Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 270 items
  141.
  • Randolph, Dr.
  • Remarks: Kenton County Coroner Records (1938 - 1942)
  • Page: 1061  
  • Soundex:  R534
  • Kenton County Coroner Inquest Records
 Add to list
  142.
  • Randall, Pat
  • Date: 1966
  • Remarks: Boone County High School
  • Page: 197  
  • Soundex:  R534
  • Northern Kentucky High School Yearbook Index
 Add to list
  143.
  • Randall, Eva Lynn
  • Date: 1974
  • Remarks: Boone County High School
  • Page: 160  
  • Soundex:  R534
  • Northern Kentucky High School Yearbook Index
 Add to list
  144.
  • Randle, Amy Lynn
  • Date: 1990
  • Remarks: Dayton High School
  • Page: 11  
  • Soundex:  R534
  • Northern Kentucky High School Yearbook Index
 Add to list
  145.
  • Randolph, Epes
  • Remarks: Parish Register (1873 - 1890)
  • Page: 169  
  • Soundex:  R534
  • Trinity Episcopal Church Records
 Add to list
  146.
  • Randall, Mrs T. G.
  • Remarks: Visitor's Register, January 1883 - June 1906
  • Page: 41  
  • Soundex:  R534
  • Children's Home of Northern Kentucky Records
 Add to list
  147.
  • Rindle, W. T.
  • Address: Nashville, Tenn.
  • Remarks: Visitor's Register, January 1883 - June 1906
  • Page: 58  
  • Soundex:  R534
  • Children's Home of Northern Kentucky Records
 Add to list
  148.
  • Randolf, Daisey
  • Remarks: Record Book, June 1896 - March 1913
  • Page: 12  
  • Soundex:  R534
  • Children's Home of Northern Kentucky Records
 Add to list
  149.
  • Randolf, Daisy D.
  • Date: 13 October 1903
  • Address: Urbana, Ill
  • Remarks: Record Book, June 1896 - March 1913
  • Page: 362  
  • Soundex:  R534
  • Children's Home of Northern Kentucky Records
 Add to list
  150.
  • Randolf, Tinner
  • Remarks: Record Book, June 1896 - March 1913
  • Page: 362  
  • Soundex:  R534
  • Children's Home of Northern Kentucky Records
 Add to list
  151.
  • Randolf, Margret
  • Address: 11th & York st, Newport
  • Remarks: Record Book, June 1896 - March 1913
  • Page: 362  
  • Soundex:  R534
  • Children's Home of Northern Kentucky Records
 Add to list
  152.
  • Randall
  • Remarks: Record Book, June 1896 - March 1913
  • Page: 362  
  • Soundex:  R534
  • Children's Home of Northern Kentucky Records
 Add to list
  153.
  • Randall, Daisy
  • Business: Danly Bros Undertakers
  • Address: Grants Lick, Campbell Co., KY
  • Remarks: Record Book, June 1896 - March 1913
  • Page: 362  
  • Soundex:  R534
  • Children's Home of Northern Kentucky Records
 Add to list
  154.
  • Randall, Isaac
  • Date: 2 October 1832
  • Address: Dearborn Co., IN
  • Remarks: Indenture - Dearborn Co., IN
  • Page: 2  
  • Soundex:  R534
  • Southgate Family Papers
 Add to list
  155.
  • Randal, J. B.
  • Description: The Lodge Volume III Number 2
  • Page: 4  
  • Soundex:  R534
  • Local History Files (Full Text)
 Add to list
  156.
  • Rental
  • Business: Rose A. Kramer
  • Date: 1963
  • Address: 735 York St
  • Place of Residence: Newport
  • Soundex:  R534
  • Northern Kentucky Real Estate Records
 Add to list
  157.
  • Rendall, G.W.
  • Date: 2 May 1859
  • Remarks: Newport Fire Department Minute Book
  • Page: 104  
  • Soundex:  R534
  • Washington Fire Engine and Hose Company No. 1, Newport, KY
 Add to list
  158.
  • Randolph, Governor Beverly
  • Date: 6/9/1902
  • Remarks: Gedenblatt Zum 25-jaehrigen Jubilaeum des Deutschen Pionier-Vereins von Covington, KY
  • Page: 37  
  • Soundex:  R534
  • Norbert George and Marian Jugas Hellmann Collection
 Add to list
  159.
  • Randolph, Dr.
  • Remarks: Kenton County Coroner Records (1943 - 1948)
  • Page: 256  
  • Soundex:  R534
  • Kenton County Coroner Inquest Records
 Add to list
  160.
  • Randolph, Dr.
  • Remarks: Kenton County Coroner Records (1943 - 1948)
  • Page: 403  
  • Soundex:  R534
  • Kenton County Coroner Inquest Records
 Add to list