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: 21 items
«
1
2
»
1.
Guaisbauer, Elizabeth
Date:
31 Jan 1856
Race:
W
Age:
78
Gender:
F
Marital Status:
Widow
Parent:
Not given
Place of Residence:
Scott St.
Place of Death:
City of Covington
Place of Birth:
Germany
Cause/Ailment:
Old Age
Soundex:
G160
N321
Kenton County Death Records 1852-1880
Add to list
2.
White, Geo.
Date:
Oct 1875
Race:
W
Age:
75
Gender:
M
Marital Status:
Married
Occupation:
Farmer
Parent:
not given
Place of Residence:
Kenton Co., KY
Place of Death:
Kenton Co., KY
Place of Birth:
Kentucky
Cause/Ailment:
Old age, dispepsiaets
Soundex:
W300
N321
Kenton County Death Records 1852-1880
Add to list
3.
Notes from the Archives
Folder:
Colleges & Universities - Northern Kentucky University
Soundex:
N321
Local History Files
Add to list
4.
Notes from the Tower
Folder:
Northern Kentucky Convention and Visitors Bureau
Soundex:
N321
Local History Files
Add to list
5.
2nd Covington
Date:
September 1847
Remarks:
Twenty-first Annual Meeting of the Campbell County Association of Regular Baptists (September 1847)
Page:
2
Soundex:
N321
Campbell County Association of Regular Baptists
Add to list
6.
2nd Covington
Date:
1848
Remarks:
Twenty-second Annual Meeting of the Campbell County Association of Regular Baptists (1848)
Page:
2
Soundex:
N321
Campbell County Association of Regular Baptists
Add to list
7.
2nd Covington
Date:
August 1849
Remarks:
Twenty-third Annual Meeting of the Campbell County Association of Regular Baptists (August 1849)
Page:
2
Soundex:
N321
Campbell County Association of Regular Baptists
Add to list
8.
2nd Covington
Date:
August 1852
Remarks:
Twenty-fifth Annual Meeting of the Campbell County Association of Regular Baptists (August 1852)
Page:
2
Soundex:
N321
Campbell County Association of Regular Baptists
Add to list
9.
Nadicksbernd, Brad
Date:
1990
Remarks:
Dixie Heights
Page:
44
Soundex:
N321
Northern Kentucky High School Yearbook Index
Add to list
10.
Nadicksbernd, Brian
Date:
1990
Remarks:
Dixie Heights
Page:
44
Soundex:
N321
Northern Kentucky High School Yearbook Index
Add to list
11.
Nadicksbernd
Business:
Vern Sallee Realtors
Date:
1974
Address:
211 E. 26th St.
Place of Residence:
Covington
Soundex:
N321
Northern Kentucky Real Estate Records
Add to list
12.
Nadicksbernd
Business:
Vern Sallee Realtors
Date:
1974
Address:
211 E. 26th St.
Place of Residence:
Covington
Soundex:
N321
Northern Kentucky Real Estate Records
Add to list
13.
Nadicksbernd, Gail Ann
Date:
1970
Remarks:
St. Henry High School
Page:
18
Soundex:
N321
Northern Kentucky High School Yearbook Index
Add to list
14.
Nadicksbernd, Eva
Description:
The Lodge Volume III Number 2
Page:
4
Soundex:
N321
Local History Files (Full Text)
Add to list
15.
Nadicksbernd
Business:
I R Hicks Realty
Date:
1967
Address:
44 Juarez Circle
Place of Residence:
Taylor Mill
Soundex:
N321
Northern Kentucky Real Estate Records
Add to list
16.
Nadicksbernd, Joseph P.
Date:
June 4th, 1967
Description:
Newport Catholic High School 1967 Commencement Booklet - page 4
Page:
4
Soundex:
N321
Local History Files (Full Text)
Add to list
17.
Nadicksbernd, Joe
Business:
CBC, Memphis
Date:
June 4th, 1967
Description:
Newport Catholic High School 1967 Commencement Booklet - page 6
Page:
6
Soundex:
N321
Local History Files (Full Text)
Add to list
18.
Nadicksbernd, E.
Date:
July 9-17, 1976
Description:
Bicentennial Celebration of Southgate, Kentucky
Page:
42
Soundex:
N321
Local History Files (Full Text)
Add to list
19.
Nadicksbernd, Leonard J
Birth Date:
1927
Death Date:
1994
Cemetery:
Highland Cemetery
Area/Building:
Mausoleum Bldg. 2
Remarks:
Building: 2
Section: C
Crypt: 63
Level: 6
Soundex:
N321
Highland Cemetery
Add to list
20.
Nadicksbernd, Dorothy M
Birth Date:
1924
Death Date:
2008
Cemetery:
Highland Cemetery
Area/Building:
Mausoleum Bldg. 2
Remarks:
Building: 2
Section: C
Crypt: 63
Level: 6
Soundex:
N321
Highland Cemetery
Add to list