Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 51 items
  1.
  • Zapfe, Barbara Ann
  • Remarks: Baptism
  • Volume: 1914-1938  Page: 90  
  • Church: St. Patrick
  • Soundex:  Z100
  • Church Records Index 1850-2000
 Add to list
  2.
  • Zapfe, Mary (Donna) Jean
  • Remarks: Baptism
  • Volume: 1939-2880  Page: 23  
  • Church: St. Patrick
  • Soundex:  Z100
  • Church Records Index 1850-2000
 Add to list
  3.
  • Zapp, John
  • Regiment: 18 MI INF  
  • Rank: Private
  • Cemetery: Lexington National Cemetery
  • Place of Burial: Lexington
  • County of Burial: Fayette County
  • Soundex:  Z100
  • Civil War Union Veterans Burial List
 Add to list
  4.
  • Zepf, Mary
  • Date: 1902
  • Cemetery: St. Mary
  • Volume: Book 1  Page: 132  
  • Soundex:  Z100
  • St. Mary Cemetery 1891-1996
 Add to list
  5.
  • Zapfe, Clara P.
  • Date: 1983
  • Cemetery: St. Mary
  • Volume: Book 4  Page: 98-99  
  • Soundex:  Z100
  • St. Mary Cemetery 1891-1996
 Add to list
  6.
  • Zapp, Marie
  • Date: 1976
  • Cemetery: St. Mary
  • Volume: Book 3  Page: 492-493  
  • Soundex:  Z100
  • St. Mary Cemetery 1891-1996
 Add to list
  7.
  • Zapp, Sylvester J.
  • Date: 1963
  • Cemetery: St. Mary
  • Volume: Book 3  Page: 258-259  
  • Soundex:  Z100
  • St. Mary Cemetery 1891-1996
 Add to list
  8.
  • Zappa, Anna
  • Admitted: 2 Dec 1924
  • Discharged: 30 Dec 1924
  • Age: 31  Gender: F  Marital Status: Di  
  • Occupation: Tailoress  Religion: 
  • Place of Residence: 43 Grandview ave., Newport, Ky.
  • Place of Birth: US
  • Cause/Ailment: Obstruction -
  • Remarks: (of common duct)
  • Page: 704  
  • Soundex:  Z100
  • St. Elizabeth Hospital Patient Records 1861-
 Add to list
  9.
  • Zweighoff, Mach.
  • Date: 1881-1891
  • Remarks: Defendant
  • Page: 167  
  • Soundex:  Z100
  • Ludlow Mayor's Court Records Index 1881-1891
 Add to list
  10.
  • Zepp, Miss
  • Remarks: The Holmespun, Holmes High School, September 1936
  • Page: 4  
  • Soundex:  Z100
  • Covington High School/Holmes High School
 Add to list
  11.
  • Zepf, Cliff
  • Remarks: The Holmespun, Holmes High School, October 1961
  • Page: 3  
  • Soundex:  Z100
  • Covington High School/Holmes High School
 Add to list
  12.
  • Zepf, Clifford - Class President.
  • Date: 1956
  • Remarks: Simon Kenton
  • Page: 48  
  • Soundex:  Z100
  • Northern Kentucky High School Yearbook Index
 Add to list
  13.
  • Zepf, Clifford C.
  • Date: 1956
  • Remarks: Simon Kenton
  • Page: 60  
  • Soundex:  Z100
  • Northern Kentucky High School Yearbook Index
 Add to list
  14.
  • Zappa
  • Business: Northern Kentucky Realty
  • Date: 1972
  • Address: 4212 Decoursey
  • Place of Residence: Latonia
  • Soundex:  Z100
  • Northern Kentucky Real Estate Records
 Add to list
  15.
  • Zipp, Mildred
  • Date: 9 September 1945
  • Remarks: St. John's Evangelical Protestant Congregational Church Records (1892 - 1963)
  • Page: 41  
  • Soundex:  Z100
  • St. Johns Congregational Church
 Add to list
  16.
  • Zipp, Mildred
  • Remarks: St. John's Congregational Church Records (1964 - 1989)
  • Page: 43  
  • Soundex:  Z100
  • St. Johns Congregational Church
 Add to list
  17.
  • Zipp, Mildred
  • Address: Niagara Falls, NY
  • Remarks: St. John's Congregational Church Records (1964 - 1989)
  • Page: 54  
  • Soundex:  Z100
  • St. Johns Congregational Church
 Add to list
  18.
  • Zapp, Gail
  • Date: 1973
  • Remarks: Boone County High School
  • Page: 176  
  • Soundex:  Z100
  • Northern Kentucky High School Yearbook Index
 Add to list
  19.
  • Zappa, Toni Diane
  • Date: 1970
  • Remarks: Campbell County High School
  • Page: 58  
  • Soundex:  Z100
  • Northern Kentucky High School Yearbook Index
 Add to list
  20.
  • Zappa
  • Business: Daniels Realty
  • Date: 1974
  • Address: 2651 Van Deren Dr
  • Place of Residence: Lakeside Park
  • Soundex:  Z100
  • Northern Kentucky Real Estate Records
 Add to list