GenKY - Northern Kentucky Local History Databases
GenKY
Advanced Search
Browse Names
KCPL Genealogy
KCPL Genealogy
Newspaper Index
Faces & Places
First Name
Last Name
Search
Search Results: 169 items
«
1
2
3
4
5
6
7
»
101.
Lipps, Agnes Magdelen
Date:
1962
Remarks:
St. Elizabeth Nursing
Soundex:
L120
Northern Kentucky High School Yearbook Index
Add to list
102.
Levis, Mrs.
Remarks:
Parish Register (1873 - 1890)
Page:
42
Soundex:
L120
Trinity Episcopal Church Records
Add to list
103.
Levis, Miss Sophia
Remarks:
Parish Register (1873 - 1890)
Page:
42
Soundex:
L120
Trinity Episcopal Church Records
Add to list
104.
Levis, Miss S.
Remarks:
Parish Register (1873 - 1890)
Page:
141
Soundex:
L120
Trinity Episcopal Church Records
Add to list
105.
Levis, Miss Sophia
Remarks:
Parish Register (1873 - 1890)
Page:
151
Soundex:
L120
Trinity Episcopal Church Records
Add to list
106.
Levis, Miss Mary S.
Remarks:
Parish Register (1873 - 1890)
Page:
151
Soundex:
L120
Trinity Episcopal Church Records
Add to list
107.
Levis, Miss Sophia
Remarks:
Parish Register (1873 - 1890)
Page:
258
Soundex:
L120
Trinity Episcopal Church Records
Add to list
108.
Livizey, Mrs. M.
Remarks:
Parish Register (1873 - 1890)
Page:
259
Soundex:
L120
Trinity Episcopal Church Records
Add to list
109.
Levis, Miss S.
Remarks:
Parish Register (1873 - 1890)
Page:
259
Soundex:
L120
Trinity Episcopal Church Records
Add to list
110.
Livezay, Miss May
Remarks:
Parish Register (1873 - 1890)
Page:
277
Soundex:
L120
Trinity Episcopal Church Records
Add to list
111.
Levis, Miss S.
Remarks:
Parish Register (1873 - 1890)
Page:
277
Soundex:
L120
Trinity Episcopal Church Records
Add to list
112.
Levis, Mrs.
Remarks:
Parish Register (1873 - 1890)
Page:
374
Soundex:
L120
Trinity Episcopal Church Records
Add to list
113.
Levis, Miss Sophia
Remarks:
Parish Register (1873 - 1890)
Page:
374
Soundex:
L120
Trinity Episcopal Church Records
Add to list
114.
Livezey, Miss May
Remarks:
Parish Register (1873 - 1890)
Page:
374
Soundex:
L120
Trinity Episcopal Church Records
Add to list
115.
LePage, F. M.
Business:
Lawrence Co. O. Home
Address:
Lawrence Co. O.
Remarks:
Visitor's Register, January 1883 - June 1906
Page:
52
Soundex:
L120
Children's Home of Northern Kentucky Records
Add to list
116.
Lohbeck, Ant.
Date:
6/9/1902
Remarks:
Gedenblatt Zum 25-jaehrigen Jubilaeum des Deutschen Pionier-Vereins von Covington, KY
Page:
81
Soundex:
L120
Norbert George and Marian Jugas Hellmann Collection
Add to list
117.
Lipps, Diane
Remarks:
Official Membership Church Record, 1986
Page:
371
Soundex:
L120
First United Methodist Church (c. 1867-2005)
Add to list
118.
Levis, Sophie
Address:
Garrard and 4th
Remarks:
Communicants Baptisms Marriages (1898 - 1904)
Page:
28
Soundex:
L120
Trinity Episcopal Church Records
Add to list
119.
Lips, Evan E.
Remarks:
The Mayors of America's Principal Cities
Page:
2
Soundex:
L120
Ralph Mussman Collection (1935 - 1992)
Add to list
120.
Livesey
Business:
Aldemeyer-Kaiser Realty
Date:
1973
Address:
502 Kirby Court
Place of Residence:
Erlanger
Soundex:
L120
Northern Kentucky Real Estate Records
Add to list