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: 42 items
«
1
2
3
»
1.
Topmiller, John William
Remarks:
Baptism
Volume:
1909-1924
Page:
160
Church:
St. Ann
Soundex:
T154
Church Records Index 1850-2000
Add to list
2.
Topmiller, Joseph A.
Remarks:
Baptism
Volume:
1909-1924
Page:
129
Church:
St. Ann
Soundex:
T154
Church Records Index 1850-2000
Add to list
3.
Topmiller, Mildred Elis.
Remarks:
Baptism
Volume:
1894-1908
Page:
64
Church:
St. Aloysius
Soundex:
T154
Church Records Index 1850-2000
Add to list
4.
Topmiller, Joseph Edward
Remarks:
Baptism
Volume:
1939-2778
Page:
69
Church:
St. Patrick
Soundex:
T154
Church Records Index 1850-2000
Add to list
5.
Topmiller, William James
Remarks:
Baptism
Volume:
1939-2779
Page:
76
Church:
St. Patrick
Soundex:
T154
Church Records Index 1850-2000
Add to list
6.
Topmiller, Gertrude
Admitted:
4 Jun 1921
Discharged:
5 Jun 1921
Age:
27
Gender:
F
Marital Status:
S
Occupation:
Seamstress
Religion:
C
Place of Residence:
1 Highway
Place of Birth:
US
Cause/Ailment:
Intestinal Strangulation
Remarks:
Died
Page:
393
Soundex:
T154
St. Elizabeth Hospital Patient Records 1861-
Add to list
7.
Topmiller, Frances
Admitted:
28 Feb 1921
Discharged:
15 Mar 1921
Age:
24
Gender:
F
Marital Status:
S
Occupation:
Office Clerk
Religion:
C
Place of Residence:
Highway, W. Covington
Place of Birth:
US
Cause/Ailment:
Right Inguinal Hernia
Page:
370
Soundex:
T154
St. Elizabeth Hospital Patient Records 1861-
Add to list
8.
Topmiller, Margaret
Admitted:
10 May 1921
Discharged:
23 May 1921
Age:
16
Gender:
F
Marital Status:
S
Occupation:
Schoolgirl
Religion:
C
Place of Residence:
1 Highway
Place of Birth:
US
Cause/Ailment:
Acute catarrhal appendicitis
Page:
387
Soundex:
T154
St. Elizabeth Hospital Patient Records 1861-
Add to list
9.
Topmiller, Mamie (Henry)
Admitted:
30 Jun 1923
Discharged:
12 Jul 1923
Age:
38
Gender:
F
Marital Status:
M
Occupation:
Housewife
Religion:
C
Place of Residence:
1206 Parkway, West Covington
Place of Birth:
US
Cause/Ailment:
Baby boy 6/30/1923
Page:
580
Soundex:
T154
St. Elizabeth Hospital Patient Records 1861-
Add to list
10.
Topmiller, Bill
Date:
1971
Remarks:
Covington Catholic
Page:
109
Soundex:
T154
Northern Kentucky High School Yearbook Index
Add to list
11.
Topmiller, David
Date:
1979
Remarks:
Covington Catholic
Page:
35
Soundex:
T154
Northern Kentucky High School Yearbook Index
Add to list
12.
Topmiller, John M.
Date:
1994
Remarks:
Covington Catholic
Page:
45
Soundex:
T154
Northern Kentucky High School Yearbook Index
Add to list
13.
Topmiller, Joseph
Date:
1940
Remarks:
Covington Catholic
Page:
23
Soundex:
T154
Northern Kentucky High School Yearbook Index
Add to list
14.
Topmiller, W. Jamie
Date:
1993
Remarks:
Covington Catholic
Page:
35
Soundex:
T154
Northern Kentucky High School Yearbook Index
Add to list
15.
Topmiller, Bill
Description:
Covington Catholic High School Play Program
Page:
12
Soundex:
T154
Local History Files (Full Text)
Add to list
16.
Topmiller, Alfred
Date of Death:
29 December 1930
Age:
14
Address:
1206 Parkway
Place of Death:
St. Elizabeth Hospital
Remarks:
Kenton County Coroner Records (1929 - 1933)
Page:
407
Soundex:
T154
Kenton County Coroner Inquest Records
Add to list
17.
Topmiller, Henry
Remarks:
Kenton County Coroner Records (1929 - 1933)
Page:
407
Soundex:
T154
Kenton County Coroner Inquest Records
Add to list
18.
Topmiller, Mamie Kuper
Remarks:
Kenton County Coroner Records (1929 - 1933)
Page:
407
Soundex:
T154
Kenton County Coroner Inquest Records
Add to list
19.
Topmiller, Edward W.
Date:
1975
Remarks:
Holy Cross High School
Page:
45
Soundex:
T154
Northern Kentucky High School Yearbook Index
Add to list
20.
Topmiller, Jean
Date:
1984
Remarks:
Notre Dame Academy
Page:
78
Soundex:
T154
Northern Kentucky High School Yearbook Index
Add to list