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: 23 items
«
1
2
»
1.
Fohnestuck, B. Adam
Remarks:
Baptism
Volume:
1900-1924
Page:
308
Church:
Cathedral Basilica of the Assumption
Soundex:
F523
Church Records Index 1850-2000
Add to list
2.
Fenstermaker, W G
Regiment:
18 OH INF
Rank:
Private
Cemetery:
Camp Nelson National Cemetery
Place of Burial:
Nicholasville
Soundex:
F523
Civil War Union Veterans Burial List
Add to list
3.
Ratchford, Terry John
Mother:
Fancette, Maria
Father:
Hatchford, William
Remarks:
Baptism
Volume:
1895-1925
Page:
37
Church:
St. Thomas, Ft. Thomas
Soundex:
R321
F523
H321
Church Records Index 1850-2000
Add to list
4.
Funsten, Bishop
Description:
Annals of Trinity Episcopal Parish 1842-1917
Page:
21
Soundex:
F523
Local History Files (Full Text)
Add to list
5.
Finkestedt, David
Remarks:
Saint James - Saint Patrick Program
Page:
13
Soundex:
F523
St. James High School, Ludlow, KY
Add to list
6.
Finkestedt, Denis
Remarks:
Saint James - Saint Patrick Program
Page:
13
Soundex:
F523
St. James High School, Ludlow, KY
Add to list
7.
Feemster, Joseph H.
Date:
1869
Address:
68 W 5th
Occupation:
Chemist
Place of Residence:
Covington
Page:
40
Soundex:
F523
Covington City Directory 1869
Add to list
8.
Fenstemaker, Bill
Date:
1940
Remarks:
Holmes
Page:
12
Soundex:
F523
Northern Kentucky High School Yearbook Index
Add to list
9.
Fenstemaker, Virginia
Date:
1937
Remarks:
Holmes
Page:
9
Soundex:
F523
Northern Kentucky High School Yearbook Index
Add to list
10.
Fenstermaker, Goldie
Remarks:
Kenton County Coroner Records (1938 - 1942)
Page:
18
Soundex:
F523
Kenton County Coroner Inquest Records
Add to list
11.
Fenstermaker, Mrs. Goldie
Date of Death:
14 December 1941
Age:
48
Address:
201 Sterrett Ave., Cov. KY
Place of Death:
201 Sterrett Ave., Cov. KY
Remarks:
Kenton County Coroner Records (1938 - 1942)
Page:
879
Soundex:
F523
Kenton County Coroner Inquest Records
Add to list
12.
Fenstermaker, Leland
Remarks:
Kenton County Coroner Records (1938 - 1942)
Page:
879
Soundex:
F523
Kenton County Coroner Inquest Records
Add to list
13.
Funston, Harold B.
Remarks:
Kenton County Coroner Inquest Records (1948 - 1954)
Page:
17
Soundex:
F523
Kenton County Coroner Inquest Records
Add to list
14.
Fenstermacher, Lois
Address:
Florence, KY
Remarks:
Kenton County Coroner Inquest Records (1948 - 1954)
Page:
349
Soundex:
F523
Kenton County Coroner Inquest Records
Add to list
15.
Fenstermacher, Lois
Address:
Florence, KY
Remarks:
Kenton County Coroner Inquest Records (1948 - 1954)
Page:
251
Soundex:
F523
Kenton County Coroner Inquest Records
Add to list
16.
Fenstermacher, Lois
Address:
Florence, KY
Remarks:
Kenton County Coroner Inquest Records (1948 - 1954)
Page:
353
Soundex:
F523
Kenton County Coroner Inquest Records
Add to list
17.
Funston, Harold Britton
Date of Death:
24 Jan. 1950
Age:
45
Address:
Dennison Hotel, cincinnati, OH
Place of Death:
1440 Holman St, Covington, KY
Remarks:
Kenton County Coroner Inquest Records (1948 - 1954)
Page:
368
Soundex:
F523
Kenton County Coroner Inquest Records
Add to list
18.
Fenstemaker, Virginia
School:
Holmes High School
Date:
1937 May
Remarks:
The Student (May 1937)
Page:
11
Soundex:
F523
Northern Kentucky School Yearbooks and Newsletters
Add to list
19.
Fenstemaker, Virginia
School:
Holmes High School
Date:
1937 May
Remarks:
The Student (May 1937)
Page:
22
Soundex:
F523
Northern Kentucky School Yearbooks and Newsletters
Add to list
20.
Fenstemaker, Virginia
School:
Holmes High School
Date:
1937 May
Remarks:
The Student (May 1937)
Page:
24
Soundex:
F523
Northern Kentucky School Yearbooks and Newsletters
Add to list