Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 194 items
  121.
  • Vance
  • Business: Chas. G. Wright
  • Date: 1964
  • Address: 8 Holmesdale Ct.
  • Place of Residence: Covington
  • Soundex:  V520
  • Northern Kentucky Real Estate Records
 Add to list
  122.
  • Vance, Gary
  • Date: 1973
  • Remarks: Boone County High School
  • Page: 175  
  • Soundex:  V520
  • Northern Kentucky High School Yearbook Index
 Add to list
  123.
  • Vance, Mary Jessica
  • Date: 1967
  • Remarks: La Salette Academy
  • Page: 15  
  • Soundex:  V520
  • Northern Kentucky High School Yearbook Index
 Add to list
  124.
  • Vance, Nellie
  • Address: Covington
  • Remarks: Visitor's Register, January 1883 - June 1906
  • Page: 35  
  • Soundex:  V520
  • Children's Home of Northern Kentucky Records
 Add to list
  125.
  • Vance, Mattie
  • Address: Covington
  • Remarks: Visitor's Register, January 1883 - June 1906
  • Page: 35  
  • Soundex:  V520
  • Children's Home of Northern Kentucky Records
 Add to list
  126.
  • Vince, Ricd. S.
  • Remarks: Record Book, June 1896 - March 1913
  • Page: 14  
  • Soundex:  V520
  • Children's Home of Northern Kentucky Records
 Add to list
  127.
  • Vince, Richard S.
  • Date: 10 May 1903
  • Address: Cin. Ohio
  • Remarks: Record Book, June 1896 - March 1913
  • Page: 358  
  • Soundex:  V520
  • Children's Home of Northern Kentucky Records
 Add to list
  128.
  • Vince, Richard
  • Remarks: Record Book, June 1896 - March 1913
  • Page: 358  
  • Soundex:  V520
  • Children's Home of Northern Kentucky Records
 Add to list
  129.
  • Vince, Mary
  • Address: #36 Kerneal St, Ludlow, KY
  • Remarks: Record Book, June 1896 - March 1913
  • Page: 358  
  • Soundex:  V520
  • Children's Home of Northern Kentucky Records
 Add to list
  130.
  • Vance, Rev. Walker
  • Remarks: History of Women in the Madison Avenue Presbyterian Church by Irma Liggett Faulwetter
  • Page: 5  
  • Church: Madison Avenue Presbyterian Church
  • Soundex:  V520
  • Southgate Family Papers
 Add to list
  131.
  • Vance, Rev.
  • Remarks: History of Women in the Madison Avenue Presbyterian Church by Irma Liggett Faulwetter
  • Page: 6  
  • Soundex:  V520
  • Southgate Family Papers
 Add to list
  132.
  • Vance, Sam C.
  • Date: 2 October 1832
  • Remarks: Indenture - Dearborn Co., IN
  • Page: 2  
  • Soundex:  V520
  • Southgate Family Papers
 Add to list
  133.
  • Vance, Janet
  • Description: The Lodge Volume III Number 2
  • Page: 4  
  • Soundex:  V520
  • Local History Files (Full Text)
 Add to list
  134.
  • Von Hook, Jan
  • Date: 6/9/1902
  • Remarks: Gedenblatt Zum 25-jaehrigen Jubilaeum des Deutschen Pionier-Vereins von Covington, KY
  • Page: 43  
  • Soundex:  V520
  • Norbert George and Marian Jugas Hellmann Collection
 Add to list
  135.
  • Vance, Robert
  • Remarks: The Canonical Register of Communicants
  • Page: 40  
  • Soundex:  V520
  • Trinity Episcopal Church Records
 Add to list
  136.
  • Vance, Robert
  • Date: 24 Mar 1991
  • Remarks: The Canonical Register of Communicants
  • Page: 99  
  • Soundex:  V520
  • Trinity Episcopal Church Records
 Add to list
  137.
  • Van Skaik, W. O.
  • Remarks: Kenton County Coroner Records (1954 - 1960)
  • Page: 51  
  • Soundex:  V520
  • Kenton County Coroner Inquest Records
 Add to list
  138.
  • Van Skaik, W. Ora
  • Date of Death: 9 December 1957
  • Age: 80  
  • Address: R #2 Ludlow, KY
  • Place of Death: R #2 Ludlow, KY
  • Remarks: Kenton County Coroner Records (1954 - 1960)
  • Page: 701  
  • Soundex:  V520
  • Kenton County Coroner Inquest Records
 Add to list
  139.
  • VonHook, Wesley H.
  • Remarks: Kenton County Coroner Records (1954 - 1960)
  • Page: 995  
  • Soundex:  V520
  • Kenton County Coroner Inquest Records
 Add to list
  140.
  • Vance, Mrs. Gerald
  • Remarks: The Democratic Woman's Jounal of Kentucky Convention Issue Vol. XXIX No. 1
  • Page: 13  
  • Soundex:  V520
  • Ralph Mussman Collection (1935 - 1992)
 Add to list