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: 23 items
«
1
2
»
1.
Gasdorf, Clarence
Soundex:
G361
World War I (Kenton County)
Add to list
2.
Gasdorf, George E.
Date:
1972
Cemetery:
St. Mary
Volume:
Book 3
Page:
424-425
Soundex:
G361
St. Mary Cemetery 1891-1996
Add to list
3.
Gasdorf, Margaret C.
Date:
1986
Cemetery:
St. Mary
Volume:
Book 4
Page:
150-151
Soundex:
G361
St. Mary Cemetery 1891-1996
Add to list
4.
Gastroff, Henry
Admitted:
11 Jan 1883
Discharged:
4 Feb 1882
Age:
22
Gender:
M
Occupation:
Laborer
Place of Residence:
Newport
Place of Birth:
US
Cause/Ailment:
Rheumatism
Remarks:
Cured
Page:
142
Soundex:
G361
St. Elizabeth Hospital Patient Records 1861-
Add to list
5.
Gasdorf, Paulus
Admitted:
16 May 1883
Discharged:
18 May 1883
Age:
21
Marital Status:
S
Occupation:
Laborer
Place of Residence:
Newport
Place of Birth:
Germany
Cause/Ailment:
Dysentary acute
Remarks:
Cured
Page:
145
Soundex:
G361
St. Elizabeth Hospital Patient Records 1861-
Add to list
6.
Gasdorf, Ruth
Date:
1939
Remarks:
Newport High School
Page:
22
Soundex:
G361
Northern Kentucky High School Yearbook Index
Add to list
7.
Gasdorf, Regina
Date:
1964
College:
VMC-Trisk.
Remarks:
Elementary Education.
Page:
38
Soundex:
G361
College Yearbooks Index
Add to list
8.
Gasdorf, Thomas J.
Date:
1967
College:
VMC-Trisk.
Remarks:
Business Administration.
Page:
146
Soundex:
G361
College Yearbooks Index
Add to list
9.
Gasdorf, Rose Ann
Date:
1945
Remarks:
Notre Dame Academy
Page:
21
Soundex:
G361
Northern Kentucky High School Yearbook Index
Add to list
10.
Gasdorf, Reva
Date:
1979
Remarks:
Campbell County High School
Page:
49
Soundex:
G361
Northern Kentucky High School Yearbook Index
Add to list
11.
guddorf, Cliff
Business:
Six Mile Inn
Address:
Alexandria Pike, Cold Sprinks, Kk.
Remarks:
Newport High School Football Team Official Program
Page:
3
Soundex:
G361
Ralph Mussman Collection (1935 - 1992)
Add to list
12.
Gasdorf
Business:
Abernathy Realty
Date:
1967
Address:
421 Swan Circle
Place of Residence:
Elsmere
Soundex:
G361
Northern Kentucky Real Estate Records
Add to list
13.
Gasdorf, Dorothy
Date:
September 26, 1932
Address:
Newport, KY
Remarks:
The Newporter (September 26, 1932)
Page:
3
Soundex:
G361
Newport High School
Add to list
14.
Gasdorf, Sr Mary Marjorie
Birth Date:
1927
Death Date:
2018
Cemetery:
Sisters of Notre Dame Cemetery
Soundex:
G361
Sisters of Notre Dame Cemetery
Add to list
15.
Gasdorf, Elizabeth
Date of Death:
January 3, 1938
Address:
333 W. 10th St., Newport
Cemetery:
St. Stephen
Remarks:
Funeral Book (March 1929 to December 1938)
Page:
126
Soundex:
G361
Dobbling, Muehlenkamp-Erschell Funeral Home Records
Add to list
16.
Gasdorf, John
Date of Death:
January 12, 1945
Address:
16 E. 7th St., Newport, Ky.
Cemetery:
St. Stephen
Remarks:
Funeral Records (January 1939 to December 1948)
Page:
710
Soundex:
G361
Dobbling, Muehlenkamp-Erschell Funeral Home Records
Add to list
17.
Gasdorf, Phillip
Date of Death:
July 16, 1941
Address:
1043 Columbia St., Newport,
Cemetery:
St. Joseph Johns Hill
Remarks:
Funeral Records (January 1939 to December 1948)
Page:
1173
Soundex:
G361
Dobbling, Muehlenkamp-Erschell Funeral Home Records
Add to list
18.
Gasdorf, Amelia
Date of Death:
March 9, 1940
Address:
313 W. 8th St., Newport, Ky.
Cemetery:
St. Stephen
Remarks:
Funeral Records (January 1939 to December 1948)
Page:
1336
Soundex:
G361
Dobbling, Muehlenkamp-Erschell Funeral Home Records
Add to list
19.
Gasdorf, Aloysius
Date of Death:
March 14, 1939
Address:
525 Lindsay St., Newport, Ky.
Cemetery:
Johns Hill
Remarks:
Funeral Records (January 1939 to December 1948)
Page:
1474
Soundex:
G361
Dobbling, Muehlenkamp-Erschell Funeral Home Records
Add to list
20.
Gasdorf, Fay, Mrs.
Date of Death:
January 24, 1951
Address:
15 E. 7th St., Newport, Ky.
Cemetery:
St. Stephen
Remarks:
Funeral Records (1949-1953)
Page:
587
Soundex:
G361
Dobbling, Muehlenkamp-Erschell Funeral Home Records
Add to list