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: 19 items
1.
Auntie - See Also Ante
Date:
1880
Soundex:
A532
Kenton County Census Index 1810-1880
Add to list
2.
Ante (See Anthe)
Date:
1870
Soundex:
A532
Kenton County Census Index 1810-1880
Add to list
3.
Anthe (See Ante)
Date:
1870
Soundex:
A532
Kenton County Census Index 1810-1880
Add to list
4.
Andes, Fred
Date of Hire:
18 Jun 1912
Age:
30
Marital Status:
Married
Place of Residence:
East Bernstadt, Ky
Page:
149
Soundex:
A532
L&N Railroad Brakemen 1906-1916
Add to list
5.
Andes, Ann (Walter)
Admitted:
29 Aug 1922
Discharged:
30 Sep 1922
Age:
29
Gender:
F
Marital Status:
M
Occupation:
Housewife
Religion:
P
Place of Residence:
23 E. 2nd. St., Newport, Ky.
Place of Birth:
US
Cause/Ailment:
Vomiting -
Remarks:
(From Pregnancy)
Page:
502
Soundex:
A532
St. Elizabeth Hospital Patient Records 1861-
Add to list
6.
Antiques
Folder:
Antiques
Soundex:
A532
Local History Files
Add to list
7.
Anti-Saloon League
Folder:
Associations - Anti-Saloon League
Soundex:
A532
Local History Files
Add to list
8.
Antioch
Description:
General Association of Baptists in Kentucky - 1857
Page:
44
Soundex:
A532
Local History Files (Full Text)
Add to list
9.
Antioch
Description:
General Association of Baptists in Kentucky - 1857
Page:
47
Soundex:
A532
Local History Files (Full Text)
Add to list
10.
Andejeski, Arthur J. - Class Pres.
Date:
1947
Remarks:
Newport Central Catholic
Page:
12
Soundex:
A532
Northern Kentucky High School Yearbook Index
Add to list
11.
Andgin, Robert
Remarks:
Letter to Wm. H Mackoy From Margaret Alexander
Page:
6
Soundex:
A532
Mackoy Family Collection
Add to list
12.
Andgin, Ellen
Remarks:
Letter to Wm. H Mackoy From Margaret Alexander
Page:
6
Soundex:
A532
Mackoy Family Collection
Add to list
13.
Andeson, Eda Margaret
Date:
12 July 1932
Remarks:
Trinity Episcopal Parish Register (1932 - 1939)
Page:
82
Soundex:
A532
Trinity Episcopal Church Records
Add to list
14.
Anthe J., Leo
Address:
116 E. 11th
Description:
Democratic Party Electors (1915)
Page:
1
Soundex:
A532
Local History Files (Full Text)
Add to list
15.
Andison, Margaret
Date of Death:
March 16, 1911
Cemetery:
Alexandria, Ky
Remarks:
The American Funeral Record (1909-1913)
Page:
247
Soundex:
A532
Dobbling, Muehlenkamp-Erschell Funeral Home Records
Add to list
16.
Andesman, Norbert L.
Date:
1927
Address:
1812 Brewster Ave., Cincinnati, Ohio
Notes:
Payment: $25.00
Description:
Cincinnati Institute of Fine Arts (1927)
Page:
9
Soundex:
A532
Local History Files (Full Text)
Add to list
17.
Andes, Shirley Ann
Birth Date:
1943
Death Date:
2014
Cemetery:
Highland Cemetery
Area/Building:
Section 42
Remarks:
Section: 42
Lot: 542
Grave: 5-A
Bronze or Granite: G
single marker
Soundex:
A532
Highland Cemetery
Add to list
18.
Andes, Bernard Elwood
Birth Date:
1942
Death Date:
2001
Cemetery:
Highland Cemetery
Area/Building:
Section 42
Remarks:
Section: 42
Lot: 542
Grave: 5
Bronze or Granite: G
military marker
Soundex:
A532
Highland Cemetery
Add to list
19.
Andes, Sarah E Henderson
Birth Date:
1894
Death Date:
1973
Cemetery:
Highland Cemetery
Area/Building:
Section 17
Remarks:
Section: 17
Lot: 178
Grave: 3
Bronze or Granite: G
single marker
Soundex:
A532
Highland Cemetery
Add to list