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: 37 items
«
1
2
»
1.
Rippleton, Infant
Date:
1888
Cemetery:
Linden Grove Cemetery
Soundex:
R143
Linden Grove Cemetery 1858-1998
Add to list
2.
Rippleton, Infant
Date:
1888
Cemetery:
Linden Grove Cemetery
Soundex:
R143
Linden Grove Cemetery 1858-1998
Add to list
3.
Rippleton, W.
Date:
1888
Cemetery:
Linden Grove Cemetery
Soundex:
R143
Linden Grove Cemetery 1858-1998
Add to list
4.
Rippleton, W.
Date:
1888
Cemetery:
Linden Grove Cemetery
Soundex:
R143
Linden Grove Cemetery 1858-1998
Add to list
5.
Rubhold, August Joseph
Remarks:
Baptism
Volume:
1885-1910
Page:
157
Church:
St. Benedict
Soundex:
R143
Church Records Index 1850-2000
Add to list
6.
Ruh (Feldkamp), Emma Marguarite
Remarks:
Baptism
Volume:
1894-1908
Page:
67
Church:
St. Aloysius
Soundex:
R143
Church Records Index 1850-2000
Add to list
7.
Rippleton, W m.
Date:
1880
Age:
22
Occupation:
Barber
Place of Birth:
Kentucky
Page:
254
Soundex:
R143
Kenton County Census Index 1810-1880
Add to list
8.
Rubold, Edward
Admitted:
9 Aug 1924
Discharged:
8 Sep 1924
Age:
14
Gender:
M
Marital Status:
S
Occupation:
Schoolboy
Religion:
C
Place of Residence:
1309 Parkway, W Cov.
Place of Birth:
US
Cause/Ailment:
Acute appendicitis, gangrenous-ruptured
Remarks:
Dr. Ryan
Page:
675
Soundex:
R143
St. Elizabeth Hospital Patient Records 1861-
Add to list
9.
Ripoldy, Mabel
Admitted:
24 Aug 1919
Discharged:
4 Sep 1919
Age:
23
Gender:
F
Occupation:
Housewife
Religion:
P
Place of Residence:
413 Central ave., Newport
Place of Birth:
US
Cause/Ailment:
Iritis (spefic) R. Eye
Page:
244
Soundex:
R143
St. Elizabeth Hospital Patient Records 1861-
Add to list
10.
Reibold, Ludwig
Admitted:
1 Jan 1884
Discharged:
11 Mar 1884
Age:
62
Marital Status:
S
Occupation:
Carver
Place of Residence:
Cincinnati
Place of Birth:
Germany
Cause/Ailment:
Rheumatism chronic
Remarks:
Cured
Page:
151
Soundex:
R143
St. Elizabeth Hospital Patient Records 1861-
Add to list
11.
Revolution
Folder:
Parks - Blue Lick Battlefield
Soundex:
R143
Local History Files
Add to list
12.
Revolutionary War
Folder:
Biography - Campbell, John
Soundex:
R143
Local History Files
Add to list
13.
Revolutionary War
Folder:
Revolutionary War
Soundex:
R143
Local History Files
Add to list
14.
Young, Bertha Lucille
Mother:
Rappold, Elizabeth
Father:
Young, Edward
Remarks:
Baptism
Volume:
1895-1925
Page:
8
Church:
St. Thomas, Ft. Thomas
Soundex:
Y520
R143
Y520
Church Records Index 1850-2000
Add to list
15.
Schmiedeke, George William
Mother:
Rappold, E.
Father:
Schmiedeke, William
Remarks:
Baptism
Volume:
1895-1925
Page:
27
Church:
St. Thomas, Ft. Thomas
Soundex:
S532
R143
S532
Church Records Index 1850-2000
Add to list
16.
Schmiedeke, Robert Joseph
Mother:
Rappold, Elana
Father:
Schmiedeke, William
Remarks:
Baptism
Volume:
1895-1925
Page:
38
Church:
St. Thomas, Ft. Thomas
Soundex:
S532
R143
S532
Church Records Index 1850-2000
Add to list
17.
Schmiedeke, Raphael Leonard
Mother:
Rappold, Anselma
Father:
Schmiedeke, William
Remarks:
Baptism
Volume:
1895-1925
Page:
53
Church:
St. Thomas, Ft. Thomas
Soundex:
S532
R143
S532
Church Records Index 1850-2000
Add to list
18.
Rybolt, Rev. John C.
Date:
August 1853
Remarks:
Twenty-sixth Annual Meeting of the Campbell County Association of Regular Baptists (August 1853)
Page:
4
Soundex:
R143
Campbell County Association of Regular Baptists
Add to list
19.
Rebold, Mary E.
Date:
1959
College:
VMC-Trisk.
Remarks:
Spanish.
Page:
22
Soundex:
R143
College Yearbooks Index
Add to list
20.
Rappold, Elma
Date:
1914
Description:
Knights of Columbus Souvenir Program 1914 Index
Page:
12
Soundex:
R143
Local History Files (Full Text)
Add to list