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: 68 items
«
1
2
3
4
»
41.
Schulenberg, Emily
Remarks:
Trinity Episcopal Parish Register (1849 - 1874)
Page:
74
Soundex:
S451
Trinity Episcopal Church Records
Add to list
42.
Schulenberg, Daisy Woods
Remarks:
Parish Register (1891 - 1898)
Page:
50
Soundex:
S451
Trinity Episcopal Church Records
Add to list
43.
Schulenberg, Charles Henry
Remarks:
Parish Register (1891 - 1898)
Page:
51
Soundex:
S451
Trinity Episcopal Church Records
Add to list
44.
Schulenberg, Maggie Woods
Remarks:
Parish Register (1891 - 1898)
Page:
51
Soundex:
S451
Trinity Episcopal Church Records
Add to list
45.
Schulenberg, W. H.
Remarks:
Kenton County Coroner Records (1933 - 1938)
Page:
547
Soundex:
S451
Kenton County Coroner Inquest Records
Add to list
46.
Schwalenberg, Elizabeth
Remarks:
Kenton County Coroner Records (1938 - 1942)
Page:
916
Soundex:
S451
Kenton County Coroner Inquest Records
Add to list
47.
Schellenbaum, J. H.
Date:
10/11/1910
Address:
23 E. 13th St, Cincinnati, OH
Remarks:
Official Souvenir of the 28th Annual Crowning Fest of The Deutsche Schuetzen-Gesellschaft of Covington, KY
Page:
36
Soundex:
S451
Norbert George and Marian Jugas Hellmann Collection
Add to list
48.
Schulenberg, Fred J.
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
48
Soundex:
S451
Kenton County Coroner Inquest Records
Add to list
49.
Schulenberg, Fred
Date of Death:
1/18/46
Age:
64
Address:
325 East 40th St, Cov., KY
Place of Death:
St. Elizabeth Hospital
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
678
Soundex:
S451
Kenton County Coroner Inquest Records
Add to list
50.
Scheulenberg, Fred J.
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
678
Soundex:
S451
Kenton County Coroner Inquest Records
Add to list
51.
Schulenberg, Fred
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
678
Soundex:
S451
Kenton County Coroner Inquest Records
Add to list
52.
Schulenberg, Chas P.
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
678
Soundex:
S451
Kenton County Coroner Inquest Records
Add to list
53.
Shallenberger, Ina
Remarks:
Kentucky Travel Guide 1984
Page:
8
Soundex:
S451
Ralph Mussman Collection (1935 - 1992)
Add to list
54.
Shallenberger Brown, Sara
Remarks:
Kentucky Travel Guide 1984
Page:
8
Soundex:
S451
Ralph Mussman Collection (1935 - 1992)
Add to list
55.
Schulenberg
Business:
Estenfelder Realty
Date:
1965
Address:
5223 Taylor Mill Rd
Place of Residence:
Taylor Mill
Soundex:
S451
Northern Kentucky Real Estate Records
Add to list
56.
Schulenberg
Business:
Summe Realty
Date:
1966
Address:
5223 Taylor Mill Rd
Place of Residence:
Taylor Mill
Soundex:
S451
Northern Kentucky Real Estate Records
Add to list
57.
Shallenburg, J.W.
School:
Holmes High School
Date:
1929 January
Remarks:
The Student (January 1929)
Page:
105
Soundex:
S451
Northern Kentucky School Yearbooks and Newsletters
Add to list
58.
Shallenburg, F.L.
School:
Holmes High School
Date:
1929 January
Remarks:
The Student (January 1929)
Page:
105
Soundex:
S451
Northern Kentucky School Yearbooks and Newsletters
Add to list
59.
Shallenburg, J.H.
School:
Holmes High School
Date:
1929 January
Remarks:
The Student (January 1929)
Page:
106
Soundex:
S451
Northern Kentucky School Yearbooks and Newsletters
Add to list
60.
Schollenberger, Lena
Date of Death:
September 24, 1911
Cemetery:
Pond Creek
Remarks:
The American Funeral Record (1909-1913)
Page:
345
Soundex:
S451
Dobbling, Muehlenkamp-Erschell Funeral Home Records
Add to list