Notes


Matches 11,401 to 11,450 of 26,208

      «Prev «1 ... 225 226 227 228 229 230 231 232 233 ... 525» Next»

 #   Notes   Linked to 
11401 DEATH: Kentucky Death Index, 1911-2000 about August Nichter
Name: August Nichter
Death Date: 28 December 1961
Death Place: Jefferson
Age: 078
Residence: Jefferson
Volume: 55
Certificate: 27115 
Nichter, August (I40370)
 
11402 DEATH: Kentucky Death Index, 1911-2000 about Ben W Ochsner
Name: Ben W Ochsner
Death Date: 2 Jan 1961
Death Place: Jefferson
Age: 070
Residence: Jefferson
Volume: 2
Certificate: 990 
Ochsner, Benjamin William (I42144)
 
11403 DEATH: Kentucky Death Index, 1911-2000 about Charles Meisner
Name: Charles Meisner
Death Date: 22 Apr 1950
Death Place: Jefferson
Age: 069
Residence: Jefferson
Volume: 15
Certificate: 7463 
Meisner, Charles (I42132)
 
11404 DEATH: Kentucky Death Index, 1911-2000 about Christophe Meisner
Name: Christophe Meisner
Death Date: 6 Feb 1913
Death Place: Jefferson
Age: 063
Volume: 10
Certificate: 4504 
Meisner, Christoph (I40345)
 
11405 DEATH: Kentucky Death Index, 1911-2000 about Frank I Soeder
Name: Frank I Soeder
Death Date: 11 May 1957
Death Place: Jefferson
Age: 071
Residence: Jefferson
Volume: 21
Certificate: 10280 
Soeder, Frank Ignatius (I42811)
 
11406 DEATH: Kentucky Death Index, 1911-2000 about Hattie C Andy
Name: Hattie C Andy
Death Date: 29 March 1968
Death Place: Jefferson
Age: 086
Residence: Jefferson
Volume: 24
Certificate: 11866 
Nichter, Henrietta C. (I40369)
 
11407 DEATH: Kentucky Death Index, 1911-2000 about Helen R McCarthy
Name: Helen R McCarthy
Death Date: 29 Oct 1950
Death Place: Jefferson
Age: 065
Residence: Jefferson
Volume: 46
Certificate: 22674 
Meisner, Helena Rose (I42133)
 
11408 DEATH: Kentucky Death Index, 1911-2000 about Jacob Nichter
Name: Jacob Nichter
Death Date: 23 January 1936
Death Place: Jefferson
Age: 050
Residence: Louisville
Volume: 4
Certificate: 1627 
Nichter, Jacob (I40515)
 
11409 DEATH: Kentucky Death Index, 1911-2000 about John Meisner
Name: John Meisner
Death Date: 30 Nov 1948
Death Place: Oldham
Age: 078
Residence: Oldham
Volume: 54
Certificate: 26605 
Meisner, John (I42128)
 
11410 DEATH: Kentucky Death Index, 1911-2000 about John S Andy
Name: John S Andy
Death Date: 8 April 1988
Death Place: Jefferson
Age: 080
Residence: Jefferson
Volume: 21
Certificate: 10093 
Andy, John Sylvester (I40514)
 
11411 DEATH: Kentucky Death Index, 1911-2000 about Lewis S French
Name: Lewis S French
Death Date: 7 Apr 1960
Death Place: Jefferson
Age: 055
Residence: Jefferson
Volume: 18
Certificate: 8572 
French, Lewis S. (I42218)
 
11412 DEATH: Kentucky Death Index, 1911-2000 about Louise A Meisner
Name: Louise A Meisner
Death Date: 14 Dec 1968
Death Place: Jefferson
Age: 070
Residence: Jefferson
Volume: 61
Certificate: 30008 
Unknown, Louise A. (I42485)
 
11413 DEATH: Kentucky Death Index, 1911-2000 about Madaline E Stutzenberger
Name: Madaline E Stutzenberger
Death Date: 6 Dec 1918
Death Place: Jefferson
Age: 008
Volume: 80
Certificate: 39885 
Stutzenberger, Madaline Elizabeth (I43063)
 
