Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 60 items
  1.
  • Hofstetter, Catherine Elizabeth Cecilia
  • Remarks: Baptism
  • Volume: 1900-1924  Page: 81  
  • Church: Cathedral Basilica of the Assumption
  • Soundex:  H123
  • Church Records Index 1850-2000
 Add to list
  2.
  • Hofstetter, Charles Henry
  • Remarks: Baptism
  • Volume: 1900-1924  Page: 49  
  • Church: Cathedral Basilica of the Assumption
  • Soundex:  H123
  • Church Records Index 1850-2000
 Add to list
  3.
  • Hofstetter, Henry Frederick
  • Remarks: Baptism
  • Volume: 1900-1924  Page: 109  
  • Church: Cathedral Basilica of the Assumption
  • Soundex:  H123
  • Church Records Index 1850-2000
 Add to list
  4.
  • Hoffstedder, Joseph
  • Date: 1968
  • Cemetery: St. Mary
  • Volume: Book 3  Page: 344-345  
  • Soundex:  H123
  • St. Mary Cemetery 1891-1996
 Add to list
  5.
  • Hoffstedder, Martha
  • Date: 1952
  • Cemetery: St. Mary
  • Volume: Book 3  Page: 54-55  
  • Soundex:  H123
  • St. Mary Cemetery 1891-1996
 Add to list
  6.
 Add to list
  7.
  • Hofstetter, Robert
  • Date: 1984
  • Cemetery: St. Mary
  • Volume: Book 4  Page: 108-109  
  • Soundex:  H123
  • St. Mary Cemetery 1891-1996
 Add to list
  8.
  • Hoffstetter, Mary
  • Admitted: 23 Feb 1919
  • Discharged: 26 Feb 1919
  • Age: 42  Gender: F  Marital Status: M  
  • Occupation: Housewife  Religion: 
  • Place of Residence: 7 Ohio Ave., Newport
  • Place of Birth: US
  • Cause/Ailment: Broncho-Pneumonia
  • Remarks: Died
  • Page: 210  
  • Soundex:  H123
  • St. Elizabeth Hospital Patient Records 1861-
 Add to list
  9.
  • Hope Cottage
  • Folder: Institutions - Hope Cottage
  • Soundex:  H123
  • Local History Files
 Add to list
  10.
  • Hofstetter, C.A.
  • Remarks: Baptism
  • Volume: 1904-1915  Page: 196  
  • Church: Mother of God
  • Soundex:  H123
  • Church Records Index 1850-2000
 Add to list
  11.
  • Hopgood, Myka
  • Date: 1984
  • Remarks: Dixie Heights
  • Page: 24  
  • Soundex:  H123
  • Northern Kentucky High School Yearbook Index
 Add to list
  12.
  • Hofstetter, Ray
  • Description: Mother of God School Closing Exercises 1924 Index
  • Page: 4  
  • Soundex:  H123
  • Local History Files (Full Text)
 Add to list
  13.
  • Hofstetter, Ferd F.
  • Description: Covington Ballpark Official Program 1954
  • Page: 27  
  • Soundex:  H123
  • Local History Files (Full Text)
 Add to list
  14.
 Add to list
  15.
  • Heepseed, Willhelm
  • Date: 31 March 1865
  • Remarks: Kenton County Bounty Fund Certificate No. 375 Page 1
  • Page: 343  
  • Soundex:  H123
  • Kenton County Bounty Fund Certificates, 1864-1865, 1867, 1869
 Add to list
  16.
  • Hofstetter, Roberta
  • Date: 1954
  • Remarks: Notre Dame Academy
  • Page: 20  
  • Soundex:  H123
  • Northern Kentucky High School Yearbook Index
 Add to list
  17.
  • Hofstetter
  • Business: Howe-Lantry
  • Date: 1965
  • Address: 218 E. 19th st.
  • Place of Residence: Covington
  • Soundex:  H123
  • Northern Kentucky Real Estate Records
 Add to list
  18.
 Add to list
  19.
  • Hobgood, H. C.
  • Description: Moorefield Christian (1887 - 1987)
  • Page: 5  
  • Soundex:  H123
  • Local History Files (Full Text)
 Add to list
  20.
  • Hobgood, Mrs. H. C.
  • Description: Moorefield Christian (1887 - 1987)
  • Page: 5  
  • Soundex:  H123
  • Local History Files (Full Text)
 Add to list