Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 21 items
  1.
 Add to list
  2.
  • Menzies, Elizabeth M.
  • Date: 18 Sep 1857
  • Age: 65  Gender: F  Marital Status: Married  
  • Parent: Garlett, M. & M.
  • Place of Residence: Covington
  • Place of Death: Covington
  • Place of Birth: Virginia
  • Cause/Ailment: Consumption
  • Soundex:  M200 G643
  • Kenton County Death Records 1852-1880
 Add to list
  3.
  • Gerald, Elisha
  • Date: 1820
  • Page: 13  
  • Soundex:  G643
  • Kenton County Census Index 1810-1880
 Add to list
  4.
  • Gerrold, William
  • Date: 1860
  • Age: 40  
  • Occupation: Barkeeper  
  • Place of Birth: Kentucky
  • Page: 59  Line: 37
  • Section: Covington Wards
  • Soundex:  G643
  • Kenton County Census Index 1810-1880
 Add to list
  5.
  • Grillot, James F.
  • Date: 1993
  • Cemetery: St. Mary
  • Volume: Book 4  Page: 260-261  
  • Soundex:  G643
  • St. Mary Cemetery 1891-1996
 Add to list
  6.
  • Gerald, Evalyn
  • Admitted: 26 Jan 1921
  • Discharged: 27 Jan 1921
  • Age: 11  Gender: F  Marital Status: S  
  • Occupation: Schoolgirl  Religion: 
  • Place of Residence: Erlanger
  • Place of Birth: US
  • Cause/Ailment: Tonsillectomy
  • Page: 362  
  • Soundex:  G643
  • St. Elizabeth Hospital Patient Records 1861-
 Add to list
  7.
  • Gerold, John
  • Admitted: 19 Jun 1924
  • Discharged: 18 Jun 1924
  • Age: 42  Gender: M  Marital Status: M  
  • Occupation: Shipping clerk  Religion: 
  • Place of Residence: Erlanger
  • Place of Birth: US
  • Cause/Ailment: Tonsillectomy
  • Page: 661  
  • Soundex:  G643
  • St. Elizabeth Hospital Patient Records 1861-
 Add to list
  8.
  • Grey Lady of Covington
  • Folder: Historic Houses - Carneal House
  • Soundex:  G643
  • Local History Files
 Add to list
  9.
  • Grey Lady of Covington
  • Folder: Historic Houses - Haunted
  • Soundex:  G643
  • Local History Files
 Add to list
  10.
  • Grillot, Randy Joseph
  • Date: 1981
  • Remarks: Lloyd High School
  • Page: 43  
  • Soundex:  G643
  • Northern Kentucky High School Yearbook Index
 Add to list
  11.
  • Gerold, Richard
  • Date: 1938
  • Remarks: The Highlander - Highlands High School
  • Page: 15  
  • Soundex:  G643
  • Northern Kentucky High School Yearbook Index
 Add to list
  12.
  • Gerold, Bill
  • Date: 1940
  • Remarks: The Highlander - Highlands High School
  • Page: 24  
  • Soundex:  G643
  • Northern Kentucky High School Yearbook Index
 Add to list
  13.
  • Gerold, Barbara Lynn
  • Date: 1965
  • Remarks: The Highlander - Highlands High School
  • Page: 28  
  • Soundex:  G643
  • Northern Kentucky High School Yearbook Index
 Add to list
  14.
 Add to list
  15.
  • Gruelter
  • Business: Estenfelder Realty
  • Date: 1965
  • Address: #4 East 32nd St.
  • Place of Residence: Covington
  • Soundex:  G643
  • Northern Kentucky Real Estate Records
 Add to list
  16.
  • Grillot, Dennis James
  • Date: 1969
  • Remarks: St. Henry High School
  • Page: 52  
  • Soundex:  G643
  • Northern Kentucky High School Yearbook Index
 Add to list
  17.
  • Grolt, Jacob
  • Remarks: Newport Fire Department Minute Book
  • Page: 13  
  • Soundex:  G643
  • Washington Fire Engine and Hose Company No. 1, Newport, KY
 Add to list
  18.
  • Gerald, Julia Ann
  • Date: 1891
  • Cemetery: Linden Grove Cemetery
  • Soundex:  G643
  • Linden Grove Cemetery 1858-1998
 Add to list
  19.
  • Gerald, Julia Ann
  • Date: 1891
  • Cemetery: Linden Grove Cemetery
  • Soundex:  G643
  • Linden Grove Cemetery 1858-1998
 Add to list
  20.
  • Gerould, Laura
  • Date of Death: April 1, 1938
  • Address: 515 E. 10th St., Newport, KY
  • Cemetery: Evergreen
  • Remarks: Funeral Book (March 1929 to December 1938)
  • Page: 97  
  • Soundex:  G643
  • Dobbling, Muehlenkamp-Erschell Funeral Home Records
 Add to list