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: 302 items
«
7
8
9
10
11
12
13
»
201.
Rahner, Myrtle
Remarks:
Kenton County Coroner Records (1954 - 1960)
Page:
43
Soundex:
R560
Kenton County Coroner Inquest Records
Add to list
202.
Rimer, Anna Jane
Remarks:
Kenton County Coroner Records (1954 - 1960)
Page:
43
Soundex:
R560
Kenton County Coroner Inquest Records
Add to list
203.
Rahner, Myrtle
Date of Death:
22 January 1956
Age:
57
Address:
216 Ludford St, Ludlow, KY
Place of Death:
216 Ludford St, Ludlow, KY
Remarks:
Kenton County Coroner Records (1954 - 1960)
Page:
358
Soundex:
R560
Kenton County Coroner Inquest Records
Add to list
204.
Rahner, Joseph
Remarks:
Kenton County Coroner Records (1954 - 1960)
Page:
358
Soundex:
R560
Kenton County Coroner Inquest Records
Add to list
205.
Rimer, Anna Jane
Date of Death:
5 March 1957
Age:
73
Address:
1530 Woodburn Ave, Covington, KY
Place of Death:
1530 Woodburn Ave, Covington, KY
Remarks:
Kenton County Coroner Records (1954 - 1960)
Page:
547
Soundex:
R560
Kenton County Coroner Inquest Records
Add to list
206.
Rimer, James Andrew
Remarks:
Kenton County Coroner Records (1954 - 1960)
Page:
547
Soundex:
R560
Kenton County Coroner Inquest Records
Add to list
207.
Rimer, David Andrew
Remarks:
Kenton County Coroner Records (1954 - 1960)
Page:
547
Soundex:
R560
Kenton County Coroner Inquest Records
Add to list
208.
Reimer, Ralph H.
Remarks:
US Army List for Medical Examination
Page:
1
Soundex:
R560
Winston Family Collection
Add to list
209.
Remer, Peter M.
Address:
353 Riddle Pl.
Remarks:
Newport Recreation Commission petition to purchase land for Riddleview Playground
Page:
8
Soundex:
R560
Ralph Mussman Collection (1935 - 1992)
Add to list
210.
Raniero, Louis "Lou"
Remarks:
Newport City Commissioner Vote Tally 1985
Page:
1
Soundex:
R560
Ralph Mussman Collection (1935 - 1992)
Add to list
211.
Reimer, P
Business:
Chas G Wright
Date:
1973
Address:
13 Juarez Circle
Place of Residence:
Taylor Mill
Soundex:
R560
Northern Kentucky Real Estate Records
Add to list
212.
Reimer, P
Business:
Chas G Wright
Date:
1973
Address:
13 Juarez Circle
Place of Residence:
Taylor Mill
Soundex:
R560
Northern Kentucky Real Estate Records
Add to list
213.
Romer, Georgia O'Brien
Remarks:
Kenton County Coroner Inquest Records (1948 - 1954)
Page:
43
Soundex:
R560
Kenton County Coroner Inquest Records
Add to list
214.
Romer, Clara
Remarks:
Kenton County Coroner Inquest Records (1948 - 1954)
Page:
896
Soundex:
R560
Kenton County Coroner Inquest Records
Add to list
215.
Romer, Georgia O'Brien
Date of Death:
22 Feb 1954
Age:
71
Address:
128 E. Robbins St., Covington, KY
Place of Death:
128 E. Robbins St., Covington, KY
Remarks:
Kenton County Coroner Inquest Records (1948 - 1954)
Page:
1067
Soundex:
R560
Kenton County Coroner Inquest Records
Add to list
216.
Reinheimer
Business:
Snyder Realty
Date:
1972
Address:
1125 Parkway
Place of Residence:
Covington
Soundex:
R560
Northern Kentucky Real Estate Records
Add to list
217.
Renner
Business:
Snyder Realty
Date:
1971
Address:
328 Pike Street
Place of Residence:
Bromley
Soundex:
R560
Northern Kentucky Real Estate Records
Add to list
218.
Rimer
Business:
Vera Angel Realty
Date:
1975
Address:
809 Willard St
Place of Residence:
Covington
Soundex:
R560
Northern Kentucky Real Estate Records
Add to list
219.
Rimer
Business:
Vera Angel Realty
Date:
1975
Address:
1530 Woodburn Ave
Place of Residence:
Covington
Soundex:
R560
Northern Kentucky Real Estate Records
Add to list
220.
Reimer, Kay
Date:
May 1971
Remarks:
Simon Kentonian (May 1971)
Page:
2
Soundex:
R560
Simon Kenton High School
Add to list