Covington, Kenton County, Kentucky, USA



 


Birth

Matches 1 to 50 of 58

1 2 Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Schene, Bernard Anthony  12 Dec 1849Covington, Kenton County, Kentucky, USA I350521
2 Bockweg, Frances Katherine  15 Feb 1869Covington, Kenton County, Kentucky, USA I233315
3 Wegman, Frank  1 May 1870Covington, Kenton County, Kentucky, USA I156053
4 Wegmann, Katherine  9 May 1874Covington, Kenton County, Kentucky, USA I156050
5 Brooks, Rose  28 Apr 1876Covington, Kenton County, Kentucky, USA I427103
6 Zimmer, William John  12 Jul 1883Covington, Kenton County, Kentucky, USA I233317
7 Brand, William Clem  14 Apr 1885Covington, Kenton County, Kentucky, USA I178555
8 Schreck, Catherine  6 Jun 1886Covington, Kenton County, Kentucky, USA I233318
9 Brand, John Benjamin  20 Aug 1887Covington, Kenton County, Kentucky, USA I178556
10 Brand, Elizabeth  0Sep 1888Covington, Kenton County, Kentucky, USA I178557
11 Brand, Joseph  0Sep 1890Covington, Kenton County, Kentucky, USA I178558
12 Revermann, William Clements  3 Jan 1891Covington, Kenton County, Kentucky, USA I178543
13 Revermann, Bernard Frank Arthur  4 Oct 1893Covington, Kenton County, Kentucky, USA I178544
14 Zimmer, Lauretta  19 Oct 1893Covington, Kenton County, Kentucky, USA I233320
15 Reverman, Bernard Frank Arthur  12 Nov 1893Covington, Kenton County, Kentucky, USA I178379
16 Wegman, Frances Louise  8 Jul 1894Covington, Kenton County, Kentucky, USA I156056
17 Mendell, John Bertram  24 Dec 1894Covington, Kenton County, Kentucky, USA I447329
18 Reverman, Carolina Rosa  10 Jan 1895Covington, Kenton County, Kentucky, USA I178380
19 Zimmer, Olivia Rose  13 Apr 1895Covington, Kenton County, Kentucky, USA I233321
20 Revermann, George Henry  27 Sep 1895Covington, Kenton County, Kentucky, USA I178545
21 Gross, Edward Lawrence  13 Oct 1895Covington, Kenton County, Kentucky, USA I58431
22 Brand, Loretta Mary  30 Jan 1896Covington, Kenton County, Kentucky, USA I178560
23 Zimmer, Charles  21 Jun 1896Covington, Kenton County, Kentucky, USA I233322
24 Wegman, Cyriac James  7 Mar 1898Covington, Kenton County, Kentucky, USA I156057
25 Reverman, Edward Joseph  6 Aug 1898Covington, Kenton County, Kentucky, USA I178381
26 Zimmer, Clara  21 Aug 1898Covington, Kenton County, Kentucky, USA I233323
27 Brand, Estella Anna  2 Mar 1900Covington, Kenton County, Kentucky, USA I178561
28 Reed, Loretta  13 Jun 1900Covington, Kenton County, Kentucky, USA I156103
29 Zimmer, Edgar  2 Aug 1901Covington, Kenton County, Kentucky, USA I233324
30 Saalfeld, Arthur F.  17 Dec 1901Covington, Kenton County, Kentucky, USA I165579
31 Wegman, Lloyd C.  25 Sep 1902Covington, Kenton County, Kentucky, USA I156063
32 Zimmer, Gertrude P.  1 Feb 1903Covington, Kenton County, Kentucky, USA I233327
33 Boeh, Sister Henrietta  1 May 1903Covington, Kenton County, Kentucky, USA I471985
34 Zimmer, Barbara  1905Covington, Kenton County, Kentucky, USA I233325
35 Elsener, Mary Cecilia  17 Jan 1905Covington, Kenton County, Kentucky, USA I82317
36 Zimmer, Humbert John  21 Apr 1906Covington, Kenton County, Kentucky, USA I233326
37 Wegman, Norbert Edmund  5 Feb 1907Covington, Kenton County, Kentucky, USA I156062
38 Fischer, Harold Quentin  9 Feb 1910Covington, Kenton County, Kentucky, USA I306472
39 Zimmer, Paul  10 Sep 1910Covington, Kenton County, Kentucky, USA I233328
40 Revermann, Jean Dorothy  8 Feb 1912Covington, Kenton County, Kentucky, USA I178548
41 Zimmer, Alvira M.   I233319
42 Cooper, Manola Virginia  10 Jul 1915Covington, Kenton County, Kentucky, USA I156074
43 Revermann, Eleanor Aileen  18 Nov 1916Covington, Kenton County, Kentucky, USA I178547
44 Cooper, Laverne F.  29 Oct 1917Covington, Kenton County, Kentucky, USA I156075
45 Cooper, Edward V.  16 Jun 1921Covington, Kenton County, Kentucky, USA I156076
46 Morley, Delysia G.  11 Oct 1921Covington, Kenton County, Kentucky, USA I156061
47 Wegman, Eileen   I156104
48 Rusch, Thelma Hester  26 Aug 1923Covington, Kenton County, Kentucky, USA I350975
49 Cooper, Adele C.  1 Jan 1927Covington, Kenton County, Kentucky, USA I156077
50 Wegman, Phyllis L.  21 Jan 1927Covington, Kenton County, Kentucky, USA I156105

