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: 84 items
«
1
2
3
4
5
»
1.
Poland, Michael
Date:
1870
Age:
35
Occupation:
Retl. Groc.
Place of Birth:
Ireland
Page:
228
Section:
Vol. 19
Soundex:
P453
Kenton County Census Index 1810-1880
Add to list
2.
Phealon and Hoppenjans
Admitted:
18 May 1920
Discharged:
5 Jun 1920
Gender:
F
Occupation:
Graduate nurse
Place of Birth:
US
Remarks:
For Mrs. Steele
Page:
299
Soundex:
P453
St. Elizabeth Hospital Patient Records 1861-
Add to list
3.
Plantholt, Mabel (Frank)
Admitted:
31 Jul 1924
Discharged:
10 Aug 1924
Age:
25
Gender:
F
Marital Status:
M
Occupation:
Housewife
Religion:
P
Place of Residence:
1119 Columbia, Newport
Place of Birth:
US
Cause/Ailment:
Baby boy 7/31
Page:
673
Soundex:
P453
St. Elizabeth Hospital Patient Records 1861-
Add to list
4.
Poland, Ida (Luther)
Admitted:
3 Oct 1921
Discharged:
4 Nov 1921
Age:
24
Gender:
F
Marital Status:
M
Occupation:
Housewife
Religion:
P
Place of Residence:
RR #4, Erlanger, KY
Place of Birth:
US
Cause/Ailment:
Appendectomy, Suspension of uterus
Page:
423
Soundex:
P453
St. Elizabeth Hospital Patient Records 1861-
Add to list
5.
Paleontology
Folder:
Parks - Big Bone Lick
Soundex:
P453
Local History Files
Add to list
6.
Planned Parenthood
Folder:
Churches, Catholic - Saint Agnes
Soundex:
P453
Local History Files
Add to list
7.
Poland, Charlotte Ann
Remarks:
Annual Commencement - Holmes High School - 1960
Page:
2
Soundex:
P453
Covington High School/Holmes High School
Add to list
8.
Poland, Charlotte Ann
Remarks:
Annual Commencement - Holmes High School - 1960
Page:
4
Soundex:
P453
Covington High School/Holmes High School
Add to list
9.
Plant & Goetheim Diamonds and Art Wares
Description:
YWCTU Gospel and Temperance Songster
Page:
34
Soundex:
P453
Local History Files (Full Text)
Add to list
10.
Planter's Hall
Description:
General Association of Baptists in Kentucky - 1857
Page:
38
Soundex:
P453
Local History Files (Full Text)
Add to list
11.
Planter's Hall
Description:
General Association of Baptists in Kentucky - 1857
Page:
40
Soundex:
P453
Local History Files (Full Text)
Add to list
12.
Planter's Hall
Description:
General Association of Baptists in Kentucky - 1857
Page:
43
Soundex:
P453
Local History Files (Full Text)
Add to list
13.
Planter's Hall
Description:
General Association of Baptists of Kentucky - 1859
Page:
23
Soundex:
P453
Local History Files (Full Text)
Add to list
14.
Planter's Hall
Description:
General Association of Baptists of Kentucky - 1859
Page:
24
Soundex:
P453
Local History Files (Full Text)
Add to list
15.
Planter's Hall
Description:
General Association of Baptists of Kentucky - 1859
Page:
25
Soundex:
P453
Local History Files (Full Text)
Add to list
16.
Poland, m.G.
Date:
1869
Address:
813 Washington
Occupation:
Family Groceries and Provisions (work)
Place of Residence:
Covington
Page:
102
Soundex:
P453
Covington City Directory 1869
Add to list
17.
Poland, m.G.
Date:
1869
Address:
45 W 8th
Occupation:
Family Groceries and Provisions (home)
Place of Residence:
Covington
Page:
102
Soundex:
P453
Covington City Directory 1869
Add to list
18.
Poland, Charlotte Ann
Date:
1960
Remarks:
Holmes
Page:
129
Soundex:
P453
Northern Kentucky High School Yearbook Index
Add to list
19.
Poland, Dave
Date:
1982
Remarks:
Dixie Heights
Page:
106
Soundex:
P453
Northern Kentucky High School Yearbook Index
Add to list
20.
Poland, Gloria Sue
Date:
1964
Remarks:
Holmes
Page:
147
Soundex:
P453
Northern Kentucky High School Yearbook Index
Add to list