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: 28 items
«
1
2
»
1.
Thrift, Mary
Date:
1870
Age:
18
Occupation:
Milliner
Place of Birth:
Ohio
Page:
285
Section:
Vol. 19
Soundex:
T613
Kenton County Census Index 1810-1880
Add to list
2.
Trippett, Paul
Date:
1967
Cemetery:
St. Mary
Volume:
Book 3
Page:
340-341
Soundex:
T613
St. Mary Cemetery 1891-1996
Add to list
3.
Traft, Loretta
Admitted:
16 Dec 1924
Discharged:
27 Dec 1924
Age:
25
Gender:
F
Marital Status:
M
Occupation:
Housewife
Religion:
C
Place of Residence:
1421 Scott St.
Place of Birth:
US
Cause/Ailment:
Baby girl 12/6
Page:
709
Soundex:
T613
St. Elizabeth Hospital Patient Records 1861-
Add to list
4.
Traft, Nevie B.
Admitted:
20 Jan 1923
Discharged:
27 Jan 1923
Age:
26
Gender:
M
Marital Status:
S
Occupation:
Disable soldier, plumber
Religion:
P
Place of Residence:
324 E 17th
Place of Birth:
US
Cause/Ailment:
War Neurosis
Page:
543
Soundex:
T613
St. Elizabeth Hospital Patient Records 1861-
Add to list
5.
Tervett, Estille
Admitted:
26 Jul 1924
Discharged:
28 Jul 1924
Age:
12
Gender:
F
Marital Status:
S
Occupation:
School Girl
Religion:
P
Place of Residence:
1900 Garrard St., Cov., Ky.
Place of Birth:
US
Cause/Ailment:
Fractured Tibia -
Remarks:
Lacer. Above R. Ear & lip.
Page:
669
Soundex:
T613
St. Elizabeth Hospital Patient Records 1861-
Add to list
6.
Troubadours
Folder:
Biography - Kraus, Christopher
Soundex:
T613
Local History Files
Add to list
7.
Tribbetts, L.
Date:
1881-1891
Remarks:
Defendant
Page:
188
Soundex:
T613
Ludlow Mayor's Court Records Index 1881-1891
Add to list
8.
Tribbetts, L.
Date:
1881-1891
Remarks:
Witness
Page:
195
Soundex:
T613
Ludlow Mayor's Court Records Index 1881-1891
Add to list
9.
Tribbetts, L.
Date:
1881-1891
Remarks:
Defendant
Page:
148
Soundex:
T613
Ludlow Mayor's Court Records Index 1881-1891
Add to list
10.
Traft, Garry
Date:
1974
Remarks:
Dixie Heights
Page:
104
Soundex:
T613
Northern Kentucky High School Yearbook Index
Add to list
11.
Traft, Melissa
Date:
1991
Remarks:
Dixie Heights
Page:
30
Soundex:
T613
Northern Kentucky High School Yearbook Index
Add to list
12.
Traft, Janet Tackett
Date:
1971
Remarks:
Simon Kenton
Page:
57
Soundex:
T613
Northern Kentucky High School Yearbook Index
Add to list
13.
Traft, Missy
Description:
Bromley Volunteer Fire Department Scrapbook
Page:
230
Soundex:
T613
Local History Files (Full Text)
Add to list
14.
Torbett, Hattie
Remarks:
Book of Resident Notes, December 1882 - June 1896
Page:
265
Soundex:
T613
Children's Home of Northern Kentucky Records
Add to list
15.
Traft
Business:
West Shell, Inc.
Date:
1976
Address:
354 Highway Avenue
Place of Residence:
Ludlow
Soundex:
T613
Northern Kentucky Real Estate Records
Add to list
16.
Traft
Business:
West Shell, Inc.
Date:
1976
Address:
354 Highway Avenue
Place of Residence:
Ludlow
Soundex:
T613
Northern Kentucky Real Estate Records
Add to list
17.
Torbett, James Merton
Date:
2000
Remarks:
Covington Latin School
Page:
91
Soundex:
T613
Northern Kentucky High School Yearbook Index
Add to list
18.
Traft
Business:
Ken Warden
Date:
1975
Address:
1520 St. Clair
Place of Residence:
Covington
Soundex:
T613
Northern Kentucky Real Estate Records
Add to list
19.
Traft
Business:
Nancy Flanagan
Date:
1976
Address:
1520 St. Clair
Place of Residence:
Covington
Soundex:
T613
Northern Kentucky Real Estate Records
Add to list
20.
Traft
Business:
Nancy Flanagan
Date:
1976
Address:
1520 St. Clair
Place of Residence:
Covington
Soundex:
T613
Northern Kentucky Real Estate Records
Add to list