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: 19 items
1.
Fierfelder, Joseph John
Spouse:
McDonald, Nettie
Remarks:
Marriage
Volume:
1913-1918
Page:
67
Church:
St. Patrick
Soundex:
F614
M235
Church Records Index 1850-2000
Add to list
2.
Fravill, Francis
Date:
1850
Age:
20
Occupation:
None
Place of Birth:
Germany
Page:
216
Soundex:
F614
Kenton County Census Index 1810-1880
Add to list
3.
Fairfield, H J
Regiment:
11 MI CAV
Rank:
Private
Cemetery:
Lexington National Cemetery
Place of Burial:
Lexington
County of Burial:
Fayette County
Soundex:
F614
Civil War Union Veterans Burial List
Add to list
4.
Frevola, Agnes D.
Date:
1995
Cemetery:
St. Mary
Volume:
Book 4
Page:
284-285
Soundex:
F614
St. Mary Cemetery 1891-1996
Add to list
5.
Krites, Theressa
Mother:
Fribble, Sophia
Birth Date:
30 Dec 1854
Race:
W
Gender:
F
Residence:
Covington, KY
Father:
Krites, Valentine
Place of Birth:
Covington, KY
Soundex:
K632
F614
K632
Kenton County Birth Records 1852-1859 & 1876-1877
Add to list
6.
Huller, Henry B.
Mother:
Frebble, Frances
Birth Date:
15 Mar 1858
Race:
W
Gender:
M
Residence:
S. Covington, KY
Father:
Huller, Martin
Place of Birth:
S. Covington, KY
Soundex:
H460
F614
H460
Kenton County Birth Records 1852-1859 & 1876-1877
Add to list
7.
Fairfield Ave.
Folder:
Historic Districts - Bellevue - Fairfield Ave.
Soundex:
F614
Local History Files
Add to list
8.
Fairfield
Description:
General Association of Baptists in Kentucky - 1857
Page:
38
Soundex:
F614
Local History Files (Full Text)
Add to list
9.
Fairfield
Description:
General Association of Baptists in Kentucky - 1857
Page:
39
Soundex:
F614
Local History Files (Full Text)
Add to list
10.
Fairfield
Description:
General Association of Baptists of Kentucky - 1859
Page:
23
Soundex:
F614
Local History Files (Full Text)
Add to list
11.
Fahrubel, Claire Ann
Description:
Notre Dame Academy Commencement 1955 Index
Page:
3
Soundex:
F614
Local History Files (Full Text)
Add to list
12.
Fierfelder, Sandra
Remarks:
The Holmespun, Holmes High School, January 1961
Page:
1
Soundex:
F614
Covington High School/Holmes High School
Add to list
13.
Fierfelder, Sandra
Remarks:
The Holmespun, Holmes High School, May 1960
Page:
3
Soundex:
F614
Covington High School/Holmes High School
Add to list
14.
Fierfelder, Charles
Date:
June 1932
Description:
La Salette Torch Vol. 2 No. 5
Page:
1
Soundex:
F614
Local History Files (Full Text)
Add to list
15.
Frevola, Marc
Date:
27 May 2010
Address:
Ludlow High School, Ludlow, KY
Description:
Ludlow High School Commencement Ceremony, 2010
Page:
3
Soundex:
F614
Local History Files (Full Text)
Add to list
16.
Fahrubel, Antoinette
Remarks:
Kenton County Coroner Inquest Records (1948 - 1954)
Page:
229
Soundex:
F614
Kenton County Coroner Inquest Records
Add to list
17.
Farrabold
Date:
September 16, 1932
Address:
Dayton, KY
Remarks:
The Newporter (September 26, 1932)
Page:
4
Soundex:
F614
Newport High School
Add to list
18.
Fairfield, Infant
Birth Date:
1906
Death Date:
1906
Cemetery:
Highland Cemetery
Area/Building:
Section 7 small graves
Remarks:
Section: 7
Division: R
Grave: 21
Bronze or Granite: NO
no marker
Soundex:
F614
Highland Cemetery
Add to list
19.
Fahrubel, Elizabeth
Birth Date:
1861
Death Date:
1942
Cemetery:
Highland Cemetery
Area/Building:
Section 21
Remarks:
Section: 21
Grave: 2929
Bronze or Granite: G
single marker
Soundex:
F614
Highland Cemetery
Add to list