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: 9 items
1.
Nierstheimier, Daisy
Admitted:
19 Feb 1920
Discharged:
5 Mar 1920
Age:
40
Gender:
F
Marital Status:
D
Occupation:
Domestic
Religion:
P
Place of Residence:
1002 Central, Newport
Place of Birth:
US
Cause/Ailment:
Influenza
Page:
283
Soundex:
N623
St. Elizabeth Hospital Patient Records 1861-
Add to list
2.
Norstell, Catherine
Admitted:
24 Jul 1924
Discharged:
6 Aug 1924
Age:
29
Gender:
F
Marital Status:
M
Occupation:
Housewife
Religion:
C
Place of Residence:
10th & York Sts., Newport, Ky.
Place of Birth:
US
Cause/Ailment:
Hemorrhoids - ulcer
Remarks:
(in perineum. Chr. Endomet.
Page:
669
Soundex:
N623
St. Elizabeth Hospital Patient Records 1861-
Add to list
3.
Nor'Eastern
Folder:
Restaurants - Covington
Soundex:
N623
Local History Files
Add to list
4.
New Market
Description:
General Association of Baptists in Kentucky - 1857
Page:
38
Soundex:
N623
Local History Files (Full Text)
Add to list
5.
New Market
Description:
General Association of Baptists of Kentucky - 1859
Page:
23
Soundex:
N623
Local History Files (Full Text)
Add to list
6.
New Market
Description:
General Association of Baptists of Kentucky - 1859
Page:
23
Soundex:
N623
Local History Files (Full Text)
Add to list
7.
New Market
Description:
General Association of Baptists of Kentucky - 1859
Page:
25
Soundex:
N623
Local History Files (Full Text)
Add to list
8.
Norswaskt, Alexander
Date:
6/9/1902
Remarks:
Gedenblatt Zum 25-jaehrigen Jubilaeum des Deutschen Pionier-Vereins von Covington, KY
Page:
47
Soundex:
N623
Norbert George and Marian Jugas Hellmann Collection
Add to list
9.
Nierstheimer, Ida
Date:
1908
Description:
16th Annual Report of the Superintendent of Schools of Newport, KY.
Page:
81
Soundex:
N623
Local History Files (Full Text)
Add to list