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: 25 items
«
1
2
»
1.
Ochiltree, Andrew
Rank:
Private
Cemetery:
Mill Springs National Cemetery
County of Burial:
Pulaski County
Soundex:
O243
Civil War Union Veterans Burial List
Add to list
2.
Oswald, Edward
Regiment:
50 PA INF
Rank:
Private
Cemetery:
Lexington National Cemetery
Place of Burial:
Lexington
County of Burial:
Fayette County
Soundex:
O243
Civil War Union Veterans Burial List
Add to list
3.
Occult
Folder:
Occult
Soundex:
O243
Local History Files
Add to list
4.
Oswald
Soundex:
O243
Family File Index
Add to list
5.
Osholt, F. H.
Remarks:
Baptism
Volume:
1885-1903
Page:
47
Church:
Mother of God
Soundex:
O243
Church Records Index 1850-2000
Add to list
6.
Osweld, Chas
Date:
1856
Address:
s s Main e of Kilgour
Occupation:
painter wks Newpoet Stove Works
Place of Residence:
Newport
Soundex:
O243
Covington and Newport City Directory 1856
Add to list
7.
Oswald, Naomi Ruth
Date:
1930
Remarks:
Holmes
Page:
21
Soundex:
O243
Northern Kentucky High School Yearbook Index
Add to list
8.
Oswald, Peggy
Date:
1956
Remarks:
Dayton High School
Page:
23
Soundex:
O243
Northern Kentucky High School Yearbook Index
Add to list
9.
Ocheltree, Jane
Date:
30 June 1893
Address:
Williamsburg, West Va.
Remarks:
Visitor's Register, January 1883 - June 1906
Page:
72
Soundex:
O243
Children's Home of Northern Kentucky Records
Add to list
10.
Ocheltree, Minnie
Date:
30 June 1893
Address:
Williamsburg, West Va.
Remarks:
Visitor's Register, January 1883 - June 1906
Page:
72
Soundex:
O243
Children's Home of Northern Kentucky Records
Add to list
11.
Oswald
Business:
Hughes
Remarks:
Newport High School Football Team Official Program
Page:
3
Soundex:
O243
Ralph Mussman Collection (1935 - 1992)
Add to list
12.
Osswald, William
Date:
May 15, 2004
Description:
Thomas More College - 76th Annual Commencement Exercises Booklet
Page:
9
Soundex:
O243
Local History Files (Full Text)
Add to list
13.
Oswald, Naomi
School:
Holmes High School
Date:
1930 January
Remarks:
The Student (January 1930)
Page:
40
Soundex:
O243
Northern Kentucky School Yearbooks and Newsletters
Add to list
14.
Oswald, Naomi Roth
School:
Holmes High School
Date:
1930 May
Remarks:
The Student (May 1930)
Page:
24
Soundex:
O243
Northern Kentucky School Yearbooks and Newsletters
Add to list
15.
Oswald, Naomi
School:
Holmes High School
Date:
1930 May
Remarks:
The Student (May 1930)
Page:
37
Soundex:
O243
Northern Kentucky School Yearbooks and Newsletters
Add to list
16.
Oswald, Naomi
School:
Holmes High School
Date:
1930 May
Remarks:
The Student (May 1930)
Page:
41
Soundex:
O243
Northern Kentucky School Yearbooks and Newsletters
Add to list
17.
Oswald, Naomi
School:
Holmes High School
Date:
1930 May
Remarks:
The Student (May 1930)
Page:
50
Soundex:
O243
Northern Kentucky School Yearbooks and Newsletters
Add to list
18.
Oswald, Naomi
School:
Holmes High School
Date:
1930 May
Remarks:
The Student (May 1930)
Page:
53
Soundex:
O243
Northern Kentucky School Yearbooks and Newsletters
Add to list
19.
Oswald, Naomi
School:
Holmes High School
Date:
1930 May
Remarks:
The Student (May 1930)
Page:
54
Soundex:
O243
Northern Kentucky School Yearbooks and Newsletters
Add to list
20.
Oswalt, Loreen
Date:
1963-1965
Description:
Cincinnati Public Schools High School Class Register
Page:
14
Soundex:
O243
Local History Files (Full Text)
Add to list