Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 17 items
  1.
 Add to list
  2.
  • Disberry, Geo.
  • Date: 1840
  • Page: 276  
  • Section: Covington Wards - Ward 4
  • Soundex:  D216
  • Kenton County Census Index 1810-1880
 Add to list
  3.
  • Dispermette, Viola (Clifford)
  • Admitted: 23 Jul 1922
  • Discharged: 13 Aug 1922
  • Age: 36  Gender: F  Marital Status: M  
  • Occupation: Housewife  Religion: 
  • Place of Residence: 621 Monmouth, Newport
  • Place of Birth: US
  • Cause/Ailment: Chronic choleocystitis, with adhesioins, chronic
  • Remarks: Con.-appendicitis
  • Page: 493  
  • Soundex:  D216
  • St. Elizabeth Hospital Patient Records 1861-
 Add to list
  4.
  • Dussvurt, Josephine M. C.
  • Remarks: Baptism
  • Volume: 1874-1885  Page: 356  
  • Church: Mother of God
  • Soundex:  D216
  • Church Records Index 1850-2000
 Add to list
  5.
  • Duxbury, Geo. H
  • Description: National Board of Fire Underwriters (Covington)
  • Page: 2  
  • Soundex:  D216
  • Local History Files (Full Text)
 Add to list
  6.
  • De Jaco Brothers Company
  • Description: St. John's Evangelical Protestant Church Bulletin - Oct. 1935
  • Page: 6  
  • Soundex:  D216
  • Local History Files (Full Text)
 Add to list
  7.
  • Dickey (for mother), J. M.
  • Description: General Association of Baptists of Kentucky - 1859
  • Page: 24  
  • Soundex:  D216
  • Local History Files (Full Text)
 Add to list
  8.
  • DeCoovere, Victor
  • Address: 404 Crescent Ave.
  • Remarks: Kenton County Coroner Records (1938 - 1942)
  • Page: 835  
  • Soundex:  D216
  • Kenton County Coroner Inquest Records
 Add to list
  9.
  • DeCoovere, Victor
  • Address: 404 Crescent Ave.
  • Remarks: Kenton County Coroner Records (1938 - 1942)
  • Page: 836  
  • Soundex:  D216
  • Kenton County Coroner Inquest Records
 Add to list
  10.
  • Dischbourg, Lewis
  • Remarks: Naturalization Book 3
  • Page: 491  
  • Soundex:  D216
  • Kenton County - Covington Courthouse - Naturalization Records Index
 Add to list
  11.
  • Desborough, Emma
  • Date of Death: April 4, 1907
  • Remarks: National Funeral Register (1906-1909)
  • Page: 88  
  • Soundex:  D216
  • Dobbling, Muehlenkamp-Erschell Funeral Home Records
 Add to list
  12.
  • Desborough, Clarence
  • Date of Death: August 21, 1907
  • Address: Campbell County, Kentucky
  • Cemetery: St. Stephen's Cemetery
  • Remarks: National Funeral Register (1906-1909)
  • Page: 135  
  • Soundex:  D216
  • Dobbling, Muehlenkamp-Erschell Funeral Home Records
 Add to list
  13.
  • Dieckbrader, Charles F
  • Birth Date: 1885
  • Death Date: 1948
  • Cemetery: Highland Cemetery
  • Area/Building: Section 2
  • Remarks: Section: 2
    Lot: 79-A
    Grave: 2
    Bronze or Granite: G
    ssa Antionette "Nettie" Dieckbrader
  • Soundex:  D216
  • Highland Cemetery
 Add to list
  14.
  • Dieckbrader, Antionette "Nettie"
  • Birth Date: 1897
  • Death Date: 1981
  • Cemetery: Highland Cemetery
  • Area/Building: Section 2
  • Remarks: Section: 2
    Lot: 79-A
    Grave: 4
    Bronze or Granite: G
    ssa Charles F Dieckbrader
  • Soundex:  D216
  • Highland Cemetery
 Add to list
  15.
  • Disbro, William Howard
  • Birth Date: 1909
  • Death Date: 1989
  • Cemetery: Highland Cemetery
  • Area/Building: Section 3 Lots
  • Remarks: Section: 3
    Lot: 11
    Grave: 4
    Bronze or Granite: G
    ssa Violet Emma Disbro - wrong death date 3-20-1989 should be 5-20-1989
  • Soundex:  D216
  • Highland Cemetery
 Add to list
  16.
  • Disbro, Violet Emma
  • Birth Date: 1913
  • Death Date: 2007
  • Cemetery: Highland Cemetery
  • Area/Building: Section 3 Lots
  • Remarks: Section: 3
    Lot: 11
    Grave: 5
    Bronze or Granite: G
    ssa William Howard Disbro
  • Soundex:  D216
  • Highland Cemetery
 Add to list
  17.
 Add to list