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: 324 items
«
7
8
9
10
11
12
13
»
221.
Standard, W. G.
Remarks:
Langhorne Family History
Page:
5
Soundex:
S353
Mackoy Family Collection
Add to list
222.
Steinmetz, Charles P., Dr.
Business:
General Electric
Remarks:
Bolshevism or What?
Page:
1
Soundex:
S353
Mackoy Family Collection
Add to list
223.
Stanand, Mr.
Remarks:
Correspondence
Page:
7
Soundex:
S353
Mackoy Family Collection
Add to list
224.
Stanand, Mr.
Date:
17 November 1902
Remarks:
Miscellaneous family trees, correspondence, and notes regarding Langhorne family
Page:
4
Soundex:
S353
Mackoy Family Collection
Add to list
225.
Stanand, Mr.
Date:
17 November 1902
Remarks:
Miscellaneous family trees, correspondence, and notes regarding Langhorne family
Page:
7
Soundex:
S353
Mackoy Family Collection
Add to list
226.
Standard, W. G.
Remarks:
Quarterly Historical Magazine
Page:
3
Soundex:
S353
Mackoy Family Collection
Add to list
227.
Steinmetz, Sherry
Date:
1963
Remarks:
Notre Dame Academy
Page:
24
Soundex:
S353
Northern Kentucky High School Yearbook Index
Add to list
228.
Stander, Mary
Date:
1977
Remarks:
Notre Dame Academy
Page:
106
Soundex:
S353
Northern Kentucky High School Yearbook Index
Add to list
229.
Steinmetz, Leisa
Date:
1979
Remarks:
Notre Dame Academy
Page:
32
Soundex:
S353
Northern Kentucky High School Yearbook Index
Add to list
230.
Stanton, Kenneth
Remarks:
Letter from C. Lisle Kays to Harry B. Mackoy
Page:
1
Soundex:
S353
Mackoy Family Collection
Add to list
231.
1st National Bank
Business:
F. Krumpelman & Son
Date:
1975
Address:
N.W. Corner Decoursey & Southern
Place of Residence:
Latonia
Remarks:
First National Bank and Trust Co.
Soundex:
S353
Northern Kentucky Real Estate Records
Add to list
232.
Schdmit, Jean Marylyn
Date:
20 March 1931
Remarks:
Trinity Episcopal Parish Register (1932 - 1939)
Page:
80
Soundex:
S353
Trinity Episcopal Church Records
Add to list
233.
Schdmit, John Leonard
Remarks:
Trinity Episcopal Parish Register (1932 - 1939)
Page:
80
Soundex:
S353
Trinity Episcopal Church Records
Add to list
234.
Sthntenburgh, Sarah
Remarks:
Trinity Episcopal Parish Register (1849 - 1874)
Page:
160
Soundex:
S353
Trinity Episcopal Church Records
Add to list
235.
Stanton, Edward
Date of Death:
25 June 1929
Age:
63
Address:
39 W. 4th St.
Place of Death:
39 W. 4th St.
Remarks:
Kenton County Coroner Records (1929 - 1933)
Page:
74
Soundex:
S353
Kenton County Coroner Inquest Records
Add to list
236.
Suddendorf, Fred
Date of Death:
14 April 1930
Age:
39
Address:
418 Bakewell St, Covington KY
Place of Death:
Suspension Bridge
Remarks:
Kenton County Coroner Records (1929 - 1933)
Page:
261
Soundex:
S353
Kenton County Coroner Inquest Records
Add to list
237.
Suddendorf, Herman
Remarks:
Kenton County Coroner Records (1929 - 1933)
Page:
261
Soundex:
S353
Kenton County Coroner Inquest Records
Add to list
238.
Suddendorf, Ellen
Remarks:
Kenton County Coroner Records (1929 - 1933)
Page:
261
Soundex:
S353
Kenton County Coroner Inquest Records
Add to list
239.
Stuntz, Mrs. Laura
Date:
13 July 1963
Address:
Loveland, OH
Remarks:
St. John's Evangelical Protestant Congregational Church Records (1892 - 1963)
Page:
137
Soundex:
S353
St. Johns Congregational Church
Add to list
240.
Stende, Mary
Date:
27 February 1953
Description:
Edward Frank Hauser Funeral Guestbook, 1953
Page:
17
Soundex:
S353
Local History Files (Full Text)
Add to list