Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 159 items
  81.
  • Rymarkiewicz, John
  • Date: 1950
  • Cemetery: Saint John Cemetery
  • Remarks: Entry no. 12
  • Volume: 1 (1936-1959)  Page: 166  
  • Soundex:  R562
  • St. John Cemetery 1885-2016
 Add to list
  82.
  • Rymarkiewicz, Rose
  • Date: 1959
  • Cemetery: Saint John Cemetery
  • Remarks: Entry no. 109
  • Volume: 1 (1936-1959)  Page: 298  
  • Soundex:  R562
  • St. John Cemetery 1885-2016
 Add to list
  83.
  • Reinersman, J.
  • Description: Mother of God School Closing Exercises 1924 Index
  • Page: 10  
  • Soundex:  R562
  • Local History Files (Full Text)
 Add to list
  84.
  • Reinersman, Justin Anthony
  • Date: 1950
  • Remarks: Simon Kenton
  • Page: 20  
  • Soundex:  R562
  • Northern Kentucky High School Yearbook Index
 Add to list
  85.
  • Rymarquis, Stephen James
  • Date: 1974
  • Remarks: Lloyd High School
  • Page: 156  
  • Soundex:  R562
  • Northern Kentucky High School Yearbook Index
 Add to list
  86.
  • Rymarquis, Tracy Regina
  • Date: 1978
  • Remarks: Lloyd High School
  • Page: 153  
  • Soundex:  R562
  • Northern Kentucky High School Yearbook Index
 Add to list
  87.
  • Rymarquis, Teresa Ann
  • Date: 1982
  • Remarks: Lloyd High School
  • Page: 57  
  • Soundex:  R562
  • Northern Kentucky High School Yearbook Index
 Add to list
  88.
  • Rymarquis, Kevin James
  • Date: 1986
  • Remarks: Lloyd High School
  • Page: 195  
  • Soundex:  R562
  • Northern Kentucky High School Yearbook Index
 Add to list
  89.
  • Rymarquis, Sarah
  • Date: 1998
  • Remarks: Lloyd High School
  • Page: 196  
  • Soundex:  R562
  • Northern Kentucky High School Yearbook Index
 Add to list
  90.
  • Rymarquis, Carol
  • Date: 1950
  • Remarks: Notre Dame Academy
  • Page: 26  
  • Soundex:  R562
  • Northern Kentucky High School Yearbook Index
 Add to list
  91.
  • Rymarquis, Sally
  • Date: 1966
  • Remarks: Notre Dame Academy
  • Page: 28  
  • Soundex:  R562
  • Northern Kentucky High School Yearbook Index
 Add to list
  92.
  • Reinersman, Connie
  • Date: 1975
  • Remarks: Notre Dame Academy
  • Page: 25  
  • Soundex:  R562
  • Northern Kentucky High School Yearbook Index
 Add to list
  93.
  • Rymarquis, Mr. Carl
  • Description: The Crescent-Villa Community Bicentennial Celebration
  • Page: 50  
  • Soundex:  R562
  • Local History Files (Full Text)
 Add to list
  94.
  • Rymarquis, Mrs. Carl
  • Description: The Crescent-Villa Community Bicentennial Celebration
  • Page: 50  
  • Soundex:  R562
  • Local History Files (Full Text)
 Add to list
  95.
  • Remmers, G.
  • Description: Bromley Volunteer Fire Department Scrapbook
  • Page: 125  
  • Soundex:  R562
  • Local History Files (Full Text)
 Add to list
  96.
  • Remmers, Fannie
  • Description: Bromley Volunteer Fire Department Scrapbook
  • Page: 124  
  • Soundex:  R562
  • Local History Files (Full Text)
 Add to list
  97.
  • Remmers, G.
  • Date: October 9 1926
  • Description: Bromley Volunteer Fire Department Scrapbook
  • Page: 46  
  • Soundex:  R562
  • Local History Files (Full Text)
 Add to list
  98.
  • Reiners, Minnie
  • Date: 1 May 1919
  • Address: Covington, KY
  • Remarks: St. John's Evangelical Protestant Congregational Church Records (1892 - 1963)
  • Page: 84  
  • Soundex:  R562
  • St. Johns Congregational Church
 Add to list
  99.
  • Reiners, Lena
  • Date: 1 May 1919
  • Remarks: St. John's Evangelical Protestant Congregational Church Records (1892 - 1963)
  • Page: 84  
  • Soundex:  R562
  • St. Johns Congregational Church
 Add to list
  100.
  • Reinersman, Elizabeth
  • Remarks: Kenton County Coroner Records (1938 - 1942)
  • Page: 295  
  • Soundex:  R562
  • Kenton County Coroner Inquest Records
 Add to list