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: 29 items
«
1
2
»
1.
Irish, Ruth
Date:
1948
Cemetery:
Linden Grove Cemetery
Soundex:
I620
Linden Grove Cemetery 1858-1998
Add to list
2.
Irish, Ruth
Date:
1948
Cemetery:
Linden Grove Cemetery
Soundex:
I620
Linden Grove Cemetery 1858-1998
Add to list
3.
Irish, Sidney R
Regiment:
18 MI INF
Rank:
Private
Cemetery:
Lexington National Cemetery
Place of Burial:
Lexington
County of Burial:
Fayette County
Soundex:
I620
Civil War Union Veterans Burial List
Add to list
4.
IRS
Description:
Frank Duveneck Arts and Cultural Center - Music and Arts Fest
Page:
3
Soundex:
I620
Local History Files (Full Text)
Add to list
5.
Ihrig, Mark
Date:
1987
Remarks:
Covington Catholic
Page:
30
Soundex:
I620
Northern Kentucky High School Yearbook Index
Add to list
6.
Ihrig, Neil
Date:
1996
Cemetery:
Saint John Cemetery
Remarks:
Entry no. 90
Volume:
4 (1980-2011)
Page:
67
Soundex:
I620
St. John Cemetery 1885-2016
Add to list
7.
Ihrig, Janie
Date:
1969
Remarks:
Campbell County High School
Page:
148
Soundex:
I620
Northern Kentucky High School Yearbook Index
Add to list
8.
Ihrig, Ron
Date:
1978
Remarks:
Campbell County High School
Page:
53
Soundex:
I620
Northern Kentucky High School Yearbook Index
Add to list
9.
Ihrig, Lynn
Date:
1991
Remarks:
Notre Dame Academy
Page:
82
Soundex:
I620
Northern Kentucky High School Yearbook Index
Add to list
10.
Iayres, Mrs. Watson
Address:
Covington, KY
Remarks:
Visitor's Register, January 1883 - June 1906
Page:
37
Soundex:
I620
Children's Home of Northern Kentucky Records
Add to list
11.
Iayres, Miss Nannie
Address:
Covington, KY
Remarks:
Visitor's Register, January 1883 - June 1906
Page:
37
Soundex:
I620
Children's Home of Northern Kentucky Records
Add to list
12.
Iayres, Graham
Address:
Covington, KY
Remarks:
Visitor's Register, January 1883 - June 1906
Page:
37
Soundex:
I620
Children's Home of Northern Kentucky Records
Add to list
13.
Irous, W. C.
Address:
Wilmington, O.
Remarks:
Visitor's Register, January 1883 - June 1906
Page:
56
Soundex:
I620
Children's Home of Northern Kentucky Records
Add to list
14.
Ihrig, Joan Marie
Maiden Name:
Cappel
Date:
2017
Age:
72
Cemetery:
Saint John Cemetery
Remarks:
Burial Date: Feb 28, 2017
Birth Date: May 02, 1944
Death Date: Feb 24, 2017
Entry No. 11
Volume:
7
Page:
15
Soundex:
I620
C140
St. John Cemetery 1885-2016
Add to list
15.
Ihrig, Rev R. L.
Description:
The Woodlawn Siren
Page:
7
Soundex:
I620
Local History Files (Full Text)
Add to list
16.
Irish, Robert E.
Address:
Battle Creek, Michigan
Remarks:
Bomb Away, Midland Army Flying School Bombardier Class 42-6, version 1
Page:
23
Soundex:
I620
Ralph Mussman Collection (1935 - 1992)
Add to list
17.
Irish, Robert E.
Address:
Battle Creek, Michigan
Remarks:
Bomb Away, Midland Army Flying School Bombardier Class 42-6, version 2
Page:
12
Soundex:
I620
Ralph Mussman Collection (1935 - 1992)
Add to list
18.
Ihrig
Business:
Taylor Mill Realty
Date:
1969
Address:
833 Main Street
Place of Residence:
Covington
Soundex:
I620
Northern Kentucky Real Estate Records
Add to list
19.
Ihrig, Mark Edward
Date:
May 11, 1991
Description:
Thomas More College - 63rd Annual Commencement Exercises Booklet
Page:
6
Soundex:
I620
Local History Files (Full Text)
Add to list
20.
Ihrig, Mark Edward
Date:
May 11, 1991
Description:
Thomas More College - 63rd Annual Commencement Exercises Booklet
Page:
8
Soundex:
I620
Local History Files (Full Text)
Add to list