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: 70 items
«
1
2
3
4
»
21.
Appiarius, Elizabeth (Betty Joyce)
Remarks:
Baptism
Volume:
1939-1968
Page:
23
Church:
St. Patrick
Soundex:
A162
Church Records Index 1850-2000
Add to list
22.
Appiariaus, John C.
Spouse:
Bachelor, Estelle
Remarks:
Marriage
Volume:
1918-1967
Page:
106
Church:
St. Patrick
Soundex:
A162
B246
Church Records Index 1850-2000
Add to list
23.
Apperson, R.
Date:
1850
Age:
25
Occupation:
Lawyer
Place of Birth:
Kentucky
Page:
263
Soundex:
A162
Kenton County Census Index 1810-1880
Add to list
24.
Abercromber, Robert
Date:
1860
Age:
21
Occupation:
Farm Laborer
Place of Birth:
Kentucky
Page:
190
Line:
27
Section:
County Districts
Soundex:
A162
Kenton County Census Index 1810-1880
Add to list
25.
Aprus, Anna
Date:
1870
Age:
84
Occupation:
K H
Place of Birth:
Wales
Page:
51
Soundex:
A162
Kenton County Census Index 1810-1880
Add to list
26.
Abercromby see Abercromber
Date:
1860
Section:
County Districts
Soundex:
A162
Kenton County Census Index 1810-1880
Add to list
27.
Aebers, Marie
Admitted:
31 Oct 1924
Discharged:
15 Nov 1924
Age:
24
Gender:
F
Marital Status:
M
Occupation:
Housewife
Religion:
C
Place of Residence:
520 W 13th St.
Place of Birth:
US
Cause/Ailment:
Baby boy 10/31
Remarks:
Dr. Kieffer
Page:
696
Soundex:
A162
St. Elizabeth Hospital Patient Records 1861-
Add to list
28.
Aebrecht, Dewey (Charles)
Admitted:
25 Jan 1920
Discharged:
14 Feb 1920
Age:
21
Gender:
F
Marital Status:
M
Occupation:
Housewife
Religion:
P
Place of Residence:
Butler, KY
Place of Birth:
US
Cause/Ailment:
Pernicious vomiting of pregnancy-miscarriage
Page:
278
Soundex:
A162
St. Elizabeth Hospital Patient Records 1861-
Add to list
29.
Averkamp, Theodore
Admitted:
1 Mar 1919
Discharged:
25 Mar 1919
Age:
87
Gender:
M
Marital Status:
W
Occupation:
Carpenter
Religion:
C
Place of Birth:
Germany
Cause/Ailment:
Chronic Cystitis
Remarks:
Died
Page:
212
Soundex:
A162
St. Elizabeth Hospital Patient Records 1861-
Add to list
30.
Abraus, Lizzie
Admitted:
30 Sep 1918
Discharged:
2 Oct 1918
Age:
24
Gender:
F
Marital Status:
M
Occupation:
Housewife
Religion:
C
Place of Residence:
Williamstown
Place of Birth:
US
Remarks:
No Treatment
Page:
168
Soundex:
A162
St. Elizabeth Hospital Patient Records 1861-
Add to list
31.
African Methodist
Folder:
Churches, Protestant - Saint James A.M.E. - Covington
Soundex:
A162
Local History Files
Add to list
32.
African Methodist
Folder:
Churches, Protestant - Saint Paul A.M.E. - Newport
Soundex:
A162
Local History Files
Add to list
33.
Apperson
Soundex:
A162
Family File Index
Add to list
34.
Aberger, Leonard
Remarks:
Baptism
Volume:
1858
Page:
24
Church:
St. Joseph Church, Covington
Soundex:
A162
Church Records Index 1850-2000
Add to list
35.
Abrecht, Mrs. Leroy
Remarks:
Holmes High School - Class of 1926 - Anniversary and Reunion
Page:
3
Soundex:
A162
Covington High School/Holmes High School
Add to list
36.
African, Versailles
Description:
General Association of Baptists in Kentucky - 1857
Page:
41
Soundex:
A162
Local History Files (Full Text)
Add to list
37.
African, Nicholasville
Description:
General Association of Baptists in Kentucky - 1857
Page:
41
Soundex:
A162
Local History Files (Full Text)
Add to list
38.
African, Mayslick
Description:
General Association of Baptists in Kentucky - 1857
Page:
43
Soundex:
A162
Local History Files (Full Text)
Add to list
39.
African, Maysville
Description:
General Association of Baptists in Kentucky - 1857
Page:
43
Soundex:
A162
Local History Files (Full Text)
Add to list
40.
African
Description:
General Association of Baptists in Kentucky - 1857
Page:
46
Soundex:
A162
Local History Files (Full Text)
Add to list