Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 26 items
  1.
  • Vermillion, Abbie
  • Date: 1909
  • Cemetery: Linden Grove Cemetery
  • Soundex:  V654
  • Linden Grove Cemetery 1858-1998
 Add to list
  2.
  • Vermillion, Abbie
  • Date: 1909
  • Cemetery: Linden Grove Cemetery
  • Soundex:  V654
  • Linden Grove Cemetery 1858-1998
 Add to list
  3.
  • Vermillion, Elias
  • Date: 1909
  • Cemetery: Linden Grove Cemetery
  • Soundex:  V654
  • Linden Grove Cemetery 1858-1998
 Add to list
  4.
  • Vermillion, Elias
  • Date: 1909
  • Cemetery: Linden Grove Cemetery
  • Soundex:  V654
  • Linden Grove Cemetery 1858-1998
 Add to list
  5.
  • Vermillion, Ed. J.
  • Admitted: 31 Jan 1920
  • Discharged: 15 Feb 1920
  • Age: 23  Gender: M  Marital Status: S  
  • Occupation: Office work  
  • Place of Residence: 11 Garfield Place, Cin.
  • Place of Birth: US
  • Cause/Ailment: Appendectomy
  • Page: 279  
  • Soundex:  V654
  • St. Elizabeth Hospital Patient Records 1861-
 Add to list
  6.
  • Vornald, Hermann
  • Admitted: 19 Feb 1881
  • Discharged: 22 Mar 1881
  • Age: 70  Gender: M  
  • Occupation: Laborer  
  • Place of Residence: Covington
  • Place of Birth: Germany
  • Cause/Ailment: Ascetis
  • Remarks: Cured
  • Page: 123  
  • Soundex:  V654
  • St. Elizabeth Hospital Patient Records 1861-
 Add to list
  7.
  • Vermillion
  • Soundex:  V654
  • Family File Index
 Add to list
  8.
  • Vermillion, Charles
  • Date: 1948
  • Remarks: Holmes
  • Page: 72  
  • Soundex:  V654
  • Northern Kentucky High School Yearbook Index
 Add to list
  9.
  • Vermillion, Delores
  • Date: 1946
  • Remarks: Holmes
  • Page: 59  
  • Soundex:  V654
  • Northern Kentucky High School Yearbook Index
 Add to list
  10.
  • Vermillion, Nancy Sue
  • Date: 1958
  • Remarks: Holmes
  • Page: 62  
  • Soundex:  V654
  • Northern Kentucky High School Yearbook Index
 Add to list
  11.
  • Vermillion, Vena Ann
  • Date: 1970
  • Remarks: Campbell County High School
  • Page: 53  
  • Soundex:  V654
  • Northern Kentucky High School Yearbook Index
 Add to list
  12.
  • Vermillion, Pam
  • Date: 1978
  • Remarks: Campbell County High School
  • Page: 66  
  • Soundex:  V654
  • Northern Kentucky High School Yearbook Index
 Add to list
  13.
  • Vermillion, Sally
  • Date: 1991
  • Remarks: Holy Cross High School
  • Page: 15  
  • Soundex:  V654
  • Northern Kentucky High School Yearbook Index
 Add to list
  14.
  • Vornold, Nellie
  • Address: 28 Est 3rd St., City
  • Remarks: Record Book, June 1896 - March 1913
  • Page: 218  
  • Soundex:  V654
  • Children's Home of Northern Kentucky Records
 Add to list
  15.
  • Vermillion, Jesse H.
  • Remarks: Kenton County Coroner Records (1943 - 1948)
  • Page: 54  
  • Soundex:  V654
  • Kenton County Coroner Inquest Records
 Add to list
  16.
  • Vermillion, Jesse H.
  • Date of Death: 7/5/47
  • Age: 55  
  • Address: 3515 Lincoln Ave
  • Place of Death: St. Elizabeth Hospital
  • Remarks: Kenton County Coroner Records (1943 - 1948)
  • Page: 938  
  • Soundex:  V654
  • Kenton County Coroner Inquest Records
 Add to list
  17.
  • Vermillion, Jesse L.
  • Remarks: Kenton County Coroner Records (1943 - 1948)
  • Page: 938  
  • Soundex:  V654
  • Kenton County Coroner Inquest Records
 Add to list
  18.
  • Vermillion
  • Business: Col. Cecil Wayman & Assoc.
  • Date: 1974
  • Address: 1924 Greenup St
  • Place of Residence: Covington
  • Soundex:  V654
  • Northern Kentucky Real Estate Records
 Add to list
  19.
  • Vermillion
  • Business: Col. Cecil Wayman & Assoc.
  • Date: 1974
  • Address: 1924 Greenup St
  • Place of Residence: Covington
  • Soundex:  V654
  • Northern Kentucky Real Estate Records
 Add to list
  20.
  • Vermillion
  • Business: Col. Cecil Wayman & Assoc.
  • Date: 1974
  • Address: 1924 Greenup St
  • Place of Residence: Covington
  • Soundex:  V654
  • Northern Kentucky Real Estate Records
 Add to list