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: 41 items
«
1
2
3
»
1.
Karlar, Joseph
Date:
1860
Age:
40
Occupation:
Baker
Place of Birth:
Wertem
Page:
122
Line:
33
Section:
Covington Wards
Soundex:
K646
Kenton County Census Index 1810-1880
Add to list
2.
Kruler, Anna Margaret
Remarks:
Baptism
Volume:
1862-1873
Page:
35
Church:
Mother of God
Soundex:
K646
Church Records Index 1850-2000
Add to list
3.
Kearler, Frank
Date:
1856
Address:
res Amsterdam
Occupation:
shoe mkr
Place of Residence:
Covington
Soundex:
K646
Covington and Newport City Directory 1856
Add to list
4.
Kerler, Sandra Kay
Date:
1969
Remarks:
Holmes
Page:
110
Soundex:
K646
Northern Kentucky High School Yearbook Index
Add to list
5.
Kerler
Business:
Estenfelder Realty
Date:
1968
Address:
155 42nd Street
Place of Residence:
Latonia
Soundex:
K646
Northern Kentucky Real Estate Records
Add to list
6.
Kerler, Edward
Date:
Feb 1942
Address:
Montclair Ave.
Remarks:
St. John's Congregational Church Roster
Page:
17
Soundex:
K646
St. Johns Congregational Church
Add to list
7.
Kerler, Mrs. Edward
Date:
Feb 1942
Address:
Montclar Ave.
Remarks:
St. John's Congregational Church Roster
Page:
17
Soundex:
K646
St. Johns Congregational Church
Add to list
8.
Kerler, Gerald Edward
Date:
6 April 1947
Remarks:
St. John's Evangelical Protestant Congregational Church Records (1892 - 1963)
Page:
43
Soundex:
K646
St. Johns Congregational Church
Add to list
9.
Kerler, Edward
Date:
6 April 1947
Remarks:
St. John's Evangelical Protestant Congregational Church Records (1892 - 1963)
Page:
43
Soundex:
K646
St. Johns Congregational Church
Add to list
10.
Kerler, Louise Mullins
Date:
6 April 1947
Remarks:
St. John's Evangelical Protestant Congregational Church Records (1892 - 1963)
Page:
43
Soundex:
K646
St. Johns Congregational Church
Add to list
11.
Kerler, Edward M. Jr.
Date:
9 August 1952
Remarks:
St. John's Evangelical Protestant Congregational Church Records (1892 - 1963)
Page:
90
Soundex:
K646
St. Johns Congregational Church
Add to list
12.
Kerler, Louise Mullins
Date:
9 August 1952
Remarks:
St. John's Evangelical Protestant Congregational Church Records (1892 - 1963)
Page:
90
Soundex:
K646
St. Johns Congregational Church
Add to list
13.
Kerler, Edward M.
Remarks:
Kenton County Coroner Records (1933 - 1938)
Page:
731
Soundex:
K646
Kenton County Coroner Inquest Records
Add to list
14.
Kerler, Mr. Edward
Address:
155 E. 42nd St., Cov. KY
Remarks:
Kenton County Coroner Records (1938 - 1942)
Page:
129
Soundex:
K646
Kenton County Coroner Inquest Records
Add to list
15.
Kerler, Mr.
Remarks:
Kenton County Coroner Records (1938 - 1942)
Page:
129
Soundex:
K646
Kenton County Coroner Inquest Records
Add to list
16.
Kerler, Edward M.
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
100
Soundex:
K646
Kenton County Coroner Inquest Records
Add to list
17.
Kerler, Ed. M.
Date:
1933
Address:
155 East 42nd Street
Remarks:
Directory of Trinity Methodist Episcopal Church
Page:
18
Soundex:
K646
Trinity Methodist Episcopal Church Records
Add to list
18.
Kerler, Mrs. Ed. Jr.
Date:
1933
Address:
155 East 42nd Street
Remarks:
Directory of Trinity Methodist Episcopal Church
Page:
18
Soundex:
K646
Trinity Methodist Episcopal Church Records
Add to list
19.
Kerler, Mrs. Ed. M.
Date:
1933
Address:
155 East 42nd Street
Remarks:
Directory of Trinity Methodist Episcopal Church
Page:
18
Soundex:
K646
Trinity Methodist Episcopal Church Records
Add to list
20.
Kerler, Jr., Edward
Date:
1911-1936
Remarks:
Adventure in Scouting - Covington Troop 6 (1911-1936)
Page:
19
Soundex:
K646
Covington Boy Scout Troops 1911-1946
Add to list