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: 91 items
«
1
2
3
4
5
»
1.
Marston, E.H.
Date:
1880
Age:
71
Occupation:
Farmer
Place of Birth:
Kentucky
Page:
685
Soundex:
M623
Kenton County Census Index 1810-1880
Add to list
2.
Mierosedy, T.B.
Date:
1880
Age:
44
Occupation:
Wks. Tob. Fcty.
Place of Birth:
Virginia
Page:
308 B
Soundex:
M623
Kenton County Census Index 1810-1880
Add to list
3.
Mohrwhistle, Benjamin
Date:
1880
Age:
70
Occupation:
Grocer
Place of Birth:
Prussia
Page:
343
Soundex:
M623
Kenton County Census Index 1810-1880
Add to list
4.
Peters
Mother:
Margett, Barbara
Birth Date:
14 Dec 1853
Race:
W
Gender:
F
Father:
Peters, Roman
Place of Birth:
Kenton Co., KY
Soundex:
P362
M623
P362
Kenton County Birth Records 1852-1859 & 1876-1877
Add to list
5.
Taylor, Joseph G.
Mother:
Mersden, Ruth
Birth Date:
14 Jun 1857
Race:
W
Gender:
M
Residence:
ON OHIO RIVER KENTON CO., KY
Father:
Taylor, Archibald
Place of Birth:
RES. A. TAYLOR KENTON CO., KY
Soundex:
T460
M623
T460
Kenton County Birth Records 1852-1859 & 1876-1877
Add to list
6.
Marsteller, Harriett M.
Mother:
Bowman, Ada
Birth Date:
12 Mar 1876
Race:
W
Gender:
F
Residence:
Kenton Co., KY
Father:
Marsteller, B. F. (Mossteller)
Mother's Birthplace:
OH
Father's Birthplace:
VA
Place of Birth:
NICHOLASVILLE , KY
Remarks:
Alive
Soundex:
M623
B500
M623
Kenton County Birth Records 1852-1859 & 1876-1877
Add to list
7.
Marstall, Phillip
Admitted:
24 Jun 1884
Age:
76
Gender:
M
Marital Status:
M
Place of Residence:
Indiana
Place of Birth:
Germany
Page:
155
Soundex:
M623
St. Elizabeth Hospital Patient Records 1861-
Add to list
8.
Margedaut, Leofold
Admitted:
4 Nov 1924
Age:
79
Gender:
M
Marital Status:
S
Occupation:
Painter
Religion:
C
Place of Residence:
Brooksville, KY
Place of Birth:
Germany
Remarks:
Transferred to 1925
Page:
697
Soundex:
M623
St. Elizabeth Hospital Patient Records 1861-
Add to list
9.
Marquett, John
Admitted:
1 Apr 1921
Discharged:
25 Apr 1921
Age:
54
Gender:
M
Marital Status:
M
Occupation:
Farmer
Place of Residence:
Beaver, Ky.
Place of Birth:
US
Cause/Ailment:
Ruptured Appendix
Page:
379
Soundex:
M623
St. Elizabeth Hospital Patient Records 1861-
Add to list
10.
Marston, Bessie
Admitted:
15 May 1919
Discharged:
16 May 1919
Age:
20
Gender:
F
Marital Status:
S
Occupation:
Housework
Religion:
P
Place of Residence:
Owenton, KY
Place of Birth:
US
Cause/Ailment:
Adnoidectomy
Page:
226
Soundex:
M623
St. Elizabeth Hospital Patient Records 1861-
Add to list
11.
M&M Market
Folder:
Businesses - M&M Market
Soundex:
M623
Local History Files
Add to list
12.
Marketing
Folder:
Businesses - Finney Group
Soundex:
M623
Local History Files
Add to list
13.
Marriages - St. John's Lutheran Church
Folder:
Churches, Protestant - Saint John's Lutheran Church
Soundex:
M623
Local History Files
Add to list
14.
Mrs. Edna E. Thomas Candy Co.
Folder:
Historic Houses - Elmwood Hall
Soundex:
M623
Local History Files
Add to list
15.
Mrs. Edna E. Thomas Candy Co.
Folder:
Ludlow
Soundex:
M623
Local History Files
Add to list
16.
Mrs. Thomas Candies
Folder:
Industry - Mrs. Thomas Candies
Soundex:
M623
Local History Files
Add to list
17.
Murgatroyd, Dick
Folder:
Biography - Murgatroyd, Dick
Soundex:
M623
Local History Files
Add to list
18.
Marquette, Don
Remarks:
Holmes Honor Day - May 11, 1961
Page:
4
Soundex:
M623
Covington High School/Holmes High School
Add to list
19.
Marsteller, Burton L
Date:
1878-1879
Address:
n s Oak e Davies
Occupation:
civil engineer
Place of Residence:
Ludlow
Soundex:
M623
Ludlow Kentucky City Directory 1878-1879
Add to list
20.
Marcet, Rosanna
Date:
1869
Address:
Scott ES between 7th and 8th
Occupation:
Housekeeper
Place of Residence:
Covington
Page:
85
Soundex:
M623
Covington City Directory 1869
Add to list