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: 23 items
«
1
2
»
1.
Rumple, Carrie
Soundex:
R514
World War I (Kenton County)
Add to list
2.
Rumple, Carrie
Soundex:
R514
World War I (Kenton County)
Add to list
3.
Rampelmeyer, Eran
Date:
1880
Age:
28
Occupation:
Boilermaker
Place of Birth:
Hano.
Page:
363
Soundex:
R514
Kenton County Census Index 1810-1880
Add to list
4.
Rambault, Victor
Regiment:
14
Rank:
Private
Cemetery:
Danville Kentucky National Cemetery
Place of Burial:
Danville
County of Burial:
Boyle County
Soundex:
R514
Civil War Union Veterans Burial List
Add to list
5.
Tonnies, Henry
Mother:
Rambley, Eliza
Birth Date:
22 Jul 1856
Gender:
M
Residence:
Kenton Co., KY
Father:
Tonnies, Harmon
Place of Birth:
Kenton Co., KY
Soundex:
T520
R514
T520
Kenton County Birth Records 1852-1859 & 1876-1877
Add to list
6.
Rambler, John William
Mother:
Ellen
Birth Date:
12 Aug 1855
Race:
W
Gender:
M
Residence:
PLEASANT RUN KENTON CO., KY
Father:
Rambler, Wm.
Place of Birth:
@ W. RAMBLER
Soundex:
R514
R514
Kenton County Birth Records 1852-1859 & 1876-1877
Add to list
7.
Rheinbold, Louis
Admitted:
14 Jun 1879
Discharged:
1 Sep 1879
Age:
56
Place of Birth:
Germany
Cause/Ailment:
Malarial Fever
Remarks:
Cured
Page:
108
Soundex:
R514
St. Elizabeth Hospital Patient Records 1861-
Add to list
8.
Rheinfelder, Conrad
Admitted:
30 Jan 1872
Discharged:
31 Jan 1871
Age:
14
Place of Residence:
Newport
Place of Birth:
Newport
Cause/Ailment:
Hurted by Fall
Remarks:
Died
Page:
43
Soundex:
R514
St. Elizabeth Hospital Patient Records 1861-
Add to list
9.
Rheinbold, Louis
Admitted:
3 Oct 1879
Discharged:
15 Jan 1880
Age:
25
Place of Birth:
Germany
Cause/Ailment:
Broken Hand
Remarks:
Cured
Page:
111
Soundex:
R514
St. Elizabeth Hospital Patient Records 1861-
Add to list
10.
Rheinbold, Louis
Admitted:
13 Aug 1882
Discharged:
23 Sep 1882
Age:
58
Gender:
F
Occupation:
Laborer
Place of Residence:
Covington
Place of Birth:
Germany
Cause/Ailment:
Cholera Morbis
Remarks:
Cured
Page:
138
Soundex:
R514
St. Elizabeth Hospital Patient Records 1861-
Add to list
11.
Rambler, John William
Remarks:
Baptism
Volume:
1842-1862
Page:
217
Church:
Mother of God
Soundex:
R514
Church Records Index 1850-2000
Add to list
12.
Brown, Albert Frederick
Mother:
Reinfeller, Barbara
Father:
Brown, James
Remarks:
Baptism
Volume:
1900-1914
Page:
249
Church:
St. Joseph, Covington
Soundex:
B650
R514
B650
Church Records Index 1850-2000
Add to list
13.
Reinfelder, Jno
Date:
1856
Address:
n s Walnut b Brighton and Lowell
Occupation:
tailor
Place of Residence:
Newport
Soundex:
R514
Covington and Newport City Directory 1856
Add to list
14.
Rinefelter, Conrad
Date:
1856
Address:
n s Elm b Isabella and Patterson
Occupation:
tailor
Place of Residence:
Newport
Soundex:
R514
Covington and Newport City Directory 1856
Add to list
15.
Rambler, Elmer
Description:
The Dixie Dodger Vol. 1, No. 1, 29 Oct 1937
Page:
2
Soundex:
R514
Local History Files (Full Text)
Add to list
16.
Rambler, Elmer
Description:
The Dixie Dodger Vol. 1, No. 2, 19 May 1937
Page:
2
Soundex:
R514
Local History Files (Full Text)
Add to list
17.
Rambler
Business:
Aldemeyer Realty
Date:
1975
Address:
470 Erlanger Road
Place of Residence:
Erlanger
Soundex:
R514
Northern Kentucky Real Estate Records
Add to list
18.
Rambler, Elmer
Business:
Howe-Lantry Realtors
Date:
1963
Address:
2506 Enid Ave
Place of Residence:
Crescent Springs
Soundex:
R514
Northern Kentucky Real Estate Records
Add to list
19.
Rambler, Janet Marie
Date:
1970
Remarks:
Campbell County High School
Page:
44
Soundex:
R514
Northern Kentucky High School Yearbook Index
Add to list
20.
Rumple, Carrie
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
670
Soundex:
R514
Kenton County Coroner Inquest Records
Add to list