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: 18 items
1.
Medford, Isaac
Date:
1947
Cemetery:
Linden Grove Cemetery
Soundex:
M316
Linden Grove Cemetery 1858-1998
Add to list
2.
Medford, Sarah
Date:
1947
Cemetery:
Linden Grove Cemetery
Soundex:
M316
Linden Grove Cemetery 1858-1998
Add to list
3.
Montfort, Frank
Date:
1939
Cemetery:
Linden Grove Cemetery
Soundex:
M316
Linden Grove Cemetery 1858-1998
Add to list
4.
Montfort, Frank
Date:
1939
Cemetery:
Linden Grove Cemetery
Soundex:
M316
Linden Grove Cemetery 1858-1998
Add to list
5.
Montford, William
Admitted:
24 Feb 1919
Discharged:
3 Mar 1919
Age:
24
Gender:
M
Marital Status:
M
Occupation:
Jeweler
Religion:
P
Place of Residence:
1177 Park Ave., Newport, Ky.
Place of Birth:
US
Cause/Ailment:
Broncho Pneumonia
Remarks:
Died
Page:
210
Soundex:
M316
St. Elizabeth Hospital Patient Records 1861-
Add to list
6.
Montper, Mariam Margaret
Remarks:
Baptism
Volume:
1862-1873
Page:
109
Church:
Mother of God
Soundex:
M316
Church Records Index 1850-2000
Add to list
7.
Mt. Vernon
Description:
General Association of Baptists in Kentucky - 1857
Page:
41
Soundex:
M316
Local History Files (Full Text)
Add to list
8.
Mt. Hebron
Description:
General Association of Baptists in Kentucky - 1857
Page:
45
Soundex:
M316
Local History Files (Full Text)
Add to list
9.
Mt. Tabor
Description:
General Association of Baptists in Kentucky - 1857
Page:
46
Soundex:
M316
Local History Files (Full Text)
Add to list
10.
Mt. Vernon
Description:
General Association of Baptists of Kentucky - 1859
Page:
23
Soundex:
M316
Local History Files (Full Text)
Add to list
11.
Mt. Freedon
Description:
General Association of Baptists of Kentucky - 1859
Page:
23
Soundex:
M316
Local History Files (Full Text)
Add to list
12.
Mt. Vernon
Description:
General Association of Baptists of Kentucky - 1859
Page:
26
Soundex:
M316
Local History Files (Full Text)
Add to list
13.
Medford, Uriah
Date:
August 21-23, 1863
Remarks:
Thirty-sixth Annual Meeting of the Campbell County Association of Baptists (August 21-23, 1863)
Page:
2
Soundex:
M316
Campbell County Association of Regular Baptists
Add to list
14.
Montfort, William Roy
Date:
1962
Remarks:
The Highlander - Highlands High School
Page:
36
Soundex:
M316
Northern Kentucky High School Yearbook Index
Add to list
15.
Montfort, Bill
Remarks:
Report by Lt. Hoffman and Captain Henley on George Ratterman case
Page:
10
Soundex:
M316
Ralph Mussman Collection (1935 - 1992)
Add to list
16.
Mithofer, William, Dr.
Date:
1927
Address:
19 Garfield Place, Cincinnati, Ohio
Notes:
Payment: $250.00
Description:
Cincinnati Institute of Fine Arts (1927)
Page:
155
Soundex:
M316
Local History Files (Full Text)
Add to list
17.
Montfort, Mattie E
Birth Date:
1871
Death Date:
1959
Cemetery:
Highland Cemetery
Area/Building:
Section 2
Remarks:
Section: 2
Lot: 108
Grave: 10
Bronze or Granite: G
single marker
Soundex:
M316
Highland Cemetery
Add to list
18.
Montfort, H. Louise
Date:
1895
Notes:
Josephine Simrall's application
Remarks:
Elizabeth Kenton Chapter DAR
Page:
894
Soundex:
M316
Elizabeth Kenton Chapter of the Daughters of the American Revolution
Add to list