11414 DEATH: Kentucky Death Index, 1911-2000 about Marshall H Ochsner
Name: Marshall H Ochsner
Death Date: 12 Mar 1925
Death Place: Jefferson
Age: 025
Volume: 14
Certificate: 6911 
Ochsner, Marshall Henry (I42146)
 
11415 DEATH: Kentucky Death Index, 1911-2000 about Mary J Meisner
Name: Mary J Meisner
Death Date: 4 Mar 1920
Death Place: Jefferson
Age: 031
Volume: 18
Certificate: 8626 
Wald, Mary Julia (I42233)
 
11416 DEATH: Kentucky Death Index, 1911-2000 about Peter F Meisner
Name: Peter F Meisner
Death Date: 15 Jun 1956
Death Place: Jefferson
Age: 078
Residence: Jefferson
Volume: 25
Certificate: 12471 
Meisner, Peter Frank (I42131)
 
11417 DEATH: Kentucky Death Index, 1911-2000 about Philip S Lorenz
Name: Philip S Lorenz
Death Date: 16 Sep 1987
Death Place: Campbell
Age: 097
Residence: Campbell
Volume: 44
Certificate: 21658 
Lorenz, Philip Sebastian (I38935)
 
11418 DEATH: Kentucky Death Index, 1911-2000 about Thomas W Figg
Name: Thomas W Figg
Death Date: 8 Dec 1947
Death Place: Jefferson
Age: 057
Residence: Jefferson
Volume: 54
Certificate: 26814 
Figg, Thomas Wilber (I42194)
 
11419 DEATH: Kentucky Death Index, 1911-2000 about William T Bindner
Name: William T Bindner
Death Date: 7 Dec 1936
Death Place: Fayette
Age: 065
Volume: 65
Certificate: 32324 
Bindner, William (I41381)
 
11420 DEATH: Kentucky Death Index, 1911-2000 about Aloysus F Meisner
Name: Aloysus F Meisner
Death Date: 23 Apr 1967
Death Place: Jefferson
Age: 057
Residence: Jefferson
Volume: 23
Certificate: 11171 
Meisner, Aloysius Frank (I42242)
 
11421 DEATH: Kentucky Death Index, 1911-2000 about Alvin J Hettinger
Name: Alvin J Hettinger
Death Date: 26 Mar 1941
Death Place: Jefferson
Age: 034
Residence: Jefferson
Volume: 16
Certificate: 7545 
Hettinger, Alvin John (I43074)
 
11422 DEATH: Kentucky Death Index, 1911-2000 about Benjamin J Rohrman
Name: Benjamin J Rohrman
Death Date: 14 Jul 1958
Death Place: Jefferson
Age: 081
Residence: Jefferson
Volume: 31
Certificate: 15407 
Rohrman, Benjamin Joseph (I42354)
 
11423 DEATH: Kentucky Death Index, 1911-2000 about Carrie Nichter
Name: Carrie Nichter
Death Date: 22 September 1956
Death Place: Jefferson
Age: 069
Residence: Jefferson
Volume: 42
Certificate: 20829 
Beck, Carrie (I40486)
 
11424 DEATH: Kentucky Death Index, 1911-2000 about Catherine N Stapenhorst
Name: Catherine N Stapenhorst
Death Date: 31 October 1974
Death Place: Jefferson
Age: 084
Residence: Jefferson
Volume: 55
Certificate: 27204 
Nichter, Catherine N. (I40391)
 
11425 DEATH: Kentucky Death Index, 1911-2000 about Clara Gormelly
Name: Clara Gormelly
Death Date: 15 Jan 1957
Death Place: Jefferson
Age: 063
Residence: Jefferson
Volume: 2
Certificate: 684 
Meisner, Clara M. (I42480)
 
11426 DEATH: Kentucky Death Index, 1911-2000 about Daniel Stutzenberger
Name: Daniel Stutzenberger
Death Date: 29 Jan 1940
Death Place: Jefferson
Age: 061
Residence: Jefferson
Volume: 4
Certificate: 1564 
Stutzenberger, Daniel (I42150)
 
