Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 18 items
  1.
 Add to list
  2.
  • Ault, Ellen
  • Date: 1904
  • Cemetery: Linden Grove Cemetery
  • Soundex:  A430
  • Linden Grove Cemetery 1858-1998
 Add to list
  3.
  • Ault, John
  • Date: 1904
  • Cemetery: Linden Grove Cemetery
  • Soundex:  A430
  • Linden Grove Cemetery 1858-1998
 Add to list
  4.
  • Ahault, John
  • Date: 1860
  • Age: 15  
  • Place of Birth: Kentucky
  • Page: 344  Line: 22
  • Section: Covington Wards
  • Soundex:  A430
  • Kenton County Census Index 1810-1880
 Add to list
  5.
  • Ahault, John
  • Date: 1860
  • Age: 34  
  • Occupation: Finisher  
  • Place of Birth: France
  • Page: 344  Line: 1
  • Section: Covington Wards
  • Soundex:  A430
  • Kenton County Census Index 1810-1880
 Add to list
  6.
  • Awalt, Henry
  • Date: 1860
  • Age: 38  
  • Occupation: Cabinetmaker  
  • Place of Birth: Prussia
  • Page: 290  Line: 34
  • Section: Covington Wards
  • Soundex:  A430
  • Kenton County Census Index 1810-1880
 Add to list
  7.
  • Ault, Robert
  • Description: St. John's Evangelical Protestant Church Bulletin - Oct. 1935
  • Page: 8  
  • Soundex:  A430
  • Local History Files (Full Text)
 Add to list
  8.
  • Auletta, Samantha
  • Date: 2002
  • Remarks: Boone County High School
  • Page: 1H  
  • Soundex:  A430
  • Northern Kentucky High School Yearbook Index
 Add to list
  9.
  • Auld, D.L
  • School: Covington High School
  • Date: June 1917
  • Remarks: Lest We Forget (1917)
  • Page: 142  
  • Soundex:  A430
  • Northern Kentucky School Yearbooks and Newsletters
 Add to list
  10.
  • Ault, Heidi Marie
  • Date: May 15, 1999
  • Description: Thomas More College - 71st Annual Commencement Exercises Booklet
  • Page: 7  
  • Soundex:  A430
  • Local History Files (Full Text)
 Add to list
  11.
  • Ault, L. A.
  • Date: 1938
  • Description: Historic and Pictorical Map of Cincinnati
  • Page: 2  
  • Soundex:  A430
  • Local History Files (Full Text)
 Add to list
  12.
  • Ault, Albert W.
  • Date: 1927
  • Address: 50 Elm Ave., Wyoming, Ohio
  • Notes: Payment: $50.00
  • Description: Cincinnati Institute of Fine Arts (1927)
  • Page: 11  
  • Soundex:  A430
  • Local History Files (Full Text)
 Add to list
  13.
  • Ault, Bromwell
  • Date: 1927
  • Address: Albion Ave., Glendale, Ohio
  • Notes: Payment: $250.00
  • Description: Cincinnati Institute of Fine Arts (1927)
  • Page: 11  
  • Soundex:  A430
  • Local History Files (Full Text)
 Add to list
  14.
  • Ault, Bromwell, Jr.
  • Business: Ault & Wiborg Varnish Works, Inc.
  • Date: 1927
  • Address: Cincinnati, Ohio (Evanston)
  • Notes: Payment: $50.00
  • Description: Cincinnati Institute of Fine Arts (1927)
  • Page: 12  
  • Soundex:  A430
  • Local History Files (Full Text)
 Add to list
  15.
  • Ault, John Burchenal
  • Business: Ault & Wiborg Varnish Works, Inc.
  • Date: 1927
  • Address: Cincinnati, Ohio (Evanston)
  • Notes: Payment: $50.00
  • Description: Cincinnati Institute of Fine Arts (1927)
  • Page: 12  
  • Soundex:  A430
  • Local History Files (Full Text)
 Add to list
  16.
  • Ault, L.A.
  • Date: 1927
  • Address: Elmhurst, Cincinnati, Ohio (East Walnut Hills)
  • Notes: Payment: $25,000.00
  • Description: Cincinnati Institute of Fine Arts (1927)
  • Page: 12  
  • Soundex:  A430
  • Local History Files (Full Text)
 Add to list
  17.
  • Ault, Harold
  • Date: 1925-04-03
  • Remarks: The Newporter (April 03, 1925)
  • Page: 2  
  • Soundex:  A430
  • Newport High School
 Add to list
  18.
  • Ault, John Wallace
  • Date: June 2, 1946
  • Address: Louisville, Ky.
  • Remarks: One Hundred and Seventh Annual Commencement Exercises and Baccalaureate Service of Miami University
  • Page: 8  
  • Soundex:  A430
  • Glenn O. Swing and Robert Knauf Family Collection
 Add to list