Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 221 items
  81.
  • Marksberry, Brandon
  • Date: 2001
  • Remarks: Boone County High School
  • Page: 10  
  • Soundex:  M621
  • Northern Kentucky High School Yearbook Index
 Add to list
  82.
  • Morsby, Alanna
  • Date: 2008
  • Remarks: Notre Dame Academy
  • Page: 20  
  • Soundex:  M621
  • Northern Kentucky High School Yearbook Index
 Add to list
  83.
  • Marksberry, Anna
  • Remarks: Record Book, June 1896 - March 1913
  • Page: 9  
  • Soundex:  M621
  • Children's Home of Northern Kentucky Records
 Add to list
  84.
  • Marksberry, Charles
  • Remarks: Record Book, June 1896 - March 1913
  • Page: 9  
  • Soundex:  M621
  • Children's Home of Northern Kentucky Records
 Add to list
  85.
  • Marksberry, Polk Lee
  • Remarks: Record Book, June 1896 - March 1913
  • Page: 9  
  • Soundex:  M621
  • Children's Home of Northern Kentucky Records
 Add to list
  86.
  • Marksberry, Annie
  • Date: 20 August 1904
  • Remarks: Record Book, June 1896 - March 1913
  • Page: 508  
  • Soundex:  M621
  • Children's Home of Northern Kentucky Records
 Add to list
  87.
  • Marksberry, Charlie
  • Date: 15 September 1906
  • Remarks: Record Book, June 1896 - March 1913
  • Page: 508  
  • Soundex:  M621
  • Children's Home of Northern Kentucky Records
 Add to list
  88.
  • Marksberry, Polk
  • Date: 29 October 1908
  • Remarks: Record Book, June 1896 - March 1913
  • Page: 508  
  • Soundex:  M621
  • Children's Home of Northern Kentucky Records
 Add to list
  89.
  • Marksberry, Joe
  • Remarks: Record Book, June 1896 - March 1913
  • Page: 508  
  • Soundex:  M621
  • Children's Home of Northern Kentucky Records
 Add to list
  90.
  • Marksberry, Fannie
  • Remarks: Record Book, June 1896 - March 1913
  • Page: 508  
  • Soundex:  M621
  • Children's Home of Northern Kentucky Records
 Add to list
  91.
  • Marksberry, Annie
  • Address: Covington, KY
  • Remarks: Record Book, (January 1883, 1884 -December 1914)
  • Page: 186  
  • Soundex:  M621
  • Children's Home of Northern Kentucky Records
 Add to list
  92.
  • Marksberry, Charles
  • Address: Covington, KY
  • Remarks: Record Book, (January 1883, 1884 -December 1914)
  • Page: 186  
  • Soundex:  M621
  • Children's Home of Northern Kentucky Records
 Add to list
  93.
  • Marksberry, Polk Lee
  • Address: Covington, KY
  • Remarks: Record Book, (January 1883, 1884 -December 1914)
  • Page: 186  
  • Soundex:  M621
  • Children's Home of Northern Kentucky Records
 Add to list
  94.
  • Marksberry, Joe
  • Remarks: Record Book, (January 1883, 1884 -December 1914)
  • Page: 186  
  • Soundex:  M621
  • Children's Home of Northern Kentucky Records
 Add to list
  95.
  • Marksberry, Fannie
  • Remarks: Record Book, (January 1883, 1884 -December 1914)
  • Page: 186  
  • Soundex:  M621
  • Children's Home of Northern Kentucky Records
 Add to list
  96.
  • Marksberry, Marie
  • Date: 23 February 1917
  • Remarks: Record Book, (January 1883, 1884 -December 1914)
  • Page: 192  
  • Soundex:  M621
  • Children's Home of Northern Kentucky Records
 Add to list
  97.
  • Marksberry, James
  • Date: 23 February 1917
  • Remarks: Record Book, (January 1883, 1884 -December 1914)
  • Page: 192  
  • Soundex:  M621
  • Children's Home of Northern Kentucky Records
 Add to list
  98.
  • Marksberry, James
  • Remarks: Record Book, (January 1883, 1884 -December 1914)
  • Page: 192  
  • Soundex:  M621
  • Children's Home of Northern Kentucky Records
 Add to list
  99.
  • Marksberry, Ollie
  • Remarks: Record Book, (January 1883, 1884 -December 1914)
  • Page: 192  
  • Soundex:  M621
  • Children's Home of Northern Kentucky Records
 Add to list
  100.
  • Marksberry
  • Business: Ralph Thornton
  • Date: 1974
  • Address: 3911 Lewis Circle
  • Place of Residence: Erlanger
  • Soundex:  M621
  • Northern Kentucky Real Estate Records
 Add to list