Walter George ABNER

Characteristics

Type Value Date Place Sources
name Walter George ABNER
[1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11]

Events

Type Date Place Sources
death 24. September 1947
Clay, Kentucky, USA Find persons in this place
[5] [8] [10]
residence 1935
Clay, Kentucky, USA Find persons in this place
[9]
residence
Clay, Kentucky, USA Find persons in this place
[7]
residence 1. April 1940
Clay, Kentucky, USA Find persons in this place
[9]
residence
Clay, Kentucky, USA Find persons in this place
[6]
residence
[5]
residence 1930
Clay, Kentucky, USA Find persons in this place
[4]
residence 1910
Clay, Kentucky, USA Find persons in this place
[3]
residence 1920
Clay, Kentucky, USA Find persons in this place
[2]
residence 1900
Clay, Kentucky, USA Find persons in this place
[1]
burial
Manchester, Clay, Kentucky, USA Find persons in this place
[8]
birth 1. May 1889
Clay, Kentucky, USA Find persons in this place
[1] [2] [3] [4] [5] [6] [7] [8] [9] [10]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children

NORA

Sources

1 1900 USA Federal Census, Year: 1900; Census Place: Allen, Clay, Kentucky; Roll: 516; Page: 10B; Enumeration District: 0030; FHL microfilm: 1240516
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
2 1920 USA Federal Census, Year: 1920; Census Place: Allen, Clay, Kentucky; Roll: T625_566; Page: 4A; Enumeration District: 41; Image: 190
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
3 1910 USA Federal Census, Year: 1910; Census Place: Allen, Clay, Kentucky; Roll: T624_471; Page: 1A; Enumeration District: 0050; FHL microfilm: 1374484
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
4 1930 USA Federal Census, Year: 1930; Census Place: District 5, Clay, Kentucky; Roll: 741; Page: 7A; Enumeration District: 0011; Image: 240.0; FHL microfilm: 2340476
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
5 Kentucky Death Index, 1911-2000
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
6 U.S., WWI Civilian Draft Registrations, 1917-1918
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
7 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration : Clay; Roll: 1653348
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
8 U.S., Headstone Applications for Military Veterans, 1925-1963
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
9 1940 USA Federal Census, Year: 1940; Census Place: Clay, Kentucky; Roll: T627_1296; Page: 8B; Enumeration District: 26-10
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
10 Kentucky, Death Records, 1852-1953
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
11 Ancestry Family Trees, Ancestry Family Tree
Publication: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
  http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=61028229&pid=13209

files

Title Family Grimes Stammbaum
Description
Id 57289
Upload date 2019-08-30 07:34:24.0
Submitter user's avatar Michael Grimes visit the user's profile page
email oneofmanyangels@gmail.com
??show-persons-in-database_en_US??

Download

The submitter does not allow this file to be downloaded.

Comments

Views for this person