Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 103 items
  41.
  • Lickert, May
  • Date: 1925
  • Description: St Paul's Protestant Episcopal Reports - 1925
  • Page: 10  
  • Soundex:  L263
  • Local History Files (Full Text)
 Add to list
  42.
  • Lockard, Ray
  • Date: 5 Jun 1949
  • Description: June Loving Dance Studio "Twinkling Stars of '49" Program
  • Page: 4  
  • Soundex:  L263
  • Local History Files (Full Text)
 Add to list
  43.
  • Lockard, Tamayra Eve
  • Date: 1971
  • Description: Lloyd Memorial High School Commencement Services
  • Page: 5  
  • Soundex:  L263
  • Local History Files (Full Text)
 Add to list
  44.
  • Lockard, Mika Raymond
  • Date: 1978
  • Remarks: Lloyd High School
  • Page: 149  
  • Soundex:  L263
  • Northern Kentucky High School Yearbook Index
 Add to list
  45.
  • Lockard, Tye Thomas
  • Date: 1981
  • Remarks: Lloyd High School
  • Page: 46  
  • Soundex:  L263
  • Northern Kentucky High School Yearbook Index
 Add to list
  46.
  • Lockard, Michelle Renee
  • Date: 1986
  • Remarks: Lloyd High School
  • Page: 191  
  • Soundex:  L263
  • Northern Kentucky High School Yearbook Index
 Add to list
  47.
  • Lueckert, Anna
  • Description: Evangelical Protestant St. Paul's Congregation 75th Anniversary Booklet
  • Page: 35  
  • Soundex:  L263
  • Local History Files (Full Text)
 Add to list
  48.
  • Luekhart, Wm.
  • Description: Evangelical Protestant St. Paul's Congregation 75th Anniversary Booklet
  • Page: 35  
  • Soundex:  L263
  • Local History Files (Full Text)
 Add to list
  49.
  • Lockhart, Linda Sue
  • Date: 1970
  • Remarks: The Highlander - Highlands High School
  • Page: 41  
  • Soundex:  L263
  • Northern Kentucky High School Yearbook Index
 Add to list
  50.
 Add to list
  51.
 Add to list
  52.
  • Lockhart, George Catlett
  • Remarks: Richardson Family in America From Polk Johnson's History of Kentucky Vol. 2
  • Page: 1  
  • Soundex:  L263
  • Mackoy Family Collection
 Add to list
  53.
  • Lockhart, George Catlett
  • Remarks: Richardson Family in America From Polk Johnson's History of Kentucky Vol. 2
  • Page: 1  
  • Soundex:  L263
  • Mackoy Family Collection
 Add to list
  54.
  • Lockhart, ?
  • Remarks: Buck Family Genealogy, copied from William Richardson Buck at Bel Air, VA
  • Page: 14  
  • Soundex:  L263
  • Mackoy Family Collection
 Add to list
  55.
  • Lickert, Margaret - School President
  • Date: 1953
  • Remarks: Notre Dame Academy
  • Page: 12  
  • Soundex:  L263
  • Northern Kentucky High School Yearbook Index
 Add to list
  56.
  • Luckhardt, Henry
  • Remarks: Trinity Episcopal Parish Register (1932 - 1939)
  • Page: 72  
  • Soundex:  L263
  • Trinity Episcopal Church Records
 Add to list
  57.
  • Lickert
  • Business: Due Real Estate
  • Date: 1974
  • Address: 28 E. 11th St.
  • Place of Residence: Newport
  • Soundex:  L263
  • Northern Kentucky Real Estate Records
 Add to list
  58.
  • Lickert
  • Business: Due Real Estate
  • Date: 1974
  • Address: 28 E. 11th St.
  • Place of Residence: Newport
  • Soundex:  L263
  • Northern Kentucky Real Estate Records
 Add to list
  59.
  • Luckhardt, Mrs. Mae
  • Address: 433 Baltimore Ave., Covington, KY
  • Remarks: Kenton County Coroner Records (1933 - 1938)
  • Page: 691  
  • Soundex:  L263
  • Kenton County Coroner Inquest Records
 Add to list
  60.
  • Lickert, Donna Jean
  • Date: 1968
  • Remarks: Campbell County High School
  • Page: 125  
  • Soundex:  L263
  • Northern Kentucky High School Yearbook Index
 Add to list