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: 26 items
«
1
2
»
1.
Vermillion, Abbie
Date:
1909
Cemetery:
Linden Grove Cemetery
Soundex:
V654
Linden Grove Cemetery 1858-1998
Add to list
2.
Vermillion, Abbie
Date:
1909
Cemetery:
Linden Grove Cemetery
Soundex:
V654
Linden Grove Cemetery 1858-1998
Add to list
3.
Vermillion, Elias
Date:
1909
Cemetery:
Linden Grove Cemetery
Soundex:
V654
Linden Grove Cemetery 1858-1998
Add to list
4.
Vermillion, Elias
Date:
1909
Cemetery:
Linden Grove Cemetery
Soundex:
V654
Linden Grove Cemetery 1858-1998
Add to list
5.
Vermillion, Ed. J.
Admitted:
31 Jan 1920
Discharged:
15 Feb 1920
Age:
23
Gender:
M
Marital Status:
S
Occupation:
Office work
Place of Residence:
11 Garfield Place, Cin.
Place of Birth:
US
Cause/Ailment:
Appendectomy
Page:
279
Soundex:
V654
St. Elizabeth Hospital Patient Records 1861-
Add to list
6.
Vornald, Hermann
Admitted:
19 Feb 1881
Discharged:
22 Mar 1881
Age:
70
Gender:
M
Occupation:
Laborer
Place of Residence:
Covington
Place of Birth:
Germany
Cause/Ailment:
Ascetis
Remarks:
Cured
Page:
123
Soundex:
V654
St. Elizabeth Hospital Patient Records 1861-
Add to list
7.
Vermillion
Soundex:
V654
Family File Index
Add to list
8.
Vermillion, Charles
Date:
1948
Remarks:
Holmes
Page:
72
Soundex:
V654
Northern Kentucky High School Yearbook Index
Add to list
9.
Vermillion, Delores
Date:
1946
Remarks:
Holmes
Page:
59
Soundex:
V654
Northern Kentucky High School Yearbook Index
Add to list
10.
Vermillion, Nancy Sue
Date:
1958
Remarks:
Holmes
Page:
62
Soundex:
V654
Northern Kentucky High School Yearbook Index
Add to list
11.
Vermillion, Vena Ann
Date:
1970
Remarks:
Campbell County High School
Page:
53
Soundex:
V654
Northern Kentucky High School Yearbook Index
Add to list
12.
Vermillion, Pam
Date:
1978
Remarks:
Campbell County High School
Page:
66
Soundex:
V654
Northern Kentucky High School Yearbook Index
Add to list
13.
Vermillion, Sally
Date:
1991
Remarks:
Holy Cross High School
Page:
15
Soundex:
V654
Northern Kentucky High School Yearbook Index
Add to list
14.
Vornold, Nellie
Address:
28 Est 3rd St., City
Remarks:
Record Book, June 1896 - March 1913
Page:
218
Soundex:
V654
Children's Home of Northern Kentucky Records
Add to list
15.
Vermillion, Jesse H.
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
54
Soundex:
V654
Kenton County Coroner Inquest Records
Add to list
16.
Vermillion, Jesse H.
Date of Death:
7/5/47
Age:
55
Address:
3515 Lincoln Ave
Place of Death:
St. Elizabeth Hospital
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
938
Soundex:
V654
Kenton County Coroner Inquest Records
Add to list
17.
Vermillion, Jesse L.
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
938
Soundex:
V654
Kenton County Coroner Inquest Records
Add to list
18.
Vermillion
Business:
Col. Cecil Wayman & Assoc.
Date:
1974
Address:
1924 Greenup St
Place of Residence:
Covington
Soundex:
V654
Northern Kentucky Real Estate Records
Add to list
19.
Vermillion
Business:
Col. Cecil Wayman & Assoc.
Date:
1974
Address:
1924 Greenup St
Place of Residence:
Covington
Soundex:
V654
Northern Kentucky Real Estate Records
Add to list
20.
Vermillion
Business:
Col. Cecil Wayman & Assoc.
Date:
1974
Address:
1924 Greenup St
Place of Residence:
Covington
Soundex:
V654
Northern Kentucky Real Estate Records
Add to list