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: 20 items
1.
Levinford, George P.
Muster Date:
9 Jun 1846
Muster Out Date:
7 Jun 1847
Duration:
1 year
Regiment:
1st KY. Mounted Volunteers
Company:
D
Rank:
2nd Lieutenant
Muster Location:
Louisville, Ky.
Muster Out Location:
New Orleans, La.
Soundex:
L151
Northern Kentucky Mexican War Veterans 1846-1848
Add to list
2.
Lebanon Presbyterian Church
Folder:
Churches, Protestant - Lebanon Presbyterian
Soundex:
L151
Local History Files
Add to list
3.
Life Members
Description:
General Association of Baptists in Kentucky - 1857
Page:
7
Soundex:
L151
Local History Files (Full Text)
Add to list
4.
Leavenburg, Clara
Remarks:
Admittance Record Book, February 1883 - April 1902
Page:
17
Soundex:
L151
Children's Home of Northern Kentucky Records
Add to list
5.
Leavenburg, Oswald
Remarks:
Admittance Record Book, February 1883 - April 1902
Page:
17
Soundex:
L151
Children's Home of Northern Kentucky Records
Add to list
6.
Lavenburg, Clara
Remarks:
Admittance Record Book, February 1883 - April 1902
Page:
113
Soundex:
L151
Children's Home of Northern Kentucky Records
Add to list
7.
Lavenburg, Oswald
Remarks:
Admittance Record Book, February 1883 - April 1902
Page:
113
Soundex:
L151
Children's Home of Northern Kentucky Records
Add to list
8.
Lavenburg, Edward
Remarks:
Admittance Record Book, February 1883 - April 1902
Page:
113
Soundex:
L151
Children's Home of Northern Kentucky Records
Add to list
9.
Lavenburg, Alice
Remarks:
Admittance Record Book, February 1883 - April 1902
Page:
113
Soundex:
L151
Children's Home of Northern Kentucky Records
Add to list
10.
Lavenburg, Clara
Remarks:
Admittance Record Book, February 1883 - April 1902
Page:
114
Soundex:
L151
Children's Home of Northern Kentucky Records
Add to list
11.
Lavenburg, Oswald
Remarks:
Admittance Record Book, February 1883 - April 1902
Page:
114
Soundex:
L151
Children's Home of Northern Kentucky Records
Add to list
12.
Lavenburg, Clara
Date:
5 April 1889
Remarks:
Book of Resident Notes, December 1882 - June 1896
Page:
429
Soundex:
L151
Children's Home of Northern Kentucky Records
Add to list
13.
Lavenburg, Edward
Remarks:
Book of Resident Notes, December 1882 - June 1896
Page:
429
Soundex:
L151
Children's Home of Northern Kentucky Records
Add to list
14.
Lavenburg, Alice
Remarks:
Book of Resident Notes, December 1882 - June 1896
Page:
429
Soundex:
L151
Children's Home of Northern Kentucky Records
Add to list
15.
Lavenburg, Oswald
Remarks:
Book of Resident Notes, December 1882 - June 1896
Page:
429
Soundex:
L151
Children's Home of Northern Kentucky Records
Add to list
16.
Lavenburg, Oswald
Date:
5 April 1889
Remarks:
Book of Resident Notes, December 1882 - June 1896
Page:
431
Soundex:
L151
Children's Home of Northern Kentucky Records
Add to list
17.
Lavenburg, Edward
Remarks:
Book of Resident Notes, December 1882 - June 1896
Page:
431
Soundex:
L151
Children's Home of Northern Kentucky Records
Add to list
18.
Lavenburg, Alice
Remarks:
Book of Resident Notes, December 1882 - June 1896
Page:
431
Soundex:
L151
Children's Home of Northern Kentucky Records
Add to list
19.
Lavenburg, Clara
Remarks:
Book of Resident Notes, December 1882 - June 1896
Page:
431
Soundex:
L151
Children's Home of Northern Kentucky Records
Add to list
20.
Liebenberg, Ida
Date:
1927
Address:
405 Probasco St., Cincinnati, Ohio (Clifton)
Notes:
Payment: $20.00
Description:
Cincinnati Institute of Fine Arts (1927)
Page:
133
Soundex:
L151
Local History Files (Full Text)
Add to list