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.
Hitsfeld, Joseph
Soundex:
H321
World War I (Kenton County)
Add to list
2.
Hitzfeld, Wilhelmina
Remarks:
Baptism
Volume:
1894-1908
Page:
9
Church:
St. Aloysius
Soundex:
H321
Church Records Index 1850-2000
Add to list
3.
Hitzfeld, Anna Clara
Remarks:
Baptism
Volume:
1894-1908
Page:
25
Church:
St. Aloysius
Soundex:
H321
Church Records Index 1850-2000
Add to list
4.
Hitzfeld, Catherine Frances
Remarks:
Baptism
Volume:
1894-1908
Page:
14
Church:
St. Aloysius
Soundex:
H321
Church Records Index 1850-2000
Add to list
5.
Hitzfeld, Fredericus Aug.
Remarks:
Baptism
Volume:
1894-1908
Page:
32
Church:
St. Aloysius
Soundex:
H321
Church Records Index 1850-2000
Add to list
6.
Hitzfeld, Joseph Alfred
Remarks:
Baptism
Volume:
1894-1908
Page:
5
Church:
St. Aloysius
Soundex:
H321
Church Records Index 1850-2000
Add to list
7.
Hitzfeld, Robert Joseph
Remarks:
Baptism
Volume:
1909-1927
Page:
268
Church:
St. Aloysius
Soundex:
H321
Church Records Index 1850-2000
Add to list
8.
Hatseuff, Jacob
Date:
1880
Age:
10
Occupation:
At School
Place of Birth:
Kentucky
Page:
478 B
Soundex:
H321
Kenton County Census Index 1810-1880
Add to list
9.
Hudspith, Frank
Date:
1930
Cemetery:
St. Mary
Volume:
Book 2
Page:
294-295
Soundex:
H321
St. Mary Cemetery 1891-1996
Add to list
10.
Hitzfield, Edith
Admitted:
18 Nov 1924
Discharged:
29 Nov 1924
Age:
27
Gender:
F
Marital Status:
M
Occupation:
Housewife
Religion:
C
Place of Residence:
814 Philadelphia St.
Place of Birth:
US
Cause/Ailment:
Baby boy 11/18
Remarks:
Dr. H.. F. Wilson
Page:
703
Soundex:
H321
St. Elizabeth Hospital Patient Records 1861-
Add to list
11.
Hitzfeld, Fred
Admitted:
9 Dec 1919
Discharged:
11 Dec 1919
Age:
18
Gender:
M
Marital Status:
S
Occupation:
Locksmith
Religion:
C
Place of Residence:
814 Philadelphia
Place of Birth:
US
Cause/Ailment:
Circumcision
Page:
263
Soundex:
H321
St. Elizabeth Hospital Patient Records 1861-
Add to list
12.
Ratchford, Terry John
Mother:
Fancette, Maria
Father:
Hatchford, William
Remarks:
Baptism
Volume:
1895-1925
Page:
37
Church:
St. Thomas, Ft. Thomas
Soundex:
R321
F523
H321
Church Records Index 1850-2000
Add to list
13.
Hudspeth, John Peter
Mother:
McCaskill, Ada
Father:
Hudspeth, Francis
Remarks:
Baptism
Volume:
1914-1937
Page:
46
Church:
St. Joseph, Covington
Soundex:
H321
M240
H321
Church Records Index 1850-2000
Add to list
14.
Hadzibaginovic, Sead
Date:
1996
Remarks:
Covington Catholic
Page:
43
Soundex:
H321
Northern Kentucky High School Yearbook Index
Add to list
15.
Hedgepeth, Amy Lynn
Date:
1994
Remarks:
Lloyd High School
Page:
181
Soundex:
H321
Northern Kentucky High School Yearbook Index
Add to list
16.
Hedgespeth, Jack or James
Date of Death:
15 May 1931
Age:
26
Address:
Near Monroe, La.
Place of Death:
St. Elizabeth Hospital
Remarks:
Kenton County Coroner Records (1929 - 1933)
Page:
497
Soundex:
H321
Kenton County Coroner Inquest Records
Add to list
17.
Hedgespeth, W. H.
Remarks:
Kenton County Coroner Records (1929 - 1933)
Page:
497
Soundex:
H321
Kenton County Coroner Inquest Records
Add to list
18.
Hudspeth, Jack
Address:
123 W. 14th St.
Remarks:
Kenton County Coroner Records (1929 - 1933)
Page:
540
Soundex:
H321
Kenton County Coroner Inquest Records
Add to list
19.
Hatsfield, John
Remarks:
Kenton County Coroner Records (1954 - 1960)
Page:
21
Soundex:
H321
Kenton County Coroner Inquest Records
Add to list
20.
Hitchfield, Joseph W.
Remarks:
Kenton County Coroner Inquest Records (1948 - 1954)
Page:
21
Soundex:
H321
Kenton County Coroner Inquest Records
Add to list