Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 40 items
  1.
  • Gambrall, Edwin
  • Date: 1935
  • Cemetery: Linden Grove Cemetery
  • Soundex:  G516
  • Linden Grove Cemetery 1858-1998
 Add to list
  2.
  • Gambrall, Edwin
  • Date: 1935
  • Cemetery: Linden Grove Cemetery
  • Soundex:  G516
  • Linden Grove Cemetery 1858-1998
 Add to list
  3.
  • Gonbert, Maria
  • Date: 1900
  • Cemetery: St. Mary
  • Volume: Book 1  Page: 117  
  • Soundex:  G516
  • St. Mary Cemetery 1891-1996
 Add to list
  4.
  • Dolymyre, Josephine
  • Mother: Gambier, Mary A.
  • Birth Date: 11 Nov 1855
  • Race: W  Gender: F  
  • Residence: Covington, KY
  • Father: Dolmyre, Henry
  • Place of Birth: Covington, KY
  • Soundex:  D456 G516 D456
  • Kenton County Birth Records 1852-1859 & 1876-1877
 Add to list
  5.
  • Guinbar, Mich.
  • Admitted: 26 Oct 1875
  • Age: 50  
  • Place of Residence: R.S.S.
  • Place of Birth: Ireland
  • Page: 74  
  • Soundex:  G516
  • St. Elizabeth Hospital Patient Records 1861-
 Add to list
  6.
  • Gambrel, Bessie
  • Admitted: 24 May 1924
  • Discharged: 13 Jul 1924
  • Age: 19  Gender: F  Marital Status: S  
  • Occupation: Laundress  
  • Place of Residence: 4th & Madison
  • Place of Birth: US
  • Cause/Ailment: Chr. Salpingitis, etc.
  • Remarks: (And Appendicitis)
  • Page: 655  
  • Soundex:  G516
  • St. Elizabeth Hospital Patient Records 1861-
 Add to list
  7.
  • Gamper, Jacob
  • Date: 1856
  • Address: s s 3d b Philadelphia and Bullock
  • Occupation: lab  
  • Place of Residence: Covington
  • Soundex:  G516
  • Covington and Newport City Directory 1856
 Add to list
  8.
  • Ganper, Jos
  • Date: 1856
  • Address: e s Roberts b Mayo and Jefferson
  • Occupation: peddler  
  • Place of Residence: Newport
  • Soundex:  G516
  • Covington and Newport City Directory 1856
 Add to list
  9.
  • Gampfer, Carroll
  • Date: 1936
  • Remarks: Newport High School
  • Page: 21  
  • Soundex:  G516
  • Northern Kentucky High School Yearbook Index
 Add to list
  10.
  • Gompper, John W. lll
  • Date: 1986
  • Remarks: Covington Catholic
  • Page: 25  
  • Soundex:  G516
  • Northern Kentucky High School Yearbook Index
 Add to list
  11.
  • Guckenberger, Guy
  • Date: 1985
  • Remarks: Dixie Heights
  • Page: 37  
  • Soundex:  G516
  • Northern Kentucky High School Yearbook Index
 Add to list
  12.
  • Gambrell, Savilla
  • Description: Lloyd Swing Revue of 1950 Program Index
  • Page: 4  
  • Soundex:  G516
  • Local History Files (Full Text)
 Add to list
  13.
  • Gambrell, April
  • Date: 2001
  • Remarks: Simon Kenton
  • Page: 37  
  • Soundex:  G516
  • Northern Kentucky High School Yearbook Index
 Add to list
  14.
  • Ginberg, Jean
  • Date: 2 Jun 1945
  • Remarks: 1945 Children's Chorus Concert Program
  • Page: 3  
  • Soundex:  G516
  • Baker Hunt Collection
 Add to list
  15.
  • Ginberg, Jean
  • Date: 2 Jun 1945
  • Remarks: 1945 Children's Chorus Concert Program
  • Page: 4  
  • Soundex:  G516
  • Baker Hunt Collection
 Add to list
  16.
  • Gambrell, John L.
  • Remarks: Correspondence with Elizabeth Appleton
  • Page: 20  
  • Soundex:  G516
  • Mackoy Family Collection
 Add to list
  17.
  • Genever
  • Business: Brophy Ins. & Real Estate, Inc.
  • Date: 1970
  • Address: 40 Erlanger Road
  • Place of Residence: Erlanger
  • Soundex:  G516
  • Northern Kentucky Real Estate Records
 Add to list
  18.
  • Gampfer, Charlene Joy
  • Date: 1970
  • Remarks: Campbell County High School
  • Page: 32  
  • Soundex:  G516
  • Northern Kentucky High School Yearbook Index
 Add to list
  19.
  • Gampfer, Mr. Carroll
  • Description: The Lodge Volume III Number 2
  • Page: 4  
  • Soundex:  G516
  • Local History Files (Full Text)
 Add to list
  20.
  • Gampfer, Mrs. Carroll
  • Description: The Lodge Volume III Number 2
  • Page: 4  
  • Soundex:  G516
  • Local History Files (Full Text)
 Add to list