Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 197 items
  61.
  • Crafton, Dr. Wm.
  • Description: General Association of Baptists in Kentucky - 1857
  • Page: 40  
  • Soundex:  C613
  • Local History Files (Full Text)
 Add to list
  62.
  • Crafton, Dr. Wm.
  • Description: General Association of Baptists of Kentucky - 1859
  • Page: 24  
  • Soundex:  C613
  • Local History Files (Full Text)
 Add to list
  63.
  • Craft, Jacob
  • Date: August 19-21, 1859
  • Remarks: Thirty-second Annual Meeting of the Campbell County Association of Baptists (August 19-21, 1859)
  • Page: 2  
  • Soundex:  C613
  • Campbell County Association of Regular Baptists
 Add to list
  64.
  • Corbit, Rob't
  • Date: 1862
  • Remarks: Thirty-fifth Annual Meeting of the Campbell County Association of Baptists (1862)
  • Page: 2  
  • Soundex:  C613
  • Campbell County Association of Regular Baptists
 Add to list
  65.
  • Crawfod, David
  • Date: 1869
  • Address: 309 Bakewell
  • Occupation: Drayman  
  • Place of Residence: Covington
  • Page: 26  
  • Soundex:  C613
  • Covington City Directory 1869
 Add to list
  66.
  • Craft, Jacob
  • Date: 1856
  • Address: n s Short b Saratoga and East Row
  • Occupation: grocery  
  • Place of Residence: Newport
  • Soundex:  C613
  • Covington and Newport City Directory 1856
 Add to list
  67.
  • Croft, J
  • Date: 1856
  • Address: s s Main e of Kilgour
  • Occupation: moulder wks Newport Stove Works  
  • Place of Residence: Newport
  • Soundex:  C613
  • Covington and Newport City Directory 1856
 Add to list
  68.
  • Crofton, Thomas
  • Date: 1881-1891
  • Remarks: Murdered
  • Page: 278  
  • Soundex:  C613
  • Ludlow Mayor's Court Records Index 1881-1891
 Add to list
  69.
  • Corbett, Bob
  • Date: 1974
  • Remarks: Covington Catholic
  • Page: 4  
  • Soundex:  C613
  • Northern Kentucky High School Yearbook Index
 Add to list
  70.
  • Corbett, Edward
  • Date: 1972
  • Remarks: Covington Catholic
  • Page: 17  
  • Soundex:  C613
  • Northern Kentucky High School Yearbook Index
 Add to list
  71.
  • Corbett, Thomas
  • Date: 1972
  • Remarks: Covington Catholic
  • Page: 17  
  • Soundex:  C613
  • Northern Kentucky High School Yearbook Index
 Add to list
  72.
  • Corbett, Willy
  • Date: 1974
  • Remarks: Covington Catholic
  • Page: 5  
  • Soundex:  C613
  • Northern Kentucky High School Yearbook Index
 Add to list
  73.
  • Corbett, Woodrow
  • Date: 1936
  • Remarks: Holmes
  • Page: 10  
  • Soundex:  C613
  • Northern Kentucky High School Yearbook Index
 Add to list
  74.
  • Craft, Betty Jane
  • Date: 1937
  • Remarks: Holmes
  • Page: 8  
  • Soundex:  C613
  • Northern Kentucky High School Yearbook Index
 Add to list
  75.
  • Craft, Peggy
  • Date: 1968
  • Remarks: Holmes
  • Page: 24  
  • Soundex:  C613
  • Northern Kentucky High School Yearbook Index
 Add to list
  76.
  • Corbett, Sue
  • Date: 1960
  • College: VMC-Trisk.
  • Remarks: Art, Secondary Education.
  • Page: 44   
  • Soundex:  C613
  • College Yearbooks Index
 Add to list
  77.
  • Corbet, Olice
  • Address: Old Ladies' Home, 7th and Garrard
  • Description: Directory and Membership List of the Union Methodist Episcopal Church, 1907
  • Page: 8  
  • Soundex:  C613
  • Local History Files (Full Text)
 Add to list
  78.
  • Corbett, Mrs. H.
  • Description: The Women's Association of the First Presbyterian Church, 1959
  • Page: 9  
  • Soundex:  C613
  • Local History Files (Full Text)
 Add to list
  79.
  • Corbett, Mrs. H.E.
  • Occupation: 248 Glenwood Ave.  
  • Description: The Women's Association of the First Presbyterian Church, 1959
  • Page: 14  
  • Soundex:  C613
  • Local History Files (Full Text)
 Add to list
  80.
  • Corbett, James Woodrow
  • Remarks: Sixty-Eighth Annual Commencement - Holmes High School 1936 Index
  • Page: 3  
  • Soundex:  C613
  • Covington High School/Holmes High School
 Add to list