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: 18 items
1.
Nochelman, John
Date:
1880
Age:
66
Occupation:
Gardener
Place of Birth:
Prussia
Page:
565 B
Soundex:
N245
Kenton County Census Index 1810-1880
Add to list
2.
Nueslein, William
Date:
1923-1924
Remarks:
JOUAM membership book - 1923-1924
Page:
67
Soundex:
N245
Junior Order United American Mechanics Membership Books
Add to list
3.
Nueslein, William
Date:
1931-1936
Remarks:
JOUAM membership book - 1931-1936
Page:
86
Soundex:
N245
Junior Order United American Mechanics Membership Books
Add to list
4.
New Salem
Description:
General Association of Baptists in Kentucky - 1857
Page:
42
Soundex:
N245
Local History Files (Full Text)
Add to list
5.
New Salem
Description:
General Association of Baptists in Kentucky - 1857
Page:
45
Soundex:
N245
Local History Files (Full Text)
Add to list
6.
New Salem Associations
Description:
General Association of Baptists of Kentucky - 1859
Page:
21
Soundex:
N245
Local History Files (Full Text)
Add to list
7.
Nichlin, Jos
Date:
1856
Address:
bds Madison House s e c 6th and Madison
Occupation:
clk
Place of Residence:
Covington
Soundex:
N245
Covington and Newport City Directory 1856
Add to list
8.
Nicklin, Jas
Date:
1856
Occupation:
brk layer wks McNickle Iron Works
Place of Residence:
Covington
Soundex:
N245
Covington and Newport City Directory 1856
Add to list
9.
Nicklin, John Bailey
Date:
24 Feb. 1917
Remarks:
The Lookout: A Journal of Southern Society Vol. XVIII, No. 18
Page:
7
Soundex:
N245
Mackoy Family Collection
Add to list
10.
Nicklin, John Bailey, Jr.
Date:
24 Feb. 1917
Remarks:
The Lookout: A Journal of Southern Society Vol. XVIII, No. 18
Page:
7
Soundex:
N245
Mackoy Family Collection
Add to list
11.
Nagland, Jennnnie
Remarks:
Admittance Record Book, February 1883 - April 1902
Page:
13
Soundex:
N245
Children's Home of Northern Kentucky Records
Add to list
12.
Nagland, Pretman
Remarks:
Admittance Record Book, February 1883 - April 1902
Page:
13
Soundex:
N245
Children's Home of Northern Kentucky Records
Add to list
13.
Nagland, Lee
Remarks:
Admittance Record Book, February 1883 - April 1902
Page:
13
Soundex:
N245
Children's Home of Northern Kentucky Records
Add to list
14.
Nueslein, Joni
Date:
1979
Remarks:
Campbell County High School
Page:
57
Soundex:
N245
Northern Kentucky High School Yearbook Index
Add to list
15.
Nicoulin, Frank L.
Remarks:
Kenton County Coroner Inquest Records (1948 - 1954)
Page:
35
Soundex:
N245
Kenton County Coroner Inquest Records
Add to list
16.
Nicoulin, Frank L.
Date of Death:
15 Jan. 1950
Age:
87
Address:
Box 479, Taylor Mill, KY, R.R. #3
Place of Death:
Box 479, Taylor Mill, KY R.R. #3
Remarks:
Kenton County Coroner Inquest Records (1948 - 1954)
Page:
357
Soundex:
N245
Kenton County Coroner Inquest Records
Add to list
17.
Nicoulin, Francis
Remarks:
Kenton County Coroner Inquest Records (1948 - 1954)
Page:
357
Soundex:
N245
Kenton County Coroner Inquest Records
Add to list
18.
Nueslein, William James
Date of Death:
September 15, 1950
Address:
180 Kentucky Drive, Newport, Ky.
Cemetery:
Evergreen
Remarks:
Funeral Records (1949-1953)
Page:
648
Soundex:
N245
Dobbling, Muehlenkamp-Erschell Funeral Home Records
Add to list