1931
Remarks:
JOUAM membership book - 1927-1931
Page:
21
Soundex:
E532
Junior Order United American Mechanics Membership Books
Add to list
8.
Endicott, Delores
Date:
1973
Remarks:
Holmes
Page:
103
Soundex:
E532
Northern Kentucky High School Yearbook Index
Add to list
9.
Endicott, Mr.
Remarks:
The Holmespun, Holmes High School, December 1977-1978
Page:
18
Soundex:
E532
Covington High School/Holmes High School
Add to list
10.
Endicott, Cynthia Ross
Date:
1968
Remarks:
Lloyd High School
Page:
115
Soundex:
E532
Northern Kentucky High School Yearbook Index
Add to list
11.
Endicott, Mr. Geo.
Description:
The Crescent-Villa Community Bicentennial Celebration
Page:
48
Soundex:
E532
Local History Files (Full Text)
Add to list
12.
Endicott, Mrs. Geo.
Description:
The Crescent-Villa Community Bicentennial Celebration
Page:
48
Soundex:
E532
Local History Files (Full Text)
Add to list
13.
Entsminger, Julia
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
18
Soundex:
E532
Kenton County Coroner Inquest Records
Add to list
14.
Entsminger, Julia
Date of Death:
2/24/43
Age:
80
Address:
327 Garrard St, Cov., KY
Place of Death:
327 Garrard St, Cov., KY
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
98
Soundex:
E532
Kenton County Coroner Inquest Records
Add to list
15.
Entsminger, Frank
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
98
Soundex:
E532
Kenton County Coroner Inquest Records
Add to list
16.
Entsminger, Frank
Remarks:
Kenton County Coroner Records (1954 - 1960)
Page:
77
Soundex:
E532
Kenton County Coroner Inquest Records
Add to list
17.
Endicott
Business:
Town & Country
Date:
1971
Address:
3149 Losey Avenue
Place of Residence:
Erlanger
Soundex:
E532
Northern Kentucky Real Estate Records
Add to list
18.
Endicott
Business:
Town & Country
Date:
1971
Address:
3149 Losey Avenue
Place of Residence:
Erlanger
Soundex:
E532
Northern Kentucky Real Estate Records
Add to list
19.
Endicott
Date:
1975
Notes:
Home Room: 200 Sci; Course Taught: Chemistry, General Science
Remarks:
Holmes Senior Open House Directory 1975 - page 1
Page:
1
Soundex:
E532
Covington High School/Holmes High School
Add to list
20.
Endicott, June
Date:
1975
Notes:
Home Room: 104; Course Taught: English
Remarks:
Holmes Senior Open House Directory 1975 - page 2
Page:
2
Soundex:
E532
Covington High School/Holmes High School
Add to list