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: 41 items
«
1
2
3
»
1.
Hanhart, Mary Elizabeth
Date:
1872
Cemetery:
Linden Grove Cemetery
Soundex:
H563
Linden Grove Cemetery 1858-1998
Add to list
2.
Hemmert, Amelia Frances
Remarks:
Baptism
Volume:
1872-1909
Page:
27
Church:
St. Patrick
Soundex:
H563
Church Records Index 1850-2000
Add to list
3.
Hanhart, Henry
Date:
1870
Age:
54
Occupation:
Minister Gospel
Place of Birth:
Switz.
Page:
192
Section:
Vol. 19
Soundex:
H563
Kenton County Census Index 1810-1880
Add to list
4.
Haunort, Harry
Date:
1951
Cemetery:
St. Mary
Volume:
Book 3
Page:
40-41
Soundex:
H563
St. Mary Cemetery 1891-1996
Add to list
5.
Henry Taylor's Caf
Folder:
Restaurants
Soundex:
H563
Local History Files
Add to list
6.
Homeward Bound
Folder:
Associations - Brighton Center
Soundex:
H563
Local History Files
Add to list
7.
Hannert, Guil. Hubert
Remarks:
Baptism
Volume:
1890
Page:
537
Church:
St. Joseph Church, Covington
Soundex:
H563
Church Records Index 1850-2000
Add to list
8.
Hannert, Louisa Aug.
Remarks:
Baptism
Volume:
1886
Page:
475
Church:
St. Joseph Church, Covington
Soundex:
H563
Church Records Index 1850-2000
Add to list
9.
Hume Road
Description:
Devou Park map
Page:
1
Soundex:
H563
Local History Files (Full Text)
Add to list
10.
Hymert, Martin B.
Date:
August 1851
Remarks:
Twenty-fourth Annual Meeting of the Campbell County Association of Regular Baptists (August 1851)
Page:
2
Soundex:
H563
Campbell County Association of Regular Baptists
Add to list
11.
Hanhart, H. (Rev.)
Date:
1869
Address:
Willard NWC Willard & Lockwood
Occupation:
Rev.
Place of Residence:
Covington
Page:
53
Soundex:
H563
Covington City Directory 1869
Add to list
12.
Hanhart, H. (Rev.)
Date:
1869
Address:
Lockwood, NWC Willard and Lockwood
Place of Residence:
Covington
Page:
53
Soundex:
H563
Covington City Directory 1869
Add to list
13.
Hunert, George
Date:
1869
Address:
1234 Scott
Occupation:
Bookkeeper
Place of Residence:
Covington
Page:
64
Soundex:
H563
Covington City Directory 1869
Add to list
14.
HAnnaurt, Frank
Date:
1856
Address:
n s Locust b Brighton and Lowell
Occupation:
tailor
Place of Residence:
Newport
Soundex:
H563
Covington and Newport City Directory 1856
Add to list
15.
Himrod, Adolph
Date:
1856
Address:
e s Orchard b Tibbatts and Williamson
Occupation:
printer
Place of Residence:
Newport
Soundex:
H563
Covington and Newport City Directory 1856
Add to list
16.
Hammert, Ed.
Cemetery:
Persimmon Grove Cemetery
Soundex:
H563
Persimmon Grove Cemetery
Add to list
17.
Heimerdinger, Fern
Date:
1933
Remarks:
Holmes
Page:
16
Soundex:
H563
Northern Kentucky High School Yearbook Index
Add to list
18.
Hennard, Scott A.
Date:
1993
Remarks:
Covington Catholic
Page:
29
Soundex:
H563
Northern Kentucky High School Yearbook Index
Add to list
19.
Hanhart, Reverend Henry
Description:
Grace Reformed Church 75th Anniversary Program
Page:
9
Soundex:
H563
Local History Files (Full Text)
Add to list
20.
Hanhart, Reverend Henry
Description:
Grace Reformed Church 75th Anniversary Program
Page:
18
Soundex:
H563
Local History Files (Full Text)
Add to list