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: 157 items
«
7
8
»
121.
Ammann, James
Remarks:
Official Membership Church Record, 1986
Page:
111
Soundex:
A500
First United Methodist Church (c. 1867-2005)
Add to list
122.
Ammann, Julie
Remarks:
Official Membership Church Record, 1986
Page:
111
Soundex:
A500
First United Methodist Church (c. 1867-2005)
Add to list
123.
Ammann, Brian
Remarks:
Official Membership Church Record, 1986
Page:
111
Soundex:
A500
First United Methodist Church (c. 1867-2005)
Add to list
124.
Aman, John
Remarks:
The Washington Fire Engine & Hose Co. No. 1, Newport, Kentucky History
Page:
28
Soundex:
A500
Ralph Mussman Collection (1935 - 1992)
Add to list
125.
Aman, John
Remarks:
The Washington Fire Engine & Hose Co. No. 1, Newport, Kentucky History
Page:
57
Soundex:
A500
Ralph Mussman Collection (1935 - 1992)
Add to list
126.
Amann, Jacob
Remarks:
The Washington Fire Engine & Hose Co. No. 1, Newport, Kentucky History
Page:
57
Soundex:
A500
Ralph Mussman Collection (1935 - 1992)
Add to list
127.
Ammon, Jacob
Remarks:
The Washington Fire Engine & Hose Co. No. 1, Newport, Kentucky History
Page:
57
Soundex:
A500
Ralph Mussman Collection (1935 - 1992)
Add to list
128.
Aman, John
Remarks:
The Washington Fire Engine & Hose Co. No. 1, Newport, Kentucky History
Page:
66
Soundex:
A500
Ralph Mussman Collection (1935 - 1992)
Add to list
129.
Amann, Alfred A.
Remarks:
Kenton County Coroner Inquest Records (1948 - 1954)
Page:
7
Soundex:
A500
Kenton County Coroner Inquest Records
Add to list
130.
Amann, Alfred A.
Date of Death:
29 Nov. 1949
Age:
60
Address:
2891 Madison Ave., Covington, KY
Place of Death:
2891 Madison Ave., Covington, KY
Remarks:
Kenton County Coroner Inquest Records (1948 - 1954)
Page:
333
Soundex:
A500
Kenton County Coroner Inquest Records
Add to list
131.
Amann, Gebhard
Remarks:
Kenton County Coroner Inquest Records (1948 - 1954)
Page:
333
Soundex:
A500
Kenton County Coroner Inquest Records
Add to list
132.
Ammon, John D.
Description:
Salvation Army Booth Memorial Hospital - Dedication
Soundex:
A500
Local History Files (Full Text)
Add to list
133.
Amann, Maie B.
Date:
1908
Description:
16th Annual Report of the Superintendent of Schools of Newport, KY.
Page:
83
Soundex:
A500
Local History Files (Full Text)
Add to list
134.
Amann, Mattie
Date:
1908
Description:
16th Annual Report of the Superintendent of Schools of Newport, KY.
Page:
86
Soundex:
A500
Local History Files (Full Text)
Add to list
135.
Amann, Brent
School:
Crescent Spring Elementary
Date:
1984
Remarks:
Crescent Spring Elementary (1984)
Page:
16
Soundex:
A500
Northern Kentucky School Yearbooks and Newsletters
Add to list
136.
Amann, Brad
School:
Crescent Spring Elementary
Date:
1984
Remarks:
Crescent Spring Elementary (1984)
Page:
22
Soundex:
A500
Northern Kentucky School Yearbooks and Newsletters
Add to list
137.
Amann, Rebecca
Remarks:
A Dickens of a Christmas - Ludlow Historic Society
Page:
15
Soundex:
A500
James Kiger Collection
Add to list
138.
Amann, Tava Marie
Date:
May 17, 1997
Description:
Thomas More College - 69th Annual Commencement Exercises Booklet
Page:
7
Soundex:
A500
Local History Files (Full Text)
Add to list
139.
Amon, Kevin Scott
Date:
May 12, 2001
Description:
Thomas More College - 73rd Annual Commencement Exercises Booklet
Page:
11
Soundex:
A500
Local History Files (Full Text)
Add to list
140.
Amann, Todd David
Date:
May 11, 2002
Description:
Thomas More College - 74th Annual Commencement Exercises Booklet
Page:
9
Soundex:
A500
Local History Files (Full Text)
Add to list