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: 150 items
«
1
2
3
4
5
6
7
»
101.
Hartline, Mary
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
903
Soundex:
H634
Kenton County Coroner Inquest Records
Add to list
102.
Hartley, Thos.
Remarks:
Communicants Baptisms Marriages (1898 - 1904)
Page:
58
Soundex:
H634
Trinity Episcopal Church Records
Add to list
103.
Hurdle, Gaylord
Remarks:
Kenton County Coroner Records (1954 - 1960)
Page:
21
Soundex:
H634
Kenton County Coroner Inquest Records
Add to list
104.
Hurdle, Gaylord
Date of Death:
10 November 1956
Age:
68
Address:
245 Pike St, Cincinnati, Ohio
Place of Death:
St E. Hosp. E. R.
Remarks:
Kenton County Coroner Records (1954 - 1960)
Page:
496
Soundex:
H634
Kenton County Coroner Inquest Records
Add to list
105.
Hurdle, James
Remarks:
Kenton County Coroner Records (1954 - 1960)
Page:
496
Soundex:
H634
Kenton County Coroner Inquest Records
Add to list
106.
Hurdle, Edward
Remarks:
Kenton County Coroner Records (1954 - 1960)
Page:
496
Soundex:
H634
Kenton County Coroner Inquest Records
Add to list
107.
Hartley, Wm.
Remarks:
The Washington Fire Engine & Hose Co. No. 1, Newport, Kentucky History
Page:
59
Soundex:
H634
Ralph Mussman Collection (1935 - 1992)
Add to list
108.
Hartloff
Business:
A&D Realty
Date:
1973
Address:
7114 Lincoln Drive
Place of Residence:
Independence
Soundex:
H634
Northern Kentucky Real Estate Records
Add to list
109.
Hartloff
Business:
C B Deters Realty
Date:
1974
Address:
7114 Lincoln Drive
Place of Residence:
Independence
Soundex:
H634
Northern Kentucky Real Estate Records
Add to list
110.
Hartloff
Business:
Target Realtors
Date:
1976
Address:
7114 Lincoln Drive
Place of Residence:
Independence
Soundex:
H634
Northern Kentucky Real Estate Records
Add to list
111.
Hartwell, Fred J.
Remarks:
Kenton County Coroner Inquest Records (1948 - 1954)
Page:
21
Soundex:
H634
Kenton County Coroner Inquest Records
Add to list
112.
Hartlaub, Matilda
Remarks:
Kenton County Coroner Inquest Records (1948 - 1954)
Page:
429
Soundex:
H634
Kenton County Coroner Inquest Records
Add to list
113.
Hartwell, Fred J.
Date of Death:
20 Dec 1950
Age:
54
Address:
6810 Merwin Ave., Cincinnati, OH
Place of Death:
En route to Booth memoriaql Hosp.
Remarks:
Kenton County Coroner Inquest Records (1948 - 1954)
Page:
496
Soundex:
H634
Kenton County Coroner Inquest Records
Add to list
114.
Hartwell, Fred
Remarks:
Kenton County Coroner Inquest Records (1948 - 1954)
Page:
496
Soundex:
H634
Kenton County Coroner Inquest Records
Add to list
115.
Hartley
Business:
Northern Ky Realty
Date:
1975
Address:
526 Perimeter Dr
Place of Residence:
Erlanger
Soundex:
H634
Northern Kentucky Real Estate Records
Add to list
116.
Hartlaub, Franz
Description:
St. George's Young Men Benefit Society of Covington, KY Souvenir Book
Page:
60
Church:
St. Augustinus
Soundex:
H634
Local History Files (Full Text)
Add to list
117.
Hartlaub, Frank I.
Business:
Frank I. Hartlaub, Police Judge
Address:
Central Covington.
Description:
St. George's Young Men Benefit Society of Covington, KY Souvenir Book
Page:
65
Soundex:
H634
Local History Files (Full Text)
Add to list
118.
Hartline, Audrey
School:
Newport High School
Date:
1912
Remarks:
The Newportian (1912)
Page:
32
Soundex:
H634
Northern Kentucky School Yearbooks and Newsletters
Add to list
119.
Hartley, Jean
School:
Holmes High School
Date:
1936 January
Remarks:
The Student (January 1936)
Page:
57
Soundex:
H634
Northern Kentucky School Yearbooks and Newsletters
Add to list
120.
Hartley, Jean
School:
Holmes High School
Date:
1936 May
Remarks:
The Student (May 1936)
Page:
67
Soundex:
H634
Northern Kentucky School Yearbooks and Newsletters
Add to list