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: 31 items
«
1
2
»
1.
Chenault
Soundex:
C543
World War I (Kenton County)
Add to list
2.
Chenault, Ethel
Date:
1902
Cemetery:
Linden Grove Cemetery
Soundex:
C543
Linden Grove Cemetery 1858-1998
Add to list
3.
Chenault, Ethel
Date:
1902
Cemetery:
Linden Grove Cemetery
Soundex:
C543
Linden Grove Cemetery 1858-1998
Add to list
4.
Chenault, George
Date:
1902
Cemetery:
Linden Grove Cemetery
Soundex:
C543
Linden Grove Cemetery 1858-1998
Add to list
5.
Chenault, George
Date:
1902
Cemetery:
Linden Grove Cemetery
Soundex:
C543
Linden Grove Cemetery 1858-1998
Add to list
6.
Chenault, Mary
Date:
1902
Cemetery:
Linden Grove Cemetery
Soundex:
C543
Linden Grove Cemetery 1858-1998
Add to list
7.
Chenault, Mary
Date:
1902
Cemetery:
Linden Grove Cemetery
Soundex:
C543
Linden Grove Cemetery 1858-1998
Add to list
8.
Camlets, Danl
Date:
11 Apr 1858
Race:
W
Age:
47
Gender:
M
Marital Status:
Married
Occupation:
S.B. Pilot
Parent:
Camlets
Place of Residence:
Covington
Place of Birth:
Virginia
Cause/Ailment:
Fever
Soundex:
C543
C543
Kenton County Death Records 1852-1880
Add to list
9.
Canald, Loudan
Date:
1810
Page:
26
Soundex:
C543
Kenton County Census Index 1810-1880
Add to list
10.
Chenault, Dodson
Regiment:
114 USC INF
Rank:
Private
Cemetery:
Camp Nelson National Cemetery
Place of Burial:
Nicholasville
Soundex:
C543
Civil War Union Veterans Burial List
Add to list
11.
Chenault, John B.
Admitted:
17 Oct 1923
Discharged:
21 Oct 1923
Age:
57
Gender:
M
Marital Status:
M
Occupation:
Nat'l. Bank examiner
Religion:
P
Place of Residence:
261 E. Maxwell, Lexington, Ky.
Place of Birth:
US
Cause/Ailment:
Cerebral hemorrhage, arterio sclerosis
Remarks:
Died @7:30 pm
Page:
603
Soundex:
C543
St. Elizabeth Hospital Patient Records 1861-
Add to list
12.
Commonwealth E.M.S.
Folder:
Commonwealth E.M.S.
Soundex:
C543
Local History Files
Add to list
13.
Commonwealth Preservation Advocates
Folder:
Organizations - Commonwealth Preservation Advocates
Soundex:
C543
Local History Files
Add to list
14.
Chenault, Bro. Waller
Description:
General Association of Baptists in Kentucky - 1857
Page:
4
Soundex:
C543
Local History Files (Full Text)
Add to list
15.
Chenault, Waller
Description:
General Association of Baptists in Kentucky - 1857
Page:
48
Soundex:
C543
Local History Files (Full Text)
Add to list
16.
Chenault, W.
Description:
General Association of Baptists of Kentucky - 1859
Page:
24
Soundex:
C543
Local History Files (Full Text)
Add to list
17.
Chenault, Linda Lee
Date:
1970
Remarks:
Holmes
Page:
103
Soundex:
C543
Northern Kentucky High School Yearbook Index
Add to list
18.
Chenault, Reverend John
Description:
Moorefield Christian Church Messenger
Page:
7
Soundex:
C543
Local History Files (Full Text)
Add to list
19.
Chenault, Greta
Address:
257 E. Robbins St.
Remarks:
Kenton County Coroner Records (1933 - 1938)
Page:
475
Soundex:
C543
Kenton County Coroner Inquest Records
Add to list
20.
Chenault, Michael A.
Date:
May 16, 1992
Description:
Thomas More College - 64th Annual Commencement Exercises Booklet
Page:
6
Soundex:
C543
Local History Files (Full Text)
Add to list