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: 56 items
«
1
2
3
»
1.
Knapmeyer, Charles Wilhelm
Remarks:
Baptism
Volume:
1910-1914
Page:
38
Church:
St. Patrick
Soundex:
K515
Church Records Index 1850-2000
Add to list
2.
Eagan, John B.
Spouse:
Knapmeyer, Mary
Remarks:
Marriage
Volume:
1872-1913
Page:
28
Church:
St. Patrick
Soundex:
E250
K515
Church Records Index 1850-2000
Add to list
3.
Knippner, Herman
Date:
1870
Age:
49
Occupation:
Day Lab.
Place of Birth:
Olden
Page:
218
Section:
Vol. 19
Soundex:
K515
Kenton County Census Index 1810-1880
Add to list
4.
Kneuven, Mary
Date:
1922
Cemetery:
St. Mary
Volume:
Book 2
Page:
194-195
Soundex:
K515
St. Mary Cemetery 1891-1996
Add to list
5.
Knapmeyer, Helen
Admitted:
21 Nov 1922
Discharged:
22 Nov 1922
Age:
11
Gender:
F
Marital Status:
S
Occupation:
Schoolgirl
Place of Residence:
406 W 13th
Cause/Ailment:
Tonsillectomy and adenoidectomy
Page:
521
Soundex:
K515
St. Elizabeth Hospital Patient Records 1861-
Add to list
6.
Knapmeyer, Gilbert
Admitted:
3 Dec 1921
Discharged:
12 Dec 1921
Age:
20
Gender:
M
Marital Status:
S
Occupation:
Draughtsman
Religion:
C
Place of Residence:
406 W 13th
Place of Birth:
US
Cause/Ailment:
Rib Resection (Left side)
Page:
436
Soundex:
K515
St. Elizabeth Hospital Patient Records 1861-
Add to list
7.
Kneven, John
Admitted:
9 Apr 1923
Discharged:
14 Apr 1923
Age:
74
Gender:
M
Marital Status:
W
Occupation:
Carpenter
Religion:
C
Place of Residence:
1102 Fifth Avenue, Dayton, Ky.
Place of Birth:
US
Cause/Ailment:
Eneucleation, etc.
Remarks:
(of left eye)
Page:
561
Soundex:
K515
St. Elizabeth Hospital Patient Records 1861-
Add to list
8.
Knapmeyer, Heary
Admitted:
6 May 1921
Discharged:
13 May 1921
Age:
42
Gender:
M
Marital Status:
M
Occupation:
Mgr. Carper cleaner
Religion:
C
Place of Residence:
406 W 13th
Place of Birth:
US
Cause/Ailment:
Cancer of pylorus
Remarks:
Died @ 2:20 AM
Page:
386
Soundex:
K515
St. Elizabeth Hospital Patient Records 1861-
Add to list
9.
Knueven, Clementina Elis.
Remarks:
Baptism
Volume:
1893
Page:
591
Church:
St. Joseph Church, Covington
Soundex:
K515
Church Records Index 1850-2000
Add to list
10.
Knapmeier, G. B.
Remarks:
Baptism
Volume:
1885-1903
Page:
469
Church:
Mother of God
Soundex:
K515
Church Records Index 1850-2000
Add to list
11.
Knapmeier, H. A.
Remarks:
Baptism
Volume:
1904-1915
Page:
45
Church:
Mother of God
Soundex:
K515
Church Records Index 1850-2000
Add to list
12.
Knapmeier, H. M.
Remarks:
Baptism
Volume:
1904-1915
Page:
157
Church:
Mother of God
Soundex:
K515
Church Records Index 1850-2000
Add to list
13.
Knapmeier, J. H.
Remarks:
Baptism
Volume:
1904-1915
Page:
81
Church:
Mother of God
Soundex:
K515
Church Records Index 1850-2000
Add to list
14.
Knapmeyer, E. E.
Remarks:
Baptism
Volume:
1904-1915
Page:
131
Church:
Mother of God
Soundex:
K515
Church Records Index 1850-2000
Add to list
15.
Knipping, Rev. A. H
Description:
Hundredth Anniversary - Saint Paul Evangelical Church
Page:
8
Soundex:
K515
Local History Files (Full Text)
Add to list
16.
Kamping, Henry
Date:
1869
Address:
854 Perry
Occupation:
Laborer
Place of Residence:
Covington
Page:
68
Soundex:
K515
Covington City Directory 1869
Add to list
17.
Kamping, Henry
Date:
1856
Address:
res Amsterdam
Occupation:
lab
Place of Residence:
Covington
Soundex:
K515
Covington and Newport City Directory 1856
Add to list
18.
Knapmeyer, Christopher C.
Date:
1990
Remarks:
Dixie Heights
Page:
41
Soundex:
K515
Northern Kentucky High School Yearbook Index
Add to list
19.
Knapmeyer, Esther M.
Date:
1946
Remarks:
Holmes
Page:
51
Soundex:
K515
Northern Kentucky High School Yearbook Index
Add to list
20.
Knapmeyer, Gilbert Bernie, Jr.
Date:
1944
Remarks:
Holmes
Page:
31
Soundex:
K515
Northern Kentucky High School Yearbook Index
Add to list