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: 131 items
«
1
2
3
4
5
6
7
»
81.
Fitz-Hugh
Business:
Gene McCord
Date:
1967
Address:
204 Levassor Ave.
Place of Residence:
Covington
Soundex:
F320
Northern Kentucky Real Estate Records
Add to list
82.
Fitch, R. O.
Business:
Orphans Home
Date:
8 January 1901
Remarks:
Knights of Pythias Ledger (1898 - 1901)
Page:
332
Soundex:
F320
Knights of Pythias
Add to list
83.
Fitch, J. M.
Business:
Breckenridge Lodge, No. 67
Date:
20 March 1901
Address:
Cloverport, Kentucky
Remarks:
Knights of Pythias Ledger (1898 - 1901)
Page:
362
Soundex:
F320
Knights of Pythias
Add to list
84.
Fitz-Hugh, Mrs. Lillie
Address:
204 Levassor
Remarks:
Official Membership Church Record, 1986
Page:
158
Soundex:
F320
First United Methodist Church (c. 1867-2005)
Add to list
85.
Fitz-Hugh, Mrs. Thomas
Address:
204 Levassor
Remarks:
Official Membership Church Record, 1986
Page:
158
Soundex:
F320
First United Methodist Church (c. 1867-2005)
Add to list
86.
Fitzh-hugh, Mrs. Lillie
Remarks:
Official Membership Church Record, 1986
Page:
325
Soundex:
F320
First United Methodist Church (c. 1867-2005)
Add to list
87.
Fates, Helen Frische
Remarks:
The Canonical Register of Communicants
Page:
18
Soundex:
F320
Trinity Episcopal Church Records
Add to list
88.
Fates, Mrs. S. C.
Remarks:
The Canonical Register of Communicants
Page:
18
Soundex:
F320
Trinity Episcopal Church Records
Add to list
89.
Fitz
Business:
Newport
Remarks:
Newport High School Football Team Official Program
Page:
3
Soundex:
F320
Ralph Mussman Collection (1935 - 1992)
Add to list
90.
Fitz
Business:
Newport High School
Remarks:
Newport High School Football Team Official Program
Page:
3
Soundex:
F320
Ralph Mussman Collection (1935 - 1992)
Add to list
91.
Faddis, Blanche
Remarks:
Kenton County Coroner Records (1954 - 1960)
Page:
17
Soundex:
F320
Kenton County Coroner Inquest Records
Add to list
92.
Faddis, Blanche
Date of Death:
9 February 1959
Age:
61
Address:
2006 Early St, Corbin, KY
Place of Death:
St. Eliz. Hosp.
Remarks:
Kenton County Coroner Records (1954 - 1960)
Page:
895
Soundex:
F320
Kenton County Coroner Inquest Records
Add to list
93.
Fitzhue, Mattie
Remarks:
Kenton County Coroner Inquest Records (1948 - 1954)
Page:
937
Soundex:
F320
Kenton County Coroner Inquest Records
Add to list
94.
Fettig
Business:
Shepherd Realty
Date:
1975
Address:
Lots 6, 7 & 8 Oak Ridge Dr
Place of Residence:
Edgewood
Soundex:
F320
Northern Kentucky Real Estate Records
Add to list
95.
Fettig
Business:
West Shell
Date:
1975
Address:
6,7 &8 Oak Ridge Dr
Place of Residence:
Edgewood
Soundex:
F320
Northern Kentucky Real Estate Records
Add to list
96.
Fettig
Business:
West Shell
Date:
1976
Address:
6,7 &8 Oak Ridge Dr
Place of Residence:
Edgewood
Soundex:
F320
Northern Kentucky Real Estate Records
Add to list
97.
Fettig
Business:
Shepherd Realty
Date:
1975
Address:
Lots 19 & 20 Rose Terrace
Place of Residence:
Crestview Hills
Soundex:
F320
Northern Kentucky Real Estate Records
Add to list
98.
Fettig
Business:
West Shell Inc
Date:
1975
Address:
Lots 19 & 20 Rose Terrace
Place of Residence:
Crestview Hills
Soundex:
F320
Northern Kentucky Real Estate Records
Add to list
99.
Foutch, Tiffany
School:
Crescent Springs Elementary
Date:
1991
Remarks:
Crescent Springs Elementary (1991)
Page:
14
Soundex:
F320
Northern Kentucky School Yearbooks and Newsletters
Add to list
100.
Foutch, Sammy
School:
Crescent Springs Elementary
Date:
1991
Remarks:
Crescent Springs Elementary (1991)
Page:
16
Soundex:
F320
Northern Kentucky School Yearbooks and Newsletters
Add to list