Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 100 items
  41.
  • Cramp, Arthur J.
  • Remarks: I-ON-A-CO--- The Magic Horse Collar: The Metamorphosis of a Realtor into a Magician
  • Page: 1  
  • Soundex:  C651
  • Mackoy Family Collection
 Add to list
  42.
  • Cromp, Elizabeth
  • Date: April 1948
  • Remarks: Bulletin of the Historical and Philosophical Society of Ohio Vol. 6, Numbers 1 and 2
  • Page: 57  
  • Soundex:  C651
  • Mackoy Family Collection
 Add to list
  43.
  • Crampton, Mrs. May
  • Date: 24 Feb. 1917
  • Remarks: The Lookout: A Journal of Southern Society Vol. XVIII, No. 18
  • Page: 6  
  • Soundex:  C651
  • Mackoy Family Collection
 Add to list
  44.
  • Crampton, Mrs. May
  • Date: 24 Feb. 1917
  • Remarks: The Lookout: A Journal of Southern Society Vol. XVIII, No. 18
  • Page: 7  
  • Soundex:  C651
  • Mackoy Family Collection
 Add to list
  45.
  • Crumpton, Robert S.
  • Remarks: Trinity Episcopal Parish Register (1849 - 1874)
  • Page: 98  
  • Soundex:  C651
  • Trinity Episcopal Church Records
 Add to list
  46.
  • Crumpton, Mrs. Robert S.
  • Remarks: Trinity Episcopal Parish Register (1849 - 1874)
  • Page: 113  
  • Soundex:  C651
  • Trinity Episcopal Church Records
 Add to list
  47.
  • Crumpton, Robert
  • Remarks: Trinity Episcopal Parish Register (1849 - 1874)
  • Page: 118  
  • Soundex:  C651
  • Trinity Episcopal Church Records
 Add to list
  48.
  • Crumpton, Robert S.
  • Remarks: Trinity Episcopal Parish Register (1849 - 1874)
  • Page: 167  
  • Soundex:  C651
  • Trinity Episcopal Church Records
 Add to list
  49.
  • Crumbie, Nelson
  • Remarks: Kenton County Coroner Records (1938 - 1942)
  • Page: 12  
  • Soundex:  C651
  • Kenton County Coroner Inquest Records
 Add to list
  50.
  • Crumbie, Nelson
  • Date of Death: 16 November 1942
  • Age: 70  
  • Address: 423 E. 13th St., Cov. KY
  • Place of Death: 423 E. 13th St., Cov. KY
  • Remarks: Kenton County Coroner Records (1938 - 1942)
  • Page: 1044  
  • Soundex:  C651
  • Kenton County Coroner Inquest Records
 Add to list
  51.
  • Crumbie, Geo. W.
  • Remarks: Kenton County Coroner Records (1938 - 1942)
  • Page: 1044  
  • Soundex:  C651
  • Kenton County Coroner Inquest Records
 Add to list
  52.
  • Crumbie, Margaret
  • Remarks: Kenton County Coroner Records (1938 - 1942)
  • Page: 1044  
  • Soundex:  C651
  • Kenton County Coroner Inquest Records
 Add to list
  53.
  • Cranfield, Frank
  • Date: 1965
  • Remarks: Boone County High School
  • Page: 198  
  • Soundex:  C651
  • Northern Kentucky High School Yearbook Index
 Add to list
  54.
  • Crumpton, Robert L.
  • Remarks: Parish Register (1873 - 1890)
  • Page: 36  
  • Soundex:  C651
  • Trinity Episcopal Church Records
 Add to list
  55.
  • Crumpton, Mrs.
  • Remarks: Parish Register (1873 - 1890)
  • Page: 36  
  • Soundex:  C651
  • Trinity Episcopal Church Records
 Add to list
  56.
  • Crumpton, Mrs. R. E.
  • Remarks: Parish Register (1873 - 1890)
  • Page: 247  
  • Soundex:  C651
  • Trinity Episcopal Church Records
 Add to list
  57.
  • Crumpton, Mr. R. C.
  • Remarks: Parish Register (1873 - 1890)
  • Page: 247  
  • Soundex:  C651
  • Trinity Episcopal Church Records
 Add to list
  58.
 Add to list
  59.
 Add to list
  60.
  • Crumpton, Robert S.
  • Remarks: Parish Register (1873 - 1890)
  • Page: 300  
  • Soundex:  C651
  • Trinity Episcopal Church Records
 Add to list