Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 68 items
  1.
  • Millers, Rose
  • Date: 1909
  • Cemetery: Linden Grove Cemetery
  • Soundex:  M462
  • Linden Grove Cemetery 1858-1998
 Add to list
  2.
  • Moellers, John Paul. Genoss.
  • Remarks: Baptism
  • Volume: 1894-1908  Page: 7  
  • Church: St. Aloysius
  • Soundex:  M462
  • Church Records Index 1850-2000
 Add to list
  3.
  • Moellers, Mathilda Catharina Hen.
  • Remarks: Baptism
  • Volume: 1894-1908  Page: 2  
  • Church: St. Aloysius
  • Soundex:  M462
  • Church Records Index 1850-2000
 Add to list
  4.
  • Moellers, Bernard
  • Date: 1870
  • Age: 19  
  • Occupation: Shoe Mkr.  
  • Place of Birth: Indiana
  • Page: 240  
  • Section: Vol. 19
  • Soundex:  M462
  • Kenton County Census Index 1810-1880
 Add to list
  5.
  • Meuller See Muhler
  • Date: 1860
  • Section: Covington Wards
  • Soundex:  M462
  • Kenton County Census Index 1810-1880
 Add to list
  6.
  • Mueller see Miller
  • Date: 1860
  • Section: County Districts
  • Soundex:  M462
  • Kenton County Census Index 1810-1880
 Add to list
  7.
  • Milwerki, Annie
  • Date: 1896
  • Cemetery: St. Mary
  • Volume: Book 1  Page: 75  
  • Soundex:  M462
  • St. Mary Cemetery 1891-1996
 Add to list
  8.
  • Millerhaus, Henry C.
  • Admitted: 10 Dec 1918
  • Discharged: 14 Dec 1918
  • Age: 34  Gender: M  Marital Status: M  
  • Occupation: Eilerman Salesman  Religion: 
  • Place of Residence: 817 Roberts, Newport, Ky.
  • Place of Birth: US
  • Cause/Ailment: Broncho Pneumonia
  • Remarks: Died - Also Influenza
  • Page: 190  
  • Soundex:  M462
  • St. Elizabeth Hospital Patient Records 1861-
 Add to list
  9.
  • Millerhaus, Celeste
  • Admitted: 10 Dec 1918
  • Discharged: 30 Dec 1918
  • Age: 33  Gender: F  Marital Status: M  
  • Occupation: Housewife  Religion: 
  • Place of Residence: 817 Roberts, Newport, Ky.
  • Place of Birth: US
  • Cause/Ailment: Influenza
  • Page: 190  
  • Soundex:  M462
  • St. Elizabeth Hospital Patient Records 1861-
 Add to list
  10.
  • Millerhaus, Anna May
  • Admitted: 10 Dec 1918
  • Discharged: 30 Dec 1918
  • Age: 7  Gender: F  Marital Status: S  
  • Occupation: School Girl  Religion: 
  • Place of Residence: 817 Roberts, Newport, Ky.
  • Place of Birth: US
  • Cause/Ailment:  Influenza
  • Page: 190  
  • Soundex:  M462
  • St. Elizabeth Hospital Patient Records 1861-
 Add to list
  11.
  • Millers Inn
  • Folder: Taverns
  • Soundex:  M462
  • Local History Files
 Add to list
  12.
  • Millerhaus, M. A.
  • Remarks: Baptism
  • Volume: 1904-1915  Page: 170  
  • Church: Mother of God
  • Soundex:  M462
  • Church Records Index 1850-2000
 Add to list
  13.
  • Mollers, Henry L. B.
  • Remarks: Baptism
  • Volume: 1874-1885  Page: 64  
  • Church: Mother of God
  • Soundex:  M462
  • Church Records Index 1850-2000
 Add to list
  14.
  • Budde, William Henry
  • Mother: Millerhaus, Elisabeth
  • Father: Budde, Bernard
  • Remarks: Baptism
  • Volume: 1900-1914  Page: 137  
  • Church: St. Joseph, Covington
  • Soundex:  B300 M462 B300
  • Church Records Index 1850-2000
 Add to list
  15.
  • Millerstown
  • Description: General Association of Baptists in Kentucky - 1857
  • Page: 43  
  • Soundex:  M462
  • Local History Files (Full Text)
 Add to list
  16.
  • Millersburg
  • Description: General Association of Baptists in Kentucky - 1857
  • Page: 43  
  • Soundex:  M462
  • Local History Files (Full Text)
 Add to list
  17.
  • Millersburg
  • Description: General Association of Baptists in Kentucky - 1857
  • Page: 43  
  • Soundex:  M462
  • Local History Files (Full Text)
 Add to list
  18.
  • Millersburg
  • Description: General Association of Baptists of Kentucky - 1859
  • Page: 25  
  • Soundex:  M462
  • Local History Files (Full Text)
 Add to list
  19.
  • Millersburg, David
  • Description: General Association of Baptists of Kentucky - 1859
  • Page: 25  
  • Soundex:  M462
  • Local History Files (Full Text)
 Add to list
  20.
  • Millersburg, John
  • Description: General Association of Baptists of Kentucky - 1859
  • Page: 25  
  • Soundex:  M462
  • Local History Files (Full Text)
 Add to list