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: 22 items
«
1
2
»
1.
Schinering, Marriah
Date:
1870
Cemetery:
Linden Grove Cemetery
Soundex:
S565
Linden Grove Cemetery 1858-1998
Add to list
2.
Schinering, Martin
Date:
1870
Cemetery:
Linden Grove Cemetery
Soundex:
S565
Linden Grove Cemetery 1858-1998
Add to list
3.
Schmering, Adelheide Martina
Remarks:
Baptism
Volume:
1865-1877
Page:
25
Church:
St. Aloysius
Soundex:
S565
Church Records Index 1850-2000
Add to list
4.
Schmering, Henry Edward
Remarks:
Baptism
Volume:
1865-1877
Page:
42
Church:
St. Aloysius
Soundex:
S565
Church Records Index 1850-2000
Add to list
5.
Sneering, Manerva
Date:
1860
Age:
33
Occupation:
Servant
Place of Birth:
Bremen
Page:
15
Line:
13
Section:
Covington Wards
Soundex:
S565
Kenton County Census Index 1810-1880
Add to list
6.
Schmering, Andrew
Date:
1870
Age:
30
Occupation:
Brick Mason
Place of Birth:
Prussia
Page:
156
Section:
Vol. 19
Soundex:
S565
Kenton County Census Index 1810-1880
Add to list
7.
Snrinqlemyer, Bernard
Date:
1870
Age:
40
Occupation:
Cooper
Place of Birth:
Hano.
Page:
88
Section:
Vol. 19
Soundex:
S565
Kenton County Census Index 1810-1880
Add to list
8.
Schemmerhorn, R
Rank:
Private
Cemetery:
Mill Springs National Cemetery
County of Burial:
Pulaski County
Soundex:
S565
Civil War Union Veterans Burial List
Add to list
9.
Adams, Joseph
Mother:
Simmerman
Birth Date:
13 Aug 1857
Race:
W
Gender:
M
Residence:
Covington, KY
Father:
Adams, Wm.
Place of Birth:
Covington, KY
Soundex:
A352
S565
A352
Kenton County Birth Records 1852-1859 & 1876-1877
Add to list
10.
Sonnermann, Anna
Admitted:
3 Oct 1918
Age:
26
Gender:
F
Marital Status:
S
Occupation:
Nurse
Religion:
C
Place of Residence:
Hospital
Place of Birth:
US
Remarks:
Transfer
Page:
169
Soundex:
S565
St. Elizabeth Hospital Patient Records 1861-
Add to list
11.
Schnerman, George
Admitted:
13 Jun 1291
Discharged:
13 Jun 1921
Age:
4
Gender:
M
Marital Status:
S
Occupation:
Child
Religion:
C
Place of Residence:
812 Crescent Ave
Place of Birth:
US
Cause/Ailment:
Circumcision
Page:
395
Soundex:
S565
St. Elizabeth Hospital Patient Records 1861-
Add to list
12.
Summer Mutual Aid Care
Folder:
Insurance
Soundex:
S565
Local History Files
Add to list
13.
Schmering, Henry Andrew
Remarks:
Baptism
Volume:
1862-1873
Page:
149
Church:
Mother of God
Soundex:
S565
Church Records Index 1850-2000
Add to list
14.
Shawnee Run
Description:
General Association of Baptists in Kentucky - 1857
Page:
46
Soundex:
S565
Local History Files (Full Text)
Add to list
15.
Schmiring, Andrew
Date:
1869
Address:
1140 Lee
Occupation:
Brick layer
Place of Residence:
Covington
Page:
113
Soundex:
S565
Covington City Directory 1869
Add to list
16.
Seymorn, H.
Date:
1869
Address:
Licking Iron Works
Occupation:
Laborer
Place of Residence:
Covington
Page:
116
Soundex:
S565
Covington City Directory 1869
Add to list
17.
Schmering, Walter
Date:
1985
Cemetery:
Saint John Cemetery
Remarks:
Entry no. 34
Volume:
4 (1980-2011)
Page:
22
Soundex:
S565
St. John Cemetery 1885-2016
Add to list
18.
Sannermann, Adelia
Description:
Evangelical Protestant St. Paul's Congregation 75th Anniversary Booklet
Page:
29
Soundex:
S565
Local History Files (Full Text)
Add to list
19.
Simmerman, Ed
Remarks:
The Mayors of America's Principal Cities
Page:
2
Soundex:
S565
Ralph Mussman Collection (1935 - 1992)
Add to list
20.
Snarenberg, Dorothy E.
Date:
July 9-17, 1976
Description:
Bicentennial Celebration of Southgate, Kentucky
Page:
42
Soundex:
S565
Local History Files (Full Text)
Add to list