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: 18 items
1.
Alt, Elizabeth
Soundex:
A430
World War I (Kenton County)
Add to list
2.
Ault, Ellen
Date:
1904
Cemetery:
Linden Grove Cemetery
Soundex:
A430
Linden Grove Cemetery 1858-1998
Add to list
3.
Ault, John
Date:
1904
Cemetery:
Linden Grove Cemetery
Soundex:
A430
Linden Grove Cemetery 1858-1998
Add to list
4.
Ahault, John
Date:
1860
Age:
15
Place of Birth:
Kentucky
Page:
344
Line:
22
Section:
Covington Wards
Soundex:
A430
Kenton County Census Index 1810-1880
Add to list
5.
Ahault, John
Date:
1860
Age:
34
Occupation:
Finisher
Place of Birth:
France
Page:
344
Line:
1
Section:
Covington Wards
Soundex:
A430
Kenton County Census Index 1810-1880
Add to list
6.
Awalt, Henry
Date:
1860
Age:
38
Occupation:
Cabinetmaker
Place of Birth:
Prussia
Page:
290
Line:
34
Section:
Covington Wards
Soundex:
A430
Kenton County Census Index 1810-1880
Add to list
7.
Ault, Robert
Description:
St. John's Evangelical Protestant Church Bulletin - Oct. 1935
Page:
8
Soundex:
A430
Local History Files (Full Text)
Add to list
8.
Auletta, Samantha
Date:
2002
Remarks:
Boone County High School
Page:
1H
Soundex:
A430
Northern Kentucky High School Yearbook Index
Add to list
9.
Auld, D.L
School:
Covington High School
Date:
June 1917
Remarks:
Lest We Forget (1917)
Page:
142
Soundex:
A430
Northern Kentucky School Yearbooks and Newsletters
Add to list
10.
Ault, Heidi Marie
Date:
May 15, 1999
Description:
Thomas More College - 71st Annual Commencement Exercises Booklet
Page:
7
Soundex:
A430
Local History Files (Full Text)
Add to list
11.
Ault, L. A.
Date:
1938
Description:
Historic and Pictorical Map of Cincinnati
Page:
2
Soundex:
A430
Local History Files (Full Text)
Add to list
12.
Ault, Albert W.
Date:
1927
Address:
50 Elm Ave., Wyoming, Ohio
Notes:
Payment: $50.00
Description:
Cincinnati Institute of Fine Arts (1927)
Page:
11
Soundex:
A430
Local History Files (Full Text)
Add to list
13.
Ault, Bromwell
Date:
1927
Address:
Albion Ave., Glendale, Ohio
Notes:
Payment: $250.00
Description:
Cincinnati Institute of Fine Arts (1927)
Page:
11
Soundex:
A430
Local History Files (Full Text)
Add to list
14.
Ault, Bromwell, Jr.
Business:
Ault & Wiborg Varnish Works, Inc.
Date:
1927
Address:
Cincinnati, Ohio (Evanston)
Notes:
Payment: $50.00
Description:
Cincinnati Institute of Fine Arts (1927)
Page:
12
Soundex:
A430
Local History Files (Full Text)
Add to list
15.
Ault, John Burchenal
Business:
Ault & Wiborg Varnish Works, Inc.
Date:
1927
Address:
Cincinnati, Ohio (Evanston)
Notes:
Payment: $50.00
Description:
Cincinnati Institute of Fine Arts (1927)
Page:
12
Soundex:
A430
Local History Files (Full Text)
Add to list
16.
Ault, L.A.
Date:
1927
Address:
Elmhurst, Cincinnati, Ohio (East Walnut Hills)
Notes:
Payment: $25,000.00
Description:
Cincinnati Institute of Fine Arts (1927)
Page:
12
Soundex:
A430
Local History Files (Full Text)
Add to list
17.
Ault, Harold
Date:
1925-04-03
Remarks:
The Newporter (April 03, 1925)
Page:
2
Soundex:
A430
Newport High School
Add to list
18.
Ault, John Wallace
Date:
June 2, 1946
Address:
Louisville, Ky.
Remarks:
One Hundred and Seventh Annual Commencement Exercises and Baccalaureate Service of Miami University
Page:
8
Soundex:
A430
Glenn O. Swing and Robert Knauf Family Collection
Add to list