11427 DEATH: Kentucky Death Index, 1911-2000 about Dorothy K Hilger
Name: Dorothy K Hilger
Death Date: 9 May 1973
Death Place: Jefferson
Age: 055
Residence: Jefferson
Volume: 25
Certificate: 12405 
Meisner, Dorothy (I42212)
 
11428 DEATH: Kentucky Death Index, 1911-2000 about Dorothy K Hilger
Name: Dorothy K Hilger
Death Date: 9 May 1973
Death Place: Jefferson
Age: 055
Residence: Jefferson
Volume: 25
Certificate: 12405 
Meisner, Dorothy K. (I42247)
 
11429 DEATH: Kentucky Death Index, 1911-2000 about Esther M Haeberlin
Name: Esther M Haeberlin
Death Date: 12 Dec 1964
Death Place: Jefferson
Age: 055
Residence: Jefferson
Volume: 57
Certificate: 28170 
Rothenburger, Esther M. (I42416)
 
11430 DEATH: Kentucky Death Index, 1911-2000 about Frank Meisner
Name: Frank Meisner
Death Date: 19 Jan 1922
Death Place: Jefferson
Age: 082
Volume: 4
Certificate: 1638 
Meisner, Franz (I40338)
 
11431 DEATH: Kentucky Death Index, 1911-2000 about Frank Ochsner
Name: Frank Ochsner
Death Date: 11 Feb 1948
Death Place: Jefferson
Age: 083
Residence: Jefferson
Volume: 7
Certificate: 3295 
Ochsner, Frank (I42136)
 
11432 DEATH: Kentucky Death Index, 1911-2000 about Henry Meisner
Name: Henry Meisner
Death Date: 10 Mar 1946
Death Place: Jefferson
Age: 080
Residence: Jefferson
Volume: 14
Certificate: 6822 
Meisner, Henry (I42127)
 
11433 DEATH: Kentucky Death Index, 1911-2000 about Irene M Meisner
Name: Irene M Meisner
Death Date: 3 Nov 1935
Death Place: Jefferson
Age: 034
Volume: 55
Certificate: 27448 
Meisner, Irene M. (I42483)
 
11434 DEATH: Kentucky Death Index, 1911-2000 about Mary M Kaelin
Name: Mary M Kaelin
Death Date: 19 Apr 1993
Death Place: Louisville
Age: 83
Residence: Jefferson
Volume: 21
Certificate: 10386 
Hettinger, Mary Mildred (I42359)
 
11435 DEATH: Kentucky Death Index, 1911-2000 about Maurice E Meisner
Name: Maurice E Meisner
Death Date: 11 Jun 1927
Death Place: Jefferson
Age: 013
Volume: 27
Certificate: 13481 
Meisner, Maurice E. (I42245)
 
11436 DEATH: Kentucky Death Index, 1911-2000 about Michael H Andy
Name: Michael H Andy
Death Date: 26 September 1952
Death Place: Jefferson
Age: 072
Residence: Jefferson
Volume: 43
Certificate: 21256 
Andy, Michael H. (I40511)
 
11437 DEATH: Kentucky Death Index, 1911-2000 about Thomas M Gormelly
Name: Thomas M Gormelly
Death Date: 6 Feb 1954
Death Place: Jefferson
Age: 070
Residence: Jefferson
Volume: 6
Certificate: 2567 
Gormelly, Thomas Michael (I42488)
 
11438 DEATH: Kentucky Death Index, 1911-2000 Record about Andrew J Nichter
Name: Andrew J Nichter
Death Date: 13 January , 1956
Death Place: Jefferson
Age: 081
Residence: Jefferson
Volume: 2
Certificate: 728 
Nichter, Andrew Jacob (I40450)
 
11439 DEATH: Kentucky Death Index, 1911-2000 Record about Bertrand J Heuser
Name: Bertrand J Heuser
Death Date: 23 September , 1997
Death Place: Louisville
Age: 71
Residence: Jefferson
Volume: 52
Certificate: 25872



