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: 21 items
«
1
2
»
1.
Erbs, Joseph
Date:
1943
Cemetery:
Linden Grove Cemetery
Soundex:
E612
Linden Grove Cemetery 1858-1998
Add to list
2.
Erbs, Joseph
Date:
1943
Cemetery:
Linden Grove Cemetery
Soundex:
E612
Linden Grove Cemetery 1858-1998
Add to list
3.
Erbacher, Ellen
Remarks:
Baptism
Volume:
1900-1924
Page:
270
Church:
Cathedral Basilica of the Assumption
Soundex:
E612
Church Records Index 1850-2000
Add to list
4.
Erbacher, Charles B.
Remarks:
Baptism
Volume:
1900-1924
Page:
289
Church:
Cathedral Basilica of the Assumption
Soundex:
E612
Church Records Index 1850-2000
Add to list
5.
Erbacher, John Jerome
Remarks:
Baptism
Volume:
1900-1924
Page:
38
Church:
Cathedral Basilica of the Assumption
Soundex:
E612
Church Records Index 1850-2000
Add to list
6.
Erbacker, Herman
Date:
1880
Age:
34
Occupation:
Baker
Place of Birth:
Prussia
Page:
330
Soundex:
E612
Kenton County Census Index 1810-1880
Add to list
7.
Erbacher, Elizabeth
Admitted:
16 Apr 1923
Discharged:
17 Apr 1923
Age:
7
Gender:
F
Marital Status:
S
Occupation:
Schoolgirl
Religion:
C
Place of Residence:
514 4th Ave., Dayton, KY
Place of Birth:
US
Cause/Ailment:
Tonsillectomy and adenoidectomy
Page:
562
Soundex:
E612
St. Elizabeth Hospital Patient Records 1861-
Add to list
8.
Erbacher, Josephine
Admitted:
15 Nov 1924
Discharged:
1 Dec 1924
Age:
33
Gender:
F
Marital Status:
M
Occupation:
Housewife
Religion:
C
Place of Residence:
514 W 4th, Dayton, KY
Place of Birth:
US
Cause/Ailment:
Baby boy 11/19
Remarks:
Dr. Spitzelberger
Page:
703
Soundex:
E612
St. Elizabeth Hospital Patient Records 1861-
Add to list
9.
Era of Golden Shovel
Folder:
Covington - Description
Soundex:
E612
Local History Files
Add to list
10.
Erbacher, Josephine
Date:
1911
Cemetery:
Saint John Cemetery
Remarks:
Entry no. 1908
Volume:
3 (1885-1935)
Page:
72
Soundex:
E612
St. John Cemetery 1885-2016
Add to list
11.
Erbs
Business:
M&M Realty
Date:
1975
Address:
317 Highway
Place of Residence:
Ludlow
Soundex:
E612
Northern Kentucky Real Estate Records
Add to list
12.
Erbs
Business:
Northern Ky. Realty
Date:
1972
Address:
317 Highway
Place of Residence:
Ludlow
Soundex:
E612
Northern Kentucky Real Estate Records
Add to list
13.
Erbs
Business:
M&M Realty
Date:
1975
Address:
317 Highway
Place of Residence:
Ludlow
Soundex:
E612
Northern Kentucky Real Estate Records
Add to list
14.
Erbs
Business:
Northern Ky. Realty
Date:
1972
Address:
317 Highway
Place of Residence:
Ludlow
Soundex:
E612
Northern Kentucky Real Estate Records
Add to list
15.
Erbs, Joseph E.
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
18
Soundex:
E612
Kenton County Coroner Inquest Records
Add to list
16.
Erbs, Joseph E.
Date of Death:
9/17/43
Age:
44
Address:
310 Bond St, Cov., KY
Place of Death:
310 Bond St, Cov., KY
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
205
Soundex:
E612
Kenton County Coroner Inquest Records
Add to list
17.
Erbs, Joseph
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
205
Soundex:
E612
Kenton County Coroner Inquest Records
Add to list
18.
Erbacher, Hermann
Description:
St. George's Young Men Benefit Society of Covington, KY Souvenir Book
Page:
57
Soundex:
E612
Local History Files (Full Text)
Add to list
19.
Erbes, H.A.
Description:
World War I - squad roster
Page:
19
Soundex:
E612
Local History Files (Full Text)
Add to list
20.
Erbes, H.A.
Description:
World War I - squad roster
Page:
31
Soundex:
E612
Local History Files (Full Text)
Add to list