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: 51 items
«
1
2
3
»
1.
Desmond, Charles
Soundex:
D253
World War I (Kenton County)
Add to list
2.
Desmond, Timothy
Soundex:
D253
World War I (Kenton County)
Add to list
3.
Desmond, Charles
Soundex:
D253
World War I (Kenton County)
Add to list
4.
Desmond, William Denis
Remarks:
Baptism
Volume:
1872-1909
Page:
9
Church:
St. Patrick
Soundex:
D253
Church Records Index 1850-2000
Add to list
5.
Desmond, Timothy
Date:
1860
Age:
54
Occupation:
Blksmith
Place of Birth:
Ireland
Page:
65
Line:
12
Section:
Covington Wards
Soundex:
D253
Kenton County Census Index 1810-1880
Add to list
6.
Desmond, James
Date:
1870
Age:
38
Occupation:
Blacksmith
Place of Birth:
Ireland
Page:
226
Soundex:
D253
Kenton County Census Index 1810-1880
Add to list
7.
Desmond, Kate
Date:
1870
Age:
25
Occupation:
Seamstress
Place of Birth:
Ohio
Page:
197
Soundex:
D253
Kenton County Census Index 1810-1880
Add to list
8.
Desmond, James
Date:
1880
Age:
48
Place of Birth:
Ireland
Page:
342 B
Soundex:
D253
Kenton County Census Index 1810-1880
Add to list
9.
Hennissy, Thomas
Mother:
Desmonty, Bridget
Birth Date:
1 Nov 1854
Race:
W
Gender:
M
Residence:
Covington, KY
Father:
Hennessy, Nicholas
Place of Birth:
Covington, KY
Soundex:
H520
D253
H520
Kenton County Birth Records 1852-1859 & 1876-1877
Add to list
10.
Desmond, Mary
Admitted:
26 Jul 1882
Discharged:
3 Aug 1882
Age:
45
Gender:
F
Occupation:
Housekeeper
Place of Residence:
Covington
Place of Birth:
Ireland
Cause/Ailment:
Bronchitis
Remarks:
Cured
Page:
137
Soundex:
D253
St. Elizabeth Hospital Patient Records 1861-
Add to list
11.
DeSantis, Nicholas
Admitted:
15 Mar 1922
Discharged:
20 Mar 1922
Age:
4 Mo
Gender:
M
Marital Status:
S
Occupation:
Infant
Place of Residence:
1018 Putnam, Newport
Place of Birth:
US
Cause/Ailment:
Herniotomy
Page:
468
Soundex:
D253
St. Elizabeth Hospital Patient Records 1861-
Add to list
12.
Desmond, John H.
Admitted:
6 Jul 1923
Discharged:
17 Jul 1923
Age:
18
Gender:
M
Marital Status:
S
Occupation:
Clerk
Religion:
C
Place of Residence:
24 E 4th, Maysville, KY
Place of Birth:
US
Cause/Ailment:
Infected submerged tonsils, tonsillectomy & adenoi
Page:
581
Soundex:
D253
St. Elizabeth Hospital Patient Records 1861-
Add to list
13.
Documents Newsletter
Folder:
Colleges & Universities - Northern Kentucky University
Soundex:
D253
Local History Files
Add to list
14.
Dicken/Dickens
Remarks:
see also Herndon
Soundex:
D253
Family File Index
Add to list
15.
Dismond, Ida
Remarks:
Annual Commencement - Holmes High School - 1921
Page:
2
Soundex:
D253
Covington High School/Holmes High School
Add to list
16.
Desmond, James
Date:
1869
Address:
288 W 3rd-rear
Occupation:
Engineer
Place of Residence:
Covington
Page:
32
Soundex:
D253
Covington City Directory 1869
Add to list
17.
Desmond, Ida
Date:
May. 1921
Remarks:
Holmes
Page:
8
Soundex:
D253
Northern Kentucky High School Yearbook Index
Add to list
18.
DiGiunta, Sal
Date:
1976
Remarks:
Dixie Heights
Page:
113
Soundex:
D253
Northern Kentucky High School Yearbook Index
Add to list
19.
Diguinta, Theresa Elaine
Date:
1967
Remarks:
Dixie Heights
Page:
145
Soundex:
D253
Northern Kentucky High School Yearbook Index
Add to list
20.
Desmond, Paul
Date:
1948
Remarks:
Hospital Bond Issue Committee members
Page:
1
Soundex:
D253
St. Elizabeth Hospital Documents
Add to list