Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 179 items
  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.
 Add to list