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: 21 items
«
1
2
»
1.
Girald, Wiiliam
Soundex:
G643
World War I (Kenton County)
Add to list
2.
Menzies, Elizabeth M.
Date:
18 Sep 1857
Age:
65
Gender:
F
Marital Status:
Married
Parent:
Garlett, M. & M.
Place of Residence:
Covington
Place of Death:
Covington
Place of Birth:
Virginia
Cause/Ailment:
Consumption
Soundex:
M200
G643
Kenton County Death Records 1852-1880
Add to list
3.
Gerald, Elisha
Date:
1820
Page:
13
Soundex:
G643
Kenton County Census Index 1810-1880
Add to list
4.
Gerrold, William
Date:
1860
Age:
40
Occupation:
Barkeeper
Place of Birth:
Kentucky
Page:
59
Line:
37
Section:
Covington Wards
Soundex:
G643
Kenton County Census Index 1810-1880
Add to list
5.
Grillot, James F.
Date:
1993
Cemetery:
St. Mary
Volume:
Book 4
Page:
260-261
Soundex:
G643
St. Mary Cemetery 1891-1996
Add to list
6.
Gerald, Evalyn
Admitted:
26 Jan 1921
Discharged:
27 Jan 1921
Age:
11
Gender:
F
Marital Status:
S
Occupation:
Schoolgirl
Religion:
C
Place of Residence:
Erlanger
Place of Birth:
US
Cause/Ailment:
Tonsillectomy
Page:
362
Soundex:
G643
St. Elizabeth Hospital Patient Records 1861-
Add to list
7.
Gerold, John
Admitted:
19 Jun 1924
Discharged:
18 Jun 1924
Age:
42
Gender:
M
Marital Status:
M
Occupation:
Shipping clerk
Religion:
C
Place of Residence:
Erlanger
Place of Birth:
US
Cause/Ailment:
Tonsillectomy
Page:
661
Soundex:
G643
St. Elizabeth Hospital Patient Records 1861-
Add to list
8.
Grey Lady of Covington
Folder:
Historic Houses - Carneal House
Soundex:
G643
Local History Files
Add to list
9.
Grey Lady of Covington
Folder:
Historic Houses - Haunted
Soundex:
G643
Local History Files
Add to list
10.
Grillot, Randy Joseph
Date:
1981
Remarks:
Lloyd High School
Page:
43
Soundex:
G643
Northern Kentucky High School Yearbook Index
Add to list
11.
Gerold, Richard
Date:
1938
Remarks:
The Highlander - Highlands High School
Page:
15
Soundex:
G643
Northern Kentucky High School Yearbook Index
Add to list
12.
Gerold, Bill
Date:
1940
Remarks:
The Highlander - Highlands High School
Page:
24
Soundex:
G643
Northern Kentucky High School Yearbook Index
Add to list
13.
Gerold, Barbara Lynn
Date:
1965
Remarks:
The Highlander - Highlands High School
Page:
28
Soundex:
G643
Northern Kentucky High School Yearbook Index
Add to list
14.
Gerald, William
Date:
1934
Page:
34-13-06
Soundex:
G643
William Longstreet Diaries
Add to list
15.
Gruelter
Business:
Estenfelder Realty
Date:
1965
Address:
#4 East 32nd St.
Place of Residence:
Covington
Soundex:
G643
Northern Kentucky Real Estate Records
Add to list
16.
Grillot, Dennis James
Date:
1969
Remarks:
St. Henry High School
Page:
52
Soundex:
G643
Northern Kentucky High School Yearbook Index
Add to list
17.
Grolt, Jacob
Remarks:
Newport Fire Department Minute Book
Page:
13
Soundex:
G643
Washington Fire Engine and Hose Company No. 1, Newport, KY
Add to list
18.
Gerald, Julia Ann
Date:
1891
Soundex:
G643
Linden Grove Cemetery 1858-1998
Add to list
19.
Gerald, Julia Ann
Date:
1891
Soundex:
G643
Linden Grove Cemetery 1858-1998
Add to list
20.
Gerould, Laura
Date of Death:
April 1, 1938
Address:
515 E. 10th St., Newport, KY
Cemetery:
Evergreen
Remarks:
Funeral Book (March 1929 to December 1938)
Page:
97
Soundex:
G643
Dobbling, Muehlenkamp-Erschell Funeral Home Records
Add to list