Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 170 items
  101.
  • Ehlman
  • Business: Kreidler-Wright
  • Date: 1970
  • Address: Box 66 Dudley Rd.
  • Place of Residence: Edgewood
  • Soundex:  E450
  • Northern Kentucky Real Estate Records
 Add to list
  102.
 Add to list
  103.
  • Ehlman
  • Business: Aldemeyer Realty
  • Date: 1969
  • Address: 711 East 20th St.
  • Place of Residence: Covington
  • Soundex:  E450
  • Northern Kentucky Real Estate Records
 Add to list
  104.
  • Elam, J. T.
  • Date: 27 February 1953
  • Description: Edward Frank Hauser Funeral Guestbook, 1953
  • Page: 21  
  • Soundex:  E450
  • Local History Files (Full Text)
 Add to list
  105.
  • Ellmann, Catherine
  • Remarks: Kenton County Coroner Records (1933 - 1938)
  • Page: 149  
  • Soundex:  E450
  • Kenton County Coroner Inquest Records
 Add to list
  106.
  • Ellman, John
  • Date of Death: 19 October 1934
  • Age: 71  
  • Address: 1841 Jefferson Ave, Covington KY
  • Place of Death: 1841 Jefferson Ave., Covington KY
  • Remarks: Kenton County Coroner Records (1933 - 1938)
  • Page: 309  
  • Soundex:  E450
  • Kenton County Coroner Inquest Records
 Add to list
  107.
  • Ellman, Bernard
  • Remarks: Kenton County Coroner Records (1933 - 1938)
  • Page: 309  
  • Soundex:  E450
  • Kenton County Coroner Inquest Records
 Add to list
  108.
  • Ehlam, Sam
  • Remarks: Kenton County Coroner Records (1938 - 1942)
  • Page: 844  
  • Soundex:  E450
  • Kenton County Coroner Inquest Records
 Add to list
  109.
  • Ehlman, Patricia
  • Date: 1966
  • Remarks: Boone County High School
  • Page: 182  
  • Soundex:  E450
  • Northern Kentucky High School Yearbook Index
 Add to list
  110.
  • Ehlman, Sandy
  • Date: 1985
  • Remarks: Notre Dame Academy
  • Page: 69  
  • Soundex:  E450
  • Northern Kentucky High School Yearbook Index
 Add to list
  111.
  • Ehlman, Clara
  • Remarks: Kenton County Coroner Records (1943 - 1948)
  • Page: 18  
  • Soundex:  E450
  • Kenton County Coroner Inquest Records
 Add to list
  112.
  • Ehlman, Mrs. Clara
  • Date of Death: 12/23/47
  • Age: 69  
  • Address: 609 Pike St, Cov., KY
  • Place of Death: D.O.A. Booth Hospital
  • Remarks: Kenton County Coroner Records (1943 - 1948)
  • Page: 1020  
  • Soundex:  E450
  • Kenton County Coroner Inquest Records
 Add to list
  113.
  • Ehlman, Edward
  • Remarks: Kenton County Coroner Records (1943 - 1948)
  • Page: 1020  
  • Soundex:  E450
  • Kenton County Coroner Inquest Records
 Add to list
  114.
  • Elam, Edward
  • Address: Morehead, Ky.
  • Remarks: The Democratic Woman's Jounal of Kentucky Convention Issue Vol. XXIX No. 1
  • Page: 21  
  • Soundex:  E450
  • Ralph Mussman Collection (1935 - 1992)
 Add to list
  115.
  • Elam, R.
  • Address: 210 E. 8th St., Newport, Ky.
  • Remarks: Petition for City Commissioners to retain Ralph Mussman as City Manager (107)
  • Page: 5  
  • Soundex:  E450
  • Ralph Mussman Collection (1935 - 1992)
 Add to list
  116.
  • Elam, June Pearl
  • Remarks: Kenton County Coroner Inquest Records (1948 - 1954)
  • Page: 15  
  • Soundex:  E450
  • Kenton County Coroner Inquest Records
 Add to list
  117.
  • Elen, Emma
  • Remarks: Kenton County Coroner Inquest Records (1948 - 1954)
  • Page: 146  
  • Soundex:  E450
  • Kenton County Coroner Inquest Records
 Add to list
  118.
  • Ellman, Stella
  • Remarks: Kenton County Coroner Inquest Records (1948 - 1954)
  • Page: 267  
  • Soundex:  E450
  • Kenton County Coroner Inquest Records
 Add to list
  119.
  • Elam, Mrs. June Pearl
  • Date of Death: 06 Mar 1953
  • Age: 21  
  • Address: 821 Philadelphia St., Covington, KY
  • Place of Death: Booth Memorial Hosp.
  • Remarks: Kenton County Coroner Inquest Records (1948 - 1954)
  • Page: 870  
  • Soundex:  E450
  • Kenton County Coroner Inquest Records
 Add to list
  120.
  • Elam, Wm.
  • Remarks: Kenton County Coroner Inquest Records (1948 - 1954)
  • Page: 870  
  • Soundex:  E450
  • Kenton County Coroner Inquest Records
 Add to list