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: 295 items
«
7
8
9
10
11
12
13
»
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.
Gifford, Wm. C.
Business:
M&M Realty
Date:
1960
Address:
2415 Herman St.
Place of Residence:
Covington
Soundex:
G163
Northern Kentucky Real Estate Records
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.
Gifford, Mr. Richard M.
Remarks:
Parish Register (1873 - 1890)
Page:
61
Soundex:
G163
Trinity Episcopal Church Records
Add to list