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: 24 items
«
1
2
»
1.
Cripps, John
Date:
1870
Age:
38
Occupation:
Carpenter
Place of Birth:
New York
Page:
349
Soundex:
C612
Kenton County Census Index 1810-1880
Add to list
2.
Carabas, Valentin
Admitted:
8 Mar 1884
Discharged:
10 Mar 1884
Age:
40
Gender:
M
Occupation:
Shoemaker
Place of Residence:
Cincinnati
Place of Birth:
Germany
Cause/Ailment:
Shot in head (Scalps)
Remarks:
Cured
Page:
153
Soundex:
C612
St. Elizabeth Hospital Patient Records 1861-
Add to list
3.
Corpus Christi
Folder:
Churches, Catholic - Corpus Christi
Soundex:
C612
Local History Files
Add to list
4.
Corpus Christi Church
Description:
Official Dedication of General James Taylor Park
Page:
2
Soundex:
C612
Local History Files (Full Text)
Add to list
5.
Crabbs, Donna
Date:
1991
Remarks:
Dixie Heights
Page:
21
Soundex:
C612
Northern Kentucky High School Yearbook Index
Add to list
6.
Crapser, Antoinette
Date:
1982
Cemetery:
Saint John Cemetery
Remarks:
Entry no. 51
Volume:
4 (1980-2011)
Page:
11
Soundex:
C612
St. John Cemetery 1885-2016
Add to list
7.
Crapser, Clyde
Date:
1971
Cemetery:
Saint John Cemetery
Remarks:
Entry no. 107
Volume:
2 (1960-1979)
Page:
161
Soundex:
C612
St. John Cemetery 1885-2016
Add to list
8.
Cravaack, Christine, Mrs.
Date:
1948-1949
Remarks:
Ludlow High School Basketball Program and Schedule
Page:
6
Soundex:
C612
Ludlow High School
Add to list
9.
Cravaack, Patricia
Date:
1948-1949
Remarks:
Ludlow High School Basketball Program and Schedule
Page:
7
Soundex:
C612
Ludlow High School
Add to list
10.
Creps, Mr.
Date:
1941
Page:
41-08-07
Soundex:
C612
William Longstreet Diaries
Add to list
11.
Creviston, Bruce
Date:
29 February 1916
Remarks:
St. John's Evangelical Protestant Congregational Church Records (1892 - 1963)
Page:
82
Soundex:
C612
St. Johns Congregational Church
Add to list
12.
Crapser
Business:
Vera Angel
Date:
1974
Address:
1524 St. Clair
Place of Residence:
Covington
Soundex:
C612
Northern Kentucky Real Estate Records
Add to list
13.
Crapser
Business:
Elsie Adams
Address:
1524 St. Clair
Place of Residence:
Covington
Soundex:
C612
Northern Kentucky Real Estate Records
Add to list
14.
Crapser
Business:
Vera Angel
Date:
1974
Address:
1524 St. Clair
Place of Residence:
Covington
Soundex:
C612
Northern Kentucky Real Estate Records
Add to list
15.
Crapser
Business:
Elsie Adams
Date:
1974
Address:
1524 St. Clair
Place of Residence:
Covington
Soundex:
C612
Northern Kentucky Real Estate Records
Add to list
16.
Corbus, W.S.
Description:
World War I - squad roster
Page:
50
Soundex:
C612
Local History Files (Full Text)
Add to list
17.
Crabbs, George Dent
Description:
The Cincinnati Union Terminal - booklet
Page:
5
Soundex:
C612
Local History Files (Full Text)
Add to list
18.
Cropson, Edith
Date of Death:
December 23, 1911
Cemetery:
Evergreen Cemetery
Remarks:
The American Funeral Record (1909-1913)
Page:
382
Soundex:
C612
Dobbling, Muehlenkamp-Erschell Funeral Home Records
Add to list
19.
Crabbs, George D.
Date:
1927
Address:
Station R, Cincinnati, Ohio
Notes:
Payment: $25,000.00
Description:
Cincinnati Institute of Fine Arts (1927)
Page:
46
Soundex:
C612
Local History Files (Full Text)
Add to list
20.
Crabbs, Roscoe B.
Date:
1927
Address:
Drake Road, Cincinnati, Ohio (Indian HIll)
Notes:
Payment: $5,000.00
Description:
Cincinnati Institute of Fine Arts (1927)
Page:
46
Soundex:
C612
Local History Files (Full Text)
Add to list