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: 64 items
«
1
2
3
4
»
1.
Antons, John
Soundex:
A535
World War I (Kenton County)
Add to list
2.
Anding, Anna Maria
Remarks:
Baptism
Volume:
1867-1926
Page:
1887
Church:
Holy Guardian Angels
Soundex:
A535
Church Records Index 1850-2000
Add to list
3.
Anding, Charles Herman
Remarks:
Baptism
Volume:
1867-1926
Page:
1881
Church:
Holy Guardian Angels
Soundex:
A535
Church Records Index 1850-2000
Add to list
4.
Antons, John Christian
Remarks:
Baptisms
Volume:
1887-1894
Page:
32
Church:
St. Aloysius
Soundex:
A535
Church Records Index 1850-2000
Add to list
5.
Antons, Ludmilla Maria
Remarks:
Baptisms
Volume:
1887-1894
Page:
134
Church:
St. Aloysius
Soundex:
A535
Church Records Index 1850-2000
Add to list
6.
Anton, Daniel
Remarks:
Baptism
Volume:
1914-1938
Page:
81
Church:
St. Patrick
Soundex:
A535
Church Records Index 1850-2000
Add to list
7.
Anton, Mary Juanita
Remarks:
Baptism
Volume:
1914-1938
Page:
87
Church:
St. Patrick
Soundex:
A535
Church Records Index 1850-2000
Add to list
8.
Anton, Daniel
Spouse:
Beckman, Mary
Remarks:
Marriage
Volume:
1918-1967
Page:
67
Church:
St. Patrick
Soundex:
A535
B250
Church Records Index 1850-2000
Add to list
9.
Anton, Nick
Date:
1880
Age:
34
Occupation:
Laborer
Place of Birth:
Prussia
Page:
458 B
Soundex:
A535
Kenton County Census Index 1810-1880
Add to list
10.
Anthony, Daniel
Regiment:
124 USC INF
Rank:
Corporal
Cemetery:
Lexington National Cemetery
Place of Burial:
Lexington
County of Burial:
Fayette County
Soundex:
A535
Civil War Union Veterans Burial List
Add to list
11.
Anthony, Mark
Regiment:
124 USC INF
Rank:
Private
Cemetery:
Camp Nelson National Cemetery
Place of Burial:
Nicholasville
Soundex:
A535
Civil War Union Veterans Burial List
Add to list
12.
Anthony, Joseph
Admitted:
13 Jul 1923
Age:
1 day
Gender:
M
Marital Status:
S
Occupation:
Baby
Cause/Ailment:
Left by 2 girls-adopted 9/4/1923 by George and
Remarks:
Con.-Theresa M. Bohmann, and called Bernard.
Page:
586
Soundex:
A535
St. Elizabeth Hospital Patient Records 1861-
Add to list
13.
Anthony, Joseph
Admitted:
13 Jul 1923
Age:
1 day
Gender:
M
Marital Status:
S
Occupation:
Baby
Cause/Ailment:
Left by 2 girls-adopted 9/4/1923 by George and
Remarks:
Con.-Theresa M. Bohmann, and called Bernard.
Page:
586
Soundex:
A535
St. Elizabeth Hospital Patient Records 1861-
Add to list
14.
Anton, Joseph
Admitted:
28 Apr 1869
Discharged:
7 May 1869
Age:
25
Gender:
M
Place of Residence:
Covington
Place of Birth:
Prussia
Page:
26
Soundex:
A535
St. Elizabeth Hospital Patient Records 1861-
Add to list
15.
Anton, Heckm
Discharged:
27 Nov 1872
Age:
21
Place of Residence:
Richmond
Place of Birth:
Germany
Cause/Ailment:
Chills and Fever
Page:
49
Soundex:
A535
St. Elizabeth Hospital Patient Records 1861-
Add to list
16.
Antonu, Joseph Anthony
Remarks:
Baptism
Volume:
1842-1862
Page:
192
Church:
Mother of God
Soundex:
A535
Church Records Index 1850-2000
Add to list
17.
Anthony, Rev.
Remarks:
Epworth United Methodist Church - 100th Anniversary
Page:
5
Soundex:
A535
Epworth United Methodist Church
Add to list
18.
Anthony, Rev
Remarks:
Dedication Service - Epworth Methodist Church
Page:
4
Soundex:
A535
Epworth United Methodist Church
Add to list
19.
Amdman, B
Date:
1856
Address:
w s Monmouth b Madison and Jefferson
Occupation:
cab mkr
Place of Residence:
Newport
Soundex:
A535
Covington and Newport City Directory 1856
Add to list
20.
Amtman, Burnette
Date:
1956
Remarks:
Holmes
Page:
32
Soundex:
A535
Northern Kentucky High School Yearbook Index
Add to list