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: 50 items
«
1
2
3
»
1.
Arwod, Catherine
Date:
1909
Cemetery:
Linden Grove Cemetery
Soundex:
A630
Linden Grove Cemetery 1858-1998
Add to list
2.
Arwood, Catherine
Date:
1909
Cemetery:
Linden Grove Cemetery
Soundex:
A630
Linden Grove Cemetery 1858-1998
Add to list
3.
Arwood, George
Date:
1909
Cemetery:
Linden Grove Cemetery
Soundex:
A630
Linden Grove Cemetery 1858-1998
Add to list
4.
Arwood, George
Date:
1909
Cemetery:
Linden Grove Cemetery
Soundex:
A630
Linden Grove Cemetery 1858-1998
Add to list
5.
Arwood, Henry
Date:
1909
Cemetery:
Linden Grove Cemetery
Soundex:
A630
Linden Grove Cemetery 1858-1998
Add to list
6.
Arwood, Henry
Date:
1909
Cemetery:
Linden Grove Cemetery
Soundex:
A630
Linden Grove Cemetery 1858-1998
Add to list
7.
Auraud, John
Date:
1930
Cemetery:
Linden Grove Cemetery
Soundex:
A630
Linden Grove Cemetery 1858-1998
Add to list
8.
Fedder, Mary
Date:
22 Nov 1877
Race:
W
Age:
63
Gender:
F
Parent:
Art
Place of Residence:
Kenton Co., KY
Place of Death:
Kenton Co., KY
Place of Birth:
Germany
Cause/Ailment:
Inflammation of bowels
Soundex:
F360
A630
Kenton County Death Records 1852-1880
Add to list
9.
Fedders, Mary
Date:
22 Nov 1877
Race:
W
Age:
63
Gender:
F
Parent:
Art
Place of Residence:
Kenton Co., KY
Place of Death:
Kenton Co., KY
Place of Birth:
Germany
Cause/Ailment:
Inflammation of bowels
Soundex:
F362
A630
Kenton County Death Records 1852-1880
Add to list
10.
Strunk, Elizabeth
Date:
5 Aug 1855
Age:
48
Gender:
F
Marital Status:
Married
Parent:
Art
Place of Residence:
Kenton Co., KY
Place of Death:
at H. Strunk's, Kenton
Place of Birth:
Hanover
Cause/Ailment:
hydrothorax
Soundex:
S365
A630
Kenton County Death Records 1852-1880
Add to list
11.
Ahworth, Lillian
Date:
1965
Cemetery:
St. Mary
Volume:
Book 3
Page:
294-295
Soundex:
A630
St. Mary Cemetery 1891-1996
Add to list
12.
Arata, Rosela
Date:
1914
Cemetery:
St. Mary
Volume:
Book 2
Page:
102-103
Soundex:
A630
St. Mary Cemetery 1891-1996
Add to list
13.
Arata, Lillian (Jos. N.)
Admitted:
19 Feb 1922
Discharged:
19 Feb 1922
Age:
32
Gender:
F
Marital Status:
M
Occupation:
Housewife
Religion:
C
Place of Residence:
604 Linden St., Newport, KY.
Place of Birth:
US
Cause/Ailment:
Appendectomy, etc.
Remarks:
Herniotomy
Page:
462
Soundex:
A630
St. Elizabeth Hospital Patient Records 1861-
Add to list
14.
Arata, Louis
Admitted:
4 Dec 1922
Discharged:
5 Dec 1922
Age:
51
Gender:
M
Marital Status:
S
Occupation:
Boot Black
Religion:
C
Place of Residence:
218 W 4th,Newport
Place of Birth:
Italy
Cause/Ailment:
Injury urethra-left against advice of doctor
Page:
525
Soundex:
A630
St. Elizabeth Hospital Patient Records 1861-
Add to list
15.
Arwood, Jim
Remarks:
Saint James - Saint Patrick Program
Page:
27
Soundex:
A630
St. James High School, Ludlow, KY
Add to list
16.
Arata, Pauline
Date:
1945
Remarks:
Newport High School
Page:
9
Soundex:
A630
Northern Kentucky High School Yearbook Index
Add to list
17.
Arrowood, James William
Date:
1969
Remarks:
Holmes
Page:
100
Soundex:
A630
Northern Kentucky High School Yearbook Index
Add to list
18.
Arrowood, Joyce Marie
Date:
1965
Remarks:
Newport High School
Page:
67
Soundex:
A630
Northern Kentucky High School Yearbook Index
Add to list
19.
Arrowood, Mary
Date:
1968
Remarks:
Holmes
Page:
20
Soundex:
A630
Northern Kentucky High School Yearbook Index
Add to list
20.
Arrowood, Roland
Date:
1974
Remarks:
Newport High School
Page:
108
Soundex:
A630
Northern Kentucky High School Yearbook Index
Add to list