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: 91 items
«
1
2
3
4
5
»
41.
Innis, Hannah
Date:
14 January 1895
Remarks:
Letter Regarding the Langhorne, Brent, Marshall and other Families
Page:
2
Soundex:
I520
Mackoy Family Collection
Add to list
42.
Innes, Hannah
Date:
1896
Remarks:
Correspondences
Page:
18
Soundex:
I520
Mackoy Family Collection
Add to list
43.
Innes, James
Date:
1896
Remarks:
Correspondences
Page:
18
Soundex:
I520
Mackoy Family Collection
Add to list
44.
Innes, Hannah
Date:
24 Feb. 1917
Remarks:
The Lookout: A Journal of Southern Society Vol. XVIII, No. 18
Page:
9
Soundex:
I520
Mackoy Family Collection
Add to list
45.
Innes, Hannah
Date:
24 Feb. 1917
Remarks:
The Lookout: A Journal of Southern Society Vol. XVIII, No. 18
Page:
9
Soundex:
I520
Mackoy Family Collection
Add to list
46.
Insko, Harry
Remarks:
Ludlow Foot Ball Schedule
Page:
1
Soundex:
I520
Ludlow High School
Add to list
47.
Insko
Remarks:
Ludlow High School Football Victory Program
Page:
1
Soundex:
I520
Ludlow High School
Add to list
48.
Insco, Stewart
Address:
338 Altamont Rd., Cov. KY
Remarks:
Kenton County Coroner Records (1938 - 1942)
Page:
482
Soundex:
I520
Kenton County Coroner Inquest Records
Add to list
49.
Innes, Jane
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
26
Soundex:
I520
Kenton County Coroner Inquest Records
Add to list
50.
Innes, Jane
Date of Death:
6/28/44
Age:
57
Address:
319 Summer Lane, Ft. Mitchell, KY
Place of Death:
St Joseph Lane
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
359
Soundex:
I520
Kenton County Coroner Inquest Records
Add to list
51.
Innes, Robert H.
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
359
Soundex:
I520
Kenton County Coroner Inquest Records
Add to list
52.
Insko, Mrs. Irene
Address:
57 W. 28th St.
Remarks:
Official Membership Church Record, 1986
Page:
186
Soundex:
I520
First United Methodist Church (c. 1867-2005)
Add to list
53.
Insko, Mrs. Irene
Remarks:
Official Membership Church Record, 1986
Page:
328
Soundex:
I520
First United Methodist Church (c. 1867-2005)
Add to list
54.
Insko, Mary
Remarks:
The Democratic Woman's Jounal of Kentucky Convention Issue Vol. XXIX No. 1
Page:
16
Soundex:
I520
Ralph Mussman Collection (1935 - 1992)
Add to list
55.
Insko
Business:
Daniels Realty
Date:
1973
Address:
248 Park Avenue
Place of Residence:
Ludlow
Soundex:
I520
Northern Kentucky Real Estate Records
Add to list
56.
Insko
Business:
Daniels Realty
Date:
1973
Address:
248 Park Avenue
Place of Residence:
Ludlow
Soundex:
I520
Northern Kentucky Real Estate Records
Add to list
57.
Innes, H.C.
Date:
1927
Address:
8360 Burns Ave., Cincinnati, Ohio (Hartwell)
Notes:
Payment: $200.00
Description:
Cincinnati Institute of Fine Arts (1927)
Page:
110
Soundex:
I520
Local History Files (Full Text)
Add to list
58.
Insco, Harrison
Date:
1898
Remarks:
Ledger (1864-1906)
Page:
17
Soundex:
I520
Mackoy and Downing Family Collection
Add to list
59.
Insko, Samuel
Date:
1815-1818
Remarks:
Union Mills Ledger (1815-1818)
Page:
6
Soundex:
I520
Mackoy and Downing Family Collection
Add to list
60.
Insko, Samuel
Date:
1815-1818
Remarks:
Union Mills Ledger (1815-1818)
Page:
27
Soundex:
I520
Mackoy and Downing Family Collection
Add to list