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: 143 items
«
1
2
3
4
5
6
7
»
61.
Centers, Anita
Date:
1976
Remarks:
Holmes
Page:
112
Soundex:
C536
Northern Kentucky High School Yearbook Index
Add to list
62.
Centers, Kevin
Date:
1991
Remarks:
Dixie Heights
Page:
20
Soundex:
C536
Northern Kentucky High School Yearbook Index
Add to list
63.
Centers, Steve
Date:
1974
Remarks:
Holmes
Page:
22
Soundex:
C536
Northern Kentucky High School Yearbook Index
Add to list
64.
Centers-Peters, Connie
Date:
2008
Cemetery:
Saint John Cemetery
Remarks:
Entry no. 44
Volume:
4 (1980-2011)
Page:
111
Soundex:
C536
St. John Cemetery 1885-2016
Add to list
65.
Conderschmitt, Carl
Description:
Womanless Wedding Ad, 1934
Soundex:
C536
Local History Files (Full Text)
Add to list
66.
Cantrall, Eloise
Remarks:
The Holmespun, Holmes High School, December 1932
Page:
5
Soundex:
C536
Covington High School/Holmes High School
Add to list
67.
Commodore, Jonathan
Date:
2006
Remarks:
Lloyd High School
Page:
7
Soundex:
C536
Northern Kentucky High School Yearbook Index
Add to list
68.
Centers, Barbara Anne
Date:
2 Jun 1975
Description:
Boone County High School 1975 Commencement Program
Page:
3
Soundex:
C536
Local History Files (Full Text)
Add to list
69.
Cantree, Virginia Moore
Remarks:
Margaret Chambers Brent - Photograph Album
Page:
47
Soundex:
C536
Mackoy Family Collection
Add to list
70.
Centers
Business:
Austin Mann
Date:
1976
Address:
414 Commonwealth Ave.
Place of Residence:
Erlanger
Soundex:
C536
Northern Kentucky Real Estate Records
Add to list
71.
Centers
Business:
Austin Mann
Date:
1976
Address:
414 Commonwealth Ave.
Place of Residence:
Erlanger
Soundex:
C536
Northern Kentucky Real Estate Records
Add to list
72.
Center, Mr. Arthur
Description:
The Crescent-Villa Community Bicentennial Celebration
Page:
48
Soundex:
C536
Local History Files (Full Text)
Add to list
73.
Center, Mrs. Arthur
Description:
The Crescent-Villa Community Bicentennial Celebration
Page:
48
Soundex:
C536
Local History Files (Full Text)
Add to list
74.
Centers
Business:
Howe Realty
Date:
1975
Address:
110 E. 25th. St.
Place of Residence:
Covington
Soundex:
C536
Northern Kentucky Real Estate Records
Add to list
75.
Centers
Business:
Howe Realty
Date:
1975
Address:
110 E. 25th. St.
Place of Residence:
Covington
Soundex:
C536
Northern Kentucky Real Estate Records
Add to list
76.
Centers
Business:
Town & Country
Date:
1975
Address:
3815 Feather Lane
Place of Residence:
Elsmere
Soundex:
C536
Northern Kentucky Real Estate Records
Add to list
77.
Centers
Business:
Town & Country
Date:
1975
Address:
3815 Feather Lane
Place of Residence:
Elsmere
Soundex:
C536
Northern Kentucky Real Estate Records
Add to list
78.
Centers
Business:
Hollman
Date:
1975
Address:
3815 Feather Lane
Place of Residence:
Elsmere
Soundex:
C536
Northern Kentucky Real Estate Records
Add to list
79.
Centers
Business:
Hollman
Date:
1975
Address:
3815 Feather Lane
Place of Residence:
Elsmere
Soundex:
C536
Northern Kentucky Real Estate Records
Add to list
80.
Centers
Business:
Howe-Lantry
Date:
1976
Address:
3815 Feather Lane
Place of Residence:
Elsmere
Soundex:
C536
Northern Kentucky Real Estate Records
Add to list