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.
Jurgens, Charles Leo
Remarks:
Baptism
Volume:
1900-1924
Page:
530
Church:
Cathedral Basilica of the Assumption
Soundex:
J625
Church Records Index 1850-2000
Add to list
2.
Jurgens, John Edward
Remarks:
Baptism
Volume:
1900-1924
Page:
643
Church:
Cathedral Basilica of the Assumption
Soundex:
J625
Church Records Index 1850-2000
Add to list
3.
Jurgens, Ruth Caroline
Remarks:
Baptism
Volume:
1900-1924
Page:
692
Church:
Cathedral Basilica of the Assumption
Soundex:
J625
Church Records Index 1850-2000
Add to list
4.
Jerkins, Chris
Date:
1870
Age:
29
Occupation:
Wks. Cigar Mkr.
Place of Birth:
Holstein
Page:
49
Section:
Vol. 19
Soundex:
J625
Kenton County Census Index 1810-1880
Add to list
5.
Jurgens, Lawrence R.
Date:
1990
Cemetery:
St. Mary
Volume:
Book 4
Page:
214-215
Soundex:
J625
St. Mary Cemetery 1891-1996
Add to list
6.
Jergens, Charles
Admitted:
31 Oct 1918
Discharged:
3 Nov 1918
Age:
32
Gender:
M
Marital Status:
M
Occupation:
Tailor
Religion:
C
Place of Residence:
723 Main
Place of Birth:
US
Cause/Ailment:
Broncho Pneumonia/Coutri Influenza
Remarks:
Died
Page:
177
Soundex:
J625
St. Elizabeth Hospital Patient Records 1861-
Add to list
7.
Jr. Chamber of Commerce
Folder:
Associations - Jaycees
Soundex:
J625
Local History Files
Add to list
8.
Jergens, Christ.
Date:
1869
Address:
1417 Stephens
Occupation:
Cigar Maker
Place of Residence:
Covington
Page:
66
Soundex:
J625
Covington City Directory 1869
Add to list
9.
Jurgens, Frank J.
Date:
1949
Remarks:
Newport Central Catholic
Page:
26
Soundex:
J625
Northern Kentucky High School Yearbook Index
Add to list
10.
Jurgens, Ruth Ann
Date:
1962
Remarks:
Holmes
Page:
39
Soundex:
J625
Northern Kentucky High School Yearbook Index
Add to list
11.
Jergens, Elmo
Address:
Cinci, OH
Remarks:
Kenton County Coroner Records (1938 - 1942)
Page:
354
Soundex:
J625
Kenton County Coroner Inquest Records
Add to list
12.
Jurgens
Business:
Circle Realtors
Date:
1967
Address:
22 Lyndale Road
Place of Residence:
Edgewood
Soundex:
J625
Northern Kentucky Real Estate Records
Add to list
13.
Jurgens
Business:
M&M Realty
Date:
1964
Address:
1324 Old State Rd
Place of Residence:
Park Hills
Soundex:
J625
Northern Kentucky Real Estate Records
Add to list
14.
Jurgens
Business:
Circle Realty
Date:
1968
Address:
124 Pleasant Ridge
Place of Residence:
Ft Mitchell
Soundex:
J625
Northern Kentucky Real Estate Records
Add to list
15.
Jorgenson, Georjean Schubert
Date:
June 2, 1946
Address:
Chicago, Ill.
Remarks:
One Hundred and Seventh Annual Commencement Exercises and Baccalaureate Service of Miami University
Page:
4
Soundex:
J625
Glenn O. Swing and Robert Knauf Family Collection
Add to list
16.
Jurgens, Milton William
Birth Date:
1914-4-25
Death Date:
1997-3-5
Cemetery:
Independence Cemetery
Area/Building:
Section 11
Interment:
1997-3-10
Remarks:
Section: 11
Lot: 6
Bronze or Granite: Bronze
military marker
Soundex:
J625
Independence Cemetery
Add to list
17.
Jurgens, Flora Elizabeth Easybuck
Birth Date:
1916-10-14
Death Date:
1998-5-9
Cemetery:
Independence Cemetery
Area/Building:
Section 11
Interment:
1998-5-12
Remarks:
Section: 11
Lot: 6
Bronze or Granite: Granite
single marker
Soundex:
J625
Independence Cemetery
Add to list
18.
Jurgens, John E
Birth Date:
1922
Death Date:
1988
Cemetery:
Highland Cemetery
Area/Building:
Section 35
Remarks:
Section: 35
Lot: 13
Grave: 1
Bronze or Granite: G
ssa Jessie E Jurgens
Soundex:
J625
Highland Cemetery
Add to list
19.
Jurgens, Jessie E
Birth Date:
1926
Death Date:
2004
Cemetery:
Highland Cemetery
Area/Building:
Section 35
Remarks:
Section: 35
Lot: 13
Grave: 2
Bronze or Granite: G
ssa John E Jurgens
Soundex:
J625
Highland Cemetery
Add to list
20.
Jurgens, Albert J
Birth Date:
1915
Death Date:
1975
Cemetery:
Highland Cemetery
Area/Building:
Section 35
Remarks:
Section: 35
Lot: 24
Grave: 5
Bronze or Granite: G
single marker
Soundex:
J625
Highland Cemetery
Add to list