Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 91 items
  41.
  • Innis, Hannah
  • Date: 14 January 1895
  • Remarks: Letter Regarding the Langhorne, Brent, Marshall and other Families
  • Page: 2  
  • Soundex:  I520
  • Mackoy Family Collection
 Add to list
  42.
  • Innes, Hannah
  • Date: 1896
  • Remarks: Correspondences
  • Page: 18  
  • Soundex:  I520
  • Mackoy Family Collection
 Add to list
  43.
  • Innes, James
  • Date: 1896
  • Remarks: Correspondences
  • Page: 18  
  • Soundex:  I520
  • Mackoy Family Collection
 Add to list
  44.
  • Innes, Hannah
  • Date: 24 Feb. 1917
  • Remarks: The Lookout: A Journal of Southern Society Vol. XVIII, No. 18
  • Page: 9  
  • Soundex:  I520
  • Mackoy Family Collection
 Add to list
  45.
  • Innes, Hannah
  • Date: 24 Feb. 1917
  • Remarks: The Lookout: A Journal of Southern Society Vol. XVIII, No. 18
  • Page: 9  
  • Soundex:  I520
  • Mackoy Family Collection
 Add to list
  46.
  • Insko, Harry
  • Remarks: Ludlow Foot Ball Schedule
  • Page: 1  
  • Soundex:  I520
  • Ludlow High School
 Add to list
  47.
  • Insko
  • Remarks: Ludlow High School Football Victory Program
  • Page: 1  
  • Soundex:  I520
  • Ludlow High School
 Add to list
  48.
  • Insco, Stewart
  • Address: 338 Altamont Rd., Cov. KY
  • Remarks: Kenton County Coroner Records (1938 - 1942)
  • Page: 482  
  • Soundex:  I520
  • Kenton County Coroner Inquest Records
 Add to list
  49.
  • Innes, Jane
  • Remarks: Kenton County Coroner Records (1943 - 1948)
  • Page: 26  
  • Soundex:  I520
  • Kenton County Coroner Inquest Records
 Add to list
  50.
  • Innes, Jane
  • Date of Death: 6/28/44
  • Age: 57  
  • Address: 319 Summer Lane, Ft. Mitchell, KY
  • Place of Death: St Joseph Lane
  • Remarks: Kenton County Coroner Records (1943 - 1948)
  • Page: 359  
  • Soundex:  I520
  • Kenton County Coroner Inquest Records
 Add to list
  51.
  • Innes, Robert H.
  • Remarks: Kenton County Coroner Records (1943 - 1948)
  • Page: 359  
  • Soundex:  I520
  • Kenton County Coroner Inquest Records
 Add to list
  52.
  • Insko, Mrs. Irene
  • Address: 57 W. 28th St.
  • Remarks: Official Membership Church Record, 1986
  • Page: 186  
  • Soundex:  I520
  • First United Methodist Church (c. 1867-2005)
 Add to list
  53.
  • Insko, Mrs. Irene
  • Remarks: Official Membership Church Record, 1986
  • Page: 328  
  • Soundex:  I520
  • First United Methodist Church (c. 1867-2005)
 Add to list
  54.
  • Insko, Mary
  • Remarks: The Democratic Woman's Jounal of Kentucky Convention Issue Vol. XXIX No. 1
  • Page: 16  
  • Soundex:  I520
  • Ralph Mussman Collection (1935 - 1992)
 Add to list
  55.
  • Insko
  • Business: Daniels Realty
  • Date: 1973
  • Address: 248 Park Avenue
  • Place of Residence: Ludlow
  • Soundex:  I520
  • Northern Kentucky Real Estate Records
 Add to list
  56.
  • Insko
  • Business: Daniels Realty
  • Date: 1973
  • Address: 248 Park Avenue
  • Place of Residence: Ludlow
  • Soundex:  I520
  • Northern Kentucky Real Estate Records
 Add to list
  57.
  • Innes, H.C.
  • Date: 1927
  • Address: 8360 Burns Ave., Cincinnati, Ohio (Hartwell)
  • Notes: Payment: $200.00
  • Description: Cincinnati Institute of Fine Arts (1927)
  • Page: 110  
  • Soundex:  I520
  • Local History Files (Full Text)
 Add to list
  58.
  • Insco, Harrison
  • Date: 1898
  • Remarks: Ledger (1864-1906)
  • Page: 17  
  • Soundex:  I520
  • Mackoy and Downing Family Collection
 Add to list
  59.
  • Insko, Samuel
  • Date: 1815-1818
  • Remarks: Union Mills Ledger (1815-1818)
  • Page: 6  
  • Soundex:  I520
  • Mackoy and Downing Family Collection
 Add to list
  60.
  • Insko, Samuel
  • Date: 1815-1818
  • Remarks: Union Mills Ledger (1815-1818)
  • Page: 27  
  • Soundex:  I520
  • Mackoy and Downing Family Collection
 Add to list