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: 28 items
«
1
2
»
1.
Font, Minnie
Soundex:
F530
World War I (Kenton County)
Add to list
2.
Font, William
Soundex:
F530
World War I (Kenton County)
Add to list
3.
Feneut, Morris
Date:
1914
Cemetery:
Linden Grove Cemetery
Soundex:
F530
Linden Grove Cemetery 1858-1998
Add to list
4.
Fanett, Samuel James
Remarks:
Baptism
Volume:
1900-1924
Page:
311
Church:
Cathedral Basilica of the Assumption
Soundex:
F530
Church Records Index 1850-2000
Add to list
5.
Finnett, Amanda
Date:
1860
Age:
12
Place of Birth:
Kentucky
Page:
36
Line:
17
Section:
Covington Wards
Soundex:
F530
Kenton County Census Index 1810-1880
Add to list
6.
Fant, James
Date:
1870
Age:
52
Occupation:
Hatter
Place of Birth:
Kentucky
Page:
247
Soundex:
F530
Kenton County Census Index 1810-1880
Add to list
7.
Fentia, William
Date:
1870
Age:
49
Occupation:
Steam Boatman
Place of Birth:
Indiana
Page:
135
Soundex:
F530
Kenton County Census Index 1810-1880
Add to list
8.
Fant, J. P.
Date:
1880
Age:
65
Occupation:
Hat Dealer
Place of Birth:
Kentucky
Page:
485
Soundex:
F530
Kenton County Census Index 1810-1880
Add to list
9.
Fennett, Maurice
Mother:
Abbot, Sarah
Birth Date:
1 Jun 1852
Race:
W
Gender:
M
Residence:
Covington, KY
Father:
Fennett, L. B.
Place of Birth:
Covington, KY
Soundex:
F530
A130
F530
Kenton County Birth Records 1852-1859 & 1876-1877
Add to list
10.
Fant, B. S.
Date:
September 9, 1842
Remarks:
Sixteenth Annual Meeting of the Campbell County Association of Regular Baptists (September 9, 1842)
Page:
3
Soundex:
F530
Campbell County Association of Regular Baptists
Add to list
11.
Fant, James P.
Date:
1869
Address:
62 W 5th
Occupation:
merchant
Place of Residence:
Covington
Page:
39
Soundex:
F530
Covington City Directory 1869
Add to list
12.
Fondeheide, John H.
Date:
1869
Address:
120 Lynn
Occupation:
Varnisher
Place of Residence:
Covington
Page:
43
Soundex:
F530
Covington City Directory 1869
Add to list
13.
Font, Mr. Wm.
Date:
27 February 1953
Description:
Edward Frank Hauser Funeral Guestbook, 1953
Page:
11
Soundex:
F530
Local History Files (Full Text)
Add to list
14.
Font, Mrs. Wm.
Date:
27 February 1953
Description:
Edward Frank Hauser Funeral Guestbook, 1953
Page:
11
Soundex:
F530
Local History Files (Full Text)
Add to list
15.
Fant, Miss E. P.
Date:
27 October 1891
Address:
Covington
Remarks:
Visitor's Register, January 1883 - June 1906
Page:
69
Soundex:
F530
Children's Home of Northern Kentucky Records
Add to list
16.
Fant, Carrie
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
20
Soundex:
F530
Kenton County Coroner Inquest Records
Add to list
17.
Fant, Carrie
Date of Death:
1/29/43
Age:
61
Address:
308 Cross St, Elsmere, KY
Place of Death:
Elsmere, KY
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
75
Soundex:
F530
Kenton County Coroner Inquest Records
Add to list
18.
Fant, John
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
75
Soundex:
F530
Kenton County Coroner Inquest Records
Add to list
19.
Fonit, Anna
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
731
Soundex:
F530
Kenton County Coroner Inquest Records
Add to list
20.
Fant, Clyde E.
Remarks:
The Mayors of America's Principal Cities
Page:
4
Soundex:
F530
Ralph Mussman Collection (1935 - 1992)
Add to list