Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 21 items
  1.
  • Levinford, George P.
  • Muster Date: 9 Jun 1846
  • Muster Out Date: 7 Jun 1847
  • Duration: 1 year
  • Regiment: 1st KY. Mounted Volunteers  Company: D
  • Rank: 2nd Lieutenant
  • Muster Location: Louisville, Ky.
  • Muster Out Location: New Orleans, La.
  • Soundex:  L151
  • Northern Kentucky Mexican War Veterans 1846-1848
 Add to list
  2.
  • Lebanon Presbyterian Church
  • Folder: Churches, Protestant - Lebanon Presbyterian
  • Soundex:  L151
  • Local History Files
 Add to list
  3.
  • Life Members
  • Description: General Association of Baptists in Kentucky - 1857
  • Page: 7  
  • Soundex:  L151
  • Local History Files (Full Text)
 Add to list
  4.
  • Leavenburg, Clara
  • Remarks: Admittance Record Book, February 1883 - April 1902
  • Page: 17  
  • Soundex:  L151
  • Children's Home of Northern Kentucky Records
 Add to list
  5.
  • Leavenburg, Oswald
  • Remarks: Admittance Record Book, February 1883 - April 1902
  • Page: 17  
  • Soundex:  L151
  • Children's Home of Northern Kentucky Records
 Add to list
  6.
  • Lavenburg, Clara
  • Remarks: Admittance Record Book, February 1883 - April 1902
  • Page: 113  
  • Soundex:  L151
  • Children's Home of Northern Kentucky Records
 Add to list
  7.
  • Lavenburg, Oswald
  • Remarks: Admittance Record Book, February 1883 - April 1902
  • Page: 113  
  • Soundex:  L151
  • Children's Home of Northern Kentucky Records
 Add to list
  8.
  • Lavenburg, Edward
  • Remarks: Admittance Record Book, February 1883 - April 1902
  • Page: 113  
  • Soundex:  L151
  • Children's Home of Northern Kentucky Records
 Add to list
  9.
  • Lavenburg, Alice
  • Remarks: Admittance Record Book, February 1883 - April 1902
  • Page: 113  
  • Soundex:  L151
  • Children's Home of Northern Kentucky Records
 Add to list
  10.
  • Lavenburg, Clara
  • Remarks: Admittance Record Book, February 1883 - April 1902
  • Page: 114  
  • Soundex:  L151
  • Children's Home of Northern Kentucky Records
 Add to list
  11.
  • Lavenburg, Oswald
  • Remarks: Admittance Record Book, February 1883 - April 1902
  • Page: 114  
  • Soundex:  L151
  • Children's Home of Northern Kentucky Records
 Add to list
  12.
  • Lavenburg, Clara
  • Date: 5 April 1889
  • Remarks: Book of Resident Notes, December 1882 - June 1896
  • Page: 429  
  • Soundex:  L151
  • Children's Home of Northern Kentucky Records
 Add to list
  13.
  • Lavenburg, Edward
  • Remarks: Book of Resident Notes, December 1882 - June 1896
  • Page: 429  
  • Soundex:  L151
  • Children's Home of Northern Kentucky Records
 Add to list
  14.
  • Lavenburg, Alice
  • Remarks: Book of Resident Notes, December 1882 - June 1896
  • Page: 429  
  • Soundex:  L151
  • Children's Home of Northern Kentucky Records
 Add to list
  15.
  • Lavenburg, Oswald
  • Remarks: Book of Resident Notes, December 1882 - June 1896
  • Page: 429  
  • Soundex:  L151
  • Children's Home of Northern Kentucky Records
 Add to list
  16.
  • Lavenburg, Oswald
  • Date: 5 April 1889
  • Remarks: Book of Resident Notes, December 1882 - June 1896
  • Page: 431  
  • Soundex:  L151
  • Children's Home of Northern Kentucky Records
 Add to list
  17.
  • Lavenburg, Edward
  • Remarks: Book of Resident Notes, December 1882 - June 1896
  • Page: 431  
  • Soundex:  L151
  • Children's Home of Northern Kentucky Records
 Add to list
  18.
  • Lavenburg, Alice
  • Remarks: Book of Resident Notes, December 1882 - June 1896
  • Page: 431  
  • Soundex:  L151
  • Children's Home of Northern Kentucky Records
 Add to list
  19.
  • Lavenburg, Clara
  • Remarks: Book of Resident Notes, December 1882 - June 1896
  • Page: 431  
  • Soundex:  L151
  • Children's Home of Northern Kentucky Records
 Add to list
  20.
  • Liebenberg, Ida
  • Date: 1927
  • Address: 405 Probasco St., Cincinnati, Ohio (Clifton)
  • Notes: Payment: $20.00
  • Description: Cincinnati Institute of Fine Arts (1927)
  • Page: 133  
  • Soundex:  L151
  • Local History Files (Full Text)
 Add to list