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.
Surmbrock, Frederick
Soundex:
S651
World War I (Kenton County)
Add to list
2.
Schermbeck, Samuel T.
Date:
1983
Cemetery:
St. Mary
Volume:
Book 4
Page:
102-103
Soundex:
S651
St. Mary Cemetery 1891-1996
Add to list
3.
Shermbeck, Edna
Date:
1967
Cemetery:
St. Mary
Volume:
Book 3
Page:
338-339
Soundex:
S651
St. Mary Cemetery 1891-1996
Add to list
4.
Surnbrock, Frederick
Date:
1973
Cemetery:
St. Mary
Volume:
Book 3
Page:
446-447
Soundex:
S651
St. Mary Cemetery 1891-1996
Add to list
5.
Schrompf, John
Admitted:
1 Dec 1882
Discharged:
1 Mar 1884
Age:
93
Gender:
M
Occupation:
Laborer
Place of Residence:
Newport
Place of Birth:
Germany
Cause/Ailment:
Congestion of Brain
Remarks:
Died
Page:
141
Soundex:
S651
St. Elizabeth Hospital Patient Records 1861-
Add to list
6.
Schermbeck, Sam
Admitted:
1 Feb 1923
Discharged:
10 Feb 1923
Age:
31
Gender:
M
Marital Status:
M
Occupation:
Chauffeur
Religion:
P
Place of Residence:
331 Elm St., Newport, Ky.
Place of Birth:
US
Cause/Ailment:
Teeth Extracted
Remarks:
(Ten teeth were extracted)
Page:
547
Soundex:
S651
St. Elizabeth Hospital Patient Records 1861-
Add to list
7.
Sr. M. Palligia
Admitted:
24 May 1290
Discharged:
15 Jun 1920
Age:
31
Gender:
F
Marital Status:
S
Occupation:
Music teacher
Religion:
C
Place of Residence:
Srs. Providence, 6th St, Cov.
Place of Birth:
US
Cause/Ailment:
Double radical breast amputation
Page:
299
Soundex:
S651
St. Elizabeth Hospital Patient Records 1861-
Add to list
8.
Sernvage, Phillip
Admitted:
29 Sep 1865
Discharged:
2 Oct 1865
Place of Residence:
Covington
Remarks:
Cured
Soundex:
S651
St. Elizabeth Hospital Patient Records 1861-
Add to list
9.
Surnbrock, Johanna
Remarks:
Funeral/Burial
Volume:
1922
Church:
St. Boniface, Ludlow
Soundex:
S651
Church Records Index 1850-2000
Add to list
10.
Srump, Henry
Date:
1856
Address:
s s Bellevue b Cabot and Isabella
Occupation:
st bt mate
Place of Residence:
Newport
Soundex:
S651
Covington and Newport City Directory 1856
Add to list
11.
Sr. M. Philip Trauth, SND
Date:
1946
College:
VMC-Trisk.
Remarks:
Degree: A.B. - Education - Mjr. History.
Page:
17
Soundex:
S651
College Yearbooks Index
Add to list
12.
Sr. M. Bertha Berling, C.D.P.
Date:
1951
College:
VMC-Trisk.
Remarks:
Degree: A.B. - Elementary Education.
Page:
24
Soundex:
S651
College Yearbooks Index
Add to list
13.
Schrimpf, James T.
Date:
1963
College:
VMC-Trisk.
Remarks:
General Business
Page:
53
Soundex:
S651
College Yearbooks Index
Add to list
14.
Schrimpf, James Thomas
Date:
3 June 1963
Description:
Villa Madonna College Commencement Program
Page:
4
Soundex:
S651
Local History Files (Full Text)
Add to list
15.
Schierenbeck, Mark
Date:
2 Jun 1975
Description:
Boone County High School 1975 Commencement Program
Page:
4
Soundex:
S651
Local History Files (Full Text)
Add to list
16.
Shrimp, Paul
Date:
27 June 1963
Address:
Decatur, Georgia
Description:
Copy of Mary Kay Shotwell Will
Page:
4
Soundex:
S651
Local History Files (Full Text)
Add to list
17.
Shrimp, Donald
Date:
27 June 1963
Address:
Decatur, Georgia
Description:
Copy of Mary Kay Shotwell Will
Page:
5
Soundex:
S651
Local History Files (Full Text)
Add to list
18.
Scharrenberg, Ida
Date:
23 August 1896
Remarks:
St. John's Evangelical Protestant Congregational Church Records (1892 - 1963)
Page:
20
Soundex:
S651
St. Johns Congregational Church
Add to list
19.
Scharenberg, Paul
Date:
17 April 1897
Remarks:
St. John's Evangelical Protestant Congregational Church Records (1892 - 1963)
Page:
20
Soundex:
S651
St. Johns Congregational Church
Add to list
20.
Shierenbeck, Mark
Date:
1975
Remarks:
Boone County High School
Page:
163
Soundex:
S651
Northern Kentucky High School Yearbook Index
Add to list