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: 197 items
«
1
2
3
4
5
6
7
»
81.
Crabtree, Helen
Remarks:
The Holmespun, Holmes High School, February 1961
Page:
1
Soundex:
C613
Covington High School/Holmes High School
Add to list
82.
Corbett, Bill
Date:
1948-1949
Remarks:
Ludlow High School Basketball Program and Schedule
Page:
6
Soundex:
C613
Ludlow High School
Add to list
83.
Crabtree, Trevor
Date:
15 May 2000
Description:
Tichenor Middle School Music Program
Page:
4
Soundex:
C613
Local History Files (Full Text)
Add to list
84.
Corbett, Edward
Date:
1938
Remarks:
Ludlow High School
Page:
12
Soundex:
C613
Northern Kentucky High School Yearbook Index
Add to list
85.
Corbett, James J.
Date:
1937
Page:
37-04-22
Soundex:
C613
William Longstreet Diaries
Add to list
86.
Corbett, James J.
Date:
1937
Page:
37-05-19
Soundex:
C613
William Longstreet Diaries
Add to list
87.
Corbet, Dorothy
Date:
27 February 1907
Remarks:
Genealogy of the Langhorne Family in Wales
Page:
2
Soundex:
C613
Mackoy Family Collection
Add to list
88.
Corbet, Thos.
Date:
27 February 1907
Remarks:
Genealogy of the Langhorne Family in Wales
Page:
2
Soundex:
C613
Mackoy Family Collection
Add to list
89.
Corbett, Mary Ann - Secretary
Date:
1967
Remarks:
Notre Dame Academy
Page:
6
Soundex:
C613
Northern Kentucky High School Yearbook Index
Add to list
90.
Corbett, Terri
Date:
1979
Remarks:
Notre Dame Academy
Page:
21
Soundex:
C613
Northern Kentucky High School Yearbook Index
Add to list
91.
Crabtree, Ike W.
Date:
24 Feb. 1917
Remarks:
The Lookout: A Journal of Southern Society Vol. XVIII, No. 18
Page:
6
Soundex:
C613
Mackoy Family Collection
Add to list
92.
Corbett, Joe
Description:
The Crescent-Villa Community Bicentennial Celebration
Page:
2
Soundex:
C613
Local History Files (Full Text)
Add to list
93.
Corbett, Joe
Description:
The Crescent-Villa Community Bicentennial Celebration
Page:
15
Soundex:
C613
Local History Files (Full Text)
Add to list
94.
Craft
Business:
Cress Realty
Date:
1977
Address:
13 East 24th. St.
Place of Residence:
Covington
Soundex:
C613
Northern Kentucky Real Estate Records
Add to list
95.
Craft
Business:
Cress Realty
Date:
1976
Address:
13 East 24th.
Place of Residence:
Covington
Soundex:
C613
Northern Kentucky Real Estate Records
Add to list
96.
Craft
Business:
Cress Realty
Date:
1976
Address:
13 East 24th.
Place of Residence:
Covington
Soundex:
C613
Northern Kentucky Real Estate Records
Add to list
97.
Craft
Business:
Cress Realty
Date:
1976
Address:
13 East 24th. St.
Place of Residence:
Covington
Soundex:
C613
Northern Kentucky Real Estate Records
Add to list
98.
Craft
Business:
Cress Realty
Date:
1976
Address:
13 East 24th. St.
Place of Residence:
Covington
Soundex:
C613
Northern Kentucky Real Estate Records
Add to list
99.
Craft
Business:
Cress Realty
Date:
1976
Address:
13 East 24th. St.
Place of Residence:
Covington
Soundex:
C613
Northern Kentucky Real Estate Records
Add to list
100.
Crabtree, Raymond Earl
Date:
5 June 1971
Remarks:
St. John's Congregational Church Records (1964 - 1989)
Page:
10
Soundex:
C613
St. Johns Congregational Church
Add to list