Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 295 items
  121.
  • Gebhardt, Eva Maria Sack
  • Date: 19 April 1919
  • Address: Highland Cemetery
  • Remarks: St. John's Evangelical Protestant Congregational Church Records (1892 - 1963)
  • Page: 108  
  • Soundex:  G163
  • St. Johns Congregational Church
 Add to list
  122.
  • Gebhardt, Charles Jan.
  • Date: 19 April 1919
  • Remarks: St. John's Evangelical Protestant Congregational Church Records (1892 - 1963)
  • Page: 108  
  • Soundex:  G163
  • St. Johns Congregational Church
 Add to list
  123.
 Add to list
  124.
  • Gabbard
  • Business: M & M Realty
  • Date: 1971
  • Address: 4 Highland Ave.
  • Place of Residence: Ft. Mitchell
  • Soundex:  G163
  • Northern Kentucky Real Estate Records
 Add to list
  125.
  • Gabbard
  • Business: M & M Realty
  • Date: 1971
  • Address: 4 Highland Ave.
  • Place of Residence: Ft. Mitchell
  • Soundex:  G163
  • Northern Kentucky Real Estate Records
 Add to list
  126.
  • Gebhard
  • Business: Dixie Gallery of Homes
  • Date: 1975
  • Address: 616 Hallam Avenue
  • Place of Residence: Erlanger
  • Soundex:  G163
  • Northern Kentucky Real Estate Records
 Add to list
  127.
  • Gebhard
  • Business: Dixie Gallery of Homes
  • Date: 1975
  • Address: 616 Hallam Avenue
  • Place of Residence: Erlanger
  • Soundex:  G163
  • Northern Kentucky Real Estate Records
 Add to list
  128.
  • Gebhardt, Mr. E.
  • Date: 27 February 1953
  • Description: Edward Frank Hauser Funeral Guestbook, 1953
  • Page: 19  
  • Soundex:  G163
  • Local History Files (Full Text)
 Add to list
  129.
  • Gebhardt, Mrs. E.
  • Date: 27 February 1953
  • Description: Edward Frank Hauser Funeral Guestbook, 1953
  • Page: 19  
  • Soundex:  G163
  • Local History Files (Full Text)
 Add to list
  130.
  • Gebhardt, Marge
  • Date: 27 February 1953
  • Description: Edward Frank Hauser Funeral Guestbook, 1953
  • Page: 19  
  • Soundex:  G163
  • Local History Files (Full Text)
 Add to list
  131.
  • Gebhardt, Jr.
  • Date: 27 February 1953
  • Description: Edward Frank Hauser Funeral Guestbook, 1953
  • Page: 19  
  • Soundex:  G163
  • Local History Files (Full Text)
 Add to list
  132.
  • Gabbard
  • Business: Shepherd Realty
  • Date: 1973
  • Address: 3308 Crescent Ave.
  • Place of Residence: Erlanger
  • Soundex:  G163
  • Northern Kentucky Real Estate Records
 Add to list
  133.
  • Gabbard
  • Business: Shepherd Realty
  • Date: 1973
  • Address: 3308 Crescent Ave.
  • Place of Residence: Erlanger
  • Soundex:  G163
  • Northern Kentucky Real Estate Records
 Add to list
  134.
  • Guephart, Mary
  • Remarks: Kenton County Coroner Records (1933 - 1938)
  • Page: 956  
  • Soundex:  G163
  • Kenton County Coroner Inquest Records
 Add to list
  135.
  • Gifford, Hanna
  • Remarks: Kenton County Coroner Records (1938 - 1942)
  • Page: 333  
  • Soundex:  G163
  • Kenton County Coroner Inquest Records
 Add to list
  136.
  • Gebhardt, Anna
  • Remarks: Kenton County Coroner Records (1938 - 1942)
  • Page: 774  
  • Soundex:  G163
  • Kenton County Coroner Inquest Records
 Add to list
  137.
  • Gabbard, Casey
  • Date: 2002
  • Remarks: Boone County High School
  • Page: 4  
  • Soundex:  G163
  • Northern Kentucky High School Yearbook Index
 Add to list
  138.
  • Gabbard, Glen H.
  • Date: 1970
  • Remarks: Campbell County High School
  • Page: 32  
  • Soundex:  G163
  • Northern Kentucky High School Yearbook Index
 Add to list
  139.
  • Gabbard, Kim
  • Date: 1979
  • Remarks: Campbell County High School
  • Page: 48  
  • Soundex:  G163
  • Northern Kentucky High School Yearbook Index
 Add to list
  140.
 Add to list