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: 9 items
1.
Pease See also Pees
Date:
1860
Section:
Covington Wards
Soundex:
P242
Kenton County Census Index 1810-1880
Add to list
2.
Peaslack, Georg
Remarks:
Baptism
Page:
23
Church:
Saint John's Church
Soundex:
P242
St. John Church
Add to list
3.
Passalaqua, Nino
Description:
St Patrick's Golden Jubilee Program 1922 Index
Page:
54
Soundex:
P242
Local History Files (Full Text)
Add to list
4.
Picklesimer, Harmony Delyt - Class President
Date:
1994
Remarks:
Lloyd High School
Page:
174
Soundex:
P242
Northern Kentucky High School Yearbook Index
Add to list
5.
Peaslak, Henry
Date:
9/5 - 6/1915
Address:
Newport
Remarks:
Protokoll des Neueten Jahres Convents des Deutsch-Amerikanaschen Staatsverbandes von Kentucky
Page:
3
Soundex:
P242
Norbert George and Marian Jugas Hellmann Collection
Add to list
6.
Peaslak, Henry
Date:
9/5 - 6/1915
Remarks:
Protokoll des Neueten Jahres Convents des Deutsch-Amerikanaschen Staatsverbandes von Kentucky
Page:
9
Soundex:
P242
Norbert George and Marian Jugas Hellmann Collection
Add to list
7.
Peaslack, Virginia
Remarks:
Kenton County Coroner Records (1954 - 1960)
Page:
105
Soundex:
P242
Kenton County Coroner Inquest Records
Add to list
8.
Pagels, Charlotte
Date:
1927
Address:
6401 Ridge Ave., Cincinnati, Ohio
Notes:
Payment: $100.00
Description:
Cincinnati Institute of Fine Arts (1927)
Page:
169
Soundex:
P242
Local History Files (Full Text)
Add to list
9.
Pakulski, Scott Joseph
Birth Date:
1972-3-3
Death Date:
2020-10-25
Cemetery:
Independence Cemetery
Area/Building:
Section 16
Interment:
2020-11-18
Remarks:
Section: 16
Lot: 119
Grave: 12
Bronze or Granite: Granite
single marker
Soundex:
P242
Independence Cemetery
Add to list