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: 39 items
«
1
2
»
1.
Eckerle, Sophia
Soundex:
E264
World War I (Kenton County)
Add to list
2.
Eiserle, Augustus
Remarks:
Baptism
Volume:
1850-1899
Page:
51
Church:
Cathedral Basilica of the Assumption
Soundex:
E264
Church Records Index 1850-2000
Add to list
3.
Eckerle, Leopold
Admitted:
6 Feb 1874
Discharged:
17 Feb 1874
Age:
21
Gender:
M
Place of Residence:
Covington
Place of Birth:
Germany
Cause/Ailment:
Sprained Arm
Remarks:
Cured
Page:
58
Soundex:
E264
St. Elizabeth Hospital Patient Records 1861-
Add to list
4.
Eckerle, Ida
Admitted:
28 Feb 1922
Discharged:
28 Feb 1922
Age:
33
Gender:
F
Marital Status:
S
Occupation:
Office Work
Religion:
C
Place of Residence:
32 Park Ave.
Place of Birth:
US
Cause/Ailment:
3rd Degree burns back and arms
Page:
464
Soundex:
E264
St. Elizabeth Hospital Patient Records 1861-
Add to list
5.
Echerle, Joseph
Admitted:
12 Apr 1919
Discharged:
26 Apr 1919
Age:
47
Gender:
M
Marital Status:
S
Occupation:
Famer
Religion:
C
Place of Residence:
32 Park Ave.
Place of Birth:
US
Cause/Ailment:
Amputation of small toe on left foot
Page:
220
Soundex:
E264
St. Elizabeth Hospital Patient Records 1861-
Add to list
6.
Eikerling, M. G.
Remarks:
Baptism
Volume:
1885-1903
Page:
245
Church:
Mother of God
Soundex:
E264
Church Records Index 1850-2000
Add to list
7.
Zimmerly, Clara Lillian
Mother:
Eikerling, Maria
Father:
Zimmerly, Edward
Remarks:
Baptism
Volume:
1914-1937
Page:
91
Church:
St. Joseph, Covington
Soundex:
Z564
E264
Z564
Church Records Index 1850-2000
Add to list
8.
Zimmerly, Edward Joseph
Mother:
Eikerling, Maria
Father:
Zimmerly, Edward J.
Remarks:
Baptism
Volume:
1914-1937
Page:
1
Church:
St. Joseph, Covington
Soundex:
Z564
E264
Z564
Church Records Index 1850-2000
Add to list
9.
Zimmerly, Joan Maria
Mother:
Eikerling, Maria
Father:
Zimmerly, Edward
Remarks:
Baptism
Volume:
1914-1937
Page:
49
Church:
St. Joseph, Covington
Soundex:
Z564
E264
Z564
Church Records Index 1850-2000
Add to list
10.
Eckerle, Andy
Date:
1991
Remarks:
Covington Catholic
Page:
43
Soundex:
E264
Northern Kentucky High School Yearbook Index
Add to list
11.
Eckerle, Kevin P.
Date:
1988
Remarks:
Covington Catholic
Page:
40
Soundex:
E264
Northern Kentucky High School Yearbook Index
Add to list
12.
Eckerle, Matthew G.
Date:
1996
Remarks:
Covington Catholic
Page:
20
Soundex:
E264
Northern Kentucky High School Yearbook Index
Add to list
13.
Eckerle, Ronald A.
Date:
1959
Remarks:
Covington Catholic
Page:
33
Soundex:
E264
Northern Kentucky High School Yearbook Index
Add to list
14.
Eckerle, Thomas G.
Date:
1984
Remarks:
Covington Catholic
Page:
42
Soundex:
E264
Northern Kentucky High School Yearbook Index
Add to list
15.
Eckerle, Eleanor
Date:
2004
Cemetery:
Saint John Cemetery
Remarks:
Entry no. 4
Volume:
4 (1980-2011)
Page:
95
Soundex:
E264
St. John Cemetery 1885-2016
Add to list
16.
Eckerle, Aloysius
Date:
1929
Cemetery:
Saint John Cemetery
Remarks:
Entry no. 87
Volume:
3 (1885-1935)
Page:
192
Soundex:
E264
St. John Cemetery 1885-2016
Add to list
17.
Eckerle, Charles
Date:
1930
Cemetery:
Saint John Cemetery
Remarks:
Entry no. 17
Volume:
3 (1885-1935)
Page:
195
Soundex:
E264
St. John Cemetery 1885-2016
Add to list
18.
Eckerle, Josephine
Date:
1924
Cemetery:
Saint John Cemetery
Remarks:
Entry no. 2651
Volume:
3 (1885-1935)
Page:
149
Soundex:
E264
St. John Cemetery 1885-2016
Add to list
19.
Eckerle, Sophia
Date:
1919
Cemetery:
Saint John Cemetery
Remarks:
Entry no. 2317
Volume:
3 (1885-1935)
Page:
120
Soundex:
E264
St. John Cemetery 1885-2016
Add to list
20.
Eckerle, Gillmore
Date:
1964
Cemetery:
Saint John Cemetery
Remarks:
Entry no. 43
Volume:
2 (1960-1979)
Page:
65
Soundex:
E264
St. John Cemetery 1885-2016
Add to list