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: 30 items
«
1
2
»
1.
Rudiville, Jeremiah
Date:
1840
Page:
268
Section:
Covington Wards - Ward 1
Soundex:
R314
Kenton County Census Index 1810-1880
Add to list
2.
Ratfield, Robert
Regiment:
119 USC INF
Rank:
Private
Cemetery:
Lexington National Cemetery
Place of Burial:
Lexington
County of Burial:
Fayette County
Soundex:
R314
Civil War Union Veterans Burial List
Add to list
3.
Redfield, Helen Velma
Date:
1941
Cemetery:
St. Mary
Volume:
Book 2
Page:
456-457
Soundex:
R314
St. Mary Cemetery 1891-1996
Add to list
4.
Redfield, James
Date:
1973
Cemetery:
St. Mary
Volume:
Book 3
Page:
440-441
Soundex:
R314
St. Mary Cemetery 1891-1996
Add to list
5.
Redfield, Jas. R.
Date:
1936
Cemetery:
St. Mary
Volume:
Book 2
Page:
386-387
Soundex:
R314
St. Mary Cemetery 1891-1996
Add to list
6.
Redfield, Maude E.
Remarks:
Baptisms
Volume:
1942-1960
Page:
174-175
Church:
Union ME Church/First Methodist Church, Covington
Soundex:
R314
Union ME Church/First Methodist Church, Covington
Add to list
7.
Redfield, Maude E.
Remarks:
Membership Records
Volume:
1941-1955
Page:
2
Church:
Union ME Church/First Methodist Church, Covington
Soundex:
R314
Union ME Church/First Methodist Church, Covington
Add to list
8.
Redfield, James Weldon
Date:
1928
Remarks:
Holmes
Page:
18
Soundex:
R314
Northern Kentucky High School Yearbook Index
Add to list
9.
Redfield, Jude J.
Date:
1995
Remarks:
Covington Catholic
Page:
68
Soundex:
R314
Northern Kentucky High School Yearbook Index
Add to list
10.
Redfield, Maude, Miss
Description:
First Methodist Church - The Woman's Society of Christian Service Year Book - 1950-1951
Page:
17
Soundex:
R314
Local History Files (Full Text)
Add to list
11.
Redfield, Maude E., Miss
Description:
Women's Society of Christian Service, First Methodist Church, Covington, 1948
Page:
15
Soundex:
R314
Local History Files (Full Text)
Add to list
12.
Rudpolph, Helen May
Date:
January 1933
Description:
La Salette Torch Vol. 3 No. 2
Page:
4
Soundex:
R314
Local History Files (Full Text)
Add to list
13.
Rudpolph, Helen May
Date:
January 1933
Description:
La Salette Torch Vol. 3 No. 2
Page:
4
Soundex:
R314
Local History Files (Full Text)
Add to list
14.
Redfield, Debbie
Date:
1965
Remarks:
Notre Dame Academy
Page:
26
Soundex:
R314
Northern Kentucky High School Yearbook Index
Add to list
15.
Redfield, Jackie
Date:
1983
Remarks:
Notre Dame Academy
Page:
102
Soundex:
R314
Northern Kentucky High School Yearbook Index
Add to list
16.
Redfield, Becky
Date:
1985
Remarks:
Notre Dame Academy
Page:
77
Soundex:
R314
Northern Kentucky High School Yearbook Index
Add to list
17.
Redfield
Business:
Synder Realty
Date:
1965
Address:
1325 Parkway Ave
Place of Residence:
Covington
Soundex:
R314
Northern Kentucky Real Estate Records
Add to list
18.
Redfield, Maude E.
Date:
1945
Description:
Women's Society of Christian Service Yearbook (1945)
Page:
8
Soundex:
R314
Local History Files (Full Text)
Add to list
19.
Redfield, Maude E.
Date:
1945
Address:
617 Greenup Street
Description:
Women's Society of Christian Service Yearbook (1945)
Page:
12
Soundex:
R314
Local History Files (Full Text)
Add to list
20.
Redfield, Maude
Date:
1949-1950
Address:
617 Greenup Street
Description:
Women's Society of Christian Service Yearbook (1949)
Page:
13
Soundex:
R314
Local History Files (Full Text)
Add to list