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: 55 items
«
1
2
3
»
1.
Auton, Fred
Soundex:
A350
World War I (Kenton County)
Add to list
2.
Autonian, David
Date:
1850
Age:
25
Occupation:
Laborer
Place of Birth:
Germany
Page:
150
Soundex:
A350
Kenton County Census Index 1810-1880
Add to list
3.
Adam, James
Date:
1860
Age:
32
Occupation:
Physician
Place of Birth:
Kentucky
Page:
156
Line:
36
Section:
Covington Wards
Soundex:
A350
Kenton County Census Index 1810-1880
Add to list
4.
Adam, William
Date:
1860
Age:
30
Occupation:
Carriage Mkr.
Place of Birth:
Baden
Page:
258
Line:
36
Section:
Covington Wards
Soundex:
A350
Kenton County Census Index 1810-1880
Add to list
5.
Atman, Charles
Date:
1860
Age:
21
Occupation:
Clerk
Place of Birth:
Indiana
Page:
256
Line:
6
Section:
Covington Wards
Soundex:
A350
Kenton County Census Index 1810-1880
Add to list
6.
Athan, Isaac
Regiment:
118 IN INF
Rank:
Private
Cemetery:
Camp Nelson National Cemetery
Place of Burial:
Nicholasville
Soundex:
A350
Civil War Union Veterans Burial List
Add to list
7.
Adam, William
Date:
1898
Cemetery:
St. Mary
Volume:
Book 1
Page:
94
Soundex:
A350
St. Mary Cemetery 1891-1996
Add to list
8.
Stulls, Adalaide
Mother:
Aden, Catharine
Birth Date:
24 Sep 1857
Race:
W
Gender:
F
Residence:
NEAR BANK LICK KENTON CO., KY
Father:
Stulls, Dedrick
Place of Birth:
@ D. STULLS KENTON CO., KY
Soundex:
S342
A350
S342
Kenton County Birth Records 1852-1859 & 1876-1877
Add to list
9.
Auton, Fred R.
Admitted:
21 Feb 1921
Discharged:
17 May 1921
Age:
22
Gender:
M
Marital Status:
S
Occupation:
Laborer
Religion:
P
Place of Residence:
RFD #2, DeMosville, KY
Place of Birth:
US
Cause/Ailment:
Dislocation of sacrum
Page:
369
Soundex:
A350
St. Elizabeth Hospital Patient Records 1861-
Add to list
10.
Adam, George
Admitted:
8 Jun 1881
Discharged:
26 Jul 1881
Age:
46
Gender:
M
Occupation:
Turner
Place of Residence:
Newport
Place of Birth:
Germany
Cause/Ailment:
Hempligia
Remarks:
Cured
Page:
126
Soundex:
A350
St. Elizabeth Hospital Patient Records 1861-
Add to list
11.
Adam, George
Admitted:
8 Jul 1871
Discharged:
24 Jul 1871
Age:
64
Gender:
M
Place of Residence:
Newport
Place of Birth:
Germany
Cause/Ailment:
Sore Leg
Remarks:
Cured
Page:
39
Soundex:
A350
St. Elizabeth Hospital Patient Records 1861-
Add to list
12.
Adam, Josephine
Remarks:
Baptism
Volume:
1842-1862
Page:
320
Church:
Mother of God
Soundex:
A350
Church Records Index 1850-2000
Add to list
13.
Adam, Richard W.
Cemetery:
Mary E. Smith Cemetery
Page:
21
Soundex:
A350
Mary E. Smith African-American Cemetery 1950-1967
Add to list
14.
Autun, Daniel
Remarks:
Growing Pains
Page:
7
Soundex:
A350
St. James High School, Ludlow, KY
Add to list
15.
Aetna Union
Description:
General Association of Baptists in Kentucky - 1857
Page:
46
Soundex:
A350
Local History Files (Full Text)
Add to list
16.
Athmon, Fred
Date:
1856
Address:
w s Lex Pike s of Montague
Place of Residence:
Covington
Soundex:
A350
Covington and Newport City Directory 1856
Add to list
17.
Auton, Emma Caryle
Date:
1947
Remarks:
Holmes
Page:
21
Soundex:
A350
Northern Kentucky High School Yearbook Index
Add to list
18.
Auton, Gerald Eugene
Date:
1966
Remarks:
Holmes
Page:
134
Soundex:
A350
Northern Kentucky High School Yearbook Index
Add to list
19.
Auton, Daniel
Date:
1986
Cemetery:
Saint John Cemetery
Remarks:
Entry no. 68
Volume:
4 (1980-2011)
Page:
27
Soundex:
A350
St. John Cemetery 1885-2016
Add to list
20.
Auton, Judy
Date:
2001
Cemetery:
Saint John Cemetery
Remarks:
Entry no. 78
Volume:
4 (1980-2011)
Page:
86
Soundex:
A350
St. John Cemetery 1885-2016
Add to list