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: 78 items
«
1
2
3
4
»
1.
Hawthorne, Edward
Date:
1941
Cemetery:
Linden Grove Cemetery
Soundex:
H365
Linden Grove Cemetery 1858-1998
Add to list
2.
Hawthorne, Edward
Date:
1941
Cemetery:
Linden Grove Cemetery
Soundex:
H365
Linden Grove Cemetery 1858-1998
Add to list
3.
Hetherington, John
Date:
1870
Age:
52
Occupation:
Day Lab.
Place of Birth:
Ireland
Page:
98
Section:
Vol. 19
Soundex:
H365
Kenton County Census Index 1810-1880
Add to list
4.
Hetherington, John
Date:
1880
Age:
63
Occupation:
Treasr. Galvnzg. Co
Place of Birth:
Ireland
Page:
448 B
Soundex:
H365
Kenton County Census Index 1810-1880
Add to list
5.
Hietornier, Emma
Date:
1880
Age:
18
Occupation:
Dress Mkr.
Place of Birth:
Kentucky
Page:
464
Soundex:
H365
Kenton County Census Index 1810-1880
Add to list
6.
Hydorn, Reuben
Regiment:
8 MI CAV
Rank:
Private
Cemetery:
Lexington National Cemetery
Place of Burial:
Lexington
County of Burial:
Fayette County
Soundex:
H365
Civil War Union Veterans Burial List
Add to list
7.
Hadorn, Infant
Date:
1950
Cemetery:
St. Mary
Volume:
Book 3
Page:
24-25
Soundex:
H365
St. Mary Cemetery 1891-1996
Add to list
8.
Hetterman, Bernard
Date:
1936
Cemetery:
St. Mary
Volume:
Book 2
Page:
378-379
Soundex:
H365
St. Mary Cemetery 1891-1996
Add to list
9.
Hetterman, Brig.
Date:
1926
Cemetery:
St. Mary
Volume:
Book 2
Page:
242-243
Soundex:
H365
St. Mary Cemetery 1891-1996
Add to list
10.
Hetterman, Cath.
Date:
1939
Cemetery:
St. Mary
Volume:
Book 2
Page:
426-427
Soundex:
H365
St. Mary Cemetery 1891-1996
Add to list
11.
Hetterman, Jno. B.
Date:
1938
Cemetery:
St. Mary
Volume:
Book 2
Page:
404-405
Soundex:
H365
St. Mary Cemetery 1891-1996
Add to list
12.
Hetterman, Mary E.
Date:
1969
Cemetery:
St. Mary
Volume:
Book 3
Page:
372-373
Soundex:
H365
St. Mary Cemetery 1891-1996
Add to list
13.
Hattermann, Paul
Admitted:
9 Jun 1879
Discharged:
16 Jun 1879
Age:
52
Place of Residence:
Falmouth
Place of Birth:
Germany
Cause/Ailment:
Heart Disease
Remarks:
Cured
Page:
108
Soundex:
H365
St. Elizabeth Hospital Patient Records 1861-
Add to list
14.
Hawthorne
Remarks:
see also Schalk
Soundex:
H365
Family File Index
Add to list
15.
Hetherington, John
Date:
1869
Address:
626 Bakewell
Occupation:
Laborer
Place of Residence:
Covington
Page:
59
Soundex:
H365
Covington City Directory 1869
Add to list
16.
Hawthorn, L.R.
Date:
1869
Address:
Scott SWC 4th and Scott
Occupation:
Secretary Insurance CO.
Place of Residence:
Covington
Page:
56
Soundex:
H365
Covington City Directory 1869
Add to list
17.
Hawthorn, L.R.
Date:
1869
Address:
4th SWC 4th and Scott
Occupation:
Secretary Insurance Co (Work)
Place of Residence:
Covington
Page:
56
Soundex:
H365
Covington City Directory 1869
Add to list
18.
Hawthorn, L.R.
Date:
1869
Address:
Newport
Occupation:
Secretary-Insurance Co.
Place of Residence:
Covington
Page:
56
Soundex:
H365
Covington City Directory 1869
Add to list
19.
Hawthorn, Jacob K
Date:
1856
Address:
s w c Monmouth and Taylor
Occupation:
b k
Place of Residence:
Newport
Soundex:
H365
Covington and Newport City Directory 1856
Add to list
20.
Hadorn, Ruth C.
Date:
1939 1/2
Remarks:
Holmes
Page:
14
Soundex:
H365
Northern Kentucky High School Yearbook Index
Add to list