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: 39 items
«
1
2
»
1.
Geuisendess, Benjamin
Soundex:
G532
World War I (Kenton County)
Add to list
2.
Gundeseker, Abram
Date:
1830
Page:
237
Soundex:
G532
Kenton County Census Index 1810-1880
Add to list
3.
Gentsch, Henry
Date:
1880
Age:
15
Place of Birth:
Ohio
Page:
467 B
Soundex:
G532
Kenton County Census Index 1810-1880
Add to list
4.
Gantz, Mrs. Mary
Admitted:
18 Aug 1921
Discharged:
27 Aug 1921
Gender:
F
Occupation:
Practical Nurse
Place of Residence:
Hospital
Cause/Ailment:
Acute dysentary
Page:
412
Soundex:
G532
St. Elizabeth Hospital Patient Records 1861-
Add to list
5.
Gantz, Benny
Admitted:
29 May 1923
Discharged:
30 May 1923
Age:
21
Gender:
M
Marital Status:
S
Occupation:
Laborer
Religion:
P
Place of Residence:
6th and John, Cin., OH
Place of Birth:
US
Cause/Ailment:
Alcoholism
Remarks:
Colored
Page:
571
Soundex:
G532
St. Elizabeth Hospital Patient Records 1861-
Add to list
6.
Gantz, Grace
Admitted:
21 Jun 1921
Discharged:
21 Sep 1921
Age:
18
Gender:
F
Marital Status:
S
Occupation:
Nurse in training
Religion:
P
Place of Residence:
503 W Benson, Reading, OH
Place of Birth:
US
Cause/Ailment:
Not Treated (Help)
Page:
396
Soundex:
G532
St. Elizabeth Hospital Patient Records 1861-
Add to list
7.
Gantz, Mary
Admitted:
21 Jun 1921
Discharged:
23 Sep 1921
Age:
48
Gender:
F
Marital Status:
M
Occupation:
Practical Nurse
Religion:
P
Place of Residence:
503 W Benson, Reading, OH
Place of Birth:
US
Cause/Ailment:
Not Treated (Help)
Page:
396
Soundex:
G532
St. Elizabeth Hospital Patient Records 1861-
Add to list
8.
Gantz, Grace
Admitted:
18 Sep 1921
Discharged:
21 Sep 1921
Age:
18
Gender:
F
Marital Status:
S
Occupation:
Nurse
Religion:
P
Place of Residence:
Reading, OH
Place of Birth:
US
Cause/Ailment:
Bichloride of mercury poisoning?
Page:
419
Soundex:
G532
St. Elizabeth Hospital Patient Records 1861-
Add to list
9.
Gantz
Soundex:
G532
Family File Index
Add to list
10.
Gentsch
Remarks:
see Scharringhausen
Soundex:
G532
Family File Index
Add to list
11.
Gentsch, Mrs.
Description:
Twenty-second Annual Report - Covington Protestant Children's Home
Page:
15
Soundex:
G532
Local History Files (Full Text)
Add to list
12.
Gantz, Martin Kissinger
Description:
Fiftieth Annual Commencement of the Law School of Cincinnati College 30 May 1883 Index
Page:
3
Soundex:
G532
Local History Files (Full Text)
Add to list
13.
Geinitz, Francis, Rev.
Date:
June 1932
Description:
La Salette Torch Vol. 2 No. 5
Page:
5
Soundex:
G532
Local History Files (Full Text)
Add to list
14.
Geinitz, Francis, Rev.
Date:
June 1932
Description:
La Salette Torch Vol. 2 No. 5
Page:
6
Soundex:
G532
Local History Files (Full Text)
Add to list
15.
Gants
Business:
Abernathy Realty
Address:
329 E. 43rd Street
Place of Residence:
Rosedale
Soundex:
G532
Northern Kentucky Real Estate Records
Add to list
16.
Gianutsos
Business:
Dixie Realty
Date:
1976
Address:
3907 Hope Lane
Place of Residence:
Erlanger
Soundex:
G532
Northern Kentucky Real Estate Records
Add to list
17.
Gianutsos
Business:
Town & Country
Date:
1976
Address:
3907 Hope Lane
Place of Residence:
Erlanger
Soundex:
G532
Northern Kentucky Real Estate Records
Add to list
18.
Gianutsos
Business:
Dixie Realty
Address:
3907 Hope Lane
Place of Residence:
Erlanger
Soundex:
G532
Northern Kentucky Real Estate Records
Add to list
19.
Gianutsos
Business:
Dixie Realty
Date:
1976
Address:
3907 Hope Lane
Place of Residence:
Erlanger
Soundex:
G532
Northern Kentucky Real Estate Records
Add to list
20.
Gants, Catherine
Date:
1950
Remarks:
Villa Madonna Academy
Page:
18
Soundex:
G532
Northern Kentucky High School Yearbook Index
Add to list