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.
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:
C
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:
C
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:
C
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