Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 15 items
  1.
  • Anspaugh, Ada Astella
  • Remarks: Baptism
  • Volume: 1872-1909  Page: 6  
  • Church: St. Patrick
  • Soundex:  A521
  • Church Records Index 1850-2000
 Add to list
  2.
  • Anspaugh, James
  • Date: 1870
  • Age: 33  
  • Occupation: Machinist  
  • Place of Birth: Ohio
  • Page: 107  
  • Soundex:  A521
  • Kenton County Census Index 1810-1880
 Add to list
  3.
  • Amsbury, Horace
  • Regiment: 108 IL INF  
  • Rank: Private
  • Cemetery: Lexington National Cemetery
  • Place of Burial: Lexington
  • County of Burial: Fayette County
  • Soundex:  A521
  • Civil War Union Veterans Burial List
 Add to list
  4.
  • Amsbony, Nancy M.
  • Mother: Boddess, Mary
  • Birth Date: 28 Jun 1852
  • Race: W  Gender: F  
  • Residence: Kenton Co., KY
  • Father: Amsbony, D. J.
  • Place of Birth: Kenton Co., KY
  • Soundex:  A521 B320 A521
  • Kenton County Birth Records 1852-1859 & 1876-1877
 Add to list
  5.
  • Ankebauer, Mary (Joseph)
  • Admitted: 24 Jul 1922
  • Discharged: 7 Aug 1922
  • Age: 63  Gender: F  Marital Status: M  
  • Occupation: Housewife  Religion: 
  • Place of Residence: 4434 DeCoursey
  • Place of Birth: US
  • Cause/Ailment: Cartharal gall bladder
  • Page: 493  
  • Soundex:  A521
  • St. Elizabeth Hospital Patient Records 1861-
 Add to list
  6.
  • Ansbach, Cornelia B.
  • Remarks: Baptism
  • Volume: 1874-1885  Page: 165  
  • Church: Mother of God
  • Soundex:  A521
  • Church Records Index 1850-2000
 Add to list
  7.
  • Channels, Catherine Cleopha
  • Mother: Amsbey, Catherine
  • Father: Channels
  • Remarks: Baptism
  • Volume: 1900-1914  Page: 192  
  • Church: St. Joseph, Covington
  • Soundex:  C542 A521 C542
  • Church Records Index 1850-2000
 Add to list
  8.
  • Anspaugh, Jame L.
  • Date: 1869
  • Address: 422 Bakewell
  • Occupation: Machinist  
  • Place of Residence: Covington
  • Page: 3  
  • Soundex:  A521
  • Covington City Directory 1869
 Add to list
  9.
  • Ansparger, Ralph O.
  • Date: 21 December 1957
  • Remarks: St. John's Evangelical Protestant Congregational Church Records (1892 - 1963)
  • Page: 91  
  • Soundex:  A521
  • St. Johns Congregational Church
 Add to list
  10.
  • Anspach, Elvira
  • Date: 21 December 1956
  • Remarks: St. John's Evangelical Protestant Congregational Church Records (1892 - 1963)
  • Page: 127  
  • Soundex:  A521
  • St. Johns Congregational Church
 Add to list
  11.
  • Anspaugh, Mabel
  • Remarks: Trinity Episcopal Record of Marriages (1919 - 1935)
  • Page: 90  
  • Soundex:  A521
  • Trinity Episcopal Church Records
 Add to list
  12.
  • Anspaugh, Willard
  • Remarks: Trinity Episcopal Record of Marriages (1919 - 1935)
  • Page: 90  
  • Soundex:  A521
  • Trinity Episcopal Church Records
 Add to list
  13.
  • Anespiger, Lillie
  • Date: 31 May 1874
  • Address: Scott County, KY
  • Remarks: Record Book, July 1883 - September 1884
  • Page: 7  
  • Soundex:  A521
  • Children's Home of Northern Kentucky Records
 Add to list
  14.
  • Amsbaugh, David Thomas
  • Date: May 17, 1997
  • Description: Thomas More College - 69th Annual Commencement Exercises Booklet
  • Page: 9  
  • Soundex:  A521
  • Local History Files (Full Text)
 Add to list
  15.
  • Amspoker, Sara
  • Date: 1924
  • Notes: Eugenia Osborn Yeuell's application
  • Remarks: Elizabeth Kenton Chapter DAR
  • Page: 1068  
  • Soundex:  A521
  • Elizabeth Kenton Chapter of the Daughters of the American Revolution
 Add to list