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: 27 items
«
1
2
»
1.
Fetting, Albert
Soundex:
F352
World War I (Kenton County)
Add to list
2.
Fetting, Edward
Soundex:
F352
World War I (Kenton County)
Add to list
3.
Fetting, Edward
Soundex:
F352
World War I (Kenton County)
Add to list
4.
Fetting, William
Date:
1880
Age:
68
Occupation:
Gardner
Place of Birth:
Prussia
Page:
566
Soundex:
F352
Kenton County Census Index 1810-1880
Add to list
5.
Fetting, Amelia
Mother:
Helker, Sophia
Birth Date:
8 Nov 1876
Race:
W
Gender:
F
Residence:
Kenton Co., KY
Father:
Fetting, Albert
Mother's Birthplace:
OH
Father's Birthplace:
Germany
Place of Birth:
Kenton Co., KY
Remarks:
Alive
Soundex:
F352
H426
F352
Kenton County Birth Records 1852-1859 & 1876-1877
Add to list
6.
Ft. Thomas Army Reserve - 478th Engineer Battalion Color Guard
Description:
Official Dedication of General James Taylor Park
Page:
2
Soundex:
F352
Local History Files (Full Text)
Add to list
7.
Fathing, Aline
Date:
1862
Cemetery:
Linden Grove Cemetery
Remarks:
Internments and Receipts 1858-1865
Page:
71
Soundex:
F352
Linden Grove Cemetery 1858-1998
Add to list
8.
Fetting, Edward
Remarks:
Kenton County Coroner Records (1938 - 1942)
Page:
18
Soundex:
F352
Kenton County Coroner Inquest Records
Add to list
9.
Fetting, Edward R.
Date of Death:
30 November 1942
Age:
49
Address:
Horse Branch Rd., Kenton Co.
Place of Death:
Horse Branch Rd., Kenton Co., KY
Remarks:
Kenton County Coroner Records (1938 - 1942)
Page:
1052
Soundex:
F352
Kenton County Coroner Inquest Records
Add to list
10.
Fetting, Albert
Remarks:
Kenton County Coroner Records (1938 - 1942)
Page:
1052
Soundex:
F352
Kenton County Coroner Inquest Records
Add to list
11.
Fetting, Albert August
Remarks:
Kenton County Coroner Records (1954 - 1960)
Page:
17
Soundex:
F352
Kenton County Coroner Inquest Records
Add to list
12.
Fetting, Albert August
Date of Death:
16 February 1955
Age:
71
Address:
Horsebranch Rd, Covington, KY
Place of Death:
St. Elizabeth
Remarks:
Kenton County Coroner Records (1954 - 1960)
Page:
217
Soundex:
F352
Kenton County Coroner Inquest Records
Add to list
13.
Fetting, Albert
Remarks:
Kenton County Coroner Records (1954 - 1960)
Page:
217
Soundex:
F352
Kenton County Coroner Inquest Records
Add to list
14.
Fetting, Bertha
Remarks:
Kenton County Coroner Records (1954 - 1960)
Page:
217
Soundex:
F352
Kenton County Coroner Inquest Records
Add to list
15.
Fetting, Antionette
Remarks:
Kenton County Coroner Records (1954 - 1960)
Page:
217
Soundex:
F352
Kenton County Coroner Inquest Records
Add to list
16.
Fauting, Lou
Date of Death:
November 16, 1908
Address:
Campbell County, Kentucky
Cemetery:
Evergreen Cemetery
Remarks:
National Funeral Register (1906-1909)
Page:
291
Soundex:
F352
Dobbling, Muehlenkamp-Erschell Funeral Home Records
Add to list
17.
Fetting, Albert August
Birth Date:
1882
Death Date:
1955
Cemetery:
Highland Cemetery
Area/Building:
Section 27
Remarks:
Section: 27
Lot: 206
Grave: 1
Bronze or Granite: NO
no marker
Soundex:
F352
Highland Cemetery
Add to list
18.
Fetting, Bertha Margaret
Birth Date:
1885
Death Date:
1964
Cemetery:
Highland Cemetery
Area/Building:
Section 27
Remarks:
Section: 27
Lot: 206
Grave: 2
Bronze or Granite: NO
no marker
Soundex:
F352
Highland Cemetery
Add to list
19.
Fetting, Antoinette Caroline
Birth Date:
1887
Death Date:
1970
Cemetery:
Highland Cemetery
Area/Building:
Section 27
Remarks:
Section: 27
Lot: 206
Grave: 4
Bronze or Granite: NO
no marker
Soundex:
F352
Highland Cemetery
Add to list
20.
Fetting, Mary Louise
Birth Date:
1879
Death Date:
1882
Cemetery:
Highland Cemetery
Area/Building:
Section 5
Remarks:
Section: 5
Lot: 122-B
Bronze or Granite: NO
no marker
Soundex:
F352
Highland Cemetery
Add to list