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: 15 items
1.
Dictum, Richard
Date:
1820
Page:
15
Soundex:
D235
Kenton County Census Index 1810-1880
Add to list
2.
Dauston, Agnes
Date:
1870
Age:
5
Place of Birth:
Ohio
Page:
223
Soundex:
D235
Kenton County Census Index 1810-1880
Add to list
3.
Dustin, Zadoc
Date:
1870
Age:
45
Occupation:
R. R. Engineer
Place of Birth:
New Hampshire
Page:
208
Soundex:
D235
Kenton County Census Index 1810-1880
Add to list
4.
Lumpka, George
Mother:
Distendrick, Agnes
Birth Date:
17 Aug 1859
Race:
W
Gender:
M
Residence:
Covington, KY
Father:
Lempka, George
Place of Birth:
Covington, KY
Remarks:
See Lempke
Soundex:
L512
D235
L512
Kenton County Birth Records 1852-1859 & 1876-1877
Add to list
5.
Lempke, George
Mother:
Distendrick, Agnes
Birth Date:
17 Aug 1859
Gender:
M
Residence:
Covington, KY
Father:
Lempke, George
Place of Birth:
Covington, KY
Remarks:
See Lumpka - See Lempka
Soundex:
L512
D235
L512
Kenton County Birth Records 1852-1859 & 1876-1877
Add to list
6.
Disdon, Elias
Admitted:
16 Oct 1873
Discharged:
16 Oct 1873
Age:
19
Gender:
M
Place of Residence:
Covington
Place of Birth:
US
Cause/Ailment:
Fractured Leg
Remarks:
Died
Page:
56
Soundex:
D235
St. Elizabeth Hospital Patient Records 1861-
Add to list
7.
Doughton, John
Date:
1869
Address:
180 E 11th
Occupation:
Fireman
Place of Residence:
Covington
Page:
34
Soundex:
D235
Covington City Directory 1869
Add to list
8.
Doughton, Sarah
Date:
1869
Address:
152 E 12th
Occupation:
Widow
Place of Residence:
Covington
Page:
34
Soundex:
D235
Covington City Directory 1869
Add to list
9.
Doughton, James
Date:
1856
Address:
s w c Rickey and 13th
Occupation:
lab
Place of Residence:
Covington
Soundex:
D235
Covington and Newport City Directory 1856
Add to list
10.
Dustin, W. Gilbert
Remarks:
Parish Register (1873 - 1890)
Page:
312
Soundex:
D235
Trinity Episcopal Church Records
Add to list
11.
Dickten, Chas.
Remarks:
Record Book, June 1896 - March 1913
Page:
4
Soundex:
D235
Children's Home of Northern Kentucky Records
Add to list
12.
Dickton, Chas.
Date:
30 July 1906
Address:
Newport, KY
Remarks:
Record Book, June 1896 - March 1913
Page:
458
Soundex:
D235
Children's Home of Northern Kentucky Records
Add to list
13.
Dickton, Eugene
Remarks:
Record Book, June 1896 - March 1913
Page:
458
Soundex:
D235
Children's Home of Northern Kentucky Records
Add to list
14.
Dickton, Mary
Address:
Newport, KY
Remarks:
Record Book, June 1896 - March 1913
Page:
458
Soundex:
D235
Children's Home of Northern Kentucky Records
Add to list
15.
Deuschtman, Elmer
School:
Covington High School
Date:
1916 June
Remarks:
Lest We Forget (June 1916)
Page:
109
Soundex:
D235
Northern Kentucky School Yearbooks and Newsletters
Add to list