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: 40 items
«
1
2
»
1.
Oglesby, Green
Date:
1934
Cemetery:
Linden Grove Cemetery
Soundex:
O242
Linden Grove Cemetery 1858-1998
Add to list
2.
Oglesby, Joe
Date:
1934
Cemetery:
Linden Grove Cemetery
Soundex:
O242
Linden Grove Cemetery 1858-1998
Add to list
3.
Oglesby, Samuel
Date:
1850
Age:
65
Occupation:
Farmer
Place of Birth:
Pennsylvania
Page:
135
Soundex:
O242
Kenton County Census Index 1810-1880
Add to list
4.
Oglesby, Susan
Date:
1860
Age:
67
Place of Birth:
Kentucky
Page:
85
Line:
28
Section:
County Districts
Soundex:
O242
Kenton County Census Index 1810-1880
Add to list
5.
O'Calligan, Anna
Date:
1860
Age:
15
Occupation:
Servant
Place of Birth:
Baden
Page:
194
Line:
30
Section:
Covington Wards
Soundex:
O242
Kenton County Census Index 1810-1880
Add to list
6.
Oglesby, Susan
Date:
1870
Age:
78
Occupation:
No Occ.
Place of Birth:
Kentucky
Page:
304
Section:
Vol. 19
Soundex:
O242
Kenton County Census Index 1810-1880
Add to list
7.
Oglesby, Jacob
Date:
1880
Age:
30
Occupation:
Bookkeeper
Place of Birth:
Illinois
Page:
386B
Soundex:
O242
Kenton County Census Index 1810-1880
Add to list
8.
O'Callaghan, Annie
Admitted:
19 May 1921
Discharged:
14 Oct 1921
Age:
73
Gender:
F
Marital Status:
W
Occupation:
None
Religion:
C
Place of Residence:
927 Paradrome, Cin.
Place of Birth:
Ireland
Cause/Ailment:
Cerbral Hemorrhage
Remarks:
Died @ 1:25 PM
Page:
388
Soundex:
O242
St. Elizabeth Hospital Patient Records 1861-
Add to list
9.
O'Callaghab, Corn.
Admitted:
3 Nov 1922
Discharged:
8 Nov 1922
Age:
52
Marital Status:
S
Occupation:
Orderly
Religion:
C
Place of Residence:
None
Place of Birth:
US
Cause/Ailment:
Alcoholism
Page:
518
Soundex:
O242
St. Elizabeth Hospital Patient Records 1861-
Add to list
10.
Oglesby, Jacob W.
Remarks:
Baptisms
Volume:
1865-1875
Page:
5
Church:
Union ME Church/First Methodist Church, Covington
Soundex:
O242
Union ME Church/First Methodist Church, Covington
Add to list
11.
Oglesby, Mary Jane
Remarks:
Baptisms
Volume:
1865-1875
Page:
5
Church:
Union ME Church/First Methodist Church, Covington
Soundex:
O242
Union ME Church/First Methodist Church, Covington
Add to list
12.
Oglesby, Jacob W.
Remarks:
Membership Records
Volume:
1873-1888
Page:
24
Church:
Union ME Church/First Methodist Church, Covington
Soundex:
O242
Union ME Church/First Methodist Church, Covington
Add to list
13.
Oglesby, Jennie
Remarks:
Membership Records
Volume:
1873-1888
Page:
24
Church:
Union ME Church/First Methodist Church, Covington
Soundex:
O242
Union ME Church/First Methodist Church, Covington
Add to list
14.
Oglesby, Jacob
Remarks:
Membership Records
Volume:
1873-1888
Page:
53
Church:
Union ME Church/First Methodist Church, Covington
Soundex:
O242
Union ME Church/First Methodist Church, Covington
Add to list
15.
Oglesby, Jennie
Remarks:
Membership Records
Volume:
1873-1888
Page:
53
Church:
Union ME Church/First Methodist Church, Covington
Soundex:
O242
Union ME Church/First Methodist Church, Covington
Add to list
16.
Owsley County
Description:
General Association of Baptists in Kentucky - 1857
Page:
14
Soundex:
O242
Local History Files (Full Text)
Add to list
17.
Oglesby, Emma J.
Description:
83rd Anniversary of the Night Street Baptist Church - September 1952
Page:
4
Soundex:
O242
Local History Files (Full Text)
Add to list
18.
Oglesby, Emma J.
Description:
83rd Anniversary of the Night Street Baptist Church - September 1952
Page:
4
Soundex:
O242
Local History Files (Full Text)
Add to list
19.
Oslick, Martha
Date:
1862
Cemetery:
Linden Grove Cemetery
Remarks:
Internments and Receipts 1858-1865
Page:
205
Soundex:
O242
Linden Grove Cemetery 1858-1998
Add to list
20.
O'Gallagher, James A.
Business:
Real Estate and Insurance
Date:
1914
Address:
823 Monmouth Street
Description:
Knights of Columbus Souvenir Program 1914 Index
Page:
10
Soundex:
O242
Local History Files (Full Text)
Add to list