BURIAL: U.S. Veterans Cemeteries, ca.1800-2006 Record about Bertrand J Heuser
Name: Bertrand J Heuser
Service Info.: US ARMY WORLD WAR II, KOREA
Birth Date: 16 Mar 1926
Death Date: 23 Sep 1997
Cemetery: Calvary Cemetery
Cemetery Address: 1600 Newburg Rd Louisville, KY 40205 
Heuser, Bertrand J. (I40379)
 
11440 DEATH: Kentucky Death Index, 1911-2000 Record about Cathrne M Nichter
Name: Cathrne M Nichter
Death Date: 9 January , 1969
Death Place: Jefferson
Age: 091
Residence: Jefferson
Volume: 3
Certificate: 1065 
Lange, Katherine M. (I40420)
 
11441 DEATH: Kentucky Death Index, 1911-2000 Record about Charles E Nichter
Name: Charles E Nichter
Death Date: 11 January , 1983
Death Place: Oldham
Age: 075
Residence: Oldham
Volume: 8
Certificate: 3992 
Nichter, Charles Edward (I40376)
 
11442 DEATH: Kentucky Death Index, 1911-2000 Record about Clarence J Nichter
Name: Clarence J Nichter
Death Date: 23 February , 1997
Death Place: Jeffersontwn
Age: 85
Residence: Jefferson
Volume: 10
Certificate: 4587 
Nichter, Clarence J. (I40480)
 
11443 DEATH: Kentucky Death Index, 1911-2000 Record about Edward J Nichter
Name: Edward J Nichter
Death Date: 8 January , 1946
Death Place: Jefferson
Age: 057
Residence: Jefferson
Volume: 3
Certificate: 1371 
Nichter, Edward Joseph (I40374)
 
11444 DEATH: Kentucky Death Index, 1911-2000 Record about Florence D Nichter
Name: Florence D Nichter
Death Date: 2 February , 1985
Death Place: Oldham
Age: 076
Residence: Oldham
Volume: 10
Certificate: 4590 
Dolle, Florence Theresa (I40377)
 
11445 DEATH: Kentucky Death Index, 1911-2000 Record about Helen F Nichter
Name: Helen F Nichter
Death Date: 8 January , 1966
Death Place: Jefferson
Age: 079
Residence: Jefferson
Volume: 3
Certificate: 1149 
Diehl, Helen F. (I40375)
 
11446 DEATH: Kentucky Death Index, 1911-2000 Record about Laura B Nichter
Name: Laura B Nichter
Death Date: 29 September , 1960
Death Place: Jefferson
Age: 063
Residence: Jefferson
Volume: 45
Certificate: 22098 
Burks, Laura F. (I40393)
 
11447 DEATH: Kentucky Death Index, 1911-2000 Record about Lawrence Nichter
Name: Lawrence Nichter
Death Date: 25 May , 1957
Death Place: Jefferson
Age: 070
Residence: Jefferson
Volume: 25
Certificate: 12173 
Nichter, Lawrence (I40371)
 
11448 DEATH: Kentucky Death Index, 1911-2000 Record about Lewis A Nichter
Name: Lewis A Nichter
Death Date: 21 December , 1976
Death Place: Jefferson
Age: 058
Residence: Jefferson
Volume: 63
Certificate: 31019 
Nichter, Lewis Allen (I40483)
 
11449 DEATH: Kentucky Death Index, 1911-2000 Record about Mettie H Nichter
Name: Mettie H Nichter
Death Date: 23 December , 1926
Death Place: Jefferson
Age: 041
Volume: 63
Certificate: 31472 
Burkley, Mettie H. (I40372)
 
11450 DEATH: Kentucky Death Index, 1911-2000 Record about Peter Nichter
Name: Peter Nichter
Death Date: 20 July , 1940
Death Place: Jefferson
Age: 066
Residence: Jefferson
Volume: 35
Certificate: 17327 
Nichter, Peter (I40367)
 

      «Prev «1 ... 225 226 227 228 229 230 231 232 233 ... 525» Next»