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: 20 items
1.
Shortwell, James John
Remarks:
Baptism
Volume:
1870-1895
Page:
58
Church:
St. Augustine
Soundex:
S634
Church Records Index 1850-2000
Add to list
2.
Shortall, Mary
Remarks:
Death
Volume:
1885-1909
Page:
120
Church:
St. Patrick, Cov.
Soundex:
S634
Church Records Index 1850-2000
Add to list
3.
Shurtliff, Harland P
Regiment:
45 OH INF
Rank:
Private
Cemetery:
Lexington National Cemetery
Place of Burial:
Lexington
County of Burial:
Fayette County
Soundex:
S634
Civil War Union Veterans Burial List
Add to list
4.
Shurtliff, J H
Regiment:
7 OH INF
Rank:
Private
Cemetery:
Lexington National Cemetery
Place of Burial:
Lexington
County of Burial:
Fayette County
Soundex:
S634
Civil War Union Veterans Burial List
Add to list
5.
Shertell, patrick
Admitted:
17 May 1876
Discharged:
31 May 1876
Age:
14
Place of Residence:
Paris, KY
Place of Birth:
Ireland
Cause/Ailment:
Debility
Remarks:
Cured
Page:
80
Soundex:
S634
St. Elizabeth Hospital Patient Records 1861-
Add to list
6.
Short Line Railroad
Folder:
Railroads - Louisville & Nashville
Soundex:
S634
Local History Files
Add to list
7.
Sertel, Jacob
Date:
1890
Cemetery:
Saint John Cemetery
Remarks:
Entry no. 8
Volume:
3 (1885-1935)
Page:
261
Soundex:
S634
St. John Cemetery 1885-2016
Add to list
8.
Shortwell, Ida
Remarks:
Admittance Record Book, February 1883 - April 1902
Page:
25
Soundex:
S634
Children's Home of Northern Kentucky Records
Add to list
9.
Shortwell, Gertie May
Remarks:
Admittance Record Book, February 1883 - April 1902
Page:
25
Soundex:
S634
Children's Home of Northern Kentucky Records
Add to list
10.
Schertler, Nicole
Date:
2001
Remarks:
Campbell County High School
Page:
79
Soundex:
S634
Northern Kentucky High School Yearbook Index
Add to list
11.
Swarthly, Samuel
Date:
5 March 1814
Address:
upper Salford Township, Montgomery County, PA
Remarks:
Indenture - Montgomery County, PA
Page:
2
Soundex:
S634
Southgate Family Papers
Add to list
12.
Swarthly, Samuel
Date:
5 March 1814
Remarks:
Indenture - Montgomery County, PA
Page:
1
Soundex:
S634
Southgate Family Papers
Add to list
13.
Schradel, John
Date:
30 August 1898
Remarks:
Knights of Pythias Ledger (1898 - 1901)
Page:
63
Soundex:
S634
Knights of Pythias
Add to list
14.
Schorttler, Heinrich
Date:
6/9/1902
Remarks:
Gedenblatt Zum 25-jaehrigen Jubilaeum des Deutschen Pionier-Vereins von Covington, KY
Page:
49
Soundex:
S634
Norbert George and Marian Jugas Hellmann Collection
Add to list
15.
Sertel, Joseph
Remarks:
Naturalization Book 1
Page:
525
Soundex:
S634
Kenton County - Covington Courthouse - Naturalization Records Index
Add to list
16.
Schradler, Alvin
School:
Covington High School
Date:
1917 January
Remarks:
The Student (January 1917)
Page:
23
Soundex:
S634
Northern Kentucky School Yearbooks and Newsletters
Add to list
17.
Schertler, Joseph P.
Date:
May 14, 1988
Description:
Thomas More College - 60th Annual Commencement Exercises Booklet
Page:
5
Soundex:
S634
Local History Files (Full Text)
Add to list
18.
Schertler, Roger R.
Date:
June 4th, 1967
Description:
Newport Catholic High School 1967 Commencement Booklet - page 4
Page:
4
Soundex:
S634
Local History Files (Full Text)
Add to list
19.
Schertler, Marvin
Date:
1911-1936
Remarks:
Adventure in Scouting - Covington Troop 6 (1911-1936)
Page:
23
Soundex:
S634
Covington Boy Scout Troops 1911-1946
Add to list
20.
Schrodell, Lillian
Birth Date:
1885
Death Date:
1958
Cemetery:
Highland Cemetery
Area/Building:
Section 2
Remarks:
Section: 2
Lot: 91
Grave: 10
Bronze or Granite: G
single marker
Soundex:
S634
Highland Cemetery
Add to list