Kenton County Public Library

GenKY - Northern Kentucky Local History Databases

Search Results: 84 items
  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: 
  • 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: 
  • 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.
 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