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: 68 items
«
1
2
3
4
»
1.
Hornfeck, Charles
Soundex:
H651
World War I (Kenton County)
Add to list
2.
Hornbeck, Alfred
Date:
1939
Cemetery:
Linden Grove Cemetery
Soundex:
H651
Linden Grove Cemetery 1858-1998
Add to list
3.
Hornbeck, Alfred
Date:
1939
Cemetery:
Linden Grove Cemetery
Soundex:
H651
Linden Grove Cemetery 1858-1998
Add to list
4.
Hermanubabendorf, Stephen
Remarks:
Baptism
Volume:
1867-1926
Page:
1870
Church:
Holy Guardian Angels
Soundex:
H651
Church Records Index 1850-2000
Add to list
5.
Hornbeck, Donald
Remarks:
Baptism
Volume:
1939-2334
Page:
77
Church:
St. Patrick
Soundex:
H651
Church Records Index 1850-2000
Add to list
6.
Hornberger, Gouloke
Date:
1870
Age:
20
Occupation:
Slaughter H. Wkr.
Place of Birth:
Prussia
Page:
357
Section:
Vol. 19
Soundex:
H651
Kenton County Census Index 1810-1880
Add to list
7.
Harneford, Mary
Mother:
Ballard, Anna
Birth Date:
25 May 1858
Gender:
F
Father:
Harneford, Wm.
Place of Birth:
Covington, KY
Soundex:
H651
B463
H651
Kenton County Birth Records 1852-1859 & 1876-1877
Add to list
8.
Harnberry, Charles
Admitted:
1 Jan 1919
Age:
58
Gender:
M
Marital Status:
S
Occupation:
Laborer
Religion:
C
Place of Residence:
Hospital
Place of Birth:
Ireland
Remarks:
Transfer
Page:
195
Soundex:
H651
St. Elizabeth Hospital Patient Records 1861-
Add to list
9.
Hornbeck, Lulu
Admitted:
2 Jul 1922
Discharged:
8 Jul 1922
Age:
19
Gender:
F
Marital Status:
S
Occupation:
Laundress
Religion:
P
Place of Residence:
719 Dayton St., Newport, Ky.
Place of Birth:
US
Cause/Ailment:
Osteomyclitis
Remarks:
due to previous injury.
Page:
489
Soundex:
H651
St. Elizabeth Hospital Patient Records 1861-
Add to list
10.
Hornbeck, William H.
Admitted:
4 Mar 1924
Discharged:
22 Mar 1924
Age:
62
Gender:
M
Marital Status:
M
Occupation:
Farmer
Religion:
P
Place of Residence:
Butler, KY
Place of Birth:
US
Cause/Ailment:
Right hydrocele
Page:
638
Soundex:
H651
St. Elizabeth Hospital Patient Records 1861-
Add to list
11.
Hornbrecker, David
Admitted:
1 Dec 1863
Discharged:
9 Dec 1863
Age:
25
Gender:
M
Place of Residence:
Newport
Remarks:
Cured
Soundex:
H651
St. Elizabeth Hospital Patient Records 1861-
Add to list
12.
Helferich, H.S.
Mother:
Hornbach, Rosina
Father:
Helferich, Francis
Remarks:
Baptism
Volume:
1900-1914
Page:
63
Church:
St. Joseph, Covington
Soundex:
H416
H651
H416
Church Records Index 1850-2000
Add to list
13.
Helferich, Adelheid Mary
Mother:
Hornbach, Rosa
Father:
Helferich, Francis
Remarks:
Baptism
Volume:
1900-1914
Page:
28
Church:
St. Joseph, Covington
Soundex:
H416
H651
H416
Church Records Index 1850-2000
Add to list
14.
Herman Brinkman Tailor
Description:
St. John's Evangelical Protestant Church Bulletin - Oct. 1935
Page:
3
Soundex:
H651
Local History Files (Full Text)
Add to list
15.
Hornbeck, James
Date:
August 21-23, 1863
Remarks:
Thirty-sixth Annual Meeting of the Campbell County Association of Baptists (August 21-23, 1863)
Page:
2
Soundex:
H651
Campbell County Association of Regular Baptists
Add to list
16.
Hornback, Johnny
Date:
1984
Remarks:
Newport High School
Page:
143
Soundex:
H651
Northern Kentucky High School Yearbook Index
Add to list
17.
Hornback, Kenneth Shane
Date:
2001
Remarks:
Newport High School
Page:
16B
Soundex:
H651
Northern Kentucky High School Yearbook Index
Add to list
18.
Hornbeck, David Lee
Date:
1972
Remarks:
Dixie Heights
Page:
156
Soundex:
H651
Northern Kentucky High School Yearbook Index
Add to list
19.
Hornbeck, Elma
Date:
1955
Remarks:
Holmes
Page:
36
Soundex:
H651
Northern Kentucky High School Yearbook Index
Add to list
20.
Hornbeck, George
Date:
1970
Remarks:
Holmes
Page:
110
Soundex:
H651
Northern Kentucky High School Yearbook Index
Add to list