Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 123 items
  1.
  • Larage, Michael
  • Remarks: Baptism
  • Volume: 1894-1908  Page: 61  
  • Church: St. Aloysius
  • Soundex:  L620
  • Church Records Index 1850-2000
 Add to list
  2.
  • Lerch, Dorothea Mary
  • Remarks: Baptism
  • Volume: 1914-1938  Page: 41  
  • Church: St. Patrick
  • Soundex:  L620
  • Church Records Index 1850-2000
 Add to list
  3.
  • Orteca, Joseph
  • Spouse: Larca, Teresa
  • Remarks: Marriage
  • Volume: 1918-1967  Page: 88  
  • Church: St. Patrick
  • Soundex:  O632 L620
  • Church Records Index 1850-2000
 Add to list
  4.
  • Hilker, Charles J.
  • Spouse: Lerch, Dorothea May
  • Remarks: Marriage
  • Volume: 1918-1967  Page: 23  
  • Church: St. Patrick
  • Soundex:  H426 L620
  • Church Records Index 1850-2000
 Add to list
  5.
  • Large, William
  • Date: 1860
  • Age: 15  
  • Occupation: Servant  
  • Place of Birth: Ireland
  • Page: 144  Line: 25
  • Section: Covington Wards
  • Soundex:  L620
  • Kenton County Census Index 1810-1880
 Add to list
  6.
  • Luark, James H.
  • Date: 1870
  • Age: 33  
  • Occupation: Labor  
  • Place of Birth: Indiana
  • Page: 274  
  • Section: Vol. 19
  • Soundex:  L620
  • Kenton County Census Index 1810-1880
 Add to list
  7.
  • Laracy, Solana
  • Date: 1880
  • Age: 32  
  • Occupation: Sister  
  • Place of Birth: Ohio
  • Page: 305  
  • Soundex:  L620
  • Kenton County Census Index 1810-1880
 Add to list
  8.
  • Larause, Eva
  • Admitted: 26 Oct 1924
  • Discharged: 6 Nov 1924
  • Age: 25  Gender: F  Marital Status: M  
  • Occupation: Housewife  Religion: 
  • Place of Residence: 1037 John St., Cov.
  • Place of Birth: US
  • Cause/Ailment: Baby girl 10/26
  • Remarks: Dr. Slater
  • Page: 696  
  • Soundex:  L620
  • St. Elizabeth Hospital Patient Records 1861-
 Add to list
  9.
  • Lawyers
  • Folder: Attorneys
  • Soundex:  L620
  • Local History Files
 Add to list
  10.
  • Lawyers
  • Folder: Biography - Black, Isaac E.
  • Soundex:  L620
  • Local History Files
 Add to list
  11.
  • Lawyers
  • Folder: Biography - Graziani, Benjamin F.
  • Soundex:  L620
  • Local History Files
 Add to list
  12.
  • Lawyers
  • Folder: Biography - Robinson, William T. III
  • Soundex:  L620
  • Local History Files
 Add to list
  13.
  • Lark, Joseph
  • Description: General Association of Baptists in Kentucky - 1857
  • Page: 40  
  • Soundex:  L620
  • Local History Files (Full Text)
 Add to list
  14.
  • Lark, Joseph
  • Description: General Association of Baptists of Kentucky - 1859
  • Page: 24  
  • Soundex:  L620
  • Local History Files (Full Text)
 Add to list
  15.
  • Lauris, M.
  • Date: August 1849
  • Remarks: Twenty-third Annual Meeting of the Campbell County Association of Regular Baptists (August 1849)
  • Page: 3  
  • Soundex:  L620
  • Campbell County Association of Regular Baptists
 Add to list
  16.
  • Lark, Edward
  • Date: 1869
  • Address: 373 W 2nd
  • Occupation: Belt Maker  
  • Place of Residence: Covington
  • Page: 76  
  • Soundex:  L620
  • Covington City Directory 1869
 Add to list
  17.
  • LaRosa, Pat - Class Secretary
  • Date: 1966
  • Remarks: Newport High School
  • Page: 95  
  • Soundex:  L620
  • Northern Kentucky High School Yearbook Index
 Add to list
  18.
  • LaRosa, Patricia Ann
  • Date: 1966
  • Remarks: Newport High School
  • Page: 103  
  • Soundex:  L620
  • Northern Kentucky High School Yearbook Index
 Add to list
  19.
  • LaRosa, Walter Anthony
  • Date: 1964
  • Remarks: Newport High School
  • Page: 39  
  • Soundex:  L620
  • Northern Kentucky High School Yearbook Index
 Add to list
  20.
  • Leers, Anna Catherine
  • Date: 1945
  • Remarks: Holmes
  • Page: 24  
  • Soundex:  L620
  • Northern Kentucky High School Yearbook Index
 Add to list