Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 151 items
  81.
  • Hurdle, Betty
  • Date: June 1932
  • Description: La Salette Torch Vol. 2 No. 5
  • Page: 6  
  • Soundex:  H634
  • Local History Files (Full Text)
 Add to list
  82.
  • Hurdle, Betty
  • Date: 1933
  • Description: La Salette Torch Vol. 3 No. 3
  • Page: 4  
  • Soundex:  H634
  • Local History Files (Full Text)
 Add to list
  83.
  • Hartley, Ronald
  • Date: 14 May 1954
  • Remarks: Holmes High School The Holmespun-Student Vol. 5 No. 14
  • Page: 2  
  • Soundex:  H634
  • Covington High School/Holmes High School
 Add to list
  84.
  • Hartley, Linda Diane
  • Date: 1987
  • Remarks: Lloyd High School
  • Page: 182  
  • Soundex:  H634
  • Northern Kentucky High School Yearbook Index
 Add to list
  85.
  • Hartleb, David - Class President.
  • Date: 1962
  • Remarks: The Highlander - Highlands High School
  • Page: 26  
  • Soundex:  H634
  • Northern Kentucky High School Yearbook Index
 Add to list
  86.
  • Hartleb, David Frederick
  • Date: 1962
  • Remarks: The Highlander - Highlands High School
  • Page: 33  
  • Soundex:  H634
  • Northern Kentucky High School Yearbook Index
 Add to list
  87.
  • Hartleb, Sheryl Lynn
  • Date: 1964
  • Remarks: The Highlander - Highlands High School
  • Page: 26  
  • Soundex:  H634
  • Northern Kentucky High School Yearbook Index
 Add to list
  88.
  • Hartley
  • Business: Shepherd Realty
  • Address: 2530 Dale Ct.
  • Place of Residence: Crescent Park
  • Soundex:  H634
  • Northern Kentucky Real Estate Records
 Add to list
  89.
  • Hertolff, Emma
  • Date: 25 September 1892
  • Remarks: St. John's Evangelical Protestant Congregational Church Records (1892 - 1963)
  • Page: 18  
  • Soundex:  H634
  • St. Johns Congregational Church
 Add to list
  90.
  • Hertel, Mrs. W. A.
  • Address: Mauds, Ohio
  • Remarks: Visitor's Register, January 1883 - June 1906
  • Page: 68  
  • Soundex:  H634
  • Children's Home of Northern Kentucky Records
 Add to list
  91.
  • Hertel, Lizzie L.
  • Remarks: Visitor's Register, January 1883 - June 1906
  • Page: 68  
  • Soundex:  H634
  • Children's Home of Northern Kentucky Records
 Add to list
  92.
  • Hertel, Annie E.
  • Remarks: Visitor's Register, January 1883 - June 1906
  • Page: 68  
  • Soundex:  H634
  • Children's Home of Northern Kentucky Records
 Add to list
  93.
 Add to list
  94.
  • Hartley, William
  • Remarks: Newport Fire Department Minute Book
  • Page: 14  
  • Soundex:  H634
  • Washington Fire Engine and Hose Company No. 1, Newport, KY
 Add to list
  95.
  • Hartly, William
  • Date: 7 March 1859
  • Remarks: Newport Fire Department Minute Book
  • Page: 99  
  • Soundex:  H634
  • Washington Fire Engine and Hose Company No. 1, Newport, KY
 Add to list
  96.
  • Hartly, William
  • Date: 5 September 1859
  • Remarks: Newport Fire Department Minute Book
  • Page: 115  
  • Soundex:  H634
  • Washington Fire Engine and Hose Company No. 1, Newport, KY
 Add to list
  97.
  • Hartly, William
  • Date: 5 September 1859
  • Remarks: Newport Fire Department Minute Book
  • Page: 117  
  • Soundex:  H634
  • Washington Fire Engine and Hose Company No. 1, Newport, KY
 Add to list
  98.
  • Hardly, William
  • Date: 6 February 1860
  • Remarks: Newport Fire Department Minute Book
  • Page: 135  
  • Soundex:  H634
  • Washington Fire Engine and Hose Company No. 1, Newport, KY
 Add to list
  99.
  • Hardly, William
  • Date: 7 May 1860
  • Remarks: Newport Fire Department Minute Book
  • Page: 141  
  • Soundex:  H634
  • Washington Fire Engine and Hose Company No. 1, Newport, KY
 Add to list
  100.
  • Hardly
  • Remarks: Newport Fire Department Minute Book
  • Page: 151  
  • Soundex:  H634
  • Washington Fire Engine and Hose Company No. 1, Newport, KY
 Add to list