KyArchive logo

Jefferson County Archives
Obituary Index

Table - P


Send your contributions the easy way! 
Use the Automated

Submission Forms


If you see this symbol The Registry next to a name, they have registered their e-mail address in the E-mail Registry.
The Registry address will be the most current e-mail address available.


Obituaries
Surname Indexes

A B C D E F G H I J K L M
N O P Q R S T U V W XYZ

 

File Name Description Date Submitted By
Page.txt Page, Charles May 14, 2001 2017 Peggy Russell
p200001.txt Page, Percy, d. 1918 03-25-1998 Elizabeth Smith
p620002.txt Parrish, Mrs. Lloyd D., d. 1955 12-15-2000 Pat45324@aol.com
4984gob.txt Parsons, Pansy Eugene January 26, 2001 05/27/2017 Sandi Gorin The Registry
gob10payne.txt Payne, Curtis Odell, d. 2004 04-23-2004 Sandi Gorin The Registry
gob1125payton.txt Payton, Alma M, d. 1976 07-25-2004 Sandi Gorin The Registry
p200002.txt Peake, J. Walter, d. 1957 06-16-2000 Brenda
p146001.txt Peavler, Anna E., d. 1999 09-21-2000 twotrees@hal-pc.org
pedigo2945gob.txt Pedigo, Docia Wade, d. 1941 06/01/2005 Sandi Gorin The Registry
pedigo4600gob.txt Pedigo, George July 23, 1999 Apr 2017 Sandi Gorin The Registry
939nob.txt Pedigo, Rubye May 2, 1980 2018 Sandi Gorin The Registry
dperry.txt Perry, Dr. D, d.1911 07-20-2003 Sandi Gorin The Registry
p3600001.txt Peter, Letitia, d. 1918 03-01-1997 Beulah A. Franks
pierce2908gob.txt Pierce, Flora Evelyn, d. 2005 04/26/2005 Sandi Gorin The Registry
pikealice.txt Pike, Alice, d. 2000 2004 Debbie Dicken The Registry
p263001.txt Pickard, Jesse Lee, d. 1993 08-28-2000 Kelly Blizzard
p230001.txt Pickett, Elizabeth Hoke, age 87 11-20-2000 Pat45324@aol.com
obit1893.txt Pischopaik, Charles, d. 1893 03-20-1998 Judy Matlock
pitisci3647gob.txt Pitisci, Priscilla A. May 8, 2007 MAY 2007 John B. King
Plow.txt Plowman, Gladys August 3, 2001 2017 Peggy Russell
Pohl.txt POHL, Edward J. June 1961 2017 Peggy Russell
gob750poindext.txt Poindexter, Terry Lee, d. 1976 06-06-2004 Sandi Gorin The Registry
gob1442povey.txt Povey, Charles A., d.2003 08-29-2004 Neal Byrge The Registry
poynter8968gob.txt Poynter, Linda G., d. 1980 10-11-2018 Sandi Gorin The Registry
poynter9030gob.txt Poynter, Norman Glenn, d. 2004 11-17-2018 Sandi Gorin The Registry
5611.txt Poynter, Wilmouth July 5, 1998 07-17-2017 Sandi Gorin The Registry
gob1109powell.txt Powell, Brent Lee, d. 2004 07-25-2004 Sandi Gorin The Registry
p636001.txt Prather, Courtney Nicole, d. 1990 08-28-2000 Kelly Blizzard
8390gob.txt Priddy, Clinton March 20, 2003 2018 Sandi Gorin The Registry
priest4142gob.txt Priest, Douglas Lamar March 21, 2008 Nov 2008 Robert McManaway
puckett.txt Puckett, Harold Brown, Aug 7 1999 10-26-2004 Sandi Gorin The Registry
gob90purnell.txt Purnell, Clara Bridges, d. 2004 04-27-2004 Donald Murphy
p620001.txt Pryse, W. T., d. 1953 11-5-2000 Pat45324@aol.com

  

Table of Contents maintained by:
Suzanne Shephard The Registry

Jefferson Co. Archive FMs

Jefferson County FTP Directory
KYGenWeb Archives
KyArchive Search Engine
USGW Archive Search Engine
Jefferson KYGW Home Page

This counter was installed FEB 2005

Copyright ©2006, KYGenWeb Project