Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 160 items
  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.
 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