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: 20 items
1.
Pieper (Bennett), Mary Myrtle
Remarks:
Baptism (Convert)
Volume:
1909-1927
Page:
296
Church:
St. Aloysius
Soundex:
P615
Church Records Index 1850-2000
Add to list
2.
Parpond, Elizabeth
Date:
1850
Age:
26
Place of Birth:
Kentucky
Page:
273
Soundex:
P615
Kenton County Census Index 1810-1880
Add to list
3.
Province, Mary
Date:
1860
Age:
41
Occupation:
Washerwoman
Place of Birth:
Kentucky
Page:
230
Line:
40
Section:
Covington Wards
Soundex:
P615
Kenton County Census Index 1810-1880
Add to list
4.
Pervin, Allen
Date:
1870
Age:
52
Occupation:
S.B. Wkr.
Place of Birth:
Kentucky
Page:
352
Section:
Vol. 19
Soundex:
P615
Kenton County Census Index 1810-1880
Add to list
5.
Porrevant, Andrew P.
Date:
1893
Cemetery:
St. Mary
Volume:
Book 1
Page:
41
Soundex:
P615
St. Mary Cemetery 1891-1996
Add to list
6.
Privince, Levi
Date:
1856
Address:
e s Moss b Bellevue and Taylor
Occupation:
lab
Place of Residence:
Newport
Soundex:
P615
Covington and Newport City Directory 1856
Add to list
7.
Parfum, Ardinne
Remarks:
The Holmespun, Holmes High School, October 1961
Page:
1
Soundex:
P615
Covington High School/Holmes High School
Add to list
8.
Pierpont, Harry
Date:
1934
Page:
34-09-22
Soundex:
P615
William Longstreet Diaries
Add to list
9.
Pierpont, Harry
Date:
1934
Page:
34-10-17
Soundex:
P615
William Longstreet Diaries
Add to list
10.
Pierpont, J.
Remarks:
The Golden Book of Favorite Songs
Page:
118
Soundex:
P615
Mackoy Family Collection
Add to list
11.
Parben, Jane
Remarks:
Kenton County Coroner Records (1933 - 1938)
Page:
181
Soundex:
P615
Kenton County Coroner Inquest Records
Add to list
12.
Parvin, Edwin F.
Date:
29 May 1933
Remarks:
Trinity Episcopal Record of Marriages (1919 - 1935)
Page:
200
Soundex:
P615
Trinity Episcopal Church Records
Add to list
13.
Parvin, F. M.
Remarks:
Trinity Episcopal Record of Marriages (1919 - 1935)
Page:
200
Soundex:
P615
Trinity Episcopal Church Records
Add to list
14.
Parvin, Florence
Remarks:
Trinity Episcopal Record of Marriages (1919 - 1935)
Page:
200
Soundex:
P615
Trinity Episcopal Church Records
Add to list
15.
Provinz
Business:
M&M Realty Inc.
Date:
1966
Address:
18 Fleming Drive
Place of Residence:
Independence
Soundex:
P615
Northern Kentucky Real Estate Records
Add to list
16.
Parvin, Eva
Address:
Covington
Remarks:
Visitor's Register, January 1883 - June 1906
Page:
35
Soundex:
P615
Children's Home of Northern Kentucky Records
Add to list
17.
Pierpoint, Herbert C.
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
42
Soundex:
P615
Kenton County Coroner Inquest Records
Add to list
18.
Pierpoint, Herbert C.
Date of Death:
10/16/47
Age:
46
Address:
2882 Ramona Ave, Hyde Park, Cincinnati, OH
Place of Death:
en route to Hospital
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
989
Soundex:
P615
Kenton County Coroner Inquest Records
Add to list
19.
Pierpoint, Harry
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
989
Soundex:
P615
Kenton County Coroner Inquest Records
Add to list
20.
Pierpoint, Esther
Remarks:
Kenton County Coroner Records (1943 - 1948)
Page:
989
Soundex:
P615
Kenton County Coroner Inquest Records
Add to list