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: 27 items
«
1
2
»
1.
Ives, Henry James
Remarks:
Baptism
Volume:
1900-1924
Page:
713
Church:
Cathedral Basilica of the Assumption
Soundex:
I120
Church Records Index 1850-2000
Add to list
2.
Ibeck, Willie
Date:
1909
Cemetery:
St. Mary
Volume:
Book 2
Page:
36-37
Soundex:
I120
St. Mary Cemetery 1891-1996
Add to list
3.
Ives, Catherine (Henry)
Admitted:
19 Feb 1924
Discharged:
3 Mar 1924
Age:
24
Gender:
F
Marital Status:
M
Occupation:
Housewife
Religion:
C
Place of Residence:
1511 Garrard St.
Place of Birth:
US
Cause/Ailment:
Baby Boy 2/19
Page:
638
Soundex:
I120
St. Elizabeth Hospital Patient Records 1861-
Add to list
4.
Ives
Business:
Chas H Bilz Agency
Date:
1970
Address:
406 Highland Ave
Place of Residence:
Ft. Mitchell
Soundex:
I120
Northern Kentucky Real Estate Records
Add to list
5.
Ives
Business:
Chas H Bilz Agency
Date:
1970
Address:
406 Highland Ave
Place of Residence:
Ft. Mitchell
Soundex:
I120
Northern Kentucky Real Estate Records
Add to list
6.
Ives
Business:
Chas H Bilz Agency
Date:
1970
Address:
406 Highland Ave
Place of Residence:
Ft. Mitchell
Soundex:
I120
Northern Kentucky Real Estate Records
Add to list
7.
Ives, Malla
Remarks:
Kenton County Coroner Records (1938 - 1942)
Page:
960
Soundex:
I120
Kenton County Coroner Inquest Records
Add to list
8.
Ives, Harriet Ann
Date:
1969
Remarks:
St. Henry High School
Page:
55
Soundex:
I120
Northern Kentucky High School Yearbook Index
Add to list
9.
Ives, E. F.
Date:
24 October 1911
Address:
Antelope, CA
Remarks:
Envelope from Antelope, CA
Page:
1
Soundex:
I120
Southgate Family Papers
Add to list
10.
Ives
Business:
Service Realty
Date:
1977
Address:
330 Swan Circle
Place of Residence:
Elsmere
Soundex:
I120
Northern Kentucky Real Estate Records
Add to list
11.
Ives, J., Harry
Address:
1113 DeCoursey Ave.
Description:
Democratic Party Electors (1915)
Page:
5
Soundex:
I120
Local History Files (Full Text)
Add to list
12.
Ivey-Haas, Rebecca Lynn
Date:
May 16, 1998
Description:
Thomas More College - 70th Annual Commencement Exercises Booklet
Page:
9
Soundex:
I120
Local History Files (Full Text)
Add to list
13.
Ives, Nicole Michele
Date:
May 15, 2004
Description:
Thomas More College - 76th Annual Commencement Exercises Booklet
Page:
14
Soundex:
I120
Local History Files (Full Text)
Add to list
14.
Ives, Mrs.
Date:
2/11/1865
Description:
Wert Correspondence-1865-typed-CivilWarSoldierletter
Page:
22
Soundex:
I120
Local History Files (Full Text)
Add to list
15.
Ives, Mrs.
Date:
2/11/1865
Description:
Wert Correspondence-1865-handwritten-CivilWarSoldierletter
Page:
26
Soundex:
I120
Local History Files (Full Text)
Add to list
16.
Ives
Soundex:
I120
Family File Index
Add to list
17.
Ives, Franklin
Date:
1927
Address:
1808 Dexter Ave., Cincinnati, Ohio
Notes:
Payment: $25.00
Description:
Cincinnati Institute of Fine Arts (1927)
Page:
111
Soundex:
I120
Local History Files (Full Text)
Add to list
18.
Ives, Robert
Date:
1927
Address:
1808 Dexter Ave., Cincinnati, Ohio
Notes:
Payment: $25.00
Description:
Cincinnati Institute of Fine Arts (1927)
Page:
111
Soundex:
I120
Local History Files (Full Text)
Add to list
19.
Ives, Harriet
Date:
Nov. 29, 1972
Description:
Northern Kentucky State vs Northwood Indiana Blue Devils (1972)
Page:
26
Soundex:
I120
Local History Files (Full Text)
Add to list
20.
Ibeck, Andrew
Date of Death:
December 28, 1948
Address:
125 LeRoy Ct., Cincinnati, Ohio
Cemetery:
Vine St. Hill
Remarks:
Funeral Records (January 1939 to December 1948)
Page:
3
Soundex:
I120
Dobbling, Muehlenkamp-Erschell Funeral Home Records
Add to list