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: 53 items
«
1
2
3
»
1.
Hischemiller, Harry
Soundex:
H254
World War I (Kenton County)
Add to list
2.
Hischemiller, Teresa
Remarks:
Baptism
Volume:
1909-1924
Page:
63
Church:
St. Ann
Soundex:
H254
Church Records Index 1850-2000
Add to list
3.
Hieschmeller, Henry
Date:
1880
Age:
37
Occupation:
Packer
Place of Birth:
Prussia
Page:
537 B
Soundex:
H254
Kenton County Census Index 1810-1880
Add to list
4.
Heschmiller, Marie
Date:
1961
Cemetery:
St. Mary
Volume:
Book 3
Page:
218-219
Soundex:
H254
St. Mary Cemetery 1891-1996
Add to list
5.
Hischmiller, John
Date:
1975
Cemetery:
St. Mary
Volume:
Book 3
Page:
480-481
Soundex:
H254
St. Mary Cemetery 1891-1996
Add to list
6.
Hischmilller, Fred W.
Date:
1939
Cemetery:
St. Mary
Volume:
Book 2
Page:
430-431
Soundex:
H254
St. Mary Cemetery 1891-1996
Add to list
7.
Hischemiller, Ed
Admitted:
7 Oct 1918
Discharged:
24 Oct 1918
Age:
40
Gender:
M
Marital Status:
S
Occupation:
Peddler
Religion:
P
Place of Residence:
47 John St,
Place of Birth:
US
Cause/Ailment:
Ulcerated left leg
Page:
170
Soundex:
H254
St. Elizabeth Hospital Patient Records 1861-
Add to list
8.
Hischemiller, Harry
Description:
Womanless Wedding Ad, 1934
Soundex:
H254
Local History Files (Full Text)
Add to list
9.
Hischemiller, Harry E.
Address:
213 Kenton St.
Description:
Womanless Wedding Ad, 1934
Soundex:
H254
Local History Files (Full Text)
Add to list
10.
Hischmiller, John
Date:
June 1932
Description:
La Salette Torch Vol. 2 No. 5
Page:
6
Soundex:
H254
Local History Files (Full Text)
Add to list
11.
Hischmiller, John
Date:
January 1933
Description:
La Salette Torch Vol. 3 No. 2
Page:
4
Soundex:
H254
Local History Files (Full Text)
Add to list
12.
Husemiller, Miss Cecilia
Remarks:
Trinity Episcopal Parish Register (1932 - 1939)
Page:
80
Soundex:
H254
Trinity Episcopal Church Records
Add to list
13.
Hischemiller, Mary
Date:
1 May 1924
Address:
1025 John St.
Remarks:
St. John's Congregational Church Roster
Page:
13
Soundex:
H254
St. Johns Congregational Church
Add to list
14.
Hischeymiller, Anna
Date:
2 Apr 1936
Address:
1227 High St.
Remarks:
St. John's Congregational Church Roster
Page:
13
Soundex:
H254
St. Johns Congregational Church
Add to list
15.
Hischemiller, H.
Description:
Bromley Volunteer Fire Department Scrapbook
Page:
125
Soundex:
H254
Local History Files (Full Text)
Add to list
16.
Hischemiller, H.
Date:
October 9 1926
Description:
Bromley Volunteer Fire Department Scrapbook
Page:
46
Soundex:
H254
Local History Files (Full Text)
Add to list
17.
Hischemiller, Edward
Date of Death:
19 December 1929
Age:
51
Address:
1029 John St. West, Cov, KY
Place of Death:
1029 John St. West, Cov, KY
Remarks:
Kenton County Coroner Records (1929 - 1933)
Page:
183
Soundex:
H254
Kenton County Coroner Inquest Records
Add to list
18.
Hischmiller, Heinrich Edward
Date:
1897
Remarks:
St. John's Evangelical Protestant Congregational Church Records (1892 - 1963)
Page:
19
Soundex:
H254
St. Johns Congregational Church
Add to list
19.
Hischmiller, Charles
Date:
1897
Remarks:
St. John's Evangelical Protestant Congregational Church Records (1892 - 1963)
Page:
19
Soundex:
H254
St. Johns Congregational Church
Add to list
20.
Hischmiller, Therese Miller
Date:
25 July 1896
Remarks:
St. John's Evangelical Protestant Congregational Church Records (1892 - 1963)
Page:
20
Soundex:
H254
St. Johns Congregational Church
Add to list