Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 17 items
  1.
  • Speckman, Lorraine E.
  • Date: 1990
  • Cemetery: St. Mary
  • Volume: Book 4  Page: 212-213  
  • Soundex:  S125
  • St. Mary Cemetery 1891-1996
 Add to list
  2.
  • Hinghold, Mary
  • Mother: Speaking, Elizabeth
  • Birth Date: 21 Apr 1854
  • Race: W  Gender: F  
  • Residence: Covington, KY
  • Father: Hinghold, Philip
  • Place of Birth: Covington, KY
  • Soundex:  H524 S125 H524
  • Kenton County Birth Records 1852-1859 & 1876-1877
 Add to list
  3.
  • Henghold, Henry
  • Mother: Spicking, Eliza
  • Birth Date: 9 Nov 1856
  • Gender: M  
  • Residence: Covington, KY
  • Father: Henghold, Phil.
  • Place of Birth: City
  • Soundex:  H524 S125 H524
  • Kenton County Birth Records 1852-1859 & 1876-1877
 Add to list
  4.
  • Ships - U.S.S. Kenton
  • Folder: Ships - U.S.S. Kenton
  • Soundex:  S125
  • Local History Files
 Add to list
  5.
  • Spice Mills - Joseph Bryant (Est. 1856)
  • Folder: Businesses - Covington
  • Soundex:  S125
  • Local History Files
 Add to list
  6.
  • Spacianey, Lucy Maria
  • Mother: Kolde, Maria Agnes
  • Father: Spacianey, Leon
  • Remarks: Baptism
  • Volume: 1900-1914  Page: 69  
  • Church: St. Joseph, Covington
  • Soundex:  S125 K430 S125
  • Church Records Index 1850-2000
 Add to list
  7.
  • Specman, Frederick
  • Date: 1856
  • Address: e s Rickey b Mayo and Ringold
  • Occupation: collar mkr  
  • Place of Residence: Newport
  • Soundex:  S125
  • Covington and Newport City Directory 1856
 Add to list
  8.
  • Spekman, Dr
  • Address: Cincinnati, OH
  • Remarks: Kenton County Coroner Records (1943 - 1948)
  • Page: 447  
  • Soundex:  S125
  • Kenton County Coroner Inquest Records
 Add to list
  9.
  • Speckman, Florence
  • Date: 1908
  • Description: 16th Annual Report of the Superintendent of Schools of Newport, KY.
  • Page: 84  
  • Soundex:  S125
  • Local History Files (Full Text)
 Add to list
  10.
  • Speckman, Clara
  • Date: 1908
  • Description: 16th Annual Report of the Superintendent of Schools of Newport, KY.
  • Page: 84  
  • Soundex:  S125
  • Local History Files (Full Text)
 Add to list
  11.
  • Speakman, Sandra L.
  • Date: May 12, 1990
  • Description: Thomas More College - 62nd Annual Commencement Exercises Booklet
  • Page: 7  
  • Soundex:  S125
  • Local History Files (Full Text)
 Add to list
  12.
 Add to list
  13.
  • Speckman, Richard
  • Date: 1925-04-17
  • Remarks: The Newporter (April 17, 1925)
  • Page: 2  
  • Soundex:  S125
  • Newport High School
 Add to list
  14.
  • Speckman, Elsie, Mrs.
  • Date of Death: November 17, 1939
  • Address: 42 E. 9th St., Newport, Ky.
  • Cemetery: St. Stephen
  • Remarks: Funeral Records (January 1939 to December 1948)
  • Page: 1389  
  • Soundex:  S125
  • Dobbling, Muehlenkamp-Erschell Funeral Home Records
 Add to list
  15.
  • Speakman II, Randall James
  • Birth Date: 2006
  • Death Date: 2006
  • Cemetery: Highland Cemetery
  • Area/Building: Section 41
  • Remarks: Section: 41
    Lot: 228
    Grave: 6A
    Bronze or Granite: G
    ssa Randall James II & Andrea Lee Speakman
  • Soundex:  S125
  • Highland Cemetery
 Add to list
  16.
  • Speakman, Andrew Lee
  • Birth Date: 2006
  • Death Date: 2006
  • Cemetery: Highland Cemetery
  • Area/Building: Section 41
  • Remarks: Section: 41
    Lot: 228
    Grave: 6A
    Bronze or Granite: G
    ssa Randall James II & Andrea Lee Speakman
  • Soundex:  S125
  • Highland Cemetery
 Add to list
  17.
  • Speakman, Joseph Lawrence
  • Birth Date: 2006
  • Death Date: 2006
  • Cemetery: Highland Cemetery
  • Area/Building: Section 41
  • Remarks: Section: 41
    Lot: 228
    Grave: 6A
    Bronze or Granite: G
    ssa Randall James II & Andrea Lee Speakman
  • Soundex:  S125
  • Highland Cemetery
 Add to list