Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 227 items
  121.
  • Peter, Sarah, Mrs.
  • Remarks: Annals of Saint Elizabeth
  • Page: 1  
  • Soundex:  P360
  • St. Elizabeth Hospital Documents
 Add to list
  122.
  • Peter, Mrs.
  • Remarks: Annals of Saint Elizabeth
  • Page: 6  
  • Soundex:  P360
  • St. Elizabeth Hospital Documents
 Add to list
  123.
  • Peter, Mrs.
  • Remarks: Annals of Saint Elizabeth
  • Page: 16  
  • Soundex:  P360
  • St. Elizabeth Hospital Documents
 Add to list
  124.
  • Pedrow, Emiline
  • Remarks: Kenton County Coroner Records (1933 - 1938)
  • Page: 529  
  • Soundex:  P360
  • Kenton County Coroner Inquest Records
 Add to list
  125.
  • Potter, Mrs.
  • Remarks: Secretary's Book, January 1909 - December 1914
  • Page: 58  
  • Soundex:  P360
  • Children's Home of Northern Kentucky Records
 Add to list
  126.
  • Potter, Mrs.
  • Remarks: Secretary's Book, January 1909 - December 1914
  • Page: 61  
  • Soundex:  P360
  • Children's Home of Northern Kentucky Records
 Add to list
  127.
  • Potter
  • Remarks: Secretary's Book, January 1909 - December 1914
  • Page: 65  
  • Soundex:  P360
  • Children's Home of Northern Kentucky Records
 Add to list
  128.
  • Potter, Jesse Thomas
  • Remarks: Kenton County Coroner Records (1938 - 1942)
  • Page: 40  
  • Soundex:  P360
  • Kenton County Coroner Inquest Records
 Add to list
  129.
  • Potter, Jesse Thomas
  • Date of Death: 19 February 1939
  • Age: 74  
  • Address: 3809 Park Ave (Rosedale) Cov. KY
  • Place of Death: 3809 Park Ave., Rosedale, Cov. KY
  • Remarks: Kenton County Coroner Records (1938 - 1942)
  • Page: 264  
  • Soundex:  P360
  • Kenton County Coroner Inquest Records
 Add to list
  130.
  • Potter, Thos. Washington
  • Remarks: Kenton County Coroner Records (1938 - 1942)
  • Page: 264  
  • Soundex:  P360
  • Kenton County Coroner Inquest Records
 Add to list
  131.
  • Petry, Barbara
  • Date: 1965
  • Remarks: Boone County High School
  • Page: 213  
  • Soundex:  P360
  • Northern Kentucky High School Yearbook Index
 Add to list
  132.
  • Petrey, Chasity
  • Date: 2002
  • Remarks: Boone County High School
  • Page: 11  
  • Soundex:  P360
  • Northern Kentucky High School Yearbook Index
 Add to list
  133.
  • Petry, Elaine
  • Date: 1961
  • Remarks: St. Elizabeth Nursing
  • Page: 28  
  • Soundex:  P360
  • Northern Kentucky High School Yearbook Index
 Add to list
  134.
  • Petter, Glendor
  • Remarks: Record Book, June 1896 - March 1913
  • Page: 354  
  • Soundex:  P360
  • Children's Home of Northern Kentucky Records
 Add to list
  135.
  • Petry, Eric S.
  • Remarks: The Canonical Register of Communicants
  • Page: 30  
  • Soundex:  P360
  • Trinity Episcopal Church Records
 Add to list
  136.
  • Petry, Eric S.
  • Date: 13 May 1984
  • Remarks: The Canonical Register of Communicants
  • Page: 75  
  • Soundex:  P360
  • Trinity Episcopal Church Records
 Add to list
  137.
  • Potter, Carl D.
  • Remarks: Bomb Away, Midland Army Flying School Bombardier Class 42-6, version 1
  • Page: 8  
  • Soundex:  P360
  • Ralph Mussman Collection (1935 - 1992)
 Add to list
  138.
  • Potter, Carl D.
  • Remarks: Bomb Away, Midland Army Flying School Bombardier Class 42-6, version 2
  • Page: 5  
  • Soundex:  P360
  • Ralph Mussman Collection (1935 - 1992)
 Add to list
  139.
  • Potter, Merwin
  • Business: HQ. AFPDC
  • Remarks: Personnel Distribution Command Comets vs First Air Force Aces Program
  • Page: 3  
  • Soundex:  P360
  • Ralph Mussman Collection (1935 - 1992)
 Add to list
  140.
  • Potter, John W.
  • Remarks: The Mayors of America's Principal Cities
  • Page: 4  
  • Soundex:  P360
  • Ralph Mussman Collection (1935 - 1992)
 Add to list