Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 208 items
  81.
  • Buckhart, Peter
  • Date: 1856
  • Address: n s Ringold b Columbia and Ann
  • Occupation: tailor  
  • Place of Residence: Newport
  • Soundex:  B263
  • Covington and Newport City Directory 1856
 Add to list
  82.
  • Bogart, John H.
  • Date: 1881-1891
  • Remarks: School Board Oath
  • Page: 366  
  • Soundex:  B263
  • Ludlow Mayor's Court Records Index 1881-1891
 Add to list
  83.
  • Bogart, John H.
  • Date: 1881-1891
  • Remarks: School Board Member
  • Page: 324  
  • Soundex:  B263
  • Ludlow Mayor's Court Records Index 1881-1891
 Add to list
  84.
  • Beckert, Tricia Ann
  • Date: 1968
  • Remarks: Dixie Heights
  • Page: 109  
  • Soundex:  B263
  • Northern Kentucky High School Yearbook Index
 Add to list
  85.
  • Bogaardt, Walter E
  • Date: 1959
  • Remarks: Covington Catholic
  • Page: 27  
  • Soundex:  B263
  • Northern Kentucky High School Yearbook Index
 Add to list
  86.
  • Bogart, June Darlene
  • Date: 1964
  • Remarks: Newport High School
  • Page: 32  
  • Soundex:  B263
  • Northern Kentucky High School Yearbook Index
 Add to list
  87.
  • Bogart, Kim
  • Date: 1980
  • Remarks: Dixie Heights
  • Page: 20  
  • Soundex:  B263
  • Northern Kentucky High School Yearbook Index
 Add to list
  88.
  • Boschert, Nick
  • Date: 1984
  • Remarks: Newport High School
  • Page: 140  
  • Soundex:  B263
  • Northern Kentucky High School Yearbook Index
 Add to list
  89.
  • Boschert, Robert B.
  • Date: 1947
  • Remarks: Newport Central Catholic
  • Page: 13  
  • Soundex:  B263
  • Northern Kentucky High School Yearbook Index
 Add to list
  90.
  • Boschert, Robert
  • Date: 1997
  • Cemetery: Saint John Cemetery
  • Remarks: Entry no. 88
  • Volume: 4 (1980-2011)  Page: 71  
  • Soundex:  B263
  • St. John Cemetery 1885-2016
 Add to list
  91.
  • Boschert, Viola
  • Date: 2002
  • Cemetery: Saint John Cemetery
  • Remarks: Entry no. 12
  • Volume: 4 (1980-2011)  Page: 87  
  • Soundex:  B263
  • St. John Cemetery 1885-2016
 Add to list
  92.
  • Buchert, Marian Rose
  • Date: 1951
  • College: VMC-Trisk.
  • Remarks: Degree: A.B. - Biology , Sociology and Education.
  • Page: 13   
  • Soundex:  B263
  • College Yearbooks Index
 Add to list
  93.
  • Bogart, Charles
  • Date: 1965
  • College: VMC-Trisk.
  • Remarks: History.
  • Page: 143   
  • Soundex:  B263
  • College Yearbooks Index
 Add to list
  94.
  • Bachert, Elizabeth
  • Date: 1984
  • Remarks: Simon Kenton
  • Page: 161  
  • Soundex:  B263
  • Northern Kentucky High School Yearbook Index
 Add to list
  95.
  • Buchert, Roberta Ruth
  • Date: 1964
  • Remarks: The Highlander - Highlands High School
  • Page: 23  
  • Soundex:  B263
  • Northern Kentucky High School Yearbook Index
 Add to list
  96.
  • Buchert, Donna Marie
  • Date: 1966
  • Remarks: The Highlander - Highlands High School
  • Page: 28  
  • Soundex:  B263
  • Northern Kentucky High School Yearbook Index
 Add to list
  97.
 Add to list
  98.
  • Bogart, John H.
  • Date: 31 March 1865
  • Remarks: Kenton County Bounty Fund Certificate No. 592 Page 1
  • Page: 45  
  • Soundex:  B263
  • Kenton County Bounty Fund Certificates, 1864-1865, 1867, 1869
 Add to list
  99.
  • Bogart, John H.
  • Remarks: Kenton County Bounty Fund Certificate No. 592 Page 2
  • Page: 46  
  • Soundex:  B263
  • Kenton County Bounty Fund Certificates, 1864-1865, 1867, 1869
 Add to list
  100.
  • Bogart, John H.
  • Date: 26 September 1864
  • Remarks: Kenton County Bounty Certificate
  • Page: 1372  
  • Soundex:  B263
  • Kenton County Bounty Fund Certificates, 1864-1865, 1867, 1869
 Add to list