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: 58 items
«
1
2
3
»
1.
Emral, William
Soundex:
E564
World War I (Kenton County)
Add to list
2.
Emral, Cecelia
Date:
1982
Cemetery:
St. Mary
Volume:
Book 4
Page:
86-87
Soundex:
E564
St. Mary Cemetery 1891-1996
Add to list
3.
Emral, Charles M.
Date:
1959
Cemetery:
St. Mary
Volume:
Book 3
Page:
200-201
Soundex:
E564
St. Mary Cemetery 1891-1996
Add to list
4.
Emral, Cora belle
Date:
1943
Cemetery:
St. Mary
Volume:
Book 2
Page:
490-491
Soundex:
E564
St. Mary Cemetery 1891-1996
Add to list
5.
Emral, Emanuel E.
Date:
1919
Cemetery:
St. Mary
Volume:
Book 2
Page:
158-159
Soundex:
E564
St. Mary Cemetery 1891-1996
Add to list
6.
Emral, Frank
Date:
1960
Cemetery:
St. Mary
Volume:
Book 3
Page:
212-213
Soundex:
E564
St. Mary Cemetery 1891-1996
Add to list
7.
Emral, John J.
Date:
1969
Cemetery:
St. Mary
Volume:
Book 3
Page:
380-381
Soundex:
E564
St. Mary Cemetery 1891-1996
Add to list
8.
Emral, Leon Robert
Date:
1945
Cemetery:
St. Mary
Volume:
Book 2
Page:
526-527
Soundex:
E564
St. Mary Cemetery 1891-1996
Add to list
9.
Emral, Marie A.
Date:
1969
Cemetery:
St. Mary
Volume:
Book 3
Page:
370-371
Soundex:
E564
St. Mary Cemetery 1891-1996
Add to list
10.
Emral, Nancy
Date:
1919
Cemetery:
St. Mary
Volume:
Book 2
Page:
158-159
Soundex:
E564
St. Mary Cemetery 1891-1996
Add to list
11.
Emral, Nancy E.
Date:
1956
Cemetery:
St. Mary
Volume:
Book 3
Page:
130-131
Soundex:
E564
St. Mary Cemetery 1891-1996
Add to list
12.
Emral, Geneva
Admitted:
9 Dec 1924
Discharged:
24 Dec 1924
Age:
22
Gender:
F
Marital Status:
S
Occupation:
Stenographer
Religion:
C
Place of Residence:
333 E 40th St.
Place of Birth:
US
Cause/Ailment:
Retroversion of Uterus-Cystic Ovaries
Page:
705
Soundex:
E564
St. Elizabeth Hospital Patient Records 1861-
Add to list
13.
Emral, Emanuel
Admitted:
15 Jan 1866
Discharged:
19 Jan 1866
Gender:
M
Place of Residence:
Covington
Remarks:
Died
Soundex:
E564
St. Elizabeth Hospital Patient Records 1861-
Add to list
14.
Emral, Mary F.
Admitted:
19 May 1923
Discharged:
31 May 1923
Age:
23
Gender:
F
Marital Status:
S
Occupation:
Schoolgirl
Religion:
C
Place of Residence:
333 E 40th
Place of Birth:
US
Cause/Ailment:
Appendicitis
Page:
570
Soundex:
E564
St. Elizabeth Hospital Patient Records 1861-
Add to list
15.
Emral, W. T.
Remarks:
Saint James - Saint Patrick Program
Page:
27
Soundex:
E564
St. James High School, Ludlow, KY
Add to list
16.
Emral, Mary Frances
Date:
1917
Remarks:
Holmes
Page:
14
Soundex:
E564
Northern Kentucky High School Yearbook Index
Add to list
17.
Emmerling, Agnes
Date:
1999
Cemetery:
Saint John Cemetery
Remarks:
Entry no. 6
Volume:
4 (1980-2011)
Page:
76
Soundex:
E564
St. John Cemetery 1885-2016
Add to list
18.
Emmerling, Edward
Date:
1994
Cemetery:
Saint John Cemetery
Remarks:
Entry no. 23
Volume:
4 (1980-2011)
Page:
56
Soundex:
E564
St. John Cemetery 1885-2016
Add to list
19.
Emral, Mary
Description:
Covington High School Class Day Program - 1917
Page:
4
Soundex:
E564
Local History Files (Full Text)
Add to list
20.
Emral, Mary Frank
Remarks:
Covington High School Graduating Exercises Program June 1917
Page:
3
Soundex:
E564
Covington High School/Holmes High School
Add to list