Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 169 items
  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