Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 29 items
  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