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: 41 items
«
1
2
3
»
1.
Deprad, Charles
Date:
1915
Cemetery:
Linden Grove Cemetery
Soundex:
D163
Linden Grove Cemetery 1858-1998
Add to list
2.
Deprad, Millie
Date:
1903
Cemetery:
Linden Grove Cemetery
Soundex:
D163
Linden Grove Cemetery 1858-1998
Add to list
3.
Deprad, Millie
Date:
1903
Cemetery:
Linden Grove Cemetery
Soundex:
D163
Linden Grove Cemetery 1858-1998
Add to list
4.
Lipscomb
Mother:
Dabridge, Mary
Birth Date:
27 Jul 1853
Race:
W
Gender:
F
Father:
Lipscomb, Jno.
Place of Birth:
Covington, KY
Remarks:
No Name
Soundex:
L125
D163
L125
Kenton County Birth Records 1852-1859 & 1876-1877
Add to list
5.
Dueber Watch-Case Factory
Folder:
Businesses - Newport
Soundex:
D163
Local History Files
Add to list
6.
DeFord, Herbert C.
Remarks:
Baptisms
Volume:
1873-1888
Page:
7
Church:
Union ME Church/First Methodist Church, Covington
Soundex:
D163
Union ME Church/First Methodist Church, Covington
Add to list
7.
DeFord
Remarks:
Baptisms
Volume:
1873-1888
Page:
8
Church:
Union ME Church/First Methodist Church, Covington
Soundex:
D163
Union ME Church/First Methodist Church, Covington
Add to list
8.
DeFord, A.J.
Remarks:
Membership Records
Volume:
1873-1888
Page:
37
Church:
Union ME Church/First Methodist Church, Covington
Soundex:
D163
Union ME Church/First Methodist Church, Covington
Add to list
9.
DeFord, Ella L.
Remarks:
Membership Records
Volume:
1873-1888
Page:
37
Church:
Union ME Church/First Methodist Church, Covington
Soundex:
D163
Union ME Church/First Methodist Church, Covington
Add to list
10.
De Borde, Marilyn Sylvers
Date:
1941
Remarks:
Holmes
Page:
13
Soundex:
D163
Northern Kentucky High School Yearbook Index
Add to list
11.
DeFord, A.J.
Address:
905 Scott St.
Description:
Directory and Membership List of the Union Methodist Episcopal Church, 1907
Page:
9
Soundex:
D163
Local History Files (Full Text)
Add to list
12.
DeFord, Mrs. A.J.
Address:
905 Scott St.
Description:
Directory and Membership List of the Union Methodist Episcopal Church, 1907
Page:
9
Soundex:
D163
Local History Files (Full Text)
Add to list
13.
DeBorde, Marilyn Sylvers
Date:
17 June 1941
Remarks:
Holmes High School 1941 Commencement Program
Page:
4
Soundex:
D163
Covington High School/Holmes High School
Add to list
14.
Dibert, Kathy
Date:
1978
Remarks:
Notre Dame Academy
Page:
95
Soundex:
D163
Northern Kentucky High School Yearbook Index
Add to list
15.
Dufford, Mary
Remarks:
Early Germans of New Jersey genealogies
Page:
10
Soundex:
D163
Mackoy Family Collection
Add to list
16.
Dufford, Geo.
Remarks:
Early Germans of New Jersey genealogies
Page:
10
Soundex:
D163
Mackoy Family Collection
Add to list
17.
Dauforth, Josie L.
Date:
16 April 1886
Description:
Helping Hands Card
Page:
1
Soundex:
D163
Local History Files (Full Text)
Add to list
18.
deFord, Herbert
Remarks:
Women's Christian Temperance Union President's Book
Page:
73
Soundex:
D163
Women's Christian Temperance Union
Add to list
19.
deFord, Miller
Remarks:
Women's Christian Temperance Union President's Book
Page:
73
Soundex:
D163
Women's Christian Temperance Union
Add to list
20.
Dibert
Business:
Angel Realty
Date:
1977
Address:
710 East 20th Street
Place of Residence:
Covington
Soundex:
D163
Northern Kentucky Real Estate Records
Add to list