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: 44 items
«
1
2
3
»
1.
Emmel, George
Date:
1888
Cemetery:
Linden Grove Cemetery
Soundex:
E540
Linden Grove Cemetery 1858-1998
Add to list
2.
Emmel, George
Date:
1888
Cemetery:
Linden Grove Cemetery
Soundex:
E540
Linden Grove Cemetery 1858-1998
Add to list
3.
Emmel, Hanna
Date:
1888
Cemetery:
Linden Grove Cemetery
Soundex:
E540
Linden Grove Cemetery 1858-1998
Add to list
4.
Emmel, Hannah
Date:
1888
Cemetery:
Linden Grove Cemetery
Soundex:
E540
Linden Grove Cemetery 1858-1998
Add to list
5.
Emmel, Infant
Date:
1888
Cemetery:
Linden Grove Cemetery
Soundex:
E540
Linden Grove Cemetery 1858-1998
Add to list
6.
Emmel, Infant
Date:
1888
Cemetery:
Linden Grove Cemetery
Soundex:
E540
Linden Grove Cemetery 1858-1998
Add to list
7.
Enlow, James
Date:
1850
Age:
16
Occupation:
Stone Cutter
Place of Birth:
Indiana
Page:
280
Soundex:
E540
Kenton County Census Index 1810-1880
Add to list
8.
Enlow, Mary
Date:
1850
Place of Birth:
Indiana
Page:
247
Soundex:
E540
Kenton County Census Index 1810-1880
Add to list
9.
Enlow, Sarah
Date:
1860
Age:
51
Occupation:
Nurse
Place of Birth:
Ireland
Page:
211
Line:
32
Section:
Covington Wards
Soundex:
E540
Kenton County Census Index 1810-1880
Add to list
10.
Emley, Frank
Date:
1880
Age:
44
Occupation:
Bookkeeper
Place of Birth:
Kentucky
Page:
375 B
Soundex:
E540
Kenton County Census Index 1810-1880
Add to list
11.
Enlow, Jonathan
Regiment:
49 IN INF
Rank:
Private
Cemetery:
Lexington National Cemetery
Place of Burial:
Lexington
County of Burial:
Fayette County
Soundex:
E540
Civil War Union Veterans Burial List
Add to list
12.
Enlow, Minerva
Mother:
Hortshon, Sarah
Birth Date:
1 Oct 1858
Gender:
F
Father:
Enlow, Jas.
Mother's Birthplace:
IN
Father's Birthplace:
IN
Place of Birth:
Covington, KY
Soundex:
E540
H632
E540
Kenton County Birth Records 1852-1859 & 1876-1877
Add to list
13.
Emley
Remarks:
see Kidd
Soundex:
E540
Family File Index
Add to list
14.
Emmanuel, Sr.
Description:
The Crescent-Villa Community Bicentennial Celebration
Page:
2
Soundex:
E540
Local History Files (Full Text)
Add to list
15.
Emilie, Sister
Remarks:
Annals of Saint Elizabeth
Page:
13
Soundex:
E540
St. Elizabeth Hospital Documents
Add to list
16.
Emilie, Sister
Remarks:
Annals of Saint Elizabeth
Page:
17
Soundex:
E540
St. Elizabeth Hospital Documents
Add to list
17.
Emilie, Sister
Remarks:
Annals of Saint Elizabeth
Page:
19
Soundex:
E540
St. Elizabeth Hospital Documents
Add to list
18.
Enley, Mrs. Wm. F.
Remarks:
Secretary's Book, January 1909 - December 1914
Page:
74
Soundex:
E540
Children's Home of Northern Kentucky Records
Add to list
19.
Emley, Mrs. F. H.
Date:
22 February
Address:
Covington, KY
Remarks:
Visitor's Register, January 1883 - June 1906
Page:
39
Soundex:
E540
Children's Home of Northern Kentucky Records
Add to list
20.
Emley, Edith
Date:
22 February
Address:
Covington, KY
Remarks:
Visitor's Register, January 1883 - June 1906
Page:
39
Soundex:
E540
Children's Home of Northern Kentucky Records
Add to list