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: 27 items
«
1
2
»
1.
Dathridge
Soundex:
D632
World War I (Kenton County)
Add to list
2.
Dodridge, Ellen
Date:
26 Feb 1857
Age:
35
Gender:
F
Marital Status:
Married
Parent:
Not known
Place of Residence:
Covington
Place of Death:
Covington
Place of Birth:
Ohio
Cause/Ailment:
Enteritis
Soundex:
D632
N325
Kenton County Death Records 1852-1880
Add to list
3.
Dodridge, Philip
Date:
1860
Age:
43
Occupation:
Bookkeeper
Place of Birth:
Virginia
Page:
123
Line:
18
Section:
Covington Wards
Soundex:
D632
Kenton County Census Index 1810-1880
Add to list
4.
Dorrity See Daugherty
Date:
1850
Soundex:
D632
Kenton County Census Index 1810-1880
Add to list
5.
Harper
Mother:
Daartus, Mary
Birth Date:
3 Jan 1852
Race:
W
Gender:
M
Residence:
Covington, KY
Father:
Harper, John
Place of Birth:
Covington, KY
Soundex:
H616
D632
H616
Kenton County Birth Records 1852-1859 & 1876-1877
Add to list
6.
Christian, Frances
Mother:
Drodge, Ragina
Birth Date:
1 May 1859
Race:
W
Gender:
F
Residence:
Covington, KY
Father:
Christian, Joseph
Place of Birth:
Covington, KY
Soundex:
C623
D632
C623
Kenton County Birth Records 1852-1859 & 1876-1877
Add to list
7.
Dretz, Ferdinand
Admitted:
17 Nov 1876
Discharged:
26 Jan 1877
Age:
25
Place of Residence:
Cincinnati
Place of Birth:
US
Cause/Ailment:
Consumption
Remarks:
Cured
Page:
85
Soundex:
D632
St. Elizabeth Hospital Patient Records 1861-
Add to list
8.
Dry Ridge
Folder:
Grant County - History
Soundex:
D632
Local History Files
Add to list
9.
Dry Ridge Missionary Baptist Church
Folder:
Grant County - History
Soundex:
D632
Local History Files
Add to list
10.
Dutridge, Chrsity Lynn
Remarks:
Baptisms
Volume:
1960-1997
Page:
2
Church:
Union ME Church/First Methodist Church, Covington
Soundex:
D632
Union ME Church/First Methodist Church, Covington
Add to list
11.
Dorret's Creek
Description:
General Association of Baptists in Kentucky - 1857
Page:
43
Soundex:
D632
Local History Files (Full Text)
Add to list
12.
Dry Ridge
Description:
General Association of Baptists in Kentucky - 1857
Page:
45
Soundex:
D632
Local History Files (Full Text)
Add to list
13.
Dry Ridge Church
Description:
General Association of Baptists in Kentucky - 1857
Page:
45
Soundex:
D632
Local History Files (Full Text)
Add to list
14.
Dry-ridge
Date:
September 1838
Remarks:
Twelfth Annual Meeting of Campbell County Association of Regular Baptists (September 1838)
Page:
2
Soundex:
D632
Campbell County Association of Regular Baptists
Add to list
15.
Dodridge, Philip
Date:
1856
Address:
h s s 5th b Scott and Madison
Occupation:
clk
Place of Residence:
Covington
Soundex:
D632
Covington and Newport City Directory 1856
Add to list
16.
Deathridge, Mr.
Date:
1931
Page:
31-10-13
Soundex:
D632
William Longstreet Diaries
Add to list
17.
Doddridge, Philip
Remarks:
Trinity Episcopal Parish Register (1849 - 1874)
Page:
53
Soundex:
D632
Trinity Episcopal Church Records
Add to list
18.
Doddridge, Ellen
Remarks:
Trinity Episcopal Parish Register (1849 - 1874)
Page:
53
Soundex:
D632
Trinity Episcopal Church Records
Add to list
19.
Doddridge, Philip
Remarks:
Trinity Episcopal Parish Register (1849 - 1874)
Page:
54
Soundex:
D632
Trinity Episcopal Church Records
Add to list
20.
Deatheridge, Molly
Remarks:
Kenton County Coroner Inquest Records (1948 - 1954)
Page:
788
Soundex:
D632
Kenton County Coroner Inquest Records
Add to list