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: 16 items
1.
Goetz see Getts, Gettz
Date:
1860
Section:
Covington Wards
Soundex:
G323
Kenton County Census Index 1810-1880
Add to list
2.
Gutzeit, A. M.
Date of Hire:
29 Jul 1908
Age:
23
Marital Status:
Single
Relative:
Gutzeit, Eda M.
Place of Residence:
Paris, Ky.
Remarks:
mother
Page:
43
Soundex:
G323
G323
L&N Railroad Brakemen 1906-1916
Add to list
3.
Gutzeit, Ida
Admitted:
13 Dec 1920
Age:
52
Gender:
F
Marital Status:
W
Occupation:
Domestic
Religion:
P
Place of Residence:
1905 Eastern Ave.
Place of Birth:
US
Remarks:
Transferred
Page:
346
Soundex:
G323
St. Elizabeth Hospital Patient Records 1861-
Add to list
4.
Gutzeit, Helen
Admitted:
9 Nov 1924
Age:
38
Gender:
F
Marital Status:
M
Occupation:
Housewife
Religion:
C
Place of Residence:
1449 Madison Ave.
Place of Birth:
US
Remarks:
Transferred to 1925
Page:
698
Soundex:
G323
St. Elizabeth Hospital Patient Records 1861-
Add to list
5.
Gutzeit, Nellie (Edmond E.)
Admitted:
11 Jul 1923
Discharged:
9 Jul 1923
Age:
33
Gender:
F
Marital Status:
M
Occupation:
Housewife
Religion:
C
Place of Residence:
3 Wallace Ave.
Place of Birth:
US
Cause/Ailment:
Peritonitis-pyosalpinx chronic tuberculosis
Page:
582
Soundex:
G323
St. Elizabeth Hospital Patient Records 1861-
Add to list
6.
Gutzeit, Ida
Admitted:
13 Feb 1921
Discharged:
14 Feb 1921
Age:
52
Gender:
F
Marital Status:
W
Occupation:
Domestic
Religion:
P
Place of Residence:
1905 Eastern Ave.
Place of Birth:
US
Cause/Ailment:
Morpinism
Page:
368
Soundex:
G323
St. Elizabeth Hospital Patient Records 1861-
Add to list
7.
Gutzeit, Ida
Admitted:
21 Feb 1921
Discharged:
26 Feb 1921
Age:
52
Gender:
F
Marital Status:
W
Occupation:
Domestic
Religion:
P
Place of Residence:
1905 Eastern
Place of Birth:
US
Cause/Ailment:
Morphinism
Remarks:
Died
Page:
369
Soundex:
G323
St. Elizabeth Hospital Patient Records 1861-
Add to list
8.
Gateway District
Folder:
Historic Districts - Newport - Gateway
Soundex:
G323
Local History Files
Add to list
9.
Gaeddest, Theodore
Date:
1944-1946
Remarks:
JOUAM membership book - 1944-1946
Page:
35
Soundex:
G323
Junior Order United American Mechanics Membership Books
Add to list
10.
Gutzeit, Wm. E.
Description:
Official Minutes of the 34th Convention of the American Turnerbund
Page:
3
Soundex:
G323
Local History Files (Full Text)
Add to list
11.
Gutzeit, Wm. E.
Description:
Official Minutes of the 34th Convention of the American Turnerbund
Page:
5
Soundex:
G323
Local History Files (Full Text)
Add to list
12.
Gutzeit, Natalie
Date:
1/16/87
Remarks:
125th Anniversary - Daily Dialogues
Page:
21
Soundex:
G323
St. Elizabeth Hospital Documents
Add to list
13.
Gutzeit, Sue
Date of Death:
06 Sep 1961
Age:
22
Address:
827 Madison Ave., Covington, KY
Place of Death:
7th and Main Sts., Covington, KY
Remarks:
Kenton County Coroner's Records (1960-1965)
Page:
262
Soundex:
G323
Kenton County Coroner Inquest Records
Add to list
14.
Gutzeit, E. Sweeney
Remarks:
Kenton County Coroner's Records (1960-1965)
Page:
262
Soundex:
G323
Kenton County Coroner Inquest Records
Add to list
15.
Gutzeit, Edward S
Birth Date:
1889
Death Date:
1940
Cemetery:
Highland Cemetery
Area/Building:
Section 21
Remarks:
Section: 21
Grave: 1665
Bronze or Granite: G
single marker
Soundex:
G323
Highland Cemetery
Add to list
16.
Gutzeit, Sue Carolyn
Birth Date:
1939
Death Date:
1961
Cemetery:
Highland Cemetery
Area/Building:
Section 21
Remarks:
Section: 21
Grave: 1666
Bronze or Granite: G
single marker
Soundex:
G323
Highland Cemetery
Add to list