Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 41 items
  1.
 Add to list
  2.
 Add to list
  3.
  • Gildersbeve, Rich D.
  • Date: 1840
  • Page: 274  
  • Section: Covington Wards - Ward 4
  • Soundex:  G436
  • Kenton County Census Index 1810-1880
 Add to list
  4.
  • Gildersleeve, Theodocia
  • Date: 1850
  • Age: 60  
  • Occupation: None  
  • Place of Birth: New Jersey
  • Page: 306  
  • Soundex:  G436
  • Kenton County Census Index 1810-1880
 Add to list
  5.
  • Gildersleve, Theodocia
  • Date: 1860
  • Age: 70  
  • Place of Birth: New Jersey
  • Page: 261  Line: 2
  • Section: Covington Wards
  • Soundex:  G436
  • Kenton County Census Index 1810-1880
 Add to list
  6.
  • Dennler, Jeff
  • Mother: Galather, Mary A.
  • Birth Date: 1 Dec 1876
  • Race: W  Gender: M  
  • Residence: Kenton Co., KY
  • Father: Dennler, Fred
  • Mother's Birthplace: Germany
  • Father's Birthplace: Germany
  • Place of Birth: Kenton Co., KY
  • Remarks: Alive
  • Soundex:  D546 G436 D546
  • Kenton County Birth Records 1852-1859 & 1876-1877
 Add to list
  7.
  • Golder, Emma
  • Remarks: Weddings
  • Page: 4  
  • Church: Saint John's Church
  • Soundex:  G436
  • St. John Church
 Add to list
  8.
  • Gildersleeve, Richard
  • Date: 1834
  • Address: Market Space
  • Occupation: Carpenter  
  • Place of Residence: Covington
  • Soundex:  G436
  • Covington City Directory 1834
 Add to list
  9.
  • Gildersleeve, Geo
  • Date: 1856
  • Address: e s Main b Lockwood and Riddle
  • Place of Residence: Covington
  • Soundex:  G436
  • Covington and Newport City Directory 1856
 Add to list
  10.
  • Gildersleeve, Mrs Theodore
  • Date: 1856
  • Address: e s Main b Lockwood and Riddle
  • Place of Residence: Covington
  • Soundex:  G436
  • Covington and Newport City Directory 1856
 Add to list
  11.
  • Gilter, Fredk
  • Date: 1856
  • Address: s s Elm b Brighton and Lowell
  • Occupation: lab  
  • Place of Residence: Newport
  • Soundex:  G436
  • Covington and Newport City Directory 1856
 Add to list
  12.
  • Gelter, Earl
  • Date: 1946
  • Remarks: Newport High School
  • Page: 54  
  • Soundex:  G436
  • Northern Kentucky High School Yearbook Index
 Add to list
  13.
  • Gelter, Lisa
  • Date: 1985
  • Remarks: Dixie Heights
  • Page: 37  
  • Soundex:  G436
  • Northern Kentucky High School Yearbook Index
 Add to list
  14.
  • Gelter, Ruth
  • Date: 1946
  • Remarks: Newport High School
  • Page: 54  
  • Soundex:  G436
  • Northern Kentucky High School Yearbook Index
 Add to list
  15.
  • Gilderhaus, Fred
  • Date: 1858
  • Cemetery: Linden Grove Cemetery
  • Remarks: Internments and Receipts 1858-1865
  • Page: 3  
  • Soundex:  G436
  • Linden Grove Cemetery 1858-1998
 Add to list
  16.
  • Gilderhaus, William
  • Date: 1858
  • Cemetery: Linden Grove Cemetery
  • Remarks: Internments and Receipts 1858-1865
  • Page: 9  
  • Soundex:  G436
  • Linden Grove Cemetery 1858-1998
 Add to list
  17.
  • Gilderhaus, Henry
  • Date: 1862
  • Cemetery: Linden Grove Cemetery
  • Remarks: Internments and Receipts 1858-1865
  • Page: 77  
  • Soundex:  G436
  • Linden Grove Cemetery 1858-1998
 Add to list
  18.
  • Gilderhaus, Emma
  • Date: 1862
  • Cemetery: Linden Grove Cemetery
  • Remarks: Internments and Receipts 1858-1865
  • Page: 77  
  • Soundex:  G436
  • Linden Grove Cemetery 1858-1998
 Add to list
  19.
  • Gilderhaus, Henry
  • Date: 1862
  • Cemetery: Linden Grove Cemetery
  • Remarks: Internments and Receipts 1858-1865
  • Page: 85  
  • Soundex:  G436
  • Linden Grove Cemetery 1858-1998
 Add to list
  20.
  • Gilderhause, Emma
  • Date: 1864
  • Cemetery: Linden Grove Cemetery
  • Remarks: Internments and Receipts 1858-1865
  • Page: 131  
  • Soundex:  G436
  • Linden Grove Cemetery 1858-1998
 Add to list