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: 52 items
«
1
2
3
»
1.
Cundiff, Alfred
Soundex:
C531
World War I (Kenton County)
Add to list
2.
Cundiff, James F.
Admitted:
20 Jan 1924
Discharged:
22 Jan 1924
Age:
59
Gender:
M
Marital Status:
W
Occupation:
Steel worker
Religion:
C
Place of Residence:
830 Park Ave., Newport
Place of Birth:
US
Cause/Ailment:
Pulmonary TB
Remarks:
Died @ 12:25 AM
Page:
628
Soundex:
C531
St. Elizabeth Hospital Patient Records 1861-
Add to list
3.
Condiff, Mattie (George)
Admitted:
13 May 1921
Discharged:
30 May 1921
Age:
27
Gender:
F
Marital Status:
M
Occupation:
Housewife
Religion:
P
Place of Residence:
1220 Holman
Place of Birth:
US
Cause/Ailment:
Acute carrarhal appendicitis
Page:
387
Soundex:
C531
St. Elizabeth Hospital Patient Records 1861-
Add to list
4.
Committee for Kids
Folder:
Associations - Committee for Kids
Soundex:
C531
Local History Files
Add to list
5.
Community Bank (Erlanger)
Folder:
Banks - Community Bank (Erlanger)
Soundex:
C531
Local History Files
Add to list
6.
Community Baptist Church
Folder:
Churches, Protestant - Community Baptist Church - Covington
Soundex:
C531
Local History Files
Add to list
7.
Community Baptist Church Covington
Folder:
Churches, Protestant - Community Baptist Church - Covington
Soundex:
C531
Local History Files
Add to list
8.
Community Development Block Grants
Folder:
Community Development Block Grants
Soundex:
C531
Local History Files
Add to list
9.
Community of Faith Presbyterian Church
Folder:
Churches, Protestant - Community of Faith Presbyterian Church
Soundex:
C531
Local History Files
Add to list
10.
Community Pentecostal Church
Folder:
Churches, Protestant - Community Pentecostal Church
Soundex:
C531
Local History Files
Add to list
11.
Community Program Center
Folder:
Community Program Center
Soundex:
C531
Local History Files
Add to list
12.
Committee of Arrangements
Description:
General Association of Baptists in Kentucky - 1857
Page:
4
Soundex:
C531
Local History Files (Full Text)
Add to list
13.
Committee of Arrangements
Description:
General Association of Baptists in Kentucky - 1857
Page:
5
Soundex:
C531
Local History Files (Full Text)
Add to list
14.
Committee of Arrangements
Description:
General Association of Baptists of Kentucky - 1859
Page:
21
Soundex:
C531
Local History Files (Full Text)
Add to list
15.
Committee of Arrangements
Description:
General Association of Baptists of Kentucky - 1859
Page:
22
Soundex:
C531
Local History Files (Full Text)
Add to list
16.
Committee of Nominations
Description:
General Association of Baptists of Kentucky - 1859
Page:
22
Soundex:
C531
Local History Files (Full Text)
Add to list
17.
Cookindaffer, W. F.
Date:
September 1847
Remarks:
Twenty-first Annual Meeting of the Campbell County Association of Regular Baptists (September 1847)
Page:
2
Soundex:
C531
Campbell County Association of Regular Baptists
Add to list
18.
Cokendaufer, William
Date:
August 1851
Remarks:
Twenty-fourth Annual Meeting of the Campbell County Association of Regular Baptists (August 1851)
Page:
3
Soundex:
C531
Campbell County Association of Regular Baptists
Add to list
19.
Committee of Arrangement
Date:
August 1852
Remarks:
Twenty-fifth Annual Meeting of the Campbell County Association of Regular Baptists (August 1852)
Page:
3
Soundex:
C531
Campbell County Association of Regular Baptists
Add to list
20.
Cundiff, Donald Ray
Date:
1954
Remarks:
Holmes
Page:
70
Soundex:
C531
Northern Kentucky High School Yearbook Index
Add to list