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: 50 items
«
1
2
3
»
1.
Ronnebaum, John
Soundex:
R515
World War I (Kenton County)
Add to list
2.
Renebaum, Johann Henr.
Remarks:
Baptisms
Volume:
1887-1894
Page:
203
Church:
St. Aloysius
Soundex:
R515
Church Records Index 1850-2000
Add to list
3.
Ronnebaum, Margaretha Elis.
Remarks:
Baptism
Volume:
1894-1908
Page:
29
Church:
St. Aloysius
Soundex:
R515
Church Records Index 1850-2000
Add to list
4.
Ronnebaum, Maria Adelheid
Remarks:
Baptism
Volume:
1894-1908
Page:
13
Church:
St. Aloysius
Soundex:
R515
Church Records Index 1850-2000
Add to list
5.
Rounebaum, John Arnold
Remarks:
Baptism
Volume:
1894-1908
Page:
39
Church:
St. Aloysius
Soundex:
R515
Church Records Index 1850-2000
Add to list
6.
Remping, Francis
Date:
1860
Age:
60
Occupation:
Whitewasher
Place of Birth:
Hanover
Page:
234
Line:
40
Section:
Covington Wards
Soundex:
R515
Kenton County Census Index 1810-1880
Add to list
7.
Rumbing, Elizabeth
Date:
1880
Age:
87
Occupation:
Keep House
Place of Birth:
Germany
Page:
311
Soundex:
R515
Kenton County Census Index 1810-1880
Add to list
8.
Ronbinson, Ellen (Joseph)
Admitted:
13 Nov 1920
Discharged:
24 Nov 1920
Age:
30
Gender:
F
Marital Status:
M
Religion:
C
Place of Residence:
533 E 4th, Newport
Place of Birth:
US
Cause/Ailment:
Baby Girl 11/13
Page:
343
Soundex:
R515
St. Elizabeth Hospital Patient Records 1861-
Add to list
9.
Rumping, Elisabeth
Admitted:
8 Dec 1881
Discharged:
23 Feb 1884
Age:
80
Gender:
F
Occupation:
Housekeeper
Place of Residence:
Covington
Place of Birth:
Germany
Cause/Ailment:
Old Age
Remarks:
Died
Page:
131
Soundex:
R515
St. Elizabeth Hospital Patient Records 1861-
Add to list
10.
Ronnebaum, Benjamin
Admitted:
8 Aug 1923
Discharged:
3 Oct 1923
Age:
40
Gender:
M
Marital Status:
M
Occupation:
Teamster
Religion:
C
Place of Residence:
416 W 11th
Place of Birth:
US
Cause/Ailment:
Fracture L olecranon with severe infection
Page:
588
Soundex:
R515
St. Elizabeth Hospital Patient Records 1861-
Add to list
11.
Kasselmann, John Theodore Edward
Mother:
Runnebaum, Mary
Father:
Kasselmann, John
Remarks:
Baptism
Volume:
1895-1925
Page:
6
Church:
St. Thomas, Ft. Thomas
Soundex:
K450
R515
K450
Church Records Index 1850-2000
Add to list
12.
Kasselmann, Helen Elisabeth
Mother:
Runnebaum, Mary
Father:
Kasselmann, John
Remarks:
Baptism
Volume:
1895-1925
Page:
9
Church:
St. Thomas, Ft. Thomas
Soundex:
K450
R515
K450
Church Records Index 1850-2000
Add to list
13.
Ronnebaum, Albert Paul John
Mother:
Boehne, Catherine
Father:
Ronnebaum, Bern.
Remarks:
Baptism
Volume:
1925-1934
Page:
8
Church:
St. John, Covington
Soundex:
R515
B500
R515
Church Records Index 1850-2000
Add to list
14.
Ronnebaum, Charles Robert
Mother:
Boehne, Catherine
Father:
Ronnebaum, Charles
Remarks:
Baptism
Volume:
1919-1925
Page:
12
Church:
St. John, Covington
Soundex:
R515
B500
R515
Church Records Index 1850-2000
Add to list
15.
Fahrendorf, Henry Francis
Mother:
Ronnebaum, Agnes
Father:
Fahrendorf, Henry
Remarks:
Baptism
Volume:
1914-1937
Page:
134
Church:
St. Joseph, Covington
Soundex:
F653
R515
F653
Church Records Index 1850-2000
Add to list
16.
Remping, Elizabeth
Date:
1869
Address:
107 W 6th
Occupation:
Widow
Place of Residence:
Covington
Page:
107
Soundex:
R515
Covington City Directory 1869
Add to list
17.
Rempeng, Francis
Date:
1856
Address:
s s 6th b Russell and Craig
Occupation:
whitewasher
Place of Residence:
Covington
Soundex:
R515
Covington and Newport City Directory 1856
Add to list
18.
Ronnebaum, Barbara Ruth
Date:
1968
Remarks:
Holmes
Page:
38
Soundex:
R515
Northern Kentucky High School Yearbook Index
Add to list
19.
Ronnebaum, Donald Emery, Jr.
Date:
1968
Remarks:
Holmes
Page:
38
Soundex:
R515
Northern Kentucky High School Yearbook Index
Add to list
20.
Ronnebaum, Adeline
Date:
1985
Cemetery:
Saint John Cemetery
Remarks:
Entry no. 21
Volume:
4 (1980-2011)
Page:
21
Soundex:
R515
St. John Cemetery 1885-2016
Add to list