1 2 Next»



Died

Matches 1 to 35 of 35

   Last Name, Given Name(s)    Died    Person ID 
1 Creighton, James E.  Covington, Kenton County, Kentucky, USA I178552
2 Bihr, Rosa  25 Apr 1919Covington, Kenton County, Kentucky, USA I178298
3 Metz, Barbara  31 Oct 1922Covington, Kenton County, Kentucky, USA I233079
4 Wiley, Louis E.  1927Covington, Kenton County, Kentucky, USA I298321
5 Saalfeld, Frank Bernard  28 Feb 1929Covington, Kenton County, Kentucky, USA I165580
6 Schreck, Catherine  3 Aug 1929Covington, Kenton County, Kentucky, USA I233318
7 Troye, Matthias A.  21 Jun 1930Covington, Kenton County, Kentucky, USA I58422
8 Eichelberger, Elmer  10 Nov 1931Covington, Kenton County, Kentucky, USA I392746
9 Burkhart, Margaret Lee  11 May 1941Covington, Kenton County, Kentucky, USA I182384
10 Zimmer, William John  10 Apr 1949Covington, Kenton County, Kentucky, USA I233317
11 Faul, Anna Marie  2 Jan 1950Covington, Kenton County, Kentucky, USA I186389
12 McEvoy, Mary Elizabeth  7 Jun 1951Covington, Kenton County, Kentucky, USA I369501
13 Wegman, Frank  26 Aug 1954Covington, Kenton County, Kentucky, USA I156053
14 Coen, Emma J.  2 Feb 1957Covington, Kenton County, Kentucky, USA I156054
15 Ruf, Fletcher William  8 Dec 1957Covington, Kenton County, Kentucky, USA I186392
16 Showalter, Harmon Henry  6 Jun 1959Covington, Kenton County, Kentucky, USA I443191
17 Jenkins, William Earl  11 Jan 1961Covington, Kenton County, Kentucky, USA I366438
18 Hasselwander, Pauline  26 Aug 1963Covington, Kenton County, Kentucky, USA I413348
19 Sanning, Josephine M.  17 Jan 1964Covington, Kenton County, Kentucky, USA I165581
20 Morley, Herbert Lewis  9 Jul 1970Covington, Kenton County, Kentucky, USA I156049
21 Smith, Rose Marie  31 Jan 1972Covington, Kenton County, Kentucky, USA I81642
22 Suhre, David Bernard  0Jan 1976Covington, Kenton County, Kentucky, USA I223051
23 Richter, Raymond  22 Oct 1979Covington, Kenton County, Kentucky, USA I84265
24 Showalter, Emma Bell  6 Feb 1980Covington, Kenton County, Kentucky, USA I452426
25 Long, Mildred May  25 Oct 1980Covington, Kenton County, Kentucky, USA I249042
26 Burkhart, John T.  3 Sep 1991Covington, Kenton County, Kentucky, USA I443796
27 Bender, John F.  20 Feb 1993Covington, Kenton County, Kentucky, USA I443826
28 Huss, Calvin A.  15 May 1994Covington, Kenton County, Kentucky, USA I38939
29 Burkhart, Alvina Thelma  6 Jun 1994Covington, Kenton County, Kentucky, USA I131184
30 Morley, Adrian H.  8 Jul 1995Covington, Kenton County, Kentucky, USA I156060
31 Beyersdoerfer, Helen Louise  15 Jul 1996Covington, Kenton County, Kentucky, USA I347094
32 Slacke, Rosemary Dorothy  30 Oct 1996Covington, Kenton County, Kentucky, USA I81646
33 Glindmeyer, Walter  30 Sep 2000Covington, Kenton County, Kentucky, USA I165595
34 Mueller, Rita Marie  6 Sep 2008Covington, Kenton County, Kentucky, USA I122191
35 Price, Kenneth Leland  25 Feb 2009Covington, Kenton County, Kentucky, USA I335190

Married

Matches 1 to 3 of 3

   Family    Married    Family ID 
1 Wegman / Coen  22 Oct 1890Covington, Kenton County, Kentucky, USA F63475
2 Cooper / Wegman  25 Apr 1915Covington, Kenton County, Kentucky, USA F63476
3 Morley / Wegman  27 Sep 1915Covington, Kenton County, Kentucky, USA F63473