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.
Wahmhof, Florentina Maria
Remarks:
Baptisms
Volume:
1887-1894
Page:
251
Church:
St. Aloysius
Soundex:
W510
Church Records Index 1850-2000
Add to list
2.
Wahmhoff, Henry Rosina
Remarks:
Baptisms
Volume:
1887-1894
Page:
29
Church:
St. Aloysius
Soundex:
W510
Church Records Index 1850-2000
Add to list
3.
Wahmhof, Henry Jos.
Remarks:
Baptism
Volume:
1894-1908
Page:
13
Church:
St. Aloysius
Soundex:
W510
Church Records Index 1850-2000
Add to list
4.
Wahmhoff, George Wm.
Remarks:
Baptism
Volume:
1894-1908
Page:
33
Church:
St. Aloysius
Soundex:
W510
Church Records Index 1850-2000
Add to list
5.
Wahmhoff, Jos. Bernard
Remarks:
Baptism
Volume:
1894-1908
Page:
40
Church:
St. Aloysius
Soundex:
W510
Church Records Index 1850-2000
Add to list
6.
Wahmhoff, Luisa Marg. Agn.
Remarks:
Baptisms
Volume:
1887-1894
Page:
142
Church:
St. Aloysius
Soundex:
W510
Church Records Index 1850-2000
Add to list
7.
Wahmhoff, Albert
Date:
1956
Cemetery:
St. Mary
Volume:
Book 3
Page:
136-137
Soundex:
W510
St. Mary Cemetery 1891-1996
Add to list
8.
Wahmhoff, Elizabeth
Date:
1939
Cemetery:
St. Mary
Volume:
Book 2
Page:
424-425
Soundex:
W510
St. Mary Cemetery 1891-1996
Add to list
9.
Wahmhoff, George H.
Date:
1955
Cemetery:
St. Mary
Volume:
Book 3
Page:
122-123
Soundex:
W510
St. Mary Cemetery 1891-1996
Add to list
10.
Wempe, Fred
Admitted:
3 Jul 1920
Discharged:
15 Jul 1920
Age:
68
Gender:
M
Marital Status:
M
Occupation:
Shoemaker
Religion:
C
Place of Residence:
719 Saratoga
Place of Birth:
US
Cause/Ailment:
Post Accident shock, fractured rib, scalp bruises
Page:
308
Soundex:
W510
St. Elizabeth Hospital Patient Records 1861-
Add to list
11.
Wimp
Soundex:
W510
Family File Index
Add to list
12.
Wempe, Abby
Date of Death:
20 August 1937
Age:
48
Address:
130 W. 3rd St., Covington KY
Place of Death:
Booth Memorial Hospital
Remarks:
Kenton County Coroner Records (1933 - 1938)
Page:
883
Soundex:
W510
Kenton County Coroner Inquest Records
Add to list
13.
Wempe, Frank
Remarks:
Kenton County Coroner Records (1933 - 1938)
Page:
883
Soundex:
W510
Kenton County Coroner Inquest Records
Add to list
14.
Wempe, Pansy
Address:
130 W. 3rd St., Cov. KY
Remarks:
Kenton County Coroner Records (1933 - 1938)
Page:
883
Soundex:
W510
Kenton County Coroner Inquest Records
Add to list
15.
Wahmhoff, Jos.
Business:
Jos. Wahmhoff, Grocery & Saloon
Date:
6/9/1902
Address:
S. E. cor 4th & Bakewell Sts, Cov., KY
Remarks:
Gedenblatt Zum 25-jaehrigen Jubilaeum des Deutschen Pionier-Vereins von Covington, KY
Page:
20
Soundex:
W510
Norbert George and Marian Jugas Hellmann Collection
Add to list
16.
Wahmhoff, Jos.
Date:
6/9/1902
Remarks:
Gedenblatt Zum 25-jaehrigen Jubilaeum des Deutschen Pionier-Vereins von Covington, KY
Page:
81
Soundex:
W510
Norbert George and Marian Jugas Hellmann Collection
Add to list
17.
Wienhoff, Francis
Date:
1895
Cemetery:
Linden Grove Cemetery
Page:
92
Soundex:
W510
Linden Grove Cemetery 1858-1998
Add to list
18.
Wempe, Catherine
Date of Death:
January 28, 1936
Address:
216 W. 10th St., Newport, KY
Cemetery:
St. Stephen
Remarks:
Funeral Book (March 1929 to December 1938)
Page:
416
Soundex:
W510
Dobbling, Muehlenkamp-Erschell Funeral Home Records
Add to list
19.
Wempe, Anna
Date of Death:
April 20, 1933
Cemetery:
St. Stephen
Remarks:
Funeral Book (March 1929 to December 1938)
Page:
824
Soundex:
W510
Dobbling, Muehlenkamp-Erschell Funeral Home Records
Add to list
20.
Wempe, Ferdinand, Mr.
Date of Death:
May 8, 1946
Address:
323 W. 10th St., Newport, Ky.
Cemetery:
St. Stephen
Remarks:
Funeral Records (January 1939 to December 1948)
Page:
497
Soundex:
W510
Dobbling, Muehlenkamp-Erschell Funeral Home Records
Add to list