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: 43 items
«
1
2
3
»
1.
Vosburgh, Martin V
Regiment:
11 MI CAV
Rank:
Private
Cemetery:
Lexington National Cemetery
Place of Burial:
Lexington
County of Burial:
Fayette County
Soundex:
V216
Civil War Union Veterans Burial List
Add to list
2.
Vesper, George
Admitted:
22 Sep 1923
Discharged:
23 Sep 1923
Age:
52
Gender:
M
Marital Status:
S
Occupation:
Printer
Religion:
C
Place of Residence:
844 York St., Newport
Place of Birth:
US
Cause/Ailment:
Lipoma of left shoulder
Page:
597
Soundex:
V216
St. Elizabeth Hospital Patient Records 1861-
Add to list
3.
Vegas Supper Club
Folder:
Nightclubs
Soundex:
V216
Local History Files
Add to list
4.
Vice Versa
Description:
Frank Duveneck Arts and Cultural Center - Music and Arts Fest
Page:
5
Soundex:
V216
Local History Files (Full Text)
Add to list
5.
Vice Versa
Description:
Frank Duveneck Arts and Cultural Center - Music and Arts Fest
Page:
6
Soundex:
V216
Local History Files (Full Text)
Add to list
6.
Vesper, Christian
Date:
1988
Remarks:
Covington Catholic
Page:
46
Soundex:
V216
Northern Kentucky High School Yearbook Index
Add to list
7.
Vesper, George
Date:
1914
Address:
22-24 E. Seventh Street
Place of Residence:
Newport
Description:
Knights of Columbus Souvenir Program 1914 Index
Page:
16
Soundex:
V216
Local History Files (Full Text)
Add to list
8.
Vesper, Clothilde
Date:
January 1933
Description:
La Salette Torch Vol. 3 No. 2
Page:
4
Soundex:
V216
Local History Files (Full Text)
Add to list
9.
Vesper, Paul
Description:
The Crescent-Villa Community Bicentennial Celebration
Page:
2
Soundex:
V216
Local History Files (Full Text)
Add to list
10.
Vesper, Dr.
Date of Death:
1 July 1933
Remarks:
Kenton County Coroner Records (1929 - 1933)
Page:
1018
Soundex:
V216
Kenton County Coroner Inquest Records
Add to list
11.
Vesper, J A., Dr.
Remarks:
St. Elizabeth Medical Center 125 Years of Caring 1861-1986
Page:
16
Soundex:
V216
St. Elizabeth Hospital Documents
Add to list
12.
Vesper, Albert J., Dr.
Remarks:
St. Elizabeth Medical Center 125 Years of Caring 1861-1986
Page:
27
Soundex:
V216
St. Elizabeth Hospital Documents
Add to list
13.
Vesper, A. J., Dr.
Date:
1935
Remarks:
St. Elizabeth's Diamond Jubilee
Page:
26
Soundex:
V216
St. Elizabeth Hospital Documents
Add to list
14.
Vesper
Date:
1935
Remarks:
St. Elizabeth's Diamond Jubilee
Page:
22
Soundex:
V216
St. Elizabeth Hospital Documents
Add to list
15.
Vesper
Date:
1935
Remarks:
St. Elizabeth's Diamond Jubilee
Page:
23
Soundex:
V216
St. Elizabeth Hospital Documents
Add to list
16.
Vesper, A. J.
Remarks:
St. Elizabeth Contagious and Psychiatric Departments Dedication
Page:
2
Soundex:
V216
St. Elizabeth Hospital Documents
Add to list
17.
Vesper, Dr.
Remarks:
Kenton County Coroner Records (1933 - 1938)
Page:
81
Soundex:
V216
Kenton County Coroner Inquest Records
Add to list
18.
Vesper, Dr.
Remarks:
Kenton County Coroner Records (1938 - 1942)
Page:
614
Soundex:
V216
Kenton County Coroner Inquest Records
Add to list
19.
Vesper, Dr. Albert
Address:
33 East 7th St, Cov., KY
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
816
Soundex:
V216
Kenton County Coroner Inquest Records
Add to list
20.
Vesper, Dr.
Address:
Covington, KY
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
942
Soundex:
V216
Kenton County Coroner Inquest Records
Add to list