Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 12 items
  1.
  • Krupelmann, Kate
  • Date: 1880
  • Age: 18  
  • Occupation: Servant  
  • Place of Birth: Kentucky
  • Page: 290  
  • Soundex:  K614
  • Kenton County Census Index 1810-1880
 Add to list
  2.
  • Steinhouser, Mary
  • Mother: Krepler, Frances
  • Birth Date: 20 Aug 1857
  • Race: W  Gender: F  
  • Residence: On Licking Kenton Co., KY
  • Father: Steinhouser, George
  • Place of Birth: RES. G. STEINHOUSER KENTON CO., KY
  • Soundex:  S352 K614 S352
  • Kenton County Birth Records 1852-1859 & 1876-1877
 Add to list
  3.
  • Korflager, Diederich
  • Admitted: 17 Oct 1871
  • Discharged: 20 Oct 1871
  • Age: 65  Gender: M  
  • Place of Residence: Covington
  • Place of Birth: Germany
  • Cause/Ailment: Womb Disease
  • Remarks: Cured
  • Page: 41  
  • Soundex:  K614
  • St. Elizabeth Hospital Patient Records 1861-
 Add to list
  4.
  • Kroell, Joseph Charles
  • Mother: Stoltz, Florence
  • Father: Krvell, Frank
  • Remarks: Baptism
  • Volume: 1919-1925  Page: 38  
  • Church: St. John, Covington
  • Soundex:  K640 S343 K614
  • Church Records Index 1850-2000
 Add to list
  5.
  • Krehbiel, George
  • Remarks: Program for Ye Monstrous Barbecue at Ye Carter Inn
  • Page: 4  
  • Soundex:  K614
  • Mackoy Family Collection
 Add to list
  6.
  • Krehbiel, G.
  • Remarks: Program for Ye Monstrous Barbecue at Ye Carter Inn
  • Page: 6  
  • Soundex:  K614
  • Mackoy Family Collection
 Add to list
  7.
  • Krehbil, Franklin "Frank"
  • School: Crescent Springs High School
  • Date: 1936
  • Remarks: The Crescent (1936)
  • Page: 39  
  • Soundex:  K614
  • Northern Kentucky School Yearbooks and Newsletters
 Add to list
  8.
  • Krebeler, Mr.
  • School: Covington High School
  • Date: 1915 December
  • Remarks: The Student (December 1915)
  • Page: 25  
  • Soundex:  K614
  • Northern Kentucky School Yearbooks and Newsletters
 Add to list
  9.
  • Krehbiel, Bertha
  • Date: 1927
  • Address: 328 McGregor Ave., Cincinnati, Ohio (Mt. Auburn)
  • Notes: Payment: $100.00
  • Description: Cincinnati Institute of Fine Arts (1927)
  • Page: 124  
  • Soundex:  K614
  • Local History Files (Full Text)
 Add to list
  10.
  • Krehbiel, R.C.
  • Date: 1927
  • Address: 2719 Observatory Ave., Cincinnati, Ohio
  • Notes: Payment: $100.00
  • Description: Cincinnati Institute of Fine Arts (1927)
  • Page: 125  
  • Soundex:  K614
  • Local History Files (Full Text)
 Add to list
  11.
  • Krehbiel, W.H.
  • Date: 1927
  • Address: 2519 Salem Ave., Cincinnati, Ohio
  • Notes: Payment: $100.00
  • Description: Cincinnati Institute of Fine Arts (1927)
  • Page: 125  
  • Soundex:  K614
  • Local History Files (Full Text)
 Add to list
  12.
  • Kriebel, S.C.
  • Date: 1927
  • Address: 3449 Hamilton Ave., Cincinnati, Ohio
  • Notes: Payment: $25.00
  • Description: Cincinnati Institute of Fine Arts (1927)
  • Page: 125  
  • Soundex:  K614
  • Local History Files (Full Text)
 Add to list