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: 208 items
«
7
8
9
10
11
»
141.
Becker-T. Rott
Business:
Howe-Lantry
Date:
1965
Address:
235 Lake Street
Place of Residence:
Ludlow
Soundex:
B263
Northern Kentucky Real Estate Records
Add to list
142.
Becrett
Business:
I R Hicks
Date:
1976
Address:
194 Old Decoursey Pike
Place of Residence:
Kenton County
Soundex:
B263
Northern Kentucky Real Estate Records
Add to list
143.
Boschert
Business:
Jim Huff Realty
Date:
1976
Address:
333 W 11th St
Place of Residence:
Newport
Soundex:
B263
Northern Kentucky Real Estate Records
Add to list
144.
Buchert, Margaret
Date:
1908
Description:
16th Annual Report of the Superintendent of Schools of Newport, KY.
Page:
79
Soundex:
B263
Local History Files (Full Text)
Add to list
145.
Buchert, Irene
School:
Newport High School
Date:
1912
Remarks:
The Newportian (1912)
Page:
16
Soundex:
B263
Northern Kentucky School Yearbooks and Newsletters
Add to list
146.
Buchert, Irene
School:
Newport High School
Date:
1912
Remarks:
The Newportian (1912)
Page:
43
Soundex:
B263
Northern Kentucky School Yearbooks and Newsletters
Add to list
147.
Buchert, Irene
School:
Newport High School
Date:
1912
Remarks:
The Newportian (1912)
Page:
44
Soundex:
B263
Northern Kentucky School Yearbooks and Newsletters
Add to list
148.
Bogaardt, Armand C.
Date:
May 16, 2009
Description:
Thomas More College - 81st Annual Commencement Exercises Booklet
Page:
11
Soundex:
B263
Local History Files (Full Text)
Add to list
149.
Boeshart, Thomas W.
Date:
May 16, 2009
Description:
Thomas More College - 81st Annual Commencement Exercises Booklet
Page:
13
Soundex:
B263
Local History Files (Full Text)
Add to list
150.
Buckert, Howard B.
School:
Newport High School
Date:
1914
Remarks:
The Newportian (1914)
Page:
34
Soundex:
B263
Northern Kentucky School Yearbooks and Newsletters
Add to list
151.
Buchert
School:
Newport High School
Date:
1914
Remarks:
The Newportian (1914)
Page:
46
Soundex:
B263
Northern Kentucky School Yearbooks and Newsletters
Add to list
152.
Buchert
School:
Newport High School
Date:
1914
Remarks:
The Newportian (1914)
Page:
47
Soundex:
B263
Northern Kentucky School Yearbooks and Newsletters
Add to list
153.
Buchert, Howard
School:
Newport High School
Date:
1914
Remarks:
The Newportian (1914)
Page:
49
Soundex:
B263
Northern Kentucky School Yearbooks and Newsletters
Add to list
154.
Buchert
School:
Newport High School
Date:
1914
Remarks:
The Newportian (1914)
Page:
50
Soundex:
B263
Northern Kentucky School Yearbooks and Newsletters
Add to list
155.
Bogart, David E.
Date:
June 4th, 1967
Description:
Newport Catholic High School 1967 Commencement Booklet - page 4
Page:
4
Soundex:
B263
Local History Files (Full Text)
Add to list
156.
Boschert, Catherine
Date of Death:
August 22, 1911
Cemetery:
Gibson Mill
Remarks:
The American Funeral Record (1909-1913)
Page:
330
Soundex:
B263
Dobbling, Muehlenkamp-Erschell Funeral Home Records
Add to list
157.
Bogart, Mary Evelyn
Date of Death:
September 4, 1907
Address:
Campbell County, Kentucky
Cemetery:
St. Stephen's Cemetery
Remarks:
National Funeral Register (1906-1909)
Page:
146
Soundex:
B263
Dobbling, Muehlenkamp-Erschell Funeral Home Records
Add to list
158.
Bosart, L.W.
Date:
1927
Address:
3505 Telford Ave., Cincinnati, Ohio
Notes:
Payment: $25.00
Description:
Cincinnati Institute of Fine Arts (1927)
Page:
24
Soundex:
B263
Local History Files (Full Text)
Add to list
159.
Bossard, Garnette
Date:
1927
Address:
3228 Observatory Road, Cincinnati, Ohio
Notes:
Payment: $100.00
Description:
Cincinnati Institute of Fine Arts (1927)
Page:
24
Soundex:
B263
Local History Files (Full Text)
Add to list
160.
Bossard, Louis F.
Date:
1927
Address:
3228 Observatory Road, Cincinnati, Ohio
Notes:
Payment: $25.00
Description:
Cincinnati Institute of Fine Arts (1927)
Page:
24
Soundex:
B263
Local History Files (Full Text)
Add to list