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: 160 items
«
1
2
3
4
5
6
7
»
101.
Exterkamp, Mary
Remarks:
Kenton County Coroner Records (1954 - 1960)
Page:
705
Soundex:
E236
Kenton County Coroner Inquest Records
Add to list
102.
Exterkamp, Bernadina
Remarks:
Kenton County Coroner Records (1954 - 1960)
Page:
743
Soundex:
E236
Kenton County Coroner Inquest Records
Add to list
103.
Esterling, Anna
Remarks:
Kenton County Coroner Records (1954 - 1960)
Page:
850
Soundex:
E236
Kenton County Coroner Inquest Records
Add to list
104.
Exterkamp, John
Date:
17 Mar 1927
Remarks:
Winston Park Subdivision Financial Statement
Page:
2
Soundex:
E236
Winston Family Collection
Add to list
105.
Exterkamp, John
Remarks:
Winston Park Subdivision Financial Statement
Page:
5
Soundex:
E236
Winston Family Collection
Add to list
106.
Exterkamp, John
Date:
10 Sep 1926
Remarks:
Winston Park Subdivision Financial Statement
Page:
11
Soundex:
E236
Winston Family Collection
Add to list
107.
Exterkamp, John
Date:
1 Oct 1926
Remarks:
Winston Park Subdivision Financial Statement
Page:
15
Soundex:
E236
Winston Family Collection
Add to list
108.
Estridge, Lucile
Address:
Paint Lick, Kentucky
Remarks:
The Democratic Woman's Jounal of Kentucky Convention Issue Vol. XXIX No. 1
Page:
2
Soundex:
E236
Ralph Mussman Collection (1935 - 1992)
Add to list
109.
Estridge, Lucille
Remarks:
The Democratic Woman's Jounal of Kentucky Convention Issue Vol. XXIX No. 1
Page:
11
Soundex:
E236
Ralph Mussman Collection (1935 - 1992)
Add to list
110.
Estridge, Lucile
Remarks:
The Democratic Woman's Jounal of Kentucky Convention Issue Vol. XXIX No. 1
Page:
16
Soundex:
E236
Ralph Mussman Collection (1935 - 1992)
Add to list
111.
Estridge, Lucile
Remarks:
The Democratic Woman's Jounal of Kentucky Convention Issue Vol. XXIX No. 1
Page:
23
Soundex:
E236
Ralph Mussman Collection (1935 - 1992)
Add to list
112.
Easterday
Business:
Howe-Lantry
Date:
1970
Address:
755 Ridgedale Dr
Place of Residence:
Hebron
Soundex:
E236
Northern Kentucky Real Estate Records
Add to list
113.
Easterday
Business:
Austin Mann Realty
Date:
1970
Address:
755 Ridgedale Dr
Place of Residence:
Hebron
Soundex:
E236
Northern Kentucky Real Estate Records
Add to list
114.
Easter, Jos. Shadford
Date:
1867
Cemetery:
Linden Grove Cemetery
Soundex:
E236
Linden Grove Cemetery 1858-1998
Add to list
115.
Exterkamp, Geo. G.
Address:
N. W. Cor. Eighth & Philadelphia Sts., Covington, Ky.
Description:
St. George's Young Men Benefit Society of Covington, KY Souvenir Book
Page:
11
Soundex:
E236
Local History Files (Full Text)
Add to list
116.
Exterkamp, Julie Ann
Date:
May 16, 1992
Description:
Thomas More College - 64th Annual Commencement Exercises Booklet
Page:
7
Soundex:
E236
Local History Files (Full Text)
Add to list
117.
Easterling, Mary
Remarks:
Installation of Reverend John Iffert Program
Page:
47
Soundex:
E236
James Kiger Collection
Add to list
118.
Extrand, Victor R.
Description:
World War I - squad roster
Page:
29
Soundex:
E236
Local History Files (Full Text)
Add to list
119.
Ectar, Wade
Date of Death:
02 Aug 1964
Age:
40
Address:
1344 Spring St., Cincinnati, OH
Place of Death:
DOA Booth Memorial Hosp.
Remarks:
Kenton County Coroner's Records (1960-1965)
Page:
790
Soundex:
E236
Kenton County Coroner Inquest Records
Add to list
120.
Ectar, John
Remarks:
Kenton County Coroner's Records (1960-1965)
Page:
790
Soundex:
E236
Kenton County Coroner Inquest Records
Add to list