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: 22 items
«
1
2
»
1.
Laramore, John
Date:
1830
Page:
254
Soundex:
L656
Kenton County Census Index 1810-1880
Add to list
2.
Larnerd, Charles
Date:
1860
Age:
24
Occupation:
Clerk
Place of Birth:
New York
Page:
143
Line:
19
Section:
Covington Wards
Soundex:
L656
Kenton County Census Index 1810-1880
Add to list
3.
Laurimore, Joseph
Date:
1860
Age:
28
Occupation:
Printer
Place of Birth:
Ohio
Page:
176
Line:
18
Section:
Covington Wards
Soundex:
L656
Kenton County Census Index 1810-1880
Add to list
4.
Lorimore See Laurimore
Date:
1860
Section:
Covington Wards
Soundex:
L656
Kenton County Census Index 1810-1880
Add to list
5.
Larimer, John
Regiment:
39
Rank:
Private
Cemetery:
Danville Kentucky National Cemetery
Place of Burial:
Danville
County of Burial:
Boyle County
Soundex:
L656
Civil War Union Veterans Burial List
Add to list
6.
Larimore, Henry
Regiment:
5 USC INF
Rank:
Private
Cemetery:
Lexington National Cemetery
Place of Burial:
Lexington
County of Burial:
Fayette County
Soundex:
L656
Civil War Union Veterans Burial List
Add to list
7.
Larmer, Luela (Charles)
Admitted:
29 Jun 1924
Discharged:
10 Jul 1924
Age:
36
Gender:
F
Marital Status:
M
Occupation:
Hosuewife
Religion:
P
Place of Residence:
23 Buller St., Ludlow, KY
Place of Birth:
US
Cause/Ailment:
Baby girl 6/29
Page:
665
Soundex:
L656
St. Elizabeth Hospital Patient Records 1861-
Add to list
8.
Lauren River
Description:
General Association of Baptists of Kentucky - 1859
Page:
20
Soundex:
L656
Local History Files (Full Text)
Add to list
9.
Lorimer, G. C.
Description:
General Association of Baptists of Kentucky - 1859
Page:
23
Soundex:
L656
Local History Files (Full Text)
Add to list
10.
Lorimer, G. C.
Description:
General Association of Baptists of Kentucky - 1859
Page:
25
Soundex:
L656
Local History Files (Full Text)
Add to list
11.
Larnard, Chas
Date:
1856
Address:
s e c 6th and Madison
Occupation:
clk Madison House
Place of Residence:
Covington
Soundex:
L656
Covington and Newport City Directory 1856
Add to list
12.
Larimer, John
Remarks:
The Holmespun, Holmes High School, January 1961
Page:
1
Soundex:
L656
Covington High School/Holmes High School
Add to list
13.
Larimer, Tom
Remarks:
The Holmespun, Holmes High School, March 1961
Page:
1
Soundex:
L656
Covington High School/Holmes High School
Add to list
14.
Larimer, John
Remarks:
The Holmespun, Holmes High School, October 1961
Page:
2
Soundex:
L656
Covington High School/Holmes High School
Add to list
15.
Lerner, Alan Jay
Description:
Covington Catholic High School Play Program
Page:
3
Soundex:
L656
Local History Files (Full Text)
Add to list
16.
Lerner, Dr. David
Remarks:
Kenton County Coroner Records (1954 - 1960)
Page:
259
Soundex:
L656
Kenton County Coroner Inquest Records
Add to list
17.
Larner, Ed
Remarks:
Photocopy of American Legion article about Skip Bombs in the Huon Gulf with handwritten notations
Page:
1
Soundex:
L656
Ralph Mussman Collection (1935 - 1992)
Add to list
18.
Larner, Ed
Remarks:
Photocopy of American Legion article about Skip Bombs in the Huon Gulf with handwritten notations
Page:
2
Soundex:
L656
Ralph Mussman Collection (1935 - 1992)
Add to list
19.
Larmer, Bernard
Date of Death:
July 17, 1947
Address:
Mentor, Ky.
Cemetery:
Grandview
Remarks:
Funeral Records (January 1939 to December 1948)
Page:
325
Soundex:
L656
Dobbling, Muehlenkamp-Erschell Funeral Home Records
Add to list
20.
Larimer, John Thomas
Birth Date:
1933
Death Date:
2017
Cemetery:
Highland Cemetery
Area/Building:
Section 24
Remarks:
Section: 24
Lot: 130
Grave: 3
Bronze or Granite: NO
no marker
Soundex:
L656
Highland Cemetery
Add to list