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: 270 items
«
1
2
3
4
5
6
7
»
101.
Randolph, Anne
Date:
31 March 1909
Remarks:
Notes on the Langhorne & Cary Families
Page:
6
Soundex:
R534
Mackoy Family Collection
Add to list
102.
Randolph, Thomas Mann
Date:
31 March 1909
Remarks:
Notes on the Langhorne & Cary Families
Page:
6
Soundex:
R534
Mackoy Family Collection
Add to list
103.
Randolph, Jane
Date:
31 March 1909
Remarks:
Notes on the Langhorne & Cary Families
Page:
6
Soundex:
R534
Mackoy Family Collection
Add to list
104.
Randolph, Thomas Isham
Date:
31 March 1909
Remarks:
Notes on the Langhorne & Cary Families
Page:
6
Soundex:
R534
Mackoy Family Collection
Add to list
105.
Randolph, Dorothea
Remarks:
Woodson family history
Page:
2
Soundex:
R534
Mackoy Family Collection
Add to list
106.
Randal, Mary Lou
Date:
1944
Remarks:
Notre Dame Academy
Page:
27
Soundex:
R534
Northern Kentucky High School Yearbook Index
Add to list
107.
Randolph, Helen F.
Remarks:
Order form for "Stage-Coach Days in the Bluegrass"
Page:
6
Soundex:
R534
Mackoy Family Collection
Add to list
108.
Randolph, Edmund
Date:
April 1948
Remarks:
Bulletin of the Historical and Philosophical Society of Ohio Vol. 6, Numbers 1 and 2
Page:
10
Soundex:
R534
Mackoy Family Collection
Add to list
109.
Randolph, Beverley
Date:
April 1948
Remarks:
Bulletin of the Historical and Philosophical Society of Ohio Vol. 6, Numbers 1 and 2
Page:
10
Soundex:
R534
Mackoy Family Collection
Add to list
110.
Randolph, Peyton
Remarks:
The Society of Lees in the Commonwealth of Kentucky and Minutes of Seventh Meeting
Page:
4
Soundex:
R534
Mackoy Family Collection
Add to list
111.
Randolph, Richard
Date:
24 Feb. 1917
Remarks:
The Lookout: A Journal of Southern Society Vol. XVIII, No. 18
Page:
7
Soundex:
R534
Mackoy Family Collection
Add to list
112.
Randolph, Emily Brent
Date:
11 February 1939
Remarks:
Trinity Episcopal Parish Register (1932 - 1939)
Page:
86
Soundex:
R534
Trinity Episcopal Church Records
Add to list
113.
Randolph, John B. F.
Remarks:
Trinity Episcopal Parish Register (1932 - 1939)
Page:
86
Soundex:
R534
Trinity Episcopal Church Records
Add to list
114.
Randolph, Emily B. Laffoon
Remarks:
Trinity Episcopal Parish Register (1932 - 1939)
Page:
86
Soundex:
R534
Trinity Episcopal Church Records
Add to list
115.
Randolph, Mrs. Harry
Remarks:
Trinity Episcopal Parish Register (1932 - 1939)
Page:
86
Soundex:
R534
Trinity Episcopal Church Records
Add to list
116.
Randolph, John B. F.
Date:
5 February 1938
Remarks:
Trinity Episcopal Parish Register (1932 - 1939)
Page:
181
Soundex:
R534
Trinity Episcopal Church Records
Add to list
117.
Randolph, Harry G.
Remarks:
Trinity Episcopal Parish Register (1932 - 1939)
Page:
181
Soundex:
R534
Trinity Episcopal Church Records
Add to list
118.
Randolph, Fannie
Remarks:
Trinity Episcopal Parish Register (1932 - 1939)
Page:
181
Soundex:
R534
Trinity Episcopal Church Records
Add to list
119.
Rundel, Stella
Date of Death:
28 August 1931
Age:
61
Address:
423 E. 11th St. Covington KY
Place of Death:
423 E. 11th St. Covington KY
Remarks:
Kenton County Coroner Records (1929 - 1933)
Page:
578
Soundex:
R534
Kenton County Coroner Inquest Records
Add to list
120.
Randolph, Dr.
Remarks:
Kenton County Coroner Records (1929 - 1933)
Page:
717
Soundex:
R534
Kenton County Coroner Inquest Records
Add to list