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: 27 items
«
1
2
»
1.
Avensberger, Caroline
Date:
1870
Age:
16
Occupation:
Dom. Serv.
Place of Birth:
Ohio
Page:
248
Soundex:
A152
Kenton County Census Index 1810-1880
Add to list
2.
Aufmwasser, Clara
Admitted:
1 Sep 1922
Discharged:
2 Sep 1922
Age:
15
Gender:
F
Marital Status:
S
Occupation:
Schoolgirl
Religion:
C
Place of Residence:
1302 Greenup
Place of Birth:
US
Cause/Ailment:
Tonsillectomy
Page:
503
Soundex:
A152
St. Elizabeth Hospital Patient Records 1861-
Add to list
3.
Aving, Clarence
Admitted:
17 Jul 1921
Discharged:
18 Jul 1921
Age:
43
Gender:
M
Marital Status:
M
Occupation:
Real Estate
Religion:
N
Place of Residence:
512 W 21st
Place of Birth:
US
Cause/Ailment:
Fracture acromiud end of left clavicle, lacerated
Remarks:
Con-Scalp wound over left eye
Page:
404
Soundex:
A152
St. Elizabeth Hospital Patient Records 1861-
Add to list
4.
Aufmwasser, Mary
Admitted:
28 Jul 1922
Discharged:
29 Jul 1922
Age:
16
Gender:
F
Place of Residence:
1302 Greenup
Cause/Ailment:
Tonsillectomy
Page:
494
Soundex:
A152
St. Elizabeth Hospital Patient Records 1861-
Add to list
5.
AVANK
Folder:
Associations - AIDS Volunteers of Northern Kentucky
Soundex:
A152
Local History Files
Add to list
6.
AVANK Advocate
Folder:
Associations - AIDS Volunteers of Northern Kentucky
Soundex:
A152
Local History Files
Add to list
7.
Aufenwasser, Clara Estella
Mother:
Zemter, Clara
Father:
Aufenwasser, Julius
Remarks:
Baptism
Volume:
1900-1914
Page:
148
Church:
St. Joseph, Covington
Soundex:
A152
Z536
A152
Church Records Index 1850-2000
Add to list
8.
Aufenwasser, Mary Margaret
Mother:
Zemter, Clara
Father:
Aufenwasser, Julius
Remarks:
Baptism
Volume:
1900-1914
Page:
124
Church:
St. Joseph, Covington
Soundex:
A152
Z536
A152
Church Records Index 1850-2000
Add to list
9.
Aufenwasser, William Julius Hugo
Mother:
Zemter, Clara
Father:
Aufenwasser, Julius
Remarks:
Baptism
Volume:
1900-1914
Page:
63
Church:
St. Joseph, Covington
Soundex:
A152
Z536
A152
Church Records Index 1850-2000
Add to list
10.
Glatting, Francis Anthony
Mother:
Abbing, Catherine
Father:
Glatting, Francis
Remarks:
Baptism
Volume:
1900-1914
Page:
243
Church:
St. Joseph, Covington
Soundex:
G435
A152
G435
Church Records Index 1850-2000
Add to list
11.
Aufemwasser, H
Description:
Twenty-second Annual Report - Covington Protestant Children's Home
Page:
4
Soundex:
A152
Local History Files (Full Text)
Add to list
12.
Abbenk, John
Date:
1856
Address:
e s Craig b Lewis and Lex Pike
Occupation:
moulder
Place of Residence:
Covington
Soundex:
A152
Covington and Newport City Directory 1856
Add to list
13.
Aufmwasser, Estelle
Date:
May. 1925
Remarks:
Holmes
Page:
5
Soundex:
A152
Northern Kentucky High School Yearbook Index
Add to list
14.
Aufmwasser, Marguerite
Date:
May. 1924
Remarks:
Holmes
Page:
5
Soundex:
A152
Northern Kentucky High School Yearbook Index
Add to list
15.
Aufmwasser, Julius H.
Business:
Julius H. Aufmwasser Druggist
Date:
1923
Address:
13th and Greenup Streets
Place of Residence:
Covington, Kentucky
Description:
"Home Sweet Home" Lecture Program - February 21-22, 1923
Page:
9
Soundex:
A152
Local History Files (Full Text)
Add to list
16.
Avenue Club
Folder:
Nightclubs
Soundex:
A152
Local History Files
Add to list
17.
Aufmwasser, Hugo , Dr.
Date:
1935
Remarks:
St. Elizabeth's Diamond Jubilee
Page:
18
Soundex:
A152
St. Elizabeth Hospital Documents
Add to list
18.
Aufmwasser, Hugo , Dr.
Date:
1935
Remarks:
St. Elizabeth's Diamond Jubilee
Page:
29
Soundex:
A152
St. Elizabeth Hospital Documents
Add to list
19.
Afmwasser, Julius
Remarks:
Naturalization Book 1
Page:
363
Soundex:
A152
Kenton County - Covington Courthouse - Naturalization Records Index
Add to list
20.
Aufinwasser, Hugo W.
Remarks:
Naturalization Book 1
Page:
71
Soundex:
A152
Kenton County - Covington Courthouse - Naturalization Records Index
Add to list