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: 179 items
«
7
8
9
»
121.
Hemeseth, William
Remarks:
Kenton County Coroner Inquest Records (1948 - 1954)
Page:
1039
Soundex:
H523
Kenton County Coroner Inquest Records
Add to list
122.
Hemsath
Business:
Col. Cecil Wayman & Assoc
Date:
1972
Address:
4457 Oliver Road
Place of Residence:
Independence
Soundex:
H523
Northern Kentucky Real Estate Records
Add to list
123.
Hemsath
Business:
Col. Cecil Wayman & Assoc
Date:
1972
Address:
4457 Oliver Road
Place of Residence:
Independence
Soundex:
H523
Northern Kentucky Real Estate Records
Add to list
124.
Home Equity
Business:
Vera Angel Realty
Date:
1973
Address:
48 Plymouth Ln
Place of Residence:
Elsmere
Soundex:
H523
Northern Kentucky Real Estate Records
Add to list
125.
Hemsath
Business:
A&D Realty
Date:
1971
Address:
45 Roselawn Drive
Place of Residence:
Independence
Soundex:
H523
Northern Kentucky Real Estate Records
Add to list
126.
Hemsath
Business:
D G Schell Realtors
Date:
1972
Address:
45 Roselawn Drive
Place of Residence:
Independence
Soundex:
H523
Northern Kentucky Real Estate Records
Add to list
127.
Hemsath
Business:
Kreidler Associates
Date:
1972
Address:
45 Roselawn Drive
Place of Residence:
Independence
Soundex:
H523
Northern Kentucky Real Estate Records
Add to list
128.
Hemsath
Business:
Kreidler Associates
Date:
1972
Address:
45 Roselawn Drive
Place of Residence:
Independence
Soundex:
H523
Northern Kentucky Real Estate Records
Add to list
129.
Hinsdale, R. C.
Date:
November 1970
Remarks:
Simon Kentonian (Nov. 1970)
Page:
1
Soundex:
H523
Simon Kenton High School
Add to list
130.
Hinsdale, Ruben
Date:
September 1971
Remarks:
Simon Kentonian (Sep. 1971)
Page:
1
Soundex:
H523
Simon Kenton High School
Add to list
131.
Hinsdale, R. C.
Date:
November 1971
Remarks:
Simon Kentonian (Nov. 1971)
Page:
3
Soundex:
H523
Simon Kenton High School
Add to list
132.
Hemsath, B.
Date:
1882
Description:
St. George's Young Men Benefit Society of Covington, KY Souvenir Book
Page:
61
Soundex:
H523
Local History Files (Full Text)
Add to list
133.
Honeycutt, Linda
Remarks:
The Dixie Colonel - 11/18/1957 - Page 1
Page:
1
Soundex:
H523
James Kiger Collection
Add to list
134.
Hemsath, M.
School:
Holmes High School
Date:
1930 January
Remarks:
The Student (January 1930)
Page:
78
Soundex:
H523
Northern Kentucky School Yearbooks and Newsletters
Add to list
135.
Hemsath, M.
School:
Holmes High School
Date:
1930 May
Remarks:
The Student (May 1930)
Page:
84
Soundex:
H523
Northern Kentucky School Yearbooks and Newsletters
Add to list
136.
Honeycutt, Silas
Date:
1957
Address:
2512 Warren Street
Description:
Covington City Council Program 1957-58
Page:
4
Soundex:
H523
Local History Files (Full Text)
Add to list
137.
Honeycutt, Silas
Date:
1960-1961
Address:
2512 Warren Street
Description:
Covington City Council Roster 1960
Page:
7
Soundex:
H523
Local History Files (Full Text)
Add to list
138.
Hinsdale, R. C.
Remarks:
History of Kenton County Crescent Springs Schools Booklet
Page:
57
Soundex:
H523
James Kiger Collection
Add to list
139.
Hinsdale, Elisabeth
Remarks:
History of Kenton County Crescent Springs Schools Booklet
Page:
57
Soundex:
H523
James Kiger Collection
Add to list
140.
Hunnicutt, Hon. John M.
Description:
James Rigey Jr. - Memorial Booklet
Page:
3
Soundex:
H523
Local History Files (Full Text)
Add to list